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 Lionel Gerald Curry

    Related profiles found in government register
  • Mr Lionel Gerald Curry
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Peregrine House, Peel Road, Douglas, IM1 5EH, Isle Of Man

      IIF 1 IIF 2 IIF 3
    • icon of address 380 Kenton Road, Harrow, Kenton Road, Harrow, HA3 8DP, England

      IIF 4
    • icon of address 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 5
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Harrow, HA7 1JS, United Kingdom

      IIF 6
  • Lionel Gerald Curry
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 380, Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 7
  • Mr Lionel Gerald Curry
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Peregrine House, Peel Road, Douglas, IM1 5EH, Isle Of Man

      IIF 8 IIF 9 IIF 10
    • icon of address 1st Floor, Peel Road, Douglas, Isle Of Man, IM1 5EH, Isle Of Man

      IIF 15
    • icon of address 1st Floor, Peregrine House, Peel Road, Douglas, Isle Of Man, IM1 5EH, Isle Of Man

      IIF 16 IIF 17
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 18
    • icon of address 24, Tudor Close, Woodford Green, Essex, IG8 0LF

      IIF 19
  • Curry, Lionel Gerald
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Curry, Lionel Gerald
    British lawyer born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Curry, Lionel Gerald
    British none born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 380 Kenton Road, Kenton Road, Harrow, Middlesex, HA3 8DP, England

      IIF 48
  • Curry, Lionel Gerald
    British solicitor born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 380, Kenton Road, Harrow, HA3 8DP, United Kingdom

      IIF 49
    • icon of address 380, Kenton Road, Harrow, Middlesex, HA3 8DP, England

      IIF 50
    • icon of address 6, Priory Road, London, London, NW6 4SG, United Kingdom

      IIF 51
    • icon of address 6 Priory Road, London, NW6 4SG

      IIF 52 IIF 53 IIF 54
    • icon of address 6, Priory Road, London, NW6 4SG, England

      IIF 58
    • icon of address 6, Priory Road, London, NW6 4SG, United Kingdom

      IIF 59 IIF 60
    • icon of address 87, Wimpole Street, London, W1G 9RL

      IIF 61 IIF 62 IIF 63
    • icon of address Mountcliff House, 154 Brent Street, London, NW4 2DR, United Kingdom

      IIF 64
    • icon of address Suite 1, 1st Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 65
    • icon of address Suite1, 1st Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 66
  • Mr Lionel Gerald Curry
    British born in December 1952

    Registered addresses and corresponding companies
  • Lionel Gerald Curry
    British born in December 1952

    Registered addresses and corresponding companies
  • Curry, Lionel Gerald
    born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 380, Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 83
    • icon of address 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 84
  • Curry, Lionel Gerald
    British solicitor born in December 1952

    Registered addresses and corresponding companies
  • Curry, Lionel Gerald
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 6 Priory Road, London, NW6 4SG

      IIF 88
  • Curry, Lionel Gerald

    Registered addresses and corresponding companies
    • icon of address 17 Welbeck Way, London, W1G 9YJ

      IIF 89
child relation
Offspring entities and appointments
Active 49
  • 1
    BOWELLINGS LIMITED - 2023-02-18
    THE UNICORN (NW1) LIMITED - 2023-06-16
    icon of address 1a Needlers End Lane, Balsall Common, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -182,918 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,500 GBP2024-12-31
    Officer
    icon of calendar 2008-11-01 ~ now
    IIF 25 - Director → ME
  • 3
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2005-07-01 ~ now
    IIF 40 - Director → ME
  • 4
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2000-10-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 83 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    191,913 GBP2024-12-31
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ now
    IIF 6 - Has significant influence or controlOE
  • 7
    icon of address 1a Needlers End Lane, Balsall Common, Coventry
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 8
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    67,071 GBP2024-12-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 22 - Director → ME
  • 9
    icon of address 249 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    110,779 GBP2025-03-31
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 84 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ now
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    583,153 GBP2024-12-31
    Officer
    icon of calendar 2015-08-11 ~ now
    IIF 38 - Director → ME
  • 11
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -168,406 GBP2024-12-31
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address Sovereign Place, 117 Main Street, Gibraltar, Gibraltar
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-12-01 ~ now
    IIF 74 - Has significant influence or controlOE
  • 13
    COLLIER STREET PROPERTIES LIMITED - 1991-03-15
    SHELFCO (NO. 231) LIMITED - 1988-09-21
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    485,328 GBP2024-12-31
    Officer
    icon of calendar 2005-09-08 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,524,169 GBP2024-12-31
    Officer
    icon of calendar 2005-09-08 ~ now
    IIF 33 - Director → ME
  • 15
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 26 - Director → ME
  • 16
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    123,819 GBP2024-12-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 31 - Director → ME
  • 17
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    561,629 GBP2024-12-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 27 - Director → ME
  • 18
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,142,956 GBP2024-12-31
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 34 - Director → ME
  • 19
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    581,855 GBP2024-12-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 37 - Director → ME
  • 20
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,558,183 GBP2024-12-31
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF 42 - Director → ME
  • 21
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -376,619 GBP2024-12-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 35 - Director → ME
  • 22
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,161 GBP2024-12-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 29 - Director → ME
  • 23
    JUBILEE PROPERTY CRAWLEY LIMITED - 2023-12-15
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    107,990 GBP2024-12-31
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 36 - Director → ME
  • 24
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 28 - Director → ME
  • 25
    SHENSTONES MERCHANTS LIMITED - 2010-10-22
    icon of address 1a Needlers End Lane, Balsall Common, Coventry
    Active Corporate (4 parents)
    Equity (Company account)
    120,213 GBP2024-09-29
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 26
    icon of address Suite 1, 1st Floor, 1 Duchess Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 49 - Director → ME
  • 27
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,093,389 GBP2024-12-31
    Officer
    icon of calendar 2005-09-14 ~ now
    IIF 30 - Director → ME
  • 28
    icon of address 1a Needlers End Lane, Balsall Common, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    174,526 GBP2025-04-30
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 29
    icon of address 1a Needlers End Lane, Balsall Common, Coventry
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 30
    icon of address 1a Needlers End Lane, Balsall Common, Coventry
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 31
    icon of address Meliza Court 4th & 7th Floor, 229 Arch Makarios 111 Avenue, Limasol, Cyprus
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-09-21 ~ now
    IIF 79 - Has significant influence or controlOE
  • 32
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 24 - Director → ME
  • 33
    NELL GWYNN 3 LIMITED - 2014-10-17
    icon of address 1a Needlers End Lane, Balsall Common, Coventry
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -1,062,330 GBP2024-03-23
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 34
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    7,926,358 GBP2025-03-31
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 35
    icon of address 1a Needlers End Lane, Balsall Common, Coventry
    Active Corporate (4 parents)
    Equity (Company account)
    394,620 GBP2025-03-29
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 36
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    20,162,050 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 37
    ASTONWALL LIMITED - 2002-11-28
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    509,886 GBP2024-12-31
    Officer
    icon of calendar 2005-09-08 ~ now
    IIF 39 - Director → ME
  • 38
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 39
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 40
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,421,595 GBP2024-12-31
    Officer
    icon of calendar 2021-07-10 ~ now
    IIF 23 - Director → ME
  • 41
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,150,227 GBP2024-12-31
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 43 - Director → ME
  • 42
    icon of address 1a Needlers End Lane, Balsall Common, Coventry
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-06-27
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 43
    icon of address First Floor, Peregrine House, Peel Road, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-09-21 ~ now
    IIF 81 - Has significant influence or controlOE
  • 44
    icon of address 1st Floor Peregrine House, Peel Road, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-09-21 ~ now
    IIF 82 - Has significant influence or controlOE
  • 45
    icon of address Landau Baker Limited, Mountcliff House, 154 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,630 GBP2019-12-31
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 64 - Director → ME
  • 46
    icon of address 24 Tudor Close, Woodford Green, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    176,297 GBP2025-03-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    icon of address 1a Needlers End Lane, Balsall Common, Coventry
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -91,377 GBP2024-03-29
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 48
    icon of address 24 Tudor Close, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,585 GBP2022-07-31
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 65 - Director → ME
  • 49
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 32 - Director → ME
Ceased 33
  • 1
    icon of address 16/18 Belsize Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    5,776 GBP2024-10-31
    Officer
    icon of calendar 2002-02-25 ~ 2013-06-11
    IIF 63 - Director → ME
  • 2
    icon of address 1st Floor, Peregrine House, Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-09-21 ~ 2023-12-12
    IIF 76 - Has significant influence or control OE
  • 3
    FLEETGUARD LIMITED - 2000-02-02
    COAST (ENVIRONMENTS) LIMITED - 2007-07-31
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    72,761 GBP2021-12-31
    Officer
    icon of calendar 2000-02-21 ~ 2005-03-07
    IIF 85 - Director → ME
    icon of calendar 2005-03-15 ~ 2005-11-10
    IIF 88 - Secretary → ME
  • 4
    icon of address Meliza Court 4th & 7th Floor 229 Arch, Makarios 111 Avenue, Limasol, Cyprus
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-04-13 ~ 2023-12-12
    IIF 78 - Has significant influence or control OE
    icon of calendar 2022-09-21 ~ 2023-04-13
    IIF 75 - Has significant influence or control OE
  • 5
    icon of address 249 Cranbrook Road, Ilford, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-10-31
    Officer
    icon of calendar 2012-10-18 ~ 2017-02-02
    IIF 51 - Director → ME
  • 6
    PINTON INVESTMENTS (BILSTON) LIMITED - 2022-12-12
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    320,212 GBP2024-03-31
    Officer
    icon of calendar 2016-12-15 ~ 2017-05-22
    IIF 60 - Director → ME
  • 7
    YARDWELL LIMITED - 1991-11-26
    icon of address C/o Ch. Hausmann & Co. 5 De Walden Court, 85 New Cavendish Street, London
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1991-10-31 ~ 2003-02-27
    IIF 86 - Director → ME
  • 8
    icon of address Blunham Court Station Road, Blunham, Bedford, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 1991-11-27 ~ 1994-01-11
    IIF 87 - Director → ME
  • 9
    PEMBROKE ACTIVITIES AND RESOURCES COMPANY LIMITED - 2002-02-22
    AGABEAM LIMITED - 1996-05-08
    ALEXANDRA PARTNERSHIP LIMITED - 1996-09-20
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,291,040 GBP2024-04-30
    Officer
    icon of calendar 2008-10-15 ~ 2014-04-07
    IIF 52 - Director → ME
  • 10
    icon of address 24 Tudor Close, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104 GBP2018-09-30
    Officer
    icon of calendar 2019-01-16 ~ 2019-01-16
    IIF 66 - Director → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,769 GBP2024-12-30
    Officer
    icon of calendar 2003-12-12 ~ 2016-03-31
    IIF 55 - Director → ME
  • 12
    icon of address Meliza Court 4th & 7th Floor, 229 Arch, Makarios 111 Avenue, Limasol, Cyprus
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-09-21 ~ 2023-12-12
    IIF 73 - Has significant influence or control OE
  • 13
    ELITECONE LIMITED - 1999-03-03
    icon of address C/o Bracher Rawlins Llp, 16, High Holborn, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,686 GBP2020-12-31
    Officer
    icon of calendar 1999-06-09 ~ 2007-03-01
    IIF 89 - Secretary → ME
  • 14
    icon of address Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-08 ~ 2013-01-01
    IIF 53 - Director → ME
  • 15
    icon of address Suite 1, 1st Floor 1 Duchess Street, London
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2005-09-08 ~ 2017-10-06
    IIF 57 - Director → ME
  • 16
    icon of address Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,272,056 GBP2016-12-31
    Officer
    icon of calendar 2006-02-15 ~ 2018-07-31
    IIF 56 - Director → ME
  • 17
    icon of address 1st Floor, Peregrine House, Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-09-21 ~ 2023-12-12
    IIF 70 - Has significant influence or control OE
  • 18
    icon of address 1st Floor, Peregrine House, Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-09-21 ~ 2023-12-12
    IIF 67 - Has significant influence or control OE
  • 19
    icon of address 1st Floor, Peregrine House, Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-09-21 ~ 2023-12-12
    IIF 80 - Has significant influence or control OE
  • 20
    icon of address One The Esplande, 3rd Floor, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-09-21 ~ 2023-12-12
    IIF 77 - Has significant influence or control OE
  • 21
    icon of address Meliza Court 4 & 7 Floor 229 Arch, Makarios Iii Avenue, Limasol, Cyprus
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-09-21 ~ 2023-12-12
    IIF 69 - Has significant influence or control OE
  • 22
    PRIDE AWARDS LIMITED - 2007-09-21
    icon of address 52 Tottenham Court Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,794 GBP2018-12-31
    Officer
    icon of calendar 2006-09-19 ~ 2014-02-13
    IIF 46 - Director → ME
  • 23
    icon of address Acre House, 11-15william Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-21 ~ 2017-06-30
    IIF 59 - Director → ME
  • 24
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    73,825 GBP2024-12-31
    Officer
    icon of calendar 2021-05-13 ~ 2021-06-14
    IIF 58 - Director → ME
  • 25
    icon of address 3rd Floor One The Esplanade, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-09-21 ~ 2023-12-12
    IIF 72 - Has significant influence over the entity as the trustees of a trust OE
  • 26
    icon of address Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-25 ~ 2015-05-01
    IIF 50 - Director → ME
  • 27
    icon of address Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-25 ~ 2015-05-01
    IIF 62 - Director → ME
  • 28
    icon of address Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,074 GBP2016-12-31
    Officer
    icon of calendar 2009-11-25 ~ 2018-09-18
    IIF 48 - Director → ME
  • 29
    icon of address Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-29 ~ 2016-03-01
    IIF 54 - Director → ME
  • 30
    icon of address Meliza Court 4 & 7 Floor, 229 Arch, Makarios 111 Avenue, Limasol, Cyprus
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-09-21 ~ 2023-12-12
    IIF 68 - Has significant influence or control OE
  • 31
    THE JEWISH ASSOCIATION FOR THE MENTALLY ILL - 2009-09-26
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-19 ~ 2013-09-12
    IIF 47 - Director → ME
  • 32
    STATELY HOMES TOURS LIMITED - 2006-11-16
    icon of address Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2012-03-01
    IIF 61 - Director → ME
  • 33
    icon of address 1st Floor, Peregrine House, Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-09-21 ~ 2023-12-12
    IIF 71 - Has significant influence or control OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.