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 Gerard Cunningham

    Related profiles found in government register
  • Mr Gerard Cunningham
    Irish born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Cunningham, Gerard
    Irish company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House 29-31, Elmfield Road, Bromley, BR1 1LT, England

      IIF 31
    • icon of address 34, Margery Street, London, WC1X 0JJ, England

      IIF 32 IIF 33 IIF 34
    • icon of address 69, Elgin Crescent, London, W11 2JE, England

      IIF 35
  • Cunningham, Gerard
    Irish developer born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305, Cambridge Heath Road, London, E2 9LH, England

      IIF 36
  • Cunningham, Gerard
    Irish director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Margery Street, London, WC1X 0JJ, United Kingdom

      IIF 37
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 38
  • Cunningham, Gerard
    Irish property developer born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Cunningham, Gerard
    Irish property developers born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Margery Street, London, WC1X 0JJ, England

      IIF 58
  • Cunningham, Gerard
    Irish property devoloper born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Margery Street, London, WC1X 0JJ, England

      IIF 59
  • Cunningham, Gerard
    Irish company director born in January 1959

    Registered addresses and corresponding companies
    • icon of address 31 Clabon Mews, London, SW1X 0EG

      IIF 60
  • Cunningham, Gerard
    Irish director born in January 1959

    Registered addresses and corresponding companies
    • icon of address 31 Clabon Mews, London, SW1X 0EG

      IIF 61
  • Cunningham, Gerard
    Irish property developer born in January 1959

    Registered addresses and corresponding companies
  • Cunningham, Gerard
    British director born in January 1959

    Registered addresses and corresponding companies
    • icon of address Building 3, 126 Collingdale Avenue, London, NW9 5HU

      IIF 64
  • Cunningham, Gerard
    Irish

    Registered addresses and corresponding companies
    • icon of address 305, Cambridge Heath Road, London, E2 9LH, England

      IIF 65
    • icon of address 31 Clabon Mews, London, SW1X 0EG

      IIF 66
  • Cunningham, Gerard
    Irish company director

    Registered addresses and corresponding companies
    • icon of address 31 Clabon Mews, London, SW1X 0EG

      IIF 67
  • Cunningham, Gerard
    Irish property developer

    Registered addresses and corresponding companies
  • Cunningham, Gerard
    Irish company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Margery Street, London, WC1X 0JJ

      IIF 70
    • icon of address 305, Cambridge Heath Road, London, E2 9LH, England

      IIF 71
    • icon of address 34, Margery Street, London, WC1X 0JJ, England

      IIF 72
    • icon of address 87, Lansdowne Road, London, W11 2LE, United Kingdom

      IIF 73 IIF 74
  • Cunningham, Gerard
    Irish director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Margery Street, London, WC1X 0JJ

      IIF 75
    • icon of address 34 Margery Street, London, WC1X 0JJ, United Kingdom

      IIF 76 IIF 77 IIF 78
    • icon of address 87 Lansdowne Road, London, W11 2LE, United Kingdom

      IIF 79
  • Cunningham, Gerard
    Irish none born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Margery Street, London, WC1X 0JJ, United Kingdom

      IIF 80
  • Cunningham, Gerard
    Irish property developer born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Margery Street, London, WC1X 0JJ

      IIF 81
    • icon of address 20 Caroline Terrace, London, SW1W 8JT

      IIF 82
    • icon of address 305, Cambridge Heath Road, London, E2 9LH, England

      IIF 83
    • icon of address 34, Margery Street, London, WC1X 0JJ, United Kingdom

      IIF 84 IIF 85 IIF 86
    • icon of address 87, Lansdowne Road, London, W11 2LE, United Kingdom

      IIF 87
  • Cunningham, Gerard

    Registered addresses and corresponding companies
  • Cunningham, Gerard
    British

    Registered addresses and corresponding companies
    • icon of address 87, Lansdowne Road, London, W11 2LE, United Kingdom

      IIF 103
  • Cunningham, Gerard
    British property developer

    Registered addresses and corresponding companies
    • icon of address 34, Margery Street, London, WC1X 0JJ, England

      IIF 104
    • icon of address 69, Elgin Crescent, London, W11 2JE, England

      IIF 105
  • Cunningham, Gerard
    British property developer born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 601, 9c Clerkenwell Road, London, EC1M 5PZ, United Kingdom

      IIF 106
    • icon of address 34 Margery Street, London, Wc1x 0jj, England

      IIF 107
  • Cunningham, Gerard, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address 69, Elgin Crescent, London, W11 2JE, England

      IIF 108
    • icon of address 87, Lansdowne Road, London, W11 2LE, United Kingdom

      IIF 109
    • icon of address Apt 601, 9c Clerkenwell Road, London, EC1M 5PZ, United Kingdom

      IIF 110
  • Cunningham, Gerard, Mr.
    British building contractor

    Registered addresses and corresponding companies
    • icon of address 69, Elgin Crescent, London, W11 2JE, England

      IIF 111
  • Cunningham, Gerard, Mr.
    British company director

    Registered addresses and corresponding companies
    • icon of address 34, Margery Street, London, WC1X 0JJ, England

      IIF 112
    • icon of address 69, Elgin Crescent, London, W11 2JE, England

      IIF 113
    • icon of address 87, Lansdowne Road, London, W11 2LE, United Kingdom

      IIF 114 IIF 115
  • Cunningham, Gerard, Mr.
    British director

    Registered addresses and corresponding companies
    • icon of address 34 Margery Street, London, WC1X 0JJ

      IIF 116
    • icon of address Apt 601, 9c Clerkenwell Road, London, EC1M 5PZ, United Kingdom

      IIF 117
  • Cunningham, Gerard, Mr.
    British property developer

    Registered addresses and corresponding companies
  • Cunningham, Gerard, Mr.
    British property devoloper

    Registered addresses and corresponding companies
    • icon of address 34, Margery Street, London, WC1X 0JJ, England

      IIF 124
  • Cunningham, Gerard, Mr.
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 601, 9c Clerkenwell Road, London, EC1M 5PZ, United Kingdom

      IIF 125
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 305 Cambridge Heath Road, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    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
  • 2
    THORNSETT DESIGN LIMITED - 1994-02-23
    icon of address 34 Margery Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-11-17 ~ now
    IIF 75 - Director → ME
    icon of calendar 1992-11-17 ~ now
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-10 ~ now
    IIF 71 - Director → ME
    icon of calendar 2007-02-28 ~ now
    IIF 121 - Secretary → ME
  • 4
    icon of address Unit 3 Colindeep Lane, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-05-05 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or control as a member of a firmOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    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
  • 5
    icon of address 34 Margery Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2015-10-06 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 34 Margery Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 1995-01-24 ~ dissolved
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    LONDON BUILDING COMPANY PLC - 2021-10-13
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,586,046 GBP2022-03-31
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 38 - Director → ME
    icon of calendar 2023-02-08 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 39 - Director → ME
  • 9
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-12 ~ now
    IIF 47 - Director → ME
    icon of calendar 2008-06-12 ~ now
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 10
    HERITABLE LAND LIMITED - 1996-04-29
    OAKMESH LIMITED - 1995-08-02
    icon of address 34 Margery Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-27 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 1996-06-27 ~ dissolved
    IIF 123 - Secretary → ME
  • 11
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    55 GBP2024-11-30
    Officer
    icon of calendar 2013-11-28 ~ now
    IIF 83 - Director → ME
    icon of calendar 2013-11-28 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 34 Margery Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    BISHOPSBRIDGE LIMITED - 2004-04-13
    icon of address 34 Margery Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-15 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 1994-11-15 ~ dissolved
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 34 Margery Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2013-02-25 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-11-11 ~ now
    IIF 45 - Director → ME
    icon of calendar 2002-04-24 ~ now
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Has significant influence or control as a member of a firmOE
  • 17
    STEVOLD PROPERTIES LIMITED - 1992-12-03
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1992-08-11 ~ now
    IIF 32 - Director → ME
    icon of calendar 1992-08-11 ~ now
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 18
    THORNSETT GROUP PLC - 2025-01-13
    THORNSETT MANAGEMENT LIMITED - 1997-07-25
    PRESTA BUSINESS CENTRE (MANAGEMENT) LIMITED - 1992-10-15
    COLINDALE BUSINESS CENTRE (MANAGEMENT) LIMITED - 1990-06-11
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1989-09-07 ~ now
    IIF 59 - Director → ME
    icon of calendar ~ now
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 19
    TABLEFAX LIMITED - 1990-12-04
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 20
    THORNSETT LIVING LTD. - 2015-06-25
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-12-08 ~ now
    IIF 36 - Director → ME
    icon of calendar 2008-12-08 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 34 Margery Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2010-11-24 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 22
    LAYBOND INVESTMENTS LIMITED - 2015-02-21
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-10-04 ~ now
    IIF 34 - Director → ME
    icon of calendar 2002-10-04 ~ now
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Has significant influence or control as a member of a firmOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 48 - Director → ME
    icon of calendar 2015-12-18 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 24
    icon of address 34 Margery Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-03 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2000-04-03 ~ dissolved
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 25
    NIMBLE THIMBLE PROPERTIES LIMITED - 1991-03-18
    THORNSETT TECHNOPARKS LIMITED - 2013-05-13
    THORNSETT (SOUTH LONDON) LIMITED - 2013-05-30
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 43 - Director → ME
    icon of calendar 1991-03-08 ~ now
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-11-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 49 - Director → ME
    icon of calendar 2023-02-15 ~ now
    IIF 92 - Secretary → ME
  • 28
    icon of address 34 Margery Street London, Wc1x 0jj, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 107 - Director → ME
  • 29
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 40 - Director → ME
Ceased 30
  • 1
    icon of address Urang Property Management Ltd, 196 New Kings Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2022-12-31
    Officer
    icon of calendar 2003-09-04 ~ 2005-07-18
    IIF 62 - Director → ME
    icon of calendar 2003-09-04 ~ 2007-01-01
    IIF 68 - Secretary → ME
  • 2
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-09-30
    Officer
    icon of calendar 2018-09-24 ~ 2020-07-15
    IIF 57 - Director → ME
  • 3
    icon of address 1 Parc Studios, King Street, Bishop's Stortford, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,877 GBP2022-12-31
    Officer
    icon of calendar 1998-07-30 ~ 2001-03-21
    IIF 63 - Director → ME
  • 4
    icon of address 12 Wellington Road, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2022-09-29 ~ 2024-07-31
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ 2024-07-31
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address The Estate Office Englefield Estate Yard, The Street, Englefield, Reading, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-25 ~ 2022-06-20
    IIF 80 - Director → ME
    icon of calendar 2016-08-25 ~ 2022-06-20
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ 2022-06-20
    IIF 30 - Has significant influence or control as a member of a firm OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    THORNSETT MANAGEMENT LIMITED - 2005-01-07
    THORNSETT ENGLAND LIMITED - 2010-01-22
    icon of address C/o Rj Chartered Surveyors Ethos, Kings Road, Swansea, Wales
    Active Corporate (11 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2001-10-24 ~ 2009-11-27
    IIF 106 - Director → ME
    icon of calendar 2001-10-24 ~ 2010-05-21
    IIF 101 - Secretary → ME
  • 7
    DWSCO 3007 LIMITED - 2009-12-04
    icon of address 102 Fulham Palace Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    47 GBP2024-10-31
    Officer
    icon of calendar 2009-12-10 ~ 2023-10-20
    IIF 84 - Director → ME
    icon of calendar 2009-12-10 ~ 2023-10-20
    IIF 95 - Secretary → ME
  • 8
    icon of address Aztec Row, 3 Berners Road, London, Berners Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2025-03-31
    Officer
    icon of calendar 2015-03-25 ~ 2016-12-30
    IIF 54 - Director → ME
    icon of calendar 2015-03-25 ~ 2016-06-10
    IIF 98 - Secretary → ME
  • 9
    SPHEREHELP LIMITED - 1989-11-16
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-10-01 ~ 1996-03-21
    IIF 60 - Director → ME
  • 10
    icon of address Devonshire House 29-31 Elmfield Road, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    64 GBP2022-12-31
    Officer
    icon of calendar 2010-04-23 ~ 2019-04-10
    IIF 31 - Director → ME
  • 11
    LONDON BUILDING COMPANY PLC - 2021-10-13
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,586,046 GBP2022-03-31
    Officer
    icon of calendar ~ 2020-01-31
    IIF 52 - Director → ME
    icon of calendar ~ 2020-01-31
    IIF 105 - Secretary → ME
  • 12
    LONDON BUSINESS DEVELOPMENT AGENCY LIMITED - 2007-12-28
    HARINGEY BUSINESS DEVELOPMENT AGENCY LTD. - 2007-05-23
    TOTTENHAM BUSINESS DEVELOPMENT AGENCY LIMITED - 1996-12-04
    icon of address Berol House 25 Ashley Road, Tottenham Hale, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-21 ~ 1996-03-13
    IIF 64 - Director → ME
  • 13
    DOVEBUY LIMITED - 1996-04-01
    icon of address 34 New House 67-68 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 1996-03-22 ~ 2013-07-10
    IIF 73 - Director → ME
    icon of calendar 1996-03-22 ~ 2013-07-10
    IIF 115 - Secretary → ME
  • 14
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-28 ~ 2023-09-21
    IIF 42 - Director → ME
    icon of calendar 2017-02-28 ~ 2024-05-02
    IIF 90 - Secretary → ME
  • 15
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-05-25 ~ 1996-10-24
    IIF 61 - Director → ME
  • 16
    icon of address Clc 2-3 Abernethy Square, Maritime Quarter, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2005-11-07 ~ 2018-10-17
    IIF 81 - Director → ME
  • 17
    icon of address 6 Snow Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-04-19 ~ 2021-05-21
    IIF 35 - Director → ME
    icon of calendar 1996-04-19 ~ 2021-05-21
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-21
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 18
    CRAFTSTEP LIMITED - 1997-03-24
    icon of address Grove End House, Camlet Way, Barnet
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-17 ~ 2013-07-10
    IIF 74 - Director → ME
    icon of calendar 1997-03-17 ~ 2013-07-10
    IIF 114 - Secretary → ME
  • 19
    ST JOHN'S HACKNEY MANAGEMENT COMPANY LIMITED - 2020-06-23
    icon of address Unit 3 Colindale Technology Park, Colindeep Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    59 GBP2024-05-24
    Officer
    icon of calendar 2017-05-31 ~ 2022-08-18
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2022-05-30
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address St Thomas Mih Property Management Limited, 9 St. Thomas Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.22 GBP2024-04-30
    Officer
    icon of calendar 2015-04-08 ~ 2020-07-15
    IIF 58 - Director → ME
    icon of calendar 2015-04-08 ~ 2020-07-15
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-15
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    icon of address Ringley House, 1 Castle Road, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    37 GBP2024-11-30
    Officer
    icon of calendar 2004-09-30 ~ 2012-05-31
    IIF 109 - Secretary → ME
  • 22
    icon of address 9a Macklin Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2011-01-24 ~ 2014-06-11
    IIF 78 - Director → ME
  • 23
    icon of address 266 Kingsland Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2012-09-10 ~ 2020-11-01
    IIF 51 - Director → ME
    icon of calendar 2012-09-10 ~ 2020-11-02
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-01
    IIF 21 - Has significant influence or control OE
    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
  • 24
    VERDE HOUSE MANAGEMENT COMPANY LIMITED - 2005-01-13
    icon of address C/o Rowland Jones Chartered Surveyors Ethos, Kings Road, Sa1 Swansea Waterfront, Swansea, South Wales
    Active Corporate (8 parents)
    Equity (Company account)
    19,531 GBP2025-03-31
    Officer
    icon of calendar 2003-10-28 ~ 2008-05-10
    IIF 82 - Director → ME
    icon of calendar 2003-10-28 ~ 2005-12-01
    IIF 69 - Secretary → ME
  • 25
    icon of address R J Chartered Surveyors Ethos, Kings Road, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    23,871 GBP2023-03-31
    Officer
    icon of calendar 2004-09-30 ~ 2010-02-25
    IIF 110 - Secretary → ME
  • 26
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    28 GBP2024-10-31
    Officer
    icon of calendar 2013-07-10 ~ 2014-10-30
    IIF 72 - Director → ME
    icon of calendar 2007-10-11 ~ 2014-10-30
    IIF 103 - Secretary → ME
  • 27
    TABLEFAX LIMITED - 1990-12-04
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2005-02-27
    IIF 66 - Secretary → ME
  • 28
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-11-17 ~ 2005-07-27
    IIF 67 - Secretary → ME
  • 29
    icon of address C/o Kennedy Mulcare Limited, 124 City Road, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-02-18 ~ 2022-12-08
    IIF 86 - Director → ME
    icon of calendar 2015-02-18 ~ 2022-12-08
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-08
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    VERDE HOUSE LIMITED - 2020-05-20
    icon of address Aztec Row, 3 Berners Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2022-12-31
    Officer
    icon of calendar 2003-09-29 ~ 2011-03-01
    IIF 125 - Director → ME
    icon of calendar 2003-09-29 ~ 2010-11-01
    IIF 117 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.