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 Marian Evelyn Mosselson

    Related profiles found in government register
  • Mrs Marian Evelyn Mosselson
    British born in August 1936

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Marian Mosselson
    British born in August 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Greenland Street, London, NW1 0ND, England

      IIF 5
  • Mrs Marian Evelyn Mosselson
    British born in August 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Greenland Street, London, NW1 0ND, England

      IIF 6
  • Mrs Marian Evelyn Mosselson
    British born in August 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Greenland Street, London, NW1 0ND, England

      IIF 7
    • icon of address Churchill House, 137-139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 8
  • Mr Dennis Mosselson
    British born in November 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denmoss House, 10 Greenland Street, Camden Town, London, NW1 0ND, United Kingdom

      IIF 9
    • icon of address Churchill House, 137-139 Brent Street, London, NW4 4DJ

      IIF 10 IIF 11 IIF 12
  • Mrs Marian Mosselson
    British born in August 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1205 Balmoral Apt, 2 Praed Street, London, W2 1JN, England

      IIF 13
  • Mosselson, Marian Evelyn
    British born in August 1939

    Resident in England

    Registered addresses and corresponding companies
  • Mosselson, Marian Evelyn
    British property consultant born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denmoss House, 10 Greenland Street, London, NW1 0ND, England

      IIF 39 IIF 40
  • Mosselson, Marian Evelyn
    British property consultant & company born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denmoss House, 10 Greenland Street, London, NW1 0ND

      IIF 41
    • icon of address Denmoss House, 10 Greenland Street, London, NW1 0ND, England

      IIF 42
  • Mosselson, Marian Evelyn
    British property consultant& company born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denmoss House, 10 Greenland Street, London, NW1 0ND, England

      IIF 43
  • Mosselson, Dennis
    British company director born in November 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Greenland Street, London, England, NW1 0ND

      IIF 44
    • icon of address 1205 Balmoral Apartments, West End Quay 2 Praed Street, London, W2 1JL

      IIF 45
    • icon of address Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 46 IIF 47 IIF 48
  • Mosselson, Dennis
    British director born in November 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denmoss House, 10 Greenland Street, London, NW1 0ND

      IIF 49
  • Mosselson, Dennis
    British property consultant born in November 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denmoss House, 10 Greenland Street, London, NW1 0ND

      IIF 50
    • icon of address Denmoss House, 10 Greenland Street, London, NW1 0ND, England

      IIF 51
  • Mosselson, Dennis
    British property consultant & company born in November 1940

    Resident in England

    Registered addresses and corresponding companies
  • Mosselson, Dennis
    British property consultant and compan born in November 1940

    Resident in England

    Registered addresses and corresponding companies
  • Mosselson, Dennis
    British property consultant/cd born in November 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denmoss House, 10 Greenland Street, London, NW1 0ND

      IIF 74
  • Mosselson, Dennis
    British property consultantand company born in November 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denmoss House, 10 Greenland Street, London, NW1 0ND

      IIF 75 IIF 76
  • Mosselson, Marian Evelyn
    British property consultant & company director born in August 1939

    Registered addresses and corresponding companies
    • icon of address 56 Circus Road, London, NW8 9SE

      IIF 77
  • Mosselson, Marian Evelyn
    British company director born in August 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, 137-139 Brent Street, Hendon, London, NW4 4DJ, United Kingdom

      IIF 78 IIF 79
  • Mosselson, Dennis
    British property consultant & company director born in November 1940

    Registered addresses and corresponding companies
    • icon of address 56 Circus Road, London, NW8 9SE

      IIF 80
  • Mosselson, Dennis
    British

    Registered addresses and corresponding companies
    • icon of address Denmoss House, 10 Greenland Street, London, NW1 0ND

      IIF 81
  • Mosselson, Dennis
    British company director

    Registered addresses and corresponding companies
    • icon of address 1205 Balmoral Apartments, West End Quay 2 Praed Street, London, W2 1JL

      IIF 82
  • Mossleson, Dennis
    British company director

    Registered addresses and corresponding companies
    • icon of address 1205 Balomoral Apartments, West End Quay 2 Praed Street, London, W2 1JL

      IIF 83
  • Mossleson, Dennis
    British company director born in November 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1205 Balomoral Apartments, West End Quay 2 Praed Street, London, W2 1JL

      IIF 84
  • Mosselson, Dennis

    Registered addresses and corresponding companies
    • icon of address Denmoss House, 10 Greenland Street, London, NW1 0ND, United Kingdom

      IIF 85
child relation
Offspring entities and appointments
Active 32
  • 1
    HALEACRE LIMITED - 1982-12-13
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    745,980 GBP2024-09-30
    Officer
    icon of calendar 2004-03-18 ~ now
    IIF 15 - Director → ME
  • 2
    CITY SECURITIES (LONDON) LIMITED - 1999-04-28
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    7,193,130 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 28 - Director → ME
  • 3
    MINTBRAE INVESTMENTS LIMITED - 1999-04-28
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    26,154 GBP2024-09-30
    Officer
    icon of calendar 1984-04-30 ~ now
    IIF 26 - Director → ME
  • 4
    LEGIONVAIN LIMITED - 1985-08-28
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,829,073 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    GOODVINE LIMITED - 1996-03-06
    THE TALK CARD LIMITED - 1999-01-06
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    638,145 GBP2024-09-30
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    6,052,457 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    LONDON CAPITAL SECURITIES LIMITED - 1981-12-31
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    4,491,137 GBP2024-09-30
    Officer
    icon of calendar 2008-07-14 ~ now
    IIF 27 - Director → ME
  • 8
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    19,204,690 GBP2024-09-30
    Officer
    icon of calendar 1992-12-08 ~ now
    IIF 23 - Director → ME
  • 9
    ROOTNASH LIMITED - 2006-05-08
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    128,815 GBP2024-09-30
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 37 - Director → ME
  • 10
    JAFFABOND LIMITED - 2000-08-02
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    465,082 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    CITY SECURITIES (MANAGEMENT) LIMITED - 1992-06-11
    MOSS BURGERS LIMITED - 1993-07-02
    BRUTON STREET INVESTMENTS LIMITED - 1988-11-28
    SOFTDONGLE LIMITED - 1994-06-28
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    42,310 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
  • 12
    BERGLINK LTD - 2004-04-28
    ATLAS INTERNET (UK) LIMITED - 2004-11-30
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 42 - Director → ME
  • 13
    REGALIA LIMITED - 1999-04-28
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -802,446 GBP2024-09-30
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 32 - Director → ME
  • 14
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 15
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -61,758 GBP2023-09-30
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 78 - Director → ME
  • 16
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    212,029 GBP2024-09-30
    Officer
    icon of calendar 1984-03-29 ~ now
    IIF 31 - Director → ME
  • 17
    LAND & TOWN DEVELOPMENTS (LONDON) LIMITED - 1981-12-31
    C.T. NOMINEES LIMITED - 1999-04-08
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    83 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 19 - Director → ME
  • 18
    CAPEGATE LIMITED - 1992-06-11
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,266,102 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
  • 19
    ULTRAQUEST LIMITED - 1993-03-11
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -47,402 GBP2022-09-30
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 43 - Director → ME
  • 20
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,818,875 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
  • 21
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    529,111 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 30 - Director → ME
  • 22
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    37,097,167 GBP2024-09-30
    Officer
    icon of calendar 1991-12-04 ~ now
    IIF 29 - Director → ME
  • 23
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,779,689 GBP2024-09-30
    Officer
    icon of calendar 1986-11-10 ~ now
    IIF 16 - Director → ME
  • 24
    TOMREALM LIMITED - 1999-04-21
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    470,796 GBP2024-09-30
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 33 - Director → ME
  • 25
    TOMREALM (SOUTHERN) LIMITED - 1999-04-28
    CITY SECURITIES (SOUTHERN) LIMITED - 1978-12-31
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -187,457 GBP2021-09-30
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 40 - Director → ME
  • 26
    ANGELPARK LIMITED - 1991-11-04
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -93,769 GBP2024-09-30
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    CITY SECURITIES (RICHMOND) LIMITED - 1994-05-03
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -573 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
  • 28
    CITY SECURITIES (DEALERS) LIMITED - 1994-05-03
    KEATROLE LIMITED - 1979-12-31
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,161 GBP2024-09-30
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 34 - Director → ME
  • 29
    CITY SECURITIES (WORTHING) LIMITED - 1996-05-07
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 39 - Director → ME
  • 30
    MORGANS WORLD TRAVEL LIMITED - 1993-05-24
    MAC INSTANT ACCESS LIMITED - 1996-07-24
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    16,065 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
  • 31
    icon of address Management Office 2 Praed Street, Paddington, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 38 - Director → ME
  • 32
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2005-11-04 ~ dissolved
    IIF 82 - Secretary → ME
Ceased 34
  • 1
    HALEACRE LIMITED - 1982-12-13
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    745,980 GBP2024-09-30
    Officer
    icon of calendar ~ 2016-12-06
    IIF 61 - Director → ME
  • 2
    CITY SECURITIES (LONDON) LIMITED - 1999-04-28
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    7,193,130 GBP2024-09-30
    Officer
    icon of calendar ~ 2016-12-06
    IIF 66 - Director → ME
  • 3
    MINTBRAE INVESTMENTS LIMITED - 1999-04-28
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    26,154 GBP2024-09-30
    Officer
    icon of calendar ~ 2016-12-06
    IIF 60 - Director → ME
  • 4
    LEGIONVAIN LIMITED - 1985-08-28
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,829,073 GBP2024-09-30
    Officer
    icon of calendar ~ 2016-12-06
    IIF 50 - Director → ME
  • 5
    GOODVINE LIMITED - 1996-03-06
    THE TALK CARD LIMITED - 1999-01-06
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    638,145 GBP2024-09-30
    Officer
    icon of calendar ~ 2016-11-25
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ 2025-01-13
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-12-09 ~ 2017-05-04
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    6,052,457 GBP2024-09-30
    Officer
    icon of calendar ~ 2016-12-06
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ 2017-05-04
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    LONDON CAPITAL SECURITIES LIMITED - 1981-12-31
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    4,491,137 GBP2024-09-30
    Officer
    icon of calendar ~ 2016-12-06
    IIF 73 - Director → ME
  • 8
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    19,204,690 GBP2024-09-30
    Officer
    icon of calendar 1992-12-08 ~ 2016-11-25
    IIF 74 - Director → ME
  • 9
    ROOTNASH LIMITED - 2006-05-08
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    128,815 GBP2024-09-30
    Officer
    icon of calendar 2016-08-02 ~ 2016-12-06
    IIF 70 - Director → ME
  • 10
    JAFFABOND LIMITED - 2000-08-02
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    465,082 GBP2024-09-30
    Officer
    icon of calendar ~ 2016-12-06
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ 2018-07-09
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    CITY SECURITIES (MANAGEMENT) LIMITED - 1992-06-11
    MOSS BURGERS LIMITED - 1993-07-02
    BRUTON STREET INVESTMENTS LIMITED - 1988-11-28
    SOFTDONGLE LIMITED - 1994-06-28
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    42,310 GBP2024-09-30
    Officer
    icon of calendar 2016-08-02 ~ 2016-12-06
    IIF 68 - Director → ME
  • 12
    BERGLINK LTD - 2004-04-28
    ATLAS INTERNET (UK) LIMITED - 2004-11-30
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2011-05-03 ~ 2016-12-06
    IIF 47 - Director → ME
  • 13
    REGALIA LIMITED - 1999-04-28
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -802,446 GBP2024-09-30
    Officer
    icon of calendar ~ 2016-12-06
    IIF 65 - Director → ME
  • 14
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    212,029 GBP2024-09-30
    Officer
    icon of calendar 1984-03-29 ~ 2016-11-25
    IIF 64 - Director → ME
  • 15
    LAND & TOWN DEVELOPMENTS (LONDON) LIMITED - 1981-12-31
    C.T. NOMINEES LIMITED - 1999-04-08
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    83 GBP2024-09-30
    Officer
    icon of calendar ~ 2016-12-06
    IIF 76 - Director → ME
  • 16
    CAPEGATE LIMITED - 1992-06-11
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,266,102 GBP2024-09-30
    Officer
    icon of calendar ~ 2016-12-06
    IIF 54 - Director → ME
  • 17
    ULTRAQUEST LIMITED - 1993-03-11
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -47,402 GBP2022-09-30
    Officer
    icon of calendar ~ 2007-06-13
    IIF 41 - Director → ME
    IIF 63 - Director → ME
    icon of calendar 2010-10-01 ~ 2016-12-06
    IIF 46 - Director → ME
  • 18
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,818,875 GBP2024-09-30
    Officer
    icon of calendar ~ 2016-12-06
    IIF 62 - Director → ME
  • 19
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    529,111 GBP2024-09-30
    Officer
    icon of calendar ~ 2016-12-06
    IIF 75 - Director → ME
  • 20
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    37,097,167 GBP2024-09-30
    Officer
    icon of calendar ~ 2016-12-06
    IIF 71 - Director → ME
  • 21
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,779,689 GBP2024-09-30
    Officer
    icon of calendar 1983-04-26 ~ 2016-12-06
    IIF 52 - Director → ME
  • 22
    TOMREALM LIMITED - 1999-04-21
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    470,796 GBP2024-09-30
    Officer
    icon of calendar 2016-08-02 ~ 2016-12-06
    IIF 69 - Director → ME
  • 23
    icon of address 27/31 Blandford Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-09-06
    IIF 77 - Director → ME
    IIF 80 - Director → ME
  • 24
    TOMREALM (SOUTHERN) LIMITED - 1999-04-28
    CITY SECURITIES (SOUTHERN) LIMITED - 1978-12-31
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -187,457 GBP2021-09-30
    Officer
    icon of calendar 2016-08-02 ~ 2016-12-06
    IIF 51 - Director → ME
  • 25
    ANGELPARK LIMITED - 1991-11-04
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -93,769 GBP2024-09-30
    Officer
    icon of calendar ~ 2016-12-06
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ 2017-05-04
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-05-04 ~ 2025-01-13
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    CITY SECURITIES (RICHMOND) LIMITED - 1994-05-03
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -573 GBP2024-09-30
    Officer
    icon of calendar ~ 2016-12-06
    IIF 67 - Director → ME
  • 27
    CITY SECURITIES (DEALERS) LIMITED - 1994-05-03
    KEATROLE LIMITED - 1979-12-31
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,161 GBP2024-09-30
    Officer
    icon of calendar ~ 2016-12-06
    IIF 57 - Director → ME
  • 28
    CITY SECURITIES (WORTHING) LIMITED - 1996-05-07
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar ~ 2016-12-06
    IIF 59 - Director → ME
  • 29
    MORGANS WORLD TRAVEL LIMITED - 1993-05-24
    MAC INSTANT ACCESS LIMITED - 1996-07-24
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    16,065 GBP2024-09-30
    Officer
    icon of calendar ~ 2016-12-06
    IIF 58 - Director → ME
  • 30
    icon of address Management Office 2 Praed Street, Paddington, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-04 ~ 2016-08-09
    IIF 84 - Director → ME
    icon of calendar 2005-11-04 ~ 2016-08-09
    IIF 83 - Secretary → ME
  • 31
    icon of address Paragon Partners, Churchill House, 137-139 Brent Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2015-09-30
    Officer
    icon of calendar 2009-09-14 ~ 2016-12-06
    IIF 85 - Secretary → ME
  • 32
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-04 ~ 2007-05-17
    IIF 45 - Director → ME
  • 33
    icon of address Paragon Partners, Churchill House, 137-139 Brent Street, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-09-30
    Officer
    icon of calendar 2010-08-20 ~ 2016-12-06
    IIF 48 - Director → ME
  • 34
    icon of address 610 Westcliffe Apartments, 1 South Wharf Road, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2005-07-25 ~ 2016-08-01
    IIF 49 - Director → ME
    icon of calendar 2004-12-17 ~ 2005-03-01
    IIF 81 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

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