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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 12
Ceased 10
  • 1
    Mcgrath, Michael James
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-07-28 ~ 2004-01-05
    OF - Secretary → CIF 0
  • 2
    Kerr, John Neilson
    Solicitor born in September 1956
    Individual (11 offsprings)
    Officer
    icon of calendar 2003-07-28 ~ 2003-07-28
    OF - Director → CIF 0
  • 3
    Lamont, Julian Callum
    Chartered Accountant born in February 1964
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-07-28 ~ 2013-10-31
    OF - Director → CIF 0
  • 4
    Kirk, Alan Jeffrey
    Individual
    Officer
    icon of calendar 2004-01-05 ~ 2005-12-03
    OF - Secretary → CIF 0
  • 5
    Clarke, Michael Drummond
    Land Agent born in September 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2003-07-28 ~ 2008-10-31
    OF - Director → CIF 0
  • 6
    Wordie, Alan John Kynoch
    Chartered Surveyor born in September 1956
    Individual (8 offsprings)
    Officer
    icon of calendar 2003-10-13 ~ 2009-05-14
    OF - Director → CIF 0
  • 7
    Glen, John Ronald Kerr
    Chief Executive born in July 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-11-18 ~ 2019-03-01
    OF - Director → CIF 0
  • 8
    Miller, Darren John
    Individual
    Officer
    icon of calendar 2005-12-03 ~ 2006-05-08
    OF - Secretary → CIF 0
  • 9
    Regan, Ewan Machperson
    Solicitor born in August 1964
    Individual
    Officer
    icon of calendar 2003-07-28 ~ 2003-07-28
    OF - Director → CIF 0
  • 10
    ANDERSON STRATHERN WS LIMITED
    icon of address48 Castle Street, Edinburgh, Midlothian
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2003-07-28 ~ 2003-07-28
    PE - Secretary → CIF 0
parent relation
Company in focus

TARRAS PARK PROPERTIES LIMITED

Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate

Related profiles found in government register
  • TARRAS PARK PROPERTIES LIMITED
    Info
    Registered number 04847627
    icon of addressC/o Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire NN16 9UP
    PRIVATE LIMITED COMPANY incorporated on 2003-07-28 (22 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-28
    CIF 0
  • TARRAS PARK PROPERTIES LIMITED
    S
    Registered number 4847627
    icon of address3rd Floor Pollen House 10-12, Cork Street, London, W1S 3NP
    CIF 1
    AS ABOVE
    CIF 2
    ENGLAND AND WALES
    CIF 3
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of addressHaslers, Old Station Road, Loughton, Essex, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    CIF 6 - LLP Designated Member → ME
  • 2
    icon of addressBuccleuch Property, 27 Silvermills Court Henderson Place Lane, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    CIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 59 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2023-08-11 ~ now
    CIF 7 - LLP Designated Member → ME
  • 3
    TIMEC 1651 LIMITED - 2018-07-05
    icon of addressBuccleuch Property Estate Office, Weekley, Kettering, Northamptonshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-07-04 ~ now
    CIF 68 - Ownership of shares – 75% or moreOE
    CIF 68 - Ownership of voting rights - 75% or moreOE
  • 4
    TIMEC 1721 LIMITED - 2020-09-11
    icon of addressNeon, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    CIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ANDSTRAT (NO. 226) LIMITED - 2006-03-21
    icon of address27 Silvermills Court, Henderson Place Lane, Edinburgh
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
  • 6
    BROOMCO (1264) LIMITED - 1997-06-06
    icon of addressThe Toll House, Delamere Terrace, London, England
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    CIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address27 Silvermills Court, Henderson Place Lane, Edinburgh
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 41 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2010-04-29 ~ now
    CIF 9 - LLP Designated Member → ME
  • 8
    icon of address27 Silvermills Court Henderson Place Lane, Edinburgh, Scotland
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    BUCCLEUCH PROPERTY (TUNBRIDGE WELLS) LIMITED - 2022-01-18
    icon of addressC/o Buccleuch Property Estate Office, Weekley, Kettering, Northants, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-11-23 ~ now
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
  • 10
    icon of addressBuccleuch Estate Office, Weekley, Kettering, Northants, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressBuccleuch Estate Office, Weekley, Kettering, Northants, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-06-12 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressBuccleuch Estate Office, Weekley, Kettering, Northants, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressBuccleuch Estate Office, Weekley, Kettering, Northants, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressC/o Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 70 - Ownership of shares – 75% or moreOE
  • 15
    CROSSCO (846) LIMITED - 2005-02-07
    icon of addressC/o Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 71 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressC/o Buccleuch Property Estate Office Weekley, Kettering, Northants, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Right to appoint or remove directorsOE
  • 17
    icon of addressBuccleuch Estate Office, Weekley, Kettering, Northamptonshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 18
    BLUECAST LIMITED - 2004-09-01
    icon of addressC/o Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
  • 19
    ANDSTRAT (NO. 264) LIMITED - 2007-09-24
    icon of address27 Silvermills Court, Henderson Place Lane, Edinburgh, Midlothian
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressC/o Buccleuch Property Boughton Estate Office, Weekley, Kettering, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 21
    CROSSCO (881) LIMITED - 2005-08-11
    icon of addressC/o Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 64 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressC/o Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-01-09 ~ now
    CIF 57 - Right to appoint or remove directorsOE
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of addressBuccleuch Property Estate Office Weekley, Kettering, Northants, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
  • 24
    icon of addressBuccleuch Property Estate Office Weekley, Kettering, Northants, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
  • 25
    icon of addressC/o Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
  • 26
    icon of addressC/o Buccleuch Property 27 Silvermills Court, Henderson Place Lane, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    CIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of addressThe Pavilion, 118 Southwark Street, London
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 67 - Has significant influence or controlOE
    Officer
    icon of calendar 2010-11-15 ~ now
    CIF 19 - LLP Designated Member → ME
  • 28
    icon of addressThe Pavilion, 118 Southwark Street, London
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2009-06-19 ~ dissolved
    CIF 16 - LLP Designated Member → ME
  • 29
    icon of addressThe Pavilion, 118 Southwark Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    CIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 56 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    CIF 12 - LLP Designated Member → ME
  • 30
    icon of addressThe Pavilion, 118 Southwark Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    CIF 54 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2020-11-05 ~ now
    CIF 13 - LLP Designated Member → ME
  • 31
    icon of addressThe Pavilion, 118 Southwark Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    CIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of addressThe Pavilion, 118 Southwark Street, London, United Kingdom
    Active Corporate (17 parents, 3 offsprings)
    Officer
    icon of calendar 2017-04-13 ~ now
    CIF 14 - LLP Designated Member → ME
  • 33
    icon of addressHaslers, Old Station Road, Loughton, Essex, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-19 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 34
    icon of addressC/o Haslers, Old Station Road, Loughton, Essex, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-02-07 ~ dissolved
    CIF 17 - LLP Designated Member → ME
  • 35
    icon of addressThe Pavilion, 118 Southwark Street, London
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 66 - Has significant influence or controlOE
    Officer
    icon of calendar 2005-02-28 ~ now
    CIF 5 - LLP Designated Member → ME
  • 36
    PAVD LLP - 2012-02-22
    icon of addressHaslers, Old Station Road, Loughton, Essex, England
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 75 - Has significant influence or controlOE
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    CIF 20 - LLP Designated Member → ME
  • 37
    icon of addressC/o Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – 75% or moreOE
  • 38
    ALLEDGE BROOK LLP - 2015-06-24
    icon of address5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    CIF 46 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2006-11-03 ~ now
    CIF 10 - LLP Designated Member → ME
  • 39
    icon of addressC/o Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    CIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of addressC/o Buccleuch Estate Office, Weekley, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    CIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address4-5 Gough Square, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-14 ~ now
    CIF 74 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2018-04-14 ~ now
    CIF 21 - LLP Designated Member → ME
  • 42
    icon of addressThe Pavilion, 118 Southwark Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    CIF 36 - Has significant influence or controlOE
  • 43
    KC BELGRAVIA (UK) LIMITED - 2016-02-26
    KILMUIR (UK) LTD LTD - 2016-02-26
    icon of addressThe Pavilion, 118 Southwark Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Has significant influence or controlOE
  • 44
    HS 009 LIMITED - 2015-03-27
    LITTON BUCCLEUCH (MOORE STREET) LIMITED - 2022-04-14
    icon of addressOffices 5 - 7 Lumford Mill Riverside Business Park, Buxton Road, Bakewell, Derbyshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -151,585 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    CIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    NATIVE LAND (GEORGE STREET) LIMITED - 2021-05-06
    icon of addressThe Pavilion, 118 Southwark Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    CIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of addressThe Pavilion, 118 Southwark Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2018-10-26 ~ now
    CIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    icon of addressThe Pavilion, 118 Southwark Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    CIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    icon of address16 Walker Street, Edinburgh, Scotland
    Active Corporate (7 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address6th Floor Kings House, 9-10 Haymarket, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    CIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2020-02-28 ~ now
    CIF 8 - LLP Designated Member → ME
  • 50
    INGLEBY (1695) LIMITED - 2006-03-08
    icon of addressC/o Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 72 - Ownership of shares – 75% or moreOE
  • 51
    icon of address27 Silvermills Court Henderson Place Lane, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2013-02-20 ~ now
    CIF 15 - LLP Designated Member → ME
  • 52
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-19 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 53
    icon of addressBuccleuch Property, Estate Office, Weekley, Kettering, Northamptonshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 73 - Ownership of shares – 75% or moreOE
  • 54
    BUCCLEUCH PROPERTY (GERMANY) LIMITED - 2006-10-17
    BUCCLEUCH PROPERTY (DORMANT) LIMITED - 2007-01-30
    icon of address27 Silvermills Court, Henderson Place Lane, Edinburgh, Midlothian
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 62 - Ownership of shares – 75% or moreOE
  • 55
    icon of addressC/o Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    MONS HILL LTD - 2017-06-02
    icon of addressC/o Buccleuch Estate Office, Weekley, Kettering, Northamptonshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    CIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    icon of address27 Silvermills Court, Henderson Place Lane, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2005-04-05 ~ dissolved
    CIF 11 - LLP Designated Member → ME
Ceased 5
  • 1
    icon of address101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    226,280 GBP2024-10-31
    Officer
    icon of calendar 2005-07-14 ~ 2012-03-28
    CIF 18 - LLP Designated Member → ME
  • 2
    icon of addressThe Pavilion, 118 Southwark Street, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-21 ~ 2013-08-14
    CIF 3 - LLP Designated Member → ME
  • 3
    SCC CURBRIDGE LLP - 2023-08-08
    icon of address6th Floor Kings House, 9-10 Haymarket, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-30 ~ 2023-08-21
    CIF 43 - Has significant influence or control OE
    Officer
    icon of calendar 2017-03-27 ~ 2023-05-01
    CIF 4 - LLP Designated Member → ME
  • 4
    ANDSTRAT (NO.413) LIMITED - 2016-03-08
    icon of address16 Walker Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-12
    CIF 30 - Ownership of shares – 75% or more OE
  • 5
    icon of addressC/o Kingston Property Services Limited, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-22 ~ 2025-05-12
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.