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 37
  • 1
    Betts, Graeme
    Executive Director born in August 1955
    Individual (3 offsprings)
    Officer
    2014-03-24 ~ 2014-07-31
    OF - Director → CIF 0
  • 2
    Forster, Suzanne Marie
    Financial Consultant born in February 1968
    Individual (18 offsprings)
    Officer
    2019-01-02 ~ 2025-04-10
    OF - Director → CIF 0
  • 3
    Sedley-burke, Joanna Clare
    Born in April 1968
    Individual (8 offsprings)
    Officer
    2025-01-02 ~ now
    OF - Director → CIF 0
  • 4
    Kiani, Qadeer
    Born in August 1965
    Individual (10 offsprings)
    Officer
    2026-02-19 ~ now
    OF - Director → CIF 0
  • 5
    Wilshaw, Roger Clive
    Born in March 1973
    Individual (7 offsprings)
    Officer
    2026-02-19 ~ now
    OF - Director → CIF 0
  • 6
    Snowden, Caroline
    Non Executive Director born in September 1972
    Individual (4 offsprings)
    Officer
    2025-01-02 ~ 2025-04-15
    OF - Director → CIF 0
  • 7
    Quartermain, Stephen William
    Retired Civil Servant born in January 1955
    Individual (6 offsprings)
    Officer
    2020-05-11 ~ 2024-09-04
    OF - Director → CIF 0
  • 8
    Joannou, John Michael
    Born in March 1967
    Individual (8 offsprings)
    Officer
    2023-01-11 ~ 2024-02-09
    OF - Director → CIF 0
  • 9
    Christie, David Edward
    Transport Modeller born in March 1986
    Individual (5 offsprings)
    Officer
    2015-02-19 ~ 2018-10-31
    OF - Director → CIF 0
  • 10
    Bhermi, Hardeep Singh
    Director Of Finance And Resources born in April 1970
    Individual (5 offsprings)
    Officer
    2022-10-05 ~ 2025-03-31
    OF - Director → CIF 0
  • 11
    Taylor, Nigel Paul
    Director born in October 1969
    Individual (54 offsprings)
    Officer
    2019-04-01 ~ 2022-03-31
    OF - Director → CIF 0
  • 12
    Holland, Michael William
    Born in February 1979
    Individual (3 offsprings)
    Officer
    2019-11-04 ~ now
    OF - Director → CIF 0
  • 13
    Graham-smith, Louise Elizabeth
    Born in August 1986
    Individual (5 offsprings)
    Officer
    2025-01-06 ~ 2026-02-23
    OF - Director → CIF 0
  • 14
    Alexander, Lesley-anne
    Chief Executive Officer born in September 1959
    Individual (39 offsprings)
    Officer
    2016-01-01 ~ 2018-04-05
    OF - Director → CIF 0
  • 15
    Seddon, Tim Alex
    Executive Director born in February 1965
    Individual (146 offsprings)
    Officer
    2020-05-13 ~ 2024-09-04
    OF - Director → CIF 0
  • 16
    Morgan, Delroy George
    Born in August 1973
    Individual (4 offsprings)
    Officer
    2024-05-20 ~ 2024-09-04
    OF - Director → CIF 0
  • 17
    Benson, Stephen Ross
    Finance Director born in January 1985
    Individual (14 offsprings)
    Officer
    2019-10-29 ~ 2021-11-19
    OF - Director → CIF 0
  • 18
    Rees, Simon Philip
    Head Of Business Initiatives A born in February 1957
    Individual (5 offsprings)
    Officer
    2014-03-24 ~ 2015-02-19
    OF - Director → CIF 0
  • 19
    Montgomery, Joseph
    Born in February 1961
    Individual (8 offsprings)
    Officer
    2017-02-02 ~ 2019-10-31
    OF - Director → CIF 0
  • 20
    Wales, Robert Andrew, Sir
    Mayor Of Newham born in January 1955
    Individual (6 offsprings)
    Officer
    2014-06-06 ~ 2015-02-16
    OF - Director → CIF 0
  • 21
    Wood, Christopher
    Management Consultant born in March 1959
    Individual (17 offsprings)
    Officer
    2014-06-17 ~ 2019-04-30
    OF - Director → CIF 0
  • 22
    Travers, Antony
    Retired born in March 1960
    Individual (15 offsprings)
    Officer
    2020-05-14 ~ 2025-03-31
    OF - Director → CIF 0
  • 23
    Swinney, John Andrew
    Director born in July 1954
    Individual (32 offsprings)
    Officer
    2015-01-26 ~ 2021-06-30
    OF - Director → CIF 0
  • 24
    Blake, James
    Civil Servant born in December 1962
    Individual (2 offsprings)
    Officer
    2020-05-14 ~ 2022-12-31
    OF - Director → CIF 0
  • 25
    Mackin, Darren
    Born in February 1984
    Individual (2 offsprings)
    Officer
    2025-02-20 ~ 2025-11-28
    OF - Director → CIF 0
  • 26
    Taylor, Kent
    Finance Director born in November 1957
    Individual (62 offsprings)
    Officer
    2016-04-25 ~ 2018-05-31
    OF - Director → CIF 0
    Taylor, Kent
    Individual (62 offsprings)
    Officer
    2016-11-01 ~ 2018-05-31
    OF - Secretary → CIF 0
  • 27
    Shaw, Patrick David
    Finance Director born in November 1966
    Individual (30 offsprings)
    Officer
    2017-04-06 ~ 2018-09-14
    OF - Director → CIF 0
  • 28
    Kambo, Barinderjit Singh
    Born in December 1969
    Individual (9 offsprings)
    Officer
    2025-06-17 ~ now
    OF - Director → CIF 0
  • 29
    Lowenberg, Paul George
    Born in December 1949
    Individual (10 offsprings)
    Officer
    2025-01-02 ~ now
    OF - Director → CIF 0
  • 30
    Atkin-house, Robin James
    Solicitor born in December 1977
    Individual (3 offsprings)
    Officer
    2021-12-16 ~ 2022-04-06
    OF - Director → CIF 0
    Atkin-house, Robin James
    Individual (3 offsprings)
    Officer
    2018-06-07 ~ 2022-04-06
    OF - Secretary → CIF 0
  • 31
    Kaler, Inderjeet Singh
    Born in March 1985
    Individual (5 offsprings)
    Officer
    2025-09-01 ~ now
    OF - Director → CIF 0
  • 32
    Gaventa, Sarah Elizabeth
    Director born in January 1964
    Individual (3 offsprings)
    Officer
    2016-07-28 ~ 2021-07-06
    OF - Director → CIF 0
  • 33
    Heenan, Deborah Leila
    Born in September 1973
    Individual (6 offsprings)
    Officer
    2020-07-24 ~ now
    OF - Director → CIF 0
  • 34
    Belton, Jacqueline
    Executive Director Operations born in February 1967
    Individual (11 offsprings)
    Officer
    2014-03-24 ~ 2014-06-18
    OF - Director → CIF 0
  • 35
    Fuller, Terence William
    Born in December 1955
    Individual (16 offsprings)
    Officer
    2026-02-19 ~ now
    OF - Director → CIF 0
  • 36
    Neotia, Ruchira
    Marketing Director born in January 1978
    Individual (6 offsprings)
    Officer
    2021-06-01 ~ 2024-06-01
    OF - Director → CIF 0
  • 37
    1000, Dockside Road, London, England
    Corporate (33 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

POPULO LIVING LIMITED

Period: 2020-06-20 ~ now
Company number: 08956137
Registered names
POPULO LIVING LIMITED - now
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
41100 - Development Of Building Projects

Related profiles found in government register
  • POPULO LIVING LIMITED
    Info
    RED DOOR VENTURES LIMITED - 2020-06-20
    Registered number 08956137
    Third Floor, Discover House, 379 - 381 High Street, London, Greater London E15 4QZ
    PRIVATE LIMITED COMPANY incorporated on 2014-03-24 (12 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • POPULO LIVING LIMITED
    S
    Registered number 08956137
    Third Floor, Discovery House, 379 - 381 High Street, London, England, E15 4QZ
    Limited Company in Registrar Of Companies England And Wales, England
    CIF 1
  • RED DOOR VENTURES
    S
    Registered number 08956137
    Unit 319, Burford Business Centre, 11 Burford Road, Stratford, London, E15 2ST
    Private Company Limited By Shares in The Registrar Of Companies (England And Wales), England And Wales
    CIF 2
  • RED DOOR VENTURES LIMITED
    S
    Registered number 08956134
    Unit 319, Burford Business Centre, 11 Burford Road, Stratford, London, E15 2ST
    Private Company Limited By Shares in The Registrar Of Companies, Engloand And Wales
    CIF 3
child relation
Offspring entities and appointments 27
  • 1
    POPULO DESIGN AND BUILD LIMITED
    - now 09643224
    RDV DESIGN AND BUILD LIMITED
    - 2020-06-20 09643224
    Third Floor, Discover House, 379 - 381 High Street, London, England
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    RDV ABBEY LIMITED
    10705280
    373 High Street, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-04-03 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 3
    RDV BRIDGE AND BROADWAY LIMITED
    10705497
    373 373 High Street, Stratford, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-04-03 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 4
    RDV CARPENTERS LIMITED
    10705492
    373 373 High Street, Stratford, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-04-03 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 5
    RDV CHEVIOT HOUSE LIMITED
    10965136
    373 High St, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-09-15 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 6
    RDV CHOBHAM FARM LIMITED
    10705659
    373 373 High Street, Stratford, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-04-03 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 7
    RDV CUSTOM HOUSE LIMITED
    10705599
    373 373 High Street, Stratford, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-04-03 ~ dissolved
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 8
    RDV CYPRUS LIMITED
    10705709
    373 373 High Street, Stratford, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-04-03 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 9
    RDV EARLHAM GROVE LIMITED
    10705793
    373 373 High Street, Stratford, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-04-03 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 10
    RDV GRANGE LIMITED
    10705785
    373 373 High Street, Stratford, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-04-03 ~ dissolved
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 11
    RDV GREGORY AND NELSON LIMITED
    10705875
    373 373 High Street, Stratford, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-04-03 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 12
    RDV HIGH STREET SOUTH LIMITED
    10705848
    373 373 High Street, Stratford, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-04-03 ~ dissolved
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 13
    RDV LIVING LIMITED
    10940879
    373 High St, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-08-31 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 14
    RDV MANOR ROAD LIMITED
    10705873
    373 373 High Street, Stratford, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-04-03 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 15
    RDV OLD OAK LIMITED
    11012352
    373 High St, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-10-13 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 16
    RDV PLAISTOW HUB LIMITED
    10705908
    373 373 High Street, Stratford, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-04-03 ~ dissolved
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 17
    RDV ROMFORD AND STRACEY LIMITED
    10705956
    373 373 High Street, Stratford, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-04-03 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 18
    RDV STRATFORD LIMITED
    10705951
    373 373 High Street, Stratford, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-04-03 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 19
    RDV THE BRICKYARD LIMITED
    10705977
    373 373 High Street, Stratford, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-04-03 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 20
    RDV THE OLD FIRE STATION LIMITED
    10706029
    373 373 High Street, Stratford, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-04-03 ~ dissolved
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 21
    RDV THE REX LIMITED
    10706047
    373 373 High Street, Stratford, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-04-03 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 22
    RDV THE RIVER CHRISTIAN CENTRE LIMITED
    10706044
    373 373 High Street, Stratford, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-04-03 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 23
    RDV THE TANNERIES LIMITED
    10706085
    373 373 High Street, Stratford, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-04-03 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 24
    RDV THE TRIANGLE LIMITED
    10706089
    373 373 High Street, Stratford, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-04-03 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 25
    RDV TOWN HALL ANNEXE LIMITED
    10706103
    373 373 High Street, Stratford, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-04-03 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 26
    RDV WILLESDEN LIMITED
    11012436
    373 High St, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-10-13 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 27
    RED DOOR LIVING LIMITED
    10941025
    373 High Street, London
    Converted / Closed Corporate (6 parents)
    Person with significant control
    2017-08-31 ~ now
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.