logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jonathan Charles David Sandelson

    Related profiles found in government register
  • Mr Jonathan Charles David Sandelson
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 1
    • icon of address 18, Culford Gardens, London, SW3 2ST, United Kingdom

      IIF 2
  • Jonathan Charles David Sandelson
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 3
    • icon of address 18, Culford Gardens, London, SW3 2ST

      IIF 4
    • icon of address 18, Culford Gardens, London, SW3 2ST, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 8
  • Mr Jonathan Charles David Sandelson
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, South Audley Street, London, W1K 2BN, England

      IIF 9
    • icon of address 211, Westbourne Grove, London, W11 2SE, England

      IIF 10 IIF 11
    • icon of address 217, Westbourne Grove, London, W11 2SE, England

      IIF 12
    • icon of address 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 13
    • icon of address Regina House 124, Finchley Road, London, NW3 5JS

      IIF 14
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 15
  • Mr Jonathan Sandelson
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Culford Gardens, London, SW3 2ST, England

      IIF 16
    • icon of address 18, Culford Gardens, London, SW3 2ST, United Kingdom

      IIF 17
  • Jonathan Sandelson
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Culford Gardens, London, SW3 2ST, United Kingdom

      IIF 18
  • Sandelson, Jonathan Charles David
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 19
    • icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 20
    • icon of address 18, Culford Gardens, London, SW3 2ST, United Kingdom

      IIF 21 IIF 22
  • Sandelson, Jonathan Charles David
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, St. James's Street, London, SW1A 1PL

      IIF 23
  • Sandelson, Jonathan Charles David
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sandelson, Jonathan Charles David
    British property investor born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Westbourne Grove, Kensington, London, W11 2RS, United Kingdom

      IIF 38
  • Sandleson, Jonathan Charles David
    British property trader born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 217, Westbourne Grove, London, W11 2SE, United Kingdom

      IIF 39
  • Mr Jonathan Sandelson
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Culford Gardens, London, SW3 2ST, England

      IIF 40
  • Sandleson, Johnny Charles David
    British property trader born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Begbroke Manor, Spring Hill Road, Begbroke, Kidlington, Oxfordshire, OX5 1SH, United Kingdom

      IIF 41
  • Sandelson, Jonathan
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Culford Gardens, London, SW3 2ST, England

      IIF 42
  • Sandelson, Jonathan
    British property developer born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Culford Gardens, London, SW3 2ST, United Kingdom

      IIF 43
  • Sandelson, Jonathan Charles David
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Westbourne Grove, London, W11 2SE, England

      IIF 44
  • Sandelson, Jonathan Charles David
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Westbourne Grove, London, W11 2SE, United Kingdom

      IIF 45 IIF 46
    • icon of address 25/26, Albemarle Street, London, W1S 4HU, England

      IIF 47
  • Sandelson, Jonathan Charles David
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, South Audley Street, London, W1K 2BN, England

      IIF 48
    • icon of address 217, Westbourne Grove, London, W11 2SE, England

      IIF 49 IIF 50 IIF 51
    • icon of address 217, Westbourne Grove, London, W11 2SE, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address 217, Westbourne Grove, Notting Hill, London, W11 2SE, United Kingdom

      IIF 59
    • icon of address 2-6, Hampstead High Street, London, NW3 1PR, England

      IIF 60
    • icon of address New Auriens Limited, 25/26 3rd Floor, Albermarle Street, London, W1S 4HU, United Kingdom

      IIF 61
  • Sandelson, Jonathan Charles David
    British property developer born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 62
  • Sandelson, Jonathan Charles David
    British property entrepreneur born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Westbourne Grove, London, W11 2SE, England

      IIF 63
  • Sandelson, Jonathan Charles David
    British property trader born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Westbourne Grove, London, W11 2SE, United Kingdom

      IIF 64
  • Sandelson, Jonathan Charles David
    British company born in January 1968

    Registered addresses and corresponding companies
    • icon of address 18 Hereford Road, London, W2 4AA

      IIF 65
  • Sandelson, Jonathan Charles David
    British company director born in January 1968

    Registered addresses and corresponding companies
  • Sandelson, Jonathan Charles David
    British developer born in January 1968

    Registered addresses and corresponding companies
    • icon of address 18 Hereford Road, London, W2 4AA

      IIF 69
  • Sandleson, Jonathan Charles David
    British company director born in January 1968

    Registered addresses and corresponding companies
    • icon of address 74a Lansdowne Road, London, W11 2LS

      IIF 70
  • Mr David Tannen
    British born in October 1929

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sutherland House, Third Floor, 70-78 West Hendon, Broadway London, NW9 7BT

      IIF 71
    • icon of address Sutherland House, Third Floor, 70/78 West Hendon Broadway, London , NW9 7BT

      IIF 72
    • icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London, NW9 7BT

      IIF 73 IIF 74 IIF 75
    • icon of address 48, Green Walk, London, NW4 2AJ, England

      IIF 76
    • icon of address Sutherland House, 70-78 West Hendon Broadway, London, NW9 6BT

      IIF 77
    • icon of address Sutherland House, 70-78 West Hendon Broadway, London, NW9 7BT

      IIF 78 IIF 79 IIF 80
    • icon of address Sutherland House, 70-78 West Hendon Broadway, London, NW9 7BT, England

      IIF 86 IIF 87
  • Sandelson, Jonathan Charles David
    British co director

    Registered addresses and corresponding companies
    • icon of address 18 Hereford Road, London, W2 4AA

      IIF 88
  • Sandelson, Jonathan Charles David
    British company director

    Registered addresses and corresponding companies
  • Sandelson, Jonathan Charles David
    British developer

    Registered addresses and corresponding companies
    • icon of address 18 Hereford Road, London, W2 4AA

      IIF 92
  • Tannen, David
    British born in October 1929

    Resident in England

    Registered addresses and corresponding companies
  • Tannen, David
    British company born in October 1929

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sutherland House, Third Floor, 70-78 West Hendon, Broadway London, NW9 7BT

      IIF 160
  • Tannen, David
    British company director born in October 1929

    Resident in England

    Registered addresses and corresponding companies
  • Tannen, David
    British director born in October 1929

    Resident in England

    Registered addresses and corresponding companies
  • Sandelson, Jonathan Charles David

    Registered addresses and corresponding companies
    • icon of address 18 Hereford Road, London, W2 4AA

      IIF 188
  • Tannen, David
    British

    Registered addresses and corresponding companies
    • icon of address 48, Green Walk, London, NW4 2AJ

      IIF 189
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 165 Westbourne Grove, Kensington, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-26 ~ dissolved
    IIF 38 - Director → ME
  • 2
    icon of address 18 Culford Gardens, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    79,836 GBP2020-01-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    SUTHERLAND PLACE LIMITED - 2015-10-16
    icon of address 217 Westbourne Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 54 - Director → ME
  • 4
    icon of address 211 Westbourne Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 44 Southampton Buildings, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 58 - Director → ME
  • 6
    icon of address 44 Southampton Buildings, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 53 - Director → ME
  • 7
    icon of address 211 Westbourne Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Sutherland House, Third Floor, 70-78 West Hendon, Broadway London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Has significant influence or controlOE
  • 9
    icon of address Sutherland House, Third Floor, 70/78 West Hendon Broadway, London
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Has significant influence or controlOE
  • 10
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Has significant influence or controlOE
  • 11
    LONDON BLOCK EXCHANGE LTD - 2019-07-26
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,647,404 GBP2018-09-30
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 18 Culford Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Has significant influence or controlOE
  • 14
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    426,527 GBP2018-12-31
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 175 - Director → ME
  • 16
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,091,014 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Has significant influence or controlOE
  • 17
    icon of address Lower Brookham, Haslemere Road, Liphook, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-13 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 217 Westbourne Grove, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-11-10 ~ now
    IIF 45 - Director → ME
  • 19
    icon of address 51-53 Station Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-14 ~ dissolved
    IIF 46 - Director → ME
  • 20
    FOLDERANSWER LIMITED - 2004-03-31
    icon of address 88 St James's Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-16 ~ dissolved
    IIF 23 - Director → ME
  • 21
    icon of address 217 Westbourne Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 51 - Director → ME
  • 22
    icon of address 217 Westbourne Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 49 - Director → ME
  • 23
    AURIENS LIMITED - 2016-07-21
    icon of address 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,780 GBP2018-12-31
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 2 Begbroke Manor, Spring Hill Road Begbroke, Kidlington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 39 - Director → ME
  • 25
    icon of address 2 Begbroke Manor, Spring Hill Road Begbroke, Kidlington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 64 - Director → ME
  • 26
    AURIENS LIMITED - 2016-08-12
    icon of address 2-6 Hampstead High Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 60 - Director → ME
  • 27
    COMMONWEALTH LONDON LTD - 2018-04-23
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Sutherland House, 70-78 West Hendon Broadway, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-09-03 ~ now
    IIF 87 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 29
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,261,676 GBP2021-12-31
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 31
    icon of address 217 Westbourne Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 50 - Director → ME
  • 32
    icon of address 217 Westbourne Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 52 - Director → ME
  • 33
    THOMAS GOODE & CO. (MAYFAIR) LIMITED - 1984-01-01
    THOMAS GOODE & CO. (LONDON) LIMITED - 1996-02-01
    GOULDITAR NO. 457 LIMITED - 1996-07-24
    icon of address 19 South Audley Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,000 GBP2020-03-31
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 34
    SOUTH AUDLEY STREET ACQUISITIONS LIMITED - 2018-10-05
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    In Administration Corporate (1 parent)
    Equity (Company account)
    -2,379,923 GBP2021-03-31
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address Regina House 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 36
    icon of address 18 Culford Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 18 Culford Gardens, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -74,841 GBP2020-11-29
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 38
    icon of address 18 Culford Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 32 - Director → ME
  • 39
    icon of address 18 Culford Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 28 - Director → ME
  • 40
    icon of address 18 Culford Gardens, London, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 29 - Director → ME
  • 41
    icon of address 18 Culford Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 27 - Director → ME
Ceased 115
  • 1
    LAKETREE LIMITED - 2002-11-01
    THE AMPERSAND GROUP LIMITED - 2011-01-12
    icon of address Sloane Square House, 1 Holbein Place, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-10 ~ 2003-12-24
    IIF 68 - Director → ME
    icon of calendar 2002-06-10 ~ 2002-07-04
    IIF 89 - Secretary → ME
  • 2
    FLEXHART LIMITED - 1995-11-06
    icon of address 39 Allandale Avenue, Finchley, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -147,671 GBP2024-08-31
    Officer
    icon of calendar 1995-10-27 ~ 2001-08-01
    IIF 69 - Director → ME
    icon of calendar 1995-10-27 ~ 2001-10-10
    IIF 92 - Secretary → ME
  • 3
    NEW AURIENS LIMITED - 2016-08-12
    icon of address 18 Culford Gardens, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,465,066 GBP2024-12-31
    Officer
    icon of calendar 2016-07-25 ~ 2020-07-06
    IIF 61 - Director → ME
  • 4
    WESTBOURNE MANAGEMENT SERVICES LIMITED - 2020-08-28
    WESTBOURNE SJW DEVELOPMENTS LTD - 2017-10-25
    icon of address 18 Culford Gardens, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,008,588 GBP2024-12-31
    Officer
    icon of calendar 2017-05-09 ~ 2018-01-16
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ 2020-07-06
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 18 Culford Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    18,937 GBP2021-12-31
    Officer
    icon of calendar 2017-10-19 ~ 2018-01-16
    IIF 26 - Director → ME
  • 6
    BAYLIFE PLC - 2018-01-16
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-17 ~ 2003-12-24
    IIF 66 - Director → ME
  • 7
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-06-07
    IIF 172 - Director → ME
  • 8
    icon of address Carter & Carroll Limited, Rectory Mews Crown Road, Wheatley, Oxford
    Active Corporate (5 parents)
    Equity (Company account)
    159,007 GBP2024-12-31
    Officer
    icon of calendar ~ 2021-02-17
    IIF 177 - Director → ME
  • 9
    icon of address Sutherland House, Third Floor, 70-78 West Hendon, Broadway London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 2025-10-22
    IIF 161 - Director → ME
  • 10
    FORDLAWN LIMITED - 2003-05-28
    icon of address Sloane Square House, 1 Holbein Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-15 ~ 2003-12-24
    IIF 67 - Director → ME
    icon of calendar 2002-10-15 ~ 2002-11-13
    IIF 91 - Secretary → ME
  • 11
    icon of address 4 Nutter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -192,599 GBP2024-08-31
    Officer
    icon of calendar 2017-06-09 ~ 2019-07-19
    IIF 187 - Director → ME
  • 12
    icon of address Sutherland House, Third Floor, 70/78 West Hendon Broadway, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2025-10-22
    IIF 162 - Director → ME
  • 13
    icon of address 26 Connaught House Benarth Road, Conwy, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    9,885 GBP2022-12-31
    Officer
    icon of calendar ~ 2009-12-21
    IIF 173 - Director → ME
  • 14
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-12-18 ~ 2025-10-31
    IIF 123 - Director → ME
  • 15
    icon of address Sutherland House Third Floor, 70/78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2025-10-23
    IIF 155 - Director → ME
  • 16
    FINLAW 234 LIMITED - 2000-08-14
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2001-11-29 ~ 2025-10-24
    IIF 122 - Director → ME
  • 17
    FINLAW ONE HUNDRED AND TWENTY-THREE LIMITED - 1998-08-12
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    17,716,622 GBP2024-06-30
    Officer
    icon of calendar 1998-04-20 ~ 2025-10-24
    IIF 144 - Director → ME
  • 18
    icon of address 18 Culford Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-05 ~ 2020-07-06
    IIF 37 - Director → ME
  • 19
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    26,099 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-02-14
    IIF 178 - Director → ME
  • 20
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar ~ 2025-10-22
    IIF 184 - Director → ME
  • 21
    icon of address Sutherland House, 70-78 West Hendon Broadway, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-15 ~ 2025-10-31
    IIF 148 - Director → ME
  • 22
    UPPERUNIQUE COMPANY LIMITED - 1993-03-31
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 1993-03-02 ~ 2025-10-23
    IIF 124 - Director → ME
  • 23
    icon of address Sutherland House, Third Floor, 70-78 West Hendon, Broadway London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2025-10-22
    IIF 160 - Director → ME
  • 24
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2000-11-30 ~ 2025-10-24
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-12
    IIF 84 - Ownership of shares – 75% or more OE
  • 25
    FINLAW 158 LIMITED - 1999-08-17
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 1999-07-01 ~ 2025-10-24
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-13
    IIF 81 - Ownership of shares – 75% or more OE
  • 26
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,091,014 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 1991-09-03 ~ 2025-10-31
    IIF 134 - Director → ME
  • 27
    icon of address Sutherland House, 70-78 West Hendon, Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-08-29 ~ 2025-10-23
    IIF 95 - Director → ME
  • 28
    icon of address 217 Westbourne Grove, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-11-10 ~ 2004-02-09
    IIF 188 - Secretary → ME
  • 29
    FOLDERANSWER LIMITED - 2004-03-31
    icon of address 88 St James's Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-16 ~ 2004-01-15
    IIF 90 - Secretary → ME
  • 30
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2025-10-22
    IIF 183 - Director → ME
  • 31
    SPEED 1323 LIMITED - 1991-04-18
    icon of address Sutherland House, West Hendon Broadway, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-04-08 ~ 2025-10-23
    IIF 158 - Director → ME
  • 32
    FINLAW 160 LIMITED - 1999-07-07
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-17 ~ 2025-10-24
    IIF 141 - Director → ME
  • 33
    icon of address Sutherland House Third Floor 70/78 West Hendon, Broadway, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2025-10-23
    IIF 157 - Director → ME
  • 34
    icon of address 45 St. Leonards Road, Windsor, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2010-03-25
    IIF 166 - Director → ME
  • 35
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 1999-01-12
    IIF 168 - Director → ME
  • 36
    icon of address The Mall, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-14 ~ 2008-10-06
    IIF 70 - Director → ME
  • 37
    icon of address Sutherland House Third Floor, 70/78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2025-10-23
    IIF 156 - Director → ME
  • 38
    FINLAW 503 LIMITED - 2005-11-04
    MARDAN EUROPE (NO. 7) LIMITED - 2006-12-12
    icon of address Sutherland House, 70-78 West Hendon Broadway, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-25 ~ 2025-11-03
    IIF 147 - Director → ME
  • 39
    DANMAR INVESTMENTS LIMITED - 2008-04-14
    DANMAR DEVELOPMENTS LIMITED - 2008-03-12
    FINLAW 582 LIMITED - 2008-03-06
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,106,527 GBP2023-09-30
    Officer
    icon of calendar 2008-02-27 ~ 2008-04-04
    IIF 186 - Director → ME
  • 40
    icon of address 30 Bankside Court, Stationfields Kidlington, Oxford
    Active Corporate (2 parents)
    Equity (Company account)
    -903 GBP2024-12-31
    Officer
    icon of calendar ~ 2000-06-07
    IIF 113 - Director → ME
  • 41
    icon of address Sutherland House, 3rd.floor, 70/78,west Hendon Broadway, London.
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2025-10-22
    IIF 164 - Director → ME
  • 42
    icon of address 18 Culford Gardens, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-10-23 ~ 2017-11-06
    IIF 30 - Director → ME
  • 43
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -29,847,824 GBP2023-12-31
    Officer
    icon of calendar 2017-05-09 ~ 2017-11-06
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ 2017-09-04
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -28,399,556 GBP2023-12-31
    Officer
    icon of calendar 2017-10-20 ~ 2017-11-06
    IIF 31 - Director → ME
  • 45
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -28,751,001 GBP2023-12-31
    Officer
    icon of calendar 2017-10-19 ~ 2017-11-06
    IIF 35 - Director → ME
  • 46
    icon of address 1580 Parkway, Solent Business Park, Whiteley Fareham, Hampshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    456,338 GBP2020-05-31
    Officer
    icon of calendar 2011-10-04 ~ 2013-04-02
    IIF 41 - Director → ME
  • 47
    TANNEN LEGAL 002 LIMITED - 2005-07-25
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-15 ~ 2025-10-31
    IIF 111 - Director → ME
  • 48
    RAISESYSTEM LIMITED - 1992-03-16
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Equity (Company account)
    4,503 GBP2019-06-30
    Officer
    icon of calendar 1992-03-02 ~ 2025-10-23
    IIF 145 - Director → ME
  • 49
    SPEED 1322 LIMITED - 1991-04-18
    icon of address 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-04-08 ~ 2025-10-23
    IIF 93 - Director → ME
  • 50
    FINLAW 635 LIMITED - 2010-03-24
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-23 ~ 2025-11-03
    IIF 126 - Director → ME
  • 51
    MARDAN EUROPE (NO.9) LIMITED - 2017-11-30
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2006-08-17 ~ 2025-11-03
    IIF 101 - Director → ME
  • 52
    MARDAN EUROPE (NO.13) LIMITED - 2021-11-19
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2007-06-01 ~ 2025-11-03
    IIF 105 - Director → ME
  • 53
    MARDAN EUROPE (NO.16) LIMITED - 2014-09-02
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2025-11-03
    IIF 102 - Director → ME
  • 54
    FINLAW 144 LIMITED - 1999-07-27
    icon of address Sutherland House Third Floor, 70-78 West Hendon Broadway, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 1999-06-09 ~ 2025-11-03
    IIF 154 - Director → ME
  • 55
    PRESTBURY (JOHN CARPENTER HOUSE) LIMITED - 1999-07-27
    SECOND SHELF INVESTMENT COMPANY LIMITED - 1980-12-31
    BRIXTON INVESTMENTS (JOHN CARPENTER HOUSE) LIMITED - 1998-08-10
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 1999-06-25 ~ 2025-10-23
    IIF 139 - Director → ME
  • 56
    icon of address Sutherland House, 70-78 West Hendon, Broadway London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-05-23 ~ 2025-10-23
    IIF 97 - Director → ME
  • 57
    ZINCHILL PROPERTIES LIMITED - 1989-10-16
    icon of address Sutherland House, Third Floor, 70/78 West Hendon Broadway, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-19 ~ 2025-10-23
    IIF 94 - Director → ME
  • 58
    MARDEN (WB) LIMITED - 2000-10-13
    FINLAW 238 LIMITED - 2000-09-20
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-20 ~ 2025-10-24
    IIF 140 - Director → ME
  • 59
    FINLAW 502 LIMITED - 2005-11-04
    MARDAN EUROPE (NO. 6) LIMITED - 2015-08-26
    icon of address Sutherland House, 70-78 West Hendon Broadway, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-25 ~ 2025-11-03
    IIF 151 - Director → ME
  • 60
    icon of address Sutherland House , 3rd Floor, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2025-10-22
    IIF 182 - Director → ME
  • 61
    FINLAW 253 LIMITED - 2001-01-23
    TANNEN MORLEY LIMITED - 2021-12-13
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2000-12-18 ~ 2025-10-24
    IIF 137 - Director → ME
  • 62
    FINLAW 487 LIMITED - 2005-07-08
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-03 ~ 2025-10-31
    IIF 117 - Director → ME
  • 63
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2025-11-03
    IIF 110 - Director → ME
  • 64
    FINLAW 488 LIMITED - 2005-07-08
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-03 ~ 2025-10-31
    IIF 127 - Director → ME
  • 65
    FINLAW 489 LIMITED - 2005-07-08
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-03 ~ 2025-10-31
    IIF 135 - Director → ME
  • 66
    FINLAW 490 LIMITED - 2005-08-05
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-08-05 ~ 2025-10-31
    IIF 132 - Director → ME
  • 67
    FINLAW 501 LIMITED - 2005-11-04
    icon of address Sutherland House, 70-78 West Hendon Broadway, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-25 ~ 2025-10-31
    IIF 149 - Director → ME
  • 68
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2006-08-17 ~ 2025-11-03
    IIF 100 - Director → ME
  • 69
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-08 ~ 2025-11-03
    IIF 99 - Director → ME
  • 70
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2007-06-01 ~ 2025-11-03
    IIF 107 - Director → ME
  • 71
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2007-06-04 ~ 2025-11-03
    IIF 146 - Director → ME
  • 72
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-06 ~ 2025-11-03
    IIF 108 - Director → ME
  • 73
    icon of address Sutherland House, 70/78 West Hendon Broadway, Hendon, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-16 ~ 2025-11-03
    IIF 103 - Director → ME
  • 74
    JOUSTFAST BUILDERS LIMITED - 1990-07-30
    icon of address Sutherland House, 70/78 West Hendon, Broadway, London.
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2025-10-23
    IIF 98 - Director → ME
  • 75
    RAPID 6001 LIMITED - 1988-06-24
    icon of address Third Floor Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2025-10-23
    IIF 159 - Director → ME
  • 76
    icon of address Company Secretary Peninsular House, Wharf Road, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar ~ 2007-10-05
    IIF 181 - Director → ME
  • 77
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-06-25 ~ 2025-10-23
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-04
    IIF 78 - Has significant influence or control OE
  • 78
    icon of address 26 Connaught House Benarth Road, Conwy, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar ~ 2009-09-02
    IIF 170 - Director → ME
  • 79
    FINLAW 447 LIMITED - 2004-03-29
    PRESSCREDIT (HARTHAM) LIMITED - 2005-05-05
    NOMINIS (CORSHAM) LIMITED - 2006-03-06
    icon of address Hartham Park, Corsham, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -487,278 GBP2021-06-30
    Officer
    icon of calendar 2004-03-29 ~ 2005-04-26
    IIF 165 - Director → ME
  • 80
    icon of address Carter & Carroll Limited, Rectory Mews Crown Road, Wheatley, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-06-07
    IIF 169 - Director → ME
  • 81
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-05 ~ 2025-10-31
    IIF 118 - Director → ME
  • 82
    icon of address Sutherland House, 70-78 West Hendon Broadway, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2025-11-03
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-17
    IIF 86 - Ownership of shares – 75% or more OE
  • 83
    icon of address Sutherland House 70-78 West Hendon Broadway, London
    Active Corporate (3 parents)
    Equity (Company account)
    7,940 GBP2023-12-31
    Officer
    icon of calendar ~ 2021-01-14
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-15
    IIF 76 - Has significant influence or control as a member of a firm OE
  • 84
    icon of address First Floor The Old Laboratory, Paddington House, New Road, Kidderminster, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,410 GBP2024-12-31
    Officer
    icon of calendar ~ 2001-07-23
    IIF 167 - Director → ME
  • 85
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-11-07 ~ 2025-10-24
    IIF 128 - Director → ME
  • 86
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-04 ~ 2003-12-24
    IIF 65 - Director → ME
    icon of calendar 2002-10-04 ~ 2002-11-13
    IIF 88 - Secretary → ME
  • 87
    FINLAW 443 LIMITED - 2004-02-16
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,414,273 GBP2021-06-30
    Officer
    icon of calendar 2004-02-12 ~ 2025-10-24
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-04
    IIF 77 - Ownership of shares – 75% or more OE
  • 88
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    83,198 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2002-12-05 ~ 2025-10-24
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-06
    IIF 82 - Ownership of shares – 75% or more OE
  • 89
    TANNEN (RUDLOE) LIMITED - 2004-03-25
    FINLAW 444 LIMITED - 2004-03-23
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (4 parents)
    Equity (Company account)
    -102,361 GBP2023-06-30
    Officer
    icon of calendar 2004-03-23 ~ 2025-10-24
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-10
    IIF 73 - Ownership of shares – 75% or more OE
  • 90
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2006-11-02 ~ 2025-11-03
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-10
    IIF 74 - Ownership of shares – 75% or more OE
  • 91
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -233,688 GBP2021-06-30
    Officer
    icon of calendar 1999-02-17 ~ 2025-10-24
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-06
    IIF 79 - Ownership of shares – 75% or more OE
  • 92
    icon of address 5 Imperial Court, Laporte Way, Luton, Bedfordshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    11,404 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 2004-11-02
    IIF 179 - Director → ME
  • 93
    KINDJUDGE LIMITED - 1995-02-16
    icon of address Sutherland House, 70/78 West Hendon, Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-12-14 ~ 2025-10-23
    IIF 96 - Director → ME
  • 94
    FINLAW SEVENTY-FIVE LIMITED - 1997-04-10
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-10 ~ 2025-10-23
    IIF 114 - Director → ME
  • 95
    icon of address Sutherland House, 70/78 West Henmdon Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-05-21 ~ 2025-10-23
    IIF 153 - Director → ME
  • 96
    icon of address 96 Kensington High Street, Kensington, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    66,833 GBP2021-05-31
    Officer
    icon of calendar 2013-05-17 ~ 2016-04-01
    IIF 63 - Director → ME
  • 97
    icon of address Sutherland House, 70-78 West Hendon Broadway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 2003-06-10
    IIF 180 - Director → ME
    icon of calendar ~ 1996-12-31
    IIF 189 - Secretary → ME
  • 98
    CONNAUGHT PRINT MANAGEMENT LIMITED - 1991-10-10
    SMITHPEAK LIMITED - 1991-10-02
    icon of address Compass, Prospect House, 11 - 13 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-12-02 ~ 1995-06-30
    IIF 185 - Director → ME
  • 99
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 2021-01-14
    IIF 174 - Director → ME
  • 100
    icon of address Harrow Management Ltd Office 14 Pandora Estate, 41-45 Lind Road, Sutton, England
    Active Corporate (6 parents)
    Equity (Company account)
    40,269 GBP2024-12-31
    Officer
    icon of calendar ~ 1999-09-27
    IIF 112 - Director → ME
  • 101
    FINLAW 478 LIMITED - 2005-04-15
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-04-14 ~ 2025-10-31
    IIF 115 - Director → ME
  • 102
    FINLAW 448 LIMITED - 2004-04-16
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-16 ~ 2025-10-24
    IIF 130 - Director → ME
  • 103
    FINLAW 428 LIMITED - 2003-09-22
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Equity (Company account)
    -498,055 GBP2024-06-30
    Officer
    icon of calendar 2003-09-22 ~ 2025-10-24
    IIF 143 - Director → ME
  • 104
    FINLAW 542 LIMITED - 2007-01-18
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2007-01-17 ~ 2025-11-03
    IIF 121 - Director → ME
  • 105
    HERON TRI CENTRE THREE LIMITED - 1998-09-11
    HERON GROSVENOR GARDENS LIMITED - 2000-11-24
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2000-11-30 ~ 2025-10-24
    IIF 131 - Director → ME
  • 106
    FINLAW 244 LIMITED - 2000-10-24
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-23 ~ 2025-10-24
    IIF 119 - Director → ME
  • 107
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-14 ~ 2025-10-31
    IIF 109 - Director → ME
  • 108
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2004-10-07 ~ 2025-10-31
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-13
    IIF 75 - Ownership of shares – 75% or more OE
  • 109
    icon of address Sutherland House, 3rd.floor, 70/78,west Hendon Broadway, London.
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2025-10-22
    IIF 163 - Director → ME
  • 110
    icon of address 6 Grosvenor Street, Grosvenor Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -25,429,010 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-05-29 ~ 2016-02-22
    IIF 55 - Director → ME
  • 111
    MARDAN INVESTMENTS LIMITED - 1991-09-26
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (3 parents, 57 offsprings)
    Officer
    icon of calendar ~ 2025-11-03
    IIF 125 - Director → ME
  • 112
    icon of address 184 Union Street, Torquay, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,941 GBP2024-12-31
    Officer
    icon of calendar ~ 2009-03-12
    IIF 176 - Director → ME
  • 113
    icon of address 18 Culford Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2020-02-04 ~ 2020-06-12
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ 2020-02-11
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 114
    icon of address 18 Culford Gardens, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,638,212 GBP2024-12-31
    Officer
    icon of calendar 2016-08-01 ~ 2020-07-06
    IIF 47 - Director → ME
  • 115
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2001-07-19 ~ 2025-10-23
    IIF 133 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.