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 Jean-paul Da Costa

    Related profiles found in government register
  • Mr Jean-paul Da Costa
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bridge Lane, London, NW11 0EA, United Kingdom

      IIF 1
    • icon of address 1-3, 4th Floor, Pemberton Row, London, EC4A 3BG, United Kingdom

      IIF 2 IIF 3
    • icon of address 1-3, Pemberton Row, 4th Floor, London, EC4A 3BG, England

      IIF 4 IIF 5 IIF 6
    • icon of address 1-3, Pemberton Row, London, EC4A 3BG, England

      IIF 7 IIF 8 IIF 9
    • icon of address 44, St. Elmo Road, London, W12 9DX, England

      IIF 15
    • icon of address 6, Union Street, London, SE1 1SZ, England

      IIF 16
    • icon of address 86, Victoria Drive, London, SW19 6HQ, England

      IIF 17
    • icon of address C/o Sherrards Solicitors, 1-3 Pemberton Row, London, EC4A 3BG, England

      IIF 18
    • icon of address C/o Sherrards Solicitors Llp, 1-3 Pemberton Row, London, EC4A 3BG, United Kingdom

      IIF 19 IIF 20
    • icon of address Sherrards Solicitors, 1-3 Pemberton Row, London, EC4A 3BG

      IIF 21
  • Mr Jean-paul Da Costa
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Victoria Drive, London, SW19 6HQ, England

      IIF 22
  • Jean-paul Dacosta
    British born in April 1963

    Resident in United Kingdom

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

      IIF 23
  • Da Costa, Jean-paul
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Da Costa, Jean-paul
    British entrepreneur born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Pemberton Row, 4th Floor, London, EC4A 3BG, England

      IIF 32 IIF 33
  • Da Costa, Jean-paul
    British lawyer born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, 4th Floor, Pemberton Row, London, EC4A 3BG, United Kingdom

      IIF 34
    • icon of address Proprium, 149 Sloane Street, London, SW1X 9BZ

      IIF 35
  • Da Costa, Jean-paul
    British solicitor born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bridge Lane, London, NW11 0EA, United Kingdom

      IIF 36
    • icon of address 1-3, 4th Floor, Pemberton Row, London, EC4A 3BG, United Kingdom

      IIF 37
    • icon of address 1-3, Pemberton Row, 4th Floor, London, EC4A 3BG, England

      IIF 38
    • icon of address 1-3, Pemberton Row, London, EC4A 3BG

      IIF 39
    • icon of address 1-3, Pemberton Row, London, EC4A 3BG, England

      IIF 40
    • icon of address 1-3, Pemberton Row, London, EC4A 3BG, United Kingdom

      IIF 41
    • icon of address 44, St. Elmo Road, London, W12 9DX, England

      IIF 42
    • icon of address 5th Floor, 7 Swallow Place, London, England, W1B 2AG, United Kingdom

      IIF 43
    • icon of address 60 Great Queen Street, London, WC2B 5AZ, United Kingdom

      IIF 44
    • icon of address 7, Swallow Place, London, W1B 2AG, United Kingdom

      IIF 45
    • icon of address C/o Sherrards Solicitors, 1-3 Pemberton Row, London, EC4A 3BG, England

      IIF 46 IIF 47 IIF 48
    • icon of address C/o Sherrards Solicitors Llp, 1-3, Pemberton Row, London, EC4A 3BG, United Kingdom

      IIF 49 IIF 50 IIF 51
  • Costa, Jean-paul Da
    British solicitor born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sherrards Solicitors, 1-3 Pemberton Row, London, EC4A 3BG, England

      IIF 52
    • icon of address Fifth Floor, 7 Swallow Place, London, W1B 2AG, United Kingdom

      IIF 53
  • Da Costa, Jean-paul
    born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherrards Solicitors Llp, 1-3 Pemberton Row, London, EC4A 3BG

      IIF 54
  • Da Costa, Jean Paul
    British barrister born in April 1963

    Registered addresses and corresponding companies
    • icon of address 2 Vale Court, 21 Mallord Street, London, SW3 6AL

      IIF 55
  • Da Costa, Jean Paul
    British lawyer born in April 1963

    Registered addresses and corresponding companies
    • icon of address 2 Vale Court, 21 Mallord Street, London, SW3 6AL

      IIF 56
  • Da Costa, Jean Paul
    British solicitor born in April 1963

    Registered addresses and corresponding companies
  • Da Costa, Jean-paul
    born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 4 Roland Gardens, London, SW7 3PH

      IIF 82
    • icon of address 4, Beaconsfield Road, St. Albans, AL1 3RD, United Kingdom

      IIF 83
  • Da Costa, Jean-paul
    British consultant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Victoria Drive, London, SW19 6HQ, England

      IIF 84
  • Da Costa, Jean-paul
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, George Street, London, W1H 7HF, United Kingdom

      IIF 85
  • Da Costa, Jean Paul
    British

    Registered addresses and corresponding companies
  • Da Costa, Jean Paul
    British solicitor born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Da Costa, Jean-paul
    British

    Registered addresses and corresponding companies
    • icon of address Flat 2 4, Roland Gardens, London, SW7 3PH

      IIF 105
  • Da Costa, Jean Paul

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 44 St. Elmo Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,281 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-04 ~ 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
  • 2
    T I J PROPERTIES HOLDINGS LIMITED - 2019-02-25
    icon of address C/o Defries Weiss, 1 Bridge Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,995,552 GBP2023-10-31
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    EVEREST GLOBAL LIMITED - 2022-10-25
    icon of address 1-3 Pemberton Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    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
  • 4
    SHERRARDS SOLICITORS LIMITED - 2010-02-18
    icon of address C/o Sherrards Solicitors, 1-3 Pemberton Row, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2011-07-12 ~ now
    IIF 47 - Director → ME
  • 5
    icon of address 6 Union Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-03-17 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    icon of address 6 Union Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-03-17 ~ dissolved
    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
  • 7
    SUPPORTING VICTIMS OF UNFOUNDED ALLEGATIONS OF ABUSE - 2025-01-22
    icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    52,146 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    ASTON CHARTWELL ASSOCIATES LIMITED - 2016-11-03
    IT TOUCHDOWN LTD - 2014-03-04
    icon of address 1-3 Pemberton Row, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2008-10-29 ~ dissolved
    IIF 105 - Secretary → ME
  • 9
    icon of address 6 Union Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-03-17 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    THE LONDON MEDIATION CENTRE LIMITED - 2017-01-06
    icon of address C/o Sherrards Solicitors Llp, 1-3 Pemberton Row, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-12-28 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Sherrards Solicitors Llp 4th Floor, 1-3 Pemberton Row, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    35,098 GBP2023-12-31
    Officer
    icon of calendar 2006-03-08 ~ now
    IIF 95 - Secretary → ME
  • 12
    NEXTMID PROPERTY MANAGEMENT LIMITED - 1990-01-29
    icon of address C/o Sherrards Solicitors Llp, 1-3 Pemberton Row, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-12-04 ~ dissolved
    IIF 94 - Secretary → ME
  • 13
    icon of address 1-3 4th Floor, Pemberton Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2018-01-31
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 14
    icon of address C/o Sherrards Solicitors Llp, 1-3, Pemberton Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ 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
  • 15
    icon of address C/o Sherrards Solicitors Llp, 1-3 Pemberton Row, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 1-3 4th Floor, Pemberton Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,296,161 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-12-28 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 17
    icon of address C/o Sherrards Solicitors, 1-3 Pemberton Row, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-05-13 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 1-3 Pemberton Row, 4th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 19
    icon of address 1-3 Pemberton Row, 4th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 20
    icon of address 1-3 Pemberton Row, 4th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    56,835 GBP2023-12-31
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 21
    icon of address C/o Sherrards Solicitors, 1-3 Pemberton Row, London, England
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2009-02-12 ~ now
    IIF 99 - Director → ME
  • 22
    icon of address C/o Sherrards Solicitors, 1-3 Pemberton Row, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2011-11-15 ~ now
    IIF 46 - Director → ME
  • 23
    icon of address 4 Beaconsfield Road, St. Albans, United Kingdom
    Active Corporate (22 parents, 6 offsprings)
    Equity (Company account)
    2,268,121 GBP2024-03-31
    Officer
    icon of calendar 2010-02-18 ~ now
    IIF 83 - LLP Designated Member → ME
  • 24
    icon of address 6th Floor, Manfield House, 1 Southampton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 25
    THE GENERATION TRUST - 2015-01-07
    icon of address Fifth Floor, 7 Swallow Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 53 - Director → ME
  • 26
    TOLL HOUSE INVESTMENTS LIMITED - 2023-06-29
    TOLL HOUSE GARAGE (INVESTMENTS) LIMITED - 2000-01-27
    TOLL HOUSE GARAGE (SLINFOLD) LIMITED - 1999-07-21
    icon of address Oakdell Fryern Road, Storrington, Pulborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,245,183 GBP2023-06-30
    Officer
    icon of calendar 2004-09-01 ~ now
    IIF 93 - Secretary → ME
  • 27
    icon of address Sherrards Solicitors Llp, 1-3 Pemberton Row, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 6 Union Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-03-17 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 29
    icon of address 6 Union Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-03-17 ~ dissolved
    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
  • 30
    WOODFIELD ROAD DEVELOPMENTS LTD - 2016-02-03
    icon of address 117 George Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 85 - Director → ME
  • 31
    40 DRAYCOTT PLACE FREEHOLD COMPANY LIMITED - 2012-02-03
    icon of address Proprium, 149 Sloane Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,000 GBP2024-06-30
    Officer
    icon of calendar 2014-04-11 ~ now
    IIF 35 - Director → ME
  • 32
    icon of address 6 Union Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-03-17 ~ dissolved
    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
  • 33
    icon of address 6 Union Street, London, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2023-02-28
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 63
  • 1
    icon of address 44 St. Elmo Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,281 GBP2024-01-31
    Officer
    icon of calendar 2022-01-04 ~ 2022-10-17
    IIF 42 - Director → ME
  • 2
    FORTLAST LIMITED - 1990-04-05
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2001-06-29 ~ 2003-03-17
    IIF 73 - Director → ME
  • 3
    MANCHES NOMINEES LIMITED - 2013-11-15
    ALDWYCH HOUSE HOLDINGS LIMITED - 1990-01-15
    DADLAW 45 LIMITED - 1989-12-15
    icon of address 125 Wood Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2001-06-29 ~ 2003-05-01
    IIF 72 - Director → ME
  • 4
    DADLAW 56 LIMITED - 1989-12-14
    icon of address 125 Wood Street, London
    Active Corporate (5 parents, 20 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2001-06-29 ~ 2003-05-01
    IIF 58 - Director → ME
  • 5
    icon of address Wessex House, Teign Road, Newton Abbot, Devon, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    icon of calendar 1998-04-07 ~ 2001-06-29
    IIF 70 - Director → ME
  • 6
    icon of address 6 Union Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-03-17 ~ 2023-03-31
    IIF 31 - Director → ME
  • 7
    icon of address 6 Union Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-03-17 ~ 2023-03-31
    IIF 26 - Director → ME
  • 8
    ASTON GREEN FARM BARNS RESIDENTS ASSOCIATION LIMITED - 1997-05-19
    icon of address 2 Dashwood Court, Aston Rowant, Watlington, Oxfordshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1996-09-30 ~ 2000-02-24
    IIF 74 - Director → ME
  • 9
    icon of address 141 Acton Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    217,000 GBP2023-09-30
    Officer
    icon of calendar 2007-06-26 ~ 2007-07-12
    IIF 100 - Director → ME
  • 10
    EAGLE STRATEGIC LAND PLC - 2007-02-28
    icon of address Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    959,237 GBP2021-06-30
    Officer
    icon of calendar 2004-03-19 ~ 2004-05-18
    IIF 67 - Director → ME
  • 11
    EAGLE STRATEGIC LAND LIMITED - 2004-03-19
    icon of address Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2004-03-03 ~ 2004-05-18
    IIF 60 - Director → ME
  • 12
    icon of address 501 Norwood Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-07-20 ~ 2000-10-20
    IIF 79 - Director → ME
  • 13
    icon of address Causeway House, 1 Dane Street, Bishops Stortford, Hertfordshire
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -380,070 GBP2020-09-30
    Person with significant control
    icon of calendar 2017-09-01 ~ 2017-09-02
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 14
    LIFE ACADEMY LTD - 2014-11-21
    icon of address Beechwood House, Christchurch Road, Newport, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2008-12-10
    IIF 61 - Director → ME
  • 15
    SUPPORTING VICTIMS OF UNFOUNDED ALLEGATIONS OF ABUSE - 2025-01-22
    icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    52,146 GBP2024-07-31
    Officer
    icon of calendar 2019-07-06 ~ 2020-02-27
    IIF 39 - Director → ME
  • 16
    icon of address 25 Moreton Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-02-23 ~ 1998-03-06
    IIF 64 - Director → ME
  • 17
    icon of address C/o Sherrards Solicitors, 1-3 Pemberton Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ 2017-05-15
    IIF 52 - Director → ME
  • 18
    HALE CLINIC LTD - 2020-10-08
    HALE REGENERATION LIMITED - 2016-12-22
    BREATH CONNECTION (MIDLANDS) LIMITED - 1999-03-11
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    924 GBP2021-01-31
    Officer
    icon of calendar 1998-10-12 ~ 1999-11-19
    IIF 63 - Director → ME
  • 19
    THOMAS EGGAR SECRETARIES LIMITED - 2016-08-16
    TEVB SECRETARIES LIMITED - 2002-04-03
    icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 113 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2003-03-21 ~ 2008-05-28
    IIF 101 - Director → ME
  • 20
    icon of address 6 Union Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-03-17 ~ 2023-03-31
    IIF 29 - Director → ME
  • 21
    icon of address Knightsbridge School, 67 Pont Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    676,168 GBP2018-06-30
    Officer
    icon of calendar 2007-06-05 ~ 2009-06-18
    IIF 109 - Secretary → ME
  • 22
    MODIAN CONSULTANTS LIMITED - 2002-08-30
    icon of address Mountview Court, 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-29 ~ 2008-07-10
    IIF 98 - Secretary → ME
  • 23
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1995-08-04 ~ 2001-06-29
    IIF 57 - Director → ME
    icon of calendar 2000-12-08 ~ 2001-06-29
    IIF 91 - Secretary → ME
  • 24
    THE MASONIC FOUNDATION - 2015-12-11
    icon of address 60 Great Queen Street, London, United Kingdom
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 2015-08-27 ~ 2020-03-31
    IIF 44 - Director → ME
  • 25
    icon of address 60 Great Queen Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-27 ~ 2016-04-01
    IIF 43 - Director → ME
  • 26
    icon of address 37 Sun Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-29 ~ 2008-01-14
    IIF 97 - Secretary → ME
  • 27
    icon of address Minerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    23 GBP2024-09-30
    Officer
    icon of calendar 1998-09-30 ~ 2001-06-29
    IIF 75 - Director → ME
  • 28
    icon of address Minerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    23 GBP2024-10-31
    Officer
    icon of calendar 1998-10-06 ~ 2001-06-29
    IIF 81 - Director → ME
  • 29
    HOLLOWBRIAR LIMITED - 1998-04-29
    icon of address 9 Mill Stream Court, Ottery St Mary, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    15,356 GBP2023-12-31
    Officer
    icon of calendar 1998-04-21 ~ 2001-06-29
    IIF 68 - Director → ME
  • 30
    SAXONFORT LIMITED - 1998-03-05
    icon of address 7 More London Riverside, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-15 ~ 2001-05-01
    IIF 90 - Secretary → ME
  • 31
    MMSC LTD
    - now
    MILLFIELD (MSC) LTD. - 2007-01-23
    MILLFIELD VALIANT LTD - 2002-11-14
    CSN LIMITED - 2002-10-25
    icon of address 105 St Peter's Street, St Albans
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-12 ~ 2001-05-01
    IIF 59 - Director → ME
  • 32
    HIGHFLOW LIMITED - 1994-08-05
    icon of address Absolute Sounds, 58 Durham Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,272,411 GBP2024-03-31
    Officer
    icon of calendar 1994-02-08 ~ 1994-08-05
    IIF 56 - Director → ME
  • 33
    CONNAUGHT COMPLIANCE SERVICES GROUP LIMITED - 2008-11-24
    NATIONAL BRITANNIA GROUP LIMITED - 2008-09-24
    NATIONAL BRITANNIA INVESTMENTS LIMITED - 2000-05-04
    NATIONAL BRITANNIA GROUP LIMITED - 1999-06-08
    NATIONAL BRITANNIA LIMITED - 1993-08-01
    VITAPRIME LIMITED - 1992-12-08
    icon of address Kpmg Llp, Po Box 695 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 1992-10-28 ~ 1992-10-30
    IIF 55 - Director → ME
    icon of calendar 1992-10-19 ~ 1992-10-30
    IIF 89 - Secretary → ME
  • 34
    icon of address 1-3 4th Floor, Pemberton Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,296,161 GBP2017-12-31
    Officer
    icon of calendar 2016-12-28 ~ 2017-02-20
    IIF 37 - Director → ME
  • 35
    icon of address Thanet House, 231 - 232 Strand, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    624,962 GBP2022-12-31
    Officer
    icon of calendar 1996-05-08 ~ 1997-02-13
    IIF 106 - Secretary → ME
  • 36
    FALLSYSTEM LIMITED - 2003-02-14
    icon of address 66 Rosse Gardens, Desvignes Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-12-23 ~ 2001-06-29
    IIF 88 - Secretary → ME
  • 37
    icon of address 29 Great Peter Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1999-05-13 ~ 2001-06-29
    IIF 80 - Director → ME
  • 38
    MIDRICH LIMITED - 1990-09-12
    icon of address 96 Kingsland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    699,117 GBP2024-07-31
    Officer
    icon of calendar 1993-09-16 ~ 1995-12-04
    IIF 107 - Secretary → ME
  • 39
    ALBAN 2010 LIMITED - 2011-02-22
    icon of address 15 Barley View, North Waltham, Basingstoke, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    881 GBP2018-12-31
    Officer
    icon of calendar 2010-10-22 ~ 2010-12-01
    IIF 24 - Director → ME
  • 40
    FOYLES EDUCATIONAL HOLDINGS LIMITED - 1997-01-20
    PEARLGLOBE LIMITED - 1993-04-06
    icon of address Regis House, 134 Percival Road, Enfield, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -306,204 GBP2022-06-30
    Officer
    icon of calendar 1992-06-10 ~ 1992-07-07
    IIF 86 - Secretary → ME
  • 41
    PISTOL LIMITED - 1998-07-15
    icon of address 58 Durham Road, Durham Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -473 GBP2023-10-31
    Officer
    icon of calendar 1995-09-06 ~ 1995-09-12
    IIF 71 - Director → ME
  • 42
    icon of address 50 Featherstone Street, London, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2002-09-18 ~ 2003-03-04
    IIF 62 - Director → ME
    icon of calendar 2003-06-23 ~ 2009-01-22
    IIF 110 - Secretary → ME
  • 43
    PRE-SCHOOL PLAYGROUPS ASSOCIATION PROPERTY TRUST CORPORATION - 2004-07-12
    icon of address 50 Featherstone Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1993-08-20 ~ 1994-05-03
    IIF 66 - Director → ME
    icon of calendar 2003-06-23 ~ 2009-01-22
    IIF 112 - Secretary → ME
  • 44
    PRE-SCHOOL PLAYGROUPS LIMITED - 2003-10-28
    RINGSWAP LIMITED - 1990-02-23
    icon of address 50 Featherstone Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-23 ~ 2009-01-22
    IIF 111 - Secretary → ME
  • 45
    MAYBURNS LIMITED - 2003-10-28
    icon of address 50 Featherstone Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2003-05-23 ~ 2003-08-05
    IIF 69 - Director → ME
    icon of calendar 2003-08-04 ~ 2009-01-22
    IIF 108 - Secretary → ME
  • 46
    PULSION UK LIMITED - 1998-08-17
    icon of address 14-15 Burford Way, Boldon Business Park, Boldon Colliery, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-08-07 ~ 2006-07-25
    IIF 92 - Secretary → ME
  • 47
    THOMAS EGGAR LLP - 2016-01-15
    EGGAR LLP - 2007-03-07
    icon of address C/o Irwin Mitchell Llp Regus - Manor Royal, Churchill Court, 3 Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (21 parents, 4 offsprings)
    Profit/Loss (Company account)
    256 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2007-04-27 ~ 2008-08-31
    IIF 82 - LLP Member → ME
  • 48
    THOMAS EGGAR NOMINEES LIMITED - 2015-12-23
    icon of address Thomas Eggar House, Friary Lane, Chichester, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2008-05-28
    IIF 103 - Director → ME
  • 49
    icon of address Minerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    19 GBP2024-09-30
    Officer
    icon of calendar 1998-09-08 ~ 2001-06-29
    IIF 65 - Director → ME
  • 50
    SACGD - 2009-03-10
    SOUTH AFRICAN GOLF DAY - 2008-07-22
    icon of address 4 Clarence Road, Walton On Thames, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-17 ~ 2011-05-19
    IIF 104 - Director → ME
  • 51
    icon of address 6th Floor, Manfield House, 1 Southampton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ 2023-04-05
    IIF 38 - Director → ME
  • 52
    icon of address Minerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (7 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 1997-08-06 ~ 2001-06-29
    IIF 77 - Director → ME
  • 53
    EGGAR TRUSTEES LIMITED - 2003-01-02
    CERTAINREADY LIMITED - 1988-08-17
    icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2003-03-20 ~ 2008-05-28
    IIF 102 - Director → ME
  • 54
    TOLL HOUSE INVESTMENTS LIMITED - 2023-06-29
    TOLL HOUSE GARAGE (INVESTMENTS) LIMITED - 2000-01-27
    TOLL HOUSE GARAGE (SLINFOLD) LIMITED - 1999-07-21
    icon of address Oakdell Fryern Road, Storrington, Pulborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,245,183 GBP2023-06-30
    Officer
    icon of calendar 1999-07-01 ~ 2000-01-14
    IIF 78 - Director → ME
  • 55
    icon of address 6 Union Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-03-17 ~ 2023-03-31
    IIF 25 - Director → ME
  • 56
    icon of address 6 Union Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-03-17 ~ 2023-03-31
    IIF 27 - Director → ME
  • 57
    icon of address 10 Hollywood Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    14 GBP2023-09-30
    Officer
    icon of calendar 2013-02-15 ~ 2021-01-06
    IIF 41 - Director → ME
  • 58
    icon of address Main House, Widworthy Court Wilmington, Honiton, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    193,188 GBP2024-12-31
    Officer
    icon of calendar 1998-08-06 ~ 2000-05-12
    IIF 76 - Director → ME
  • 59
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,637,550 GBP2023-03-31
    Officer
    icon of calendar 2003-01-29 ~ 2004-10-05
    IIF 96 - Secretary → ME
  • 60
    icon of address Sherrards Solicitors Llp, 7 Swallow Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-31 ~ 2014-11-20
    IIF 45 - Director → ME
  • 61
    ABBOTT ELECTRONICS LIMITED - 1997-02-21
    COROBEX CHEMICALS LIMITED - 1991-05-22
    icon of address C/o Power Device Uk Ltd, Cothey Way, Ryde, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-06-16 ~ 1998-07-07
    IIF 87 - Secretary → ME
  • 62
    icon of address 6 Union Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-03-17 ~ 2023-03-31
    IIF 28 - Director → ME
  • 63
    icon of address 6 Union Street, London, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-23 ~ 2023-03-31
    IIF 30 - 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.