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 Orion Benjamin Tamary

    Related profiles found in government register
  • Mr Orion Benjamin Tamary
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, High Road, Bushey, Herts, WD23 1GE, United Kingdom

      IIF 1
    • icon of address 219, Old Brompton Road, London, SW5 0EA, England

      IIF 2 IIF 3
    • icon of address 50, Farringdon Road, London, EC1M 3HE

      IIF 4
    • icon of address 50a, The Ridgeway, Golders Green, London, NW11 8QN, United Kingdom

      IIF 5 IIF 6
    • icon of address 701 Carrington House, 6 Hertford Street, London, W1J 7SU, England

      IIF 7
    • icon of address 701 Carrington House, Hertford Street, London, W1J 7SU, England

      IIF 8
    • icon of address Suite 110, Carrington House, 6 Hertford Street, London, W1J 7RE, England

      IIF 9
    • icon of address Suite 110, Carrington House, 6 Hertford Street, London, W1J 7RE, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Mr Orion Tamary
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Bickenhall Mansions, London, W1H 3LD, United Kingdom

      IIF 13
  • Orion Tamary
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50a, The Ridgeway, Golders Green, London, NW11 8QN, United Kingdom

      IIF 14
    • icon of address 73, Bickenhall Mansions, Bickenhall Street, London, W1U 6BS, United Kingdom

      IIF 15
    • icon of address Suite 110, Carrington House, 6 Hertford Street, London, W1J 7RE, United Kingdom

      IIF 16
    • icon of address The Estate Office, Carrington House, 6 Hertford Street, London, W1J 7RG

      IIF 17
  • Tamary, Orion Benjamin
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50a, The Ridgeway, Golders Green, London, NW11 8QN, United Kingdom

      IIF 18 IIF 19
    • icon of address Flat 701 Carrington House, 6 Hertford Street, London, W1J 7SU

      IIF 20 IIF 21
  • Tamary, Orion Benjamin
    British consultant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Rees Drive, Stanmore, Middlesex, HA7 4YN, United Kingdom

      IIF 22
  • Tamary, Orion Benjamin
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Stanview Court, 5 Queens Road, London, NW4 2TH, United Kingdom

      IIF 23
    • icon of address 50a, The Ridgeway, Golders Green, London, NW11 8QN, United Kingdom

      IIF 24
    • icon of address Flat 701 Carrington House, 6 Hertford Street, London, W1J 7SU

      IIF 25 IIF 26
    • icon of address 1st Floor, 33 Brighton Road, South Croydon, London, CR2 6EB, United Kingdom

      IIF 27 IIF 28
  • Tamary, Orion Benjamin
    British estate agent born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 219, Old Brompton Road, London, SW5 0EA, England

      IIF 29
  • Tamary, Orion Benjamin
    British property & finance born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 701 Carrington House, 6 Hertford Street, London, W1J 7SU

      IIF 30
  • Tamary, Orion Benjamin
    British property consultant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50a, The Ridgeway, Golders Green, London, NW11 8QN, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Flat 701 Carrington House, 6 Hertford Street, London, W1J 7SU

      IIF 35 IIF 36 IIF 37
    • icon of address Suite 110, Carrington House, 6 Hertford Street, London, W1J 7RE, United Kingdom

      IIF 39
    • icon of address 1st Floor, 33 Brighton Road, South Croydon, London, CR2 6EB, United Kingdom

      IIF 40
  • Tamary, Orion Benjamin
    British property finance & investment born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73 Bickenhall Mansions, Bickenhall Street, London, W1U 6BS, England

      IIF 41
  • Tamary, Orion Benjamin
    British surveyor born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 701 Carrington House, 6 Hertford Street, London, W1J 7SU

      IIF 42
  • Tamary, Orion Benjamin
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50a, The Ridgeway, London, NW11 8QN, England

      IIF 43
  • Tamary, Orion Benjamin
    British consultant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219, Old Brompton Road, London, SW5 0EA, England

      IIF 44
  • Tamary, Orion Benjamin
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50a, The Ridgeway, Golders Green, London, NW11 8QN, United Kingdom

      IIF 45
  • Tamary, Orion Benjamin
    British property born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 Stanview Court, 5 Queens Road, London, NW4 2TH, England

      IIF 46
  • Tamary, Orion Benjamin
    British property consultant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
  • Tamary, Orion Benjamin
    British

    Registered addresses and corresponding companies
    • icon of address 50a, The Ridgeway, Golders Green, London, NW11 8QN, United Kingdom

      IIF 58 IIF 59
    • icon of address Flat 3 Stanview Court, 5 Queens Road, London, NW4 2TH, England

      IIF 60
    • icon of address Flat 701 Carrington House, 6 Hertford Street, London, W1J 7SU

      IIF 61 IIF 62
  • Tamary, Orion Benjamin
    British director

    Registered addresses and corresponding companies
    • icon of address Flat 701 Carrington House, 6 Hertford Street, London, W1J 7SU

      IIF 63
  • Tamary, Orion Benjamin
    British property consultant

    Registered addresses and corresponding companies
    • icon of address 3, Stanview Court, 5 Queens Road, London, NW4 2TH, England

      IIF 64
    • icon of address Flat 3 Stanview Court, 5 Queens Road, London, NW4 2TH, England

      IIF 65
  • Tamary, Orion
    British consultant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 Stanview Court, 5 Queens Road, London, NW4 2TH, England

      IIF 66
  • Tamary, Orion Benjamin

    Registered addresses and corresponding companies
    • icon of address Flat 701 Carrington House, 6 Hertford Street, London, W1J 7SU

      IIF 67
  • Tamary, Orion
    British

    Registered addresses and corresponding companies
    • icon of address Flat 701 Carrington House, 6 Hertford Street, London, W1J 7SU

      IIF 68
  • Tamary, Orion

    Registered addresses and corresponding companies
    • icon of address 701 Carrington House, 6 Hertford St, London, W1J 7RG

      IIF 69
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 219 Old Brompton Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2005-07-13 ~ now
    IIF 52 - Director → ME
  • 2
    FINLAW 313 LIMITED - 2001-11-19
    icon of address 219 Old Brompton Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    376,436 GBP2024-03-31
    Officer
    icon of calendar 2005-10-21 ~ now
    IIF 48 - Director → ME
  • 3
    icon of address 50a The Ridgeway, Golders Green, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    171,509 GBP2023-10-31
    Officer
    icon of calendar 2015-10-14 ~ now
    IIF 31 - Director → ME
  • 4
    icon of address 219 Old Brompton Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-12-18 ~ now
    IIF 56 - Director → ME
    icon of calendar 2001-01-08 ~ now
    IIF 60 - Secretary → ME
  • 5
    icon of address 219 Old Brompton Road, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    26,050 GBP2024-10-01
    Officer
    icon of calendar 2005-01-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 50a The Ridgeway, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,629 GBP2024-07-31
    Officer
    icon of calendar 2017-07-28 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address 219 Old Brompton Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-03 ~ now
    IIF 53 - Director → ME
  • 8
    MILLEN LIMITED - 2000-02-24
    icon of address First Floor 215 Marsh Road, Pinner, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-21 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address The Estate Office, Carrington House, 6 Hertford Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,575 GBP2016-10-01
    Officer
    icon of calendar 2004-09-29 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2004-09-29 ~ dissolved
    IIF 62 - Secretary → ME
  • 10
    icon of address 219 Old Brompton Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-05-09 ~ now
    IIF 50 - Director → ME
  • 11
    EASEFAST LIMITED - 1983-12-15
    icon of address 219 Old Brompton Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    996,926 GBP2024-12-30
    Officer
    icon of calendar 2009-05-05 ~ now
    IIF 49 - Director → ME
  • 12
    icon of address 1 Rees Drive, Stanmore, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    136,382 GBP2023-12-31
    Officer
    icon of calendar 2011-11-16 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address 219 Old Brompton Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    255,870 GBP2024-10-01
    Officer
    icon of calendar 2002-01-02 ~ now
    IIF 54 - Director → ME
  • 14
    KINGSWAY ENTERPRISES LIMITED - 1994-03-01
    icon of address 219 Old Brompton Road, London, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    6,725,877 GBP2024-10-01
    Officer
    icon of calendar 1994-02-21 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 219 Old Brompton Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12,031 GBP2024-03-31
    Officer
    icon of calendar 2005-05-16 ~ now
    IIF 55 - Director → ME
  • 16
    icon of address 50a The Ridgeway, Golders Green, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -229,193 GBP2024-09-30
    Officer
    icon of calendar 2008-06-16 ~ now
    IIF 45 - Director → ME
  • 17
    icon of address 50a The Ridgeway, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    179 GBP2024-12-31
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 43 - Director → ME
  • 18
    icon of address 50 Farringdon Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 50a The Ridgeway, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    3,856,607 GBP2024-06-30
    Officer
    icon of calendar 1999-04-29 ~ now
    IIF 51 - Director → ME
    icon of calendar 1999-04-29 ~ now
    IIF 64 - Secretary → ME
  • 20
    icon of address 219 Old Brompton Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-25
    Officer
    icon of calendar ~ now
    IIF 29 - Director → ME
  • 21
    icon of address 219 Old Brompton Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 1998-07-20 ~ now
    IIF 46 - Director → ME
  • 22
    icon of address The Estate Office Carrington House, 6 Hertford Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -44,318 GBP2021-01-29
    Officer
    icon of calendar 2008-09-02 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2008-09-02 ~ dissolved
    IIF 68 - Secretary → ME
  • 23
    SILVERSTREAM (FINANCE) LTD - 2020-05-07
    icon of address 50a The Ridgeway, Golders Green, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    342,147 GBP2024-03-31
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ now
    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
  • 24
    icon of address 1st Floor 33 Brighton Road, South Croydon, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 40 - Director → ME
  • 25
    icon of address 1st Floor 33 Brighton Road, South Croydon, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    905,584 GBP2024-03-31
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 28 - Director → ME
  • 26
    icon of address 1st Floor 33 Brighton Road, South Croydon, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,925,613 GBP2024-03-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 27 - Director → ME
  • 27
    icon of address 50a The Ridgeway, Golders Green, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,345,610 GBP2024-03-31
    Officer
    icon of calendar 2010-01-25 ~ now
    IIF 34 - Director → ME
    icon of calendar 2010-01-25 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 50a The Ridgeway, Golders Green, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 32 - Director → ME
  • 29
    icon of address 50a The Ridgeway, Golders Green, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    49,223 GBP2024-03-31
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 18 - Director → ME
  • 30
    icon of address 50a The Ridgeway, Golders Green, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,026,629 GBP2024-03-31
    Officer
    icon of calendar 2010-01-26 ~ now
    IIF 33 - Director → ME
    icon of calendar 2010-01-26 ~ now
    IIF 59 - Secretary → ME
  • 31
    icon of address 4th Floor Allan House, 10 John Princes Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 50a The Ridgeway, Golders Green, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    153,017 GBP2024-03-31
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    SILVERWOOD FINANCE LIMITED - 2010-01-31
    icon of address Allan House, 10 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-22 ~ dissolved
    IIF 30 - Director → ME
  • 34
    BROWMILL LIMITED - 1997-01-23
    icon of address 35 Glanleam Road, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-16 ~ dissolved
    IIF 42 - Director → ME
  • 35
    WEALTHCOMET LIMITED - 2001-09-05
    icon of address 219 Old Brompton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,973 GBP2024-10-01
    Officer
    icon of calendar 2011-10-31 ~ now
    IIF 44 - Director → ME
    icon of calendar 2008-11-03 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 219 Old Brompton Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2005-05-16 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address - C/o Mw Eat Ltd, 47 Upper Berkeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    132 GBP2025-03-31
    Officer
    icon of calendar 2008-07-01 ~ 2010-10-21
    IIF 25 - Director → ME
    icon of calendar 2008-07-01 ~ 2010-10-21
    IIF 63 - Secretary → ME
  • 2
    icon of address 50a The Ridgeway, Golders Green, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    171,509 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-26
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ORBITON PROJECT MANAGEMENT LIMITED - 2009-08-12
    icon of address The Estate Office Carrington House, 6 Hertford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-29 ~ 2011-04-19
    IIF 61 - Secretary → ME
  • 4
    icon of address 219 Old Brompton Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12,031 GBP2024-03-31
    Officer
    icon of calendar 2005-05-16 ~ 2006-05-30
    IIF 67 - Secretary → ME
  • 5
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-17 ~ 1994-08-01
    IIF 26 - Director → ME
  • 6
    icon of address 50a The Ridgeway, Golders Green, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -229,193 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-16
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2025-06-16
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    icon of address 50a The Ridgeway, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    179 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-03-06 ~ 2022-01-20
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 50 Farringdon Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2014-05-30 ~ 2024-06-17
    IIF 41 - Director → ME
  • 9
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-09 ~ 1998-07-17
    IIF 35 - Director → ME
  • 10
    SILVERWOOD CAPITAL CORPORATION LIMITED - 2014-04-10
    icon of address 1st Floor 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,807 GBP2024-12-31
    Officer
    icon of calendar 2001-10-08 ~ 2013-10-22
    IIF 21 - Director → ME
    icon of calendar 2002-05-13 ~ 2013-10-22
    IIF 69 - Secretary → ME
  • 11
    icon of address 1st Floor 33 Brighton Road, South Croydon, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    905,584 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-02-17 ~ 2023-05-22
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 1st Floor 33 Brighton Road, South Croydon, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,925,613 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-05-19 ~ 2023-08-02
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 50a The Ridgeway, Golders Green, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    49,223 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-23 ~ 2018-07-23
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 50a The Ridgeway, Golders Green, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,026,629 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    WEALTHCOMET LIMITED - 2001-09-05
    icon of address 219 Old Brompton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,973 GBP2024-10-01
    Officer
    icon of calendar 2002-03-13 ~ 2005-08-02
    IIF 38 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.