logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Roy Andrew Ledgister

    Related profiles found in government register
  • Mr Roy Andrew Ledgister
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Westway, Caterham On The Hill, Surrey, CR3 5TP, England

      IIF 1 IIF 2
    • icon of address 19, Lloyds Court, Manor Royal, Crawley, West Sussex, RH10 9QX, United Kingdom

      IIF 3
    • icon of address 4, Wimpole Street, London, W1G 9SH, United Kingdom

      IIF 4
    • icon of address C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 5
  • Mr Roy Ledgister
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Lloyds Court, Manor Royal, Crawley, East Sussex, RH10 9QX, England

      IIF 6
    • icon of address 19 Lloyds Court, Manor Royal, Crawley, East Sussex, RH10 9QX, England

      IIF 7 IIF 8
    • icon of address 19 Lloyds Court, Manor Royal, Crawley, West Sussex, RH10 9QX, England

      IIF 9 IIF 10
  • Mr Roy Andrew Ledgister
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Devonshire House, Mayfair Place, London, W1J 8AJ, England

      IIF 11
    • icon of address 4 Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 12
    • icon of address 4, Wimpole Street, London, W1G 9SH, England

      IIF 13 IIF 14
    • icon of address 9, Wimpole Street, London, W1G 9SR, England

      IIF 15
    • icon of address 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 16
    • icon of address C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 17
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 18
  • Roy Andrew Ledgister
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Copse, Shrubbs Hill Lane, Ascot, Berkshire, SL5 0LD, United Kingdom

      IIF 19 IIF 20
    • icon of address 4 Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 21
  • Mr Roy Ledgister
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 22 IIF 23
    • icon of address 4, Wimpole Street, London, W1G 9SH, England

      IIF 24
    • icon of address 9 Wimpole Street, London, Greater London, W1G 9SR, United Kingdom

      IIF 25
  • Ledgister, Roy Andrew
    British barrister born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wimpole Street, London, W1G 9SH, England

      IIF 26
    • icon of address 4, Wimpole Street, London, W1G 9SH, United Kingdom

      IIF 27
    • icon of address C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 28
    • icon of address Unit 1, Lanchesters 162-166, Fulham Palace Road, London, W6 9ER, England

      IIF 29
    • icon of address Unit 1, The Lanchesters, 162-166 Fulham Palace Road, London, W6 9ER, United Kingdom

      IIF 30
    • icon of address Unit 1, The Lanchesters, Hammersmith, London, W6 9ER, United Kingdom

      IIF 31
  • Ledgister, Roy Andrew
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wrencote House, 123 Croydon High Street, Croydon, Surrey, CR0 0XJ, England

      IIF 32
  • Roy Ledgister
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Wimpole Street, London, Greater London, W1G 9SR, United Kingdom

      IIF 33
  • Ledgister, Roy
    British barrister born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Lloyds Court, Manor Royal, Crawley, East Sussex, RH10 9QX, England

      IIF 34 IIF 35
    • icon of address 19 Lloyds Court, Manor Royal, Crawley, West Sussex, RH10 9QX, England

      IIF 36 IIF 37
  • Ledgister, Roy
    British barrister born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Lloyds Court, Manor Royal, Crawley, East Sussex, RH10 9QX, England

      IIF 38
  • Ledgister, Roy Andrew
    born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wrencote House, 123 High Street, Croydon, Surrey, CR0 0XJ, England

      IIF 39
    • icon of address Evergreen Farm, Partridge Lane, Newdigate, Dorking, Surrey, RH5 5BW, United Kingdom

      IIF 40
  • Ledgister, Roy Andrew
    British barrister born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Wimpole Street, London, Greater London, W1G 9SR, United Kingdom

      IIF 41
  • Ledgister, Roy Andrew
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ledgister, Roy Andrew
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Westway, Caterham On The Hill, Surrey, CR3 5TP, England

      IIF 75
    • icon of address Heron Tower, Level 18, 110 Bishopsgate, London, EC2N 4AY, England

      IIF 76
  • Ledgister, Roy Andrew
    British none born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 77
  • Ledgister, Roy
    British barrister born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Wimpole Street, London, W1G 9SH, United Kingdom

      IIF 78
  • Ledgister, Roy

    Registered addresses and corresponding companies
    • icon of address Unit 1, Lanchesters 162-166, Fulham Palace Road, London, W6 9ER, England

      IIF 79
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    BLACKMONT (MATERIALS) LIMITED - 2018-02-21
    DE MONTENE (MATERIALS) LIMITED - 2017-12-05
    icon of address 4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2018-01-31
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 9 Wimpole Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    CONVIVIA RESIDENTIAL DEVELOPMENTS LIMITED - 2020-04-16
    icon of address 19 Lloyds Court Manor Royal, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    228,442 GBP2021-12-31
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 47 - Director → ME
  • 5
    icon of address 4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 59 - Director → ME
  • 6
    icon of address 4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 57 - Director → ME
  • 7
    icon of address 4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 66 - Director → ME
  • 8
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    CONVIVIA MODULAR LTD - 2020-05-30
    icon of address 4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 50 - Director → ME
  • 10
    icon of address 4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 60 - Director → ME
  • 11
    BLACKMONT CONSTRUCTION LTD - 2018-10-10
    MONTAS ENGINEERING (UK) LTD - 2018-02-22
    DE MONTENE CONSTRUCTION LTD - 2017-01-25
    icon of address 19 Lloyds Court, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,629 GBP2020-03-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 49 - Director → ME
  • 12
    icon of address C/o Auria, 48 Warwick Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Little Copse, Shrubbs Hill Lane, Ascot, Berkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 14
    PROCURO MORTGAGES LIMITED - 2015-10-08
    icon of address 4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,011 GBP2016-11-30
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Auria Group, 9 Wimpole Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 1 The Lanchesters, Hammersmith, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 31 - Director → ME
  • 17
    HUBI LTD - 2017-03-20
    icon of address 19 Lloyds Court Manor Royal, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent, 14 offsprings)
    Equity (Company account)
    -817,964 GBP2021-12-31
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    CONVIVIA & PARTNERS LTD - 2020-05-20
    icon of address 4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 58 - Director → ME
  • 19
    CONVIVIA HOLDINGS (APARTHOTEL) LIMITED - 2021-05-18
    CONVIVIA HOLDINGS LTD - 2021-01-14
    CONVIVIA PROPERTY GROUP LTD - 2020-04-15
    DE MONTENE GROUP LTD - 2019-10-16
    icon of address 4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 51 - Director → ME
  • 20
    icon of address 4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 55 - Director → ME
  • 21
    icon of address Unit 1 The Lanchesters, 162-166 Fulham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 30 - Director → ME
  • 22
    icon of address 5 New Street Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 19 Lloyds Court, Manor Royal, Crawley, West Sussex, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 48 - Director → ME
  • 24
    icon of address 4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 53 - Director → ME
  • 25
    icon of address 4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 62 - Director → ME
  • 26
    icon of address 4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 61 - Director → ME
  • 27
    icon of address Unit 1 Lanchesters 162-166, Fulham Palace Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2013-02-04 ~ dissolved
    IIF 79 - Secretary → ME
  • 28
    icon of address 4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 64 - Director → ME
  • 29
    CONVIVIA SPV2 LTD - 2021-07-01
    MEDVALE HOUSE (MAIDSTONE) LTD - 2021-06-29
    icon of address 4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 54 - Director → ME
  • 30
    icon of address C/o Auria, 48 Warwick Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 67 - Director → ME
  • 31
    icon of address Little Copse, Shrubbs Hill Lane, Ascot, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address Wrencote House, 123 Croydon High Street, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,150 GBP2024-03-30
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 32 - Director → ME
  • 33
    icon of address Little Copse, Shrubbs Hill Lane, Ascot, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    92,795 GBP2022-03-31
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 45 - Director → ME
  • 34
    icon of address Loftus Road Stadium, South Africa Road, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 26 - Director → ME
  • 35
    icon of address Little Copse, Shrubbs Hill Lane, Ascot, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -176,216 GBP2022-03-31
    Officer
    icon of calendar 2018-02-16 ~ now
    IIF 44 - Director → ME
  • 36
    icon of address Cobham Park Nursery, Downside Road, Cobham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Cobham Park Nursery, Downside Road, Cobham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Cobham Park Nursery, Downside Road, Cobham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Cobham Park Nursery, Downside Road, Cobham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 1 Devonshire House, Mayfair Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-14 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 4385, 10142527: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-26 ~ now
    IIF 77 - Director → ME
Ceased 18
  • 1
    BLACKMONT (MATERIALS) LIMITED - 2018-02-21
    DE MONTENE (MATERIALS) LIMITED - 2017-12-05
    icon of address 4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2017-01-16 ~ 2020-07-15
    IIF 65 - Director → ME
  • 2
    icon of address Wrencote House, 123 High Street, Croydon, Surrey, England
    Active Corporate (3 parents, 24 offsprings)
    Equity (Company account)
    -18,421,705 GBP2024-03-29
    Officer
    icon of calendar 2015-04-01 ~ 2022-03-30
    IIF 39 - LLP Member → ME
  • 3
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-09 ~ 2023-11-22
    IIF 70 - Director → ME
  • 4
    CONVIVIA RESIDENTIAL DEVELOPMENTS LIMITED - 2020-04-16
    icon of address 19 Lloyds Court Manor Royal, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    228,442 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-03-05 ~ 2020-04-03
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 5
    BLACKMONT CONSTRUCTION LTD - 2018-10-10
    MONTAS ENGINEERING (UK) LTD - 2018-02-22
    DE MONTENE CONSTRUCTION LTD - 2017-01-25
    icon of address 19 Lloyds Court, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,629 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-01-23 ~ 2020-04-03
    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
  • 6
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2021-06-08 ~ 2023-11-22
    IIF 73 - Director → ME
  • 7
    HALYCON (TORQUAY) LIMITED - 2021-06-21
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-06-18 ~ 2023-11-22
    IIF 69 - Director → ME
  • 8
    icon of address 4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,597 GBP2021-02-28
    Officer
    icon of calendar 2018-02-22 ~ 2018-11-05
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ 2018-04-03
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    icon of calendar 2018-04-10 ~ 2018-11-05
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    CS (LIVERPOOL) LIMITED - 2021-03-25
    HAVEN HOUSE (IPSWICH) LIMITED - 2021-06-30
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-04-07 ~ 2023-11-22
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ 2020-06-05
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 10
    icon of address C/o Auria, 48 Warwick Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-15 ~ 2020-10-31
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 11
    MYSTEPS
    - now
    STAMFORD HOUSING - 2019-09-03
    icon of address 500 Bristol Road, Selly Oak, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-11 ~ 2020-05-19
    IIF 78 - Director → ME
  • 12
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,087 GBP2021-12-31
    Officer
    icon of calendar 2021-06-28 ~ 2023-11-22
    IIF 72 - Director → ME
  • 13
    icon of address Little Copse, Shrubbs Hill Lane, Ascot, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    92,795 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-11-23 ~ 2022-09-09
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 14
    icon of address Little Copse, Shrubbs Hill Lane, Ascot, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -176,216 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-02-16 ~ 2022-09-09
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 15
    icon of address C/o Auria, 48 Warwick Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2021-08-06 ~ 2023-11-22
    IIF 74 - Director → ME
  • 16
    icon of address Wrencote House, 123 High Street, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-23 ~ 2015-11-23
    IIF 40 - LLP Designated Member → ME
  • 17
    COBHAMS SECRET GARDEN LTD - 2008-11-28
    icon of address Spirit House, 8, High Street, West Molesey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -268,415 GBP2021-03-31
    Officer
    icon of calendar 2018-11-26 ~ 2019-01-03
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ 2019-01-03
    IIF 9 - Ownership of shares – 75% or more OE
  • 18
    icon of address 4385, 10142527: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-26 ~ 2020-07-31
    IIF 18 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.