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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mark Cundy

    Related profiles found in government register
  • Mr Mark Cundy
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 1 IIF 2
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Mr Mark Cundy
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Manor, North Huish, South Brent, TQ10 9NQ, England

      IIF 6
  • Cundy, Mark
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Newfoundland Way, Portishead, North Somerset, Avon, BS20 7PT

      IIF 7
  • Cundy, Mark
    British chartered accountant born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 Devonshire Road, Douglas, Isle Of Man, IM2 3QZ

      IIF 8
    • Fourth Floor, 20 Margaret Street, London, England

      IIF 9
  • Cundy, Mark
    British tax consultant born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 Devonshire Road, Douglas, Isle Of Man, IM2 3QZ

      IIF 10
  • Mr Mark Christopher Cundy
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 11
    • Fourth Floor, 20 Margaret Street, London, W1W 8RS, United Kingdom

      IIF 12
  • Cundy, Mark Christopher
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 13 IIF 14
    • Fourth Floor, 20 Margaret Street, London, W1W 8RS, England

      IIF 15
  • Cundy, Mark Christopher
    British accountant born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Mansion House, Lees Court, Sheldwich, Faversham, Kent, ME13 0NQ, Uk

      IIF 16
    • Estate Office, Lees Court, Sheldwich, Faversham, Kent, ME13 0NQ

      IIF 17
  • Cundy, Mark Christopher
    British chartered accountant born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Estate Office, Lees Court, Sheldwich, Faversham, Kent, ME13 0NQ

      IIF 18
  • Cundy, Mark Christopher
    British company director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cundy, Mark Christopher
    British tax consultant born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 30
  • Cundy, Mark Christopher
    born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 31
  • Cundy, Mark
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Manor, North Huish, South Brent, TQ10 9NQ, England

      IIF 32
  • Mr Mark Christopher Cundy
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 33
  • Mr Mark Christopher Cundy
    British, born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 34 IIF 35
    • 84, Brook Street, London, W1K 5EH

      IIF 36
    • International House, 6 South Molton Street, London, W1K 5QF, England

      IIF 37
  • Cundy, Mark
    British director born in July 1959

    Registered addresses and corresponding companies
    • 9 Hawfield Bank, Orpington, Kent, BR6 7TA

      IIF 38
  • Mark Christopher Cundy
    British born in July 1959

    Registered addresses and corresponding companies
    • The Manor, North Huish, South Brent, Devon, TQ10 9NQ, England

      IIF 39
  • Cundy, Mark Christopher
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 40
  • Cundy, Mark Christopher
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 152, Newfoundland Way, Portishead, Bristol, BS20 7PT, England

      IIF 41
  • Cundy, Mark Christopher
    British, born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • International House, 6 South Molton Street, London, W1K 5QF, England

      IIF 42
  • Cundy, Mark Christopher
    British, accountant born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 43
  • Cundy, Mark Christopher
    British, chartered accountant born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, Textile House, 20 Margaret Street, London, W1W 8RS, United Kingdom

      IIF 44
  • Cundy, Mark Christopher
    British, company director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 45
    • 84, Brook Street, London, W1K 5EH

      IIF 46
  • Cundy, Mark Christopher
    British, director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 47
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, United Kingdom

      IIF 48
    • Office 3, 56 Broadwick Street, London, W1F 7AJ, England

      IIF 49
  • Cundy, Mark
    British tax consultant

    Registered addresses and corresponding companies
    • 39 Devonshire Road, Douglas, Isle Of Man, IM2 3QZ

      IIF 50 IIF 51
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 52 IIF 53
  • Cundy, Mark Christopher

    Registered addresses and corresponding companies
  • Cundy, Mark

    Registered addresses and corresponding companies
    • 39 Devonshire Road, Douglas, Isle Of Man, IM2 3QZ

      IIF 57 IIF 58 IIF 59
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 60
    • 152, Newfoundland Way, Portishead, North Somerset, Avon, BS20 7PT, United Kingdom

      IIF 61
child relation
Offspring entities and appointments 44
  • 1
    ALCHEMIA HOLDINGS LIMITED
    - now 04504306
    GREEN MEADOW INVESTMENTS LIMITED
    - 2008-06-19 04504306
    180-186 King's Cross Road, London, England
    Dissolved Corporate (15 parents)
    Officer
    2008-06-09 ~ dissolved
    IIF 8 - Director → ME
  • 2
    ASLAM BVI LIMITED
    FC039967
    Trident Trust Company (b.v.i.) Limited Trident Chambers, P.o. Box 146, Road Town, Tortola, Virgin Islands, British
    Active Corporate (1 parent, 1 offspring)
    Officer
    2022-11-04 ~ now
    IIF 7 - Director → ME
    2022-11-04 ~ now
    IIF 61 - Secretary → ME
  • 3
    CALLON SHARED EQUITY LIMITED
    10312586
    71 - 75 Shelton Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2016-08-26 ~ 2019-01-22
    IIF 44 - Director → ME
  • 4
    CLIFDEN HOLDINGS LIMITED
    08760662
    1 More London Place, London
    Dissolved Corporate (11 parents)
    Officer
    2013-11-13 ~ dissolved
    IIF 16 - Director → ME
  • 5
    DC BUSINESS CONSULTING LLP
    OC362298
    4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (48 parents)
    Person with significant control
    2026-02-23 ~ now
    IIF 1 - Has significant influence or control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 6
    EQUITY RELEASE (INCREMENTS) LIMITED
    - now 05897154
    CROSSCO (993) LIMITED - 2007-01-15
    Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (24 parents, 10 offsprings)
    Officer
    2014-01-09 ~ 2015-03-13
    IIF 25 - Director → ME
  • 7
    EQUITY RELEASE (INCREMENTS) NOMINEES NO. 1 LIMITED
    - now 06262862 06262881... (more)
    CROSSCO (1032) LIMITED - 2007-07-20
    Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (20 parents)
    Officer
    2014-01-09 ~ 2015-03-13
    IIF 24 - Director → ME
  • 8
    EQUITY RELEASE (INCREMENTS) NOMINEES NO. 2 LIMITED
    - now 06262881 06262862... (more)
    CROSSCO (1033) LIMITED - 2007-07-20
    Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (20 parents)
    Officer
    2014-01-09 ~ 2015-03-13
    IIF 29 - Director → ME
  • 9
    EQUITY RELEASE (INCREMENTS) NOMINEES NO.10 LIMITED
    - now 05319128 08574234... (more)
    GRAINGER HOMESAFE (NO 2) LIMITED - 2013-10-24
    CROSSCO (849) LIMITED - 2005-03-08
    Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (22 parents)
    Officer
    2014-01-09 ~ 2015-03-13
    IIF 28 - Director → ME
  • 10
    EQUITY RELEASE (INCREMENTS) NOMINEES NO.3 LIMITED
    08468024 05319131... (more)
    Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (18 parents)
    Officer
    2014-01-09 ~ 2015-03-13
    IIF 19 - Director → ME
  • 11
    EQUITY RELEASE (INCREMENTS) NOMINEES NO.4 LIMITED
    08468076 05319131... (more)
    Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (18 parents)
    Officer
    2014-01-09 ~ 2015-03-13
    IIF 20 - Director → ME
  • 12
    EQUITY RELEASE (INCREMENTS) NOMINEES NO.5 LIMITED
    08467835 05319131... (more)
    Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (18 parents)
    Officer
    2014-01-09 ~ 2015-03-13
    IIF 27 - Director → ME
  • 13
    EQUITY RELEASE (INCREMENTS) NOMINEES NO.6 LIMITED
    08574234 05319131... (more)
    Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (20 parents)
    Officer
    2014-01-09 ~ 2015-03-13
    IIF 23 - Director → ME
  • 14
    EQUITY RELEASE (INCREMENTS) NOMINEES NO.7 LIMITED
    - now 05776782 05319131... (more)
    GRAINGER HOME REVERSIONS NOMINEES NO.1 LIMITED - 2013-10-24
    CROSSCO (941) LIMITED - 2006-05-17
    Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (22 parents)
    Officer
    2014-01-09 ~ 2015-03-13
    IIF 26 - Director → ME
  • 15
    EQUITY RELEASE (INCREMENTS) NOMINEES NO.8 LIMITED
    - now 05809124 05319131... (more)
    GRAINGER HOME REVERSIONS NOMINEES NO.2 LIMITED - 2013-10-24
    CROSSCO (951) LIMITED - 2006-05-17
    Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (22 parents)
    Officer
    2014-01-09 ~ 2015-03-13
    IIF 21 - Director → ME
  • 16
    EQUITY RELEASE (INCREMENTS) NOMINEES NO.9 LIMITED
    - now 05319131 05809124... (more)
    GRAINGER HOMESAFE (NO 1) LIMITED - 2013-10-24
    CROSSCO (848) LIMITED - 2005-03-08
    Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (22 parents)
    Officer
    2014-01-09 ~ 2015-03-13
    IIF 22 - Director → ME
  • 17
    FLIK SOLUTIONS LIMITED
    14272017
    International House, 6 South Molton Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-08-02 ~ 2024-12-31
    IIF 42 - Director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    FORRETRESS LIMITED
    12436517
    4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (3 parents)
    Officer
    2022-02-22 ~ 2025-07-08
    IIF 47 - Director → ME
  • 19
    GIL BUSINESS CONSULTING LLP
    OC363847
    4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Active Corporate (28 parents, 1 offspring)
    Person with significant control
    2026-02-23 ~ now
    IIF 4 - Has significant influence or control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 20
    HOFIBE TRUSTEES LIMITED
    07291872
    Fourth Floor, 20 Margaret Street, London
    Dissolved Corporate (8 parents)
    Officer
    2010-10-29 ~ dissolved
    IIF 9 - Director → ME
  • 21
    KILIMANJARO AM LIMITED
    - now 08015474 07989230
    PLUMWAY LIMITED - 2012-05-28
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (26 parents)
    Officer
    2018-01-10 ~ 2019-06-07
    IIF 15 - Director → ME
  • 22
    LANTURN TAX LLP
    OC393594
    4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (3 parents)
    Officer
    2018-03-23 ~ now
    IIF 31 - LLP Designated Member → ME
  • 23
    LEES COURT ESTATE LIMITED
    - now 02177595
    LEES COURT (FREEHOLDERS) LIMITED - 1988-02-02
    33 Station Road, Rainham, Gillingham, England
    Active Corporate (30 parents)
    Officer
    2011-12-18 ~ 2015-02-11
    IIF 17 - Director → ME
    2015-11-01 ~ 2017-07-11
    IIF 18 - Director → ME
  • 24
    MANN MADE CORPORATE SERVICES (UK) LIMITED
    - now 05454176
    MANN MADE ENTERPRISES (UK) LIMITED
    - 2007-07-31 05454176
    MANN MADE ENTERPRISES LIMITED - 2005-09-30
    4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (8 parents, 16 offsprings)
    Officer
    2007-02-28 ~ now
    IIF 40 - Director → ME
    2007-03-15 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2022-02-08 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    MANN MADE TRUSTEE (UK) NO.2 LIMITED
    10810718
    4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (7 parents)
    Officer
    2017-06-09 ~ now
    IIF 14 - Director → ME
    2017-06-09 ~ now
    IIF 60 - Secretary → ME
  • 26
    MANN MADE TRUSTEES (UK) LIMITED
    - now 05500565 OE013411
    MANN MADE TRUSTEES LIMITED - 2005-09-30
    4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (13 parents)
    Officer
    2007-02-28 ~ 2024-12-31
    IIF 30 - Director → ME
    2007-03-15 ~ 2024-12-31
    IIF 52 - Secretary → ME
  • 27
    MANN MADE TRUSTEES LIMITED
    OE013411 05500565... (more)
    Second Floor Atlantic House, Circular Road, Douglas, Isle Of Man
    Removed Corporate (3 parents)
    Beneficial owner
    2022-02-08 ~ now
    IIF 39 - Ownership of voting rights - More than 25% OE
    IIF 39 - Ownership of shares - More than 25% OE
    IIF 39 - Has significant influence or control OE
    IIF 39 - Right to appoint or remove directors OE
  • 28
    MAPLERIVER LIMITED
    05496449
    4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (12 parents, 27 offsprings)
    Officer
    2019-01-02 ~ dissolved
    IIF 48 - Director → ME
    2007-03-15 ~ 2010-09-29
    IIF 57 - Secretary → ME
    2018-12-31 ~ dissolved
    IIF 55 - Secretary → ME
  • 29
    MARK2 DEVELOPMENTS (THE WILLOWS) LTD - now
    MARK2DEVELOPMENTS (THE WILLOWS) LTD - 2022-10-18
    LEAVANNY LIMITED
    - 2022-10-07 10730205
    171 Hullbridge Road, South Woodham Ferrers, Chelmsford, England
    Active Corporate (5 parents)
    Person with significant control
    2017-04-19 ~ 2020-03-31
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    MAVERICK PUBLISHING LIMITED
    02910016
    20 Great Chapel Street, Soho, London
    Liquidation Corporate (4 parents)
    Officer
    1994-05-09 ~ now
    IIF 38 - Director → ME
  • 31
    MILOTIC LIMITED
    11456478
    4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (4 parents)
    Officer
    2018-07-10 ~ 2024-12-31
    IIF 45 - Director → ME
    Person with significant control
    2020-09-14 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    MR BUSINESS CONSULTING LLP
    OC362299
    4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Active Corporate (41 parents)
    Person with significant control
    2026-02-23 ~ now
    IIF 3 - Has significant influence or control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 33
    OAKLAND SECRETARIES LIMITED
    05495861
    4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Active Corporate (7 parents, 56 offsprings)
    Officer
    2018-12-31 ~ 2024-12-31
    IIF 41 - Director → ME
    2007-03-15 ~ 2010-09-29
    IIF 59 - Secretary → ME
    2018-12-31 ~ 2024-12-31
    IIF 56 - Secretary → ME
  • 34
    OXFORD LEADERSHIP ACADEMY LIMITED
    04481220
    2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    2003-12-03 ~ 2005-01-31
    IIF 58 - Secretary → ME
  • 35
    PRESTBELL VENTURES LIMITED
    04998355
    4385, 04998355: Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    2019-09-17 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2019-09-17 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 36
    RJW BUSINESS CONSULTING LLP
    OC362297
    4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (152 parents)
    Person with significant control
    2026-02-23 ~ now
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 37
    SUBCO UK LIMITED
    05585522
    Compass House Vision Park, Chivers Way, Histon, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2005-10-06 ~ 2006-02-20
    IIF 10 - Director → ME
  • 38
    SUNNYCREST SERVICES LIMITED
    05496433
    2 Martin House, 179-181 North End Road, London
    Dissolved Corporate (10 parents)
    Officer
    2007-03-15 ~ 2010-09-29
    IIF 51 - Secretary → ME
  • 39
    TANGELA TAX LIMITED
    09052900
    4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-03-23 ~ 2024-12-31
    IIF 13 - Director → ME
    Person with significant control
    2018-03-23 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 40
    TEMPLEROSE LIMITED
    05496432
    Office 3, 56 Broadwick Street, London, England
    Dissolved Corporate (13 parents, 8 offsprings)
    Officer
    2019-01-02 ~ dissolved
    IIF 49 - Director → ME
    2007-03-15 ~ 2010-09-29
    IIF 50 - Secretary → ME
    2018-12-31 ~ dissolved
    IIF 54 - Secretary → ME
  • 41
    THE COUNTY GROUND VISION LIMITED
    14207015
    4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-30 ~ dissolved
    IIF 43 - Director → ME
  • 42
    TOWER BUSINESS CONSULTING LLP
    OC369927
    4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Active Corporate (73 parents)
    Person with significant control
    2026-02-23 ~ now
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 43
    UMBREON (UK) LIMITED
    13488936
    4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (6 parents, 44 offsprings)
    Person with significant control
    2022-02-08 ~ now
    IIF 34 - Has significant influence or control over the trustees of a trust OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    VYVYAN MANOR LIMITED
    15115842
    The Manor, North Huish, South Brent, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    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

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.