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

Joseph Isaac Sternlight

    Related profiles found in government register
  • Joseph Isaac Sternlight
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Bridge Lane, London, NW11 0ER, United Kingdom

      IIF 1
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 2
  • Joseph Stern
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Grosvenor Way, London, E5 9ND, United Kingdom

      IIF 3 IIF 4
    • C/o 32, Castlewood Road, London, N16 6DW, United Kingdom

      IIF 5
  • Mr Joseph Isaac Sternlight
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mr Joseph Isaac Stenlight
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5 North End Road, Golders Green, London, NW11 7RJ

      IIF 22
  • Mr Joseph Stern
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23a, St. Andrew's Grove, London, N16 5NF, England

      IIF 23
  • Mr Joseph Stern
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5b, Cranwich Road, London, N16 5HZ, England

      IIF 24
  • Elias Stern
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, East Bank, London, N16 5QS, England

      IIF 25
  • Mr Joseph Sternlight
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 104, Bridge Lane, London, NW11 0ER, England

      IIF 26
  • Sternlight, Joseph Isaac
    British company director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sternlight, Joseph Isaac
    British property developer born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 29
  • Stern, Yoel
    British businessperson born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Cranwich Road, Stamford Hill, London, N16 5JN, United Kingdom

      IIF 30
  • Mr Joseph Stern
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mr Joseph Stern
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 13 Grosvenor Way, London, E5 9ND

      IIF 50
    • 20 Hurstdene Gardens, London, N15 6NA, England

      IIF 51
    • 23a, St. Andrew's Grove, London, N16 5NF

      IIF 52
    • Russell Lodge, 23a St. Andrew's Grove, London, N16 5NF

      IIF 53
    • Russell Lodge, 23a, St. Andrew's Grove, London, N16 5NF, England

      IIF 54
    • Unit 13, Grosvenor Way, London, E5 9ND

      IIF 55
  • Mr Elias Stern
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 13, Grosvenor Way, London, E5 9ND

      IIF 56
  • Mr Joseph Stern
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 12 Urban Hive, Theydon Road, London, E5 9BQ, England

      IIF 57 IIF 58
    • 12, Urban Hive, Theydon Road, London, E5 9BQ, United Kingdom

      IIF 59
    • 6c, Dunsmure Road, London, N16 5PW, England

      IIF 60
  • Mr Elias Stern
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Joseph Stern
    English born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 20 Hurstdene Gardens, London, N15 6NA, England

      IIF 63
    • Russell Lodge, 23 St. Andrew's Grove, London, N16 5NF, England

      IIF 64
  • Mr Yoel Stern
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Stern, Joseph
    British businessperson born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 80, Dunsmure Road, London, N16 5JY, England

      IIF 70
    • 88, Queen Elizabeths Walk, London, N16 5UQ, England

      IIF 71
  • Stern, Joseph
    British co director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 29 Fountayne Road, London, N16 7EA

      IIF 72
    • 88 Queen Elizabeths Walk, London, N16 5UQ

      IIF 73
  • Stern, Joseph
    British co.director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 88 Queen Elizabeths Walk, London, N16 5UQ

      IIF 74
  • Stern, Joseph
    British company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 50, Craven Park Road, London, N15 6AB, England

      IIF 75
    • 88 Queen Elizabeths Walk, London, N16 5UQ

      IIF 76 IIF 77 IIF 78
    • 88, Queen Elizabeths Walk, London, N16 5UQ, England

      IIF 79
    • 923, Finchley Road, London, NW11 7PE, England

      IIF 80
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU

      IIF 81
    • 158, Cromwell Road, Manchester, M6 6DE, United Kingdom

      IIF 82
  • Stern, Joseph
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5b, Cranwich Road, London, N16 5HZ, England

      IIF 83 IIF 84
    • 80, Dunsmure Road, London, N16 5JY, United Kingdom

      IIF 85 IIF 86
    • 88 Queen Elizabeths Walk, London, N16 5UQ

      IIF 87
  • Stern, Joseph
    British none born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 88, Queen Elizabeths Walk, London, London, N16 5UQ, Uk

      IIF 88
  • Stern, Joseph
    British property born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 29 Fountayne Road, London, N16 7EA

      IIF 89
  • Stern, Joseph
    British property investor born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 88 Queen Elizabeths Walk, London, N16 5UQ

      IIF 90
  • Stern, Jospeh
    British business person born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Top Floor, 49 St. Kilda's Road, London, N16 5BS, England

      IIF 91
  • Stern, Joseph
    British businessman born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 13, Grosvenor Way, London, E5 9ND, England

      IIF 92
  • Stern, Joseph
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17 St Andrews Grove, London, N16 5NF

      IIF 93
    • 115, Craven Park Road, London, N15 6BL

      IIF 94
    • 13, Grosvenor Way, London, E5 9ND

      IIF 95
    • 20 Hurstdene Gardens, London, N15 6NA

      IIF 96
    • Russell Lodge, 23a, St. Andrew's Grove, London, N16 5NF, England

      IIF 97
  • Stern, Joseph
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
  • Stern, Joseph
    British manager born in November 1972

    Resident in England

    Registered addresses and corresponding companies
  • Sternlight, Joseph Isaac
    British co director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 104 Bridge Lane, London, NW11 0ER

      IIF 113
  • Sternlight, Joseph Isaac
    British commercial director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 104, Bridge Lane, London, NW11 0ER, England

      IIF 114
  • Sternlight, Joseph Isaac
    British company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
  • Sternlight, Joseph Isaac
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 104 Bridge Lane, London, NW11 0ER

      IIF 132
    • 104, Bridge Lane, London, NW11 0ER, United Kingdom

      IIF 133
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 134
  • Sternlight, Joseph Isaac
    British property consultant born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 104 Bridge Lane, London, NW11 0ER

      IIF 135
  • Sternlight, Joseph Isaac
    British property developer born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 104 Bridge Lane, London, NW11 0ER

      IIF 136
  • Sternlight, Joseph Isaac
    British property investor/developer born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 104, Bridge Lane, London, NW11 0ER, United Kingdom

      IIF 137
  • Stern, Joseph
    British businessperson born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 86, Queen Elizabeths Walk, London, N16 5UQ, England

      IIF 138
  • Stern, Elias
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 31, East Bank, London, N16 5QS, England

      IIF 139
  • Stern, Elias
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 94 Stamford Hill, London, N16 6XS, England

      IIF 140
  • Stern, Elias
    British manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 31, East Bank, London, N16 5QS, England

      IIF 141
  • Stern, Joseph
    British company director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 12 Urban Hive, Theydon Road, London, E5 9BQ, England

      IIF 142
    • 12, Urban Hive, Theydon Road, London, E5 9BQ, United Kingdom

      IIF 143
  • Stern, Joseph
    British director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
  • Stern, Yoel
    British businessperson born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5b, Cranwich Road, London, N16 5HZ, England

      IIF 152
  • Stern, Yoel
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Stern, Yoel
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Stern, Joseph
    British

    Registered addresses and corresponding companies
  • Stern, Joseph
    British company director

    Registered addresses and corresponding companies
    • 88 Queen Elizabeths Walk, London, N16 5UQ

      IIF 161
  • Stern, Joseph
    British director

    Registered addresses and corresponding companies
    • 20 Hurstdene Gardens, London, N15 6NA

      IIF 162
  • Stern, Joseph
    British manager

    Registered addresses and corresponding companies
    • 20 Hurstdene Gardens, London, N15 6NA

      IIF 163
  • Sternlight, Joseph Isaac
    British

    Registered addresses and corresponding companies
  • Sternlight, Joseph Isaac
    British company director

    Registered addresses and corresponding companies
  • Sternlight, Joseph Isaac
    British property developer

    Registered addresses and corresponding companies
    • 104 Bridge Lane, London, NW11 0ER

      IIF 173
  • Sternloght, Joseph Isaac
    British company director

    Registered addresses and corresponding companies
    • 104 Bridge Lane, London, NW11 0ER

      IIF 174
  • Sternlight, Joseph

    Registered addresses and corresponding companies
    • 104, Bridge Lane, London, NW11 0ER, United Kingdom

      IIF 175
  • Stern, Joseph

    Registered addresses and corresponding companies
    • Russel Lodge, 23a St. Andrew's Grove, London, N16 5NF, United Kingdom

      IIF 176
child relation
Offspring entities and appointments
Active 73
  • 1
    AVELLAN LIMITED - 2005-02-14
    Owletts, Main House The Street, Cobham, Gravesend, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2005-02-07 ~ now
    IIF 111 - director → ME
  • 2
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2014-10-21 ~ now
    IIF 137 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    28 Minchenden Crescent, London
    Corporate (3 parents)
    Fixed Assets (Company account)
    6,956 GBP2024-02-28
    Officer
    2011-04-06 ~ now
    IIF 88 - director → ME
  • 4
    115 Craven Park Road, London
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    46,783 GBP2023-08-31
    Officer
    2017-08-11 ~ now
    IIF 94 - director → ME
  • 5
    12 Urban Hive, Theydon Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -95,394 GBP2023-09-30
    Officer
    2022-09-06 ~ now
    IIF 143 - director → ME
    Person with significant control
    2022-09-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 6
    New Burlington House, 1075 Finchley Road, London
    Corporate (3 parents)
    Officer
    2005-02-21 ~ now
    IIF 74 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    ANGLO DALMATIA DEVELOPMENTS LIMITED - 2018-04-06
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2005-11-04 ~ now
    IIF 123 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    CARATS DIRECT LIMITED - 2021-07-30
    DOUBLEHEIGHTS LIMITED - 2004-01-05
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -423,229 GBP2024-01-31
    Officer
    2003-12-27 ~ now
    IIF 126 - director → ME
    ~ now
    IIF 169 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 9
    Stenco Products Ltd, 13 Grosvenor Way, London, England
    Corporate (2 parents)
    Equity (Company account)
    71,171 GBP2023-07-31
    Officer
    2017-07-24 ~ now
    IIF 104 - director → ME
    Person with significant control
    2017-07-24 ~ now
    IIF 51 - Has significant influence or controlOE
  • 10
    MANSION HOUSE (NEWBURY) LTD - 2023-01-19
    CROATIA REALTY LIMITED - 2014-12-04
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2007-12-20 ~ now
    IIF 118 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 11
    ATOPIC DERMATITIS RELIEF LTD - 2021-02-01
    KUMI URI - 2017-03-23
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-01-30 ~ now
    IIF 29 - director → ME
    2016-05-10 ~ now
    IIF 175 - secretary → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    36 Ravensdale Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -40 GBP2023-12-31
    Person with significant control
    2018-12-19 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 13
    BALAGAN INVESTMENT LTD - 2002-11-15
    DAFADAY PROPERTY SERVICES LIMITED - 2002-09-12
    BON APPETIT SERVICES LTD - 2001-12-07
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    335,383 GBP2023-10-31
    Officer
    2002-11-08 ~ now
    IIF 128 - director → ME
    2002-11-08 ~ now
    IIF 168 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 14
    23a St. Andrew's Grove, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,976 GBP2023-06-30
    Officer
    2018-07-12 ~ now
    IIF 100 - director → ME
    Person with significant control
    2018-07-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 15
    104 Bridge Lane, London, England
    Corporate (1 parent)
    Officer
    2024-11-18 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 16
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-29 ~ now
    IIF 28 - director → ME
  • 17
    12 Urban Hive Theydon Road, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -2,993 GBP2023-05-31
    Officer
    2017-05-24 ~ now
    IIF 146 - director → ME
    Person with significant control
    2018-01-09 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 18
    12 Urban Hive Theydon Road, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    501,914 GBP2023-08-31
    Officer
    2023-06-06 ~ now
    IIF 142 - director → ME
  • 19
    12 Urban Hive, Theydon Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -81,171 GBP2024-03-31
    Officer
    2019-03-27 ~ now
    IIF 148 - director → ME
  • 20
    13 Grosvenor Way, London
    Corporate (3 parents)
    Equity (Company account)
    40,007 GBP2023-09-30
    Officer
    2000-09-13 ~ now
    IIF 110 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 50 - Has significant influence or controlOE
  • 21
    HURRICANE CHARLIE LIMITED - 2008-02-13
    GOLD PARADISE LIMITED - 2005-09-13
    BEEHIVE MILLS (MANCHESTER) LIMITED - 2004-01-05
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-29
    Officer
    1999-09-14 ~ now
    IIF 120 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 22
    Fordgate House, 1 Allsop Place, London
    Corporate (2 parents)
    Profit/Loss (Company account)
    -6,792 GBP2023-04-01 ~ 2024-03-31
    Officer
    2014-10-29 ~ now
    IIF 130 - director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 23
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    473,549 GBP2023-04-30
    Officer
    1999-11-23 ~ now
    IIF 124 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    First Floor, 94 Stamford Hill, London, England
    Corporate (2 parents)
    Equity (Company account)
    133,867 GBP2023-11-30
    Officer
    2012-08-22 ~ now
    IIF 140 - director → ME
    Person with significant control
    2016-07-04 ~ now
    IIF 62 - Has significant influence or controlOE
  • 25
    179 Station Road, Edgware, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2020-01-16 ~ dissolved
    IIF 98 - director → ME
  • 26
    923 Finchley Road, London, England
    Corporate (4 parents, 8 offsprings)
    Net Assets/Liabilities (Company account)
    513,819 GBP2024-06-30
    Officer
    2018-01-24 ~ now
    IIF 80 - director → ME
  • 27
    New Burlington House, 1075 Finchley Road, London
    Corporate (4 parents)
    Officer
    1999-07-09 ~ now
    IIF 76 - director → ME
  • 28
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3,698 GBP2023-10-31
    Officer
    2005-10-19 ~ now
    IIF 122 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 29
    BEEHIVE MILLS LIMITED - 2002-09-12
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -391,665 GBP2023-03-31
    Officer
    1993-04-30 ~ now
    IIF 115 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 30
    SPEARGLADE (STOKE) LIMITED - 2019-06-05
    FIFTH AVENUE HOMES LIMITED - 2006-02-16
    SPEARGLADE (STOKE) LIMITED - 2005-10-07
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -47,003 GBP2023-03-31
    Officer
    2000-11-10 ~ now
    IIF 116 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 31
    80 Dunsmure Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,889 GBP2024-02-28
    Officer
    2020-01-13 ~ now
    IIF 85 - director → ME
    Person with significant control
    2020-01-13 ~ now
    IIF 41 - Right to appoint or remove directorsOE
  • 32
    6c Dunsmure Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-07 ~ dissolved
    IIF 151 - director → ME
  • 33
    5b Cranwich Road, London, England
    Corporate (1 parent)
    Officer
    2023-08-15 ~ now
    IIF 154 - director → ME
    Person with significant control
    2023-08-15 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 34
    86 Queen Elizabeths Walk, London, England
    Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,442 GBP2023-06-30
    Officer
    2013-06-26 ~ now
    IIF 138 - director → ME
  • 35
    88 Queen Elizabeths Walk, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,393 GBP2024-02-28
    Officer
    2016-02-05 ~ now
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 36
    5b Cranwich Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,429 GBP2024-03-31
    Officer
    2021-03-08 ~ now
    IIF 156 - director → ME
    Person with significant control
    2021-03-08 ~ now
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 37
    23a St. Andrew's Grove, London
    Corporate (2 parents)
    Equity (Company account)
    125,489 GBP2022-06-30
    Officer
    2005-05-31 ~ now
    IIF 101 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 38
    88 Queen Elizabeths Walk, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    190 GBP2024-02-28
    Officer
    2022-02-11 ~ now
    IIF 79 - director → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 39
    23a St. Andrew's Grove, London
    Corporate (3 parents)
    Equity (Company account)
    2,113,903 GBP2024-05-31
    Officer
    2006-05-30 ~ now
    IIF 103 - director → ME
    2006-05-30 ~ now
    IIF 162 - secretary → ME
  • 40
    Russell Lodge Russell Lodge, 23a St. Andrew's Grove, London, England
    Corporate (2 parents)
    Equity (Company account)
    14,150 GBP2024-04-30
    Officer
    2019-04-08 ~ now
    IIF 106 - director → ME
    Person with significant control
    2019-04-08 ~ now
    IIF 63 - Has significant influence or controlOE
  • 41
    31 East Bank, London, England
    Corporate (1 parent)
    Equity (Company account)
    22,570 GBP2023-09-30
    Officer
    2015-10-01 ~ now
    IIF 141 - director → ME
    Person with significant control
    2021-05-21 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 42
    20 Hurstdene Gardens, London, England
    Corporate (1 parent)
    Equity (Company account)
    18,218 GBP2023-11-30
    Officer
    2019-11-04 ~ now
    IIF 105 - director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 43
    80 Dunsmure Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -119 GBP2023-06-30
    Officer
    2018-06-08 ~ now
    IIF 86 - director → ME
    Person with significant control
    2018-06-08 ~ now
    IIF 42 - Right to appoint or remove directorsOE
  • 44
    12 Urban Hive Theydon Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -11,607 GBP2023-11-30
    Officer
    2017-11-07 ~ now
    IIF 145 - director → ME
  • 45
    New Burlington House, 1075 Finchley Road, London
    Corporate (8 parents, 7 offsprings)
    Officer
    2020-08-06 ~ now
    IIF 81 - director → ME
  • 46
    White Lilacs, Leige Avenue, Canvey Island, London, United Kingdom
    Corporate (3 parents)
    Officer
    2022-11-04 ~ now
    IIF 109 - director → ME
  • 47
    31 East Bank, London, England
    Corporate (1 parent)
    Officer
    2025-02-27 ~ now
    IIF 139 - director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 48
    80 Dunsmure Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,481 GBP2024-02-28
    Officer
    2016-02-05 ~ now
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Has significant influence or controlOE
  • 49
    New Burlington House, 1075 Finchley Road, London, England
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,714,795 GBP2018-12-31
    Officer
    1999-08-31 ~ now
    IIF 78 - director → ME
  • 50
    158 Cromwell Road, Salford, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-28 ~ now
    IIF 82 - director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    Russell Lodge, 23a St. Andrew's Grove, London, England
    Corporate (3 parents)
    Equity (Company account)
    41,348 GBP2024-02-29
    Officer
    2016-03-09 ~ now
    IIF 97 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 52
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    15,803 GBP2023-05-31
    Officer
    2017-05-26 ~ now
    IIF 134 - director → ME
    Person with significant control
    2017-05-26 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 53
    5 North End Road, Golders Green, London
    Corporate (3 parents)
    Equity (Company account)
    775,467 GBP2024-01-31
    Officer
    2000-04-03 ~ now
    IIF 135 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    Top Floor, 49 St. Kilda's Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,623 GBP2024-02-28
    Officer
    2023-10-19 ~ now
    IIF 91 - director → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 55
    29 Fountayne Road, London
    Corporate (3 parents)
    Equity (Company account)
    512,413 GBP2020-03-27
    Officer
    2019-02-15 ~ now
    IIF 89 - director → ME
  • 56
    5b Cranwich Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,840 GBP2023-07-31
    Officer
    2020-07-07 ~ now
    IIF 158 - director → ME
    IIF 84 - director → ME
    Person with significant control
    2020-07-07 ~ now
    IIF 69 - Has significant influence or controlOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 57
    BEEHIVE MILL (ANCOATS) LTD - 2013-07-24
    BRANKSOME COURT LTD - 2001-04-10
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -628,508 GBP2023-09-30
    Officer
    1996-10-02 ~ now
    IIF 119 - director → ME
    1996-10-02 ~ now
    IIF 170 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 58
    Russell Lodge, 23a St. Andrew's Grove, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,069,867 GBP2022-06-30
    Officer
    2003-06-26 ~ now
    IIF 112 - director → ME
    2003-06-26 ~ now
    IIF 163 - secretary → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    Russell Lodge, 23a St. Andrew's Grove, London, England
    Corporate (3 parents)
    Equity (Company account)
    -34,451 GBP2022-06-30
    Officer
    2020-06-22 ~ now
    IIF 107 - director → ME
    Person with significant control
    2020-06-22 ~ now
    IIF 23 - Right to appoint or remove directorsOE
  • 60
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    937,892 GBP2023-04-30
    Officer
    1999-11-23 ~ now
    IIF 125 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    5b Cranwich Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -68,843 GBP2024-01-31
    Officer
    2023-01-10 ~ now
    IIF 155 - director → ME
    Person with significant control
    2023-01-10 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 62
    125 Chardmore Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    2,417 GBP2023-10-31
    Person with significant control
    2018-10-25 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 63
    5b Cranwich Road, London, England
    Corporate (1 parent)
    Officer
    2025-01-10 ~ now
    IIF 157 - director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 64
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2019-11-13 ~ now
    IIF 131 - director → ME
    Person with significant control
    2019-11-13 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 65
    5b Cranwich Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,230 GBP2024-03-31
    Officer
    2017-03-23 ~ now
    IIF 153 - director → ME
    2018-06-01 ~ now
    IIF 83 - director → ME
    Person with significant control
    2017-03-23 ~ now
    IIF 67 - Has significant influence or controlOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 66
    Unit 13, Grosvenor Way, London
    Corporate (2 parents)
    Equity (Company account)
    3,244 GBP2023-08-31
    Officer
    2006-08-08 ~ now
    IIF 96 - director → ME
    2006-08-08 ~ now
    IIF 159 - secretary → ME
    Person with significant control
    2016-08-07 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Has significant influence or controlOE
  • 67
    17 St Andrews Grove, London
    Corporate (4 parents)
    Equity (Company account)
    -127,836 GBP2024-01-31
    Officer
    2014-10-27 ~ now
    IIF 93 - director → ME
  • 68
    13 Grosvenor Way, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    981 GBP2024-01-31
    Officer
    2018-01-30 ~ now
    IIF 99 - director → ME
    Person with significant control
    2018-01-30 ~ now
    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
  • 69
    THE MOSHE & LEAH DERMER CHARITY - 1999-05-07
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    1999-04-14 ~ now
    IIF 121 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    13 Durley Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,021 GBP2023-09-30
    Officer
    2012-09-14 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-08-24 ~ now
    IIF 65 - Has significant influence or controlOE
  • 71
    CROWN & CASTLE STUDIOS LIMITED - 2012-02-16
    UPPERGUILD LIMITED - 2005-08-26
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,512,023 GBP2023-02-28
    Officer
    1999-11-23 ~ now
    IIF 113 - director → ME
    ~ now
    IIF 164 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    5b Cranwich Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -986 GBP2024-02-28
    Officer
    2016-02-04 ~ now
    IIF 152 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Has significant influence or controlOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 73
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-02-27
    Officer
    2003-06-25 ~ now
    IIF 166 - secretary → ME
Ceased 28
  • 1
    5b Cranwich Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2016-07-08 ~ 2019-12-31
    IIF 92 - director → ME
  • 2
    ANGLO DALMATIA DEVELOPMENTS LIMITED - 2018-04-06
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2005-11-04 ~ 2007-10-22
    IIF 171 - secretary → ME
  • 3
    CARATS DIRECT LIMITED - 2021-07-30
    DOUBLEHEIGHTS LIMITED - 2004-01-05
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -423,229 GBP2024-01-31
    Officer
    ~ 1999-12-31
    IIF 132 - director → ME
  • 4
    ATOPIC DERMATITIS RELIEF LTD - 2021-02-01
    KUMI URI - 2017-03-23
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2015-01-22 ~ 2015-10-21
    IIF 133 - director → ME
  • 5
    158 Cromwell Road, Salford, England
    Corporate (1 parent)
    Equity (Company account)
    390,739 GBP2024-04-30
    Officer
    1998-09-28 ~ 2023-05-23
    IIF 77 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-07-20
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Js & Co Accountants, 26 Theydon Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -4,235 GBP2023-10-29
    Officer
    2001-11-12 ~ 2004-05-10
    IIF 136 - director → ME
    2001-11-12 ~ 2004-05-10
    IIF 173 - secretary → ME
  • 7
    12 Urban Hive Theydon Road, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -2,993 GBP2023-05-31
    Person with significant control
    2017-05-24 ~ 2018-01-09
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    12 Urban Hive Theydon Road, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    501,914 GBP2023-08-31
    Officer
    2020-06-23 ~ 2020-12-24
    IIF 147 - director → ME
    2019-06-14 ~ 2019-06-24
    IIF 149 - director → ME
  • 9
    HURRICANE CHARLIE LIMITED - 2008-02-13
    GOLD PARADISE LIMITED - 2005-09-13
    BEEHIVE MILLS (MANCHESTER) LIMITED - 2004-01-05
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-29
    Officer
    1999-09-14 ~ 2001-06-18
    IIF 174 - secretary → ME
  • 10
    Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved corporate (5 parents)
    Officer
    2006-05-30 ~ 2007-05-03
    IIF 102 - director → ME
  • 11
    GRAVITY INVESTMENTS LTD - 2017-02-14
    RIDGELINE ESTATES LTD - 2016-08-02
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    204,768 GBP2023-06-27
    Officer
    2017-02-01 ~ 2018-02-15
    IIF 114 - director → ME
  • 12
    BEEHIVE MILLS LIMITED - 2002-09-12
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -391,665 GBP2023-03-31
    Officer
    ~ 1993-04-30
    IIF 165 - secretary → ME
  • 13
    SPEARGLADE (STOKE) LIMITED - 2019-06-05
    FIFTH AVENUE HOMES LIMITED - 2006-02-16
    SPEARGLADE (STOKE) LIMITED - 2005-10-07
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -47,003 GBP2023-03-31
    Officer
    2000-11-10 ~ 2005-11-04
    IIF 172 - secretary → ME
  • 14
    5b Cranwich Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,429 GBP2024-03-31
    Officer
    2021-03-08 ~ 2021-04-04
    IIF 75 - director → ME
  • 15
    Lower Ground, 216 Lordship Road, London, Uk Mainland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-14 ~ 2022-12-14
    IIF 108 - director → ME
  • 16
    31 East Bank, London, England
    Corporate (1 parent)
    Equity (Company account)
    22,570 GBP2023-09-30
    Officer
    2015-09-26 ~ 2021-05-21
    IIF 95 - director → ME
    Person with significant control
    2016-10-09 ~ 2021-05-21
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    BLUEFIELD JOB LTD - 2020-09-03
    12 Urban Hive, Theydon Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -192,709 GBP2024-04-30
    Officer
    2019-04-12 ~ 2022-12-21
    IIF 144 - director → ME
    Person with significant control
    2019-04-12 ~ 2022-12-21
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    357 City Road, London
    Corporate (2 parents)
    Officer
    ~ 2001-07-27
    IIF 87 - director → ME
  • 19
    186 Lordship Road Lordship Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,023 GBP2023-12-31
    Officer
    2005-12-22 ~ 2018-02-12
    IIF 160 - secretary → ME
  • 20
    White Lilacs, Leige Avenue, Canvey Island, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2022-11-04 ~ 2022-11-04
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 21
    Russel Lodge, 23a St. Andrew's Grove, London, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    276,899 GBP2023-06-30
    Officer
    2016-06-09 ~ 2023-09-22
    IIF 176 - secretary → ME
  • 22
    2 Leeside Crescent, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -169,163 GBP2023-11-30
    Officer
    2018-07-24 ~ 2021-08-23
    IIF 129 - director → ME
  • 23
    Top Floor, 49 St. Kilda's Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,623 GBP2024-02-28
    Officer
    2006-07-13 ~ 2023-10-18
    IIF 90 - director → ME
    Person with significant control
    2017-01-05 ~ 2023-10-19
    IIF 47 - Ownership of shares – 75% or more OE
  • 24
    29 Fountayne Road, London
    Corporate (3 parents)
    Equity (Company account)
    512,413 GBP2020-03-27
    Officer
    2004-09-01 ~ 2016-08-10
    IIF 73 - director → ME
    2018-11-15 ~ 2018-11-15
    IIF 72 - director → ME
  • 25
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    937,892 GBP2023-04-30
    Officer
    ~ 1992-06-25
    IIF 117 - director → ME
    ~ 1992-12-10
    IIF 167 - secretary → ME
  • 26
    34 Heathland Road, London
    Dissolved corporate (2 parents)
    Officer
    1993-07-27 ~ 1997-08-01
    IIF 161 - secretary → ME
  • 27
    CROWN & CASTLE STUDIOS LIMITED - 2012-02-16
    UPPERGUILD LIMITED - 2005-08-26
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,512,023 GBP2023-02-28
    Officer
    ~ 1998-04-06
    IIF 127 - director → ME
  • 28
    6c Dunsmure Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-09 ~ 2018-04-13
    IIF 150 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.