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 Roger Benjamin Nagioff

    Related profiles found in government register
  • Mr Roger Benjamin Nagioff
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Conduit Street, London, W1S 2GB, England

      IIF 1
    • icon of address 70, Conduit Street, London, W1S 2GF, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Mr Roger Benjamin Nagioff
    British born in May 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 35 Ballards Lane, London, Hertfordshire, N3 1XW

      IIF 5
    • icon of address 35, Ballards Lane, London, N3 1XW

      IIF 6 IIF 7
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 8
    • icon of address 5th Floor, 120 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 9
    • icon of address Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 10
  • Roger Benjamin Nagioff
    British born in May 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 11 IIF 12
  • Mr Roger Benjamin Nagioff
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Conduit Street, London, W1S 2GB

      IIF 13
    • icon of address 70, Conduit Street, London, W1S 2GF, England

      IIF 14
  • Roger Benjamin Nagioff
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 15
  • Nagioff, Roger Benjamin
    British businessman born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 138, Cheapside, London, EC2V 6BJ, England

      IIF 16 IIF 17
  • Nagioff, Roger Benjamin
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Worley Court, Bolesworth Road, Tattenhall, Chester, CH3 9HW, England

      IIF 18
    • icon of address 61, Conduit Street, London, W1S 2GB, United Kingdom

      IIF 19
    • icon of address 70, Conduit Street, London, W1S 2GF, England

      IIF 20
  • Nagioff, Roger Benjamin
    British investor born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Movement For Reform Judaism, 80 East End Road, Finchley, London, N3 2SY

      IIF 21
  • Nagioff, Roger Benjamin
    British management professional born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Conduit Street, London, W1S 2GF, United Kingdom

      IIF 22
  • Nagioff, Roger Benjamin
    British company director born in May 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 23
  • Nagioff, Roger Benjamin
    British derivatives trader born in May 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 24 IIF 25
    • icon of address Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 26
  • Nagioff, Roger Benjamin
    British deriviatives trader born in May 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address The Leys, Barnet Lane, Elstree, Hertfordshire, WD6 3RQ

      IIF 27
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 28
  • Nagioff, Roger Benjamin
    British investor born in May 1964

    Resident in Monaco

    Registered addresses and corresponding companies
  • Nagioff, Roger Benjamin
    born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Conduit Street, London, W1S 2GB

      IIF 47
    • icon of address 70, Conduit Street, London, W1S 2GF, United Kingdom

      IIF 48 IIF 49
  • Nagioff, Roger Benjamin
    British company director born in May 1964

    Registered addresses and corresponding companies
    • icon of address 25 Bank Street, London, E14 5LE

      IIF 50
    • icon of address 26 Loom Lane, Radlett, Hertfordshire, WD7 8AD

      IIF 51
  • Nagioff, Roger Benjamin
    British derivatives trader born in May 1964

    Registered addresses and corresponding companies
    • icon of address 25 Bank Street, London, E14 5LE

      IIF 52
  • Nagioff, Roger Benjamin
    British managing director born in May 1964

    Registered addresses and corresponding companies
    • icon of address 25 Bank Street, London, E14 5LE

      IIF 53
  • Nagioff, Robert Benjamin
    British managing director born in May 1964

    Registered addresses and corresponding companies
    • icon of address 26 Loom Lane, Radlett, Hertfordshire, WD7 8AD

      IIF 54
  • Nagioff, Roger Benjamin
    born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nagioff, Roger Benjamin
    British company director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Finsbury Square, Floor 6, London, EC2A 1DS, England

      IIF 57
  • Nagioff, Roger Benjamin
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Conduit Street, London, W1S 2GF, England

      IIF 58
  • Nagioff, Roger Benjamin
    British partner, jrj group born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Bishopsgate, London, EC2M 3TQ, United Kingdom

      IIF 59 IIF 60
  • Nagioff, Roger Benjamin
    born in May 1964

    Resident in Monaco

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Mountview Court, 1148 High Street, Whetstone, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 46 - Director → ME
  • 2
    icon of address 35 Ballards Lane, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 38 - Director → ME
  • 3
    FUSION 22 BEECH HILL LIMITED - 2017-05-22
    FUSION DEVELOPMENTS (PROJECT 3) LTD - 2016-10-14
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    14,471 GBP2020-12-31
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 35 - Director → ME
  • 4
    HENRY HOMES (WEST WYCOMBE ROAD) LLP - 2010-07-21
    icon of address 35 Ballards Lane, London
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -9,276 GBP2023-12-31
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 61 - LLP Designated Member → ME
  • 5
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 36 - Director → ME
  • 6
    FUSION DEVELOPMENTS (PROJECT 4) LTD - 2017-04-11
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 40 - Director → ME
  • 7
    VILLAGE (2) LLP - 2010-12-13
    icon of address 35 Ballards Lane, London
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -3,013 GBP2023-12-31
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 62 - LLP Designated Member → ME
  • 8
    FUSION DEVELOPMENTS (PROJECT 5) LTD - 2018-04-12
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,970 GBP2019-12-31
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 34 - Director → ME
  • 9
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (4 parents, 19 offsprings)
    Equity (Company account)
    -1,801,206 GBP2023-12-31
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 42 - Director → ME
  • 10
    icon of address 35 Ballards Lane, London
    Dissolved Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,015 GBP2023-12-31
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 64 - LLP Member → ME
  • 11
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 39 - Director → ME
  • 12
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 43 - Director → ME
  • 13
    FUSION TRADING PROJECTS LIMITED - 2018-02-21
    FUSION SANDRIDGE LIMITED - 2018-02-06
    icon of address 35 Ballards Lane, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    7 GBP2019-12-31
    Officer
    icon of calendar 2014-12-24 ~ dissolved
    IIF 31 - Director → ME
  • 14
    FUSION LANCASTER AVENUE LIMITED - 2017-11-30
    FUSION DEVELOPMENTS (PROJECT 1) LTD - 2016-06-20
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    65 GBP2019-12-31
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 33 - Director → ME
  • 15
    icon of address 70 Conduit Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    59,674 GBP2024-03-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ 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 directorsOE
  • 16
    icon of address 70 Conduit Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-06 ~ now
    IIF 22 - Director → ME
  • 17
    icon of address 70 Conduit Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-06 ~ now
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 18
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-05 ~ dissolved
    IIF 24 - Director → ME
  • 19
    icon of address 61 Conduit Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 47 - LLP Designated Member → ME
  • 20
    icon of address 70 Conduit Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    50 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 70 Conduit Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 48 - LLP Designated Member → ME
  • 22
    MAREX GROUP LIMITED - 2021-05-24
    MAREX SPECTRON GROUP LIMITED - 2021-05-24
    MAREX GROUP LIMITED - 2011-07-04
    VIEWFOOD LIMITED - 2005-12-16
    icon of address 155 Bishopsgate, London, United Kingdom
    Active Corporate (10 parents, 9 offsprings)
    Officer
    icon of calendar 2010-02-15 ~ now
    IIF 60 - Director → ME
  • 23
    REDSTRIKE GOLF (UK) LTD - 2021-04-19
    icon of address 70 Conduit Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -538,258 GBP2024-03-31
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ now
    IIF 14 - Has significant influence or controlOE
  • 24
    icon of address 35 Ballards Lane, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -10,183 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-09 ~ dissolved
    IIF 26 - Director → ME
  • 26
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -814,351 GBP2024-08-31
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 37 - Director → ME
  • 27
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -350 GBP2024-08-31
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ 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 directorsOE
  • 28
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -102,664 GBP2024-08-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ 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 directorsOE
  • 29
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    7,838,066 GBP2024-08-31
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 30
    FUSION CONSTRUCTION HOLDINGS LLP - 2015-06-25
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2015-06-08 ~ now
    IIF 66 - LLP Designated Member → ME
  • 31
    icon of address Mountview Court, 1148 High Road, Whetstone, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    364,394 GBP2016-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 35 Ballards Lane, London
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    133,196 GBP2023-12-31
    Officer
    icon of calendar 2010-12-20 ~ now
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
  • 33
    icon of address 35 Ballards Lane, London, Hertfordshire
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2006-08-17 ~ dissolved
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 23
  • 1
    COLLINS STEWART WEALTH MANAGEMENT LIMITED - 2013-04-30
    EDEN FINANCIAL LIMITED - 2012-10-01
    EDEN GROUP LIMITED - 2005-06-07
    EDEN GROUP PLC - 2005-03-30
    KIRKENWELL TRADING LIMITED - 1999-09-23
    icon of address 88 Wood Street, London, England
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2003-12-18 ~ 2004-05-17
    IIF 51 - Director → ME
  • 2
    icon of address 70 Conduit Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,033,682 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-26
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    DEMICA PLC - 2002-12-24
    CITADEL FINANCIAL SYSTEMS PLC - 1997-09-18
    RISK LIMITED - 1992-03-24
    HIGHDECK SERVICES LIMITED - 1990-06-11
    icon of address C/o F I S Corporate Governance The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-06 ~ 2024-12-31
    IIF 17 - Director → ME
  • 4
    icon of address Condor House, 700 Great Cambridge Road, Enfield, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -192,079 GBP2024-03-31
    Officer
    icon of calendar 2016-03-22 ~ 2016-08-25
    IIF 30 - Director → ME
  • 5
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-05-24 ~ 2016-12-31
    IIF 44 - Director → ME
  • 6
    VILLAGE (2) LLP - 2010-12-13
    icon of address 35 Ballards Lane, London
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -3,013 GBP2023-12-31
    Officer
    icon of calendar 2009-11-09 ~ 2010-10-20
    IIF 55 - LLP Designated Member → ME
  • 7
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -3,255 GBP2019-12-31
    Officer
    icon of calendar 2016-05-24 ~ 2016-12-31
    IIF 41 - Director → ME
  • 8
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -55,254 GBP2023-12-31
    Officer
    icon of calendar 2017-02-19 ~ 2017-02-19
    IIF 65 - LLP Designated Member → ME
  • 9
    icon of address Regus Level 5 Tower 42, 25 Old Broad Street, London
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-09 ~ 2008-02-22
    IIF 53 - Director → ME
  • 10
    MAREX FINANCIAL LIMITED - 2018-11-08
    WATCHMOTOR LIMITED - 2005-12-16
    icon of address 155 Bishopsgate, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-01-11 ~ 2012-11-01
    IIF 59 - Director → ME
  • 11
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-18 ~ 2008-02-22
    IIF 50 - Director → ME
  • 12
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-06-28 ~ 2020-10-06
    IIF 57 - Director → ME
  • 13
    icon of address Cube M4 Business Park, Old Gloucester Road, Bristol, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2018-10-16 ~ 2019-01-25
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    LEO INSURANCE SERVICES PLC - 2010-07-30
    LIBRA RETAIL PLC - 2006-01-05
    SECURE VENTURES (NO. 4) PLC - 2005-03-21
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2014-01-16 ~ 2014-09-24
    IIF 23 - Director → ME
  • 15
    icon of address Penniwells Edgwarebury Lane, Elstree, Borehamwood, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -20,861 GBP2021-03-31
    Officer
    icon of calendar 2016-04-27 ~ 2021-11-16
    IIF 19 - Director → ME
  • 16
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -814,351 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-02-19 ~ 2025-03-11
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 17
    REDSTRIKE MOTION LIMITED - 2015-11-10
    icon of address 1 Worley Court Bolesworth Road, Tattenhall, Chester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -357,307 GBP2024-06-30
    Officer
    icon of calendar 2017-10-24 ~ 2020-08-01
    IIF 18 - Director → ME
  • 18
    CITADEL FINANCIAL SYSTEMS LIMITED - 1992-03-24
    SUCCESS IS OUR AIM LIMITED - 1992-02-21
    icon of address C/o F I S Corporate Governance The Walbrook Building, 25 Walbrook, London, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,186 GBP2023-12-31
    Officer
    icon of calendar 2018-08-06 ~ 2024-12-31
    IIF 16 - Director → ME
  • 19
    icon of address 3rd Floor South Building, 200 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,171,835 GBP2017-12-31
    Officer
    icon of calendar 2011-06-21 ~ 2018-12-20
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-20
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 20
    icon of address 35 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-10 ~ 2009-03-16
    IIF 52 - Director → ME
  • 21
    icon of address Riversdale 50 Mill Way, Grantchester, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,219,948 GBP2023-11-30
    Officer
    icon of calendar 2001-08-31 ~ 2006-01-25
    IIF 54 - Director → ME
  • 22
    icon of address Movement For Reform Judaism 80 East End Road, Finchley, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2017-09-25 ~ 2020-12-03
    IIF 21 - Director → ME
  • 23
    FUSION ELSTREE LAWNS LIMITED - 2019-05-24
    FUSION DEVELOPMENTS (PROJECT 2) LTD - 2016-09-08
    icon of address The Bachelor Wing Warlies Park House, Horseshoe Hill, Upshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-06-17 ~ 2019-05-08
    IIF 45 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.