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. Shane Gavin Frederick Armitage

    Related profiles found in government register
  • Mr. Shane Gavin Frederick Armitage
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Shane Gavin Frederick Armitage
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 33 Lowndes Street, Belgravia, London, SW1X 9HX, United Kingdom

      IIF 46
    • icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, LE1 5TE, England

      IIF 47
    • icon of address 33, Lowndes Street, 3rd Floor, London, SW1X 9HX, United Kingdom

      IIF 48
    • icon of address 33, Lowndes Street, London, SW1X 9HX, United Kingdom

      IIF 49
    • icon of address 3rd Floor, 33 Lowndes Street, London, London, SW1X 9HX, United Kingdom

      IIF 50
  • Armitage, Shane Gavin Frederick, Mr.
    British co director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 33 Lowndes Street, Belgravia, London, SW1X 9HX, United Kingdom

      IIF 51
  • Armitage, Shane Gavin Frederick, Mr.
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Armitage, Shane Gavin Frederick, Mr.
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 33 Lowndes Street, Belgravia, London, SW1X 9HX, United Kingdom

      IIF 94 IIF 95
    • icon of address 33, Lowndes Street, 3rd Floor, Belgravia, London, SW1X 9HX, United Kingdom

      IIF 96
    • icon of address 33 Lowndes Street, Belgravia, London, SW1X 9HX, England

      IIF 97
    • icon of address 33, Lowndes Street, London, SW1X 9HX, England

      IIF 98 IIF 99
    • icon of address 3rd Floor, 33 Lowndes Street, London, SW1X 9HX, England

      IIF 100 IIF 101 IIF 102
    • icon of address 3rd Floor, 33 Lowndes Street, London, SW1X 9HX, United Kingdom

      IIF 105
    • icon of address 3rd Floor, 33 Lowndes Street, London, SW3 3EA, England

      IIF 106 IIF 107
    • icon of address Flat 17, Elden House, 90 Sloane Avenue, London, SW3 3EA, United Kingdom

      IIF 108
  • Armitage, Shane Gavin Frederick, Mr.
    British none born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 33 Lowndes Street, Belgravia, London, SW1X 9HX, United Kingdom

      IIF 109 IIF 110
  • Armitage, Shane Gavin Frederick
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 33 Lowndes Street, Belgravia, London, SW1X 9HX, United Kingdom

      IIF 111
    • icon of address 33, Lowndes Street, 3rd Floor, London, SW1X 9HX, United Kingdom

      IIF 112
    • icon of address 33, Lowndes Street, London, SW1X 9HX, United Kingdom

      IIF 113
    • icon of address 3rd Floor, 33 Lowndes Street, London, London, SW1X 9HX, United Kingdom

      IIF 114
  • Armitage, Shane Gavin Frederick
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, LE1 5TE, England

      IIF 115
  • Armitage, Shane Gavin Frederick
    British self employed born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Armitage, Shane Gavin Fredrick
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Elden House, 90 Sloane Avenue, London, SW3 3EA, United Kingdom

      IIF 126
  • Armitage, Shane Gavin Fredrick
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 33 Lowndes Street, Belgravia, London, SW1X 9HX, United Kingdom

      IIF 127
  • Armitage, Shane
    British company director

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 33 Lowndes Street, Belgravia, London, SW1X 9HX, United Kingdom

      IIF 128
child relation
Offspring entities and appointments
Active 75
  • 1
    BRECHIN FLAT 3 LTD - 2019-04-25
    icon of address 3rd Floor 33 Lowndes Street, Belgravia, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2019-10-31
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3rd Floor 33 Lowndes Street, Belgravia, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 3rd Floor 33 Lowndes Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 4
    AAA1 LTD.
    - now
    FIRST FREEHOLD LTD - 2012-03-13
    icon of address 3rd Floor, 33 Lowndes Street, Belgravia, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    OPAI INVESTMENTS LTD - 2011-05-13
    icon of address 33 3rd Floor, Lowndes Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    icon of calendar 2011-04-27 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 3rd Floor 33 Lowndes Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 7
    BROADWAY 201 LIMITED - 2016-05-20
    QUEENSGATE 76 LTD - 2014-12-18
    icon of address 3rd Floor, 33 Lowndes Street, Belgravia, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 3rd Floor 33 Lowndes Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    icon of calendar 2016-07-21 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ 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 directorsOE
  • 9
    icon of address 3rd Floor 33 Lowndes Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 10
    ARMITAGE GROUP LIMITED - 2007-11-02
    icon of address 3rd Floor 33 Lowndes Street, Belgravia, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2007-09-11 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 11
    APPLE PROPERTY (GB) LIMITED - 2007-11-02
    APPLE DEVELOPMENTS (G.B.) LTD - 2005-11-21
    icon of address 3rd Floor 33 Lowndes Street, London
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -217,591 GBP2022-01-31
    Officer
    icon of calendar 2003-01-22 ~ now
    IIF 75 - Director → 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 directorsOE
  • 12
    RUTLAND GATE 34B LTD - 2015-03-24
    icon of address 3rd Floor 33 Lowndes Street, Belgravia, London
    Active Corporate (1 parent)
    Equity (Company account)
    -18,414 GBP2021-12-31
    Officer
    icon of calendar 2014-12-17 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 13
    icon of address 3rd Floor 33 Lowndes Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 14
    icon of address 3rd Floor 33 Lowndes Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 15
    icon of address 3rd Floor 33 Lowndes Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 16
    icon of address 3rd Floor 33 Lowndes Street, Belgravia, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 17
    icon of address 3rd Floor, 33 Lowndes Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 33 Lowndes Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 80 - Director → ME
  • 19
    icon of address 3rd Floor 33 Lowndes Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 6 Bloomsbury Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 83 - Director → ME
  • 21
    icon of address 3rd Floor 33 Lowndes Street, Belgravia, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 22
    AAA3 LTD - 2013-10-08
    ANGLO IRANIAN ASSOCIATES LTD - 2012-10-23
    CWH PROPERTY LIMITED - 2009-05-12
    icon of address Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    685,313 GBP2016-02-15
    Officer
    icon of calendar 2007-07-01 ~ dissolved
    IIF 61 - Director → ME
  • 23
    icon of address 3rd Floor 33 Lowndes Street, Belgravia, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2007-08-13 ~ dissolved
    IIF 51 - Director → ME
  • 24
    icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 119 - Director → ME
  • 25
    icon of address 3rd Floor, 33 Lowndes Street, Belgravia, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,078,089 GBP2022-10-31
    Officer
    icon of calendar 2013-10-24 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 26
    icon of address 33 Lowndes Street, 3rd Floor, Belgravia, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,043 GBP2020-03-31
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 27
    icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 118 - Director → ME
  • 28
    icon of address 3rd Floor 33 Lowndes Street, Belgravia, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,546 GBP2018-07-31
    Officer
    icon of calendar 2009-10-05 ~ dissolved
    IIF 70 - Director → ME
  • 29
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-08 ~ dissolved
    IIF 127 - Director → ME
  • 30
    icon of address 3rd Floor 33 Lowndes Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,810 GBP2024-11-30
    Officer
    icon of calendar 2015-11-25 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (1 parent, 10 offsprings)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 32
    OPAI INVESTMENTS LTD - 2011-11-18
    AAA1 LTD. - 2012-03-13
    MSG CONNECTION (UK) LIMITED - 2011-05-13
    JM ASSOCIATES LONDON LTD - 2011-01-27
    icon of address 3rd Floor 33 Lowndes Street, Belgravia, London
    Active Corporate (1 parent)
    Equity (Company account)
    -2,684 GBP2021-01-31
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 3rd Floor 33 Lowndes Street, Belgravia, London
    Active Corporate (1 parent)
    Equity (Company account)
    716,808 GBP2021-01-31
    Officer
    icon of calendar 2009-06-08 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 34
    REDBERRIES LTD - 2013-02-14
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-01 ~ dissolved
    IIF 77 - Director → ME
  • 35
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 63 - Director → ME
  • 36
    YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED - 2009-06-19
    WOODSTON BUSINESS CENTRE MANAGEMENT COMPANY LIMITED - 2004-04-30
    icon of address 3rd Floor, 33 Lowndes Street, Belgravia, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,125 GBP2021-01-31
    Officer
    icon of calendar 2009-08-31 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 33 Lowndes Street, 3rd Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 38
    CHISWICK 001 LTD - 2022-04-13
    LOWNDES STREET NO 11 LTD - 2021-08-11
    LOWNDES SQUARE NO 11 LTD - 2021-11-04
    icon of address 3rd Floor 33 Lowndes Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    637,329 GBP2024-07-31
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 3rd Floor 33 Lowndes Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    236,705 GBP2019-01-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 37 Warren Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 69 - Director → ME
  • 41
    38 PGM LIMITED - 2024-01-11
    icon of address 33 Lowndes Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,118 GBP2024-10-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ 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
  • 42
    icon of address 33 Lowndes Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 43
    ENNISMORE NO 6 LTD - 2015-11-05
    icon of address 3rd Floor 33 Lowndes Street, Belgravia, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -183,580 GBP2024-06-30
    Officer
    icon of calendar 2015-06-11 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 116 - Director → ME
  • 45
    icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 124 - Director → ME
  • 46
    icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 120 - Director → ME
  • 47
    icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 123 - Director → ME
  • 48
    icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 121 - Director → ME
  • 49
    icon of address 3rd Floor 33 Lowndes Street, Belgravia, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99,791 GBP2020-06-30
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 50
    icon of address 3rd Floor 33 Lowndes Street, Belgravia, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    121,754 GBP2024-06-30
    Officer
    icon of calendar 2017-06-07 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 3rd Floor 33 Lowndes Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 52
    icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 122 - Director → ME
  • 53
    OPAI (WINDLESHAM) LTD - 2013-03-11
    icon of address 3rd Floor, 33 Lowndes Street, Belgravia, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 54
    OPAI INVESTMENTS LTD. - 2014-05-15
    AAA 1 LIMITED - 2011-11-18
    icon of address C/o Marshall Peters Ltd Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 110 - Director → ME
  • 55
    icon of address 33 Lowndes Street Belgravia, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,169 GBP2020-03-31
    Officer
    icon of calendar 2016-03-02 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 56
    icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 117 - Director → ME
  • 57
    icon of address 3rd Floor, 33 Lowndes Street, Belgravia, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    114,764 GBP2020-03-31
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 58
    ARMITAGE TRUSTEES (UK) LTD - 2015-03-24
    icon of address 3rd Floor, 33 Lowndes Street, Belgravia, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    106,897 GBP2021-01-31
    Officer
    icon of calendar 2012-10-04 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 3rd Floor, 33 Lowndes Street, Belgravia, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 57 - Director → ME
  • 60
    icon of address 33 Lowndes Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -250 GBP2020-05-31
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 61
    THE GREEN 102 LTD - 2015-03-13
    MONUMENT HILL DEVELOPMENTS LTD - 2017-05-26
    icon of address 3rd Floor 33 Lowndes Street, Belgravia, London
    Active Corporate (2 parents)
    Equity (Company account)
    -185,295 GBP2024-04-30
    Officer
    icon of calendar 2017-01-26 ~ now
    IIF 58 - Director → ME
  • 62
    icon of address 37 Warren Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 65 - Director → ME
  • 63
    icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, Leicestershire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 125 - Director → ME
  • 64
    50 WHITELANDS HOUSE LIMITED - 2017-05-26
    icon of address 3rd Floor 33 Lowndes Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    251,656 GBP2022-07-31
    Officer
    icon of calendar 2016-07-12 ~ now
    IIF 68 - Director → ME
  • 65
    icon of address 33 Lowndes Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 3rd Floor 33 Lowndes Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 67
    icon of address 37 Warren Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 81 - Director → ME
  • 68
    icon of address 3rd Floor 33 Lowndes Street, Belgravia, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ 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
  • 69
    icon of address 33 Lowndes Street Belgravia, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-20 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 33 Lowndes Street Belgravia, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,964 GBP2021-01-31
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 71
    icon of address 33 Lowndes Street Belgravia, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 33 Lowndes Street Belgravia, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 73
    icon of address 3rd Floor 33 Lowndes Street, Belgravia, London
    Active Corporate (3 parents)
    Equity (Company account)
    400,395 GBP2022-07-31
    Officer
    icon of calendar 2005-07-03 ~ now
    IIF 94 - Director → ME
  • 74
    icon of address 33 Lowndes Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 75
    Company number 07018225
    Non-active corporate
    Officer
    icon of calendar 2009-09-20 ~ now
    IIF 79 - Director → ME
Ceased 5
  • 1
    icon of address 13 The Courtyard Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2013-02-14 ~ 2016-05-05
    IIF 92 - Director → ME
  • 2
    MARBLEVILLE PROPERTY MANAGEMENT LIMITED - 1996-05-01
    icon of address Old Mill Maltravers House, Petters Way, Yeovil, Somerset, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -490 GBP2024-04-30
    Officer
    icon of calendar 2006-02-28 ~ 2024-07-29
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-29
    IIF 45 - Has significant influence or control OE
  • 3
    BROADWAY 201 LIMITED - 2016-05-20
    QUEENSGATE 76 LTD - 2014-12-18
    icon of address 3rd Floor, 33 Lowndes Street, Belgravia, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-07 ~ 2025-08-11
    IIF 111 - Director → ME
  • 4
    AAA3 LTD - 2013-10-08
    ANGLO IRANIAN ASSOCIATES LTD - 2012-10-23
    CWH PROPERTY LIMITED - 2009-05-12
    icon of address Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    685,313 GBP2016-02-15
    Officer
    icon of calendar 2007-07-01 ~ 2014-11-30
    IIF 128 - Secretary → ME
  • 5
    50 WHITELANDS HOUSE LIMITED - 2017-05-26
    icon of address 3rd Floor 33 Lowndes Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    251,656 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-07-12 ~ 2019-02-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.