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
    • Devonshire House 29-31, Elmfield Road, Bromley, BR1 1LT, England

      IIF 30
    • 34, Margery Street, London, WC1X 0JJ, England

      IIF 31 IIF 32 IIF 33
    • 69, Elgin Crescent, London, W11 2JE, England

      IIF 34
  • Cunningham, Gerard
    Irish developer born in January 1959

    Resident in England

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

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

    Resident in England

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

      IIF 36
    • Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 37
  • 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
    • 34, Margery Street, London, WC1X 0JJ, England

      IIF 55
  • Cunningham, Gerard
    Irish property devoloper born in January 1959

    Resident in England

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

      IIF 56
  • Cunningham, Gerard
    Irish company director born in January 1959

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

      IIF 57
  • Cunningham, Gerard
    Irish director born in January 1959

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

      IIF 58
  • 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
    • Building 3, 126 Collingdale Avenue, London, NW9 5HU

      IIF 61
  • Cunningham, Gerard
    Irish

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

      IIF 62
    • 31 Clabon Mews, London, SW1X 0EG

      IIF 63
  • Cunningham, Gerard
    Irish company director

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

      IIF 64
  • 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
    • 34 Margery Street, London, WC1X 0JJ

      IIF 67
    • 305, Cambridge Heath Road, London, E2 9LH, England

      IIF 68
    • 34, Margery Street, London, WC1X 0JJ, England

      IIF 69
    • 87, Lansdowne Road, London, W11 2LE, United Kingdom

      IIF 70 IIF 71
  • Cunningham, Gerard
    Irish director born in January 1959

    Resident in United Kingdom

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

      IIF 72
    • 34 Margery Street, London, WC1X 0JJ, United Kingdom

      IIF 73 IIF 74 IIF 75
    • 87 Lansdowne Road, London, W11 2LE, United Kingdom

      IIF 76
  • Cunningham, Gerard
    Irish none born in January 1959

    Resident in United Kingdom

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

      IIF 77
  • Cunningham, Gerard
    Irish property developer born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cunningham, Gerard

    Registered addresses and corresponding companies
  • Cunningham, Gerard
    British

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

      IIF 100
  • Cunningham, Gerard
    British property developer

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

      IIF 101
    • 69, Elgin Crescent, London, W11 2JE, England

      IIF 102
  • Cunningham, Gerard
    British property developer born in January 1959

    Resident in United Kingdom

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

      IIF 103
    • 34 Margery Street, London, Wc1x 0jj, England

      IIF 104
  • Cunningham, Gerard, Mr.
    British

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

      IIF 105
    • 87, Lansdowne Road, London, W11 2LE, United Kingdom

      IIF 106
    • Apt 601, 9c Clerkenwell Road, London, EC1M 5PZ, United Kingdom

      IIF 107
  • Cunningham, Gerard, Mr.
    British building contractor

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

      IIF 108
  • Cunningham, Gerard, Mr.
    British company director

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

      IIF 109
    • 69, Elgin Crescent, London, W11 2JE, England

      IIF 110
    • 87, Lansdowne Road, London, W11 2LE, United Kingdom

      IIF 111 IIF 112
  • Cunningham, Gerard, Mr.
    British director

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

      IIF 113
    • Apt 601, 9c Clerkenwell Road, London, EC1M 5PZ, United Kingdom

      IIF 114
  • Cunningham, Gerard, Mr.
    British property developer

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

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

      IIF 121
  • Cunningham, Gerard, Mr.
    British director born in January 1959

    Resident in United Kingdom

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

      IIF 122
child relation
Offspring entities and appointments
Active 27
  • 1
    THORNSETT DESIGN LIMITED - 1994-02-23
    34 Margery Street, London
    Corporate (2 parents)
    Officer
    1992-11-17 ~ now
    IIF 72 - director → ME
    1992-11-17 ~ now
    IIF 113 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 2
    305 Cambridge Heath Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2013-07-10 ~ now
    IIF 68 - director → ME
    2007-02-28 ~ now
    IIF 118 - secretary → ME
  • 3
    Unit 3 Colindeep Lane, London, England
    Corporate (2 parents)
    Officer
    2000-05-05 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Has significant influence or control as a member of a firmOE
  • 4
    34 Margery Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    2015-10-06 ~ dissolved
    IIF 76 - director → ME
    2015-10-06 ~ dissolved
    IIF 93 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    34 Margery Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2013-07-10 ~ dissolved
    IIF 67 - director → ME
    1995-01-24 ~ dissolved
    IIF 105 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 6
    LONDON BUILDING COMPANY PLC - 2021-10-13
    Pearl Assurance House, 319 Ballards Lane, London
    Corporate (1 parent)
    Equity (Company account)
    -1,586,046 GBP2022-03-31
    Officer
    2023-02-08 ~ now
    IIF 37 - director → ME
    2023-02-08 ~ now
    IIF 99 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    305 Cambridge Heath Road, London, England
    Corporate (3 parents)
    Officer
    2024-05-17 ~ now
    IIF 38 - director → ME
  • 8
    305 Cambridge Heath Road, London, England
    Corporate (2 parents)
    Officer
    2008-06-12 ~ now
    IIF 44 - director → ME
    2008-06-12 ~ now
    IIF 101 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 9
    HERITABLE LAND LIMITED - 1996-04-29
    OAKMESH LIMITED - 1995-08-02
    34 Margery Street, London
    Dissolved corporate (2 parents)
    Officer
    1996-06-27 ~ dissolved
    IIF 84 - director → ME
    1996-06-27 ~ dissolved
    IIF 120 - secretary → ME
  • 10
    34 Margery Street, London
    Corporate (1 parent)
    Equity (Company account)
    55 GBP2023-11-30
    Officer
    2013-11-28 ~ now
    IIF 83 - director → ME
    2013-11-28 ~ now
    IIF 90 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    34 Margery Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    2015-11-23 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    305 Cambridge Heath Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2015-11-23 ~ now
    IIF 74 - director → ME
    Person with significant control
    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
  • 13
    BISHOPSBRIDGE LIMITED - 2004-04-13
    34 Margery Street, London
    Dissolved corporate (2 parents)
    Officer
    1994-11-15 ~ dissolved
    IIF 50 - director → ME
    1994-11-15 ~ dissolved
    IIF 119 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 14
    34 Margery Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-02-25 ~ dissolved
    IIF 81 - director → ME
    2013-02-25 ~ dissolved
    IIF 91 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Has significant influence or control as a member of a firmOE
  • 15
    305 Cambridge Heath Road, London, England
    Corporate (1 parent)
    Officer
    2002-11-11 ~ now
    IIF 42 - director → ME
    2002-04-24 ~ now
    IIF 117 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 16
    STEVOLD PROPERTIES LIMITED - 1992-12-03
    305 Cambridge Heath Road, London, England
    Corporate (1 parent)
    Officer
    1992-08-11 ~ now
    IIF 31 - director → ME
    1992-08-11 ~ now
    IIF 108 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    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 - Has significant influence or control as a member of a firmOE
  • 17
    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
    305 Cambridge Heath Road, London, England
    Corporate (2 parents, 3 offsprings)
    Officer
    1989-09-07 ~ now
    IIF 56 - director → ME
    ~ now
    IIF 121 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    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
  • 18
    TABLEFAX LIMITED - 1990-12-04
    305 Cambridge Heath Road, London, England
    Corporate (1 parent)
    Officer
    ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 19
    THORNSETT LIVING LTD. - 2015-06-25
    305 Cambridge Heath Road, London, England
    Corporate (2 parents)
    Officer
    2008-12-08 ~ now
    IIF 35 - director → ME
    2008-12-08 ~ now
    IIF 62 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
  • 20
    34 Margery Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-11-24 ~ dissolved
    IIF 53 - director → ME
    2010-11-24 ~ dissolved
    IIF 96 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Has significant influence or control as a member of a firmOE
  • 21
    LAYBOND INVESTMENTS LIMITED - 2015-02-21
    305 Cambridge Heath Road, London, England
    Corporate (1 parent)
    Officer
    2002-10-04 ~ now
    IIF 33 - director → ME
    2002-10-04 ~ now
    IIF 109 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 22
    305 Cambridge Heath Road, London, England
    Corporate (2 parents)
    Officer
    2015-12-18 ~ now
    IIF 45 - director → ME
    2015-12-18 ~ now
    IIF 85 - secretary → ME
    Person with significant control
    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
  • 23
    34 Margery Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2000-04-03 ~ dissolved
    IIF 41 - director → ME
    2000-04-03 ~ dissolved
    IIF 116 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 24
    THORNSETT (SOUTH LONDON) LIMITED - 2013-05-30
    THORNSETT TECHNOPARKS LIMITED - 2013-05-13
    NIMBLE THIMBLE PROPERTIES LIMITED - 1991-03-18
    305 Cambridge Heath Road, London, England
    Corporate (2 parents)
    Officer
    ~ now
    IIF 40 - director → ME
    1991-03-08 ~ now
    IIF 115 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 25
    305 Cambridge Heath Road, London, England
    Corporate (2 parents)
    Officer
    1992-11-17 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 26
    305 Cambridge Heath Road, London, England
    Corporate (3 parents)
    Officer
    2019-10-17 ~ now
    IIF 46 - director → ME
    2023-02-15 ~ now
    IIF 88 - secretary → ME
  • 27
    34 Margery Street London, Wc1x 0jj, England
    Dissolved corporate (3 parents)
    Officer
    2018-11-16 ~ dissolved
    IIF 104 - director → ME
Ceased 30
  • 1
    Urang Property Management Ltd, 196 New Kings Road, London
    Corporate (4 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    2003-09-04 ~ 2005-07-18
    IIF 59 - director → ME
    2003-09-04 ~ 2007-01-01
    IIF 65 - secretary → ME
  • 2
    124 City Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    8 GBP2023-09-30
    Officer
    2018-09-24 ~ 2020-07-15
    IIF 54 - director → ME
  • 3
    1 Parc Studios, King Street, Bishop's Stortford, England
    Corporate (3 parents)
    Equity (Company account)
    5,993 GBP2023-12-31
    Officer
    1998-07-30 ~ 2001-03-21
    IIF 60 - director → ME
  • 4
    50 Tennyson Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2022-09-29 ~ 2024-07-31
    IIF 47 - director → ME
    Person with significant control
    2022-09-29 ~ 2024-07-31
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 5
    The Estate Office Englefield Estate Yard, The Street, Englefield, Reading, Berkshire, England
    Corporate (4 parents)
    Officer
    2016-08-25 ~ 2022-06-20
    IIF 77 - director → ME
    2016-08-25 ~ 2022-06-20
    IIF 89 - secretary → ME
    Person with significant control
    2016-05-26 ~ 2022-06-20
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
    IIF 29 - Has significant influence or control as a member of a firm OE
  • 6
    THORNSETT ENGLAND LIMITED - 2010-01-22
    THORNSETT MANAGEMENT LIMITED - 2005-01-07
    C/o Rj Chartered Surveyors Ethos, Kings Road, Swansea, Wales
    Corporate (11 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2001-10-24 ~ 2009-11-27
    IIF 103 - director → ME
    2001-10-24 ~ 2010-05-21
    IIF 98 - secretary → ME
  • 7
    DWSCO 3007 LIMITED - 2009-12-04
    102 Fulham Palace Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    47 GBP2023-10-31
    Officer
    2009-12-10 ~ 2023-10-20
    IIF 80 - director → ME
    2009-12-10 ~ 2023-10-20
    IIF 92 - secretary → ME
  • 8
    Aztec Row, 3 Berners Road, London, Berners Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    2015-03-25 ~ 2016-12-30
    IIF 51 - director → ME
    2015-03-25 ~ 2016-06-10
    IIF 95 - secretary → ME
  • 9
    SPHEREHELP LIMITED - 1989-11-16
    Mountview Court 1148 High Road, Whetstone, London
    Dissolved corporate (5 parents)
    Officer
    1992-10-01 ~ 1996-03-21
    IIF 57 - director → ME
  • 10
    Devonshire House 29-31 Elmfield Road, Bromley, England
    Corporate (4 parents)
    Equity (Company account)
    64 GBP2023-12-31
    Officer
    2010-04-23 ~ 2019-04-10
    IIF 30 - director → ME
  • 11
    LONDON BUILDING COMPANY PLC - 2021-10-13
    Pearl Assurance House, 319 Ballards Lane, London
    Corporate (1 parent)
    Equity (Company account)
    -1,586,046 GBP2022-03-31
    Officer
    ~ 2020-01-31
    IIF 49 - director → ME
    ~ 2020-01-31
    IIF 102 - 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
    Berol House 25 Ashley Road, Tottenham Hale, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1993-07-21 ~ 1996-03-13
    IIF 61 - director → ME
  • 13
    DOVEBUY LIMITED - 1996-04-01
    34 New House 67-68 Hatton Garden, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    1996-03-22 ~ 2013-07-10
    IIF 70 - director → ME
    1996-03-22 ~ 2013-07-10
    IIF 112 - secretary → ME
  • 14
    305 Cambridge Heath Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2017-02-28 ~ 2023-09-21
    IIF 39 - director → ME
    2017-02-28 ~ 2024-05-02
    IIF 86 - secretary → ME
  • 15
    Mountview Court 1148 High Road, Whetstone, London
    Dissolved corporate (3 parents)
    Officer
    1994-05-25 ~ 1996-10-24
    IIF 58 - director → ME
  • 16
    Clc 2-3 Abernethy Square, Maritime Quarter, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    2005-11-07 ~ 2018-10-17
    IIF 78 - director → ME
  • 17
    6 Snow Hill, London
    Dissolved corporate (1 parent)
    Officer
    1996-04-19 ~ 2021-05-21
    IIF 34 - director → ME
    1996-04-19 ~ 2021-05-21
    IIF 110 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-05-21
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 18
    CRAFTSTEP LIMITED - 1997-03-24
    Grove End House, Camlet Way, Barnet
    Dissolved corporate (2 parents)
    Officer
    1997-03-17 ~ 2013-07-10
    IIF 71 - director → ME
    1997-03-17 ~ 2013-07-10
    IIF 111 - secretary → ME
  • 19
    ST JOHN'S HACKNEY MANAGEMENT COMPANY LIMITED - 2020-06-23
    Unit 3 Colindale Technology Park, Colindeep Lane, London, England
    Corporate (6 parents)
    Equity (Company account)
    59 GBP2023-05-31
    Officer
    2017-05-31 ~ 2022-08-18
    IIF 36 - director → ME
    Person with significant control
    2017-05-31 ~ 2022-05-30
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    St Thomas Mih Property Management Limited, 9 St. Thomas Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    0.22 GBP2023-04-30
    Officer
    2015-04-08 ~ 2020-07-15
    IIF 55 - director → ME
    2015-04-08 ~ 2020-07-15
    IIF 87 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-07-15
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
    IIF 26 - Has significant influence or control as a member of a firm OE
  • 21
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    37 GBP2023-11-30
    Officer
    2004-09-30 ~ 2012-05-31
    IIF 106 - secretary → ME
  • 22
    9a Macklin Street, London
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2011-01-24 ~ 2014-06-11
    IIF 75 - director → ME
  • 23
    266 Kingsland Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2012-09-10 ~ 2020-11-01
    IIF 48 - director → ME
    2012-09-10 ~ 2020-11-02
    IIF 97 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-11-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Has significant influence or control OE
  • 24
    VERDE HOUSE MANAGEMENT COMPANY LIMITED - 2005-01-13
    C/o Rowland Jones Chartered Surveyors Ethos, Kings Road, Sa1 Swansea Waterfront, Swansea, South Wales
    Corporate (8 parents)
    Equity (Company account)
    18,300 GBP2024-03-31
    Officer
    2003-10-28 ~ 2008-05-10
    IIF 79 - director → ME
    2003-10-28 ~ 2005-12-01
    IIF 66 - secretary → ME
  • 25
    R J Chartered Surveyors Ethos, Kings Road, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    26,615 GBP2024-03-31
    Officer
    2004-09-30 ~ 2010-02-25
    IIF 107 - secretary → ME
  • 26
    Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Corporate (3 parents)
    Equity (Company account)
    28 GBP2023-10-31
    Officer
    2013-07-10 ~ 2014-10-30
    IIF 69 - director → ME
    2007-10-11 ~ 2014-10-30
    IIF 100 - secretary → ME
  • 27
    TABLEFAX LIMITED - 1990-12-04
    305 Cambridge Heath Road, London, England
    Corporate (1 parent)
    Officer
    ~ 2005-02-27
    IIF 63 - secretary → ME
  • 28
    305 Cambridge Heath Road, London, England
    Corporate (2 parents)
    Officer
    1992-11-17 ~ 2005-07-27
    IIF 64 - secretary → ME
  • 29
    C/o Kennedy Mulcare Limited, 124 City Road, London, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2015-02-18 ~ 2022-12-08
    IIF 82 - director → ME
    2015-02-18 ~ 2022-12-08
    IIF 94 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-12-08
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 30
    VERDE HOUSE LIMITED - 2020-05-20
    Aztec Row, 3 Berners Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    2003-09-29 ~ 2011-03-01
    IIF 122 - director → ME
    2003-09-29 ~ 2010-11-01
    IIF 114 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.