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 Frank Montanaro

    Related profiles found in government register
  • Mr Frank Montanaro
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Paper Mill Buildings, City Garden Row, London, N1 8DW, United Kingdom

      IIF 1
  • Montanaro, Frank
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Paper Mill Buildings, City Garden Row, London, N1 8DW, United Kingdom

      IIF 2
  • Montanaro, Frankie Carlos
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 3
  • Mr Frank Carlos Montanaro
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Montanaro, Frank Carlos
    British director

    Registered addresses and corresponding companies
    • icon of address 5 Wellfield Avenue, London, N10 2EA

      IIF 23
  • Montanaro, Frank Carlos
    born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Montanaro, Frank Carlos
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Montanaro, Frank Carlos
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Paper Mill Buildings, City Garden Row, London, N1 8DW

      IIF 55 IIF 56
    • icon of address 5, Paper Mill Buildings, City Garden Row, London, N1 8DW, England

      IIF 57
    • icon of address 5, Paper Mill Buildings, City Garden Row, London, N1 8DW, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address 5, Wellfield Avenue, London, N10 2EA, United Kingdom

      IIF 64
    • icon of address Flat 6, 1 Swains Lane, London, N6 6AG, England

      IIF 65
    • icon of address Unit 1, 25-26 Enford Street, London, W1H 1DG, United Kingdom

      IIF 66 IIF 67 IIF 68
  • Montanaro, Frank Carlos
    British developer born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14-22, Coleman Fields, London, N1 7AD, England

      IIF 69
  • Montanaro, Frank Carlos
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Montanaro, Frank Carlos
    British property consultant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Montanaro, Frank Carlos
    British property developer born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14-22, Coleman Fields, London, N1 7AD, England

      IIF 92
    • icon of address 5 Wellfield Avenue, London, N10 2EA

      IIF 93
  • Montanaro, Frankie Carlos
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240, Blackfriars Road, London, SE1 8NW, England

      IIF 94
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 95
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,416 GBP2024-08-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    ROCHESTER PLACE LLP - 2010-07-21
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-22 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 3
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-09 ~ now
    IIF 40 - Director → ME
  • 4
    ARMCHAIR HOMES LIMITED - 2012-11-19
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-24 ~ now
    IIF 42 - Director → ME
  • 5
    BRONZEFLOOR LIMITED - 2007-02-05
    icon of address 55 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-17 ~ dissolved
    IIF 65 - Director → ME
  • 6
    icon of address 1st Floor, 9 Mallow Street, Mallow Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-10-27 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    IIF 4 - Right to surplus assets - More than 50% but less than 75%OE
  • 7
    icon of address 21 Bedford Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-20 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 8
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,750,097 GBP2016-03-31
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 94 - Director → ME
  • 10
    LLTK PROPERTIES LLP - 2015-03-10
    icon of address 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove membersOE
  • 11
    icon of address 55 Baker Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    65-67 NORTH ROAD LIMITED - 2019-11-01
    icon of address 4 Amwell Street, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -438,930 GBP2024-12-31
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 35 - Director → ME
  • 13
    FCM TRADING LIMITED - 2013-07-04
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2013-03-26 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 14
    FCM PROPERTY GROUP LIMITED - 2013-07-04
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-03-26 ~ now
    IIF 49 - Director → ME
  • 15
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-15 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
  • 16
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-06 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    CHEVIOT 125 LIMITED - 2019-08-27
    icon of address 55 Baker Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2019-07-09 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 95 - Director → ME
  • 19
    icon of address 590 Green Lanes, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 80 - Director → ME
  • 20
    FORGE PROPERTIES LIMITED - 1996-06-05
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-05-21 ~ now
    IIF 46 - Director → ME
  • 21
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-19 ~ now
    IIF 39 - Director → ME
  • 22
    DEELOW PROPERTIES LIMITED - 2009-12-14
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-02 ~ now
    IIF 48 - Director → ME
  • 23
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 56 - Director → ME
  • 25
    NOBLE HOUSE PROPERTIES LIMITED - 1996-06-05
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-01-17 ~ now
    IIF 51 - Director → ME
  • 26
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2016-02-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 27
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2012-11-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-02-24 ~ now
    IIF 50 - Director → ME
  • 29
    BOUNTY PROPERTIES LIMITED - 1996-06-05
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 1996-05-21 ~ now
    IIF 43 - Director → ME
  • 30
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-05-08 ~ now
    IIF 53 - Director → ME
  • 31
    icon of address 55 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2023-01-31
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 32
    PEMBROOKE ROAD LIMITED - 2014-06-12
    icon of address 55 Baker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 66 - Director → ME
  • 33
    OFFICE GUARDIANS LIMITED - 2022-11-09
    LIVE-IN COMMERCIAL LIMITED - 2019-05-31
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -776 GBP2024-11-30
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 3 - Director → ME
  • 34
    icon of address Russell Square House 10-12 Russell Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-21 ~ dissolved
    IIF 89 - Director → ME
  • 35
    VISTACO LIMITED - 2015-10-01
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-20 ~ now
    IIF 52 - Director → ME
  • 36
    ROLLWAY LIMITED - 2016-05-19
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-01 ~ now
    IIF 45 - Director → ME
  • 37
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1997-08-29 ~ now
    IIF 54 - Director → ME
  • 38
    icon of address Solar House, 282 Chase Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -128,426 GBP2021-09-30
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 5 Paper Mill Buildings, City Garden Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 39
  • 1
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,360,287 GBP2024-01-31
    Officer
    icon of calendar 2015-03-06 ~ 2016-01-18
    IIF 63 - Director → ME
  • 2
    icon of address 119 High Road, Loughton, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    242,915 GBP2024-02-29
    Officer
    icon of calendar 2017-02-09 ~ 2017-05-31
    IIF 60 - Director → ME
  • 3
    icon of address 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-24 ~ 2019-12-17
    IIF 59 - Director → ME
  • 4
    42-44 DE BEAUVOIR CRESCENT LIMITED - 2012-02-24
    icon of address Vfund, 119 High Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2008-05-01 ~ 2013-09-30
    IIF 93 - Director → ME
  • 5
    LLTK PROPERTIES LIMITED - 2019-08-27
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,328,254 GBP2024-01-31
    Officer
    icon of calendar 2015-03-11 ~ 2017-01-30
    IIF 62 - Director → ME
  • 6
    BRONZEFLOOR LIMITED - 2007-02-05
    icon of address 55 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2019-12-17
    IIF 85 - Director → ME
  • 7
    icon of address 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ 2019-12-17
    IIF 27 - LLP Designated Member → ME
  • 8
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,384,028 GBP2024-01-31
    Officer
    icon of calendar 2006-10-13 ~ 2014-07-01
    IIF 83 - Director → ME
  • 9
    icon of address 4 Amwell Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-22 ~ 2015-08-03
    IIF 32 - LLP Designated Member → ME
  • 10
    LLTK PROPERTIES LLP - 2015-03-10
    icon of address 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-14 ~ 2017-07-18
    IIF 29 - LLP Designated Member → ME
  • 11
    icon of address 55 Baker Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-15 ~ 2020-11-27
    IIF 61 - Director → ME
  • 12
    INVESTMENT HOMES (NEWBURY) LIMITED - 1999-09-29
    BEACON HOMES LTD - 2000-09-15
    INVESTMENT HOMES LIMITED - 1997-01-20
    INVESTMENT HOMES (SOUTHERN) LIMITED - 2000-05-19
    INVESTMENT HOMES (NEWBURY) LIMITED - 1996-07-18
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,545 GBP2022-01-31
    Officer
    icon of calendar 2006-10-12 ~ 2014-07-01
    IIF 74 - Director → ME
    icon of calendar 2006-10-12 ~ 2008-04-22
    IIF 23 - Secretary → ME
  • 13
    icon of address 1345 High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    232,880 GBP2024-04-30
    Officer
    icon of calendar 2014-04-24 ~ 2017-01-11
    IIF 70 - Director → ME
  • 14
    icon of address Russell Square House, 10-12 Russell Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-10-12 ~ 2012-05-11
    IIF 76 - Director → ME
  • 15
    SHELFCO (NO 2729) LIMITED - 2002-08-05
    icon of address Russell Square House, 10-12 Russell Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-03-22 ~ 2013-02-01
    IIF 75 - Director → ME
  • 16
    NOBLE HOUSE CONSTRUCTION LIMITED - 2017-01-25
    icon of address Mead Building Contractors Limited, Begbies Traynor, Town Wall House Balkerne Hill, Colchester, Essex
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2010-12-09 ~ 2017-05-04
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-03
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-02 ~ 2019-12-17
    IIF 86 - Director → ME
  • 18
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-26 ~ 2012-11-26
    IIF 77 - Director → ME
  • 19
    DEMAND LIMITED - 2015-10-20
    icon of address 55 Baker Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-01 ~ 2020-11-04
    IIF 58 - Director → ME
  • 20
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2012-11-15 ~ 2012-11-15
    IIF 78 - Director → ME
  • 21
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 22
    DUNWILCO (1507) LIMITED - 2007-12-14
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,462,771 GBP2024-01-31
    Officer
    icon of calendar 2008-01-08 ~ 2014-07-01
    IIF 71 - Director → ME
  • 23
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    499,256 GBP2024-01-31
    Officer
    icon of calendar 2007-12-07 ~ 2014-07-01
    IIF 72 - Director → ME
  • 24
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-15 ~ 2019-12-17
    IIF 55 - Director → ME
    icon of calendar 2012-11-15 ~ 2012-11-15
    IIF 79 - Director → ME
  • 25
    ALEGALE LIMITED - 1982-01-13
    CHAPEL LANE DEVELOPMENTS LIMITED - 2011-07-01
    icon of address Russell Square House, 10-12 Russell Square, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-22 ~ 2013-08-30
    IIF 91 - Director → ME
  • 26
    STARTLINK LIMITED - 2016-02-24
    icon of address 28 Rathbone Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,967 GBP2024-03-31
    Officer
    icon of calendar 2015-02-01 ~ 2016-02-16
    IIF 57 - Director → ME
  • 27
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    7,601,512 GBP2024-01-31
    Officer
    icon of calendar 2013-03-25 ~ 2014-07-01
    IIF 81 - Director → ME
  • 28
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -153 GBP2024-01-31
    Officer
    icon of calendar 2006-10-03 ~ 2014-07-01
    IIF 87 - Director → ME
  • 29
    icon of address Russell Square House 10-12 Russell Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-06-15 ~ 2014-05-14
    IIF 31 - LLP Designated Member → ME
  • 30
    icon of address 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-28 ~ 2019-12-17
    IIF 24 - LLP Designated Member → ME
  • 31
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,227,061 GBP2024-01-31
    Officer
    icon of calendar 2012-08-30 ~ 2020-03-31
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-31
    IIF 10 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    NAZE DEVELOPMENTS LIMITED - 2010-08-03
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,630,476 GBP2024-01-31
    Officer
    icon of calendar 2008-12-16 ~ 2020-03-31
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-31
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    BACKTENT LIMITED - 2006-05-25
    icon of address Russell Square House, 10-12 Russell Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-04-05 ~ 2012-11-19
    IIF 90 - Director → ME
  • 34
    icon of address 4th Floor 4 Tabernacle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -182,871 GBP2021-10-31
    Officer
    icon of calendar 2012-12-14 ~ 2014-11-17
    IIF 92 - Director → ME
  • 35
    ROLLWAY LIMITED - 2016-05-19
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-18
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 36
    DAWNVIEW PROPERTIES LIMITED - 1998-04-30
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate
    Officer
    icon of calendar 1996-02-15 ~ 2016-05-09
    IIF 84 - Director → ME
  • 37
    icon of address 4 Amwell Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-24 ~ 2013-07-18
    IIF 64 - Director → ME
  • 38
    icon of address 5 Paper Mill Buildings, City Garden Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-12 ~ 2021-08-21
    IIF 73 - Director → ME
  • 39
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-03-24
    Officer
    icon of calendar 2011-11-28 ~ 2015-09-25
    IIF 69 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.