logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Martin, Neil

    Related profiles found in government register
  • Martin, Neil
    British company director born in December 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Niddrie Marischal Grove, Edinburgh, EH16 4LD, Scotland

      IIF 1
  • Martin, Neil
    British mechanic born in December 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Niddrie Marischal Grove, Edinburgh, EH16 4LD

      IIF 2
  • Martin, Neil
    British director born in November 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 59 Waverley Gardens, Glasgow, G41 2DP

      IIF 3
  • Martin, Neil
    British chartered accountant born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB

      IIF 4 IIF 5
  • Martin, Neil
    British chief finance officer born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 663, Woodway Lane, Coventry, CV2 2AE, England

      IIF 6
    • icon of address 663, Woodway Lane, Coventry, West Midlands, CV2 2AE, England

      IIF 7
  • Martin, Neil
    British chief financial officer born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address George House, Herald Avenue, Coventry Business Park, Coventry, CV5 6UB

      IIF 8
    • icon of address George House, Herald Avenue, Coventry, West Midlands, CV5 6UB

      IIF 9 IIF 10
    • icon of address George House, Herald Avenue, Coventry, West Midlands, CV5 6UB, England

      IIF 11
    • icon of address George House, Herald Avenue, Coventry, West Midlands, CV5 6UB

      IIF 12 IIF 13
  • Martin, Neil
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Blakeman Way, Lichfield, Staffordshire, WS13 8FH, England

      IIF 14
  • Martin, Neil
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colmore Tang House, Broadway Broad Street, Birmingham, B15 1BJ, England

      IIF 15 IIF 16
    • icon of address 663, Woodway Lane, Coventry, CV2 2AE, England

      IIF 17 IIF 18
    • icon of address 16, Blakeman Way, Lichfield, Staffordshire, WS13 8FH

      IIF 19 IIF 20
    • icon of address 16, Blakeman Way, Lichfield, Staffordshire, WS13 8FH, England

      IIF 21
    • icon of address 16, Blakeman Way, Lichfield, Staffs, WS13 8FH

      IIF 22
    • icon of address 16, Blakeman Way, Lichfield, Staffs, WS13 8FH, England

      IIF 23 IIF 24
    • icon of address 16, Blakeman Way, Litchfield, WS13 8FH, England

      IIF 25 IIF 26
    • icon of address 97, Park Lane, Mayfair, London, W1K 7TG, England

      IIF 27 IIF 28
    • icon of address Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB, England

      IIF 29
    • icon of address Eagle Court, 63-67 Saltisford, Warwick, Warwickshire, CV34 4AF

      IIF 30
  • Martin, Neil
    British engineer born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 31
  • Martin, Neil
    British technician born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9 The Lindens, Great Austins, Farnham, GU9 8LA, England

      IIF 32
  • Martin, Neil
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle Court, 63-67 Saltisford, Warwick, Warwickshire, CV34 4AF

      IIF 33
  • Martin, Neil, Dr
    British doctor born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Winckley Square, Preston, PR1 3HP, United Kingdom

      IIF 34
  • Martin, Neil
    Irish mental nurse born in October 1954

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Gortness, Cloghan, Lifford, Donegal, IRELAND

      IIF 35
  • Mr Neil Martin
    British born in December 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Niddrie Marischal Grove, Edinburgh, EH16 4LD, Scotland

      IIF 36
    • icon of address 15, North High Street, Musselburgh, EH21 6JA, United Kingdom

      IIF 37
  • Martin, Neil
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Leeds Road, Ilkley, LS29 8EG, United Kingdom

      IIF 38 IIF 39
  • Martin, Neil
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pacifica House, Rainton Business Park, Houghton Le Spring, DH4 5RA, England

      IIF 40
  • Martin, Neil
    British director

    Registered addresses and corresponding companies
    • icon of address 59 Waverley Gardens, Glasgow, G41 2DP

      IIF 41
  • Martin, Neil
    British chartered accountant born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cockhill Farm, Middleton Lane, Middleton, North Warwickshire, B78 2BW, United Kingdom

      IIF 42
  • Martin, Neil
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units E6/ E7 West Point, Middlemore Lane West, Aldridge, West Midlands, WS9 8BG

      IIF 43
    • icon of address Colmore Tang House, Broadway, Broad Street, Birmingham, B15 1BJ, England

      IIF 44
    • icon of address Colmore Tang House, Broadway, Broad Street, Birmingham, B15 1BJ, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 97 Park Lane, London, W1K 7TG, England

      IIF 48 IIF 49
    • icon of address 97, Park Lane, Mayfair, London, W1K 7TG

      IIF 50
    • icon of address 97 Park Lane, Mayfair, London, W1K 7TG, England

      IIF 51
    • icon of address 97 Park Lane, Mayfair, London, W1K 7TG, United Kingdom

      IIF 52
    • icon of address Seven Capital, 97 Park Lane, London, W1K 7TG, United Kingdom

      IIF 53
  • Mr Neil Martin
    British born in November 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39, St. Vincent Place, Glasgow, G1 2ER

      IIF 54
  • Dr Neil Martin
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Winckley Square, Preston, PR1 3HP, United Kingdom

      IIF 55
  • Mr Neil Martin
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 663, Woodway Lane, Coventry, CV2 2AE, England

      IIF 56
    • icon of address Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB, England

      IIF 57
  • Mr. Neil Martin
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Rodney Street, Liverpool, L1 9ER, England

      IIF 58
  • Martin, Neil

    Registered addresses and corresponding companies
    • icon of address George House, Herald Avenue, Coventry Business Park, Coventry, CV5 6UB

      IIF 59
    • icon of address George House, Herald Avenue, Coventry, West Midlands, CV5 6UB

      IIF 60 IIF 61
    • icon of address George House, Herald Avenue, Coventry, West Midlands, CV5 6UB, England

      IIF 62
    • icon of address George House, Herald Avenue, Coventry, West Midlands, CV5 6UB

      IIF 63 IIF 64 IIF 65
  • Mr Neil Martin
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Leeds Road, Ilkley, LS29 8EG, United Kingdom

      IIF 67
    • icon of address Lynwood, Station Road, Otley, LS21 3HX, England

      IIF 68
  • Mr Neil Martin
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 663, Woodway Lane, Coventry, CV2 2AE, England

      IIF 69
    • icon of address Cockhill Farm, Middleton Lane, Middleton, North Warwickshire, B78 2BW, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 663 Woodway Lane, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 2
    icon of address Lynwood, Station Road, Otley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 3
    icon of address Colmore Tang House, Broadway, Broad Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 45 - Director → ME
  • 4
    icon of address George House, Herald Avenue, Coventry, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2022-12-15 ~ dissolved
    IIF 61 - Secretary → ME
  • 5
    icon of address 16 Blakeman Way, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-17 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address Victoria House, 178 - 180 Fleet Road, Fleet, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,630 GBP2024-03-31
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 32 - Director → ME
  • 7
    icon of address Cockhill Farm, Middleton Lane, Middleton, North Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 8
    icon of address Clements Chartered Accountants, 39 St. Vincent Place, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,461 GBP2020-03-31
    Officer
    icon of calendar 2008-01-10 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2008-01-10 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Sherwood House, 7 Gregory Boulevard, Nottingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,793 GBP2023-12-31
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 10
    icon of address 124 Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    223,931 GBP2024-03-30
    Officer
    icon of calendar 2015-03-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 41 Niddrie Marischal Grove, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Lynwood, Station Road, Otley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 9 Winckley Square, Preston, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,774 GBP2024-01-31
    Officer
    icon of calendar 2013-01-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Pacifica House, Rainton Business Park, Houghton Le Spring, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-06 ~ now
    IIF 40 - Director → ME
  • 15
    icon of address 663 Woodway Lane, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,599 GBP2024-02-02
    Officer
    icon of calendar 2013-08-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Has significant influence or controlOE
Ceased 35
  • 1
    CATERING365 LIMITED - 2004-03-16
    A.B.M. NATIONWIDE LIMITED - 2002-09-30
    K & S (409) LIMITED - 2001-12-14
    icon of address Eagle Court, 63-67 Saltisford, Warwick, Warwickshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-05-20 ~ 2024-10-17
    IIF 33 - Director → ME
  • 2
    icon of address Eagle Court, 63-67 Saltisford, Warwick, Warwickshire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2024-05-20 ~ 2024-10-17
    IIF 30 - Director → ME
  • 3
    NORTHERN IRELAND ATHLETIC FEDERATION - 2008-05-07
    icon of address Athletics House, Old Coach Road, Belfast
    Active Corporate (10 parents)
    Equity (Company account)
    113,332 GBP2021-03-31
    Officer
    icon of calendar 2008-07-28 ~ 2012-05-30
    IIF 35 - Director → ME
  • 4
    SPIRIT GROUP LIMITED - 2002-02-15
    BARSHELF 1 LIMITED - 2002-01-15
    PINCO 1195 LIMITED - 1999-06-29
    icon of address Resolve Partners Limited, 22 York Buildings John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-10 ~ 2009-08-27
    IIF 19 - Director → ME
  • 5
    icon of address Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-29 ~ 2012-05-17
    IIF 4 - Director → ME
  • 6
    CALCO MIDLANDS LIMITED - 2009-11-18
    OVAL (1893) LIMITED - 2003-10-31
    icon of address Zolfo Cooper Llp, The Zenith Building 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-29 ~ 2012-05-17
    IIF 5 - Director → ME
  • 7
    icon of address C/o Rendle & Co No 9 Hockley Court, Hockley Heath, Solihull
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,577,463 GBP2017-05-31
    Officer
    icon of calendar 2015-04-02 ~ 2022-09-21
    IIF 16 - Director → ME
  • 8
    icon of address Colmore Tang House, Broadway, Broad Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2021-11-30 ~ 2022-09-23
    IIF 15 - Director → ME
  • 9
    EWS1 SOLUTIONS LIMITED - 2021-01-15
    COLMORE HOLDINGS LIMITED - 2020-10-27
    icon of address C/o Rendle & Co No 9 Hockley Court, Hockley Heath, Solihull
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -24,475 GBP2021-05-31
    Officer
    icon of calendar 2020-06-16 ~ 2022-09-21
    IIF 44 - Director → ME
  • 10
    RENO CAR CARE LTD. - 2021-01-05
    icon of address 15 North High Street, Musselburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,780 GBP2024-12-31
    Officer
    icon of calendar 2008-09-05 ~ 2020-06-30
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2020-06-30
    IIF 37 - Ownership of shares – 75% or more OE
  • 11
    icon of address George House Herald Avenue, Coventry Business Park, Coventry
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-26 ~ 2023-06-25
    IIF 8 - Director → ME
    icon of calendar 2022-12-15 ~ 2023-06-25
    IIF 59 - Secretary → ME
  • 12
    DEELEY (POPE STREET) LIMITED - 2016-11-22
    icon of address George House, Herald Avenue, Coventry, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-26 ~ 2023-06-25
    IIF 10 - Director → ME
    icon of calendar 2022-12-15 ~ 2023-06-25
    IIF 60 - Secretary → ME
  • 13
    G.W. DEELEY LIMITED - 2014-04-29
    DEELEY CONSTRUCTION INTERNATIONAL LIMITED - 1979-12-31
    G.W. DEELEY LIMITED - 1978-12-31
    icon of address George House, Herald Avenue, Coventry, West Midlands
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-09-26 ~ 2023-06-25
    IIF 7 - Director → ME
    icon of calendar 2022-12-15 ~ 2023-06-25
    IIF 65 - Secretary → ME
  • 14
    DEELEY CONSTRUCTION GROUP LIMITED - 1988-10-27
    JAVAPERCH LIMITED - 1977-12-31
    PEAKSTYLE LIMITED - 1977-12-31
    icon of address George House, Herald Avenue, Coventry, West Midlands
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2022-09-26 ~ 2023-06-25
    IIF 13 - Director → ME
    icon of calendar 2022-12-15 ~ 2023-06-25
    IIF 66 - Secretary → ME
  • 15
    icon of address George House, Herald Avenue, Coventry, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-26 ~ 2023-06-25
    IIF 12 - Director → ME
    icon of calendar 2022-12-15 ~ 2023-06-25
    IIF 63 - Secretary → ME
  • 16
    icon of address George House, Herald Avenue, Coventry, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-26 ~ 2023-06-25
    IIF 11 - Director → ME
    icon of calendar 2022-12-15 ~ 2023-06-25
    IIF 62 - Secretary → ME
  • 17
    DEELEY INVESTMENTS LIMITED - 1978-12-31
    icon of address George House, Herald Avenue, Coventry, West Midlands
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2022-09-26 ~ 2023-06-25
    IIF 6 - Director → ME
    icon of calendar 2022-12-15 ~ 2023-06-25
    IIF 64 - Secretary → ME
  • 18
    NORTHUMBRIAN TAVERNS LIMITED - 2009-02-05
    SANDCO 874 LIMITED - 2004-12-02
    icon of address Bird & Bird, 15 Fetter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ 2012-05-17
    IIF 26 - Director → ME
  • 19
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -34,825 GBP2018-05-31
    Officer
    icon of calendar 2017-11-24 ~ 2018-10-26
    IIF 47 - Director → ME
  • 20
    icon of address 97 Park Lane, Mayfair, London, London
    Active Corporate (3 parents)
    Equity (Company account)
    442,956 GBP2024-09-30
    Officer
    icon of calendar 2017-04-19 ~ 2022-01-20
    IIF 50 - Director → ME
  • 21
    icon of address 97 Park Lane Mayfair, London, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,155 GBP2024-09-30
    Officer
    icon of calendar 2015-09-30 ~ 2019-04-03
    IIF 24 - Director → ME
  • 22
    SEVEN CAPITAL (NOTTINGHAM) LIMITED - 2016-06-10
    icon of address 97 Park Lane, Mayfair, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    9,753,664 GBP2024-09-30
    Officer
    icon of calendar 2015-08-18 ~ 2019-04-03
    IIF 28 - Director → ME
  • 23
    icon of address 97 Park Lane, London, London
    Active Corporate (3 parents)
    Equity (Company account)
    23,033 GBP2024-09-30
    Officer
    icon of calendar 2016-03-31 ~ 2019-04-03
    IIF 27 - Director → ME
  • 24
    SEVEN CAPITAL (CURZON) LTD - 2016-03-12
    icon of address 97 Park Lane, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,892 GBP2024-09-30
    Officer
    icon of calendar 2015-07-21 ~ 2016-02-17
    IIF 21 - Director → ME
  • 25
    icon of address 97 Park Lane, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,900 GBP2021-09-30
    Officer
    icon of calendar 2017-04-20 ~ 2017-06-30
    IIF 51 - Director → ME
  • 26
    icon of address 97 Park Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,297 GBP2021-09-30
    Officer
    icon of calendar 2017-04-21 ~ 2022-05-18
    IIF 52 - Director → ME
  • 27
    icon of address 97 Park Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    75,096 GBP2024-09-30
    Officer
    icon of calendar 2017-04-12 ~ 2021-07-22
    IIF 53 - Director → ME
  • 28
    icon of address 97 Park Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,502 GBP2024-09-30
    Officer
    icon of calendar 2017-08-14 ~ 2021-07-22
    IIF 49 - Director → ME
  • 29
    icon of address 97 Park Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    109,924 GBP2024-09-30
    Officer
    icon of calendar 2017-03-07 ~ 2021-07-22
    IIF 48 - Director → ME
  • 30
    icon of address 97 Park Lane, London, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -19,855 GBP2021-09-30
    Officer
    icon of calendar 2015-04-09 ~ 2022-08-12
    IIF 23 - Director → ME
  • 31
    icon of address 97 Park Lane, Mayfair, London
    Active Corporate (2 parents, 37 offsprings)
    Officer
    icon of calendar 2015-04-09 ~ 2019-04-03
    IIF 22 - Director → ME
  • 32
    PUNCH TAVERNS (INNS) LIMITED - 2011-06-30
    SPIRIT LEASED INNS LIMITED - 2006-03-24
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-10 ~ 2009-08-27
    IIF 20 - Director → ME
  • 33
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    704,205 GBP2017-10-31
    Officer
    icon of calendar 2017-11-24 ~ 2018-10-26
    IIF 43 - Director → ME
  • 34
    icon of address C/o Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,868 GBP2021-05-31
    Officer
    icon of calendar 2017-10-05 ~ 2022-09-23
    IIF 46 - Director → ME
  • 35
    GOODISON (VCT) LIMITED - 2004-02-17
    icon of address Bird & Bird Llp, 15 Fetter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ 2012-05-17
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.