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 David Jonathan White

    Related profiles found in government register
  • Mr David Jonathan White
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51b, Dudley Close, Grays, RM16 6PF, United Kingdom

      IIF 1
    • 40 Bradstock Road, Stoneleigh, Surrey, KT17 2LH, United Kingdom

      IIF 2 IIF 3
  • Mr David James White
    British born in October 1981

    Resident in United Kingdom

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

      IIF 4
  • Mr David Alan White
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1 Second Floor, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, England

      IIF 5
  • Mr David James White
    British born in December 1981

    Resident in United Kingdom

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

      IIF 6
  • Mr David James White
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 7
    • St Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 8
    • The Old Snap Factory, Twyford Road, Bishops Stortford, CM23 3LJ, United Kingdom

      IIF 9
    • Flip Out, Flip Out, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 10 IIF 11 IIF 12
    • F.o Operations Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 15
    • F.o Uk Trading Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 16
    • F.o Ventures Ltd, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 17
    • Po Box 898, Po Box 898, Bognor Regis, West Sussex, PO21 9LS, England

      IIF 18
    • Rebus Endeavours, Po Box 898, Bognor Regis, Dorset, PO21 9LS, United Kingdom

      IIF 19
    • South Lodge, South Walk Road, Dorchester, Dorset, DT1 1DS, England

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

      IIF 21 IIF 22 IIF 23
    • Anglia House, 6 Central Avenue, Norwich, NR7 0HR, England

      IIF 24 IIF 25
    • Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 26 IIF 27
    • Norwich House, Price Bailey Llp, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 28
    • Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 29 IIF 30
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 31 IIF 32
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, United Kingdom

      IIF 33
    • 63, Coombe Avenue, Weymouth, DT4 7TP, England

      IIF 34
  • Mr David White
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28a, High Street, Epsom, KT17 1RW, United Kingdom

      IIF 35
    • 40, Bradstock Road, Epsom, KT172LH, United Kingdom

      IIF 36
  • Mr David Jonathan White
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 43, Bridge Rd, Grays, Essex, RM17 6BU

      IIF 37
  • Mr David White
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 38 IIF 39
    • 90, Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 40
  • David White
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28a, High Street, Epsom, KT17 1RW, United Kingdom

      IIF 41
  • Mr David James Whittle
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 42
    • The Clubhouse, Mayfair, 50 Grosvenor Hill, London, W1K 3QT, England

      IIF 43
  • Mr David White
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Cockfosters Road, Barnet, EN4 0DZ, England

      IIF 44
  • Mr David White
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The Rise, Buckingham, MK18 4HW, United Kingdom

      IIF 45
    • Ifsm, Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, England

      IIF 46
    • 5 The Rise, Gawcott, Buckinghamshire, MK18 4HW, United Kingdom

      IIF 47
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
  • Mr David White
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 49
  • Mr David White
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flip Out, Flip Out, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 50
    • Anglia House, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 51 IIF 52 IIF 53
    • Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HR, United Kingdom

      IIF 59
    • P B Financial Planning Ltd, Central Avenue, 20, St. Andrews Business Park, Norwich, NR7 0HR, England

      IIF 60
  • Mr David White
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • P B Financial Planning Ltd, Central Avenue, 20, St. Andrews Business Park, Norwich, NR7 0HR, England

      IIF 61
  • White, David Jonathan
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51b, Dudley Close, Chafford Hundred, Grays, Essex, RM16 6PF, United Kingdom

      IIF 62
  • White, David Jonathan
    British plumbing born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Bradstock Road, Stoneleigh, Surrey, KT17 2LH

      IIF 63
  • Mr David White
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Burwell Hill, Brackley, Northamptonshire, NN13 7AS, England

      IIF 64
  • Mr David White
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 65
  • Mr David White
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Briars, Watts Lane, Chislehurst, BR7 5PJ, England

      IIF 66
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 67 IIF 68
    • 8, Margaret Close, Aston, Sheffield, South Yorkshire, S26 2BU, United Kingdom

      IIF 69
  • Mr David White
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 70
  • Mr Mark David White
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Cottingham Way, Thrapston, Northants, NN14 4PL, United Kingdom

      IIF 71
  • Mark David White
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Paul White
    English born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Carisbrooke House, Seven Kings Way, Royal Quarter, Kingston Upon Thames, KT2 5BS, United Kingdom

      IIF 88
  • Mr Mark David White
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • David White
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • David White
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 107
  • David White
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Woodlands Close, Tarporley, CW6 9DU, United Kingdom

      IIF 108 IIF 109
  • Mr David White
    English born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Two Four Nine North, Lynnfield House, Church Street, Altrincham, WA14 4DZ, United Kingdom

      IIF 110
  • Mr Mark White
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Gibson Booth, New Court, Abbey Road North, Shepley, Huddersfield, HD8 8BJ, United Kingdom

      IIF 111
  • Mr David Whyte
    Welsh born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 112
  • Mr David James White
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8, Hemmells, Basildon, SS15 6ED, England

      IIF 113
    • 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 114 IIF 115
    • C/o Rsm Restructuring Advisory Llp, St. Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 116 IIF 117
    • Po Box 898, Po Box 898, Bognor Regis, West Sussex, England

      IIF 118
    • 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE

      IIF 119
    • Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 120 IIF 121 IIF 122
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 124
    • 142 Lodge Road, Office 4, Southampton, SO14 6QR, England

      IIF 125
  • Mr David James White
    United Kingdom born in August 1981

    Resident in United Kingdom

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

      IIF 126
  • Mr David Matthew White
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3, Jubilee Way, Broadheath, Altrincham, WA14 4FB, England

      IIF 127
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 128
  • Mr David White
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 129
  • White, David
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Bradstock Road, Epsom, KT172LH, United Kingdom

      IIF 130
  • White, David
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28a, High Street, Ewell, Epsom, KT17 1RW, United Kingdom

      IIF 131 IIF 132
    • 134 Roughwood Drive, Liverpool, L33 9UN, United Kingdom

      IIF 133
  • White, David James
    British director born in October 1981

    Resident in United Kingdom

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

      IIF 134
  • White, David Alan
    British consultant born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Haus Block Management, 266, Kingsland Road, London, E8 4DG, England

      IIF 135
  • White, David Alan
    British programme manager born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1 Second Floor, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, United Kingdom

      IIF 136
  • White, David James
    British director born in December 1981

    Resident in United Kingdom

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

      IIF 137
  • White, David James
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Lodge, South Walk Road, Dorchester, Dorset, DT1 1DS, England

      IIF 138
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 139
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, United Kingdom

      IIF 140
  • White, David James
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • F.o Five Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 141
    • F.o One Ltd, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 142
    • F.o Operations Ltd, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 143
    • F.o Six Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 144
    • Fo Two Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 145
    • F.o Uk Trading Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 146
    • Po Box 898, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 147
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 148
    • Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 149
    • Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 150 IIF 151
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 152 IIF 153
    • Hillview, Green Road, Thorpe, Surrey, TW20 8QT

      IIF 154
  • White, David
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 155 IIF 156
    • 90, Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 157
  • David White
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 40, Bradstock Road, Epsom, Surrey, KT17 2LH, England

      IIF 158
    • 43, Bridge Road, Grays, RM17 6BU, England

      IIF 159
  • Mr David White
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 120, Cockfosters Road, Barnet, EN4 0DZ, England

      IIF 160
    • 120, Cockfosters Road, Barnet, EN4 0DZ, United Kingdom

      IIF 161
    • Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 162 IIF 163
    • Chycara House, Chyreen Lane, Carnon Downs, Truro, TR3 6LN, England

      IIF 164
  • Mr David White
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 165 IIF 166 IIF 167
    • Po Box 898, ., Bognor Regis, West Sussex, PO21 9LS, United Kingdom

      IIF 168
  • Mr David White
    British born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Skye Road, Rutherglen, Glasgow, G73 5LA, Scotland

      IIF 169
  • White, David
    British company director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Chorley Old Road, Bolton, BL1 3AJ, England

      IIF 170
  • White, David
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The Rise, Gawcott, Buckinghamshire, MK18 4HW, United Kingdom

      IIF 171
    • Fire Service College, London Road, Moreton-in-marsh, GL56 0RH, United Kingdom

      IIF 172
  • White, David
    British fire safety consultant born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The Rise, Gawcott, Buckingham, Buckinghamshire, MK18 4HW, United Kingdom

      IIF 173
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 174
  • White, David
    British decorator born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9/37 Royal York Crescent, Bristol, Avon, BS8 4JZ

      IIF 175
  • White, David
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 176
  • White, David
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, David Christopher
    British engineer born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, David Jonathan
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 43, Bridge Road, Grays, RM17 6BU, England

      IIF 189
  • White, David Jonathan
    British property services born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 43, Bridge Rd, Grays, Essex, RM17 6BU

      IIF 190
  • White, Mark David
    British company dierctor born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Dover Street, London, W1S 4NS, United Kingdom

      IIF 191
  • White, Mark David
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, Mark David
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, Mark David
    British entrepreneur born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Dover Street, London, W1S 4NS, United Kingdom

      IIF 286
  • Mr David White
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Heritage Centre, Allenheads, Hexham, Northumberland, NE47 9HN

      IIF 287
  • Mr David White
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mr David White
    British born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Polwarth Gardens, Edinburgh, EH11 1LW, Scotland

      IIF 290
  • Mr David White
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 10, Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, England

      IIF 291
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 292
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 293
  • Mr David White
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 39/43, Bridge Street, Swinton, Mexborough, S64 8AP, England

      IIF 294
    • 20, Old Hay Gardens, Sheffield, S17 3HG, England

      IIF 295
  • Mr David White
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Lakeside House, Woodmansey Business Park, Plaxton Bridge Road, Beverley, HU17 0RT, England

      IIF 296
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 297
  • Mr Mark David White
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, Wheatfield, Langtoft, Peterborough, Cambridgeshire, PE6 9RJ, United Kingdom

      IIF 298
  • White, David
    British administrator born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 299
  • White, David
    British businessman born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Briars, Watts Lane, Chislehurst, Kent, BR7 5PJ, United Kingdom

      IIF 300
  • White, David
    British consultant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 301
  • White, David
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Briars, Watts Lane, Chislehurst, BR7 5PJ, England

      IIF 302
    • 10, Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, England

      IIF 303
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 304
  • White, David
    British joiner born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Margaret Close, Aston, Sheffield, South Yorkshire, S26 2BU

      IIF 305
  • White, David
    British welder born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Woodlands Close, Cotebrook, Tarporley, CW6 9DU, United Kingdom

      IIF 306
    • 10, Woodlands Close, Tarporley, CW6 9DU, United Kingdom

      IIF 307
  • White, David
    British chief executive officer hornbu born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Kenington Drive, Lodge Moor, Sheffield, South Yorkshire, S10 4NF

      IIF 308
    • 15, Kensington Drive, Lodge Moor, Sheffield, South Yorkshire, S10 4NF

      IIF 309
  • White, David
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 & 2, Pottery Lane East, Chesterfield, Derbyshire, S41 9BH, United Kingdom

      IIF 310
    • Cotton Court, Middlewich Road, Holmes Chapel, Crewe, CW4 7ET, England

      IIF 311
    • 20, Old Hay Gardens, Sheffield, S17 3HG, England

      IIF 312
    • 57, Newtown Road, Southampton, SO19 9HX, United Kingdom

      IIF 313
  • White, David
    British engineer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • ., Binghams Melcombe, Dorchester, Dorset, DT2 7PZ, England

      IIF 314
  • White, David
    British retail manager born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 315
  • Whittle, David James
    British director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 316
    • The Clubhouse, Mayfair, Grosvenor Hill, London, W1K 3QT, England

      IIF 317
  • M David White
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • 22, Regent Street, Nottingham, NG1 5BQ, England

      IIF 318
  • Mr David Charles Whyte
    British born in June 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England, IG6 3UT, United Kingdom

      IIF 319
    • Eardisland, Brynegwlys Avenue, Newton, Porthcawl, Bridgend, CF36 5NN, United Kingdom

      IIF 320
  • David White
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 321
  • Mr Samuel David White
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, Middlemore Road, Handsworth, Birmingham, B21 0AL, England

      IIF 322
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 323 IIF 324
    • 23, Hunter Drive, Wickford, SS12 9QR, England

      IIF 325
  • White, David Jonathan
    British manager born in October 1974

    Registered addresses and corresponding companies
    • 3 Hadrian Court, Stanley Road, Sutton, Surrey, SM2 6SG

      IIF 326
  • White, David Paul
    English software engineer born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Carisbrooke House, Seven Kings Way, Royal Quarter, Kingston Upon Thames, KT2 5BS, United Kingdom

      IIF 327
  • David White
    British born in June 1964

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 12 Lower Cronk Orry, Minorca Hill, Laxey, Isle Of Man, IM4 7EG, Isle Of Man

      IIF 328
  • White, David
    English director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Two Four Nine North, Lynnfield House, Church Street, Altrincham, WA14 4DZ, United Kingdom

      IIF 329
  • Mr Mark White
    British born in November 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • Hamilton House, 2 Station Road, Epping, Essex, CM16 4HA, England

      IIF 330
  • Mr Mark White
    British born in November 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Hamilton House, 2 Station Road, Epping, Essex, CM16 4HA

      IIF 331
    • New Court, Abbey Road North, Shepley, Huddersfield, HD8 8BJ, United Kingdom

      IIF 332
  • Whyte, David
    Welsh it consultant born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 333
  • White, David James
    United Kingdom director born in August 1981

    Resident in United Kingdom

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

      IIF 334
  • White, Mark David
    born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Hoddington Farm Cottages, Upton Grey, Basingstoke, Hampshire, RG25 2RT

      IIF 335
    • 41, Dover Street, London, W1S 4NS, England

      IIF 336 IIF 337
  • White, David
    born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Brairs, Watts Lane, Chislehurst, Kent, BR7 5PJ

      IIF 338
    • The Briars, Watts Lane, Chislehurst, Kent, BR7 5PJ, United Kingdom

      IIF 339
  • White, David
    born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 60, M1 Commerce Park, Markham Vale, Chesterfield, S44 5HS, United Kingdom

      IIF 340
  • White, David
    British engineer born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 40, Bradstock Road, Epsom, Surrey, KT17 2LH, England

      IIF 341
  • White, David Matthew
    British accountant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 342
  • White, David Matthew
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Century Park, Pacific Road, Altrincham, WA14 5BJ, England

      IIF 343
    • Ic2, Science Park, Keele, Newcastle, Staffordshire, ST5 5NH, United Kingdom

      IIF 344
    • 15, Wheeler Gate, Nottingham, NG1 2NA, United Kingdom

      IIF 345
  • White, David Matthew
    British none born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Thomas House, 84 Eccleston Square, London, SW1V 1PX, United Kingdom

      IIF 346
  • Mr David Whyte
    Welsh born in June 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 347
  • Mr Mark White
    English born in November 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • C10 Seedbed Business Centre, Wyncolls Road, Severalls Industrial Park, Colchester, CO4 9HT, England

      IIF 348
  • White, David James
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 349 IIF 350
    • Po Box 898, Po Box 898, Bognor Regis, West Sussex, PO21 9LS, England

      IIF 351 IIF 352 IIF 353
    • 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE

      IIF 354
    • Norwich House, Price Bailey Llp, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 355
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 356 IIF 357 IIF 358
  • White, David James
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 359
    • Bakerbriscoe Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 360
    • Flip Out, Flip Out, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 361 IIF 362 IIF 363
    • Rebus Endeavours, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 365
    • Tripudio Group, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 366
    • 3rd, Floor, Peek House 20 East Cheap, London, EC3M 1EB, United Kingdom

      IIF 367
    • Anglia House, 6 Central Avenue, Norwich, NR7 0HR, England

      IIF 368
    • Anglia House, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 369 IIF 370 IIF 371
    • Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, NR7 0HR, United Kingdom

      IIF 373
    • Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 374 IIF 375
    • Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HR, United Kingdom

      IIF 376
    • P B Financial Planning Ltd, Central Avenue, 20, St. Andrews Business Park, Norwich, NR7 0HR, England

      IIF 377
    • Moorland Mews, Ordanance Wharf, Queensway, Gibraltar

      IIF 378
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 379 IIF 380
    • 63, Coombe Avenue, Weymouth, DT4 7TP, England

      IIF 381 IIF 382 IIF 383
  • White, David James
    British finance director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 419, Richmond Road, Richmond, Surrey, TW1 2EX, England

      IIF 384
  • White, David James
    British none born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 385
    • C/o Rsm Restructuring Advisory Llp, St Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 386
  • White, David Jonathan
    British

    Registered addresses and corresponding companies
    • 40 Bradstock Road, Stoneleigh, Surrey, KT17 2LH

      IIF 387
  • White, David
    British retired born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • 44, Cubitt Terrace, London, SW4 6AR, United Kingdom

      IIF 388
  • White, Mark David
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 23 Cottingham Way, Thrapston, Northants, NN14 4PL, England

      IIF 389
  • White, Mark David
    British estate agent born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, Wheatfield, Langtoft, Peterborough, Cambridgeshire, PE6 9RJ, United Kingdom

      IIF 390
  • White, David
    British company director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 339 Two Mile Hill, Kingswood, Bristol, BS15 1AN

      IIF 391
  • White, David
    British director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 46, Killigrew Street, Falmouth, TR11 3PP, England

      IIF 392
  • White, David
    British musician born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 120, Cockfosters Road, Barnet, EN4 0DZ, England

      IIF 393 IIF 394
    • C/o Matthews Cooper, 46 Killigrew Street, Falmouth, 46 Killigrew Street, Falmouth, TR11 3PP, England

      IIF 395
    • Chycara House, Carnon Valley, Carnon Downs, Truro, Cornwall, TR3 6LG

      IIF 396 IIF 397 IIF 398
    • Chycara House, Chyreen Lane, Carnon Downs, Truro, TR3 6LN, England

      IIF 400
    • 2, Cedars Court, Vine Lane, Uxbridge, Middlesex, UB10 0AZ, England

      IIF 401
  • White, David
    British director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • Ifsm, Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, England

      IIF 402
    • Ifsm House, Dunston House, Dunston Road, Sheepbridge, Chesterfield, S41 9QD, England

      IIF 403
  • White, David
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 404
  • White, David
    British publican born in September 1977

    Resident in Engkland

    Registered addresses and corresponding companies
    • 11, Knarsdale Close, Stoke-on-trent, ST3 5UW, United Kingdom

      IIF 405
  • White, David
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Senior Service Station, Romsey Road, Southampton, Hampshire, SO40 2NN, England

      IIF 406 IIF 407
  • White, David
    British company director born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Skye Road, Rutherglen, Glasgow, G73 5LA, Scotland

      IIF 408
  • White, Samuel David
    British company director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, Middlemore Road, Handsworth, Birmingham, B21 0AL, England

      IIF 409
    • 23, Hunter Drive, Wickford, SS12 9QR, England

      IIF 410
  • White, Samuel David
    British director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 23, Hunter Drive, Wickford, Essex, SS12 9QR, England

      IIF 411
  • White, Samuel David
    British fitness trainer born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 412
  • White, David
    British retired born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • High Shield Cottage, Allenheads, Hexham, NE47 9JE, Great Britain

      IIF 413
  • White, David
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
  • White, David
    British director born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Duncan Green, Livingston, West Lothian, EH54 8PR, United Kingdom

      IIF 417
  • White, David
    British sales manager born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • 22, Regent Street, Nottingham, NG1 5BQ, England

      IIF 418
  • White, David
    British managing director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3, Burwell Hill, Brackley, Northamptonshire, NN13 7AS, England

      IIF 419
  • White, David
    British chief foreign exchange trader born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 63 Hermitage Court, Knighten Street Wapping, London, E1W 1PW

      IIF 420
  • White, David
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 421
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 422 IIF 423
    • 63 Hermitage Court, Knighten Street Wapping, London, E1W 1PW

      IIF 424
  • White, David
    British consultant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 425
  • White, David
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 63 Hermitage Court, Knighten Street Wapping, London, E1W 1PW

      IIF 426 IIF 427
  • White, David
    British managing director nat west gfm born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 63 Hermitage Court, Knighten Street Wapping, London, E1W 1PW

      IIF 428
  • White, David
    British partner in distribution company born in June 1964

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 22, Athol Street, Douglas, Isle Of Man, IM1 1JA, Isle Of Man

      IIF 429
  • White, David
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20, Old Hay Gardens, Dore, Sheffield, S17 3HG, United Kingdom

      IIF 430
    • 20, Old Hay Gardens, Sheffield, S17 3HG, England

      IIF 431
  • White, David
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Tyman House, 42 Regent Road, Leicester, LE1 6YJ

      IIF 432
    • 100, Cannon Street, London, EC4N 6EU, United Kingdom

      IIF 433
    • 39/43, Bridge Street, Swinton, Mexborough, S64 8AP, England

      IIF 434
  • White, David
    British non-executive director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Tower Bridge House, St Katharine's Way, London, E1W 1DD, England

      IIF 435
  • White, David
    British co director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 436
  • White, David
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Borren's Farm, Leck, Carnforth, Lancashire, LA6 2JG, United Kingdom

      IIF 437
  • White, David
    British owner born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • White, David, M
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • 34, Mason Road, Ilkeston, Derbyshire, DE7 9JP, England

      IIF 439
    • 2 Arran Court, 543 Woodborough Road, Nottingham, NG3 5FR, England

      IIF 440
  • White, David, M
    British none born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • 11, Rosedale Road, Nottingham, Notts, NG3 7GQ, England

      IIF 441
  • White, Mark
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Rams View, Merryfield Farm, Soames Lane, Alresford, Hampshire, SO24 0HF, England

      IIF 442 IIF 443 IIF 444
  • Whittle, David James
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 445
  • Whyte, David Charles
    British company director born in June 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England, IG6 3UT, United Kingdom

      IIF 446
  • Whyte, David Charles
    British it consultant born in June 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Eardisland, Brynegwlys Avenue, Newton, Porthcawl, Bridgend, CF36 5NN, United Kingdom

      IIF 447
  • White, Mark
    British company director born in November 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • New Court, Abbey Road North, Shepley, Huddersfield, HD8 8BJ, United Kingdom

      IIF 448
  • White, David
    British life assurance official born in June 1964

    Registered addresses and corresponding companies
    • Elm Cottage, Holme, Carnforth, Lancashire, LA6 1RN

      IIF 449
  • White, David
    British student born in September 1977

    Registered addresses and corresponding companies
    • 3b3 West Bridge Mill Bridge Street, Kirkcaldy, Fife, KY1 1TE

      IIF 450
  • White, David
    British manager born in July 1979

    Registered addresses and corresponding companies
    • Flat 4, Harbour Walk, 91 Cumberland Road, Bristol, BS1 6UG

      IIF 451
  • White, David
    British environmental consultant born in June 1962

    Registered addresses and corresponding companies
    • 10, Vicarage Close, Tipton, West Midlands, DY4 8PE

      IIF 452
  • Whyte, David Charles
    Welsh it engineer born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, Smith Street, Watford, Watford, Herts, WD18 0AA, England

      IIF 453
  • White, David
    British

    Registered addresses and corresponding companies
    • 16 Charnwood Fields, Sutton Bonington, Loughborough, Leicestershire, LE12 5NP

      IIF 454
  • White, David
    British musician

    Registered addresses and corresponding companies
    • 120, Cockfosters Road, Barnet, EN4 0DZ, England

      IIF 455
    • C/o Matthews Cooper, 46 Killigrew Street, Falmouth, 46 Killigrew Street, Falmouth, TR11 3PP, England

      IIF 456
    • Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 457
    • Chycara House, Carnon Valley, Carnon Downs, Truro, Cornwall, TR3 6LG

      IIF 458 IIF 459 IIF 460
  • White, David, M
    British

    Registered addresses and corresponding companies
    • 11 Rosedale Road, Bakersfield, Nottingham, Nottinghamshire, NG3 7GQ

      IIF 461
  • White, David
    American director born in December 1964

    Registered addresses and corresponding companies
    • 2344 Ascension Drive, San Ramon, California 94583, Usa

      IIF 462
  • White, David
    born in June 1964

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 12, Lower Cronk Orry, Minorca Hill, Laxey, Isle Of Man

      IIF 463
  • White, David
    Australian director born in June 1964

    Resident in Australia

    Registered addresses and corresponding companies
  • White, David
    born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 470
  • White, David Matthew

    Registered addresses and corresponding companies
    • Unit 1 Century Park, Pacific Road, Altrincham, WA14 5BJ, England

      IIF 471
  • White, Mark
    born in November 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Hamilton House, 2 Station Road, Epping, Essex, CM16 4HA

      IIF 472
  • Whyte, David
    Welsh director born in June 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 473
  • White, Mark
    born in November 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • Hamilton House, 2 Station Road, Epping, Essex, CM16 4HA, England

      IIF 474
  • White, David

    Registered addresses and corresponding companies
    • 3, Burwell Hill, Brackley, Northamptonshire, NN13 7AS, England

      IIF 475
    • 28a, High Street, Ewell, Epsom, KT17 1RW, United Kingdom

      IIF 476
    • 40, Bradstock Road, Epsom, Surrey, KT17 2LH, England

      IIF 477
    • 10, Woodlands Close, Cotebrook, Tarporley, CW6 9DU, United Kingdom

      IIF 478
    • 10, Woodlands Close, Tarporley, CW6 9DU, United Kingdom

      IIF 479
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 480
  • Whyte, David

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 481
  • White, Mark

    Registered addresses and corresponding companies
    • 17, Wheatfield, Langtoft, Peterborough, Cambridgeshire, PE6 9RJ, United Kingdom

      IIF 482
child relation
Offspring entities and appointments
Active 138
  • 1
    TENDM LLP - 2009-02-05
    Hamilton House, 2 Station Road, Epping, Essex, England
    Corporate (2 parents)
    Officer
    2008-01-28 ~ now
    IIF 474 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 330 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    36/37 Royal York Crescent, Bristol, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    671 GBP2024-03-31
    Officer
    1999-05-10 ~ now
    IIF 175 - director → ME
  • 3
    27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -13,713 GBP2023-03-31
    Officer
    2019-03-21 ~ now
    IIF 411 - director → ME
    Person with significant control
    2019-03-21 ~ now
    IIF 324 - Ownership of shares – 75% or moreOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Right to appoint or remove directorsOE
  • 4
    3 Sheen Road, Richmond Upon Thames, England
    Corporate (3 parents)
    Equity (Company account)
    8,852 GBP2021-04-30
    Officer
    2024-03-08 ~ now
    IIF 356 - director → ME
  • 5
    3 Sheen Road, Richmond Upon Thames, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 140 - director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (1 parent)
    Officer
    2022-02-21 ~ now
    IIF 316 - director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    THE ALLENHEADS REGENERATION COMPANY LIMITED - 2007-07-10
    The Heritage Centre, Allenheads, Hexham, Northumberland
    Corporate (11 parents)
    Equity (Company account)
    186,321 GBP2023-09-30
    Officer
    2017-07-19 ~ now
    IIF 413 - director → ME
    Person with significant control
    2017-10-01 ~ now
    IIF 287 - Has significant influence or control over the trustees of a trustOE
  • 8
    New Court Abbey Road North, Shepley, Huddersfield, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,607 GBP2019-05-31
    Officer
    2017-12-18 ~ dissolved
    IIF 448 - director → ME
    Person with significant control
    2017-12-18 ~ dissolved
    IIF 332 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 332 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (2 parents)
    Equity (Company account)
    60,348 GBP2023-11-30
    Officer
    2004-10-05 ~ now
    IIF 436 - director → ME
    Person with significant control
    2016-07-22 ~ now
    IIF 297 - Has significant influence or controlOE
  • 10
    40 Bradstock Road, Epsom, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 130 - director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 11
    AXIA FX LIMITED - 2017-02-01
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -90,960 GBP2023-12-31
    Officer
    2006-03-30 ~ now
    IIF 301 - director → ME
    2013-06-19 ~ now
    IIF 480 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-14 ~ now
    IIF 446 - director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 319 - Ownership of shares – 75% or moreOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Right to appoint or remove directorsOE
  • 13
    Hendford Manor, Hendford, Yeovil, Somerset, England
    Dissolved corporate (2 parents)
    Officer
    2011-05-03 ~ dissolved
    IIF 384 - director → ME
  • 14
    Fire Service College, London Road, Moreton-in-marsh, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    -76,711 GBP2024-03-31
    Officer
    2024-08-08 ~ now
    IIF 172 - director → ME
  • 15
    Whitson House 4 Alb Enterprise Park, 170-180 Carlton Road, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-10 ~ dissolved
    IIF 441 - director → ME
  • 16
    20 Old Hay Gardens, Sheffield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    841 GBP2017-05-31
    Officer
    2014-05-08 ~ dissolved
    IIF 312 - director → ME
    Person with significant control
    2016-05-08 ~ dissolved
    IIF 295 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    22 Regent Street, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    16,568 GBP2023-12-31
    Officer
    2014-06-10 ~ now
    IIF 414 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 318 - Ownership of shares – 75% or moreOE
  • 18
    Hamilton House, 2 Station Road, Epping, Essex
    Dissolved corporate (2 parents)
    Officer
    2005-04-06 ~ dissolved
    IIF 472 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 331 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    8 Skye Road, Rutherglen, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-03-22 ~ dissolved
    IIF 408 - director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
  • 20
    15 Wheeler Gate, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-12-09 ~ dissolved
    IIF 345 - director → ME
  • 21
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Person with significant control
    2022-04-25 ~ now
    IIF 293 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 293 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    339 Two Mile Hill, Kingswood, Bristol
    Corporate (2 parents)
    Equity (Company account)
    -1,234 GBP2020-12-31
    Officer
    2022-05-18 ~ now
    IIF 391 - director → ME
  • 23
    20 Old Hay Gardens, Dore, Sheffield, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2020-08-21 ~ dissolved
    IIF 430 - director → ME
  • 24
    Hendford Manor, Yeovil, Somerset, England
    Dissolved corporate (2 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 378 - director → ME
  • 25
    10th Floor 103 Colmore Row, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -658,837 GBP2020-03-31
    Officer
    2021-07-02 ~ dissolved
    IIF 359 - director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    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
  • 26
    C/o Hjs Chartered Accountants, 12 - 14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    237 GBP2016-03-31
    Officer
    2014-03-20 ~ dissolved
    IIF 407 - director → ME
  • 27
    Mansion House, Manchester Road, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 404 - director → ME
  • 28
    2 Cedars Court, Vine Lane, Uxbridge, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2007-12-13 ~ now
    IIF 401 - director → ME
  • 29
    43 Bridge Rd, Grays, Essex
    Corporate (1 parent)
    Equity (Company account)
    4,920 GBP2024-02-29
    Officer
    2022-10-26 ~ now
    IIF 189 - director → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
  • 30
    43 Bridge Road, Grays, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-06-12 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2019-06-12 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    C/o Matthews Cooper, 46 Killigrew Street, Falmouth, Cornwall, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    26,758 GBP2023-01-31
    Officer
    2019-04-26 ~ now
    IIF 400 - director → ME
  • 32
    TRENNICK MILL LIMITED - 2015-11-09
    ASVALE LIMITED - 2008-04-10
    C/o Matthews Cooper, 46 Killigrew Street, Falmouth, 46 Killigrew Street, Falmouth, England
    Corporate (3 parents)
    Equity (Company account)
    -152,610 GBP2023-03-31
    Officer
    2008-04-10 ~ now
    IIF 395 - director → ME
    2008-04-10 ~ now
    IIF 456 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 33
    Unit 15 Middlemore Road, Handsworth, Birmingham, England
    Corporate (2 parents)
    Officer
    2023-11-14 ~ now
    IIF 409 - director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 322 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 322 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 322 - Right to appoint or remove directorsOE
  • 34
    46 Killigrew Street, Falmouth, England
    Corporate (4 parents)
    Equity (Company account)
    -1,760 GBP2024-03-31
    Officer
    1999-06-14 ~ now
    IIF 396 - director → ME
    2004-05-25 ~ now
    IIF 459 - secretary → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 164 - Has significant influence or controlOE
  • 35
    Unit 2 1 Annan Business Park, Annan, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    67,148 GBP2024-02-28
    Officer
    2005-01-22 ~ now
    IIF 156 - director → ME
  • 36
    57 Newtown Road, Southampton
    Dissolved corporate (1 parent)
    Officer
    2012-03-23 ~ dissolved
    IIF 313 - director → ME
  • 37
    10 Woodlands Close, Tarporley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,635 GBP2020-01-31
    Officer
    2018-01-09 ~ dissolved
    IIF 307 - director → ME
    2018-01-09 ~ dissolved
    IIF 479 - secretary → ME
    Person with significant control
    2018-01-09 ~ dissolved
    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
  • 38
    10 Woodlands Close, Cotebrook, Tarporley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    39 GBP2017-10-31
    Officer
    2016-10-29 ~ dissolved
    IIF 306 - director → ME
    2016-10-29 ~ dissolved
    IIF 478 - secretary → ME
    Person with significant control
    2016-10-29 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 39
    Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-04-30
    Officer
    2021-04-09 ~ dissolved
    IIF 376 - director → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 40
    Unit 60 M1 Commerce Park, Markham Vale, Chesterfield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-06-07 ~ dissolved
    IIF 340 - llp-designated-member → ME
  • 41
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,859 GBP2021-12-31
    Officer
    2019-10-08 ~ now
    IIF 425 - director → ME
    Person with significant control
    2019-10-08 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Right to appoint or remove directors as a member of a firmOE
  • 42
    Unit 1 & 2 Pottery Lane East, Chesterfield, Derbyshire, United Kingdom
    Corporate (4 parents)
    Officer
    2023-10-16 ~ now
    IIF 310 - director → ME
  • 43
    The Briars, Watts Lane, Chislehurst, England
    Dissolved corporate (1 parent)
    Officer
    2016-12-12 ~ dissolved
    IIF 302 - director → ME
    Person with significant control
    2016-12-12 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 44
    4 Polwarth Gardens, Edinburgh, Scotland
    Corporate (4 parents)
    Equity (Company account)
    424,634 GBP2023-12-31
    Officer
    2012-02-23 ~ now
    IIF 417 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 290 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    10th Floor 103 Colmore Row, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -202,238 GBP2018-03-31
    Officer
    2020-09-30 ~ dissolved
    IIF 353 - director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 46
    HURTLANE LIMITED - 2020-08-10
    C/o Rsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2020-08-07 ~ dissolved
    IIF 370 - director → ME
    Person with significant control
    2020-08-07 ~ dissolved
    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
  • 47
    LCF CAPITAL LTD - 2019-06-21
    C/o Rsm Restructuring Advisory Llp St. Philips Point, Temple Row, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2019-06-21 ~ dissolved
    IIF 368 - director → ME
    Person with significant control
    2021-07-02 ~ 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
  • 48
    10th Floor 103 Colmore Row, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2022-04-01 ~ dissolved
    IIF 350 - director → ME
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
  • 49
    F.O TWELVE LTD - 2021-05-12
    KICKDYNO LIMITED - 2020-08-10
    3 Sheen Road, Richmond Upon Thames, England
    Corporate (3 parents)
    Equity (Company account)
    -17,877 GBP2021-03-31
    Officer
    2020-08-07 ~ now
    IIF 379 - director → ME
  • 50
    Anglia House, 6 Central Avenue, Norwich, England
    Dissolved corporate (2 parents)
    Officer
    2018-10-12 ~ dissolved
    IIF 143 - director → ME
  • 51
    ARTIMOTTLE LIMITED - 2020-08-10
    3 Sheen Road, Richmond Upon Thames, England
    Corporate (1 parent)
    Equity (Company account)
    60,767 GBP2023-03-31
    Officer
    2020-08-07 ~ now
    IIF 380 - director → ME
    Person with significant control
    2020-08-07 ~ now
    IIF 321 - Ownership of shares – 75% or moreOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Right to appoint or remove directorsOE
  • 52
    10th Floor 103 Colmore Row, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    39,629 GBP2020-03-31
    Officer
    2022-01-24 ~ dissolved
    IIF 349 - director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 53
    3 Sheen Road, Richmond Upon Thames, England
    Corporate (3 parents, 20 offsprings)
    Equity (Company account)
    -45,983 GBP2021-03-31
    Officer
    2018-10-12 ~ now
    IIF 152 - director → ME
  • 54
    Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2020-08-05 ~ dissolved
    IIF 352 - director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 55
    F.O. EQUIPMENT LIMITED - 2018-02-21
    10th Floor 103 Colmore Row, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    35,212 GBP2019-03-31
    Officer
    2018-11-09 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
  • 56
    F.O. WIGAN LIMITED - 2018-09-28
    Anglia House, 6 Central Avenue, Norwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    21,435 GBP2019-03-31
    Officer
    2018-11-09 ~ dissolved
    IIF 145 - director → ME
  • 57
    85 Great Portland Street, First Floor, London, England
    Corporate (4 parents)
    Officer
    2025-02-10 ~ now
    IIF 445 - director → ME
  • 58
    3 Sheen Road, Richmond Upon Thames, England
    Corporate (3 parents)
    Equity (Company account)
    -68,950 GBP2021-03-31
    Officer
    2023-09-19 ~ now
    IIF 357 - director → ME
  • 59
    3 Sheen Road, Richmond Upon Thames, England
    Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 358 - director → ME
    Person with significant control
    2025-02-21 ~ 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
  • 60
    C/o Rsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -123,324 GBP2018-12-31
    Officer
    2020-01-16 ~ dissolved
    IIF 386 - director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    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
  • 61
    Unit 1, Century Park, Pacific Road, Altrincham, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-16 ~ now
    IIF 329 - director → ME
    Person with significant control
    2022-12-16 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 62
    C10 Seedbed Business Centre Wyncolls Road, Severalls Industrial Park, Colchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Person with significant control
    2019-03-14 ~ dissolved
    IIF 348 - Has significant influence or controlOE
  • 63
    238 Station Road, Addlestone, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,520 GBP2022-07-31
    Officer
    2006-05-19 ~ dissolved
    IIF 387 - secretary → ME
  • 64
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    4,845 GBP2023-03-31
    Officer
    2014-04-25 ~ now
    IIF 133 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 65
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -605 GBP2024-01-31
    Officer
    2020-01-29 ~ now
    IIF 342 - director → ME
    Person with significant control
    2020-01-29 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 66
    Albert Goodman Hendford Manor, Yeovil, Somerset, England
    Dissolved corporate (2 parents)
    Officer
    2010-08-05 ~ dissolved
    IIF 367 - director → ME
  • 67
    C/o Hjs Accountants, 12 - 14 Carlton Plcae, Southampton, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-03 ~ dissolved
    IIF 406 - director → ME
  • 68
    20 Old Hay Gardens, Sheffield, England
    Dissolved corporate (3 parents)
    Officer
    2020-09-03 ~ dissolved
    IIF 431 - director → ME
  • 69
    SEVEN KINGS WEB DESIGN LTD - 2025-02-17
    23 Carisbrooke House, Seven Kings Way, Royal Quarter, Kingston Upon Thames, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 327 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 70
    KOKOON ENERGY CANARIAS PLC - 2024-03-09
    Dept 347 126 East Ferry Road, Canary Wharf, London, England
    Corporate (4 parents)
    Equity (Company account)
    2,000,000 GBP2024-04-30
    Officer
    2022-04-29 ~ now
    IIF 465 - director → ME
  • 71
    KOKOON PROPERTY PLC - 2023-10-04
    KOKOON SPAIN PLC - 2023-09-21
    Dept 347a 126 East Ferry Road, Canary Wharf, London
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,000,000 GBP2024-04-30
    Officer
    2022-04-29 ~ now
    IIF 467 - director → ME
  • 72
    KOKOON WATER CANARIAS PLC - 2024-03-09
    Dept 347 126 East Ferry Road, Canary Wharf, London, England
    Corporate (4 parents)
    Equity (Company account)
    2,000,000 GBP2024-04-30
    Officer
    2022-04-29 ~ now
    IIF 466 - director → ME
  • 73
    NEWTON IT SERVICES LTD - 2021-08-18
    Old Station House Harbour Road, Lydney Business Park, Lydney, Gloucestershire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-08-06 ~ dissolved
    IIF 320 - Ownership of shares – 75% or moreOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Right to appoint or remove directorsOE
  • 74
    46 Killigrew Street, Falmouth, Cornwall, England
    Corporate (4 parents)
    Equity (Company account)
    22,582 GBP2024-02-28
    Officer
    ~ now
    IIF 393 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    17 Wheatfield, Langtoft, Peterborough, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -329 GBP2024-03-31
    Officer
    2017-02-08 ~ now
    IIF 390 - director → ME
    2017-02-08 ~ now
    IIF 482 - secretary → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 298 - Ownership of shares – 75% or moreOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Right to appoint or remove directorsOE
  • 76
    39/43 Bridge Street, Swinton, Mexborough, England
    Corporate (2 parents)
    Equity (Company account)
    261,738 GBP2023-12-31
    Officer
    2019-06-26 ~ now
    IIF 434 - director → ME
    Person with significant control
    2019-06-26 ~ now
    IIF 294 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    Rams View Merryfield Estate, Soames Lane, Ropley, Hampshire, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Officer
    2024-06-02 ~ now
    IIF 285 - director → ME
  • 78
    3 Sheen Road, Richmond Upon Thames, England
    Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    3,879,368 GBP2023-03-31
    Officer
    2018-10-12 ~ now
    IIF 153 - director → ME
    Person with significant control
    2018-10-12 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 79
    MICRO FUSION 2003-5 LLP - 2004-06-11
    27/28 Eastcastle Street, London, United Kingdom
    Corporate (21 parents)
    Officer
    2005-01-28 ~ now
    IIF 338 - llp-member → ME
  • 80
    Rams View Merryfield Farm, Soames Lane, Alresford, Hampshire, England
    Corporate (3 parents)
    Officer
    2024-09-17 ~ now
    IIF 444 - director → ME
  • 81
    Rams View Merryfield Farm, Soames Lane, Alresford, Hampshire, England
    Corporate (3 parents)
    Officer
    2025-03-14 ~ now
    IIF 443 - director → ME
  • 82
    Rams View Merryfield Farm, Soames Lane, Alresford, Hampshire, England
    Corporate (3 parents)
    Officer
    2025-03-14 ~ now
    IIF 442 - director → ME
  • 83
    46 Killigrew Street, Falmouth, England
    Corporate (4 parents)
    Equity (Company account)
    4,610,842 GBP2023-03-31
    Officer
    2021-10-21 ~ now
    IIF 392 - director → ME
  • 84
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2009-12-14 ~ now
    IIF 337 - llp-member → ME
  • 85
    67 Chorley Old Road, Bolton, England
    Corporate (4 parents)
    Officer
    2025-04-01 ~ now
    IIF 170 - director → ME
  • 86
    C/o Haus Block Management, 266, Kingsland Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2019-11-11 ~ now
    IIF 135 - director → ME
  • 87
    Spirare Limited Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-07-13 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2018-07-13 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 88
    VECTOR TRADE LTD - 2022-02-21
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (1 parent)
    Officer
    2022-02-21 ~ now
    IIF 317 - director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 89
    Spirare Ltd, Mey House, Bridport Road, Poundbury, Dorset, England
    Dissolved corporate (3 parents)
    Officer
    2019-07-12 ~ dissolved
    IIF 148 - director → ME
    Person with significant control
    2019-07-12 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 90
    Spirare Limited Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-07-13 ~ dissolved
    IIF 151 - director → ME
    Person with significant control
    2018-07-13 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 91
    P3P PROJECT DEVELOPMENT TEESSIDE LIMITED - 2020-07-17
    P3P PROJECT DEVELOPMENT AE LIMITED - 2016-06-23
    Menzies Llp 4th Floor, 95 Gresham Street, London
    Corporate (3 parents, 1 offspring)
    Officer
    2013-01-09 ~ now
    IIF 238 - director → ME
    Person with significant control
    2017-02-23 ~ 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
  • 92
    Lynton House 7-12 Tavistock Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-04-22 ~ dissolved
    IIF 280 - director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    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
  • 93
    1st Floor Thavies Inn House, 3-4 Holborn Circus, London
    Dissolved corporate (3 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 236 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 94
    1st Floor Thavies Inn House, 3-4 Holborn Circus, London
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    1 GBP2021-03-31
    Officer
    2014-02-04 ~ dissolved
    IIF 242 - director → ME
  • 95
    P3P PROJECT DEVELOPMENT NE LIMITED - 2016-11-08
    Lynton House, 7-12 Tavistock Square, London
    Dissolved corporate (3 parents)
    Officer
    2015-11-18 ~ dissolved
    IIF 278 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 96
    Lynton House 7-12 Tavistock Square, London
    Dissolved corporate (3 parents)
    Officer
    2013-01-09 ~ dissolved
    IIF 191 - director → ME
  • 97
    SYNERGY TECHNOLOGY SYSTEMS LIMITED - 2017-06-06
    First Floor Thavies Inn House, 3-4 Holborn Circus, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    5,082 GBP2021-03-31
    Officer
    2014-12-09 ~ dissolved
    IIF 228 - director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 98
    3 Sheen Road, Richmond Upon Thames, England
    Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 139 - director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 99
    91 Knutsford Road, Grappenhall, Warrington
    Dissolved corporate (3 parents)
    Officer
    2010-07-22 ~ dissolved
    IIF 429 - director → ME
  • 100
    5 Fleet Place, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 282 - director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 101
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (1 parent)
    Officer
    2021-04-26 ~ now
    IIF 284 - director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 102
    R & J NZ INVESTMENT LLP - 2022-09-07
    First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2008-05-29 ~ dissolved
    IIF 335 - llp-member → ME
  • 103
    10th Floor 103 Colmore Row, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -117,404 GBP2018-09-30
    Officer
    2019-03-26 ~ dissolved
    IIF 365 - director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 104
    Matthews Cooper, 46 Killigrew Street, Falmouth, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    82,448 GBP2023-03-31
    Officer
    2000-09-30 ~ now
    IIF 394 - director → ME
    2000-09-30 ~ now
    IIF 455 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
  • 105
    Lakeside House Woodmansey Business Park, Plaxton Bridge Road, Beverley, England
    Corporate (5 parents)
    Equity (Company account)
    310,142 GBP2023-11-30
    Officer
    2000-11-23 ~ now
    IIF 187 - director → ME
    Person with significant control
    2016-11-28 ~ now
    IIF 296 - Ownership of shares – More than 25% but not more than 50%OE
  • 106
    1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2022-04-01 ~ now
    IIF 354 - director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 107
    22 Regent Street, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    1,053 GBP2023-10-31
    Officer
    2020-10-14 ~ now
    IIF 416 - director → ME
  • 108
    15 Kensington Drive, Lodge Moor, Sheffield, South Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2012-08-13 ~ dissolved
    IIF 309 - director → ME
  • 109
    First Floor Thavies Inn House / 3-4, Holborn Circus, London, United Kingdom
    Dissolved corporate (2 parents, 10 offsprings)
    Equity (Company account)
    -7 GBP2020-10-31
    Officer
    2016-10-28 ~ dissolved
    IIF 276 - director → ME
  • 110
    FLIP OUT STOKE LTD - 2015-07-30
    10th Floor 103 Colmore Row, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    361,649 GBP2018-12-31
    Officer
    2020-01-16 ~ dissolved
    IIF 385 - director → ME
    Person with significant control
    2021-07-14 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 111
    90 Mitchell Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -315,199 GBP2023-08-31
    Officer
    2023-08-21 ~ now
    IIF 157 - director → ME
    Person with significant control
    2023-08-21 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 112
    23 Hunter Drive, Wickford, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-07 ~ dissolved
    IIF 410 - director → ME
    Person with significant control
    2023-08-07 ~ dissolved
    IIF 325 - Ownership of shares – 75% or moreOE
    IIF 325 - Ownership of voting rights - 75% or moreOE
    IIF 325 - Right to appoint or remove directorsOE
  • 113
    C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-16 ~ dissolved
    IIF 176 - director → ME
    Person with significant control
    2018-02-16 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 114
    STATUS PROPERTY LETTINGS LIMITED - 2020-07-07
    22 Regent Street, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    73,273 GBP2024-01-31
    Officer
    2017-10-01 ~ now
    IIF 415 - director → ME
  • 115
    The Old Snap Factory, Twyford Road, Bishops Stortford, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,454,513 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 116
    1 Suite 10/11, 1, Golders Green Road, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2019-12-10 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Right to appoint or remove directorsOE
  • 117
    Unit 1 Century Park, Pacific Road, Altrincham, England
    Corporate (3 parents)
    Equity (Company account)
    2,139,154 GBP2023-08-31
    Officer
    2023-01-31 ~ now
    IIF 343 - director → ME
  • 118
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12,921 GBP2021-04-30
    Officer
    2020-04-27 ~ dissolved
    IIF 412 - director → ME
    Person with significant control
    2020-04-27 ~ dissolved
    IIF 323 - Ownership of shares – 75% or moreOE
    IIF 323 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 323 - Right to appoint or remove directorsOE
  • 119
    Ifsm, Dunston Innovation Centre, Dunston Road, Chesterfield, England
    Corporate (4 parents)
    Equity (Company account)
    306,591 GBP2023-12-31
    Officer
    2021-10-11 ~ now
    IIF 402 - director → ME
    Person with significant control
    2021-10-11 ~ now
    IIF 46 - Has significant influence or controlOE
  • 120
    40 Bradstock Road, Epsom, Surrey, England
    Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 341 - director → ME
    2025-04-09 ~ now
    IIF 477 - secretary → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 121
    9th Floor Bond Court, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2009-03-11 ~ dissolved
    IIF 463 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 328 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 328 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 328 - Right to appoint or remove membersOE
  • 122
    11 Knarsdale Close, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-03 ~ dissolved
    IIF 405 - director → ME
  • 123
    9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    140,055 GBP2021-04-30
    Officer
    2016-03-09 ~ dissolved
    IIF 136 - director → ME
    Person with significant control
    2016-06-29 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 124
    Rsm Restructuring Advisory Llp, St Philips Point Temple Row, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -816,230 GBP2018-09-30
    Officer
    2019-05-24 ~ dissolved
    IIF 366 - director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    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
  • 125
    Ic2 Science Park, Keele, Newcastle, Staffordshire, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-29 ~ dissolved
    IIF 344 - director → ME
  • 126
    27 Old Gloucester Street, London
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2017-06-12 ~ now
    IIF 299 - director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
  • 127
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-06-21 ~ now
    IIF 174 - director → ME
    Person with significant control
    2023-06-21 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 128
    TEESSIDE WHOLESALE DISTRIBUTION LIMITED - 2015-07-03
    First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -362,579 GBP2021-09-30
    Officer
    2014-12-09 ~ dissolved
    IIF 230 - director → ME
  • 129
    4 Smith Street, Watford, Watford, Herts, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-28 ~ dissolved
    IIF 453 - director → ME
  • 130
    3 Burwell Hill, Brackley, Northamptonshire, England
    Corporate (2 parents)
    Equity (Company account)
    30,729 GBP2022-06-30
    Officer
    2014-06-02 ~ now
    IIF 419 - director → ME
    2014-06-15 ~ now
    IIF 475 - secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 131
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    34,061 GBP2024-04-30
    Officer
    2020-04-22 ~ now
    IIF 173 - director → ME
    Person with significant control
    2020-04-22 ~ 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
  • 132
    10 Stadium Business Court, Millennium Way, Pride Park, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-18 ~ dissolved
    IIF 303 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 291 - Ownership of shares – 75% or moreOE
  • 133
    40 Bradstock Road, Epsom, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-14 ~ now
    IIF 131 - director → ME
    2020-05-14 ~ now
    IIF 476 - secretary → ME
    Person with significant control
    2020-05-14 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 134
    40 Bradstock Road, Epsom, England
    Corporate (2 parents)
    Officer
    2020-05-13 ~ now
    IIF 132 - director → ME
    Person with significant control
    2020-05-13 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 135
    CHEAM PLUMBING LIMITED - 2011-09-28
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Corporate (3 parents)
    Equity (Company account)
    -221,919 GBP2020-07-31
    Officer
    2006-07-10 ~ now
    IIF 63 - director → ME
  • 136
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-30 ~ dissolved
    IIF 333 - director → ME
    2020-06-30 ~ dissolved
    IIF 481 - secretary → ME
    Person with significant control
    2020-06-30 ~ dissolved
    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
  • 137
    22 Regent Street, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    10,643 GBP2023-07-31
    Officer
    2016-07-28 ~ now
    IIF 418 - director → ME
  • 138
    Osborne House, 143-145 Stanwell Road, Ashford, Middx
    Dissolved corporate (2 parents)
    Equity (Company account)
    -170 GBP2020-02-29
    Officer
    2013-02-19 ~ dissolved
    IIF 171 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
Ceased 179
  • 1
    BRABCO 622 LIMITED - 2006-12-05
    Bridge Place Anchor Boulevard, Admirals Park, Crossways, Dartford, England, England
    Dissolved corporate (3 parents)
    Officer
    2007-01-25 ~ 2011-05-17
    IIF 424 - director → ME
  • 2
    58 Marylebone High Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-02-26 ~ 2022-07-29
    IIF 197 - director → ME
  • 3
    58 Marylebone High Street, London, England
    Corporate (6 parents, 27 offsprings)
    Equity (Company account)
    6,608,345 GBP2022-12-31
    Officer
    2020-09-02 ~ 2022-07-29
    IIF 269 - director → ME
  • 4
    3 Sheen Road, Richmond Upon Thames, England
    Corporate (3 parents)
    Equity (Company account)
    8,852 GBP2021-04-30
    Officer
    2021-07-02 ~ 2022-05-23
    IIF 374 - director → ME
    Person with significant control
    2021-07-02 ~ 2022-05-01
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 5
    58 Marylebone High Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-02-26 ~ 2022-07-29
    IIF 223 - director → ME
  • 6
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    35,601 GBP2021-03-31
    Officer
    2015-05-08 ~ 2022-07-29
    IIF 258 - director → ME
  • 7
    18 Lower Alt Road, Hightown, Liverpool
    Dissolved corporate (1 parent)
    Equity (Company account)
    31,907 GBP2022-11-30
    Officer
    2004-10-15 ~ 2015-07-13
    IIF 437 - director → ME
  • 8
    58 Marylebone High Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-02-26 ~ 2022-07-29
    IIF 210 - director → ME
  • 9
    58 Marylebone High Street, London, England
    Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    -260,484 GBP2021-08-31
    Officer
    2021-02-26 ~ 2022-07-29
    IIF 247 - director → ME
  • 10
    AGD EIGHT LTD - 2021-05-12
    5-10 James Street West, Bath, England
    Corporate (2 parents)
    Equity (Company account)
    669 GBP2024-03-31
    Officer
    2021-01-13 ~ 2021-07-02
    IIF 179 - director → ME
    Person with significant control
    2021-01-13 ~ 2021-06-28
    IIF 52 - Ownership of shares – 75% or more OE
  • 11
    F.O EIGHT LTD - 2021-05-12
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -354,654 GBP2024-03-31
    Officer
    2020-07-29 ~ 2021-07-02
    IIF 381 - director → ME
    Person with significant control
    2020-07-29 ~ 2021-06-25
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    AGD FIVE LTD - 2021-05-12
    LETTERBUG LIMITED - 2020-08-10
    Boom Battle Bar Oxford Street Ground Floor & Basement Level, 70-88 Oxford Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    40,687 GBP2023-06-30
    Officer
    2020-08-07 ~ 2021-07-02
    IIF 372 - director → ME
    Person with significant control
    2020-08-07 ~ 2021-06-24
    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
  • 13
    AGD FOUR LTD - 2021-05-12
    LOOKAWAY LIMITED - 2020-08-10
    430 Legacy Centre Hanworth Trading Estate, Hampton Road West, Feltham, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    -10,084 GBP2023-07-31
    Officer
    2020-08-07 ~ 2021-08-05
    IIF 369 - director → ME
    Person with significant control
    2020-08-07 ~ 2021-06-24
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
    2021-06-24 ~ 2021-08-05
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 14
    AGD LEISURE LTD - 2021-05-12
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Corporate (4 parents, 16 offsprings)
    Equity (Company account)
    305 GBP2020-12-31
    Officer
    2020-02-26 ~ 2021-07-02
    IIF 361 - director → ME
    Person with significant control
    2020-02-26 ~ 2021-10-21
    IIF 50 - Ownership of shares – 75% or more OE
    2021-10-21 ~ 2021-11-17
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 15
    BBB SEVENTEEN LTD - 2023-07-31
    BAKERBRISCOE LTD - 2021-08-18
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    150 GBP2021-06-30
    Officer
    2020-06-29 ~ 2021-10-10
    IIF 360 - director → ME
  • 16
    AGD NINE LTD - 2021-05-12
    70-88 Boom Battle Bar, Oxford Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -282,361 GBP2024-03-31
    Officer
    2021-01-13 ~ 2021-07-02
    IIF 177 - director → ME
    Person with significant control
    2021-01-13 ~ 2021-06-25
    IIF 51 - Ownership of shares – 75% or more OE
  • 17
    AGD SIX LTD - 2021-05-12
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    147,195 GBP2024-03-31
    Officer
    2021-01-12 ~ 2021-07-02
    IIF 355 - director → ME
    Person with significant control
    2021-01-12 ~ 2021-06-25
    IIF 28 - Ownership of shares – 75% or more OE
  • 18
    AGD OPERATIONS LTD - 2021-05-12
    8 Hemmells, Basildon, England
    Dissolved corporate (2 parents)
    Officer
    2021-01-12 ~ 2021-06-14
    IIF 185 - director → ME
    Person with significant control
    2021-01-12 ~ 2021-06-25
    IIF 61 - Ownership of shares – 75% or more OE
    2021-06-25 ~ 2021-06-25
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 19
    AGD UK TRADING LTD - 2021-05-12
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    623,668 GBP2024-03-31
    Officer
    2020-07-30 ~ 2021-07-02
    IIF 383 - director → ME
    Person with significant control
    2020-07-28 ~ 2021-06-25
    IIF 13 - Ownership of shares – 75% or more OE
  • 20
    AGD THREE LTD - 2021-05-12
    TIPPERASH LIMITED - 2020-08-10
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -2,217 GBP2021-07-31
    Officer
    2020-08-07 ~ 2021-07-02
    IIF 371 - director → ME
    Person with significant control
    2020-08-07 ~ 2021-06-24
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 21
    F.O. PROPERTY LIMITED - 2021-05-12
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    171,853 GBP2024-03-31
    Officer
    2020-08-05 ~ 2020-12-21
    IIF 351 - director → ME
    Person with significant control
    2020-08-05 ~ 2020-12-21
    IIF 118 - Ownership of shares – 75% or more OE
  • 22
    BBB SEVEN LTD - 2023-07-07
    AGD SEVEN LTD - 2021-05-12
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    427,402 GBP2024-03-31
    Officer
    2021-01-12 ~ 2021-07-02
    IIF 181 - director → ME
    Person with significant control
    2021-01-12 ~ 2021-06-25
    IIF 55 - Ownership of shares – 75% or more OE
  • 23
    AGD CAPITAL LTD - 2021-05-12
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -1,688,170 GBP2024-03-31
    Officer
    2019-12-18 ~ 2021-07-02
    IIF 375 - director → ME
    Person with significant control
    2019-12-18 ~ 2021-10-21
    IIF 26 - Ownership of shares – 75% or more OE
    2021-10-21 ~ 2021-11-18
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 24
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Corporate (5 parents, 5 offsprings)
    Officer
    2021-04-30 ~ 2021-11-23
    IIF 373 - director → ME
  • 25
    22 Regent Street, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    16,568 GBP2023-12-31
    Officer
    2008-05-01 ~ 2014-06-02
    IIF 440 - director → ME
    2002-09-20 ~ 2008-05-01
    IIF 461 - secretary → ME
  • 26
    135 Bishopsgate, London
    Dissolved corporate (2 parents)
    Officer
    2000-05-22 ~ 2004-05-28
    IIF 420 - director → ME
  • 27
    AGD ONE LTD - 2021-05-25
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -22,460 GBP2021-03-31
    Officer
    2020-03-11 ~ 2021-07-02
    IIF 377 - director → ME
    Person with significant control
    2020-03-11 ~ 2021-06-25
    IIF 60 - Ownership of shares – 75% or more OE
  • 28
    AGD TWO LTD - 2021-05-25
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -7,059 GBP2021-07-31
    Officer
    2020-07-27 ~ 2021-07-02
    IIF 364 - director → ME
    Person with significant control
    2020-07-27 ~ 2021-06-25
    IIF 11 - Ownership of shares – 75% or more OE
  • 29
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    2022-04-25 ~ 2023-12-31
    IIF 422 - director → ME
  • 30
    58 Marylebone High Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    -184,440 GBP2021-08-31
    Officer
    2021-02-26 ~ 2022-07-29
    IIF 265 - director → ME
  • 31
    STALLINGBOROUGH SOLAR FARM LIMITED - 2019-09-20
    Magma House 16 Davy Court, Castle Mound Way, Rugby, England
    Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-12-21
    Officer
    2021-12-23 ~ 2022-07-28
    IIF 279 - director → ME
  • 32
    58 Marylebone High Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-02-26 ~ 2022-07-29
    IIF 206 - director → ME
  • 33
    Unit 25.7 Coda Studios 189 Munster Road, London, England
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2020-04-30 ~ 2022-07-28
    IIF 254 - director → ME
  • 34
    2 Cedars Court, Vine Lane, Uxbridge, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2007-12-13 ~ 2020-09-07
    IIF 457 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-04-22
    IIF 162 - Ownership of shares – More than 50% but less than 75% OE
  • 35
    58 Marylebone High Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-02-26 ~ 2022-07-29
    IIF 218 - director → ME
  • 36
    CHARLTON ATHLETIC FOOTBALL COMPANY (1984) LTD. - 2000-06-09
    FORTWARM LIMITED - 1984-04-25
    The Valley, Floyd Road, London
    Corporate (3 parents)
    Officer
    2001-01-29 ~ 2010-12-31
    IIF 426 - director → ME
  • 37
    The Valley, Floyd Road, Charlton, London
    Corporate (2 parents)
    Equity (Company account)
    -1,622,438 GBP2023-06-30
    Officer
    2008-05-20 ~ 2010-12-31
    IIF 427 - director → ME
  • 38
    43 Bridge Rd, Grays, Essex
    Corporate (1 parent)
    Equity (Company account)
    4,920 GBP2024-02-29
    Officer
    2012-02-21 ~ 2022-03-01
    IIF 190 - director → ME
    Person with significant control
    2016-07-01 ~ 2022-03-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 39
    58 Marylebone High Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-02-26 ~ 2022-07-29
    IIF 214 - director → ME
  • 40
    58 Marylebone High Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-02-26 ~ 2022-07-29
    IIF 202 - director → ME
  • 41
    Unit 2 1 Annan Business Park, Annan, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    67,148 GBP2024-02-28
    Person with significant control
    2016-04-06 ~ 2023-06-21
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 42
    8 Margaret Close, Aston, Sheffield, South Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    201,643 GBP2023-12-30
    Officer
    2011-12-08 ~ 2019-08-07
    IIF 305 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-21
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 69 - Right to appoint or remove directors OE
  • 43
    44 Prasow Pyski Playing Place, Truro, Cornwall, England
    Corporate (2 parents)
    Equity (Company account)
    67,112 GBP2024-03-31
    Officer
    2000-05-22 ~ 2007-01-09
    IIF 398 - director → ME
    2000-05-22 ~ 2007-01-09
    IIF 460 - secretary → ME
  • 44
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    177,733 GBP2020-12-31
    Officer
    2017-08-23 ~ 2023-05-24
    IIF 304 - director → ME
    Person with significant control
    2017-09-05 ~ 2022-01-26
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    David Adams Surveyors Ltd, Basement, 32 Woodstock Grove, London, England
    Corporate (4 parents)
    Equity (Company account)
    -5,037 GBP2023-08-31
    Officer
    1994-03-08 ~ 2005-08-15
    IIF 397 - director → ME
    1995-07-26 ~ 2005-08-15
    IIF 458 - secretary → ME
  • 46
    ELECTRONIC BROKING SERVICES LIMITED - 2004-06-29
    TRUSHELFCO (NO.1731) LIMITED - 1991-12-16
    London Fruit And Wool Exchange, 1 Duval Square, London, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2000-08-25 ~ 2003-09-24
    IIF 428 - director → ME
  • 47
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved corporate (3 parents)
    Officer
    2006-04-03 ~ 2013-04-06
    IIF 339 - llp-member → ME
  • 48
    P3P ELLOUGHTON LIMITED - 2015-10-13
    P3P TEESSIDE GROWERS LIMITED - 2015-02-21
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    -500,892 GBP2022-04-01 ~ 2023-03-31
    Officer
    2014-12-09 ~ 2022-07-29
    IIF 241 - director → ME
    Person with significant control
    2022-02-02 ~ 2022-04-11
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    HORNBUCKLE MITCHELL HOLDINGS LIMITED - 2015-12-07
    33 Old Broad Street, London, United Kingdom
    Corporate (12 parents, 17 offsprings)
    Officer
    2002-11-01 ~ 2022-01-31
    IIF 433 - director → ME
  • 50
    THE HORNBUCKLE MITCHELL GROUP LIMITED - 2016-01-15
    THE HORNBUCKLE MITCHELL GROUP PLC - 2011-05-16
    THE HORNBUCKLE MITCHELL GROUP LIMITED - 2006-07-19
    HORNBUCKLE MITCHELL GROUP PLC - 1996-08-14
    HORNBUCKLE MITCHELL (FINANCIAL SERVICES) LIMITED - 1996-07-29
    33 Old Broad Street, London, United Kingdom
    Corporate (12 parents)
    Officer
    2002-11-01 ~ 2017-03-13
    IIF 432 - director → ME
  • 51
    58 Marylebone High Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-02-26 ~ 2022-07-29
    IIF 195 - director → ME
  • 52
    3 Sheen Road, Richmond Upon Thames, England
    Corporate (2 parents)
    Officer
    2021-01-12 ~ 2021-07-02
    IIF 183 - director → ME
    Person with significant control
    2021-01-12 ~ 2021-06-24
    IIF 54 - Ownership of shares – 75% or more OE
  • 53
    1st Floor Prospect House, Rouen Road, Norwich, Norfolk
    Corporate (1 parent)
    Officer
    2021-01-12 ~ 2021-07-02
    IIF 184 - director → ME
    Person with significant control
    2021-01-12 ~ 2021-03-22
    IIF 56 - Ownership of shares – 75% or more OE
  • 54
    3 Sheen Road, Richmond Upon Thames, England
    Corporate (2 parents)
    Equity (Company account)
    -494,601 GBP2023-03-31
    Officer
    2019-10-29 ~ 2021-07-02
    IIF 141 - director → ME
    Person with significant control
    2019-10-29 ~ 2019-10-29
    IIF 17 - Has significant influence or control OE
    2021-03-19 ~ 2021-08-24
    IIF 123 - Ownership of shares – 75% or more OE
  • 55
    LCF CAPITAL LTD - 2019-06-21
    C/o Rsm Restructuring Advisory Llp St. Philips Point, Temple Row, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2019-04-05 ~ 2019-06-21
    IIF 134 - director → ME
    Person with significant control
    2019-04-05 ~ 2019-07-12
    IIF 4 - Ownership of shares – 75% or more OE
    2019-07-12 ~ 2020-03-31
    IIF 24 - Has significant influence or control OE
  • 56
    10th Floor 103 Colmore Row, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2021-01-12 ~ 2021-07-02
    IIF 182 - director → ME
    Person with significant control
    2021-01-12 ~ 2021-05-18
    IIF 53 - Ownership of shares – 75% or more OE
  • 57
    F.O TWELVE LTD - 2021-05-12
    KICKDYNO LIMITED - 2020-08-10
    3 Sheen Road, Richmond Upon Thames, England
    Corporate (3 parents)
    Equity (Company account)
    -17,877 GBP2021-03-31
    Person with significant control
    2020-08-07 ~ 2021-07-08
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 58
    C/o Rsm Uk Restructuring Advisory Llp 10th Floor, 103 Colmore Row, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-07-27 ~ 2021-07-02
    IIF 363 - director → ME
    Person with significant control
    2020-07-27 ~ 2021-03-22
    IIF 12 - Ownership of shares – 75% or more OE
  • 59
    Anglia House, 6 Central Avenue, Norwich, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-10-12 ~ 2019-07-03
    IIF 21 - Ownership of shares – 75% or more OE
    2019-07-03 ~ 2020-06-10
    IIF 15 - Has significant influence or control OE
  • 60
    C/o Rsm Uk Restructuring Advisory Llp, 10th Floor, 103 Colmore Row, Birmingham
    Corporate (1 parent)
    Officer
    2021-01-12 ~ 2021-07-02
    IIF 180 - director → ME
    Person with significant control
    2021-01-12 ~ 2021-06-24
    IIF 57 - Ownership of shares – 75% or more OE
  • 61
    3 Sheen Road, Richmond Upon Thames, England
    Corporate (2 parents)
    Equity (Company account)
    -5,742 GBP2021-03-31
    Officer
    2019-10-29 ~ 2021-07-02
    IIF 144 - director → ME
    Person with significant control
    2021-03-19 ~ 2021-08-24
    IIF 120 - Ownership of shares – 75% or more OE
  • 62
    3 Sheen Road, Richmond Upon Thames, England
    Corporate (2 parents)
    Officer
    2021-01-12 ~ 2021-07-02
    IIF 178 - director → ME
    Person with significant control
    2021-01-12 ~ 2021-06-24
    IIF 58 - Ownership of shares – 75% or more OE
  • 63
    3 Sheen Road, Richmond Upon Thames, England
    Corporate (2 parents)
    Equity (Company account)
    -1,694 GBP2021-03-31
    Officer
    2020-07-27 ~ 2021-07-02
    IIF 362 - director → ME
    Person with significant control
    2020-07-27 ~ 2021-03-22
    IIF 10 - Ownership of shares – 75% or more OE
  • 64
    C/o Rsm Uk Restructuring Advisory Llp, 10th Floor, 103 Colmore Row, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    158,505 GBP2021-03-31
    Officer
    2019-06-21 ~ 2021-07-02
    IIF 147 - director → ME
    Person with significant control
    2019-06-21 ~ 2021-06-24
    IIF 18 - Has significant influence or control OE
  • 65
    10th Floor 103 Colmore Row, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    39,629 GBP2020-03-31
    Officer
    2018-11-01 ~ 2021-07-02
    IIF 146 - director → ME
    Person with significant control
    2018-11-01 ~ 2020-06-29
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    3 Sheen Road, Richmond Upon Thames, England
    Corporate (3 parents, 20 offsprings)
    Equity (Company account)
    -45,983 GBP2021-03-31
    Person with significant control
    2018-10-12 ~ 2019-02-04
    IIF 23 - Ownership of shares – 75% or more OE
  • 67
    58 Marylebone High Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    -181,007 GBP2021-08-31
    Officer
    2021-02-26 ~ 2022-07-29
    IIF 255 - director → ME
  • 68
    First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2020-06-03 ~ 2022-07-29
    IIF 257 - director → ME
  • 69
    58 Marylebone High Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-02-26 ~ 2022-07-29
    IIF 199 - director → ME
  • 70
    3 Sheen Road, Richmond Upon Thames, England
    Corporate (3 parents)
    Equity (Company account)
    -68,950 GBP2021-03-31
    Officer
    2018-11-09 ~ 2021-07-02
    IIF 149 - director → ME
  • 71
    58 Marylebone High Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-02-26 ~ 2022-07-29
    IIF 211 - director → ME
  • 72
    58 Marylebone High Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-02-26 ~ 2022-07-29
    IIF 216 - director → ME
  • 73
    58 Marylebone High Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    -174,202 GBP2021-08-31
    Officer
    2021-02-26 ~ 2022-07-29
    IIF 267 - director → ME
  • 74
    58 Marylebone High Street, London, England
    Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2021-02-26 ~ 2022-07-29
    IIF 262 - director → ME
  • 75
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3,015,199 GBP2021-03-31
    Officer
    2015-05-06 ~ 2022-07-28
    IIF 245 - director → ME
  • 76
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2017-03-03 ~ 2018-05-14
    IIF 315 - director → ME
    Person with significant control
    2017-03-03 ~ 2018-05-14
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 77
    GOMERA ENGERY LIMITED - 2022-05-10
    58 Marylebone High Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-02-26 ~ 2022-07-29
    IIF 207 - director → ME
  • 78
    GREEN KW LIMITED - 2015-09-02
    GREEN BIOMASS LIMITED - 2014-04-01
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2020-07-28 ~ 2022-07-29
    IIF 243 - director → ME
  • 79
    C10 Seedbed Business Centre Wyncolls Road, Severalls Industrial Park, Colchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Person with significant control
    2017-02-08 ~ 2019-03-13
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 80
    3 Harbour Walk, 91 Cumberland Road, Bristol, England
    Corporate (5 parents)
    Equity (Company account)
    5,315 GBP2023-12-31
    Officer
    2008-08-12 ~ 2011-12-22
    IIF 451 - director → ME
  • 81
    58 Marylebone High Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-02-26 ~ 2022-07-29
    IIF 259 - director → ME
  • 82
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2022-07-25 ~ 2023-01-01
    IIF 470 - llp-member → ME
  • 83
    23 Cottingham Way, Thrapston, Northants, England
    Corporate (1 parent)
    Equity (Company account)
    -3,740 GBP2023-05-31
    Officer
    2019-01-01 ~ 2023-09-07
    IIF 389 - director → ME
    Person with significant control
    2022-04-11 ~ 2023-09-07
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
  • 84
    238 Station Road, Addlestone, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,520 GBP2022-07-31
    Officer
    2002-07-01 ~ 2006-05-19
    IIF 326 - director → ME
  • 85
    RIGHT FIRM LIMITED - 1992-12-15
    33 Old Broad Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2000-01-01 ~ 2015-05-18
    IIF 311 - director → ME
  • 86
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2022-03-23 ~ 2023-12-31
    IIF 423 - director → ME
  • 87
    P3P SQUIRREL LIMITED - 2015-05-23
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    125,886 GBP2021-03-31
    Officer
    2014-10-13 ~ 2022-07-29
    IIF 231 - director → ME
  • 88
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2019-12-06 ~ 2022-07-29
    IIF 219 - director → ME
    Person with significant control
    2019-12-06 ~ 2022-09-01
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 89
    58 Marylebone High Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-02-26 ~ 2022-07-29
    IIF 196 - director → ME
  • 90
    58 Marylebone High Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-02-26 ~ 2022-07-29
    IIF 221 - director → ME
  • 91
    Whitson House 4 Alb Enterprise Park, 170-180 Carlton Road, Nottingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,169 GBP2019-02-28
    Officer
    2013-02-07 ~ 2017-03-14
    IIF 439 - director → ME
  • 92
    58 Marylebone High Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-02-26 ~ 2022-07-29
    IIF 204 - director → ME
  • 93
    58 Marylebone High Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-02-26 ~ 2022-07-29
    IIF 194 - director → ME
  • 94
    58 Marylebone High Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-02-26 ~ 2022-07-29
    IIF 220 - director → ME
  • 95
    58 Marylebone High Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-02-26 ~ 2022-07-29
    IIF 193 - director → ME
  • 96
    KARPATHOS ENGERY LIMITED - 2024-09-09
    58 Marylebone High Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-02-26 ~ 2022-07-29
    IIF 215 - director → ME
  • 97
    61 St Thomas Street, Weymouth, Dorset
    Corporate (2 parents)
    Equity (Company account)
    9,469 GBP2024-03-31
    Officer
    2012-10-05 ~ 2024-01-25
    IIF 138 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-25
    IIF 20 - Has significant influence or control OE
  • 98
    KOKOON GLOBAL LTD - 2022-04-04
    4385, 13992462 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    20,000,000 GBP2023-03-31
    Officer
    2022-03-21 ~ 2022-04-04
    IIF 468 - director → ME
  • 99
    Dept 347a 126 East Ferry Road, Canary Wharf, London, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    20,000,000 GBP2024-04-30
    Officer
    2022-04-05 ~ 2023-08-21
    IIF 469 - director → ME
  • 100
    KOKOON PROPERTY CAPITAL PLC - 2023-10-05
    KOKOON HEALTH PLC - 2023-10-03
    KOKOON CANARIAS PLC - 2023-09-21
    Dept 347a 126 East Ferry Road, Canary Wharf, London, England
    Corporate (4 parents)
    Equity (Company account)
    2,000,000 GBP2024-04-30
    Officer
    2022-04-29 ~ 2025-01-08
    IIF 464 - director → ME
  • 101
    GEMINIARIES LIMITED - 2021-08-18
    NANO INTELLIGENT YARNS LTD - 2021-03-24
    GEMINIARIES LIMITED - 2020-11-03
    Old Station House, Harbour Road, Lydney, Gloucestershire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2013-08-08 ~ 2019-09-01
    IIF 473 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-01
    IIF 347 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 347 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 102
    4385, 10977984: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2019-10-20 ~ 2020-09-03
    IIF 438 - director → ME
  • 103
    58 Marylebone High Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-02-26 ~ 2022-07-29
    IIF 192 - director → ME
  • 104
    58 Marylebone High Street, London, England
    Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2021-02-26 ~ 2022-07-29
    IIF 250 - director → ME
  • 105
    NEWTON IT SERVICES LTD - 2021-08-18
    Old Station House Harbour Road, Lydney Business Park, Lydney, Gloucestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-08-06 ~ 2021-08-16
    IIF 447 - director → ME
  • 106
    Link House, 2c New Mart Road, Edinburgh
    Corporate (8 parents)
    Officer
    2006-03-30 ~ 2010-02-09
    IIF 450 - director → ME
  • 107
    58 Marylebone High Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-02-26 ~ 2022-07-29
    IIF 200 - director → ME
  • 108
    58 Marylebone High Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-02-26 ~ 2022-07-29
    IIF 222 - director → ME
  • 109
    58 Marylebone High Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-02-26 ~ 2022-07-29
    IIF 198 - director → ME
  • 110
    58 Marylebone High Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-02-26 ~ 2022-07-29
    IIF 203 - director → ME
  • 111
    NGAME LIMITED - 2002-12-04
    43 Nt Accountancy, 43 Lynton Mead, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -990,093 GBP2023-12-31
    Officer
    2007-01-01 ~ 2008-08-12
    IIF 462 - director → ME
  • 112
    MODERN WASTE SOLUTIONS LIMITED - 2019-02-20
    First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    3 GBP2021-03-31
    Officer
    2017-03-27 ~ 2022-07-29
    IIF 286 - director → ME
    Person with significant control
    2017-03-27 ~ 2022-09-01
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 113
    58 Marylebone High Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-02-26 ~ 2022-07-29
    IIF 201 - director → ME
  • 114
    N.F.F. PRECISION (FERNDOWN) LIMITED - 1999-09-27
    . Binghams Melcombe, Dorchester, Dorset, England
    Corporate (4 parents)
    Equity (Company account)
    285,182 GBP2023-12-31
    Officer
    2021-08-19 ~ 2025-04-09
    IIF 314 - director → ME
  • 115
    58 Marylebone High Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-02-26 ~ 2022-07-29
    IIF 217 - director → ME
  • 116
    58 Marylebone High Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-02-26 ~ 2022-07-29
    IIF 273 - director → ME
  • 117
    Spirare Ltd, Mey House, Bridport Road, Poundbury, Dorset, England
    Dissolved corporate (3 parents)
    Officer
    2018-07-16 ~ 2019-07-12
    IIF 137 - director → ME
    Person with significant control
    2018-07-16 ~ 2019-07-12
    IIF 6 - Has significant influence or control OE
  • 118
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (4 parents, 21 offsprings)
    Equity (Company account)
    3,144,741 GBP2021-03-31
    Officer
    2017-03-13 ~ 2022-07-29
    IIF 249 - director → ME
    Person with significant control
    2017-03-13 ~ 2022-09-01
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 119
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -563,538 GBP2022-03-31
    Officer
    2019-06-27 ~ 2022-07-29
    IIF 271 - director → ME
  • 120
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    310,479 GBP2021-01-01 ~ 2022-03-31
    Officer
    2017-02-02 ~ 2022-07-29
    IIF 260 - director → ME
    Person with significant control
    2022-02-02 ~ 2022-04-11
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 121
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2021-03-31
    Officer
    2020-04-29 ~ 2022-07-29
    IIF 248 - director → ME
  • 122
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2021-03-31
    Officer
    2019-10-07 ~ 2022-07-29
    IIF 275 - director → ME
    Person with significant control
    2019-10-07 ~ 2022-09-01
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 123
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    4,251,811 GBP2022-03-31
    Officer
    2013-01-09 ~ 2022-07-29
    IIF 226 - director → ME
  • 124
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    20,111 GBP2023-03-31
    Officer
    2016-11-04 ~ 2022-07-29
    IIF 261 - director → ME
  • 125
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    165,597 GBP2023-03-31
    Officer
    2013-01-09 ~ 2022-07-29
    IIF 239 - director → ME
    Person with significant control
    2017-02-23 ~ 2017-03-30
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 126
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    61,954 GBP2023-03-31
    Officer
    2014-12-09 ~ 2022-07-29
    IIF 225 - director → ME
  • 127
    P3P IOW FINCO LIMITED - 2017-06-06
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,235,742 GBP2022-03-31
    Officer
    2015-04-22 ~ 2022-07-29
    IIF 274 - director → ME
  • 128
    NEVADA ENERGY LIMITED - 2019-11-14
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    6,005,077 GBP2024-03-31
    Officer
    2019-10-30 ~ 2022-07-29
    IIF 246 - director → ME
  • 129
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,187,787 GBP2022-03-31
    Officer
    2013-01-09 ~ 2022-07-29
    IIF 237 - director → ME
    Person with significant control
    2017-02-23 ~ 2022-09-01
    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
  • 130
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    6 GBP2022-12-31
    Officer
    2021-03-02 ~ 2022-07-29
    IIF 232 - director → ME
    Person with significant control
    2021-03-02 ~ 2022-09-01
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 131
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    141,934 GBP2023-03-31
    Officer
    2014-11-21 ~ 2022-07-29
    IIF 229 - director → ME
  • 132
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    95,648 GBP2022-03-31
    Officer
    2015-04-22 ~ 2022-07-29
    IIF 277 - director → ME
    Person with significant control
    2017-02-23 ~ 2017-03-30
    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
  • 133
    First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved corporate (5 parents, 1 offspring)
    Equity (Company account)
    -449 GBP2020-12-31
    Officer
    2019-03-06 ~ 2022-07-29
    IIF 256 - director → ME
    Person with significant control
    2019-03-06 ~ 2022-09-01
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 134
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -2,828,453 GBP2022-03-31
    Officer
    2017-03-13 ~ 2022-07-29
    IIF 251 - director → ME
    Person with significant control
    2017-03-13 ~ 2022-09-01
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 135
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    103,945 GBP2023-03-31
    Officer
    2015-09-08 ~ 2022-07-29
    IIF 253 - director → ME
  • 136
    COGENERGY LLP - 2011-07-12
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (5 parents, 26 offsprings)
    Officer
    2011-05-31 ~ 2022-04-30
    IIF 336 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2022-04-30
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Right to surplus assets - More than 25% but not more than 50% OE
  • 137
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,396,328 GBP2023-03-31
    Officer
    2013-05-07 ~ 2022-07-29
    IIF 224 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-01
    IIF 93 - Has significant influence or control OE
  • 138
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -2,175,188 GBP2020-12-31
    Officer
    2017-02-02 ~ 2022-07-29
    IIF 281 - director → ME
    Person with significant control
    2022-02-02 ~ 2022-04-11
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 139
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -78,867 GBP2021-03-31
    Officer
    2015-03-11 ~ 2022-07-29
    IIF 263 - director → ME
    Person with significant control
    2017-02-23 ~ 2017-03-30
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 140
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -452,393 GBP2022-04-01 ~ 2023-03-31
    Officer
    2020-12-18 ~ 2022-07-29
    IIF 227 - director → ME
  • 141
    P3P FINCO LIMITED - 2018-05-08
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    129,977 GBP2023-03-31
    Officer
    2015-04-24 ~ 2022-07-29
    IIF 266 - director → ME
    Person with significant control
    2018-05-09 ~ 2022-09-01
    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
  • 142
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2022-12-31
    Officer
    2020-07-21 ~ 2022-07-29
    IIF 234 - director → ME
    Person with significant control
    2020-07-21 ~ 2022-09-01
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 143
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2022-12-31
    Officer
    2021-03-03 ~ 2022-07-29
    IIF 235 - director → ME
  • 144
    HANGING GARDENS FOOD SERVICES LIMITED - 2016-11-23
    2nd Floor 110 Cannon Street, London
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,400,854 GBP2022-03-31
    Officer
    2018-09-11 ~ 2022-07-28
    IIF 244 - director → ME
  • 145
    SCOTTISH PROVIDENT PENSION TRUSTEES LIMITED - 2009-05-26
    PROLIFIC TRUSTEES LIMITED - 1993-11-01
    1 Wythall Green Way, Wythall, Birmingham
    Corporate (4 parents)
    Officer
    1994-07-01 ~ 1995-11-10
    IIF 449 - director → ME
  • 146
    58 Marylebone High Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-02-26 ~ 2022-07-29
    IIF 208 - director → ME
  • 147
    58 Marylebone High Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-03-30
    Officer
    2021-02-26 ~ 2022-07-29
    IIF 252 - director → ME
  • 148
    10th Floor 103 Colmore Row, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -117,404 GBP2018-09-30
    Officer
    2016-09-08 ~ 2017-07-21
    IIF 334 - director → ME
    Person with significant control
    2016-09-08 ~ 2017-07-27
    IIF 126 - Ownership of shares – 75% or more OE
    2019-07-03 ~ 2020-06-09
    IIF 19 - Has significant influence or control OE
  • 149
    Matthews Cooper, 46 Killigrew Street, Falmouth, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    82,448 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2022-09-08
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
  • 150
    Unit 204, Screenworks 22 Highbury Grove, Highbury East, London, England
    Corporate (4 parents)
    Equity (Company account)
    31,349 GBP2017-09-30
    Officer
    2017-10-01 ~ 2024-10-01
    IIF 388 - director → ME
  • 151
    58 Marylebone High Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-02-26 ~ 2022-07-29
    IIF 209 - director → ME
  • 152
    ROWANMOOR INVESTMENT MANAGEMENT LIMITED - 2012-09-27
    JAMES HAY INVESTMENT SERVICES LIMITED - 2006-09-01
    30 Old Bailey, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    695,263 GBP2023-08-31
    Officer
    2017-01-03 ~ 2017-12-29
    IIF 435 - director → ME
  • 153
    1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-07-29 ~ 2021-07-02
    IIF 382 - director → ME
    Person with significant control
    2020-07-29 ~ 2021-05-18
    IIF 14 - Ownership of shares – 75% or more OE
  • 154
    22 Regent Street, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    1,053 GBP2023-10-31
    Person with significant control
    2020-10-14 ~ 2023-11-07
    IIF 288 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 288 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 288 - Right to appoint or remove directors OE
  • 155
    Hill Top Farm Crow Hill, Palterton, Chesterfield, England
    Corporate (3 parents)
    Officer
    2012-09-13 ~ 2018-09-13
    IIF 308 - director → ME
  • 156
    Charlton Athletic Community Trust, Sparrows Lane, New Eltham, London
    Corporate (8 parents, 2 offsprings)
    Officer
    2011-06-22 ~ 2020-06-10
    IIF 300 - director → ME
  • 157
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    5,912,522 GBP2021-03-31
    Officer
    2016-01-15 ~ 2022-07-29
    IIF 283 - director → ME
  • 158
    90 Mitchell Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -315,199 GBP2023-08-31
    Officer
    2005-02-16 ~ 2022-07-20
    IIF 155 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-20
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 159
    The Old Snap Factory, Twyford Road, Bishops Stortford, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,454,513 GBP2024-02-29
    Officer
    2008-02-18 ~ 2012-02-15
    IIF 154 - director → ME
  • 160
    P3P TEESSIDE LIMITED - 2015-10-13
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3,480,052 GBP2023-03-31
    Officer
    2014-11-25 ~ 2022-07-29
    IIF 233 - director → ME
    Person with significant control
    2021-05-13 ~ 2021-06-07
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-02-02 ~ 2022-04-11
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 161
    SABRE SOUND & LIGHT LIMITED - 2000-06-27
    148 Sculcoates Lane, Hull, East Yokshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2000-11-23 ~ 2005-10-21
    IIF 186 - director → ME
  • 162
    FURLONG SERVICES LIMITED - 2004-01-13
    FURLONG TRAINING & SERVICES LIMITED - 1991-07-29
    RIVALFIND LIMITED - 1987-07-23
    148 Sculcoates Lane, Hull, East Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    7,734 GBP2024-01-31
    Officer
    2004-01-01 ~ 2005-10-21
    IIF 188 - director → ME
  • 163
    Junipers 49b Howards Thicket, Gerrards Cross, Buckinghamshire
    Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    1995-10-09 ~ 1996-11-26
    IIF 399 - director → ME
  • 164
    Unit 1 Century Park, Pacific Road, Altrincham, England
    Corporate (3 parents)
    Equity (Company account)
    2,139,154 GBP2023-08-31
    Officer
    2018-09-07 ~ 2023-08-04
    IIF 471 - secretary → ME
  • 165
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12,921 GBP2021-04-30
    Officer
    2020-04-27 ~ 2021-05-28
    IIF 421 - director → ME
    Person with significant control
    2020-04-27 ~ 2021-05-28
    IIF 292 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 292 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 292 - Right to appoint or remove directors OE
  • 166
    Ifsm, Dunston Innovation Centre, Dunston Road, Chesterfield, England
    Corporate (4 parents)
    Equity (Company account)
    306,591 GBP2023-12-31
    Officer
    2019-10-09 ~ 2020-11-04
    IIF 403 - director → ME
  • 167
    TS4I (POWER RESOURCES 3) LIMITED - 2012-09-04
    CITRUSRIDGE LIMITED - 2001-09-13
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -630,403 GBP2021-03-31
    Officer
    2015-05-08 ~ 2022-07-29
    IIF 270 - director → ME
    Person with significant control
    2017-02-23 ~ 2017-03-30
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 168
    58 Marylebone High Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2021-02-26 ~ 2022-07-29
    IIF 272 - director → ME
  • 169
    11 Ducketts Wharf, Bishop's Stortford, England
    Corporate (3 parents)
    Equity (Company account)
    -297,000 GBP2017-12-31
    Officer
    2017-10-31 ~ 2018-06-29
    IIF 346 - director → ME
  • 170
    Typhoon House Moxon Way, Sherburn In Elmet, Leeds, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2019-12-18 ~ 2022-09-05
    IIF 205 - director → ME
  • 171
    58 Marylebone High Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-02-26 ~ 2022-07-29
    IIF 213 - director → ME
  • 172
    WASTE ENERGY POWER PARTNERS LIMITED - 2020-10-14
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -487,553 GBP2022-12-31
    Officer
    2019-06-27 ~ 2022-07-29
    IIF 268 - director → ME
  • 173
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -37,871 GBP2022-12-31
    Officer
    2020-07-28 ~ 2022-07-29
    IIF 240 - director → ME
  • 174
    CHEAM PLUMBING LIMITED - 2011-09-28
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Corporate (3 parents)
    Equity (Company account)
    -221,919 GBP2020-07-31
    Person with significant control
    2016-04-06 ~ 2016-04-28
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    2016-04-29 ~ 2020-10-31
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
  • 175
    First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2020-12-04 ~ 2022-07-29
    IIF 264 - director → ME
    Person with significant control
    2020-12-04 ~ 2022-09-01
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 176
    22 Regent Street, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    10,643 GBP2023-07-31
    Person with significant control
    2016-07-28 ~ 2023-08-18
    IIF 289 - Ownership of shares – More than 50% but less than 75% OE
  • 177
    Sanderlings House, Springbrook Lane, Solihull, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2006-01-17 ~ 2006-04-03
    IIF 452 - director → ME
  • 178
    58 Marylebone High Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-02-26 ~ 2022-07-29
    IIF 212 - director → ME
  • 179
    RGH MANAGEMENT LTD - 1998-08-27
    NOLATON LIMITED - 1997-12-10
    6th Floor, Manfield House, 1 Southampton Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    684,288 GBP2023-12-31
    Officer
    2000-01-01 ~ 2000-08-18
    IIF 454 - secretary → 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.