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

Norris, Peter Michael Russell

    Related profiles found in government register
  • Norris, Peter Michael Russell
    British chairman born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Battleship Building, 179 Harrow Road, London, W2 6NB, United Kingdom

      IIF 1 IIF 2
  • Norris, Peter Michael Russell
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farm, House, Oakley Road Brill, Aylesbury, Buckinghamshire, HP18 9SL, England

      IIF 3
    • Manor Farm, Oakley Road, Brill, Aylesbury, Buckinghamshire, HP18 9SL

      IIF 4
    • 2nd Floor, York House, 23 Kingsway, London, WC2B 6UJ, England

      IIF 5
    • Landmark, 2 Portman Street, London, W1H 6DU, England

      IIF 6
  • Norris, Peter Michael Russell
    British consultant born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Norris, Peter Michael Russell
    British corporate financier born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Shaftesbury Avenue, London, W1D 5DU, England

      IIF 15
  • Norris, Peter Michael Russell
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farm House, Oakley Road, Brill, Aylesbury, Bucks, HP18 9SL, England

      IIF 16
    • Manor Farm House, Oakley Road, Brill, Buckinghamshire, HP18 9SL, Uk

      IIF 17
    • Manor Farm, Oakley Road, Brill, Buckinghamshire, HP18 9SL

      IIF 18
    • Nellen, Nellen, 35, Piccadilly, London, W1J0DW, England

      IIF 19
  • Norris, Peter Michael Russell
    British entrepreneur born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farm House, Oakley Road, Brill, Buckinghamshire, HP18 9SL, United Kingdom

      IIF 20
  • Norris, Peter Michael Russell
    British self employed born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Norris, Peter Michael Russell
    born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farm House, Oakley Road, Brill, Buckinghamshire, HP18 9SL

      IIF 45
    • 50, Albemarle Street, London, London, W1S 4BD, England

      IIF 46
  • Norris, Peter Michael Russell
    British banker born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Monks Pool, Rectory Road Meppershall, Hitchin, Bedfordshire, SG17 5NB

      IIF 47
  • Norris, Peter Michael Russell
    British chairman born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Vml The Battleship Building 179, Harrow Road, London, London, W2 6NB, United Kingdom

      IIF 48
  • Norris, Peter Michael Russell
    British chief executive officer born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Monks Pool, Rectory Road Meppershall, Hitchin, Bedfordshire, SG17 5NB

      IIF 49
  • Norris, Peter Michael Russell
    British consultant born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, City Of London, London, EC1A 2BN, England

      IIF 50
    • 241a, Portobello Road, London, W11 1LT

      IIF 51
  • Norris, Peter Michael Russell
    British corporate financier born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP, Scotland

      IIF 52
    • 1, More London Place, London, SE1 2AF

      IIF 53
    • 77 Shaftesbury Avenue, London, W1D 5DU, United Kingdom

      IIF 54
  • Norris, Peter Michael Russell
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Manor Farm House, Oakley Road, Brill, Buckinghamshire, HP18 9SL, United Kingdom

      IIF 55
    • Marlborough House, Victoria Road South, Chelmsford, Essex, CM1 1LN, United Kingdom

      IIF 56
    • Monks Pool, Rectory Road Meppershall, Hitchin, Bedfordshire, SG17 5NB

      IIF 57 IIF 58
    • Audrey House, 3rd Floor, 16-20 Ely Place, London, EC1N 6SN, United Kingdom

      IIF 59
    • International House, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 60
  • Norris, Peter Michael Russell
    British self employed born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 66, Porchester Road, London, W2 6ET, United Kingdom

      IIF 61
    • Battleship Building, 179 Harrow Road, London, W2 6NB, England

      IIF 62
    • Whitfield Studios, 50a Charlotte Street, London, W1T 2NS, United Kingdom

      IIF 63 IIF 64 IIF 65
  • Mr Peter Michael Russell Norris
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farm House, Oakley Road, Brill, Buckinghamshire, HP18 9SL

      IIF 67
    • Nellen, Nellen, 35, Piccadilly, London, W1J 0DW, England

      IIF 68
  • Peter Michael Russell Norris
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitfield Studios, 50a Charlotte Street, London, W1T 2NS, United Kingdom

      IIF 69 IIF 70
  • Mr Peter Michael Russell Norris
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Manor Farm House, Oakley Road, Brill, Aylesbury, Bucks, HP18 9SL

      IIF 71
    • Sovereign House, Warwick Street, Coventry, CV5 6ET, England

      IIF 72
    • International House, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 73
child relation
Offspring entities and appointments
Active 32
  • 1
    59a Godolphin Road, Shepherd's Bush
    Corporate (4 parents)
    Fixed Assets (Company account)
    1 GBP2023-08-31
    Officer
    2016-08-17 ~ now
    IIF 14 - director → ME
  • 2
    50 Albemarle Street, London, London
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    802,835 GBP2024-03-31
    Officer
    2011-09-01 ~ now
    IIF 46 - llp-member → ME
  • 3
    UK-EU OPEN POLICY LIMITED - 2020-09-22
    UK-EU OPEN POLICY RESOLUTION LIMITED - 2016-12-20
    International House, 36-38 Cornhill, London, England
    Corporate (11 parents)
    Officer
    2021-02-09 ~ now
    IIF 60 - director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 73 - Has significant influence or controlOE
    IIF 73 - Has significant influence or control over the trustees of a trustOE
    IIF 73 - Has significant influence or control as a member of a firmOE
  • 4
    MY BOOKFACTORY LIMITED - 2006-06-13
    241a Portobello Road, London
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    675,124 GBP2024-03-31
    Officer
    2006-01-31 ~ now
    IIF 51 - director → ME
  • 5
    Flat 2, Goodwin House, 1 Stanthorpe Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    201,963 GBP2024-03-31
    Officer
    2021-08-25 ~ now
    IIF 55 - director → ME
  • 6
    Sovereign House 12 Warwick Street, Earlsdon, Coventry, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    11,492 GBP2020-12-31
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    JBE HOLDINGS LIMITED - 2002-09-26
    TEMPLECO 498 LIMITED - 2001-05-03
    2nd Floor York House, 23 Kingsway, London, England
    Dissolved corporate (3 parents)
    Officer
    2005-02-04 ~ dissolved
    IIF 5 - director → ME
  • 8
    LULU GUINNESS LIMITED - 2020-05-22
    LGCK LIMITED - 2003-12-05
    High Holborn House, 52-54 High Holborn, London
    Dissolved corporate (6 parents)
    Officer
    2003-12-05 ~ dissolved
    IIF 58 - director → ME
  • 9
    LGCK LIMITED - 2006-05-04
    LULU GUINNESS LIMITED - 2003-12-05
    LULU LIMITED - 2000-06-28
    CRAFTSPARE LIMITED - 1988-09-06
    Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Corporate (7 parents)
    Officer
    2002-04-24 ~ now
    IIF 3 - director → ME
  • 10
    LULU G LIMITED - 2020-09-25
    6th Floor 25 Farringdon Street, London, Greater London, England
    Corporate (5 parents)
    Officer
    2020-04-27 ~ now
    IIF 19 - director → ME
  • 11
    Manor Farm House Oakley Road, Brill, Aylesbury, Bucks
    Dissolved corporate (2 parents)
    Equity (Company account)
    737 GBP2022-03-31
    Officer
    2014-03-07 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Manor Farm House, Oakley Road, Brill, Buckinghamshire
    Corporate (6 parents)
    Officer
    2009-10-27 ~ now
    IIF 45 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Has significant influence or controlOE
    IIF 67 - Has significant influence or control over the trustees of a trustOE
    IIF 67 - Has significant influence or control as a member of a firmOE
  • 13
    25 Farringdon Street, London
    Dissolved corporate (5 parents)
    Officer
    2009-11-12 ~ dissolved
    IIF 12 - director → ME
  • 14
    ANOTHER DIMENSION MEDIA LTD - 2012-02-21
    Landmark, 2 Portman Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    3,869,051 GBP2023-08-31
    Officer
    2015-01-05 ~ now
    IIF 6 - director → ME
  • 15
    Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2020-06-30 ~ now
    IIF 63 - director → ME
  • 16
    Audrey House 3rd Floor, 16-20 Ely Place, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -400,545 GBP2023-05-31
    Officer
    2019-05-07 ~ now
    IIF 59 - director → ME
  • 17
    Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2012-02-27 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2009-12-21 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    NOT4 LIMITED - 2022-03-17
    THE PEOPLE'S LOTTERY LIMITED - 2020-01-14
    SPEED 5596 LIMITED - 1996-06-28
    Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2012-02-27 ~ now
    IIF 41 - director → ME
  • 20
    Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2014-01-30 ~ now
    IIF 39 - director → ME
  • 21
    Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2014-01-29 ~ now
    IIF 37 - director → ME
  • 22
    The Battleship Building, 179 Harrow Road, London
    Dissolved corporate (3 parents)
    Officer
    2014-08-26 ~ dissolved
    IIF 29 - director → ME
  • 23
    The Battleship Building, 179 Harrow Road, London
    Dissolved corporate (3 parents)
    Officer
    2014-08-26 ~ dissolved
    IIF 31 - director → ME
  • 24
    VH VLE OPCO LIMITED - 2023-01-18
    Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Corporate (10 parents, 1 offspring)
    Officer
    2023-01-17 ~ now
    IIF 66 - director → ME
  • 25
    RITTER PUBLIC LIMITED COMPANY - 1984-05-15
    Company Secretariat - The Vhq, Fleming Way, Crawley, West Sussex, United Kingdom
    Corporate (16 parents, 7 offsprings)
    Officer
    2012-07-01 ~ now
    IIF 27 - director → ME
  • 26
    FDN1 LIMITED - 2015-06-02
    Company Secretariat - The Vhq, Fleming Way, Crawley, West Sussex, United Kingdom
    Corporate (16 parents)
    Officer
    2015-05-27 ~ now
    IIF 23 - director → ME
  • 27
    VIRGIN ATLANTIC (HOLDINGS) LIMITED - 2014-05-30
    Company Secretariat - The Vhq, Fleming Way, Crawley, West Sussex, United Kingdom
    Corporate (16 parents, 1 offspring)
    Officer
    2014-01-29 ~ now
    IIF 26 - director → ME
  • 28
    VIRGIN ATLANTIC LIMITED - 2014-05-30
    BARFORD SERVICES LIMITED - 2000-04-28
    Company Secretariat - The Vhq, Fleming Way, Crawley, West Sussex, United Kingdom
    Corporate (16 parents, 1 offspring)
    Officer
    2012-07-01 ~ now
    IIF 25 - director → ME
  • 29
    VIRGIN ATLANTIC LINE LIMITED - 1985-11-06
    AVIDREAD LIMITED - 1985-06-26
    Company Secretariat - The Vhq, Fleming Way, Crawley, West Sussex, United Kingdom
    Corporate (16 parents)
    Officer
    2012-07-01 ~ now
    IIF 24 - director → ME
  • 30
    Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Corporate (10 parents)
    Officer
    2025-02-10 ~ now
    IIF 36 - director → ME
  • 31
    VIRGIN GROUP LOYALTY COMPANY LIMITED - 2019-12-02
    MACSCO 94 LIMITED - 2018-08-17
    Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Corporate (12 parents)
    Officer
    2018-08-19 ~ now
    IIF 64 - director → ME
  • 32
    VOYAGER TRAVEL (HOLDINGS) LIMITED - 1992-12-08
    STRAPMERE LIMITED - 1988-11-09
    Company Secretariat - The Vhq, Fleming Way, Crawley, West Sussex, United Kingdom
    Corporate (16 parents, 2 offsprings)
    Officer
    2012-07-01 ~ now
    IIF 22 - director → ME
Ceased 34
  • 1
    UK-EU OPEN POLICY LIMITED - 2020-09-22
    UK-EU OPEN POLICY RESOLUTION LIMITED - 2016-12-20
    International House, 36-38 Cornhill, London, England
    Corporate (11 parents)
    Officer
    2016-12-16 ~ 2020-02-27
    IIF 50 - director → ME
  • 2
    Richmond House, Bloom Street, Manchester, Greater Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,391,727 GBP2021-09-30
    Officer
    2020-10-12 ~ 2021-04-15
    IIF 56 - director → ME
  • 3
    LONDON FIRST - 2022-07-22
    2nd Floor, One Oliver's Yard, 55-71 City Road, London, England
    Corporate (16 parents)
    Officer
    2018-01-22 ~ 2020-09-17
    IIF 62 - director → ME
  • 4
    CAMARA LEARNING LIMITED - 2019-04-03
    114 St Martin's Lane, Covent Garden, London, United Kingdom
    Corporate (11 parents, 1 offspring)
    Officer
    2010-11-01 ~ 2016-03-14
    IIF 20 - director → ME
  • 5
    CATH KIDSTON LIMITED - 2020-06-10
    JANMAY LIMITED - 1993-04-22
    C/o Alvarez And Marsal Europe Llp, Suite 3 Regency House 91 Western Road, Brighton
    Dissolved corporate (6 parents)
    Officer
    2006-03-23 ~ 2010-03-31
    IIF 18 - director → ME
  • 6
    UNFINISHED BUSINESS FILMS LIMITED - 2020-12-02
    3rd Floor 1 London Square, Cross Lanes, Guildford, Surrey
    Corporate (9 parents, 2 offsprings)
    Officer
    2020-07-08 ~ 2023-11-01
    IIF 61 - director → ME
  • 7
    QUAYLE MUNRO LIMITED - 2018-04-16
    C/o Pinsent Masons Llp, 13 Queen's Road, Aberdeen, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2007-07-10 ~ 2009-11-06
    IIF 13 - director → ME
  • 8
    BARING SECURITIES NOMINEES LIMITED - 2002-03-18
    TRUSHELFCO (NO 1112) LIMITED - 1987-12-14
    60 London Wall, London
    Dissolved corporate (3 parents)
    Officer
    1993-04-05 ~ 1995-05-01
    IIF 49 - director → ME
  • 9
    JOHN BROWN PUBLISHING LIMITED - 2006-09-11
    JBCP HOLDINGS LIMITED - 2001-12-03
    TEMPLECO 495 LIMITED - 2001-05-03
    10 Triton Street, Regent's Place, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2002-10-07 ~ 2004-11-16
    IIF 57 - director → ME
  • 10
    LULU G LIMITED - 2020-09-25
    6th Floor 25 Farringdon Street, London, Greater London, England
    Corporate (5 parents)
    Person with significant control
    2020-04-27 ~ 2020-06-29
    IIF 68 - Ownership of shares – 75% or more OE
  • 11
    TPO LIMITED - 2001-03-27
    TEMPLECO 471 LIMITED - 2000-05-24
    C/o Quayle Munro Limited, 22 Berners Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2002-09-24 ~ 2009-01-06
    IIF 11 - director → ME
  • 12
    1 More London Place, London
    Dissolved corporate
    Officer
    2017-07-31 ~ 2018-03-28
    IIF 53 - director → ME
  • 13
    James Watson House Montgomery Way, Rosehill, Carlisle, Cumbria
    Corporate (3 parents)
    Officer
    2017-07-31 ~ 2019-03-07
    IIF 54 - director → ME
  • 14
    51 Rae St, Dumfries
    Corporate (3 parents, 2 offsprings)
    Officer
    2017-07-31 ~ 2019-03-07
    IIF 52 - director → ME
  • 15
    51 Rae Street, Dumfries, Dumfries & Galloway
    Corporate (3 parents)
    Officer
    2007-07-09 ~ 2009-11-06
    IIF 7 - director → ME
    2012-11-13 ~ 2017-10-16
    IIF 15 - director → ME
  • 16
    BONDCO NO.102 LIMITED - 1992-05-07
    Ground Floor, 11 Manvers Street, Bath
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    697,948 GBP2016-04-30
    Officer
    1992-05-06 ~ 1998-02-04
    IIF 47 - director → ME
    2008-07-02 ~ 2009-09-18
    IIF 8 - director → ME
  • 17
    CURRENT SPONGE PRODUCTIONS LIMITED - 2012-06-11
    Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2012-07-24 ~ 2024-04-24
    IIF 38 - director → ME
  • 18
    THE VIRGIN HEALTHCARE FOUNDATION - 2004-07-06
    THE HEALTHCARE FOUNDATION - 1996-01-31
    THE MATES FOUNDATION LIMITED - 1988-02-15
    7 Savoy Court, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2014-02-05 ~ 2021-06-13
    IIF 2 - director → ME
  • 19
    Ashcombe Court, Woolsack Way, Godalming, United Kingdom
    Corporate (6 parents, 18 offsprings)
    Officer
    2017-03-13 ~ 2018-04-04
    IIF 48 - director → ME
  • 20
    66 Porchester Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-08-26 ~ 2022-11-22
    IIF 28 - director → ME
  • 21
    Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2014-08-26 ~ 2022-11-22
    IIF 32 - director → ME
  • 22
    VIRGIN ACTIVE GROUP LIMITED - 2006-03-10
    DE FACTO 979 LIMITED - 2002-07-16
    26 Little Trinity Lane, Mansion House, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2002-04-30 ~ 2010-01-20
    IIF 42 - director → ME
  • 23
    VIRGIN ACTIVE INVESTMENT HOLDINGS LIMITED - 2006-03-10
    SHOWHALL LIMITED - 2005-09-23
    VIRGIN ATLANTIC LEISUREWEAR LIMITED - 1999-05-28
    SHOWHALL LIMITED - 1991-12-04
    26 Little Trinity Lane, Mansion House, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2005-09-29 ~ 2009-12-15
    IIF 21 - director → ME
  • 24
    DE FACTO 728 LIMITED - 1999-03-31
    26 Little Trinity Lane, Mansion House, London, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2002-12-20 ~ 2010-01-20
    IIF 44 - director → ME
  • 25
    Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2014-01-28 ~ 2016-09-14
    IIF 33 - director → ME
  • 26
    VIRGIN HOLDINGS LIMITED - 1986-04-14
    VIRGIN RECORDS (HOLDINGS) LIMITED - 1978-12-31
    Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2012-02-02 ~ 2016-09-14
    IIF 34 - director → ME
  • 27
    VIRGIN ACTIVE HOLDINGS (SA) LIMITED - 2007-12-17
    ALNERY NO. 2610 LIMITED - 2006-08-24
    26 Little Trinity Lane, Mansion House, London, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2006-08-30 ~ 2010-01-20
    IIF 43 - director → ME
  • 28
    IVANCO (NO. 1) LIMITED - 2005-02-24
    Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Corporate (9 parents, 17 offsprings)
    Officer
    2021-12-08 ~ 2025-01-01
    IIF 65 - director → ME
  • 29
    BODY IQ INVESTMENTS LIMITED - 2004-11-26
    MIRAZONE LIMITED - 2004-02-10
    25 Farringdon Street, London
    Dissolved corporate (3 parents)
    Officer
    2004-02-10 ~ 2010-02-03
    IIF 35 - director → ME
  • 30
    COMMUNITY CARELINES LIMITED - 2004-10-27
    LOCHFAX LIMITED - 1995-12-15
    7 Savoy Court, London, United Kingdom
    Corporate (4 parents)
    Officer
    2014-02-05 ~ 2021-06-13
    IIF 1 - director → ME
  • 31
    VIRGIN UK HOLDINGS LIMITED - 2021-12-20
    VIRGIN WINGS LIMITED - 2015-06-10
    VIRGIN WINES LIMITED - 2005-02-09
    25 Farringdon Street, London
    Dissolved corporate (5 parents)
    Officer
    2015-08-26 ~ 2021-12-08
    IIF 30 - director → ME
  • 32
    THE FOOD DOCTOR LIMITED - 2020-07-24
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire, United Kingdom
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    123,130 GBP2016-03-31
    Officer
    2005-09-06 ~ 2016-04-14
    IIF 17 - director → ME
  • 33
    Company number 03124214
    Non-active corporate
    Officer
    2008-04-11 ~ 2009-11-06
    IIF 9 - director → ME
  • 34
    Company number 04105575
    Non-active corporate
    Officer
    2008-04-11 ~ 2009-11-06
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.