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

Tannen, David

    Related profiles found in government register
  • Tannen, David
    British born in October 1929

    Resident in England

    Registered addresses and corresponding companies
  • Tannen, David
    British company born in October 1929

    Resident in England

    Registered addresses and corresponding companies
    • Sutherland House, Third Floor, 70-78 West Hendon, Broadway London, NW9 7BT

      IIF 70
  • Tannen, David
    British company director born in October 1929

    Resident in England

    Registered addresses and corresponding companies
  • Tannen, David
    British director born in October 1929

    Resident in England

    Registered addresses and corresponding companies
    • 48, Green Walk, London, NW4 2AJ

      IIF 94
    • 48, Green Walk, London, NW4 2AJ, United Kingdom

      IIF 95
  • Mr David Tannen
    British born in October 1929

    Resident in England

    Registered addresses and corresponding companies
  • Tannen, David
    British

    Registered addresses and corresponding companies
    • 48, Green Walk, London, NW4 2AJ

      IIF 113
  • Mr Jonathan Sandelson
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 18, Culford Gardens, London, SW3 2ST, England

      IIF 114
  • Sandelson, Jonathan Charles David
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 211, Westbourne Grove, London, W11 2SE, England

      IIF 115
  • Sandelson, Jonathan Charles David
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 217, Westbourne Grove, London, W11 2SE, United Kingdom

      IIF 116 IIF 117
    • 25/26, Albemarle Street, London, W1S 4HU, England

      IIF 118
  • Sandelson, Jonathan Charles David
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
  • Sandelson, Jonathan Charles David
    British property developer born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 133
  • Sandelson, Jonathan Charles David
    British property entrepreneur born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 217, Westbourne Grove, London, W11 2SE, England

      IIF 134
  • Sandelson, Jonathan Charles David
    British property trader born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 217, Westbourne Grove, London, W11 2SE, United Kingdom

      IIF 135
  • Sandelson, Jonathan
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Culford Gardens, London, SW3 2ST, England

      IIF 136
  • Sandelson, Jonathan
    British property developer born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Culford Gardens, London, SW3 2ST, United Kingdom

      IIF 137
  • Sandelson, Jonathan Charles David

    Registered addresses and corresponding companies
    • 18 Hereford Road, London, W2 4AA

      IIF 138
  • Jonathan Sandelson
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Culford Gardens, London, SW3 2ST, United Kingdom

      IIF 139
  • Mr Jonathan Charles David Sandelson
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 19, South Audley Street, London, W1K 2BN, England

      IIF 140
    • 211, Westbourne Grove, London, W11 2SE, England

      IIF 141 IIF 142
    • 217, Westbourne Grove, London, W11 2SE, England

      IIF 143
    • 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 144
    • Regina House 124, Finchley Road, London, NW3 5JS

      IIF 145
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 146
  • Sandelson, Jonathan Charles David
    British company born in January 1968

    Registered addresses and corresponding companies
    • 18 Hereford Road, London, W2 4AA

      IIF 147
  • Sandelson, Jonathan Charles David
    British company director born in January 1968

    Registered addresses and corresponding companies
  • Sandelson, Jonathan Charles David
    British developer born in January 1968

    Registered addresses and corresponding companies
    • 18 Hereford Road, London, W2 4AA

      IIF 151
  • Sandleson, Jonathan Charles David
    British company director born in January 1968

    Registered addresses and corresponding companies
    • 74a Lansdowne Road, London, W11 2LS

      IIF 152
  • Mr Jonathan Sandelson
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Culford Gardens, London, SW3 2ST, England

      IIF 153
    • 18, Culford Gardens, London, SW3 2ST, United Kingdom

      IIF 154
  • Sandelson, Jonathan Charles David
    British co director

    Registered addresses and corresponding companies
    • 18 Hereford Road, London, W2 4AA

      IIF 155
  • Sandelson, Jonathan Charles David
    British company director

    Registered addresses and corresponding companies
  • Sandelson, Jonathan Charles David
    British developer

    Registered addresses and corresponding companies
    • 18 Hereford Road, London, W2 4AA

      IIF 159
  • Sandleson, Johnny Charles David
    British property trader born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, Begbroke Manor, Spring Hill Road, Begbroke, Kidlington, Oxfordshire, OX5 1SH, United Kingdom

      IIF 160
  • Sandelson, Jonathan Charles David
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 161
    • C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 162
    • 18, Culford Gardens, London, SW3 2ST, United Kingdom

      IIF 163 IIF 164
  • Sandelson, Jonathan Charles David
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, St. James's Street, London, SW1A 1PL

      IIF 165
  • Sandelson, Jonathan Charles David
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sandelson, Jonathan Charles David
    British property investor born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Westbourne Grove, Kensington, London, W11 2RS, United Kingdom

      IIF 180
  • Sandleson, Jonathan Charles David
    British property trader born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 217, Westbourne Grove, London, W11 2SE, United Kingdom

      IIF 181
  • Jonathan Charles David Sandelson
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 182
    • 18, Culford Gardens, London, SW3 2ST

      IIF 183
    • 18, Culford Gardens, London, SW3 2ST, United Kingdom

      IIF 184 IIF 185 IIF 186
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 187
  • Mr Jonathan Charles David Sandelson
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 188
    • 18, Culford Gardens, London, SW3 2ST, United Kingdom

      IIF 189
child relation
Offspring entities and appointments
Active 38
  • 1
    165A WESTBOURNE GROVE LIMITED
    07452822
    165 Westbourne Grove, Kensington, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-26 ~ dissolved
    IIF 180 - Director → ME
  • 2
    20/21 ART FAIR LIMITED
    11172450
    18 Culford Gardens, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    79,836 GBP2020-01-31
    Officer
    2018-01-26 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2018-01-26 ~ now
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 3
    217 WESTBOURNE GROVE LIMITED
    - now 09701842
    SUTHERLAND PLACE LIMITED
    - 2015-10-16 09701842
    217 Westbourne Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-24 ~ dissolved
    IIF 125 - Director → ME
  • 4
    28 MELBURY COURT LIMITED
    09882071 09891635, 09882140
    211 Westbourne Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-20 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 5
    38 KENSINGTON PARK GARDENS LIMITED
    09891825
    44 Southampton Buildings, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-27 ~ dissolved
    IIF 129 - Director → ME
  • 6
    46 MELBURY COURT LIMITED
    09891635 09882071, 09882140
    44 Southampton Buildings, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-27 ~ dissolved
    IIF 124 - Director → ME
  • 7
    58 MELBURY COURT LIMITED
    09882140 09882071, 09891635
    211 Westbourne Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-20 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 8
    BRITVEN PROPERTIES LIMITED
    00965961
    Sutherland House, Third Floor, 70-78 West Hendon, Broadway London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Has significant influence or controlOE
  • 9
    CHROMEGROVE LIMITED
    01047148
    Sutherland House, Third Floor, 70/78 West Hendon Broadway, London
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Has significant influence or controlOE
  • 10
    DRAGON PAYMENTS LTD
    - now 10966096
    LONDON BLOCK EXCHANGE LTD
    - 2019-07-26 10966096
    29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,647,404 GBP2018-09-30
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 11
    DRAW ART FAIR LIMITED
    12169523
    18 Culford Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-22 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2019-08-22 ~ dissolved
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 12
    FJS SAND LIMITED
    11114525
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    426,527 GBP2018-12-31
    Officer
    2017-12-15 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 13
    FROSTFIELD LIMITED
    01537000
    Sutherland House, 70/78 West Hendon Broadway, London
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 85 - Director → ME
  • 14
    GLADEHURST PROPERTIES LIMITED
    02641433
    Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,091,014 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - Has significant influence or controlOE
  • 15
    GREENFLY GROUP LIMITED
    12048232
    Lower Brookham, Haslemere Road, Liphook, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-06-13 ~ dissolved
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    GUESTHOUSE WEST LIMITED
    04940166
    217 Westbourne Grove, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    2003-11-10 ~ now
    IIF 116 - Director → ME
  • 17
    GUESTINVEST CAPITAL LTD
    05128975
    51-53 Station Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-05-14 ~ dissolved
    IIF 117 - Director → ME
  • 18
    GUESTINVEST NO 1 LIMITED
    - now 04843244
    FOLDERANSWER LIMITED
    - 2004-03-31 04843244
    88 St James's Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2003-09-16 ~ dissolved
    IIF 165 - Director → ME
  • 19
    GURTEEN ASSET MANAGEMENT LIMITED
    09966660
    217 Westbourne Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-25 ~ dissolved
    IIF 122 - Director → ME
  • 20
    GURTEEN HOLDINGS LIMITED
    09966584
    217 Westbourne Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-25 ~ dissolved
    IIF 120 - Director → ME
  • 21
    K&J BROMPTON LIMITED
    - now 09422498
    AURIENS LIMITED
    - 2016-07-21 09422498 10294682, 10290350
    124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,780 GBP2018-12-31
    Officer
    2015-02-04 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 22
    LIGHTHOUSE (ALPHA) LIMITED
    07527227
    2 Begbroke Manor, Spring Hill Road Begbroke, Kidlington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-14 ~ dissolved
    IIF 181 - Director → ME
  • 23
    LIGHTHOUSE (BETA) LIMITED
    07526947
    2 Begbroke Manor, Spring Hill Road Begbroke, Kidlington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-14 ~ dissolved
    IIF 135 - Director → ME
  • 24
    NEW AURIENS LIMITED
    - now 10290350 10294682
    AURIENS LIMITED
    - 2016-08-12 10290350 10294682, 09422498
    2-6 Hampstead High Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-07-21 ~ dissolved
    IIF 131 - Director → ME
  • 25
    NEW COMMONWEALTH LIMITED
    - now 11172312
    COMMONWEALTH LONDON LTD
    - 2018-04-23 11172312
    Regina House, 124 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2018-01-26 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2018-01-26 ~ now
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 26
    POLSTEAD ROAD LIMITED
    09337430
    Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,261,676 GBP2021-12-31
    Officer
    2014-12-02 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
  • 27
    REGINA GLOBAL ENTERPRISES LIMITED
    16088767
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 28
    ROUNDSTONE ASSET MANAGEMENT LIMITED
    09967457
    217 Westbourne Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-25 ~ dissolved
    IIF 121 - Director → ME
  • 29
    ROUNDSTONE HOLDINGS LIMITED
    09967540
    217 Westbourne Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-25 ~ dissolved
    IIF 123 - Director → ME
  • 30
    THOMAS GOODE & CO. (LONDON) LIMITED
    - now 01706365 00151415, 00151415, 00151415... (more)
    GOULDITAR NO. 457 LIMITED - 1996-07-24 02776434, 02916267, 02891851... (more)
    THOMAS GOODE & CO. (LONDON) LIMITED - 1996-02-01 00151415, 00151415, 00151415... (more)
    THOMAS GOODE & CO. (MAYFAIR) LIMITED - 1984-01-01
    19 South Audley Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,000 GBP2020-03-31
    Officer
    2018-07-05 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 140 - Has significant influence or controlOE
  • 31
    THOMAS GOODE & CO. LIMITED
    - now 11213313
    SOUTH AUDLEY STREET ACQUISITIONS LIMITED
    - 2018-10-05 11213313
    C/o Valentine & Co, Galley House, Moon Lane, Barnet
    In Administration Corporate (1 parent)
    Equity (Company account)
    -2,379,923 GBP2021-03-31
    Officer
    2018-02-19 ~ now
    IIF 162 - Director → ME
    Person with significant control
    2018-02-19 ~ now
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 32
    TRANSPLANT RESOURCES LIMITED
    10120529
    Regina House 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2016-04-13 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2016-04-13 ~ dissolved
    IIF 145 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 145 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    WANDSWORTH APARTMENTS PROPERTY HOLDING COMPANY LIMITED
    12171053
    18 Culford Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-08-23 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    2019-08-23 ~ dissolved
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    WESTBOURNE CAPITAL PARTNERS LTD
    10473837
    18 Culford Gardens, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -74,841 GBP2020-11-29
    Officer
    2016-11-10 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 153 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 153 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    WESTBOURNE RAM DEVELOPMENT LIMITED
    13607610
    18 Culford Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-07 ~ dissolved
    IIF 174 - Director → ME
  • 36
    WESTBOURNE RAM FREEHOLD LIMITED
    13607574
    18 Culford Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-07 ~ dissolved
    IIF 170 - Director → ME
  • 37
    WESTBOURNE RAM HOLDING LIMITED
    13604088
    18 Culford Gardens, London, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2021-09-06 ~ dissolved
    IIF 171 - Director → ME
  • 38
    WESTBOURNE RAM RETAIL LIMITED
    13607467
    18 Culford Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-07 ~ dissolved
    IIF 169 - Director → ME
Ceased 115

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.