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 Robert David Whitton

    Related profiles found in government register
  • Mr Robert David Whitton
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Titanium 1, King's Inch Place, Glasgow, G51 4BP

      IIF 1
    • 1, Vicarage Lane, London, E15 4HF, England

      IIF 2 IIF 3
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 4 IIF 5
    • 109, Baker Street, London, W1U 6RP, England

      IIF 6 IIF 7
    • 13, David Mews, London, W1U 6EQ, England

      IIF 8
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 1st Floor, 26-28 Bedford Row, London, WC1R 4HE

      IIF 12
    • 41-43, Brook Street, Mayfair, London, W1K 4HJ, United Kingdom

      IIF 13
    • 45, Stamford Hill, London, N16 5SR, England

      IIF 14 IIF 15 IIF 16
    • 63/66, Hatton Garden, Suite 23, London, EC1N 8LE, England

      IIF 17
    • C/o Goldwyns London Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 18
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 19
    • Lynton House, 7-12, Tavistock Square, London, WC1H 9BQ, England

      IIF 20
    • Lynton House, 7-12, Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 21
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

      IIF 22
    • Suite 11, Station Road, Upminster, RM14 2SJ, England

      IIF 23
  • Mr Robert David Whitton
    British born in October 1967

    Resident in England

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

      IIF 24
  • Mr Robert Whitton
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Las Accountants Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 25
  • Mr Robert David Whitton
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41-43, Brook Street, London, W1K 4HJ, England

      IIF 26 IIF 27
  • Mrs Sukjiven Whitton
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 116, Park Street, 8th Floor, London, W1K 6AF, England

      IIF 28
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 29 IIF 30
    • C/o Goldwyns London Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 31 IIF 32
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 33
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

      IIF 34
    • 41-43, Brook Street, Level 3, Mayfair, London, W1K 4HJ, England

      IIF 35 IIF 36
  • Whitton, Robert David
    British business man born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Coach House, 1, Corneybury Farm Royston Road, Buntingford, Herts, SG9 9RS, United Kingdom

      IIF 37
  • Whitton, Robert David
    British business person born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 38
  • Whitton, Robert David
    British chairman born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 13, David Mews, Marylebone, London, W1U 6EQ

      IIF 39
    • 13, David Mews, Marylebourne, London, W1U 6DO

      IIF 40
    • 23, Hanover Square, London, W1S 1JB, United Kingdom

      IIF 41
  • Whitton, Robert David
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vicarage Lane, London, E15 4HF, England

      IIF 42
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 43
    • 13, David Mews, Marylebone, London, W1U 6EQ

      IIF 44
    • 19th Floor 1, Westfield Avenue, London, E20 1HZ, England

      IIF 45 IIF 46
    • 19th, Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 47 IIF 48 IIF 49
    • 41-43 Brook Street, Mayfair, London, 41 - 43, Brook Street, London, W1K 4HJ, England

      IIF 50
    • 45, Stamford Hill, London, N16 5SR, England

      IIF 51 IIF 52 IIF 53
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH, United Kingdom

      IIF 55 IIF 56 IIF 57
  • Whitton, Robert David
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 142, High Road, Chigwell, Essex, IG75BQ, England

      IIF 58
    • Suite 1 - Burney Court, 113 Manor Road, Chigwell, Essex, IG7 5PS

      IIF 59
    • 1, Vicarage Lane, London, E15 4HF, England

      IIF 60 IIF 61
    • 10, Furnival Street, London, EC4A 1YH

      IIF 62
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, United Kingdom

      IIF 63 IIF 64
    • 19th Floor 1, Westfield Avenue, London, E20 1HZ, England

      IIF 65
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 66 IIF 67 IIF 68
    • 20, St. Andrew Street, London, EC4A 3AG

      IIF 69
    • 200, Strand, London, WC2R 1DJ, England

      IIF 70
    • 43, Brook Street, London, W1K 4HJ, England

      IIF 71
    • 45, Stamford Hill, London, N16 5SR, England

      IIF 72 IIF 73 IIF 74
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 77
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 78
    • Level 7, 6 Mitre Passage, Greenwich Peninsula, London, SE10 0ER, England

      IIF 79
    • Number One, Vicarage Lane, London, E15 4HF, England

      IIF 80
    • 6 Gidea Close, Gidea Park, Romford, Essex, RM2 5NP

      IIF 81
  • Whitton, Robert David
    British property consultant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4 Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, England

      IIF 82
  • Whitton, Robert David
    British real estate investor born in October 1962

    Resident in England

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

      IIF 83
  • Mr Robert Whitton
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Octagon, 27 Middleborough, Colchester, CO1 1TG, United Kingdom

      IIF 84
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 85 IIF 86
  • Robert Whitton
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, 116 Park Street, London, W1K 6AF, United Kingdom

      IIF 87
  • Whitton, Robert
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 88
    • 19th Floor, 1, Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 89 IIF 90
  • Mrs Sukjiven Whitton
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, David Mews, London, W1U 6EQ, England

      IIF 91
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

      IIF 92
  • Whitton, Robert David
    born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 382, Fencepiece Road, Chigwell, Essex, IG7 5DY

      IIF 93 IIF 94
    • 1, Vicarage Lane, London, E15 4HF, England

      IIF 95
    • Level 17, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 96
    • Level 35, 25, Canada Square, London, E14 5LQ, United Kingdom

      IIF 97
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 98
  • Whitton, Robert David
    British company director born in October 1962

    Registered addresses and corresponding companies
    • 199 South Street, Romford, Essex, RM1 1QA

      IIF 99
  • Whitton, Robert David
    British company director born in October 1962

    Resident in Uk

    Registered addresses and corresponding companies
  • Whitton, Robert David
    British director born in October 1962

    Registered addresses and corresponding companies
    • 148 South Street, Romford, Essex, RM1 1SX

      IIF 109
    • 5 Raphael Avenue, Gidea Park, Romford, Essex, RM1 4EP

      IIF 110 IIF 111
  • Whitton, Robert David
    British director born in October 1962

    Resident in Uk

    Registered addresses and corresponding companies
  • Whitton, Robert David
    British property investor born in October 1962

    Registered addresses and corresponding companies
    • 5 Raphael Avenue, Gidea Park, Romford, Essex, RM1 4EP

      IIF 135
  • Whitton, Robert David
    British property investor born in October 1962

    Resident in Gbr

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

      IIF 136
  • Whitton, Sukjiven
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 137 IIF 138
  • Whitton, Sukjiven
    British company secretary born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, David Mews, London, W1U 6EQ, England

      IIF 139
    • Level 7, 6 Mitre Passage, Greenwich Peninsula, London, SE10 0ER, England

      IIF 140
  • Whitton, Sukjiven
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Burney Court, 113 Manor Road, Chigwell, Essex, IG1 4TG, United Kingdom

      IIF 141
    • Level 30, 40 Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 142
    • Level 35, 25 Canada Square, Canary Wharf, London, E14 5LQ, England

      IIF 143
    • 41-43, Brook Street, Level 3, Mayfair, London, W1K 4HJ, United Kingdom

      IIF 144 IIF 145
    • 17, Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LY, England

      IIF 146
  • Whitton, Robert David
    born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 382, Fencepiece Road, Chigwell, Essex, IG7 5DY

      IIF 147 IIF 148
    • 382, Fencepiece Road, Chigwell, Essex, IG7 5DY, United Kingdom

      IIF 149
  • Whitton, Robert David
    British ceo born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 35, 25 Canada Square, Canary Wharf, London, E14 5LQ, England

      IIF 150
  • Whitton, Robert David
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whitton, Robert David
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whitton, Robert David
    British real estate investor born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tish Leibovitch, 249 Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 179
  • Whitton, Sukjiven
    born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vicarage Lane, London, E15 4HF, England

      IIF 180
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 181
  • Whitton, Robert
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Octagon, 27 Middleborough, Colchester, CO1 1TG, United Kingdom

      IIF 182
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 183
    • C/o Goldwyns 109, Baker Street, London, W1U 6RP, England

      IIF 184
  • David Whitton, Robert
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 185
  • Whitton, Sukjiven
    British

    Registered addresses and corresponding companies
    • Level 35, 25 Canada Square, Canary Wharf, London, E14 5LQ, England

      IIF 186
    • 41-43, Brook Street, Level 3, Mayfair, London, W1K 4HJ, England

      IIF 187
  • Whitton, Sukjiven
    British secretary

    Registered addresses and corresponding companies
    • 41-43, Brook Street, Level 3, Mayfair, London, W1K 4HJ, United Kingdom

      IIF 188
  • Whitton, Robert David

    Registered addresses and corresponding companies
    • Level 35, 25, Canada Square, London, Uk, E14 5LQ, United Kingdom

      IIF 189
    • 5 Raphael Avenue, Gidea Park, Romford, Essex, RM1 4EP

      IIF 190
    • 6, Gidea Close, Romford, RM2 5NP, England

      IIF 191
child relation
Offspring entities and appointments
Active 41
  • 1
    1 Vicarage Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-02 ~ dissolved
    IIF 95 - llp-designated-member → ME
    2020-04-06 ~ dissolved
    IIF 180 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove membersOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    109 Baker Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2017-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    AFFINITY GLOBAL REAL ESTATE LIMITED - 2018-11-28
    WHITTON INVESTMENTS LIMITED - 2014-09-17
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,812 GBP2018-05-01 ~ 2019-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 4
    AFFINITY CORPORATION PROPERTIES II LIMITED - 2016-04-26
    AFFINITY CORPORATION PROPERTIES II PLC - 2016-03-02
    13 David Mews, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    Level 35 25 Canada Square, Canary Wharf, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-17 ~ dissolved
    IIF 143 - director → ME
  • 6
    COLONIAL CARE HOMES LIMITED - 2017-06-22
    1st Floor 26-28 Bedford Row, London
    Dissolved corporate (3 parents, 3 offsprings)
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    109 Baker Street, C/o Goldwyns, London, England
    Dissolved corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -3,678,800 GBP2019-12-31
    Person with significant control
    2018-11-16 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 8
    17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2012-08-20 ~ dissolved
    IIF 146 - director → ME
  • 9
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London
    Dissolved corporate (1 parent)
    Officer
    2013-09-26 ~ dissolved
    IIF 142 - director → ME
  • 10
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-25 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    WINDERMERE SOUTH LIMITED - 2020-11-25
    19th Floor, 1 Westfield Avenue, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    15,114 GBP2023-03-31
    Officer
    2022-07-20 ~ now
    IIF 49 - director → ME
  • 12
    19th Floor 1 Westfield Avenue, London, England
    Corporate (3 parents)
    Equity (Company account)
    -170,168 GBP2023-03-31
    Officer
    2020-11-10 ~ now
    IIF 65 - director → ME
  • 13
    AFFINITY ROM VALLEY LIMITED - 2019-11-27
    19th Floor, 1 Westfield Avenue, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -911,045 GBP2023-05-31
    Officer
    2019-08-28 ~ now
    IIF 90 - director → ME
  • 14
    1 Vicarage Lane, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2019-11-12 ~ dissolved
    IIF 60 - director → ME
  • 15
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2025-04-03 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
  • 16
    1 Vicarage Lane, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-11-18 ~ dissolved
    IIF 42 - director → ME
  • 17
    1 Vicarage Lane, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2021-01-18 ~ dissolved
    IIF 61 - director → ME
  • 18
    LESKO MODULAR GROUP LIMITED - 2020-06-26
    20 St. Andrew Street, London
    Corporate (2 parents)
    Equity (Company account)
    -3,705,744 GBP2022-03-31
    Officer
    2020-04-03 ~ now
    IIF 69 - director → ME
  • 19
    45 Stamford Hill, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    170,364 GBP2022-08-31
    Person with significant control
    2020-08-26 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    19th Floor, 1 Westfield Avenue, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2025-04-17 ~ now
    IIF 47 - director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 21
    19th Floor 1 Westfield Avenue, London, England
    Corporate (4 parents)
    Officer
    2024-11-04 ~ now
    IIF 45 - director → ME
  • 22
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,455,272 GBP2023-08-31
    Officer
    2020-08-25 ~ now
    IIF 68 - director → ME
  • 23
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -29 GBP2017-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -163,270 GBP2023-12-31
    Officer
    2021-12-14 ~ now
    IIF 138 - director → ME
    Person with significant control
    2021-12-14 ~ 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
  • 25
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-14 ~ now
    IIF 137 - director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 26
    C&M SHELF 5 PLC - 2015-01-08
    142/148 Main Road, Sidcup, England
    Corporate (4 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    109 Baker Street, C/o Goldwyns, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 28
    C/o Goldwyns London Llp, No.1 Royal Exchange, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    11,131 GBP2024-01-25
    Person with significant control
    2024-02-01 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 29
    VYBE LIVING LTD - 2024-08-06
    BEA LIVING LIMITED - 2019-08-20
    C/o Las Accountants Llp, No.1 Royal Exchange, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    2019-03-11 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 30
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London
    Dissolved corporate (1 parent)
    Officer
    2014-05-15 ~ dissolved
    IIF 98 - llp-designated-member → ME
    IIF 181 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to surplus assets - More than 25% but not more than 50%OE
  • 31
    109 Baker Street, C/o Goldwyns, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-22
    Officer
    2020-09-01 ~ dissolved
    IIF 64 - director → ME
  • 32
    The Octagon, 27 Middleborough, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-28 ~ now
    IIF 182 - director → ME
    Person with significant control
    2020-05-28 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 33
    WHITTON INTERNATIONAL RESIDENCES LIMITED - 2009-06-10
    JCCO 158 LIMITED - 2006-09-25
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Dissolved corporate (1 parent)
    Officer
    2006-08-30 ~ dissolved
    IIF 151 - director → ME
    2006-10-12 ~ dissolved
    IIF 186 - secretary → ME
  • 34
    WHITTON ASSET MANAGEMENT LIMITED - 2010-03-15
    Barnes Roffe Llp, Leytonstone House, Leytonstone
    Dissolved corporate (1 parent)
    Officer
    2008-09-02 ~ dissolved
    IIF 112 - director → ME
  • 35
    . Leytonstone House, Leytonstone, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-11-05 ~ dissolved
    IIF 155 - director → ME
  • 36
    109 Baker Street, C/o Goldwyns, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-24
    Officer
    2019-08-23 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2019-08-20 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 87 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 87 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 87 - Right to appoint or remove directors as a member of a firmOE
  • 37
    Dashwood House, 69 Old Broad Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2010-10-08 ~ dissolved
    IIF 96 - llp-designated-member → ME
  • 38
    AFFINITY LAND LIMITED - 2020-05-14
    AFFINITY LAND PLC - 2018-09-11
    AFFINITY CORPORATION PROPERTIES III PLC - 2016-04-19
    C/o Goldwyns London Llp, No.1 Royal Exchange, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    187,521 GBP2023-11-30
    Person with significant control
    2017-11-28 ~ now
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Has significant influence or control over the trustees of a trustOE
    IIF 32 - Has significant influence or control as a member of a firmOE
  • 39
    25 Canada Square Level 35, Canary Wharf, London
    Dissolved corporate (1 parent)
    Officer
    2010-08-03 ~ dissolved
    IIF 102 - director → ME
    2010-08-03 ~ dissolved
    IIF 189 - secretary → ME
  • 40
    25 Canada Square Level 35, Canary Wharf, London
    Dissolved corporate (1 parent)
    Officer
    2010-08-03 ~ dissolved
    IIF 101 - director → ME
    2010-08-03 ~ dissolved
    IIF 191 - secretary → ME
  • 41
    13 David Mews, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 103
  • 1
    SYNERGY SUNRISE (YORKSHIRE HOUSE) LIMITED - 2017-02-02
    BROOMCO (3527) LIMITED - 2004-09-13
    80 Fenchurch Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2009-01-12 ~ 2012-04-10
    IIF 168 - director → ME
  • 2
    TRENDSTAGE LIMITED - 2002-05-01
    One, Coleman Street, London
    Dissolved corporate (4 parents)
    Officer
    2003-07-18 ~ 2004-12-23
    IIF 111 - director → ME
  • 3
    JCCO 180 LIMITED - 2008-04-01
    Fifth Floor, 55 King Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2008-03-20 ~ 2009-09-07
    IIF 104 - director → ME
  • 4
    BROOMCO (3196) LIMITED - 2003-07-25
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2003-07-01 ~ 2012-04-10
    IIF 154 - director → ME
  • 5
    BROOMCO (3195) LIMITED - 2003-07-25
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2003-07-01 ~ 2012-04-10
    IIF 156 - director → ME
  • 6
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Corporate (3 parents)
    Equity (Company account)
    -75,495,195 GBP2023-05-31
    Officer
    2007-05-16 ~ 2009-02-09
    IIF 147 - llp-designated-member → ME
  • 7
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -52,472 GBP2018-07-31
    Officer
    2002-08-20 ~ 2013-06-07
    IIF 153 - director → ME
  • 8
    1 Vicarage Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-16 ~ 2013-05-02
    IIF 97 - llp-member → ME
  • 9
    AFFINITY DEVELOPMENTS LIMITED - 2018-11-19
    AFFINITY CORPORATION PROPERTIES PLC - 2016-04-19
    Central Block 4th Floor, Central Court, Knoll Rise, Orpington
    Corporate (1 parent, 6 offsprings)
    Officer
    2012-08-14 ~ 2017-05-19
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-09
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    2017-08-09 ~ 2017-08-09
    IIF 34 - Ownership of shares – 75% or more OE
    2017-08-09 ~ 2018-11-08
    IIF 22 - Ownership of shares – 75% or more OE
  • 10
    AFFINITY REAL ESTATE PRIVATE EQUITY LIMITED - 2014-09-17
    AFFINITY CORPORATION LIMITED - 2012-12-19
    AFFINITY REAL ESTATE PARTNERS LIMITED - 2012-07-19
    109 Baker Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -46,824 GBP2019-03-31
    Officer
    2016-11-23 ~ 2017-05-22
    IIF 71 - director → ME
    2012-07-04 ~ 2016-11-23
    IIF 139 - director → ME
  • 11
    Level 30 40 Bank Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-05-27 ~ 2015-06-12
    IIF 178 - director → ME
  • 12
    Leytonstone House, Leytonstone, London
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    52,098 GBP2023-09-30
    Officer
    2013-09-17 ~ 2016-02-26
    IIF 79 - director → ME
  • 13
    109 Baker Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2017-07-31
    Officer
    2014-07-02 ~ 2017-05-22
    IIF 50 - director → ME
  • 14
    AFFINITY GLOBAL REAL ESTATE LIMITED - 2018-11-28
    WHITTON INVESTMENTS LIMITED - 2014-09-17
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,812 GBP2018-05-01 ~ 2019-04-30
    Officer
    2016-08-15 ~ 2019-01-01
    IIF 78 - director → ME
    1996-05-15 ~ 2013-05-01
    IIF 152 - director → ME
    2013-05-01 ~ 2016-05-26
    IIF 140 - director → ME
    2009-06-29 ~ 2017-10-10
    IIF 188 - secretary → ME
  • 15
    HJ COMMERCIAL PLC - 2016-05-12
    HJ COMMERCIAL LIMITED - 2014-07-31
    C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Corporate (2 parents)
    Officer
    2016-03-08 ~ 2017-10-08
    IIF 44 - director → ME
  • 16
    AFFINITY GLOBAL DEVELOPMENTS PLC - 2017-11-22
    AFFINITY GLOBAL DEVELOPMENTS LIMITED - 2014-08-06
    AFFINITY GLOBAL RESORTS LIMITED - 2014-07-15
    C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Corporate (1 parent, 1 offspring)
    Officer
    2014-05-27 ~ 2014-07-25
    IIF 177 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-28
    IIF 8 - Ownership of shares – 75% or more OE
  • 17
    ROM CAPITAL (ROMFORD) LIMITED - 2013-11-05
    HAZELEIGH HOUSE LIMITED - 2012-08-14
    ROM CAPITAL (ROMFORD) LIMITED - 2012-08-08
    18 St. Cross Street, 4th Floor, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,479,144 GBP2019-02-28
    Officer
    2012-09-21 ~ 2013-04-02
    IIF 83 - director → ME
    2011-11-23 ~ 2012-04-12
    IIF 179 - director → ME
    2012-04-11 ~ 2017-10-10
    IIF 145 - director → ME
  • 18
    ROM CAPITAL (AQUISITIONS) LIMITED - 2011-09-14
    Leytonstone House, Hanbury Drive, London
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2008-08-26 ~ 2012-02-28
    IIF 158 - director → ME
  • 19
    ROM CAPITAL (CLACTON) LIMITED - 2011-09-14
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2007-11-29 ~ 2012-02-28
    IIF 171 - director → ME
  • 20
    ROM CAPITAL (COMMERCIAL) LIMITED - 2011-09-14
    Leytonstone House, Leytonstone, London
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2008-07-21 ~ 2012-02-28
    IIF 166 - director → ME
  • 21
    ROM CAPITAL (NORTHAMPTON) LIMITED - 2011-09-14
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2008-04-29 ~ 2012-02-28
    IIF 162 - director → ME
  • 22
    ROM CAPITAL (WALSALL) LIMITED - 2011-09-14
    ROM CAPITAL (ACCRINGTON) LIMITED - 2008-04-23
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved corporate (1 parent)
    Officer
    2008-01-25 ~ 2012-02-28
    IIF 159 - director → ME
  • 23
    ROM CAPITAL OPPORTUNITIES FUND LIMITED - 2011-09-14
    DUNWILCO (1478) LIMITED - 2007-10-30
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2007-11-20 ~ 2012-02-28
    IIF 114 - director → ME
  • 24
    AFFINITY CORPORATION PROPERTIES II LIMITED - 2016-04-26
    AFFINITY CORPORATION PROPERTIES II PLC - 2016-03-02
    13 David Mews, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-11-26 ~ 2016-04-25
    IIF 55 - director → ME
  • 25
    HYPER (HACKNEY) LIMITED - 2017-11-28
    ROM CAPITAL VENTURE LTD - 2012-04-23
    2nd Floor Regis House, 45 King William Street, London
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    134,890 GBP2017-11-01 ~ 2018-10-31
    Officer
    2010-10-25 ~ 2013-06-07
    IIF 136 - director → ME
  • 26
    EASTBURY MANOR ESTATES LIMITED - 1993-01-18
    18 St. Cross Street, 4th Floor, London, England
    Corporate (2 parents)
    Officer
    ~ 2011-03-18
    IIF 170 - director → ME
    ~ 2001-01-26
    IIF 190 - secretary → ME
  • 27
    ROM CAPITAL (ACADEMY) LIMITED - 2012-08-08
    NEW BLUE PROPERTIES LIMITED - 2007-02-28
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-10-01 ~ 2013-07-23
    IIF 59 - director → ME
    2006-04-27 ~ 2012-10-01
    IIF 118 - director → ME
  • 28
    Gorse Stacks House, George Street, Chester, United Kingdom
    Corporate (3 parents)
    Officer
    2007-07-10 ~ 2008-06-02
    IIF 117 - director → ME
  • 29
    109 Baker Street, C/o Goldwyns, London, England
    Dissolved corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -3,678,800 GBP2019-12-31
    Officer
    2018-06-01 ~ 2018-11-16
    IIF 183 - director → ME
    Person with significant control
    2018-06-01 ~ 2018-11-16
    IIF 86 - Ownership of shares – 75% or more OE
  • 30
    ROM CAPITAL (INDUSTRIAL) HOLDINGS LIMITED - 2010-03-25
    GATELODGE UK LIMITED - 2007-02-28
    26 Red Lion Square, London
    Dissolved corporate (7 parents)
    Officer
    2006-04-26 ~ 2010-03-22
    IIF 105 - director → ME
  • 31
    ROM CAPITAL (INDUSTRIAL) LIMITED - 2010-03-25
    BROOKHOUSE MANAGED PROPERTIES LIMITED - 2007-02-19
    EVER 2067 LIMITED - 2003-07-07
    Fairfax House, 15 Fulwood Place, London, England
    Dissolved corporate (5 parents)
    Officer
    2006-05-05 ~ 2010-03-22
    IIF 128 - director → ME
  • 32
    ROM CAPITAL (MILLS) HOLDINGS LIMITED - 2011-10-28
    MARLBOROUGH MILL (HOLDINGS) LIMITED - 2007-02-28
    10 Furnival Street, London
    Dissolved corporate (1 parent)
    Officer
    2004-12-22 ~ 2012-04-10
    IIF 119 - director → ME
  • 33
    ROM CAPITAL (MILLS) LIMITED - 2011-10-25
    MARLBOROUGH MILLS LIMITED - 2007-02-28
    10 Furnival Street, London
    Dissolved corporate (1 parent)
    Officer
    2005-01-06 ~ 2012-04-10
    IIF 62 - director → ME
  • 34
    ROM CAPITAL (RETAIL) LIMITED - 2010-03-25
    WILLOWLAKE PROPERTIES LIMITED - 2008-01-04
    QUESTROD LIMITED - 1988-12-09
    26 Red Lion Square, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2007-06-21 ~ 2010-04-16
    IIF 126 - director → ME
  • 35
    ROM CAPITAL (SPC) LIMITED - 2010-03-25
    STOCKSTAR PROPERTY COMPANY LIMITED - 2008-01-04
    SPEED 9179 LIMITED - 2002-06-05
    Fairfax House, 15 Fulwood Place, London, England
    Dissolved corporate (5 parents)
    Officer
    2007-09-25 ~ 2010-04-16
    IIF 129 - director → ME
  • 36
    ROM CAPITAL (SPH) LIMITED - 2010-03-25
    STOCKSTAR PROPERTY HOLDINGS LIMITED - 2008-01-04
    STOCKSTAR LIMITED - 1998-08-27
    Fairfax House, 15 Fulwood Place, London, England
    Dissolved corporate (5 parents)
    Officer
    2007-09-25 ~ 2010-03-22
    IIF 81 - director → ME
  • 37
    ROM CAPITAL (SPI) LIMITED - 2010-03-25
    STOCKSTAR PROPERTY INVESTMENTS LIMITED - 2008-01-04
    REEFSTORE LIMITED - 1999-01-26
    26 Red Lion Square, London
    Dissolved corporate (7 parents)
    Officer
    2007-09-25 ~ 2010-04-16
    IIF 125 - director → ME
  • 38
    ROM CAPITAL PERSONNEL LIMITED - 2010-04-13
    Suite 1, Burney Court, 113 Manor Road, Chigwell, Essex
    Dissolved corporate (1 parent)
    Officer
    2008-02-28 ~ 2012-03-08
    IIF 107 - director → ME
  • 39
    ROM CAPITAL LIMITED - 2010-03-25
    ADAMS HOUSE PROPERTIES LIMITED - 2006-06-20
    Suite 1 Burney Court, 113 Manor Road, Chigwell, Essex
    Dissolved corporate (1 parent)
    Officer
    2001-11-23 ~ 2012-03-08
    IIF 103 - director → ME
  • 40
    ROM CAPITAL (DERBY) LIMITED - 2012-04-23
    DERBY REAL ESTATE LIMITED - 2012-01-24
    109 Baker Street, C/o Goldwyns, London, England
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    107,022 GBP2016-06-30
    Officer
    2012-07-31 ~ 2013-05-29
    IIF 175 - director → ME
  • 41
    45 Stamford Hill, London, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    27,248,619 GBP2023-03-31
    Officer
    2020-03-05 ~ 2025-04-04
    IIF 74 - director → ME
    Person with significant control
    2020-03-05 ~ 2025-04-04
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    IMPACT CAPITAL REAL ESTATE LTD - 2020-03-19
    45 Stamford Hill, London, England
    Corporate (2 parents)
    Equity (Company account)
    -956,223 GBP2023-03-31
    Officer
    2018-10-08 ~ 2025-04-04
    IIF 53 - director → ME
    Person with significant control
    2018-10-08 ~ 2020-03-18
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    2018-10-08 ~ 2020-03-04
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 43
    VIVA RESIDENTIAL LIMITED - 2019-11-18
    Number One, Vicarage Lane, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,759 GBP2023-03-31
    Officer
    2020-11-19 ~ 2020-12-16
    IIF 80 - director → ME
    2016-03-21 ~ 2017-05-19
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-30
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    45 Stamford Hill, London, England
    Corporate (2 parents)
    Equity (Company account)
    -19,518 GBP2023-03-31
    Officer
    2022-07-22 ~ 2025-04-04
    IIF 51 - director → ME
  • 45
    45 Stamford Hill, London, England
    Corporate (2 parents)
    Equity (Company account)
    -95,418 GBP2023-03-31
    Officer
    2022-07-20 ~ 2025-04-04
    IIF 46 - director → ME
  • 46
    45 Stamford Hill, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-06 ~ 2025-04-04
    IIF 72 - director → ME
  • 47
    AFFINITY ROM VALLEY LIMITED - 2019-11-27
    19th Floor, 1 Westfield Avenue, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -911,045 GBP2023-05-31
    Officer
    2016-06-06 ~ 2019-08-22
    IIF 185 - director → ME
  • 48
    AFFINITY ROMFORD HOLDINGS LIMITED - 2019-11-27
    45 Stamford Hill, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,752,177 GBP2023-05-31
    Officer
    2017-10-24 ~ 2019-08-22
    IIF 77 - director → ME
    2019-08-28 ~ 2025-04-04
    IIF 89 - director → ME
  • 49
    45 Stamford Hill, London, England
    Corporate (2 parents)
    Equity (Company account)
    -67,232 GBP2023-03-31
    Officer
    2022-07-20 ~ 2025-04-04
    IIF 52 - director → ME
  • 50
    45 Stamford Hill, London, England
    Corporate (2 parents)
    Officer
    2024-07-22 ~ 2025-04-04
    IIF 54 - director → ME
  • 51
    HAMBROS SECURED LENDING LIMITED - 2021-01-29
    45 Stamford Hill, London, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    22,849,037 GBP2023-03-31
    Officer
    2019-10-09 ~ 2025-04-04
    IIF 66 - director → ME
    Person with significant control
    2019-10-09 ~ 2025-04-04
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 52
    45 Stamford Hill, London, England
    Corporate (2 parents)
    Equity (Company account)
    10,129,424 GBP2023-03-31
    Officer
    2022-05-09 ~ 2025-04-04
    IIF 76 - director → ME
  • 53
    45 Stamford Hill, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-01-15 ~ 2025-04-04
    IIF 73 - director → ME
  • 54
    45 Stamford Hill, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    170,364 GBP2022-08-31
    Officer
    2020-08-25 ~ 2025-04-04
    IIF 48 - director → ME
  • 55
    IMPACT CAPITAL DEVELOPMENTS LIMITED - 2020-03-19
    45 Stamford Hill, London, England
    Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -497,195 GBP2023-03-31
    Officer
    2020-01-30 ~ 2025-04-04
    IIF 75 - director → ME
    Person with significant control
    2019-11-29 ~ 2020-03-18
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    TEMPLAR COMMERCIAL PROPERTY LIMITED - 2020-10-23
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,383,265 GBP2022-08-31
    Officer
    2018-06-01 ~ 2018-10-31
    IIF 184 - director → ME
    2020-10-22 ~ 2025-02-07
    IIF 67 - director → ME
  • 57
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,455,272 GBP2023-08-31
    Person with significant control
    2020-08-25 ~ 2020-10-07
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 58
    IN-N-OUT SERVICES LIMITED - 2005-12-28
    DIPSTICK DRIVE-THROUGH SERVICE LIMITED - 2005-10-26
    C/-moorfields Corporate Recovery, 88 Wood Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-09-25 ~ 2007-01-22
    IIF 108 - director → ME
  • 59
    C/o Dylan Associates, 780 Crow Rd, Ground Right, Jordanhill, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -50,455 GBP2023-09-30
    Person with significant control
    2018-05-25 ~ 2019-12-31
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 60
    AAIM LIMITED - 2008-11-26
    JCCO 114 LIMITED - 2004-06-22
    30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2005-08-01 ~ 2008-05-29
    IIF 109 - director → ME
  • 61
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -29 GBP2017-07-31
    Officer
    2006-08-25 ~ 2013-06-07
    IIF 100 - director → ME
  • 62
    Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Corporate (2 parents)
    Officer
    2001-09-25 ~ 2005-03-21
    IIF 99 - director → ME
  • 63
    VENICE BIDCO A LIMITED - 2007-02-20
    SMOOTHGREEN LIMITED - 2006-09-07
    5 Seaforth Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2007-07-10 ~ 2008-05-29
    IIF 133 - director → ME
  • 64
    VENICE GEORGE HOLDINGS LIMITED - 2007-02-20
    GEORGE HOTEL HOLDINGS LIMITED - 2006-10-04
    The Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2007-07-10 ~ 2008-05-29
    IIF 116 - director → ME
  • 65
    VENICE LEEDS PROPCO LIMITED - 2007-02-20
    RBS HOTEL INVESTMENTS NO 4 LIMITED - 2006-10-04
    Gorse Stacks House, George Street, Chester, United Kingdom
    Corporate (3 parents)
    Officer
    2007-07-10 ~ 2008-05-29
    IIF 123 - director → ME
  • 66
    VENICE NEWCO A LIMITED - 2007-02-20
    SMOOTHBRIDGE LIMITED - 2006-09-07
    5 Seaforth Place, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2007-07-10 ~ 2008-05-29
    IIF 122 - director → ME
  • 67
    VENICE NEWCO B LIMITED - 2007-02-20
    PLINTHVIEW LIMITED - 2006-09-07
    5 Seaforth Place, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2007-07-10 ~ 2008-05-29
    IIF 124 - director → ME
  • 68
    VENICE NEWCO C LIMITED - 2007-02-20
    TABBYDRIVE LIMITED - 2006-09-07
    5 Seaforth Place, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2007-07-10 ~ 2008-05-29
    IIF 121 - director → ME
  • 69
    VENICE PALACE PROPCO LIMITED - 2007-02-20
    RBS HOTEL INVESTMENTS NO 6 LIMITED - 2006-10-04
    Gorse Stacks House, George Street, Chester, United Kingdom
    Corporate (3 parents)
    Officer
    2007-07-10 ~ 2008-05-29
    IIF 120 - director → ME
  • 70
    VENICE RUSSELL PROPCO LIMITED - 2007-02-20
    RBS HOTEL INVESTMENTS NO 8 LIMITED - 2006-10-04
    Gorse Stacks House, George Street, Chester, United Kingdom
    Corporate (3 parents)
    Officer
    2007-07-10 ~ 2008-05-29
    IIF 127 - director → ME
  • 71
    VENICE SELSDON PROPCO LIMITED - 2007-02-20
    RBS HOTEL INVESTMENTS NO 9 LIMITED - 2006-10-04
    4th Floor, 22 Baker Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2007-07-10 ~ 2008-05-29
    IIF 131 - director → ME
  • 72
    VENICE YORK PROPCO LIMITED - 2007-02-20
    RBS HOTEL INVESTMENTS NO 7 LIMITED - 2006-10-04
    Gorse Stacks House, George Street, Chester, United Kingdom
    Corporate (3 parents)
    Officer
    2007-07-10 ~ 2008-05-29
    IIF 132 - director → ME
  • 73
    1 Vicarage Lane, London, England
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -241,833 GBP2021-03-31
    Person with significant control
    2018-06-20 ~ 2021-01-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,343,706 GBP2014-12-31
    Officer
    2009-01-12 ~ 2013-06-07
    IIF 173 - director → ME
  • 75
    Lawrence House, Goodwyn Avenue, Mill Hill, London
    Corporate (5 parents)
    Equity (Company account)
    160,546 GBP2023-11-30
    Officer
    2001-09-24 ~ 2001-10-11
    IIF 135 - director → ME
  • 76
    20 St. Andrew Street, London
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,799,770 GBP2016-11-30
    Officer
    2015-11-05 ~ 2016-08-18
    IIF 40 - director → ME
  • 77
    40 Bloomsbury Way, London, England
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -56,269 GBP2017-12-31
    Officer
    2015-11-05 ~ 2016-08-18
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-31
    IIF 4 - Ownership of shares – 75% or more OE
  • 78
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved corporate (1 parent)
    Officer
    2009-06-17 ~ 2013-06-07
    IIF 174 - director → ME
    2009-01-12 ~ 2009-02-26
    IIF 163 - director → ME
  • 79
    46 Crescent West, Barnet, Herts
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    409,587 GBP2024-03-31
    Officer
    1998-08-05 ~ 2008-09-29
    IIF 134 - director → ME
  • 80
    C&M SHELF 5 PLC - 2015-01-08
    142/148 Main Road, Sidcup, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2015-03-27 ~ 2015-08-01
    IIF 70 - director → ME
  • 81
    Coach House 1, Corneybury Farm Royston Road, Buntingford, Herts, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-28 ~ 2012-04-05
    IIF 37 - director → ME
  • 82
    ROM CAPITAL (ASSET MANAGEMENT) LIMITED - 2012-08-08
    Suite 1 - Burney Court, 113 Manor Road, Chigwell, Essex
    Dissolved corporate (1 parent)
    Officer
    2007-11-06 ~ 2012-04-10
    IIF 113 - director → ME
  • 83
    BURNEY (KETTERING) LIMITED - 2016-04-01
    Suite 1 Burney Court, 113 Manor Road, Chigwell, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    254,304 GBP2018-02-28
    Officer
    2012-04-11 ~ 2015-02-28
    IIF 141 - director → ME
  • 84
    The Brew House, Greenalls Avenue, Warrington, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    8,200 GBP2020-03-31
    Officer
    2006-12-08 ~ 2011-10-18
    IIF 150 - director → ME
  • 85
    WHITTON INVESTMENTS (ROM CAPITAL) LIMITED - 2013-04-09
    49 Station Road, Polegate, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -854,585 GBP2017-03-31
    Officer
    2007-11-07 ~ 2013-04-12
    IIF 172 - director → ME
    2013-11-07 ~ 2017-12-18
    IIF 144 - director → ME
    2007-11-07 ~ 2017-12-18
    IIF 187 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-12-18
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 86
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2011-03-28 ~ 2012-01-01
    IIF 149 - llp-designated-member → ME
    2006-11-08 ~ 2010-03-18
    IIF 93 - llp-designated-member → ME
  • 87
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved corporate (2 parents)
    Officer
    2006-11-20 ~ 2010-03-18
    IIF 94 - llp-designated-member → ME
  • 88
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved corporate (2 parents)
    Officer
    2009-05-04 ~ 2010-03-17
    IIF 169 - director → ME
    2006-11-15 ~ 2008-05-29
    IIF 106 - director → ME
  • 89
    JCCO 159 LIMITED - 2006-10-20
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved corporate (2 parents)
    Officer
    2009-05-04 ~ 2010-03-17
    IIF 165 - director → ME
    2006-11-08 ~ 2008-05-29
    IIF 130 - director → ME
  • 90
    BROOMCO (3201) LIMITED - 2003-06-30
    30 Finsbury Square, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2003-07-03 ~ 2004-12-23
    IIF 110 - director → ME
  • 91
    BROOMCO (3525) LIMITED - 2004-09-13
    1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2009-01-12 ~ 2012-04-10
    IIF 167 - director → ME
  • 92
    BROOMCO (3523) LIMITED - 2004-09-13
    30 Finsbury Square, London
    Corporate (3 parents)
    Officer
    2009-01-12 ~ 2012-04-10
    IIF 161 - director → ME
  • 93
    BROOMCO (3524) LIMITED - 2004-09-13
    The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2009-01-12 ~ 2012-04-10
    IIF 164 - director → ME
  • 94
    BROOMCO (3528) LIMITED - 2004-09-13
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (4 parents)
    Officer
    2009-01-12 ~ 2012-04-10
    IIF 58 - director → ME
  • 95
    BROOMCO (3526) LIMITED - 2004-09-13
    Canada Life Place, High Street, Potters Bar, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2009-01-12 ~ 2012-04-10
    IIF 157 - director → ME
  • 96
    99 Kenton Road, Harrow, Middlesex
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2023-04-05
    Officer
    2007-03-30 ~ 2023-10-30
    IIF 148 - llp-member → ME
  • 97
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Corporate (2 parents)
    Equity (Company account)
    -5,179 GBP2024-04-30
    Officer
    2009-02-03 ~ 2012-04-10
    IIF 176 - director → ME
  • 98
    Treverva Farm Treverva, Penryn, Nr Falmouth, Cornwall
    Dissolved corporate (1 parent)
    Officer
    2008-03-12 ~ 2008-08-27
    IIF 115 - director → ME
  • 99
    196 High Road, London
    Dissolved corporate (2 parents)
    Officer
    2009-01-23 ~ 2009-10-16
    IIF 160 - director → ME
  • 100
    C/o Goldwyns London Llp, No.1 Royal Exchange, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    11,131 GBP2024-01-25
    Officer
    2020-01-23 ~ 2020-05-13
    IIF 63 - director → ME
  • 101
    GOLIFE WORLD LIMITED - 2010-10-13
    26 High Street, Rickmansworth, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    6,851,634 GBP2023-05-31
    Officer
    2014-06-25 ~ 2017-06-22
    IIF 82 - director → ME
  • 102
    WELLESLEY COMMERCIAL PROPERTY PLC - 2017-07-28
    HJ UK COMMERCIAL PROPERTY PLC - 2016-05-20
    HJ UK COMMERCIAL PROPERTY LIMITED - 2015-03-11
    Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved corporate (1 parent)
    Officer
    2016-03-08 ~ 2018-10-31
    IIF 43 - director → ME
  • 103
    AFFINITY LAND LIMITED - 2020-05-14
    AFFINITY LAND PLC - 2018-09-11
    AFFINITY CORPORATION PROPERTIES III PLC - 2016-04-19
    C/o Goldwyns London Llp, No.1 Royal Exchange, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    187,521 GBP2023-11-30
    Officer
    2013-11-26 ~ 2017-05-19
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-28
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
© 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.