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 Jonathan Daniel Lamb

    Related profiles found in government register
  • Mr Jonathan Daniel Lamb
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 31 Lovat Lane, London, EC3R 8EB

      IIF 1
    • icon of address 33, C/o Falco Capital Ltd, 33 Eastcheap, London, EC3M 1DE, England

      IIF 2
    • icon of address 33, C/o Falco Capital.ltd, Eastcheap, London, EC3M 1DE, England

      IIF 3
    • icon of address Cannon Green, 27 Bush Lane, London, EC4R 0AA, United Kingdom

      IIF 4
    • icon of address C/o Falco Capital, 33 Eastcheap, London, EC3M 1DE

      IIF 5
    • icon of address C/o Venthams Limited, 51 Lincoln's Inn Fields, London, WC2A 3NA, United Kingdom

      IIF 6
    • icon of address Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 7
    • icon of address Unit 14, The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambs, PE13 3BH, England

      IIF 8
  • Mr Jonathan Daniel Lamb
    British born in November 1976

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address City Pavilion, Cannon Green, 27 Bush Lane, London, EC4R 0AA

      IIF 9
  • Lamb, Jonathan Daniel
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Falco Capital Lt, 33 Eastcheap, London, EC3M 1DE, United Kingdom

      IIF 10
    • icon of address C/o Falco Capital, 33 Eastcheap, London, EC3M 1DE

      IIF 11
  • Lamb, Jonathan Daniel
    British company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Eastcheap, London, EC3M 1DE, England

      IIF 12
  • Lamb, Jonathan Daniel
    British financial adviser born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bulley Davey 4 Cyrus Way, Cygnet Pak, Hampton, Peterborough, PE7 8HP

      IIF 13
  • Mr Jonathan Daniel Lamb
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 31 Lovat Lane, London, EC3R 8EB, United Kingdom

      IIF 14
    • icon of address Cannon Green, Cannon Green, 27 Bush Lane, London, EC4R 0AA, United Kingdom

      IIF 15
    • icon of address Cannon Green, City Pavilion, 27 Bush Lane, London, EC4R 0AA, United Kingdom

      IIF 16
    • icon of address City Pavilion, 27 Bush Lane, London, EC4R 0AA

      IIF 17
    • icon of address City Pavilion, 27 Bush Lane, London, EC4R 0AA, England

      IIF 18
    • icon of address 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP

      IIF 19
    • icon of address C/o Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP

      IIF 20
    • icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 21 IIF 22
  • Mr Jonathan Lamb
    English born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ, United Kingdom

      IIF 23
  • Mr Jonathon Daniel Lamb
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 31 Lovat Lane, London, EC3R 8EB, United Kingdom

      IIF 24
  • Lamb, Jonathan
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 25
  • Lamb, Jonathan
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Pavilion Court, Grand Parade Mews, William Street, Brighton, East Sussex, BN2 9RU, United Kingdom

      IIF 26
  • Mr Jonathan Lamb
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City Pavilion, 27 Bush Lane, London, EC4R 0AA, England

      IIF 27
    • icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 28
    • icon of address Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 29
  • Lamb, Jonathan Daniel
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lamb, Jonathan Daniel
    British company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Shieling Court, Corby, NN18 9QD, England

      IIF 65
    • icon of address 33, C/o Falco Capital Ltd, 33 Eastcheap, London, EC3M 1DE, England

      IIF 66
    • icon of address 33 Eastcheap, C/o Falco Capital, 33 Eastcheap, London, EC3M 1DE, England

      IIF 67
    • icon of address Cannon Green, City Pavilion, 27 Bush Lane, London, EC4R 0AA, United Kingdom

      IIF 68
  • Lamb, Jonathan Daniel
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Shieling Court, Corby, Northamptonshire, NN18 9QD, United Kingdom

      IIF 69
    • icon of address Unit 4, Shieling Court, Corby, Northamptonshire, NN18 9QD, United Kingdom

      IIF 70 IIF 71
    • icon of address 31 Lovat Lane, London, EC3R 8ED, United Kingdom

      IIF 72
    • icon of address 33, C/o Falco Capital.ltd, Eastcheap, London, EC3M 1DE, England

      IIF 73
    • icon of address City Pavilion, 27 Bush Lane, London, EC4R 0AA, England

      IIF 74 IIF 75
    • icon of address City Pavilion, 27 Bush Lane, London, EC4R 0AA, United Kingdom

      IIF 76
    • icon of address C/o Venthams Limited, 51 Lincoln's Inn Fields, London, WC2A 3NA, United Kingdom

      IIF 77
    • icon of address 9 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 78 IIF 79
    • icon of address C/o Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP

      IIF 80
    • icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 81
    • icon of address Millhouse, 32-38, East Street, Rochford, Essex, SS4 1DB, England

      IIF 82
  • Lamb, Jonathan Daniel
    British financial adviser born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cannon Green, Cannon Green, 27 Bush Lane, London, EC4R 0AA, United Kingdom

      IIF 83
  • Lamb, Jonathon Daniel
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, SS4 1DB, England

      IIF 84
    • icon of address Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 85
  • Lamb, Jonathon Daniel
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 31 Lovat Lane, London, EC3R 8EB, United Kingdom

      IIF 86 IIF 87
    • icon of address 31, Lovat Lane, 2nd Floor, London, EC3R 8EB, England

      IIF 88
    • icon of address City Pavilion, 27 Bush Lane, London, EC4R 0AA

      IIF 89
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 90
    • icon of address 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP

      IIF 91
    • icon of address Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 92
  • Lamb, Jonathon Daniel
    British ifa born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 101, 41 Millharbour, London, E14 9NB, United Kingdom

      IIF 93
  • Lamb, Jonathon Daniel
    British non-executive director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, United Kingdom

      IIF 94
  • Lamb, Jonathan
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millhouse, 32-38, East Street, Rochford, Essex, SS4 1DB, England

      IIF 95 IIF 96 IIF 97
    • icon of address Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 98
  • Lamb, Jonathan
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City Pavilion, 27 Bush Lane, London, EC4R 0AA, United Kingdom

      IIF 99 IIF 100
child relation
Offspring entities and appointments
Active 59
  • 1
    FALCO & NAPIER DEVELOPMENT 1 LIMITED - 2014-05-28
    icon of address 31 Lovat Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 72 - Director → ME
  • 2
    icon of address C/o Falco Capital, 33 Eastcheap, London
    Active Corporate (4 parents)
    Equity (Company account)
    477,060 GBP2025-06-30
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ now
    IIF 5 - Has significant influence or controlOE
  • 3
    icon of address Unit 4, Shieling Court, Northfolds Road, Corby, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    205,167 GBP2024-03-31
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 40 - Director → ME
  • 4
    icon of address 4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    207,992 GBP2024-03-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 30 - Director → ME
  • 5
    icon of address 4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    119,855 GBP2024-03-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 32 - Director → ME
  • 6
    icon of address Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    57,568 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 34 - Director → ME
  • 7
    icon of address Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    163,000 GBP2024-03-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 35 - Director → ME
  • 8
    icon of address 4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    173,302 GBP2024-03-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 31 - Director → ME
  • 9
    icon of address Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    211,272 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 33 - Director → ME
  • 10
    icon of address Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    145,621 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 39 - Director → ME
  • 11
    icon of address Unit 4, Shieling Court, Northfolds Road, Corby, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    202,111 GBP2024-03-31
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 41 - Director → ME
  • 12
    icon of address Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    149,594 GBP2024-03-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 38 - Director → ME
  • 13
    icon of address Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    163,084 GBP2024-03-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 36 - Director → ME
  • 14
    ANGLO ES BARLEYLANDS LTD - 2021-06-10
    icon of address Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    201,492 GBP2024-03-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 37 - Director → ME
  • 15
    icon of address C/o Bulley Davey 4 Cyrus Way Cygnet Pak, Hampton, Peterborough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -105,000 GBP2017-06-30
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 13 - Director → ME
  • 16
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    46,474 GBP2024-04-30
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 25 - Director → ME
  • 17
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    690,525 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 52 - Director → ME
  • 18
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 58 - Director → ME
  • 20
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    1,627,556 GBP2024-10-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 57 - Director → ME
  • 21
    icon of address 18 Clarence Road, Southend-on-sea, Essex
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    61,512 GBP2020-12-01 ~ 2021-11-30
    Officer
    icon of calendar 2019-11-28 ~ dissolved
    IIF 74 - Director → ME
  • 22
    JRPT LIMITED - 2017-08-23
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (6 parents, 26 offsprings)
    Equity (Company account)
    720,843 GBP2024-07-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 62 - Director → ME
  • 23
    RUBICON CAPITAL PARTNERS LIMITED - 2016-09-30
    JGKC MANAGEMENT LIMITED - 2016-01-19
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    578,813 GBP2024-07-31
    Officer
    icon of calendar 2015-11-02 ~ now
    IIF 85 - Director → ME
  • 24
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 98 - Director → ME
  • 25
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (5 parents, 23 offsprings)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 95 - Director → ME
  • 26
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 97 - Director → ME
  • 27
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 96 - Director → ME
  • 28
    FALCO SPAIN CP LTD - 2021-11-16
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 55 - Director → ME
  • 29
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 92 - Director → ME
  • 30
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    55,406 GBP2024-07-31
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 61 - Director → ME
  • 31
    RAMCO ASSET MANAGEMENT LIMITED - 2018-06-11
    RESCO ASSET MANAGEMENT LIMITED - 2023-09-10
    icon of address 32-38 East Street, Rochford, England
    Active Corporate (2 parents)
    Equity (Company account)
    74,359 GBP2025-04-30
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 32
    FALCO PAMPLONA CP LIMITED - 2021-02-12
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -2,561,556 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 60 - Director → ME
  • 33
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 82 - Director → ME
  • 34
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 53 - Director → ME
  • 35
    icon of address Cannon Green Cannon Green, 27 Bush Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 36
    FALCO PRIVATE OFFICE LIMITED - 2022-07-29
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    274,999 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 56 - Director → ME
  • 37
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 54 - Director → ME
  • 38
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    391 GBP2023-09-30
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -73,786 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 51 - Director → ME
  • 40
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -9,155,207 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 63 - Director → ME
  • 41
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,073,864 GBP2025-04-30
    Officer
    icon of calendar 2020-04-08 ~ now
    IIF 43 - Director → ME
  • 42
    icon of address City Pavilion, 27 Bush Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 89 - Director → ME
  • 43
    FALCO & NAPIER DEVELOPMENT 2 LIMITED - 2015-02-20
    JA STRATEGIES LIMITED - 2015-03-18
    icon of address Olympia House, Armitage Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 90 - Director → ME
  • 44
    icon of address 33 C/o Falco Capital Ltd, 33 Eastcheap, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 45
    icon of address 32-38 East Street, Rochford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 46 - Director → ME
  • 46
    icon of address 33 C/o Falco Capital.ltd, Eastcheap, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 33 Eastcheap C/o Falco Capital, 33 Eastcheap, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 67 - Director → ME
  • 48
    icon of address Cannon Green City Pavilion, 27 Bush Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Unit 14 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambs, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    861,269 GBP2024-04-30
    Officer
    icon of calendar 2012-05-18 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 50
    FALCO CAPITAL LIMITED - 2017-08-22
    icon of address C/o Bulley Davey, 4 Cyrus Way Cygnet Park Hampton, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -5,441,826 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 50 - Director → ME
  • 52
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,683,962 GBP2024-10-31
    Officer
    icon of calendar 2014-11-11 ~ now
    IIF 84 - Director → ME
  • 53
    icon of address C/o Bulley Davey, 4 Cyrus Way Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,717,340 GBP2017-06-30
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-02-10 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 54
    WATERMEADOW HOMES 2 LTD - 2020-05-14
    icon of address 32-38 East Street, Rochford, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,213,458 GBP2024-12-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 48 - Director → ME
  • 55
    icon of address 32-38 East Street, Rochford, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,620 GBP2024-12-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 42 - Director → ME
  • 56
    BARRY HOWARD HOMES (TOWCESTER ROAD) LTD - 2020-09-02
    icon of address 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -8,288,641 GBP2024-12-31
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 45 - Director → ME
  • 57
    icon of address 32-38 East Street, Rochford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 47 - Director → ME
  • 58
    icon of address 32-38 East Street, Rochford, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -9,078,798 GBP2024-12-31
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 44 - Director → ME
  • 59
    icon of address 32-38 East Street, Rochford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,765 GBP2024-12-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 49 - Director → ME
Ceased 27
  • 1
    icon of address C/o Falco Capital, 33 Eastcheap, London
    Active Corporate (4 parents)
    Equity (Company account)
    477,060 GBP2025-06-30
    Person with significant control
    icon of calendar 2017-08-24 ~ 2017-08-24
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    WATERMEADOW HOMES 3 LTD - 2021-10-12
    icon of address 9 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,192 GBP2023-12-31
    Officer
    icon of calendar 2020-03-09 ~ 2021-10-08
    IIF 79 - Director → ME
  • 3
    icon of address Unit 4 Shieling Court, Corby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,119 GBP2024-03-31
    Officer
    icon of calendar 2019-12-20 ~ 2023-03-20
    IIF 65 - Director → ME
  • 4
    BOWBRIDGE (KEELE) LIMITED - 2019-10-29
    icon of address Unit 4 Shieling Court, Corby, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    533,468 GBP2024-03-31
    Officer
    icon of calendar 2019-12-20 ~ 2023-02-17
    IIF 75 - Director → ME
  • 5
    icon of address The Courtyard, High Street, Ascot, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -12,165,349 GBP2024-02-28
    Officer
    icon of calendar 2015-06-08 ~ 2024-12-02
    IIF 94 - Director → ME
  • 6
    icon of address 160 Adelaide Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,907 GBP2015-12-31
    Officer
    icon of calendar 2014-12-23 ~ 2016-10-04
    IIF 86 - Director → ME
  • 7
    WATERMEADOW HOMES (COUNTRY HOMES) LTD - 2021-10-12
    BARRY HOWARD HOMES (FLORE) LTD - 2024-06-15
    BARRY HOWARD HOMES (COUNTRY HOMES) LTD - 2020-09-02
    icon of address 9 Basset Court Loake Close, Grange Park, Northampton, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    -445,711 GBP2023-12-31
    Officer
    icon of calendar 2020-02-24 ~ 2021-10-08
    IIF 76 - Director → ME
  • 8
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,764 GBP2024-09-30
    Officer
    icon of calendar 2021-09-23 ~ 2022-02-01
    IIF 77 - Director → ME
  • 9
    JRPT LIMITED - 2017-08-23
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (6 parents, 26 offsprings)
    Equity (Company account)
    720,843 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-17 ~ 2020-09-25
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    RUBICON CAPITAL PARTNERS LIMITED - 2016-09-30
    JGKC MANAGEMENT LIMITED - 2016-01-19
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    578,813 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-25
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-04-04 ~ 2018-04-04
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    55,406 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-03-03 ~ 2020-09-25
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 13
    RAMCO ASSET MANAGEMENT LIMITED - 2018-06-11
    RESCO ASSET MANAGEMENT LIMITED - 2023-09-10
    icon of address 32-38 East Street, Rochford, England
    Active Corporate (2 parents)
    Equity (Company account)
    74,359 GBP2025-04-30
    Officer
    icon of calendar 2023-06-22 ~ 2023-06-22
    IIF 12 - Director → ME
  • 14
    FALCO PAMPLONA CP LIMITED - 2021-02-12
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -2,561,556 GBP2023-02-01 ~ 2024-01-31
    Person with significant control
    icon of calendar 2021-01-15 ~ 2021-01-15
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-17 ~ 2021-09-17
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    FALCO PRIVATE OFFICE LIMITED - 2022-07-29
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    274,999 GBP2023-08-01 ~ 2024-07-31
    Person with significant control
    icon of calendar 2017-11-21 ~ 2020-10-21
    IIF 18 - Ownership of shares – 75% or more OE
  • 17
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    icon of calendar 2022-01-05 ~ 2022-01-05
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    ATHENA LENDING LIMITED - 2017-11-03
    icon of address 31 Lovat Lane, 2nd Floor, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -155,214 GBP2024-06-30
    Officer
    icon of calendar 2016-06-09 ~ 2017-09-01
    IIF 88 - Director → ME
  • 19
    BLAKESLEY ESTATES (KINGSBRIDGE) LTD - 2023-09-11
    icon of address Monmouth House, 3 Purzebrook Close, Axminster, England
    Receiver Action Corporate (3 parents)
    Profit/Loss (Company account)
    -129,897 GBP2022-03-01 ~ 2023-02-28
    Officer
    icon of calendar 2021-03-01 ~ 2022-02-02
    IIF 26 - Director → ME
  • 20
    icon of address City Pavilion, 27 Bush Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2019-11-19
    IIF 99 - Director → ME
  • 21
    icon of address City Pavilion, 27 Bush Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ 2020-03-16
    IIF 100 - Director → ME
  • 22
    icon of address 2nd Floor, 31 Lovat Lane, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    37,680 GBP2025-04-30
    Officer
    icon of calendar 2009-01-08 ~ 2018-07-20
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ 2018-03-27
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-27 ~ 2018-03-26
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 23
    FALCO CAPITAL PARTNERS LIMITED - 2016-09-29
    FALCO CAPITAL HOLDINGS LIMITED - 2016-11-14
    icon of address 2nd Floor 31 Lovat Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-07-20
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2018-07-20
    IIF 24 - Has significant influence or control OE
  • 24
    ANGLO ES PENN LTD - 2023-11-22
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,845 GBP2023-03-31
    Officer
    icon of calendar 2021-12-17 ~ 2023-11-17
    IIF 71 - Director → ME
  • 25
    ANGLO ES PENN 2 LTD - 2023-11-22
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,705 GBP2023-03-31
    Officer
    icon of calendar 2021-12-17 ~ 2023-11-17
    IIF 70 - Director → ME
  • 26
    ANGLO ES PENN 3 LTD - 2023-11-22
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,168 GBP2023-03-31
    Officer
    icon of calendar 2022-10-14 ~ 2023-11-17
    IIF 69 - Director → ME
  • 27
    WATERMEADOW HOMES (HOLDINGS) LTD - 2021-10-12
    BARRY HOWARD HOMES (GUW) LTD - 2024-06-15
    WATERMEADOW HOMES 4 LTD - 2020-04-02
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-09 ~ 2021-10-08
    IIF 78 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.