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 Robert Richard William Falls

    Related profiles found in government register
  • Mr Robert Richard William Falls
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highclere House, 11 Wolsey Road, East Molesey, KT8 9EL, England

      IIF 1
  • Falls, Robert Richard William
    British asset manager born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ditton House, Miles Lane, Cobham, Surrey, KT11 2EE

      IIF 2
  • Falls, Robert Richard William
    British bamker born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ditton House, Miles Lane, Cobham, Surrey, KT11 2EE

      IIF 3
  • Falls, Robert Richard William
    British banker born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Falls, Robert Richard William
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Falls, Robert Richard William
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highclere House, 11 Wolsey Road, East Molesey, KT8 9EL, England

      IIF 28
    • icon of address 55, Baker Street, London, W1U 7EU

      IIF 29
  • Falls, Robert Richard William
    British executive director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Falls, Robert Richard William
    British investment banker born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Falls, Robert Richard William
    British managing director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Savile Row, London, W1S 3PB, United Kingdom

      IIF 57
    • icon of address C/o Cerberus European Servicing Ltd, 5 Savile Row, London, W1S 3PB, United Kingdom

      IIF 58
  • Falls, Robert Richard William
    British private equity professional born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre House, 11-15 William Road, London, NW1 3ER

      IIF 59
  • Falls, Robert Richard William
    British banker born in March 1965

    Registered addresses and corresponding companies
    • icon of address 28b Chalcot Road, Primrose Hill, London, NW1 8LN

      IIF 60
  • Falls, Robert Richard William
    British company director born in March 1965

    Registered addresses and corresponding companies
  • Falls, Robert Richard William
    British investement banker born in March 1965

    Registered addresses and corresponding companies
    • icon of address 6 Leighton House, Oakhill Road, Surbiton, Surrey, KT6 6EJ

      IIF 68
  • Falls, Robert Richard William
    British

    Registered addresses and corresponding companies
    • icon of address Ditton House, Miles Lane, Cobham, Surrey, KT11 2EE

      IIF 69
    • icon of address Flat 2, 3 Upper Park Road Belsize Park, London, NW3 2UN

      IIF 70
  • Falls, Robert Richard William
    British banker

    Registered addresses and corresponding companies
    • icon of address 28b Chalcot Road, Primrose Hill, London, NW1 8LN

      IIF 71 IIF 72
  • Falls, Robert Richard William
    British company director

    Registered addresses and corresponding companies
    • icon of address Ditton House, Miles Lane, Cobham, Surrey, KT11 2EE

      IIF 73 IIF 74
  • Falls, Robert

    Registered addresses and corresponding companies
    • icon of address Highclere House, 11 Wolsey Road, East Molesey, KT8 9EL, England

      IIF 75
child relation
Offspring entities and appointments
Active 24
  • 1
    16 OQS LIMITED - 2011-03-16
    LABOUR PARTY PROPERTIES (TWO) LIMITED - 2006-05-22
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-21 ~ dissolved
    IIF 45 - Director → ME
  • 2
    BASICDETAIL LIMITED - 2001-03-21
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ dissolved
    IIF 46 - Director → ME
  • 3
    LANDAA REAL ESTATE LIMITED - 2015-07-21
    CLARION LAND LIMITED - 2011-09-13
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2004-11-15 ~ dissolved
    IIF 69 - Secretary → ME
  • 4
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ dissolved
    IIF 52 - Director → ME
  • 5
    CERBERUS EUROPEAN SERVICER LTD - 2013-02-15
    icon of address 5 Savile Row, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-24 ~ now
    IIF 57 - Director → ME
  • 6
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ dissolved
    IIF 50 - Director → ME
  • 7
    HQ BUSINESS CENTRES (WYVOLS COURT) LIMITED - 2006-05-08
    SREP BUSINESS CENTRES (WYVOLS COURT) LIMITED - 2003-09-22
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ dissolved
    IIF 53 - Director → ME
  • 8
    HQ BUSINESS SERVICES LIMITED - 2006-05-09
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ dissolved
    IIF 55 - Director → ME
  • 9
    LAMBERT SMITH HAMPTON SERVICED OFFICES LIMITED - 2006-05-09
    HOLSTAR UK LIMITED - 1996-04-18
    icon of address 33 St. James's Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ dissolved
    IIF 37 - Director → ME
  • 10
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    IIF 9 - Director → ME
  • 11
    EOG (MANAGEMENT) LIMITED - 2005-10-19
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-17 ~ dissolved
    IIF 29 - Director → ME
  • 12
    MERRILL LYNCH INVESTMENT MANAGERS NO.1 LIMITED - 2003-07-18
    MERCURY ASSET MANAGEMENT NO.1 LIMITED - 2000-09-29
    MUST 3 FOUNDER EXECUTIVES LIMITED - 1997-12-30
    ACROSSPAPER LIMITED - 1996-09-05
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ dissolved
    IIF 49 - Director → ME
  • 13
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ dissolved
    IIF 51 - Director → ME
  • 14
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    IIF 5 - Director → ME
  • 15
    icon of address 33 St. James's Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ dissolved
    IIF 35 - Director → ME
  • 16
    SDT REAL ESTATE LIMITED - 2015-07-28
    icon of address Highclere House, 11 Wolsey Road, East Molesey, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-02-10 ~ now
    IIF 28 - Director → ME
    icon of calendar 2014-02-10 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    PRECIS (1954) LIMITED - 2000-12-21
    icon of address 1st Floor, Phoenix House, 18 King William Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-24 ~ dissolved
    IIF 22 - Director → ME
  • 18
    PRECIS (1953) LIMITED - 2000-12-21
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-21 ~ dissolved
    IIF 19 - Director → ME
  • 19
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-04 ~ dissolved
    IIF 17 - Director → ME
  • 20
    PRECIS (1903) LIMITED - 2000-11-28
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-03 ~ dissolved
    IIF 18 - Director → ME
  • 21
    PRECIS (2046) LIMITED - 2001-08-20
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-24 ~ dissolved
    IIF 20 - Director → ME
  • 22
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ dissolved
    IIF 54 - Director → ME
  • 23
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    IIF 47 - Director → ME
  • 24
    icon of address C/o Cerberus European Servicing Ltd, 5 Savile Row, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-07-22 ~ now
    IIF 58 - Director → ME
Ceased 43
  • 1
    KANDAHAR ASSET MANAGEMENT COMPANY LIMITED - 2016-08-23
    icon of address 10 St James's Place, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -8,335,256 GBP2023-12-31
    Officer
    icon of calendar 2007-04-24 ~ 2009-06-05
    IIF 11 - Director → ME
  • 2
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2013-07-31
    IIF 56 - Director → ME
  • 3
    EVER 2018 LIMITED - 2003-03-26
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-04 ~ 2009-08-08
    IIF 44 - Director → ME
  • 4
    icon of address Clarence House 3rd Floor, Clarence House, Clarence Street, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,800 GBP2016-12-31
    Officer
    icon of calendar 2006-09-22 ~ 2009-03-25
    IIF 43 - Director → ME
  • 5
    SONGBIRD ESTATES PLC. - 2015-09-09
    BOLDANGEL PUBLIC LIMITED COMPANY - 2004-04-13
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2004-04-07 ~ 2004-04-14
    IIF 31 - Director → ME
  • 6
    NEW CANARY WHARF PLC - 2001-12-04
    DOLPHINCOVE PLC - 2001-10-15
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -125,200,499 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2004-09-10 ~ 2013-09-11
    IIF 30 - Director → ME
  • 7
    icon of address 28c Chalcot Road, London
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 1994-10-18 ~ 2002-02-22
    IIF 60 - Director → ME
    icon of calendar 1997-10-01 ~ 2001-06-01
    IIF 71 - Secretary → ME
    icon of calendar 1994-10-21 ~ 1996-10-25
    IIF 72 - Secretary → ME
  • 8
    CLARION VENTURES LIMITED - 2009-09-25
    CLARION SPONSORSHIP LIMITED - 2004-11-09
    icon of address Highclere House, 11 Wolsey Road, East Molesey, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,322 GBP2024-06-30
    Officer
    icon of calendar 2001-04-04 ~ 2011-09-01
    IIF 25 - Director → ME
    icon of calendar 2001-04-04 ~ 2011-09-01
    IIF 74 - Secretary → ME
  • 9
    LG/SL (PROPERTY MANAGEMENT) - 2009-12-23
    SOVEREIGN LAND (PROPERTY MANAGEMENT) LIMITED - 2001-11-30
    LPL MANAGEMENT LIMITED - 2000-02-29
    icon of address 1 Cabot Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-20 ~ 2002-06-18
    IIF 62 - Director → ME
  • 10
    LG/SL (H TRADING) LIMITED - 2005-05-03
    SOVEREIGN LAND (H TRADING) LIMITED - 2001-10-04
    LIONSGATE (H) TRADING LIMITED - 2000-03-09
    RALLYCONDOR LIMITED - 1998-01-09
    icon of address 1 Cabot Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-09 ~ 2002-06-18
    IIF 63 - Director → ME
  • 11
    MILECLOSE LIMITED - 2004-12-30
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-12-24 ~ 2009-06-04
    IIF 15 - Director → ME
  • 12
    JAMCLOSE LIMITED - 2004-12-29
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2009-06-04
    IIF 3 - Director → ME
  • 13
    PRINCECLOSE LIMITED - 2004-12-29
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2009-06-04
    IIF 7 - Director → ME
  • 14
    PRINTBROOK LIMITED - 2005-01-07
    icon of address C/o Hb Reavis Uk Ltd, 20 Farringdon Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-11 ~ 2010-04-13
    IIF 13 - Director → ME
  • 15
    FALLVALE LIMITED - 2004-12-30
    icon of address 20 Farringdon Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2004-12-24 ~ 2010-04-13
    IIF 16 - Director → ME
  • 16
    JAMBROOK LIMITED - 2004-12-29
    icon of address C/o Hb Reavis Uk Ltd, 20 Farringdon Street, London, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2010-04-13
    IIF 4 - Director → ME
  • 17
    MILEBAY LIMITED - 2004-12-29
    icon of address C/o Hb Reavis Uk Ltd, 20 Farringdon Street, London, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2010-04-13
    IIF 12 - Director → ME
  • 18
    icon of address C/o Hb Reavis Uk Ltd, 20 Farringdon Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-11 ~ 2010-04-13
    IIF 8 - Director → ME
  • 19
    icon of address Parry And Drewett, Hook Road, Chessington, England
    Active Corporate (6 parents)
    Equity (Company account)
    938 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-08-12
    IIF 68 - Director → ME
  • 20
    icon of address Nuffield House 41-46 Piccadilly, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-08 ~ 2009-06-04
    IIF 10 - Director → ME
  • 21
    WESTMINSTER LAND SECURITIES LIMITED - 2001-11-28
    icon of address Line Management Services Limited, 57/63 Line Wall Road, Gibraltar, Gibraltar
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 1999-07-09 ~ 2002-06-18
    IIF 65 - Director → ME
  • 22
    SOVEREIGN LAND PROPERTIES LIMITED - 2001-10-04
    LIONSGATE PROPERTIES LIMITED - 2000-03-09
    icon of address 1 Cabot Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-09 ~ 2002-06-18
    IIF 64 - Director → ME
  • 23
    SOVEREIGN LAND PROPERTY HOLDINGS LIMITED - 2001-11-15
    LIONSGATE HOLDINGS LIMITED - 2000-03-14
    icon of address 1 Cabot Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2002-06-18
    IIF 61 - Director → ME
  • 24
    PRECIS (2043) LIMITED - 2001-08-03
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-24 ~ 2012-04-23
    IIF 23 - Director → ME
  • 25
    PRECIS (2044) LIMITED - 2001-08-03
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-24 ~ 2012-04-23
    IIF 14 - Director → ME
  • 26
    PRECIS (2045) LIMITED - 2001-08-03
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-24 ~ 2012-04-23
    IIF 21 - Director → ME
  • 27
    BUILDBOOK LIMITED - 2005-11-14
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-14 ~ 2006-02-13
    IIF 2 - Director → ME
  • 28
    MORGAN STANLEY PROPERTIES (UK) LIMITED - 2007-08-20
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-24 ~ 2008-05-12
    IIF 6 - Director → ME
  • 29
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2005-07-01
    IIF 42 - Director → ME
  • 30
    VASTINA LIMITED - 1997-07-04
    icon of address Moorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-20 ~ 1999-12-23
    IIF 67 - Director → ME
  • 31
    icon of address 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-01 ~ 2013-07-31
    IIF 48 - Director → ME
  • 32
    BRIXTON ASSET MANAGEMENT LIMITED - 2011-12-06
    INDUSTRIOUS ASSET MANAGEMENT LIMITED - 2006-06-09
    SAVILLE GORDON ASSET MANAGEMENT LIMITED - 2002-09-16
    SAVILLE GORDON MANAGEMENT LIMITED - 2001-06-07
    icon of address 1 New Burlington Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-01-30 ~ 2005-01-31
    IIF 26 - Director → ME
  • 33
    TRUSHELFCO (NO.3038) LIMITED - 2004-04-13
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-13 ~ 2004-04-14
    IIF 32 - Director → ME
  • 34
    DE FACTO 765 LIMITED - 1999-07-08
    icon of address Henrietta House, Henrietta Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1999-07-09 ~ 2005-01-25
    IIF 27 - Director → ME
    icon of calendar 2000-04-20 ~ 2002-02-01
    IIF 73 - Secretary → ME
  • 35
    CRESTBALE LIMITED - 1999-07-08
    icon of address Henrietta House, Henrietta Place, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,883,236 GBP2024-03-31
    Officer
    icon of calendar 1999-07-09 ~ 2005-01-25
    IIF 24 - Director → ME
    icon of calendar 2000-04-20 ~ 2002-02-01
    IIF 70 - Secretary → ME
  • 36
    CORPNEX LIMITED - 2019-09-05
    CORPNEX PLC - 2004-04-14
    NEXUS ESTATES PLC - 2001-03-28
    ESTATEDALE PUBLIC LIMITED COMPANY - 1999-03-29
    icon of address Central Court, 25 Southampton Buildings, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2013-07-31
    IIF 41 - Director → ME
  • 37
    EOG LTD - 2019-09-05
    LONDON EXECUTIVE OFFICES LTD. - 2014-06-18
    EOG LTD - 2014-03-11
    EXECUTIVE OFFICES GROUP LTD - 2012-09-11
    HQ BUSINESS CENTRES HOLDINGS LIMITED - 2005-05-03
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-01 ~ 2013-07-31
    IIF 34 - Director → ME
  • 38
    THE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED - 2019-09-06
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2013-07-31
    IIF 36 - Director → ME
  • 39
    E.O.G. (UK) LTD - 2019-09-05
    HQ EXECUTIVE OFFICES (UK) LTD - 2006-05-09
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2013-07-31
    IIF 33 - Director → ME
  • 40
    EXECUTIVE OFFICES LTD - 2019-09-05
    HQ BUSINESS CENTRES LIMITED - 2005-05-09
    SREP BUSINESS CENTRES LIMITED - 2003-08-04
    icon of address Central Court, 25 Southampton Buildings, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2013-07-31
    IIF 38 - Director → ME
  • 41
    EXECUTIVE OFFICES GROUP HOLDINGS LTD - 2019-09-05
    ARGYLL BUSINESS CENTRES HOLDINGS LTD - 2012-07-06
    ABC ACQUISITION COMPANY LIMITED - 2004-08-23
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ 2013-07-31
    IIF 40 - Director → ME
  • 42
    LONDON EXECUTIVE OFFICES LTD - 2019-09-05
    EXECUTIVE OFFICES GROUP LTD - 2014-06-18
    ARGYLL BUSINESS CENTRES LIMITED - 2012-09-11
    THE ARGYLL BUSINESS CENTRES LIMITED - 1998-12-02
    MEMORYBASIC LIMITED - 1998-09-04
    icon of address Central Court, 25 Southampton Buildings, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-01 ~ 2013-07-31
    IIF 39 - Director → ME
  • 43
    icon of address Moorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-07-09 ~ 1999-12-23
    IIF 66 - 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.