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

Bernstein, Sara

    Related profiles found in government register
  • Bernstein, Sara
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
  • Bernstein, Sara
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement - The Curve, 2-4 Victoria Road, London, NW4 2BE, England

      IIF 38
    • icon of address Churchill House Suite 64, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 39
    • icon of address Churchill House Suite 64, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 40
    • icon of address Churchill House Suite 64, 137-139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 41
    • icon of address The Curve, 2-4 Victoria Road, London, NW4 2AF, England

      IIF 42
  • Bernstein, Sara
    British consultant born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House Suite 64, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 43
  • Bernstein, Sara
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Stirling Court Yard, Stirling Way, London, WD6 2FX

      IIF 44
    • icon of address Basement - The Curve, 2-4 Victoria Road, London, NW4 2BE, England

      IIF 45 IIF 46 IIF 47
    • icon of address Churchill House, Suite 15, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 49 IIF 50 IIF 51
    • icon of address Churchill House, Suite 50, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 53
    • icon of address Churchill House, Suite 50, 137-139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 54
    • icon of address Churchill House Suite 64, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 55 IIF 56
    • icon of address Suite 50, Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 57 IIF 58
    • icon of address Suite 50, Churchill House, 137-139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 59 IIF 60
    • icon of address Suite 50, Churchill House, Brent Street, London, NW4 4DJ, United Kingdom

      IIF 61
  • Bernstein, Sara
    British financial director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House Suite 64, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 62
  • Bernstein, Sara
    British none born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House Suite 64, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 63
  • Bernstein, Sara
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, Suite 15, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 64 IIF 65 IIF 66
  • Sara Bernstein
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 64, Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 67 IIF 68
  • Bernstein, Sara
    German company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 50, Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 69
  • Bernstein, Sara
    German consultant born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Neeld Crescent, Hendon, London, NW4 3RR, United Kingdom

      IIF 70
  • Ms Sara Bernstein
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 50, Churchill House, 137-139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 71
  • Sara Bernstein
    German born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House Suite 64, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 72
  • Mrs Sara Bernstein
    German born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House Suite 64, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 73 IIF 74
  • Ms Sara Bernstein
    German born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winston House, 349 Regents Park Road, London, N3 1DH, England

      IIF 75
  • Sara Bernstein
    German born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basement - The Curve, 2-4 Victoria Road, London, NW4 2BE, England

      IIF 76
    • icon of address The Curve, 2-4 Victoria Road, London, NW4 2AF, England

      IIF 77
  • Ms Sara Bernstein
    German born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basement - The Curve, 2-4 Victoria Road, London, NW4 2BE, England

      IIF 78 IIF 79 IIF 80
    • icon of address Churchill House Suite 50 137-139, Brent Street, London, NW4 4DJ, United Kingdom

      IIF 81
    • icon of address Churchill House Suite 64, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 82 IIF 83
    • icon of address Suite 34 Churchill House, 137-139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 84
    • icon of address Suite 50 Churchill House, 137-139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 85 IIF 86
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,150 GBP2024-05-31
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Po Box 212 St Martins House, Le Bordage, St Peter Port, Gy, Guernsey
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2021-06-23 ~ now
    IIF 39 - Director → ME
  • 4
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,934 GBP2024-05-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CYPHER TRADING LIMITED - 2017-08-02
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,729,237 GBP2023-12-31
    Officer
    icon of calendar 2015-02-16 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address Suite 50, Churchill House, 137-139 Brent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 57 - Director → ME
  • 7
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,601 GBP2024-02-29
    Officer
    icon of calendar 2015-02-19 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    65,460 GBP2024-09-30
    Officer
    icon of calendar 2016-09-12 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,957 GBP2018-08-31
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 56 - Director → ME
  • 10
    icon of address Trust Company Complex Ajeltake Road, Ajeltake Island, Majuro, Mh96960, Marshall Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 58 - Director → ME
  • 11
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,508 GBP2024-06-30
    Officer
    icon of calendar 2018-02-23 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    38,389 GBP2024-12-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 28 - Director → ME
  • 13
    icon of address First Floor, 314 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 31 - Director → ME
  • 14
    icon of address First Floor, 314 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 32 - Director → ME
  • 15
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    140,927 GBP2022-03-31
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 63 - Director → ME
  • 16
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,217 GBP2025-03-31
    Officer
    icon of calendar 2015-11-25 ~ now
    IIF 30 - Director → ME
  • 17
    icon of address Suite 64 Churchill House, 137-139 Brent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    69,653 GBP2024-07-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Suite 64 Churchill House, 137-139 Brent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,680 GBP2024-07-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 19
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -201,210 GBP2024-06-30
    Officer
    icon of calendar 2018-02-23 ~ now
    IIF 26 - Director → ME
  • 20
    MORELAND REALTY LIMITED - 2017-08-02
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,568,359 GBP2023-12-31
    Officer
    icon of calendar 2015-01-08 ~ now
    IIF 7 - Director → ME
  • 21
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    612,125 GBP2023-12-31
    Officer
    icon of calendar 2017-07-14 ~ now
    IIF 10 - Director → ME
  • 22
    MYSTICGREEN LIMITED - 1984-01-18
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2024-12-31
    Officer
    icon of calendar 2015-02-16 ~ now
    IIF 13 - Director → ME
  • 23
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -433,860 GBP2023-12-31
    Officer
    icon of calendar 2017-07-14 ~ now
    IIF 24 - Director → ME
  • 24
    MORELAND RESIDENTIAL (UK) LIMITED - 2017-07-28
    FAIRMOUNT INVESTMENTS LIMITED - 2017-07-14
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,570,645 GBP2023-12-31
    Officer
    icon of calendar 2015-02-16 ~ now
    IIF 23 - Director → ME
  • 25
    MORELAND RESIDENTIAL HOLDINGS LIMITED - 2017-10-26
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 11 - Director → ME
  • 26
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 35 - Director → ME
  • 27
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,797,657 GBP2024-06-30
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 27 - Director → ME
  • 29
    OFFERART LIMITED - 2021-02-04
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,665,273 GBP2024-06-30
    Officer
    icon of calendar 2015-11-25 ~ now
    IIF 19 - Director → ME
  • 30
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -488 GBP2024-06-30
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 22 - Director → ME
  • 31
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    78 GBP2024-06-30
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 40 - Director → ME
  • 32
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -37,128 GBP2022-09-30
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 17 - Director → ME
  • 33
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,005 GBP2017-08-31
    Officer
    icon of calendar 2016-08-10 ~ now
    IIF 5 - Director → ME
  • 34
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 41 - Director → ME
  • 35
    icon of address Suite 13 Churchill House, 137-139 Brent Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 33 - Director → ME
  • 36
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    24 GBP2021-01-31
    Officer
    icon of calendar 2019-12-01 ~ dissolved
    IIF 55 - Director → ME
  • 37
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,443 GBP2024-03-31
    Officer
    icon of calendar 2015-11-25 ~ now
    IIF 3 - Director → ME
  • 38
    icon of address 3 Stirling Court Yard, Stirling Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 44 - Director → ME
  • 39
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2015-08-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,016 GBP2024-12-31
    Officer
    icon of calendar 2014-05-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 41
    DAN ROWE LIMITED - 2021-04-07
    icon of address Suite 50 Churchill House, 137-139 Brent Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -36,181 GBP2024-12-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 34 - Director → ME
  • 42
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,090 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 8 - Director → ME
  • 44
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -171,214 GBP2024-06-30
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 29 - Director → ME
  • 45
    BROOMCO (804) LIMITED - 1994-09-29
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 43 - Director → ME
  • 46
    icon of address 3 Parklands Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 1 - Director → ME
  • 47
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-05-03
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 53 - Director → ME
  • 48
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -175,913 GBP2025-03-31
    Officer
    icon of calendar 2015-11-25 ~ now
    IIF 21 - Director → ME
  • 49
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,104,590 GBP2024-03-31
    Officer
    icon of calendar 2015-03-01 ~ now
    IIF 25 - Director → ME
Ceased 18
  • 1
    icon of address Basement - The Curve, 2-4 Victoria Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2016-12-05 ~ 2020-03-25
    IIF 69 - Director → ME
  • 2
    icon of address First Floor, Winston House 349 Regents Park Road 349 Regents Park Road, First Floor, Winston House, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -2,905,070 GBP2024-12-31
    Officer
    icon of calendar 2023-07-01 ~ 2024-09-10
    IIF 49 - Director → ME
  • 3
    icon of address 349 Regents Park Road Winston House 349 Regents Park Road, First Floor, Winston House, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,780,326 GBP2024-12-31
    Officer
    icon of calendar 2023-07-01 ~ 2023-07-01
    IIF 64 - Director → ME
    icon of calendar 2023-07-01 ~ 2024-09-10
    IIF 51 - Director → ME
  • 4
    icon of address 349 Regents Park Road First Floor, Winston House 349 Regents Park Road, First Floor, Winston House, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,573,630 GBP2024-12-31
    Officer
    icon of calendar 2023-07-01 ~ 2023-07-01
    IIF 66 - Director → ME
    icon of calendar 2023-07-01 ~ 2024-09-10
    IIF 52 - Director → ME
  • 5
    icon of address 349 Regents Park Road First Floor, Winston House 349 Regents Park Road, First Floor, Winston House, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,905 GBP2024-12-31
    Officer
    icon of calendar 2023-07-01 ~ 2024-09-10
    IIF 50 - Director → ME
    icon of calendar 2023-07-01 ~ 2023-07-01
    IIF 65 - Director → ME
  • 6
    icon of address Basement - The Curve, 2-4 Victoria Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-24 ~ 2020-03-25
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ 2020-03-25
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Basement, The Curve, 2-4 Victoria Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-10-04 ~ 2020-05-13
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ 2020-05-13
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 8
    icon of address Basement - The Curve, 2-4 Victoria Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -445,474 GBP2024-05-31
    Officer
    icon of calendar 2017-05-31 ~ 2020-03-25
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2018-02-13
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 9
    icon of address Basement - The Curve, 2-4 Victoria Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    365,735 USD2025-04-30
    Officer
    icon of calendar 2017-04-08 ~ 2020-03-25
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ 2020-03-25
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 10
    icon of address Basement - The Curve, 2-4 Victoria Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -243,828 EUR2025-05-31
    Officer
    icon of calendar 2017-02-08 ~ 2020-03-25
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ 2020-02-06
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 11
    icon of address Basement, The Curve, 2-4 Victoria Road, Hendon, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -52,613 GBP2025-04-30
    Officer
    icon of calendar 2019-10-28 ~ 2020-03-25
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ 2020-03-25
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 12
    icon of address Basement - The Curve, 2-4 Victoria Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-09-13 ~ 2020-03-25
    IIF 45 - Director → ME
  • 13
    icon of address Basement - The Curve, 2-4 Victoria Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-24 ~ 2020-03-25
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ 2020-03-25
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 14
    icon of address Basement - The Curve, 2-4 Victoria Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -21,076 GBP2025-01-31
    Officer
    icon of calendar 2017-01-04 ~ 2020-03-25
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ 2020-03-25
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 15
    icon of address Winston House, 349 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,997,871 USD2017-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-06
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 16
    icon of address 923 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-27
    Officer
    icon of calendar 2013-03-11 ~ 2013-12-01
    IIF 70 - Director → ME
  • 17
    MORELAND REALTY LIMITED - 2017-08-02
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,568,359 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-13
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 18
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-19 ~ 2019-03-04
    IIF 54 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.