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 James Gerald Lamb

    Related profiles found in government register
  • Mr James Gerald Lamb
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, John Archer Way, Royal Victoria Patriotic Building , Studio 7, London, SW18 3SX, United Kingdom

      IIF 1
    • icon of address 81, The Cut, London, SE1 8LL, England

      IIF 2
    • icon of address Tavistock, Tavistock Square, London, WC1H 9LG, England

      IIF 3
  • James Gerald Lamb
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Crescent Way, Crescent Way, London, N12 0RE, England

      IIF 4 IIF 5
    • icon of address 6, Crescent Way, London, N12 0RE, England

      IIF 6 IIF 7
    • icon of address 6, Crescent Way, London, N12 0RE, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 7-9 Royal Victoria Patriotic Building, John Archer Way, Wandsworth, London, SW18 3SX, England

      IIF 11
    • icon of address 81, The Cut, London, London, SE1 8LL, England

      IIF 12
    • icon of address 81, The Cut, London, SE1 8LL, England

      IIF 13
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, England

      IIF 14
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address C/o Rayner Essex Llp, Tavistock Square, Tavistock House South, Tavistock Square, London, WC1H 9LG, England

      IIF 20
    • icon of address Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 21 IIF 22
    • icon of address St Thomas House, Liston Road, Marlow, SL7 1DP, England

      IIF 23
    • icon of address Granda15.1 Limited, Po Box 7608, Milton Keynes, MK11 9JG, United Kingdom

      IIF 24
  • Lamb, James Gerald
    British accountant born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Crescent Way, Crescent Way, London, N12 0RE, England

      IIF 25
    • icon of address 6, Crescent Way, London, N12 0RE, England

      IIF 26
  • Lamb, James Gerald
    British business consultant - finance dir born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, The Cut, London, SE1 8LL, England

      IIF 27
  • Lamb, James Gerald
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Crescent Way, London, N12 0RE, England

      IIF 28
    • icon of address 81, The Cut, London, SE1 8LL, England

      IIF 29
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address C/o Rayner Essex, Tavistock House South, Entrance, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 40
    • icon of address Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, London, WC1H 9LG, United Kingdom

      IIF 41
    • icon of address Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Tavistock House South, Tavistock Square, London, WC1H 9LG, England

      IIF 45
  • Lamb, James Gerald
    British consultant born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Crescent Way, Crescent Way, London, N12 0RE, England

      IIF 46
  • Lamb, James Gerald
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winnall Valley Road, Winchester, Hampshire, SO23 0LR, England

      IIF 47
    • icon of address 81, The Cut, London, London, SE1 8LL, England

      IIF 48
    • icon of address 81, The Cut, London, SE1 8LL, England

      IIF 49
    • icon of address C/o Rayner Essex Llp, Tavistock Square, London, WC1H 9LG, England

      IIF 50
    • icon of address Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 51
  • Lamb, James Gerald
    British finance director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, John Archer Way, Royal Victoria Patriotic Building , Studio 7, London, SW18 3SX, United Kingdom

      IIF 52
  • Lamb, James Gerald
    British management accountant born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Crescent Way, London, N12 0RE, United Kingdom

      IIF 53 IIF 54
    • icon of address Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 55
  • Mr James Gerald Lamb
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Golden Square, London, W1F9JA, England

      IIF 56
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 57
    • icon of address 6, Crescent Way, North Finchley, County, N12 0RE, United Kingdom

      IIF 58
  • James Gerald Lamb
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Golden Square, London, W1F 9JA, England

      IIF 59
  • Lamb, James Gerald
    born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Golden Square, London, W1F 9JA, England

      IIF 60
    • icon of address 7-9 Royal Victoria Patriotic Building, John Archer Way, Wandsworth, London, SW18 3SX, England

      IIF 61
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, England

      IIF 62 IIF 63
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 64
    • icon of address C/o Rayner Essex Llp, Tavistock Square, London, WC1H 9LG, England

      IIF 65
    • icon of address St Thomas House, Liston Road, Marlow, SL7 1DP, England

      IIF 66
    • icon of address 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 67
  • Mr James Lamb
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 68
  • Lamb, James Gerald
    born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Golden Square, London, W1F 9JA, United Kingdom

      IIF 69
  • Lamb, James Gerald
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 70
  • Lamb, James
    born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 71
  • Lamb, James
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crescent Way London, Crescent Way, London, N12 0RE, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 10 Golden Square, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 81 The Cut, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Sw18 3sx, 7 John Archer Way, Royal Victoria Patriotic Building , Studio 7, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 6 Crescent Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-05-08 ~ dissolved
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    SUTECH HOLDINGS LTD - 2018-09-11
    MY SAVERZ LTD. - 2018-03-22
    icon of address 6 Crescent Way, Crescent Way, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2018-02-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 6
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 7
    SRRT HOLDINGS LIMITED - 2018-11-30
    icon of address 6 Crescent Way, Crescent Way, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    IOLAS MANAGEMENT SERVICES LLP - 2024-09-16
    icon of address C/o Rayner Essex Llp, Tavistock Square, London, England
    Active Corporate (16 parents)
    Net Assets/Liabilities (Company account)
    11,597 GBP2024-08-31
    Officer
    icon of calendar 2019-08-13 ~ now
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    JJGR LTD - 2019-12-03
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    169,740 GBP2022-12-31
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 36 - Director → ME
  • 10
    DU BOULAY PROJECTS PARTNERS LLP - 2025-04-04
    icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Granda15.1 Limited Po Box 7608, Alston Drive, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-06-10 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -79,900 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    SQUARE MILE RECRUITMENT PARTNERS LTD - 2024-05-25
    ALL GLASS ANGLIA HOLDINGS LTD - 2024-03-22
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 35 - Director → ME
  • 15
    icon of address 81 The Cut, London, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 12 - Has significant influence or controlOE
  • 16
    icon of address F H P Engineering Services Solutions Ltd, Bevis Marks, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-29 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 81 The Cut, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 18
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 6 Crescent Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 10 Golden Square, London, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 58 - Has significant influence or controlOE
  • 21
    icon of address C/o Rayner Essex Llp Tavistock Square, Tavistock House South, Tavistock Square, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2022-09-30
    Officer
    icon of calendar 2018-12-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    VITRINEPROJECTS LTD - 2024-07-16
    icon of address 1st Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 23
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 34 - Director → ME
Ceased 26
  • 1
    icon of address St George's Farm Church Road, Old Windsor, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    242,659 GBP2024-12-31
    Officer
    icon of calendar 2021-02-17 ~ 2022-04-26
    IIF 40 - Director → ME
  • 2
    icon of address Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-04 ~ 2022-02-28
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ 2022-02-28
    IIF 21 - Has significant influence or control OE
  • 3
    icon of address St George's Farm Church Road, Old Windsor, Windsor, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    163,849 GBP2024-12-31
    Officer
    icon of calendar 2020-07-17 ~ 2022-04-26
    IIF 31 - Director → ME
  • 4
    icon of address St George's Farm Church Road, Old Windsor, Windsor, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2019-12-12 ~ 2022-03-28
    IIF 38 - Director → ME
  • 5
    icon of address St George's Farm Church Road, Old Windsor, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    -261,849 GBP2024-12-31
    Officer
    icon of calendar 2019-12-12 ~ 2022-02-28
    IIF 37 - Director → ME
  • 6
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-01 ~ 2022-04-26
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2022-03-31
    IIF 16 - Has significant influence or control OE
  • 7
    icon of address Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2021-01-21 ~ 2022-04-24
    IIF 55 - Director → ME
  • 8
    icon of address St Thomas House, Liston Road, Marlow, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    150,000 GBP2024-12-31
    Officer
    icon of calendar 2021-07-23 ~ 2021-08-03
    IIF 66 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ 2021-08-03
    IIF 23 - Has significant influence or control OE
  • 9
    C.J. BUILDING SERVICES LIMITED - 1991-11-25
    icon of address 1st Floor 21 Station Road, Watford
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    233,048 GBP2022-07-31
    Officer
    icon of calendar 2021-02-01 ~ 2023-08-01
    IIF 45 - Director → ME
  • 10
    icon of address Berkley Grove, Primrose Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-28 ~ 2022-06-01
    IIF 43 - Director → ME
  • 11
    icon of address 1st Floor, 21 Station Road, Watford, Herts
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -139,613 GBP2017-04-30
    Officer
    icon of calendar 2018-03-16 ~ 2018-09-05
    IIF 47 - Director → ME
  • 12
    icon of address Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2020-06-30 ~ 2022-04-24
    IIF 41 - Director → ME
  • 13
    icon of address 1st Floor, 21 Station Road, Watford, Hertfordshire
    In Administration Corporate (3 parents)
    Profit/Loss (Company account)
    -21,537 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2022-09-15 ~ 2023-01-16
    IIF 50 - Director → ME
  • 14
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,060,824 GBP2022-12-31
    Officer
    icon of calendar 2018-09-21 ~ 2019-09-03
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ 2019-09-03
    IIF 11 - Has significant influence or control OE
  • 15
    JJGR LTD - 2019-12-03
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    169,740 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-10-04 ~ 2020-07-17
    IIF 15 - Has significant influence or control OE
  • 16
    FHP PARTNERS LLP - 2019-12-09
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,301,730 GBP2022-12-31
    Officer
    icon of calendar 2023-03-31 ~ 2024-08-31
    IIF 62 - LLP Designated Member → ME
  • 17
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    523,574 GBP2024-12-31
    Officer
    icon of calendar 2023-10-01 ~ 2023-10-31
    IIF 32 - Director → ME
  • 18
    icon of address 10 Golden Square, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    312,133 GBP2023-12-31
    Officer
    icon of calendar 2022-05-18 ~ 2025-01-01
    IIF 60 - LLP Designated Member → ME
  • 19
    SRRP HOLDINGS LIMITED - 2020-01-20
    icon of address Westfield London, Ariel Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-10-31
    Person with significant control
    icon of calendar 2018-10-26 ~ 2020-01-18
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-29 ~ 2019-06-17
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ 2019-06-17
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    FHP MANAGEMENT SERVICES LIMITED - 2003-04-01
    FHP ENGINEERING SERVICES SOLUTIONS LIMITED - 2024-12-11
    icon of address C/o Kre Corporate Recovery Limited Unit 8 The Aquarium, 1-7 King Street, Reading
    In Administration Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,274,569 GBP2022-12-31
    Officer
    icon of calendar 2023-06-01 ~ 2023-08-01
    IIF 39 - Director → ME
  • 22
    JGAL HOLDINGS LIMITED - 2019-12-04
    icon of address 6 Crescent Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-04 ~ 2019-12-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ 2019-12-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    KAMBEN LIMITED - 1988-10-24
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    335,356 GBP2021-03-31
    Officer
    icon of calendar 2018-12-27 ~ 2019-03-09
    IIF 72 - Director → ME
  • 24
    icon of address Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-01 ~ 2022-04-24
    IIF 42 - Director → ME
  • 25
    UNITED PROPERTY PROJECTS PLC - 2024-03-08
    icon of address 81 The Cut, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -132,015 GBP2024-03-31
    Officer
    icon of calendar 2018-09-19 ~ 2021-09-09
    IIF 27 - Director → ME
  • 26
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-12-16 ~ 2024-01-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% 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 26 August 2025 and licensed under the Open Government Licence v3.0.