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 Michael Anthony Polledri

    Related profiles found in government register
  • 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 1
    • 10, Oakleigh Park North, London, N20 9AR, England

      IIF 2
    • 3b, Daneland Walk, London, N17 9FE, England

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

      IIF 4
    • 69 Crane Heights, Waterside Way, London, N17 9GD, England

      IIF 5
    • 7 Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 6 IIF 7
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 7 Crane Heights, Waterside Way, London, N17 9NF, England

      IIF 16
    • 87, Firs Park Avenue, London, N21 2PU, England

      IIF 17 IIF 18
    • Lee Valley Estates Office, 7 Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 19
    • Leytonstone House, 3 Hanbury Drive, London, E11 1GA

      IIF 20
    • Leytonstone House, 3 Hanbury Drive, London, E11 1GA, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Leytonstone House, Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 25
    • Unit 36, Ground Floor, Emily Bowes Court, Lebus Street, London, N17 9FD, United Kingdom

      IIF 26
    • Unit 3b, Emily Bowes Court, Lebus Street, London, N17 9FD, United Kingdom

      IIF 27 IIF 28
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 29 IIF 30 IIF 31
    • 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU

      IIF 32 IIF 33 IIF 34
    • 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU, England

      IIF 35
  • Michael Anthony Polledri
    British born in December 1945

    Resident in England

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

      IIF 36
  • Mr Jon Michael Polledri
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

      IIF 37
  • 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 38
  • Mr John Michael Polledri
    British born in February 1974

    Resident in England

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

      IIF 39
    • Unit 36, Ground Floor, Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 40
  • 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 41
    • Lee Valley Estates Office, 7 Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 42 IIF 43
  • 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 44
  • Polledri, Michael Anthony
    British accountant born in December 1945

    Resident in England

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

      IIF 45 IIF 46
    • Heron House, Hale Wharf, Ferry Lane, London, N17 9NF

      IIF 47
    • Unit 36, Ground Floor, Emily Bowes Court, Lebus Street, London, N17 9FD, United Kingdom

      IIF 48
    • Unit 3b, Emily Bowes Court, Lebus Street, London, N17 9FD, United Kingdom

      IIF 49 IIF 50
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 51
  • Polledri, Michael Anthony
    British chairman born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 52
  • Polledri, Michael Anthony
    British chartered accountant born in December 1945

    Resident in England

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

      IIF 53
    • Lee Valley Estates Heron House Hale Wharf, Ferry Lane, London, N17 9NF

      IIF 54
  • Polledri, Michael Anthony
    British chief executive born in December 1945

    Resident in England

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

      IIF 55
    • 10 Oakleigh Park North, London, N20 9AR

      IIF 56 IIF 57
  • Polledri, Michael Anthony
    British company born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 58
  • 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 59
    • 87, Firs Park Avenue, London, N21 2PU, England

      IIF 60
    • Heron House, Ferry Lane, London, N17 9NF, England

      IIF 61
    • Heron House, -hale Wharf, Ferry Lane, London, N17 9NF, United Kingdom

      IIF 62
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 63
  • Polledri, Michael Anthony
    British director born in December 1945

    Resident in England

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

      IIF 64 IIF 65
    • 7 Crane Heights, Waterside Way, London, N17 9GD, England

      IIF 66
    • 7 Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 67
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 68 IIF 69 IIF 70
    • Leytonstone House, Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 72
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 73
    • 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU, England

      IIF 74 IIF 75
  • Polledri, Michael Anthony
    British group chairman born in December 1945

    Resident in England

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

    Resident in England

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

      IIF 78
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 79
    • 7 Crane Heights, Waterside Way, London, N17 9NF, England

      IIF 80
    • Heron House, Hale Wharf, Ferry Land, London, N17 9NF, United Kingdom

      IIF 81
    • Heron House, Hale Wharf, Ferry Lane, London, N17 9NF, England

      IIF 82
    • Heron House Hale Wharf, Ferry Lane, London, N17 9NF, Uk

      IIF 83
    • Heron House, Hale Wharf, Ferry Lane, London, N17 9NF, United Kingdom

      IIF 84
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 85 IIF 86 IIF 87
    • 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU, England

      IIF 88
  • Mr John Michael Polledri
    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 England

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

      IIF 96
  • 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 97
  • Polledri, Jon Michael
    British company director born in February 1974

    Resident in England

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

      IIF 98
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 99 IIF 100 IIF 101
  • Polledri, Jon Michael
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 102
    • 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

      IIF 103
    • Sandison Lang, St. Marys Road, Tonbridge, TN9 2LB, England

      IIF 104
  • Polledri, Jon Michael
    British managing director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 105
  • 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 106
    • Heron House, Hale Wharf, Ferry Lane, London, N17 9NF

      IIF 107
  • 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 117
  • 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 118
  • Polledri, Michael Anthony
    British group chairman born in December 1945

    Resident in United Kingdom

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

      IIF 119
  • 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 120
  • 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 121
  • 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 122
  • Polledri, Michael Anthony
    British retired born in December 1945

    Resident in United Kingdom

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

      IIF 123
  • 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 124
  • Polledri, Michael Anthony
    British

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

      IIF 125
  • Polledri, Michael Anthony
    British accountant

    Registered addresses and corresponding companies
    • Unit 36, Ground Floor, Emily Bowes Court, Lebus Street, London, N17 9FD, United Kingdom

      IIF 126
    • Unit 3b, Emily Bowes Court, Lebus Street, London, N17 9FD, United Kingdom

      IIF 127
  • Polledri, Michael Anthony
    British chartered accountant

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

      IIF 128
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 129
  • 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 130
    • 7 Crane Heights, Waterside Way, London, N17 9NF, England

      IIF 131
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 132 IIF 133
  • Polledri, John Michael
    British

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

      IIF 134
  • Polledri, John Michael
    British sales director

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

      IIF 135
  • Polledri, Jon Michael
    British sales director

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

      IIF 136
  • Polledri, John Michael
    born in February 1974

    Resident in United Kingdom

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

      IIF 137
    • Lee Valley Estates Office, 7 Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 138
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 139
  • 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 140 IIF 141
    • Lee Valley Estates Office, 7 Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 142
    • Unit 3b, Emily Bowes Court, Lebus Street, London, N17 9FD, United Kingdom

      IIF 143 IIF 144
  • Polledri, John Michael
    British sales director born in February 1974

    Resident in United Kingdom

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

      IIF 145 IIF 146
  • Polledri, Jon Michael
    born in February 1974

    Resident in United Kingdom

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

      IIF 147
    • Heron House, Hale Wharf, Ferry Lane, London, N17 9NF, Uk

      IIF 148
    • Heron House, Hale Wharf, Ferry Lane, London, N17 9NF, United Kingdom

      IIF 149 IIF 150
  • 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 151 IIF 152
    • Unit 36, Ground Floor, Emily Bowes Court, Lebus Street, London, N17 9FD, United Kingdom

      IIF 153
  • Polledri, Michael Anthony

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

      IIF 154 IIF 155
    • Heron House, Ferry Lane, London, N17 9NF, England

      IIF 156
child relation
Offspring entities and appointments
Active 61
  • 1
    3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Corporate (2 parents)
    Officer
    2002-01-11 ~ now
    IIF 145 - director → ME
    2004-05-05 ~ now
    IIF 135 - secretary → ME
  • 2
    1 The Grange Grange Avenue, Totteridge, London
    Corporate (7 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    2004-02-18 ~ now
    IIF 123 - director → ME
  • 3
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    621,472 GBP2023-09-30
    Officer
    2018-06-28 ~ now
    IIF 69 - director → ME
  • 4
    CLEARDIAL PROPERTIES LIMITED - 1987-12-16
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    -150,625 GBP2024-03-31
    Officer
    ~ now
    IIF 53 - director → ME
    2004-05-01 ~ now
    IIF 96 - director → ME
    1992-05-08 ~ now
    IIF 129 - secretary → ME
    Person with significant control
    2017-05-23 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 5
    137 Watling Street, Radlett, Hertfordshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    478,592 GBP2023-06-30
    Officer
    2004-08-04 ~ now
    IIF 153 - director → ME
    2003-06-26 ~ now
    IIF 48 - director → ME
    2003-06-26 ~ now
    IIF 126 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 6
    Brook Point, 1412-1420 High Road, London
    Dissolved corporate (2 parents)
    Officer
    2005-10-14 ~ dissolved
    IIF 47 - director → ME
  • 7
    Heron House, Ferry Lane, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-10-18 ~ dissolved
    IIF 61 - director → ME
    2016-10-17 ~ dissolved
    IIF 156 - secretary → ME
  • 8
    SUTHERLAND COMMERCIAL PROPERTIES LIMITED - 2014-05-01
    1324-1326 High Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-12-20 ~ dissolved
    IIF 140 - director → ME
    2014-05-02 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2016-12-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    Highgate School, North Road, London
    Corporate (12 parents)
    Officer
    2018-01-22 ~ now
    IIF 97 - director → ME
  • 10
    87 Firs Park Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    66,960 GBP2024-01-30
    Officer
    2017-05-03 ~ now
    IIF 55 - director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    6 Farm Close, Cuffley, Herts
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2018-06-30
    Officer
    2005-06-20 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (2 parents)
    Equity (Company account)
    -164,484 GBP2024-04-30
    Officer
    2006-09-28 ~ now
    IIF 85 - llp-designated-member → ME
    IIF 139 - llp-designated-member → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove membersOE
  • 13
    HALE PARKING LIMITED - 2012-10-19
    Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-04-20 ~ dissolved
    IIF 152 - director → ME
  • 14
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    847,682 GBP2023-09-30
    Officer
    2018-06-28 ~ now
    IIF 70 - director → ME
  • 15
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    10,563,153 GBP2023-09-30
    Officer
    2018-04-27 ~ now
    IIF 100 - director → ME
    2016-02-16 ~ now
    IIF 73 - director → ME
  • 16
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    144,649 GBP2023-12-31
    Officer
    2006-09-28 ~ now
    IIF 99 - director → ME
    Person with significant control
    2016-09-28 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    2021-07-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 17
    Leytonstone House, 3 Hanbury Drive, London
    Corporate (1 parent)
    Officer
    2007-12-14 ~ now
    IIF 133 - llp-designated-member → ME
    2007-09-18 ~ now
    IIF 86 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to surplus assets - 75% or moreOE
    IIF 20 - Right to appoint or remove membersOE
  • 18
    HILTONGROVE DOVEHAVEN LTD - 2005-08-11
    DOVEHAVEN LIMITED - 2005-07-25
    137 Watling Street, Radlett, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -280,346 GBP2023-12-31
    Officer
    2005-08-19 ~ now
    IIF 103 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Corporate (1 parent)
    Officer
    2003-09-05 ~ now
    IIF 49 - director → ME
    IIF 144 - director → ME
    2003-09-05 ~ now
    IIF 127 - secretary → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    D&A (1094) LIMITED - 2002-01-23
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,317,627 GBP2023-09-30
    Officer
    2002-01-21 ~ now
    IIF 51 - director → ME
  • 21
    Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2011-02-17 ~ dissolved
    IIF 83 - llp-designated-member → ME
  • 22
    87 Firs Park Avenue, Winchmore Hill, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,728,515 GBP2024-09-30
    Officer
    2011-04-18 ~ now
    IIF 98 - director → ME
    2019-10-15 ~ now
    IIF 66 - director → ME
  • 23
    Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-14 ~ dissolved
    IIF 150 - llp-designated-member → ME
    IIF 81 - llp-designated-member → ME
  • 24
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    632,818 GBP2023-09-30
    Officer
    2018-06-28 ~ now
    IIF 71 - director → ME
  • 25
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,204,281 GBP2023-09-30
    Officer
    2018-06-28 ~ now
    IIF 68 - director → ME
  • 26
    D&A (1095) LIMITED - 2002-02-07
    3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2002-01-31 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-07-09 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 27
    C M P ESTATES LTD. - 1998-10-26
    FIERGLENN PROPERTIES LIMITED - 1996-08-14
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (3 parents)
    Equity (Company account)
    3,380,435 GBP2023-09-30
    Officer
    2004-11-03 ~ now
    IIF 63 - director → ME
  • 28
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (2 parents)
    Equity (Company account)
    -256,355 GBP2023-12-31
    Officer
    2007-12-21 ~ now
    IIF 76 - director → ME
    Person with significant control
    2017-01-15 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 29
    87 Firs Park Avenue, Winchmore Hill, London
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2019-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Right to surplus assets - More than 25% but not more than 50%OE
  • 30
    87 Firs Park Avenue, Winchmore Hill, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    LEE VALLEY HOLDINGS LIMITED - 2019-06-03
    Leytonstone House Hanbury Drive, Leytonstone, London, United Kingdom
    Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    53,492 GBP2023-09-30
    Officer
    2018-06-29 ~ now
    IIF 72 - director → ME
    Person with significant control
    2018-06-29 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 32
    LEE VALLEY ESTATES LIMITED - 2019-06-03
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    200,568 GBP2023-09-30
    Officer
    2007-01-04 ~ now
    IIF 64 - director → ME
    IIF 102 - director → ME
  • 33
    LEA VALLEY RESIDENTIAL LLP - 2008-11-14
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,032,407 GBP2023-07-31
    Officer
    2013-12-09 ~ now
    IIF 78 - llp-designated-member → ME
    2007-12-12 ~ now
    IIF 130 - llp-designated-member → ME
    Person with significant control
    2016-12-12 ~ now
    IIF 11 - Has significant influence or controlOE
  • 34
    87 Firs Park Avenue, London, England
    Corporate (4 parents)
    Equity (Company account)
    6,010,554 GBP2023-10-31
    Officer
    2020-08-13 ~ now
    IIF 60 - director → ME
    Person with significant control
    2020-08-13 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 35
    1st Floor Gallery Court, 28 Arcadia Avenue, London
    Dissolved corporate (8 parents)
    Equity (Company account)
    6,169,750 GBP2020-03-31
    Officer
    2016-12-17 ~ dissolved
    IIF 131 - llp-designated-member → ME
    IIF 80 - llp-designated-member → ME
    Person with significant control
    2016-12-17 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (1 parent)
    Officer
    2006-11-06 ~ now
    IIF 132 - llp-designated-member → ME
    IIF 87 - llp-designated-member → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 31 - Right to surplus assets - 75% or moreOE
  • 37
    1324-1326 High Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2017-03-10 ~ dissolved
    IIF 141 - director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 38
    87 Firs Park Avenue, Winchmore Hill, London, England
    Corporate (3 parents)
    Equity (Company account)
    27,098 GBP2023-08-31
    Officer
    2015-08-18 ~ now
    IIF 74 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    87 Firs Park Avenue, Winchmore Hill, London
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99,260 GBP2023-09-30
    Officer
    2013-09-17 ~ now
    IIF 88 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 40
    Lee Valley Estates Office 7 Crane Heights, Waterside Way, London, England
    Corporate (1 parent)
    Equity (Company account)
    3,521 GBP2023-12-30
    Officer
    2012-06-01 ~ now
    IIF 142 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 41
    LANDMARK RESIDENTIAL LIMITED - 2011-12-16
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (2 parents)
    Equity (Company account)
    -12,976 GBP2023-12-31
    Officer
    2007-12-21 ~ now
    IIF 77 - director → ME
    Person with significant control
    2017-01-15 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 42
    137 Watling Street, Radlett, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    1,221,441 GBP2024-03-31
    Officer
    2002-03-07 ~ now
    IIF 46 - director → ME
    2002-03-07 ~ now
    IIF 134 - secretary → ME
    Person with significant control
    2017-03-07 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    7 Crane Heights, Waterside Way, London, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-04-30
    Officer
    2021-04-22 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 44
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (1 parent)
    Officer
    2018-05-14 ~ now
    IIF 137 - llp-designated-member → ME
    2007-05-03 ~ now
    IIF 79 - llp-designated-member → ME
    Person with significant control
    2017-05-03 ~ now
    IIF 15 - Has significant influence or controlOE
  • 45
    One, Great Cumberland Place, London
    Dissolved corporate (5 parents)
    Officer
    2005-11-17 ~ dissolved
    IIF 120 - director → ME
  • 46
    3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Corporate (1 parent)
    Officer
    2014-11-07 ~ now
    IIF 143 - director → ME
    Person with significant control
    2016-11-04 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 47
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (1 parent)
    Officer
    2022-03-21 ~ now
    IIF 65 - director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 48
    Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-11-11 ~ dissolved
    IIF 148 - llp-designated-member → ME
  • 49
    RSA ISLAND VILLAGE (NEW BUILD) LIMITED - 2000-05-03
    13 Station Road, London
    Dissolved corporate (3 parents)
    Officer
    1999-04-08 ~ dissolved
    IIF 116 - director → ME
  • 50
    12 Island Centre Way, Enfield, Middlesex
    Corporate (6 parents)
    Officer
    1997-03-20 ~ now
    IIF 111 - director → ME
  • 51
    12 Island Centre Way, Enfield, Middlesex
    Corporate (7 parents)
    Officer
    2004-02-10 ~ now
    IIF 112 - director → ME
  • 52
    Sandison Lang, St. Marys Road, Tonbridge, England
    Corporate (6 parents)
    Officer
    2020-07-24 ~ now
    IIF 104 - director → ME
  • 53
    Flat 7, Crane Heights, Waterside Way, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-02-25 ~ dissolved
    IIF 124 - director → ME
  • 54
    Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-17 ~ dissolved
    IIF 151 - director → ME
  • 55
    BONDUPPER LIMITED - 1992-08-17
    3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Officer
    2002-05-20 ~ now
    IIF 146 - director → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 56
    THE LVE FOUNDATION (MERCANTILE) LTD - 2019-08-13
    THE LVE FOUNDATION (TRADING) LTD - 2015-02-26
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2019-08-12 ~ now
    IIF 101 - director → ME
    2015-01-21 ~ now
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 57
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2002-02-19 ~ now
    IIF 45 - director → ME
    Person with significant control
    2018-12-13 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 58
    Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-14 ~ dissolved
    IIF 149 - llp-designated-member → ME
    IIF 84 - llp-designated-member → ME
  • 59
    Villa Scalabrini, Green Street, Shenley, Hertfordshire
    Corporate (10 parents)
    Officer
    2012-01-23 ~ now
    IIF 62 - director → ME
  • 60
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    2,702,629 GBP2023-09-30
    Officer
    2015-04-23 ~ now
    IIF 105 - director → ME
    IIF 52 - director → ME
  • 61
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Corporate (2 parents)
    Officer
    2007-06-13 ~ now
    IIF 138 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to surplus assets - 75% or moreOE
    IIF 39 - Right to appoint or remove membersOE
Ceased 27
  • 1
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    621,472 GBP2023-09-30
    Person with significant control
    2018-06-28 ~ 2019-10-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 2
    R M GUARANTEE TWO LIMITED - 1985-11-05
    North London Business Hub, High Street, London, England
    Corporate (8 parents, 3 offsprings)
    Officer
    ~ 2012-10-31
    IIF 114 - director → ME
  • 3
    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
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2007-06-06 ~ 2008-12-19
    IIF 119 - director → ME
  • 4
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,425,668 GBP2020-01-31
    Officer
    2005-07-04 ~ 2020-02-13
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-13
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    847,682 GBP2023-09-30
    Person with significant control
    2018-06-28 ~ 2019-10-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 6
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    10,563,153 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2019-10-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    D&A (1094) LIMITED - 2002-01-23
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,317,627 GBP2023-09-30
    Person with significant control
    2016-07-06 ~ 2019-10-01
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 8
    87 Firs Park Avenue, Winchmore Hill, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,728,515 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2019-10-15
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    632,818 GBP2023-09-30
    Person with significant control
    2018-06-28 ~ 2019-10-01
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 10
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,204,281 GBP2023-09-30
    Person with significant control
    2018-06-28 ~ 2019-07-31
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 11
    C M P ESTATES LTD. - 1998-10-26
    FIERGLENN PROPERTIES LIMITED - 1996-08-14
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (3 parents)
    Equity (Company account)
    3,380,435 GBP2023-09-30
    Officer
    ~ 1998-10-02
    IIF 115 - director → ME
    1992-05-08 ~ 1998-10-02
    IIF 154 - secretary → ME
    Person with significant control
    2017-02-13 ~ 2018-12-13
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    87 Firs Park Avenue, Winchmore Hill, London
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2019-05-31
    Officer
    2014-05-06 ~ 2020-02-28
    IIF 82 - llp-designated-member → ME
  • 13
    87 Firs Park Avenue, Winchmore Hill, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2014-05-02 ~ 2020-02-28
    IIF 75 - director → ME
  • 14
    LEE VALLEY ESTATES LIMITED - 2019-06-03
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    200,568 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2019-10-01
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    LEA VALLEY RESIDENTIAL LLP - 2008-11-14
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,032,407 GBP2023-07-31
    Officer
    2007-12-12 ~ 2011-03-31
    IIF 107 - llp-designated-member → ME
  • 16
    NOLITA RESTAURANTS LIMITED - 2013-06-07
    CROWNTREE LIMITED - 2005-01-10
    One Great Cumberland Place, Marble Arch, London
    Dissolved corporate (3 parents)
    Officer
    2004-07-14 ~ 2010-07-31
    IIF 110 - director → ME
  • 17
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (1 parent)
    Officer
    2007-05-03 ~ 2008-05-07
    IIF 147 - llp-designated-member → ME
  • 18
    One, Great Cumberland Place, London
    Dissolved corporate (5 parents)
    Officer
    2004-06-23 ~ 2004-11-04
    IIF 117 - director → ME
  • 19
    The Score Community Building, 100 Oliver Road, Leyton, London
    Dissolved corporate (2 parents)
    Officer
    2000-02-18 ~ 2005-12-15
    IIF 122 - director → ME
    2004-01-28 ~ 2005-11-15
    IIF 128 - secretary → ME
  • 20
    The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire
    Corporate (7 parents)
    Officer
    1998-09-16 ~ 2005-12-15
    IIF 113 - director → ME
    2003-10-15 ~ 2005-12-15
    IIF 155 - secretary → ME
  • 21
    BONDUPPER LIMITED - 1992-08-17
    3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Officer
    1992-05-28 ~ 2006-09-29
    IIF 109 - director → ME
    2002-05-20 ~ 2006-09-29
    IIF 136 - secretary → ME
    1999-08-27 ~ 2002-07-20
    IIF 125 - secretary → ME
  • 22
    QUEEN ELIZABETH STREET FLAT MANAGEMENT LIMITED - 2007-09-04
    Summit House, 170 Finchley Road, London
    Corporate (2 parents)
    Equity (Company account)
    -32,486 GBP2023-09-30
    Officer
    1994-11-03 ~ 1996-03-01
    IIF 118 - director → ME
  • 23
    C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2002-01-01 ~ 2004-08-06
    IIF 121 - director → ME
  • 24
    C/o Argall Bid Ltd, 4 Argall Avenue, London, England
    Dissolved corporate (8 parents)
    Officer
    2008-04-22 ~ 2016-02-17
    IIF 54 - director → ME
  • 25
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    2,702,629 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2019-10-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Corporate (2 parents)
    Officer
    2007-06-13 ~ 2009-06-05
    IIF 106 - llp-designated-member → ME
  • 27
    BELL BAR PROPERTIES LIMITED - 2013-06-11
    21 Frith Street Soho, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2004-07-15 ~ 2013-07-16
    IIF 108 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.