logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr James Nicholas Cunningham-davis

    Related profiles found in government register
  • Mr James Nicholas Cunningham-davis
    British born in April 1967

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 19-21, Circular Road, Douglas, IM1 1AF, Isle Of Man

      IIF 1
    • icon of address 31-37, North Quay, Douglas, IM1 4LB, Isle Of Man

      IIF 2
    • icon of address 1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL

      IIF 3 IIF 4
    • icon of address 66a, Reigate Road, Ewell, Epsom, Surrey, KT17 3DT, England

      IIF 5
    • icon of address 19-21, Circular Road, Douglas, Isle Of Man, IM1 1AF, Isle Of Man

      IIF 6 IIF 7 IIF 8
    • icon of address 64, Baker Street, London, W1U 7GB, England

      IIF 11
    • icon of address 7, Manchester Square, London, W1U 3PQ

      IIF 12
    • icon of address 395 Banbury Road, Oxford, Oxfordshire, OX2 7RF

      IIF 13
    • icon of address 11 Finkle Street, Richmond, DL10 4QA, England

      IIF 14
  • Mr James Cunningham-davis
    British born in April 1967

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Mr James Cunningham Davis
    British born in April 1967

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Mr James Nicholas Cunningham-davis
    British born in April 1967

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Ctv House, La Pouquelaye, St. Helier, Jersey, JE2 3GF, Jersey

      IIF 40 IIF 41 IIF 42
    • icon of address Ctv House, La Pouquelaye, St. Helier, Jersey, JE2 3TP, Jersey

      IIF 43
    • icon of address First Floor, La Chasse Chambers, 10 La Chasse, St. Helier, Jersey, JE2 4UE, Jersey

      IIF 44 IIF 45
    • icon of address 1st Floor, La Chasse Chambers, Ten La Chasse, St Helier, JE2 4UE, Jersey

      IIF 46
  • Mr James Nicholas Cunningham-davis
    British born in April 1967

    Registered addresses and corresponding companies
    • icon of address 19-21, Circular Road, Douglas, IM1 1AF, Isle Of Man

      IIF 47
    • icon of address Trelja, 35 Selborne Drive, Douglas, IM2 3NJ, Isle Of Man

      IIF 48
  • James Nicholas Cunningham-davis
    British born in April 1967

    Resident in Jersey

    Registered addresses and corresponding companies
  • James Nicholas Cunningham-davis
    British born in April 1967

    Registered addresses and corresponding companies
    • icon of address 19-21, Circular Road, Douglas, IM1 1AF, Isle Of Man

      IIF 53
    • icon of address 3 Parcq Du Marais, La Route De La Haule, St Lawrence, JE3 1BA, Jersey

      IIF 54
  • Mr James Cunningham-david
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Selborne Drive, Isle Of Man, Isle Of Man, IM2 3NJ, United Kingdom

      IIF 55 IIF 56
  • Cunningham-davis, James Nicholas
    British director born in April 1967

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 11 Finkle Street, Richmond, DL10 4QA, England

      IIF 57
  • Cunningham-davis, James Nicholas
    British solicitor born in April 1967

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Trelja, 35 Selborne Drive, Douglas, Isle Of Man, IM2 3NJ

      IIF 58
    • icon of address 64, Baker Street, London, W1U 7GB, England

      IIF 59
    • icon of address 64, Baker Street, London, W1U 7GB, United Kingdom

      IIF 60
    • icon of address 12, The Riverside Studios, Amethyst Road, Newcastle Upon Tyne, NE4 7YL

      IIF 61
  • Cunningham Davis, James
    British solicitor born in April 1967

    Registered addresses and corresponding companies
    • icon of address Alpine House, Main Road, Ballaugh, Ballaugh, Isle Of Man, IM7 5EX

      IIF 62
  • Cunningham-davis, James
    British articled clerk born in April 1967

    Registered addresses and corresponding companies
    • icon of address 1 Glenview Main Road, Union Mills, Isle Of Man

      IIF 63
  • Cunningham-davis, James Nicholas
    British director born in April 1967

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 1st Floor, La Chasse Chambers, Ten La Chasse, St Helier, JE2 4UE, Jersey

      IIF 64
  • Cunningham-davis, James Nicholas
    British solicitor born in April 1967

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address La Chasse Chambers, Ten La Chasse, St Helier, Jersey

      IIF 65
  • Cunningham-davis, James
    British articled clerk

    Registered addresses and corresponding companies
    • icon of address 1 Glenview Main Road, Union Mills, Isle Of Man

      IIF 66
  • Cunningham-davis, James Nicholas
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Trelja, 35 Selborne Drive, Douglas, Isle Of Man, IM2 3NJ

      IIF 67
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address 11 Finkle Street, Richmond, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 57 - Director → ME
  • 2
    GU20 LIMITED - 2017-06-16
    icon of address The Old Rectory, Church Street, Weybridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,240,705 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 3
    icon of address Hallswelle House, 1 Hallswelle Road, London
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 34 - Has significant influence or control over the trustees of a trustOE
  • 4
    icon of address First Floor La Chasse Chambers, Ten La Chasse, St Helier, Jersey
    Removed Corporate (2 parents, 7 offsprings)
    Beneficial owner
    icon of calendar 2018-10-08 ~ now
    IIF 54 - Ownership of shares - More than 25%OE
    IIF 54 - Ownership of voting rights - More than 25%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 5
    icon of address 19-21 Circular Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-10-10 ~ now
    IIF 53 - Ownership of shares - More than 25%OE
  • 6
    icon of address Hallswelle House, 1 Hallswelle Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 24 - Has significant influence or control over the trustees of a trustOE
  • 7
    icon of address Hallswelle House, 1 Hallswelle Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 32 - Has significant influence or control over the trustees of a trustOE
  • 8
    icon of address Hallswelle House, 1 Hallswelle Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 25 - Has significant influence or control over the trustees of a trustOE
  • 9
    icon of address C/o Frp Advisory Trading Limited 110, Cannon Street, London
    Liquidation Corporate (7 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 39 - Has significant influence or control over the trustees of a trustOE
  • 10
    CLC ESTATES (UK) LIMITED - 2021-01-07
    icon of address Hallswelle House, 1 Hallswelle Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 23 - Has significant influence or control over the trustees of a trustOE
  • 11
    icon of address Hallswelle House, 1 Hallswelle Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 38 - Has significant influence or control over the trustees of a trustOE
  • 12
    icon of address Hallswelle House, 1 Hallswelle Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 37 - Has significant influence or control over the trustees of a trustOE
  • 13
    icon of address The Old Rectory, Church Street, Weybridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    401,683 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 14
    icon of address 7 Manchester Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or control over the trustees of a trustOE
  • 15
    icon of address Hallswelle House, 1 Hallswelle Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    -20,604 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 20 - Has significant influence or control over the trustees of a trustOE
  • 16
    icon of address Hallswelle House, 1 Hallswelle Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    5,679,434 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Has significant influence or control over the trustees of a trustOE
  • 17
    icon of address 55 Loudoun Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 18
    icon of address The Vernon Droitwich Road, Hanbury, Bromsgrove, Worcs
    Active Corporate (2 parents)
    Equity (Company account)
    6,886 GBP2023-11-30
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 46 - Has significant influence or controlOE
  • 19
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    503,299 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Hallswelle House, 1 Hallswelle Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    -5,610,357 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Has significant influence or control over the trustees of a trustOE
  • 21
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-24 ~ now
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 30 - Has significant influence or control over the trustees of a trustOE
  • 22
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Has significant influence or control over the trustees of a trustOE
  • 23
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-24 ~ now
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 17 - Has significant influence or control over the trustees of a trustOE
  • 24
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 21 - Has significant influence or control over the trustees of a trustOE
  • 25
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-24 ~ now
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
  • 26
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-29 ~ now
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Has significant influence or control over the trustees of a trustOE
  • 27
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-29 ~ now
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 15 - Has significant influence or control over the trustees of a trustOE
  • 28
    CLC ESTATES (UK) LIMITED - 2015-02-12
    CLC COUNTRY HOMES LIMITED - 2007-05-24
    icon of address Hallswelle House, 1 Hallswelle Road, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 33 - Has significant influence or control over the trustees of a trustOE
  • 29
    icon of address 64 Baker Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,081 GBP2023-12-31
    Officer
    icon of calendar 2017-06-20 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address The Old Rectory, Church Street, Weybridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    908,504 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 31
    CLUB LA COSTA LIMITED - 2020-10-21
    CLUB LA COSTA PLC - 2020-10-14
    BLUE MARLIN PLC - 1991-11-13
    PEDI HOLDINGS PLC - 1990-03-01
    icon of address Hallswelle House, 1 Hallswelle Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    -2,883,040 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 19 - Has significant influence or control over the trustees of a trustOE
  • 32
    RE: SET EVENTS LIMITED - 2008-11-07
    icon of address Hallswelle House, 1 Hallswelle Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    -7,033,427 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 29 - Has significant influence or control over the trustees of a trustOE
  • 33
    icon of address Trelja, 35 Selborne Drive, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 1998-05-06 ~ now
    IIF 48 - Ownership of shares - More than 25%OE
  • 34
    icon of address Hallswelle House, 1 Hallswelle Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,597 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-08-02 ~ now
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 35
    icon of address 7 Manchester Square, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    34,207 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or control over the trustees of a trustOE
  • 36
    icon of address Unit 15 Springham Park, Spring Valley Industrial Estate, Braddan, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2004-09-30 ~ now
    IIF 47 - Ownership of shares - More than 25%OE
  • 37
    icon of address Magnetic Software, 17 Hanover Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -70,487 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 44 - Has significant influence or control over the trustees of a trustOE
  • 38
    icon of address 55 Loudoun Road, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 39
    icon of address First Floor, La Chasse Chambers, Ten La Chasse, St Helier, Jersey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 65 - Director → ME
  • 40
    icon of address Hallswelle House, 1 Hallswelle Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    330,661 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 41
    SOUTHCOACH LTD - 2014-08-18
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    SINGLETHORN LTD - 2014-08-18
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -343 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 44
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,625 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-12-22 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 45
    icon of address 395 Banbury Road, Oxford, Oxfordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address Hallswelle House, 1 Hallswelle Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 35 - Has significant influence or control over the trustees of a trustOE
  • 47
    BUCKNALL AUSTIN LIMITED - 2007-05-30
    GW 135 LIMITED - 2003-08-11
    icon of address 15 Colmore Row, Birmingham, West Midlands, England
    Active Corporate (6 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    icon of address Hallswelle House, 1 Hallswelle Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,366 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 49
    icon of address Regus, 17 Hanover Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    385,365 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 45 - Has significant influence or control over the trustees of a trustOE
  • 50
    ASDAWN LIMITED - 1993-01-15
    icon of address 12 The Riverside Studios, Amethyst Road, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 61 - Director → ME
  • 51
    icon of address Hallswelle House, 1 Hallswelle Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,206,539 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 36 - Has significant influence or control over the trustees of a trustOE
  • 52
    icon of address 64 Baker Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 60 - Director → ME
Ceased 11
  • 1
    icon of address 11 Finkle Street, Richmond, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-08 ~ 2018-12-03
    IIF 14 - Has significant influence or control OE
  • 2
    icon of address Chesterfield House, 207 Old Marylebone Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2017-04-30
    Officer
    icon of calendar 2003-04-13 ~ 2005-03-01
    IIF 62 - Director → ME
  • 3
    CARNEGIE MINERALS PLC - 2008-11-11
    icon of address Baker Tilly, 25 Farringdon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-03 ~ 2006-08-07
    IIF 58 - Director → ME
    icon of calendar 2006-02-03 ~ 2006-08-07
    IIF 67 - Secretary → ME
  • 4
    icon of address C/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-01
    IIF 3 - Has significant influence or control over the trustees of a trust OE
  • 5
    icon of address C/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-01
    IIF 4 - Has significant influence or control over the trustees of a trust OE
  • 6
    icon of address Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-15
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 43 - Has significant influence or control over the trustees of a trust OE
  • 7
    FIG FLEX OFFICES LIMITED - 2021-01-21
    FIG OFFICE NETWORK LIMITED - 2020-08-05
    icon of address Botany Bay Canal Mill, Botany Brow, Chorley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,524,765 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-09-28 ~ 2017-12-15
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 8
    icon of address 64 Baker Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,206,127 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-05-28 ~ 2022-02-14
    IIF 5 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 9
    icon of address Botany Bay Canal Mill Chorley, Botany Bay, Canal Mill, Chorley, Lancashire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-15
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 10
    icon of address Richard House, 9 Winckley Square, Preston, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    21,691,825 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-26 ~ 2017-12-15
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 11
    ALLALARM PROJECTS LIMITED - 1994-06-22
    icon of address 16 Stapledon Road, Orton Southgate, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-09 ~ 1994-07-07
    IIF 63 - Director → ME
    icon of calendar 1994-06-09 ~ 1994-07-07
    IIF 66 - Secretary → 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.