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

Mrs Norah O'brien Mcphail

    Related profiles found in government register
  • Mrs Norah O'brien Mcphail
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Norah O'brien Mcphail
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Loudoun Road, St John's Wood, London, NW8 0DL

      IIF 25
  • Mrs Norah O'brien Mcphail
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA, United Kingdom

      IIF 26
  • Mrs Norah O'brien Mcphail
    United Kingdom born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Theale Lakes Business Park, Moulden Way, Sulhamstead, Reading, Berkshire, RG7 4GB, England

      IIF 27 IIF 28
    • icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA, United Kingdom

      IIF 29 IIF 30
  • Mcphail, Norah O'brien
    British company director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Blounce, South Warnborough Hook, Basingstoke, Hampshire, RG29 1RX

      IIF 31
    • icon of address 55, Loudoun Road, London, NW8 0DL, England

      IIF 32
    • icon of address 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 33
  • Mcphail, Norah O'brien
    British company secretary born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcphail, Norah O'brien
    British company secretary-director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Blounce, South Warnborough Hook, Basingstoke, Hampshire, RG29 1RX

      IIF 66
  • Mcphail, Norah O'brien
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Blounce, South Warnborough Hook, Basingstoke, Hampshire, RG29 1RX

      IIF 67
  • Mcphail, Norah O'brien
    British secretary born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 68
  • Mrs Norah Obrien Mcphail
    United Kingdom born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA, United Kingdom

      IIF 69
  • Mrs Norah Mcphail
    United Kingdom born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA, United Kingdom

      IIF 70 IIF 71 IIF 72
    • icon of address Watlington Business Centre, 1 High Street, Watlington, OX49 5PH, England

      IIF 73 IIF 74
  • Mcphail, Norah O'brien
    British

    Registered addresses and corresponding companies
  • Mcphail, Norah O'brien
    British company director

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Blounce, South Warnborough Hook, Basingstoke, Hampshire, RG29 1RX

      IIF 89
    • icon of address 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 90 IIF 91
  • Mcphail, Norah O'brien
    British company secretary

    Registered addresses and corresponding companies
  • Mcphail, Norah O'brien
    British company secretary-director

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Blounce, South Warnborough Hook, Basingstoke, Hampshire, RG29 1RX

      IIF 99
  • Mcphail, Norah O'brien
    British secretary

    Registered addresses and corresponding companies
  • Mcphail, Norah O'brien

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 38
  • 1
    ANGLO LAMRON (TCB/FKR) LIMITED - 2021-03-17
    ANGLO LAMRON (TCB/SKR) LIMITED - 2003-07-06
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    116 GBP2020-12-31
    Officer
    icon of calendar 2005-04-01 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2005-04-01 ~ dissolved
    IIF 97 - Secretary → ME
  • 2
    EARTHSHARP LIMITED - 2001-10-08
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-09-12 ~ dissolved
    IIF 31 - Director → ME
  • 3
    PENTHOUSE CORPORATION LIMITED - 2020-03-23
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,675 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 70 - Has significant influence or controlOE
  • 4
    LAMRON ESTATES (THEALE) LIMITED - 2000-08-23
    ACE CORPORATION LIMITED - 1994-12-13
    icon of address Watlington Business Centre, 1 High Street, Watlington, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -10,197 GBP2019-06-21
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 74 - Has significant influence or control as a member of a firmOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    KINGPIN ESTATES LIMITED - 2023-05-26
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,776,019 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -260 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 7
    LAMRON DEVELOPMENTS (BRACKNELL) LIMITED - 2008-09-19
    LAMRON DEVELOPMENTS LIMITED - 2006-11-03
    LAMRON DEVELOPMENTS (BRACKNELL) LIMITED - 2006-09-13
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,504,773 GBP2024-08-31
    Officer
    icon of calendar 2006-08-17 ~ now
    IIF 57 - Director → ME
    icon of calendar 2006-08-17 ~ now
    IIF 84 - Secretary → ME
  • 8
    KMN (SED) LIMITED - 2014-11-25
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents)
    Equity (Company account)
    95,383 GBP2024-03-31
    Officer
    icon of calendar 2005-03-17 ~ now
    IIF 50 - Director → ME
    icon of calendar 2005-03-17 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents)
    Equity (Company account)
    96,334 GBP2024-02-28
    Officer
    icon of calendar 2005-02-25 ~ now
    IIF 61 - Director → ME
    icon of calendar 2005-02-25 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    -364,383 GBP2024-06-30
    Officer
    icon of calendar 2006-08-18 ~ now
    IIF 47 - Director → ME
    icon of calendar 2006-08-18 ~ now
    IIF 77 - Secretary → ME
  • 11
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -132,905 GBP2024-02-28
    Officer
    icon of calendar 2004-12-17 ~ now
    IIF 55 - Director → ME
    icon of calendar 2004-12-17 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2006-01-24 ~ now
    IIF 64 - Director → ME
    icon of calendar 2006-01-24 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    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
  • 13
    LAMRON PROJECTS LIMITED - 2021-03-19
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2001-09-25 ~ now
    IIF 37 - Director → ME
    icon of calendar 2001-09-25 ~ now
    IIF 102 - Secretary → ME
  • 14
    LAMRON ESTATES (NEWBURY) LIMITED - 1999-10-22
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -311,527 GBP2024-09-30
    Officer
    icon of calendar 1992-06-30 ~ now
    IIF 39 - Director → ME
    icon of calendar 1992-06-30 ~ now
    IIF 79 - Secretary → ME
  • 15
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-31 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2008-01-31 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    CARMAL DEVELOPMENTS LIMITED - 2006-01-11
    DEVICEPRAISE LIMITED - 2001-05-14
    LAMRON DEVELOPMENTS LIMITED - 2006-08-23
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -487,941 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2001-05-01 ~ now
    IIF 33 - Director → ME
    icon of calendar 2001-05-01 ~ now
    IIF 98 - Secretary → ME
  • 17
    LAMRON DEVELOPMENTS (ENHAM) LIMITED - 2013-10-17
    SPEED 9246 LIMITED - 2002-07-29
    LAMRON DEVELOPMENTS (ANDOVER) LIMITED - 2007-05-22
    LAMRON DEVELOPMENTS LIMITED - 2009-05-06
    LAMRON DEVELOPMENTS LIMITED - 2004-09-20
    LAMRON DEVELOPMENTS LIMITED - 2014-11-25
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents)
    Equity (Company account)
    -38,466 GBP2024-09-30
    Officer
    icon of calendar 2002-07-23 ~ now
    IIF 40 - Director → ME
    icon of calendar 2002-07-23 ~ now
    IIF 101 - Secretary → ME
  • 18
    LAMRON DEVELOPMENTS LIMITED - 2001-12-12
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -480,147 GBP2024-09-30
    Officer
    icon of calendar 2001-10-11 ~ now
    IIF 62 - Director → ME
    icon of calendar 2001-10-11 ~ now
    IIF 103 - Secretary → ME
  • 19
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-21 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2006-09-21 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    LAMRON DEVELOPMENTS (BLACK DAM) LIMITED - 2020-11-20
    LAMRON DEVELOPMENTS LIMITED - 2007-05-22
    KMN DEVELOPMENTS SECURITIES LIMITED - 2006-11-22
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    -11,391 GBP2024-11-30
    Officer
    icon of calendar 2004-11-26 ~ now
    IIF 63 - Director → ME
    icon of calendar 2004-11-26 ~ now
    IIF 81 - Secretary → ME
  • 21
    LAMRON DEVELOPMENTS LTD - 2011-09-16
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents)
    Equity (Company account)
    34,075 GBP2024-07-31
    Officer
    icon of calendar 2011-07-27 ~ now
    IIF 42 - Director → ME
    icon of calendar 2011-07-27 ~ now
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 22
    LAMRON DEVELOPMENTS LIMITED - 2017-01-04
    icon of address 55 Loudoun Road, St John's Wood, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    166,196 GBP2024-09-30
    Officer
    icon of calendar 2016-09-20 ~ now
    IIF 51 - Director → ME
    icon of calendar 2019-06-25 ~ now
    IIF 107 - Secretary → ME
  • 23
    SPEED 8296 LIMITED - 2000-06-08
    LAMRON DEVELOPMENTS LIMITED - 2001-10-05
    LAMRON DEVELOPMENTS (WOKINGHAM) LIMITED - 2005-06-17
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    -669,780 GBP2024-12-31
    Officer
    icon of calendar 2000-05-30 ~ now
    IIF 58 - Director → ME
    icon of calendar 2000-05-30 ~ now
    IIF 95 - Secretary → ME
  • 24
    SPEED 7972 LIMITED - 1999-11-25
    LAMRON DEVELOPMENTS LIMITED - 2004-12-24
    LAMRON DEVELOPMENTS (TE) LIMITED - 2004-09-20
    LAMRON DEVELOPMENTS LIMITED - 2000-05-25
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents)
    Equity (Company account)
    313,694 GBP2024-12-31
    Officer
    icon of calendar 1999-11-16 ~ now
    IIF 41 - Director → ME
    icon of calendar 1999-11-16 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 25
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    -2,447,417 GBP2024-03-31
    Officer
    icon of calendar 1991-05-16 ~ now
    IIF 53 - Director → ME
    icon of calendar 1991-05-16 ~ now
    IIF 78 - Secretary → ME
  • 26
    AREADUTY LIMITED - 1994-03-07
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-19 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 1994-01-19 ~ dissolved
    IIF 76 - Secretary → ME
  • 27
    SPEED 8857 LIMITED - 2001-07-30
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,732,907 GBP2024-09-30
    Officer
    icon of calendar 2001-07-24 ~ now
    IIF 52 - Director → ME
    icon of calendar 2001-07-24 ~ now
    IIF 104 - Secretary → ME
  • 28
    SPEED 8444 LIMITED - 2000-10-06
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,788,886 GBP2024-03-31
    Officer
    icon of calendar 2000-09-26 ~ now
    IIF 38 - Director → ME
    icon of calendar 2000-09-26 ~ now
    IIF 91 - Secretary → ME
  • 29
    LAMRON DEVELOPMENTS (ALTON) LIMITED - 2020-02-14
    LAMRON DEVELOPMENTS SECURITIES LIMITED - 2006-10-19
    SHELFLIFE 4 LIMITED - 2004-12-24
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,331 GBP2018-06-30
    Officer
    icon of calendar 2004-10-28 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2004-10-28 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 30
    LDFR LTD
    - now
    LAMRON DEVELOPMENTS (FRIMLEY) LIMITED - 2019-08-12
    LAMRON DEVELOPMENTS LIMITED - 2002-07-17
    STENRATE LIMITED - 2002-01-10
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,730 GBP2018-11-30
    Officer
    icon of calendar 1996-03-27 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 1996-03-27 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 31
    LDNO1 LTD
    - now
    LAMRON DEVELOPMENTS (NO.1) LIMITED - 2019-09-10
    LAMRON DEVELOPMENTS LIMITED - 2016-09-17
    LAMRON DEVELOPMENTS (FLEET) LIMITED - 2016-02-12
    LAMRON DEVELOPMENTS LIMITED - 2011-07-21
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,066 GBP2018-06-30
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2011-06-02 ~ dissolved
    IIF 105 - Secretary → ME
  • 32
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,972,840 GBP2024-04-30
    Officer
    icon of calendar 2001-04-10 ~ now
    IIF 59 - Director → ME
    icon of calendar 2001-04-10 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 33
    LAMRON INVESTMENTS (FLEET) LTD - 2019-09-10
    LAMRON DEVELOPMENTS (FLEET 1) LTD - 2011-09-15
    LAMRON DEVELOPMENTS LIMITED - 2011-07-27
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -452,835 GBP2018-06-30
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2011-07-21 ~ dissolved
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 34
    LAMRON INVESTMENT HOLDINGS LIMITED - 2019-07-12
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -859 GBP2018-09-30
    Officer
    icon of calendar 2001-03-15 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2001-03-15 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 35
    LAMRON DEVELOPMENTS LIMITED - 1999-10-22
    LAMRON PROPERTY CONSULTANTS LIMITED - 1999-03-19
    LAMRON DEVELOPMENTS (NW) LIMITED - 2002-12-18
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents)
    Equity (Company account)
    -26,540 GBP2024-03-31
    Officer
    icon of calendar 1993-04-15 ~ now
    IIF 56 - Director → ME
    icon of calendar 1993-04-15 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 36
    ENSCO 863 LIMITED - 2011-06-14
    icon of address 51 Welbeck Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -68,111 GBP2024-02-29
    Officer
    icon of calendar 2015-05-14 ~ now
    IIF 32 - Director → ME
  • 37
    CENTRAL CORPORATION (EXETER) LIMITED - 2023-05-26
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,540 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    LAMRON DEVELOPMENTS LIMITED - 2005-08-01
    LAMRON DEVELOPMENTS (WOKING 20) LIMITED - 2009-06-30
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    -926,491 GBP2024-05-31
    Officer
    icon of calendar 2005-05-13 ~ now
    IIF 45 - Director → ME
    icon of calendar 2005-05-13 ~ now
    IIF 87 - Secretary → ME
Ceased 23
  • 1
    ALLIANCE SECURITY LIMITED - 2003-01-22
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-03-02 ~ 2023-05-09
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ANGLO LAMRON (TCB/FKR) LIMITED - 2021-03-17
    ANGLO LAMRON (TCB/SKR) LIMITED - 2003-07-06
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    116 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-20
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    EARTHSHARP LIMITED - 2001-10-08
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-09-12 ~ 2002-03-27
    IIF 89 - Secretary → ME
  • 4
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    16,028 GBP2024-12-31
    Officer
    icon of calendar 2006-01-26 ~ 2006-06-26
    IIF 35 - Director → ME
  • 5
    icon of address Hawthorn House, 1 Lowther Gardens, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-09-28
    Officer
    icon of calendar 2013-02-22 ~ 2020-10-13
    IIF 65 - Director → ME
  • 6
    KINGPIN DEVELOPMENTS LIMITED - 2023-05-26
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    396,047 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-05-10
    IIF 29 - Has significant influence or control OE
  • 7
    CENTRAL CORPORATION PROJECTS LIMITED - 2023-05-26
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,406,758 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-03-12 ~ 2020-12-01
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ANGLO ASSOCIATES LIMITED - 1997-04-15
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-09 ~ 2023-01-27
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-01-27 ~ 2023-10-31
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PROFOUND PROPERTIES LIMITED - 1997-07-25
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-03-06 ~ 2023-10-31
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    LAMRON DLS LIMITED - 2003-09-21
    icon of address Theale Court 11 - 13 High Street, Theale, Reading
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-22 ~ 2003-08-29
    IIF 67 - Director → ME
  • 11
    LAMRON DEVELOPMENTS (BRACKNELL) LIMITED - 2008-09-19
    LAMRON DEVELOPMENTS LIMITED - 2006-11-03
    LAMRON DEVELOPMENTS (BRACKNELL) LIMITED - 2006-09-13
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,504,773 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-18
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    -364,383 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-08
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 13
    LAMBAR KNOLL PROPERTIES LIMITED - 1995-11-15
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    141,585 GBP2023-09-30
    Officer
    icon of calendar 1995-06-19 ~ 1995-08-16
    IIF 34 - Director → ME
  • 14
    LAMRON PROJECTS LIMITED - 2021-03-19
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-22
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    LAMRON ESTATES (NEWBURY) LIMITED - 1999-10-22
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -311,527 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-30
    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
  • 16
    CARMAL DEVELOPMENTS LIMITED - 2006-01-11
    DEVICEPRAISE LIMITED - 2001-05-14
    LAMRON DEVELOPMENTS LIMITED - 2006-08-23
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -487,941 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-19
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    LAMRON DEVELOPMENTS (BLACK DAM) LIMITED - 2020-11-20
    LAMRON DEVELOPMENTS LIMITED - 2007-05-22
    KMN DEVELOPMENTS SECURITIES LIMITED - 2006-11-22
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    -11,391 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-12
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 18
    LAMRON DEVELOPMENTS LIMITED - 2017-01-04
    icon of address 55 Loudoun Road, St John's Wood, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    166,196 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-20 ~ 2018-10-11
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 19
    SPEED 8296 LIMITED - 2000-06-08
    LAMRON DEVELOPMENTS LIMITED - 2001-10-05
    LAMRON DEVELOPMENTS (WOKINGHAM) LIMITED - 2005-06-17
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    -669,780 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-12
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 20
    SPEED 8857 LIMITED - 2001-07-30
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,732,907 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-30
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    NEWSFUNNY LIMITED - 1995-09-14
    icon of address C/o Atreus Accountants Ltd Arena Business Centre, 9 Nimrod Way, Wimborne, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    34,750 GBP2024-05-31
    Officer
    icon of calendar 1995-05-01 ~ 2006-08-14
    IIF 66 - Director → ME
    icon of calendar 1995-05-01 ~ 2006-08-14
    IIF 99 - Secretary → ME
  • 22
    icon of address C/o Hurst Warne Commercial Property Management Ltd Atlantic House, 96a Clarence Road, Fleet, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    37 GBP2024-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2008-05-23
    IIF 75 - Secretary → ME
  • 23
    LAMRON DEVELOPMENTS LIMITED - 2005-08-01
    LAMRON DEVELOPMENTS (WOKING 20) LIMITED - 2009-06-30
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    -926,491 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-20
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% 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.