1
40 Queen Anne Street, London, United KingdomDissolved Corporate (1 parent)
Officer
2012-11-02 ~ dissolvedIIF 31 - Director → ME
2
HACKREMCO (NO. 1964) LIMITED - 2002-06-20
3 Brook Business Centre, Cowley Mill Road, Uxbridge, MiddlesexActive Corporate (2 parents)
Equity (Company account)
30,579,288 GBP2023-12-31
Officer
2014-02-28 ~ nowIIF 25 - Director → ME
3
C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United KingdomActive Corporate (1 parent)
Officer
2025-05-14 ~ nowIIF 61 - Director → ME
Person with significant control
2025-05-14 ~ nowIIF 16 - Right to appoint or remove directors → OE
IIF 16 - Ownership of shares – 75% or more → OE
IIF 16 - Ownership of voting rights - 75% or more → OE
4
C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2023-04-30 ~ dissolvedIIF 22 - Director → ME
Person with significant control
2022-02-04 ~ dissolvedIIF 13 - Right to appoint or remove directors → OE
IIF 13 - Ownership of voting rights - 75% or more → OE
IIF 13 - Ownership of shares – 75% or more → OE
5
GALLAGHER REAL ESTATE LIMITED - 2021-04-21
C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United KingdomActive Corporate (1 parent)
Equity (Company account)
-23,852 GBP2024-03-31
Officer
2025-02-28 ~ nowIIF 64 - Director → ME
2022-12-31 ~ nowIIF 21 - Director → ME
Person with significant control
2025-01-10 ~ nowIIF 10 - Has significant influence or control → OE
IIF 10 - Has significant influence or control over the trustees of a trust → OE
IIF 10 - Has significant influence or control as a member of a firm → OE
2025-02-28 ~ nowIIF 15 - Right to appoint or remove directors → OE
IIF 15 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 15 - Ownership of shares – More than 50% but less than 75% → OE
6
C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United KingdomActive Corporate (1 parent)
Officer
2018-12-14 ~ nowIIF 59 - Director → ME
Person with significant control
2018-12-14 ~ nowIIF 24 - Right to appoint or remove directors → OE
IIF 24 - Ownership of voting rights - 75% or more → OE
IIF 24 - Ownership of shares – 75% or more → OE
7
C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United KingdomDissolved Corporate (1 parent)
Officer
2018-12-05 ~ dissolvedIIF 65 - Director → ME
Person with significant control
2018-12-05 ~ dissolvedIIF 23 - Right to appoint or remove directors → OE
IIF 23 - Ownership of voting rights - 75% or more → OE
IIF 23 - Ownership of shares – 75% or more → OE
8
40 Queen Anne Street, LondonLiquidation Corporate (2 parents)
Officer
2006-10-06 ~ nowIIF 36 - LLP Designated Member → ME
9
J G HERTFORD LLP - 2007-06-14
Moorfields, 20 Old Bailey, LondonDissolved Corporate (2 parents)
Officer
2006-12-17 ~ dissolvedIIF 47 - LLP Designated Member → ME
10
J G POOLE LLP - 2005-08-10
30 Finsbury Square, LondonDissolved Corporate (2 parents)
Officer
2005-05-17 ~ dissolvedIIF 42 - LLP Designated Member → ME
11
J G 8 LLP - 2004-11-24
J G SHEFFIELD LLP - 2005-03-01
J G APOLLO LLP - 2006-04-18
30 Finsbury Square, LondonActive Corporate (2 parents)
Officer
2004-05-06 ~ nowIIF 35 - LLP Designated Member → ME
12
J G EASTBOURNE LLP - 2007-01-05
30 Finsbury Square, LondonLive but Receiver Manager on at least one charge Corporate (2 parents)
Officer
2006-09-28 ~ nowIIF 38 - LLP Designated Member → ME
13
30 Finsbury Square, LondonLive but Receiver Manager on at least one charge Corporate (1 parent)
Officer
2001-05-31 ~ nowIIF 56 - Director → ME
14
J G EAGLESCLIFFE (HOLDINGS) LIMITED - 2006-07-17
J G EAGLESCLIFFE LIMITED - 2006-05-04
20 Old Bailey, LondonDissolved Corporate (1 parent)
Officer
2006-03-09 ~ dissolvedIIF 57 - Director → ME
15
INBOND PROPERTIES LIMITED - 2006-07-17
BAILWALK LIMITED - 2003-12-09
20 Old Bailey, LondonDissolved Corporate (1 parent)
Officer
2006-06-12 ~ dissolvedIIF 58 - Director → ME
16
40 Queen Anne Street, LondonDissolved Corporate (1 parent)
Officer
2008-08-05 ~ dissolvedIIF 53 - Director → ME
17
J G SALISBURY LLP - 2007-05-10
30 Finsbury Square, LondonDissolved Corporate (2 parents)
Officer
2006-09-28 ~ dissolvedIIF 43 - LLP Designated Member → ME
18
BLUBOW LIMITED - 2008-05-30
Grant Thornton Uk Llp, 30 Finsbury Square, LondonDissolved Corporate (1 parent)
Officer
2007-02-06 ~ dissolvedIIF 52 - Director → ME
19
J G 4 LLP - 2004-04-06
30 Finsbury Square, LondonDissolved Corporate (3 parents)
Officer
2004-01-24 ~ dissolvedIIF 39 - LLP Designated Member → ME
20
30 Finsbury Square, LondonActive Corporate (2 parents)
Officer
2004-01-24 ~ nowIIF 40 - LLP Designated Member → ME
21
J G GLASGOW LLP - 2007-03-30
40 Queen Anne Street, LondonDissolved Corporate (2 parents)
Officer
2005-09-13 ~ dissolvedIIF 49 - LLP Designated Member → ME
22
J G NORTHAMPTON LLP - 2007-02-03
Smith & Williamson Llp Marmion House, 3 Copenhagen Street, WorcesterDissolved Corporate (2 parents)
Officer
2006-12-17 ~ dissolvedIIF 37 - LLP Designated Member → ME
23
J G 1 LIMITED - 2004-04-26
30 Finsbury Square, LondonLiquidation Corporate (1 parent)
Officer
2003-02-11 ~ nowIIF 55 - Director → ME
24
J G NEWBURY LLP - 2006-11-06
30 Finsbury Square, LondonDissolved Corporate (2 parents)
Officer
2006-07-07 ~ dissolvedIIF 34 - LLP Designated Member → ME
25
J G CHESTER LLP - 2006-04-29
30 Finsbury Square, LondonLiquidation Corporate (2 parents)
Officer
2005-09-13 ~ nowIIF 48 - LLP Designated Member → ME
26
C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United KingdomDissolved Corporate (1 parent)
Officer
2013-06-19 ~ dissolvedIIF 62 - Director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 7 - Right to appoint or remove directors → OE
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Ownership of shares – 75% or more → OE
27
40 Queen Anne Street, LondonDissolved Corporate (1 parent)
Officer
2013-06-19 ~ dissolvedIIF 29 - Director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 6 - Right to appoint or remove directors → OE
IIF 6 - Ownership of voting rights - 75% or more → OE
IIF 6 - Ownership of shares – 75% or more → OE
28
J G WAKEFIELD LLP - 2005-10-26
J G TWICKENHAM LLP - 2006-01-19
30 Finsbury Square, LondonLive but Receiver Manager on at least one charge Corporate (2 parents)
Officer
2005-05-17 ~ nowIIF 45 - LLP Designated Member → ME
29
J G BROMFORD LLP - 2006-06-13
J G CARDIFF LLP - 2005-04-09
J G 9 LLP - 2004-11-24
30 Finsbury Square, LondonDissolved Corporate (2 parents)
Officer
2004-05-06 ~ dissolvedIIF 44 - LLP Designated Member → ME
30
J G MAIDSTONE LLP - 2007-03-30
30 Finsbury Square, LondonDissolved Corporate (2 parents)
Officer
2006-07-07 ~ dissolvedIIF 46 - LLP Designated Member → ME
31
40, Queen Anne Street, LondonDissolved Corporate (1 parent)
Officer
2014-12-23 ~ dissolvedIIF 27 - Director → ME
Person with significant control
2016-12-23 ~ dissolvedIIF 9 - Right to appoint or remove directors → OE
IIF 9 - Ownership of voting rights - 75% or more → OE
IIF 9 - Ownership of shares – 75% or more → OE
32
J G 11 LLP - 2004-11-24
J G OXFORD LLP - 2006-06-13
30 Finsbury Square, LondonLive but Receiver Manager on at least one charge Corporate (2 parents)
Officer
2004-05-06 ~ nowIIF 41 - LLP Designated Member → ME
33
Collins House, Rutland Square, Edinburgh, United KingdomDissolved Corporate (1 parent)
Officer
2020-08-20 ~ dissolvedIIF 50 - Director → ME
Person with significant control
2020-08-20 ~ dissolvedIIF 12 - Right to appoint or remove directors → OE
IIF 12 - Ownership of voting rights - 75% or more → OE
IIF 12 - Ownership of shares – 75% or more → OE
34
C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Solihull, United KingdomDissolved Corporate (1 parent)
Officer
2022-05-26 ~ dissolvedIIF 66 - Director → ME
Person with significant control
2022-05-26 ~ dissolvedIIF 17 - Right to appoint or remove directors → OE
IIF 17 - Ownership of voting rights - 75% or more → OE
IIF 17 - Ownership of shares – 75% or more → OE
35
The Mill, 1, High Street, Henley-in-arden, Warwickshire, United KingdomDissolved Corporate (2 parents)
Officer
2022-05-26 ~ dissolvedIIF 67 - Director → ME
Person with significant control
2022-05-26 ~ dissolvedIIF 18 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 18 - Ownership of shares – More than 25% but not more than 50% → OE
36
C/o Quantuma Llphigh Holborn House 52-54, High Holborn House, LondonDissolved Corporate (2 parents)
Officer
2014-07-30 ~ dissolvedIIF 30 - Director → ME
37
FRANMOOR PROPERTIES LIMITED - 1997-11-05
8 C/o Mca Breslins Solihull Ltd, The Courtyard, 707 Warwick Road, Solihull, West MidlandsDissolved Corporate (1 parent)
Officer
1997-03-12 ~ dissolvedIIF 68 - Director → ME
38
C/o Mca Breslins Solihull Ltd 8 The Courtyard, 707 Warwick Road, Solihull, West Midlands, UkDissolved Corporate (1 parent)
Officer
1992-06-26 ~ dissolvedIIF 69 - Director → ME
39
40, Queen Anne Street, LondonDissolved Corporate (1 parent)
Officer
2014-12-23 ~ dissolvedIIF 28 - Director → ME
Person with significant control
2016-12-23 ~ dissolvedIIF 8 - Right to appoint or remove directors → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
IIF 8 - Ownership of shares – 75% or more → OE
40
Blythe Valley Innovation Centre Central Boulevard, Shirley, Solihull, EnglandActive Corporate (2 parents)
Equity (Company account)
10 GBP2024-04-30
Officer
2024-07-20 ~ nowIIF 73 - Secretary → ME
Person with significant control
2023-11-15 ~ nowIIF 3 - Ownership of shares – 75% or more → OE
2024-10-22 ~ nowIIF 2 - Ownership of shares – More than 25% but not more than 50% → OE