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

Campbell, David

    Related profiles found in government register
  • Campbell, David
    Irish accountant born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Campbell, David
    English company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat In The Lane, Middleton Street, Llandrindod Wells, Powys, LD1 5DG, United Kingdom

      IIF 2
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Campbell, David
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Britten Close, London, NW11 7HQ, United Kingdom

      IIF 4
  • Campbell, David
    British dev director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Berkeley Square, Mayfair, London, W1J 6LH

      IIF 5
  • Campbell, David
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Campbell, David
    British project director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Frith Street, London, W1D 3JF, England

      IIF 11
  • Campbell, David
    born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Devonshire Road, Ealing, London, W5 4TR, United Kingdom

      IIF 12
    • icon of address 31 Devonshire Road, Ealing, London, W5 4TR

      IIF 13
  • Campbell, David, Dr
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Campbell, David Andrew
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Mill Mead, Wendover, Aylesbury, Buckinghamshire, HP22 6BY, United Kingdom

      IIF 16
    • icon of address 11, Parkhall Road, Walsall, WS5 3HF, United Kingdom

      IIF 17
  • Campbell, David George
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 305, Gray's Inn Road, London, WC1X 8QR, United Kingdom

      IIF 18
  • Campbell, David George
    British managing director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 305, Gray's Inn Road, London, WC1X 8QR, United Kingdom

      IIF 19
  • David Campbell
    Irish born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Campbell, David
    British self employed courier born in November 1957

    Registered addresses and corresponding companies
    • icon of address 18, South King Street, Blackpool, Lancs, FY1 4ND

      IIF 21
  • Campbell, David
    British managing director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
  • Campbell, David
    British dev director

    Registered addresses and corresponding companies
    • icon of address 31, Devonshire Road, Ealing, London, W5 4TR

      IIF 40
  • Campbell, David
    British director

    Registered addresses and corresponding companies
    • icon of address 31, Devonshire Road, Ealing, London, W5 4TR

      IIF 41
  • David Campbell
    English born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat In The Lane, Middleton Street, Llandrindod Wells, LD1 5DG, United Kingdom

      IIF 42
  • Campbell, David Andrew
    born in August 1970

    Resident in England

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

      IIF 43
  • Dr David Campbell
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 44
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 45
  • Mr David Campbell
    English born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
  • Mr Divid Campbell
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 10 Frith Street, London, W1D 3JF, England

      IIF 47
  • Campbell, David Andrew
    British bio technology born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Water Meadow Way, Andover, Buckinghamshire, HP22 6RS, United Kingdom

      IIF 48
  • Campbell, David Andrew
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakehouse, Market Hill, Royston, SG8 9JN, England

      IIF 49
  • Campbell, David Andrew
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
  • Campbell, David George
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Frith Street, London, W1D 3JF, England

      IIF 61
    • icon of address 2nd Floor, 10 Frith Street, London, W1D 3JF, England

      IIF 62
    • icon of address 305, Gray's Inn Road, London, WC1X 8QR, England

      IIF 63 IIF 64
    • icon of address 41, Britten Close, London, NW11 7HQ, England

      IIF 65
  • Campbell, David George
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, 2 Nd Floor, Frith Street, London, W1D 3JF, England

      IIF 66
    • icon of address 10, Frith Street, London, W1D 3JF, United Kingdom

      IIF 67
    • icon of address 305, Gray's Inn Road, London, WC1X 8QR, England

      IIF 68 IIF 69
    • icon of address 67, Warwick Road, London, W5 5QE, England

      IIF 70
  • Campbell, David George
    British managing director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Devonshire Road, Ealing, London, W5 4TR, England

      IIF 71
    • icon of address 2nd Floor, 10 Frith Street, London, England And Wales, W1D 3JF, United Kingdom

      IIF 72
    • icon of address 2nd Floor, 10 Frith Street, London, W1D 3JF, United Kingdom

      IIF 73
    • icon of address 305, Gray's Inn Road, London, WC1X 8QR, England

      IIF 74 IIF 75
  • Campbell, David

    Registered addresses and corresponding companies
    • icon of address Flat In The Lane, Middleton Street, Llandrindod Wells, Powys, LD1 5DG, United Kingdom

      IIF 76
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 77
  • David Campbell
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
  • Dr David Campbell
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Mill Mead, Wendover, Aylesbury, Buckinghamshire, HP22 6BY, United Kingdom

      IIF 93
  • Mr David Campbell
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Warwick Road, London, W5 5QE, United Kingdom

      IIF 94
  • Mr David Andrew Campbell
    British born in August 1970

    Resident in England

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

      IIF 95
  • Mr David George Campbell
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, 2 Nd Floor, Frith Street, London, W1D 3JF, England

      IIF 96
    • icon of address 10, Frith Street, London, W1D 3JF

      IIF 97 IIF 98
    • icon of address 10, Frith Street, London, W1D 3JF, United Kingdom

      IIF 99
    • icon of address 2nd Floor, 10 Frith Street, London, W1D 3JF, United Kingdom

      IIF 100
    • icon of address 67, Warwick Road, London, W5 5QE, England

      IIF 101 IIF 102
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address 2nd Floor 10 Frith Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2nd Floor 10 Frith Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    FPC (LEWES ROAD) LIMITED - 2022-03-01
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 63 - Director → ME
  • 4
    ALUMNO DEVELOPMENTS (ST ANDREWS) LIMITED LIMITED - 2013-07-02
    ALUMNO DEVELOPMENTS (NORWICH) LIMITED - 2013-07-02
    icon of address 10 Frith Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 10 Frith Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -22,054 GBP2024-05-31
    Officer
    icon of calendar 2009-02-19 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 2nd Floor 10 Frith Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 10 Frith Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,507 GBP2016-05-31
    Officer
    icon of calendar 2009-05-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 33 - Director → ME
  • 10
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 38 - Director → ME
  • 11
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -0 GBP2023-09-30
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 29 - Director → ME
  • 12
    icon of address 305 Gray's Inn Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 19 - Director → ME
  • 13
    icon of address 10 Frith Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -50 GBP2024-10-31
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 67 - Director → ME
  • 14
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 35 - Director → ME
  • 15
    ALUMNO STUDENT (COLCHESTER) LIMITED - 2018-12-13
    icon of address 2nd Floor 10 Frith Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 75 - Director → ME
  • 17
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 69 - Director → ME
  • 18
    icon of address 10 2 Nd Floor, Frith Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,187 GBP2020-01-31
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    ALUMNO STUDENT (EDINBURGH) LIMITED - 2019-06-11
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 30 - Director → ME
  • 20
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 39 - Director → ME
  • 21
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-08-02 ~ now
    IIF 64 - Director → ME
  • 22
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 68 - Director → ME
  • 23
    icon of address 2nd Floor 10 Frith Street, London, England And Wales, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,501 GBP2024-07-31
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 72 - Director → ME
  • 24
    ALUMNO STUDENT (SHELLEYOAKS) LIMITED - 2019-03-11
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 36 - Director → ME
  • 25
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 28 - Director → ME
  • 26
    ALUMNO STUDENT (MANCHESTER 2) LIMITED - 2020-02-14
    ALUMNO STUDENT (BERMONDSEY) LIMITED - 2018-12-21
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 37 - Director → ME
  • 27
    icon of address 2nd Floor 10 Frith Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 74 - Director → ME
  • 29
    ALUMNO STUDENT (SELLYOAK) LIMITED - 2019-06-11
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 31 - Director → ME
  • 30
    icon of address 2nd Floor 10 Frith Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,252,866 GBP2024-07-31
    Officer
    icon of calendar 2015-07-03 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 305 Gray's Inn Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 18 - Director → ME
  • 32
    TEKTON STUDENT LIVING (BRIGHTON) LIMITED - 2019-12-20
    icon of address 41 Britten Close, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,285,566 GBP2024-05-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 65 - Director → ME
  • 33
    icon of address 41 Britten Close, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF 4 - Director → ME
  • 34
    TEKTON STUDENT LIVING HOLDINGS LIMITED - 2019-12-20
    icon of address 2nd Floor 10 Frith Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,200 GBP2023-10-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 62 - Director → ME
  • 35
    TEKTON STUDENT LIVING LIMITED - 2019-12-20
    icon of address 10 Frith Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -39,112 GBP2024-04-30
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 61 - Director → ME
  • 36
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 34 - Director → ME
  • 37
    icon of address Wd6 3ew, The Studio St. Nicholas Close, Elstree, Borehamwood, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 41 Britten Close, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,469 GBP2016-09-30
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 39
    D CAMPBELL ACCOUNTING LIMITED - 2020-10-29
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    491 GBP2024-06-30
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 11 Parkhall Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    280 GBP2021-06-30
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 17 - Director → ME
  • 41
    ASTON LS CAPITAL LLP - 2018-12-10
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 95 - Right to appoint or remove membersOE
    IIF 95 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address 3 Field Court, Grays Inn, London
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2014-05-14 ~ now
    IIF 57 - Director → ME
  • 43
    icon of address Flat In The Lane, Middleton Street, Llandrindod Wells, Powys, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2020-02-11 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 67 Warwick Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,964 GBP2016-10-31
    Officer
    icon of calendar 2008-10-24 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    MAGNUS REGENERATE LIMITED - 2014-09-15
    icon of address Genii Capital, 22 Arlington Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,241 GBP2018-06-30
    Officer
    icon of calendar 2014-06-13 ~ dissolved
    IIF 48 - Director → ME
  • 46
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2019-08-19 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Lakehouse, Market Hill, Royston, England
    Active Corporate (3 parents)
    Equity (Company account)
    320,993 GBP2024-02-29
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 49 - Director → ME
  • 48
    icon of address 258 Merton Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -40,886 GBP2024-02-29
    Officer
    icon of calendar 2016-08-03 ~ now
    IIF 60 - Director → ME
  • 49
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    32,994 GBP2024-03-31
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    ALUMNO SAFEHARBOR (HAMPTON) LLP - 2012-08-30
    icon of address 3rd Floor 13-14 Dean Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-21 ~ 2011-01-22
    IIF 12 - LLP Designated Member → ME
  • 2
    ALUMNO (CAMBERWELL) LIMITED - 2011-05-17
    icon of address C/o Bracher Rawlins Llp, 77 Kingsway, London
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2009-05-20 ~ 2011-06-01
    IIF 6 - Director → ME
  • 3
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-04-18 ~ 2018-04-18
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 10 Frith Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -50 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-07 ~ 2019-10-16
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ALUMNO STUDENT (EDINBURGH) LIMITED - 2019-06-11
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-08-31 ~ 2018-08-31
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-10-17 ~ 2019-03-14
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ALUMNO STUDENT (SHELLEYOAKS) LIMITED - 2019-03-11
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-08-31 ~ 2018-08-31
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-06 ~ 2019-03-14
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ALUMNO STUDENT (MANCHESTER 2) LIMITED - 2020-02-14
    ALUMNO STUDENT (BERMONDSEY) LIMITED - 2018-12-21
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-04-18 ~ 2018-04-18
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ALUMNO STUDENT (SELLYOAK) LIMITED - 2019-06-11
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-08-31 ~ 2018-08-31
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    TEKTON STUDENT LIVING HOLDINGS LIMITED - 2019-12-20
    icon of address 2nd Floor 10 Frith Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,200 GBP2023-10-31
    Person with significant control
    icon of calendar 2023-10-14 ~ 2024-10-08
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-04-18 ~ 2018-04-18
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Wd6 3ew, The Studio St. Nicholas Close, Elstree, Borehamwood, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-18 ~ 2018-04-18
    IIF 22 - Director → ME
  • 14
    icon of address 20 Berkeley Square, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-03 ~ 2010-10-22
    IIF 5 - Director → ME
    icon of calendar 2007-10-03 ~ 2009-02-17
    IIF 40 - Secretary → ME
  • 15
    icon of address 41 Britten Close, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-24 ~ 2015-01-24
    IIF 13 - LLP Designated Member → ME
  • 16
    ELY PROPERTY (GATEWAY) LIMITED - 2009-11-07
    B.H.E. (GATEWAY) LIMITED - 2008-02-29
    icon of address Simple Accounting, 25 Limefield Street, Accrington, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-21 ~ 2009-02-10
    IIF 8 - Director → ME
  • 17
    icon of address 13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-10-03 ~ 2017-05-22
    IIF 51 - Director → ME
  • 18
    icon of address 13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-03 ~ 2017-05-22
    IIF 53 - Director → ME
  • 19
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,702 GBP2025-02-28
    Officer
    icon of calendar 2020-02-27 ~ 2021-02-16
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ 2021-02-16
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    ELY PROPERTY (HERBAL HILL) LIMITED - 2011-12-06
    icon of address 48 Charlotte Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2009-02-10
    IIF 9 - Director → ME
  • 21
    icon of address 11 Parkhall Road, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2019-04-13 ~ 2024-01-09
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-04-13 ~ 2024-01-09
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -53,349 GBP2021-12-31
    Officer
    icon of calendar 2014-05-14 ~ 2017-05-22
    IIF 50 - Director → ME
  • 23
    icon of address 13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-14 ~ 2017-05-22
    IIF 52 - Director → ME
  • 24
    icon of address 13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2016-10-03 ~ 2017-05-22
    IIF 55 - Director → ME
  • 25
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2017-05-22
    IIF 54 - Director → ME
  • 26
    icon of address 13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -364,535 GBP2016-12-31
    Officer
    icon of calendar 2014-05-14 ~ 2017-05-22
    IIF 59 - Director → ME
  • 27
    icon of address 13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2017-05-22
    IIF 56 - Director → ME
  • 28
    icon of address 13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-03 ~ 2017-05-22
    IIF 58 - Director → ME
  • 29
    ALUMNO STUDENT (NORWICH) LIMITED - 2018-12-13
    icon of address 4th Floor, Westworks White City Place, 195 Wood Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-07-07 ~ 2018-11-28
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2018-11-28
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address 20-24 Coop Street, Central Blackpool, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    -182,410 GBP2025-03-31
    Officer
    icon of calendar 2009-02-23 ~ 2009-03-07
    IIF 21 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.