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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jon Michael Polledri

    Related profiles found in government register
  • Jon Michael Polledri
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7 Crane Heights, Waterside Way, London, N17 9NF, England

      IIF 1
    • 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

      IIF 2
  • Mr Jon Michael Polledri
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU, England

      IIF 3
    • Lee Valley Estates Office, 7 Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 4
  • Mr John Michael Polledri
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Lee Valley Estates Office, Unit 3b, Emily Bowes Court, Lebus Street, London, N17 9FD, United Kingdom

      IIF 5
    • Lee Valley Estates Office, 3b Daneland Walk, London, N17 9FE, United Kingdom

      IIF 6
    • Unit 3b, Lebus Street, London, Greater London, N17 9FD, England

      IIF 7
  • Mr Jon Polledri
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 8
  • Mr Michael Anthony Polledri
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 9
    • 10, Oakleigh Park North, London, N20 9AR, England

      IIF 10
    • 3b, Daneland Walk, London, N17 9FE, England

      IIF 11
    • 3b, Daneland Walk, London, N17 9FE, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 69 Crane Heights, Waterside Way, London, N17 9GD, England

      IIF 15
    • 7 Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 16 IIF 17
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 7 Crane Heights, Waterside Way, London, N17 9NF, England

      IIF 26
    • 87, Firs Park Avenue, London, N21 2PU, England

      IIF 27 IIF 28
    • Lee Valley Estates Office, 7 Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 29
    • Leytonstone House, 3 Hanbury Drive, London, E11 1GA, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Leytonstone House, Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 34
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 35 IIF 36 IIF 37
    • Unit 3b, Lebus Street, London, Greater London, N17 9FD, England

      IIF 39
    • 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU

      IIF 40 IIF 41 IIF 42
    • 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU, England

      IIF 43
  • Michael Anthony Polledri
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 6 Farm Close, Cuffley, Herts, EN6 4RQ

      IIF 44
  • Mr John Michael Polledri
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Polledri, Jon Michael
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 52
    • Leytonstone House, 3 Hanbury Drive, London, E11 1GA, England

      IIF 53 IIF 54 IIF 55
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 56 IIF 57
    • Unit 3b, Lebus Street, London, Greater London, N17 9FD, England

      IIF 58
    • 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

      IIF 59
    • Sandison Lang, St. Marys Road, Tonbridge, TN9 2LB, England

      IIF 60
  • Polledri, Jon Michael
    British business executive born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Highgate School, North Road, London, N6 4AY

      IIF 61
  • Polledri, Michael Anthony
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 12, Island Centre Way, Enfield, Middlesex, EN3 6GS, United Kingdom

      IIF 62
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 63 IIF 64 IIF 65
    • 3b, Daneland Walk, London, N17 9FE, England

      IIF 67 IIF 68 IIF 69
    • 7 Crane Heights, Waterside Way, London, N17 9GD, England

      IIF 71
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 72 IIF 73 IIF 74
    • 87, Firs Park Avenue, London, N21 2PU, England

      IIF 75
    • Heron House, -hale Wharf, Ferry Lane, London, N17 9NF, United Kingdom

      IIF 76
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 77 IIF 78 IIF 79
    • Leytonstone House, 3 Hanbury Drive, London, E11 1GA, England

      IIF 81 IIF 82
    • Leytonstone House, Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 83
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 84
    • Unit 3b, Lebus Street, London, Greater London, N17 9FD, England

      IIF 85
    • 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU, England

      IIF 86
  • Polledri, Michael Anthony
    British accountant born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Heron House, Hale Wharf, Ferry Lane, London, N17 9NF

      IIF 87
  • Polledri, Michael Anthony
    British chartered accountant born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Lee Valley Estates Heron House Hale Wharf, Ferry Lane, London, N17 9NF

      IIF 88
  • Polledri, Michael Anthony
    British chief executive born in December 1945

    Resident in England

    Registered addresses and corresponding companies
  • Polledri, Michael Anthony
    British company director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 91
    • Heron House, Ferry Lane, London, N17 9NF, England

      IIF 92
  • Polledri, Michael Anthony
    British director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 7 Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 93
    • 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU, England

      IIF 94
  • Polledri, John
    English director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7, Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 95
  • Polledri, Jon Michael
    born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 96
    • 7 Crane Heights, Waterside Way, London, N17 9NF, England

      IIF 97
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 98 IIF 99
  • Polledri, Michael Anthony
    born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 100
    • 7 Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 101
    • 7 Crane Heights, Waterside Way, London, N17 9NF, England

      IIF 102
    • Heron House, Hale Wharf, Ferry Land, London, N17 9NF, United Kingdom

      IIF 103
    • Heron House, Hale Wharf, Ferry Lane, London, N17 9NF, England

      IIF 104
    • Heron House Hale Wharf, Ferry Lane, London, N17 9NF, Uk

      IIF 105
    • Heron House, Hale Wharf, Ferry Lane, London, N17 9NF, United Kingdom

      IIF 106
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 107 IIF 108 IIF 109
    • 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU, England

      IIF 110
  • Polledri, John Michael
    British

    Registered addresses and corresponding companies
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 111
  • Polledri, John Michael
    British sales director

    Registered addresses and corresponding companies
    • 3b, Daneland Walk, London, N17 9FE, England

      IIF 112
  • Polledri, Jon Michael
    British sales director

    Registered addresses and corresponding companies
    • 96 Galley Lane, Barnet, Hertfordshire, AL5 4AL

      IIF 113
  • Polledri, Michael Anthony
    British

    Registered addresses and corresponding companies
    • 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 114 IIF 115
    • 3b, Daneland Walk, London, N17 9FE, England

      IIF 116
  • Polledri, Michael Anthony
    British accountant

    Registered addresses and corresponding companies
    • Unit 3b, Lebus Street, London, Greater London, N17 9FD, England

      IIF 117
  • Polledri, Michael Anthony
    British chartered accountant

    Registered addresses and corresponding companies
    • 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 118
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 119
  • Polledri, Jon Michael
    born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Galley Lane, Barnet, AL5 4AL

      IIF 120
    • Heron House, Hale Wharf, Ferry Lane, London, N17 9NF, Uk

      IIF 121
    • Heron House, Hale Wharf, Ferry Lane, London, N17 9NF, United Kingdom

      IIF 122 IIF 123
  • Polledri, Jon Michael
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heron House Hale Wharf, Ferry Lane, London, N17 9NF, Uk

      IIF 124 IIF 125
  • Polledri, John Michael
    born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 126
    • Lee Valley Estates Office, 3b Daneland Walk, London, N17 9FE, United Kingdom

      IIF 127
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 128
  • Polledri, John Michael
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Polledri, John Michael
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 135 IIF 136
  • Polledri, Michael Anthony
    born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The Grange, Grange Avenue Totteridge, London, N20 8AB

      IIF 137
    • Heron House, Hale Wharf, Ferry Lane, London, N17 9NF

      IIF 138
  • Polledri, Michael Anthony
    British born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Island Centre Way, Enfield, Middlesex, EN3 6GS

      IIF 139 IIF 140
    • 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 141
    • 5 The Grange, Grange Avenue Totteridge Village, London, N20 8AB

      IIF 142 IIF 143
  • Polledri, Michael Anthony
    British accountant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Polledri, Michael Anthony
    British chartered accountant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Polledri, Michael Anthony
    British cheif exec born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 The Grange, Grange Avenue Totteridge Village, London, N20 8AB

      IIF 150
  • Polledri, Michael Anthony
    British director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 151
  • Polledri, Michael Anthony
    British management consultant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, Great Cumberland Place, London, W1H 7LW

      IIF 152
  • Polledri, Michael Anthony
    British managing director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 153
  • Polledri, Michael Anthony
    British managment consultant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 154
  • Polledri, Michael Anthony

    Registered addresses and corresponding companies
    • 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 155
    • Heron House, Ferry Lane, London, N17 9NF, England

      IIF 156
child relation
Offspring entities and appointments 71
  • 1
    120 BULWER ROAD MANAGEMENT LIMITED
    04351325
    3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2002-01-11 ~ now
    IIF 130 - Director → ME
    2004-05-05 ~ now
    IIF 112 - Secretary → ME
  • 2
    ASTORPEAK PROPERTIES LIMITED
    02247079
    1 The Grange Grange Avenue, Totteridge, London
    Active Corporate (19 parents)
    Officer
    2004-02-18 ~ now
    IIF 143 - Director → ME
  • 3
    BLACKHORSE MEWS LIMITED
    11439136
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-06-28 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2018-06-28 ~ 2019-10-01
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 4
    CHARTERHOUSE MERCANTILE PROPERTIES LIMITED
    - now 02191363
    CLEARDIAL PROPERTIES LIMITED
    - 1987-12-16 02191363
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (5 parents)
    Officer
    ~ now
    IIF 73 - Director → ME
    2004-05-01 ~ now
    IIF 133 - Director → ME
    1992-05-08 ~ now
    IIF 119 - Secretary → ME
    Person with significant control
    2017-05-23 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 5
    CITY ROAD ESTATES LIMITED
    04811582
    137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2003-06-26 ~ now
    IIF 85 - Director → ME
    2004-08-04 ~ now
    IIF 58 - Director → ME
    2003-06-26 ~ now
    IIF 117 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 6
    D & A (1967) LIMITED
    03856821 03691377... (more)
    Brook Point, 1412-1420 High Road, London
    Dissolved Corporate (8 parents)
    Officer
    2005-10-14 ~ dissolved
    IIF 87 - Director → ME
  • 7
    ENFIELD ENTERPRISE AGENCY(THE)
    - now 01926939
    R M GUARANTEE TWO LIMITED
    - 1985-11-05 01926939
    North London Business Hub, High Street, London, England
    Active Corporate (83 parents, 3 offsprings)
    Officer
    ~ 2012-10-31
    IIF 148 - Director → ME
  • 8
    ENVILLE ESTATES LIMITED
    04922118
    Heron House, Ferry Lane, London, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2016-10-18 ~ dissolved
    IIF 92 - Director → ME
    2016-10-17 ~ dissolved
    IIF 156 - Secretary → ME
  • 9
    FERRY LANE INVESTMENTS LIMITED
    - now 08823613
    SUTHERLAND COMMERCIAL PROPERTIES LIMITED
    - 2014-05-01 08823613
    1324-1326 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-05-02 ~ dissolved
    IIF 91 - Director → ME
    2013-12-20 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2016-12-20 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 10
    FRIENDS OF HIGHGATE SCHOOL SOCIETY.(THE)
    00400695
    Highgate School, North Road, London
    Active Corporate (42 parents)
    Officer
    2018-01-22 ~ 2025-06-18
    IIF 61 - Director → ME
  • 11
    GAMMA LAND (MP) LIMITED
    10753061 10753038
    87 Firs Park Avenue, London, England
    Active Corporate (2 parents)
    Officer
    2017-05-03 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 12
    GAMMA LAND LIMITED
    05498087
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Dissolved Corporate (8 parents, 3 offsprings)
    Officer
    2005-07-04 ~ 2020-02-13
    IIF 90 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-13
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    GAMMA PROPERTY INVESTMENTS LTD
    05485308
    6 Farm Close, Cuffley, Herts
    Dissolved Corporate (5 parents)
    Officer
    2005-06-20 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    GORING ESTATES LLP
    OC322763
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (7 parents)
    Officer
    2006-09-28 ~ now
    IIF 128 - LLP Designated Member → ME
    IIF 107 - LLP Designated Member → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove members OE
  • 15
    HALE VILLAGE COMMERCIAL LIMITED
    - now 08038701
    HALE PARKING LIMITED
    - 2012-10-19 08038701
    Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-04-20 ~ dissolved
    IIF 125 - Director → ME
  • 16
    HALE VILLAGE ESTATES LIMITED
    11439206
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (3 parents)
    Officer
    2018-06-28 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2018-06-28 ~ 2019-10-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 17
    HALE VILLAGE LONDON LIMITED
    10008043
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (3 parents)
    Officer
    2018-04-27 ~ now
    IIF 53 - Director → ME
    2016-02-16 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-01
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 18
    HALE VILLAGE MANAGEMENT LIMITED
    05949980
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (4 parents)
    Officer
    2006-09-28 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-09-28 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    2021-07-01 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 19
    HALE VILLAGE PROPERTIES LLP
    OC331464
    Leytonstone House, 3 Hanbury Drive, London
    Active Corporate (14 parents)
    Officer
    2007-12-14 ~ now
    IIF 99 - LLP Designated Member → ME
    2007-09-18 ~ now
    IIF 108 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Right to surplus assets - 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove members OE
  • 20
    HARLOW REGENERATION LTD
    - now 05096183
    HILTONGROVE DOVEHAVEN LTD - 2005-08-11
    DOVEHAVEN LIMITED - 2005-07-25
    137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (6 parents)
    Officer
    2005-08-19 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    HIGHGATE ROAD ESTATES LIMITED
    04888414
    3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2003-09-05 ~ now
    IIF 67 - Director → ME
    IIF 131 - Director → ME
    2003-09-05 ~ now
    IIF 116 - Secretary → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    INDUSTRIAL PROPERTY MANAGEMENT LIMITED
    - now 04247327
    D&A (1094) LIMITED
    - 2002-01-23 04247327 04247316... (more)
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (7 parents)
    Officer
    2002-01-21 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-07-06 ~ 2019-10-01
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 23
    LANDMARK COMMERCIAL LLP
    OC361930
    Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2011-02-17 ~ dissolved
    IIF 105 - LLP Designated Member → ME
  • 24
    LANDMARK COMMERCIAL PROPERTIES LIMITED
    07607768
    87 Firs Park Avenue, Winchmore Hill, London, England
    Active Corporate (5 parents)
    Officer
    2011-04-18 ~ now
    IIF 52 - Director → ME
    2019-10-15 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-15
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    LANDMARK INDUSTRIAL LLP
    OC363878
    Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-04-14 ~ dissolved
    IIF 123 - LLP Designated Member → ME
    IIF 103 - LLP Designated Member → ME
  • 26
    LBC LEYTON LIMITED
    11439022
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-06-28 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2018-06-28 ~ 2019-10-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 27
    LBC TOTTENHAM LIMITED
    11439086
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-06-28 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2018-06-28 ~ 2019-07-31
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 28
    LEA VALLEY ESTATES MANAGEMENT LIMITED
    - now 04248218
    D&A (1095) LIMITED
    - 2002-02-07 04248218 04247316... (more)
    3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2002-01-31 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2016-07-09 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 29
    LEA VALLEY PROPERTIES LIMITED
    - now 02346625
    C M P ESTATES LTD.
    - 1998-10-26 02346625
    FIERGLENN PROPERTIES LIMITED
    - 1996-08-14 02346625
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2004-11-03 ~ now
    IIF 65 - Director → ME
    ~ 1998-10-02
    IIF 141 - Director → ME
    1992-05-08 ~ 1998-10-02
    IIF 114 - Secretary → ME
    Person with significant control
    2017-02-13 ~ 2018-12-13
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
  • 30
    LEA VALLEY RESIDENTIAL LIMITED
    06459420 OC333539
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (3 parents)
    Officer
    2007-12-21 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2017-01-15 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 31
    LEE RESIDENTIAL (UK) LLP
    OC392962 09023358
    87 Firs Park Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2014-05-06 ~ 2020-02-28
    IIF 104 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Right to surplus assets - More than 25% but not more than 50% OE
  • 32
    LEE RESIDENTIAL LIMITED
    09023358 OC392962
    87 Firs Park Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2014-05-02 ~ 2020-02-28
    IIF 94 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    LEE VALLEY ESTATES LIMITED
    - now 11440447 06041082
    LEE VALLEY HOLDINGS LIMITED
    - 2019-06-03 11440447
    Leytonstone House Hanbury Drive, Leytonstone, London, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Officer
    2018-06-29 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2018-06-29 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 34
    LEE VALLEY SERVICES LIMITED
    - now 06041082
    LEE VALLEY ESTATES LIMITED
    - 2019-06-03 06041082 11440447
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (7 parents)
    Officer
    2007-01-04 ~ now
    IIF 54 - Director → ME
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
  • 35
    LEGACY BUSINESS CENTRE 2 LLP
    - now OC333539
    LEA VALLEY RESIDENTIAL LLP
    - 2008-11-14 OC333539 06459420
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2007-12-12 ~ now
    IIF 96 - LLP Designated Member → ME
    2013-12-09 ~ now
    IIF 101 - LLP Designated Member → ME
    2007-12-12 ~ 2011-03-31
    IIF 138 - LLP Designated Member → ME
    Person with significant control
    2016-12-12 ~ now
    IIF 21 - Has significant influence or control OE
  • 36
    LMO TECHNICAL LTD
    12809791
    87 Firs Park Avenue, London, England
    Active Corporate (4 parents)
    Officer
    2020-08-13 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2020-08-13 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    LMO TI LLP
    OC415145
    1st Floor Gallery Court, 28 Arcadia Avenue, London
    Dissolved Corporate (8 parents)
    Officer
    2016-12-17 ~ dissolved
    IIF 97 - LLP Designated Member → ME
    IIF 102 - LLP Designated Member → ME
    Person with significant control
    2016-12-17 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    LMO UK LLP
    OC322000
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (10 parents)
    Officer
    2006-11-06 ~ now
    IIF 98 - LLP Designated Member → ME
    IIF 109 - LLP Designated Member → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 38 - Right to surplus assets - 75% or more OE
  • 39
    LUKEMILY PROPERTIES LIMITED
    10664235
    1324-1326 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-10 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 40
    LVE PROPERTY (SOUTHWEST) LIMITED
    09737474
    87 Firs Park Avenue, Winchmore Hill, London, England
    Active Corporate (3 parents)
    Officer
    2015-08-18 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    LVE SOUTHWEST LLP
    OC387901
    87 Firs Park Avenue, Winchmore Hill, London
    Active Corporate (3 parents)
    Officer
    2013-09-17 ~ now
    IIF 110 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Has significant influence or control OE
  • 42
    MAGNIFIA LIMITED - now
    NOLITA RESTAURANTS LIMITED
    - 2013-06-07 05144210
    CROWNTREE LIMITED
    - 2005-01-10 05144210
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (7 parents)
    Officer
    2004-07-14 ~ 2010-07-31
    IIF 146 - Director → ME
  • 43
    MANAGEMENT & PROPERTY SOLUTIONS LIMITED
    08091976
    Lee Valley Estates Office Unit 3b, Emily Bowes Court, Lebus Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2012-06-01 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 44
    MAPP CONSULTING LIMITED
    - now 06459345
    LANDMARK RESIDENTIAL LIMITED
    - 2011-12-16 06459345
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (3 parents)
    Officer
    2007-12-21 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2017-01-15 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 45
    MAPP ESTATES LIMITED
    04388938
    137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    2002-03-07 ~ now
    IIF 74 - Director → ME
    2002-03-07 ~ now
    IIF 111 - Secretary → ME
    Person with significant control
    2017-03-07 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 46
    MELODY LANE HOLDINGS LIMITED
    13350803
    7 Crane Heights, Waterside Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-22 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    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
  • 47
    MORELANDS LLP
    OC328014
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (5 parents)
    Officer
    2018-05-14 ~ now
    IIF 126 - LLP Designated Member → ME
    2007-05-03 ~ now
    IIF 100 - LLP Designated Member → ME
    2007-05-03 ~ 2008-05-07
    IIF 120 - LLP Designated Member → ME
    Person with significant control
    2017-05-03 ~ now
    IIF 25 - Has significant influence or control OE
  • 48
    NORTH LONDON LIMITED
    05014859
    One, Great Cumberland Place, London
    Dissolved Corporate (13 parents)
    Officer
    2004-06-23 ~ 2004-11-04
    IIF 150 - Director → ME
    2005-11-17 ~ dissolved
    IIF 152 - Director → ME
  • 49
    O-REGEN SERVICES LIMITED
    03929150
    The Score Community Building, 100 Oliver Road, Leyton, London
    Dissolved Corporate (10 parents)
    Officer
    2000-02-18 ~ 2005-12-15
    IIF 154 - Director → ME
    2004-01-28 ~ 2005-11-15
    IIF 118 - Secretary → ME
  • 50
    ORIENT REGENERATION
    - now 03341970
    ORIENT REGENERATION TRUST LIMITED - 1998-07-07
    Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire
    Liquidation Corporate (52 parents)
    Officer
    1998-09-16 ~ 2005-12-15
    IIF 147 - Director → ME
    2003-10-15 ~ 2005-12-15
    IIF 155 - Secretary → ME
  • 51
    PEXOR LIMITED
    09295231 08037481
    3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-11-07 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2016-11-04 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 52
    POLLEDRI INVESTMENTS LIMITED
    13992339
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (1 parent)
    Officer
    2022-03-21 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 53
    RIVEREDGE PROPERTIES LLP
    OC389096
    Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-11-11 ~ dissolved
    IIF 121 - LLP Designated Member → ME
  • 54
    RSA DEVELOPMENTS LIMITED
    - now 03748737
    RSA ISLAND VILLAGE (NEW BUILD) LIMITED
    - 2000-05-03 03748737
    13 Station Road, London
    Dissolved Corporate (6 parents)
    Officer
    1999-04-08 ~ dissolved
    IIF 149 - Director → ME
  • 55
    RSA ISLAND VILLAGE LIMITED
    03340539
    12 Island Centre Way, Enfield, Middlesex
    Active Corporate (11 parents)
    Officer
    1997-03-20 ~ now
    IIF 139 - Director → ME
  • 56
    RSA TRUST
    05040258
    12 Island Centre Way, Enfield, Middlesex
    Active Corporate (10 parents, 1 offspring)
    Officer
    2004-02-10 ~ now
    IIF 140 - Director → ME
  • 57
    SOPHIA POINT RAINFOREST PROJECT
    12767132
    Sandison Lang, St. Marys Road, Tonbridge, England
    Active Corporate (10 parents)
    Officer
    2020-07-24 ~ now
    IIF 60 - Director → ME
  • 58
    STORERICH LIMITED
    12482375
    Flat 7, Crane Heights, Waterside Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-25 ~ dissolved
    IIF 95 - Director → ME
  • 59
    STORESAFE (BLACKHORSE LANE) LIMITED
    08072370
    Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-05-17 ~ dissolved
    IIF 124 - Director → ME
  • 60
    STORESAFE LIMITED
    - now 02715854
    BONDUPPER LIMITED
    - 1992-08-17 02715854
    3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2002-05-20 ~ now
    IIF 132 - Director → ME
    1992-05-28 ~ 2006-09-29
    IIF 145 - Director → ME
    2002-05-20 ~ 2006-09-29
    IIF 113 - Secretary → ME
    1999-08-27 ~ 2002-07-20
    IIF 115 - Secretary → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 61
    TDB INVESTMENTS LIMITED - now
    QUEEN ELIZABETH STREET FLAT MANAGEMENT LIMITED
    - 2007-09-04 02986121
    Summit House, 170 Finchley Road, London
    Active Corporate (6 parents)
    Officer
    1994-11-03 ~ 1996-03-01
    IIF 151 - Director → ME
  • 62
    THE LVE FOUNDATION LTD
    - now 09398695
    THE LVE FOUNDATION (MERCANTILE) LTD
    - 2019-08-13 09398695
    THE LVE FOUNDATION (TRADING) LTD
    - 2015-02-26 09398695
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (2 parents)
    Officer
    2015-01-21 ~ now
    IIF 84 - Director → ME
    2019-08-12 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Has significant influence or control OE
  • 63
    UPLANDS (PHASE III) LIMITED
    04357276
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (5 parents)
    Officer
    2002-02-19 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2018-12-13 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 64
    UPLANDS COMMERCIAL PROPERTIES LLP
    OC363869
    Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-04-14 ~ dissolved
    IIF 122 - LLP Designated Member → ME
    IIF 106 - LLP Designated Member → ME
  • 65
    URBAN FUTURES LONDON LIMITED
    04131420
    C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (32 parents, 1 offspring)
    Officer
    2002-01-01 ~ 2004-08-06
    IIF 153 - Director → ME
  • 66
    VILLA SCALABRINI
    04750130
    Villa Scalabrini, Green Street, Shenley, Hertfordshire
    Active Corporate (33 parents)
    Officer
    2012-01-23 ~ now
    IIF 76 - Director → ME
  • 67
    WALTHAM FOREST BUSINESS COMMUNITY INTEREST COMPANY
    06573215
    C/o Argall Bid Ltd, 4 Argall Avenue, London, England
    Dissolved Corporate (16 parents)
    Officer
    2008-04-22 ~ 2016-02-17
    IIF 88 - Director → ME
  • 68
    WATERSIDE WAY LIMITED
    09557258
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (3 parents)
    Officer
    2015-04-23 ~ now
    IIF 82 - Director → ME
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-01
    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
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    WEST HAM ARCHES LLP
    OC329070
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (7 parents)
    Officer
    2007-06-13 ~ 2009-06-05
    IIF 137 - LLP Designated Member → ME
    2007-06-13 ~ now
    IIF 127 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Right to surplus assets - 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove members OE
  • 70
    YMCA ST PAUL'S YOUTH PROJECT - now
    FOREST YOUNG MEN'S CHRISTIAN ASSOCIATION OF EAST LONDON
    - 2025-05-02 02493571
    WALTHAM FOREST YOUNG MEN'S CHRISTIAN ASSOCIATION - 2000-08-30
    WALTHAM FOREST Y.M.C.A. - 1994-04-27
    49 Victoria Road, Surbiton, Surrey, England
    Active Corporate (103 parents)
    Officer
    2007-06-06 ~ 2008-12-19
    IIF 142 - Director → ME
  • 71
    ZENEVA LIMITED
    - now 05180628 02986834
    BELL BAR PROPERTIES LIMITED
    - 2013-06-11 05180628
    21 Frith Street Soho, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2004-07-15 ~ 2013-07-16
    IIF 144 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.