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 David Barnett

    Related profiles found in government register
  • Mr David Barnett
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Chepstow Villas, London, W11 2QX, England

      IIF 1
    • icon of address 5th Floor, 30, Broadwick Street, London, W1F 8JB, England

      IIF 2 IIF 3 IIF 4
    • icon of address Aston House, Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 5
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 6
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 7
  • Mr David Melvyn Barnett
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 8 IIF 9
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 10
  • Barnett, David
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 11
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 12
  • Barnett, David
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Dover Street, London, W1S 4NN, England

      IIF 13
    • icon of address 5th Floor, 30, Broadwick Street, London, W1F 8JB, England

      IIF 14 IIF 15
  • David Barnett
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Loudoun Road, London, NW8 0DL, United Kingdom

      IIF 16
  • Mr David Melvyn Barnett
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Taylor, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 17
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 18 IIF 19
    • icon of address 55 Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address C/o Begbies Traynor, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 25
    • icon of address The Courtyard Building, 17 Evelyn Yard, London, W1T 1AU, United Kingdom

      IIF 26
    • icon of address The Courtyard Building, Evelyn Yard, London, W1T 1AU, United Kingdom

      IIF 27
  • Barnett, David Melvyn
    British company director born in November 1966

    Registered addresses and corresponding companies
    • icon of address 19b Wellington Court, Knightsbridge, London, SW1

      IIF 28
  • Barnett, David Melvyn
    British director born in November 1966

    Registered addresses and corresponding companies
    • icon of address 19b Wellington Court, Knightsbridge, London, SW1

      IIF 29
  • Barnett, David Melvyn
    born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Taylor, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 30
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 31
    • icon of address 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 73/75, Mortimer Street, London, W1W 7SQ, United Kingdom

      IIF 37 IIF 38
    • icon of address The Courtyard Building, 17 Evelyn Yard, London, W1T 1AU, United Kingdom

      IIF 39
  • Barnett, David Melvyn
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barnett, David Melvyn
    British ceo born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard Building, 17 Evelyn Yard, London, W1T 1AU, United Kingdom

      IIF 61
  • Barnett, David Melvyn
    British cfo born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Loudoun Road, London, NW8 0DL, United Kingdom

      IIF 62
    • icon of address 55, Loudoun Road, St. Johns Wood, London, NW8 0DL, United Kingdom

      IIF 63 IIF 64
    • icon of address The Courtyard Building, Evelyn Yard, London, W1T 1AU, United Kingdom

      IIF 65 IIF 66
  • Barnett, David Melvyn
    British chief executive officer born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard Building, 17 Evelyn Yard, London, W1T 1AU, England

      IIF 67
  • Barnett, David Melvyn
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barnett, David Melvyn
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Grafton Street, London, W1S 4EX

      IIF 91
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH

      IIF 92
    • icon of address 54, Chepstow Villas, London, W11 2QX

      IIF 93 IIF 94 IIF 95
    • icon of address 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 98
    • icon of address 7 St Marks Place, London, W11 1NS

      IIF 99 IIF 100
    • icon of address 73/75, Mortimer Street, London, W1W 7SQ, United Kingdom

      IIF 101
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 102
    • icon of address C/o R2 Advisory Limited, St Clements House, 27 Clements Lane, London, EC4N 7AE

      IIF 103
  • Barnett, David Melvyn
    British property developer born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barnett, David Melvyn
    British property development born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73/75, Mortimer Street, London, W1W 7SQ, United Kingdom

      IIF 110
  • Barnett, David Melvyn
    British company director

    Registered addresses and corresponding companies
    • icon of address 7 St Marks Place, London, W11 1NS

      IIF 111
  • Barnett, David Melvyn
    British director

    Registered addresses and corresponding companies
    • icon of address 22, Grafton Street, London, W1S 4EX

      IIF 112
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH

      IIF 113
child relation
Offspring entities and appointments
Active 71
  • 1
    icon of address 55 Loudoun Road, St. John's Wood, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 91 Wimpole Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 3
    icon of address C/o Begbies Traynor, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,105,742 GBP2022-06-30
    Officer
    icon of calendar 2015-06-19 ~ now
    IIF 49 - Director → ME
  • 4
    BBS PROPERTY INVESTMENTS LIMITED - 2012-10-15
    icon of address 55 Loudoun Road, St. John's Wood, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-01 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-05-08 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-11-14 ~ dissolved
    IIF 96 - Director → ME
  • 6
    ARUNDEL SQUARE DEVELOPMENTS.1 LIMITED - 2006-02-28
    icon of address Henry Wood House, 2 Riding House Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-13 ~ dissolved
    IIF 93 - Director → ME
  • 7
    LONDON & NEWCASTLE LETTINGS LIMITED - 2006-01-23
    icon of address 239 Regents Park Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-14 ~ dissolved
    IIF 75 - Director → ME
  • 8
    icon of address C/o Begbies Taylor, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 4 Elsworthy Road, Ground Floor Flat, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    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
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    ADINHILL PROPERTY MANAGEMENT LIMITED - 2001-06-26
    icon of address 27-28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-03 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2009-07-03 ~ dissolved
    IIF 113 - Secretary → ME
  • 11
    icon of address 73/75 Mortimer Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 12
    icon of address 27-28 Eastcastle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-09 ~ dissolved
    IIF 69 - Director → ME
  • 13
    icon of address 73/75 Mortimer Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-05-01 ~ dissolved
    IIF 110 - Director → ME
  • 14
    JAMES SHINDLER CAPITAL LIMITED - 2012-03-28
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2007-06-04 ~ dissolved
    IIF 98 - Director → ME
  • 15
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2005-02-25 ~ now
    IIF 50 - Director → ME
  • 16
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -76,139 GBP2022-06-30
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Aston House Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-16 ~ dissolved
    IIF 70 - Director → ME
  • 19
    icon of address 73/75 Mortimer Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-02 ~ dissolved
    IIF 82 - Director → ME
  • 20
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -19,989 GBP2021-12-31
    Officer
    icon of calendar 2006-09-04 ~ now
    IIF 54 - Director → ME
  • 21
    icon of address 73/75 Mortimer Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-19 ~ dissolved
    IIF 84 - Director → ME
  • 22
    icon of address 55 Loudoun Road, St. Johns Wood, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 64 - Director → ME
  • 23
    icon of address 55 Loudoun Road, St John's Wood, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-06-23 ~ dissolved
    IIF 74 - Director → ME
  • 24
    icon of address 73/75 Mortimer Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-11 ~ dissolved
    IIF 81 - Director → ME
  • 25
    LONDON & NEWCASTLE (ST JAMES) LLP - 2007-10-18
    icon of address 73/75 Mortimer Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 26
    LINECAFE LIMITED - 2006-01-06
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2005-11-24 ~ dissolved
    IIF 111 - Secretary → ME
  • 27
    LAMPZONE LIMITED - 2006-12-06
    LONDON & NEWCASTLE (THRALE HOUSE) LIMITED - 2007-03-27
    icon of address 27-28 Eastcastle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-05 ~ dissolved
    IIF 68 - Director → ME
  • 28
    icon of address 73/75 Mortimer Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-06 ~ dissolved
    IIF 101 - Director → ME
  • 29
    icon of address 73/75 Mortimer Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 79 - Director → ME
  • 30
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,879,000 GBP2021-12-31
    Officer
    icon of calendar 2015-02-10 ~ now
    IIF 57 - Director → ME
  • 31
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -20,096 GBP2021-12-31
    Officer
    icon of calendar 2010-03-25 ~ now
    IIF 53 - Director → ME
  • 32
    icon of address C/o Begbies Traynor, 40 Bank Street, London
    Liquidation Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    -3,612,443 GBP2022-12-31
    Officer
    icon of calendar 2006-05-08 ~ now
    IIF 59 - Director → ME
  • 33
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 43 - Director → ME
  • 34
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    17,739 GBP2020-12-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 48 - Director → ME
  • 35
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 46 - Director → ME
  • 36
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -15,900 GBP2019-12-31
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 60 - Director → ME
  • 37
    icon of address The Courtyard Building, Evelyn Yard, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 65 - Director → ME
  • 38
    LONDON & NEWCASTLE (CROYDON) LIMITED - 2018-04-27
    icon of address 55 Loudoun Road, St. Johns Wood, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 63 - Director → ME
  • 39
    icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-11 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
  • 40
    LONDON & NEWCASTLE (RESIDENTIAL) LIMITED - 2018-04-27
    LONDONEWCASTLE (RESIDENTIAL) LIMITED - 2018-07-25
    icon of address C/o Begbies Traynor, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    183,544 GBP2022-12-31
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 45 - Director → ME
  • 41
    LONDON & NEWCASTLE (WEMBLEY) LIMITED - 2018-04-27
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -906,727 GBP2021-12-31
    Officer
    icon of calendar 2006-11-03 ~ now
    IIF 58 - Director → ME
  • 42
    icon of address The Courtyard Building, 17 Evelyn Yard, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-21 ~ dissolved
    IIF 88 - Director → ME
  • 43
    icon of address C/o Begbies Traynor, 31st Floor 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -553,734 GBP2022-06-30
    Officer
    icon of calendar 2015-06-19 ~ now
    IIF 44 - Director → ME
  • 44
    icon of address 55 Loudoun Road St. John's Wood, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-12-12 ~ dissolved
    IIF 73 - Director → ME
  • 45
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -105,068 GBP2024-04-30
    Officer
    icon of calendar 1996-12-12 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 46
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 48
    LONDONEWCASTLE (EAST LONDON) LIMITED - 2023-07-26
    LONDON & NEWCASTLE (NOTTING HILL) LIMITED - 2012-03-16
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,285 GBP2023-12-31
    Officer
    icon of calendar 2007-04-26 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address The Courtyard Building, 17 Evelyn Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 67 - Director → ME
  • 50
    icon of address The Courtyard Building, 17 Evelyn Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 61 - Director → ME
  • 51
    LONDON & NEWCASTLE (ARUNDEL) LIMITED - 2016-12-07
    icon of address C/o R2 Advisory Limited, St Clements House, 27 Clements Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -682,627 GBP2022-12-31
    Officer
    icon of calendar 2005-07-28 ~ dissolved
    IIF 103 - Director → ME
  • 52
    icon of address The Courtyard Building, Evelyn Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 53
    OLIVER WOLFRYD (DOLLAR BAY) LIMITED - 2006-09-25
    LONDON & NEWCASTLE (DOLLAR BAY) LIMITED - 2016-12-07
    O W PROPERTIES LIMITED - 2007-04-04
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -481,467 GBP2017-12-31
    Officer
    icon of calendar 2007-03-20 ~ dissolved
    IIF 71 - Director → ME
  • 54
    LONDON & NEWCASTLE (HOLDINGS) LIMITED - 2016-12-07
    LONDON & NEWCASTLE (HOLDINGS) PLC - 2012-05-22
    WESTWOOD CORPORATION PLC - 1996-02-29
    icon of address C/o Begbies Traynor, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -6,074,318 GBP2020-12-31
    Officer
    icon of calendar 1996-02-22 ~ now
    IIF 56 - Director → ME
  • 55
    LONDON & NEWCASTLE (HORNSEY) LIMITED - 2016-12-07
    icon of address 55 Loudoun Road, St John's Wood, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 105 - Director → ME
  • 56
    LONDON & NEWCASTLE (LUTON STREET) LLP - 2016-12-08
    icon of address 55 Loudoun Road St John's Wood, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
  • 57
    LONDON & NEWCASTLE (UKEI) LIMITED - 2017-03-27
    icon of address 55 Loudoun Road St John's Wood, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 106 - Director → ME
  • 58
    LONDON & NEWCASTLE (WHARF ROAD) LIMITED - 2016-12-07
    icon of address C/o Begbies Traynor, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2006-01-17 ~ now
    IIF 41 - Director → ME
  • 59
    icon of address Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-07-04 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ dissolved
    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
  • 60
    LONDON & NEWCASTLE DN LIMITED - 2016-12-07
    icon of address C/o London & Newcastle Capital Limited, 91 Wimple Street, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -900 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    LONDON & NEWCASTLE GROUP LIMITED - 2016-12-07
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2007-11-14 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 55 Loudoun Road, St. John's Wood, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
  • 63
    LONDON & NEWCASTLE SECURITIES LIMITED - 2016-12-07
    icon of address C/o Begbies Traynor, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,492,008 GBP2020-12-31
    Officer
    icon of calendar 2006-05-08 ~ now
    IIF 40 - Director → ME
  • 64
    LONDON & NEWCASTLE TOPCO LIMITED - 2017-03-27
    icon of address 55 Loudoun Road St John's Wood, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 108 - Director → ME
  • 65
    icon of address 17 Evelyn Yard, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 104 - Director → ME
  • 66
    AQUASPICE LIMITED - 2012-10-15
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,921,073 GBP2024-07-31
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ 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
  • 67
    icon of address 73/75 Mortimer Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-06 ~ dissolved
    IIF 80 - Director → ME
  • 68
    icon of address 73/75 Mortimer Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-23 ~ dissolved
    IIF 83 - Director → ME
  • 69
    icon of address 55 Loudoun Road, St John's Wood, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 70
    icon of address 55 Loudoun Road, St John's Wood, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 71
    icon of address 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    7,716 GBP2017-12-31
    Officer
    icon of calendar 2006-03-24 ~ dissolved
    IIF 97 - Director → ME
Ceased 17
  • 1
    icon of address Flat 3 227-229 Liverpool Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    25,556 GBP2024-12-31
    Officer
    icon of calendar 1999-06-11 ~ 2007-01-01
    IIF 76 - Director → ME
  • 2
    icon of address Telford House Queensgate, Britannia Road, Waltham Cross, Herts
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-04-29 ~ 2023-07-06
    IIF 90 - Director → ME
  • 3
    icon of address Chelsea House, West Gate, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-11-29 ~ 2011-07-06
    IIF 87 - Director → ME
  • 4
    icon of address 5th Floor, 30 Broadwick Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,957,805 GBP2024-12-31
    Officer
    icon of calendar 2023-08-15 ~ 2024-09-30
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ 2024-09-30
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    icon of address 5th Floor, 30 Broadwick Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-19 ~ 2024-09-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ 2024-09-30
    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
    IIF 4 - Right to appoint or remove directors OE
  • 6
    icon of address 5th Floor, 30 Broadwick Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-04-02 ~ 2024-09-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ 2024-09-30
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 126 Cornwall Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    44 GBP2024-12-31
    Officer
    icon of calendar 2009-07-03 ~ 2013-04-11
    IIF 91 - Director → ME
    icon of calendar 2009-07-03 ~ 2013-04-11
    IIF 112 - Secretary → ME
  • 8
    AVIDWAY LIMITED - 1994-05-24
    icon of address C/o Islington Properties Limited 3rd Floor, 9 White Lion Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-05-13 ~ 1996-12-01
    IIF 28 - Director → ME
  • 9
    icon of address 4 Farm Street, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-19 ~ 2014-01-21
    IIF 99 - Director → ME
  • 10
    KNOCKOUT MANAGEMENT LIMITED - 1999-02-17
    icon of address A Dandy Wren 13a, Building Two, Canonbury Yard, 190 New North Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 1998-11-17 ~ 2000-01-14
    IIF 77 - Director → ME
  • 11
    icon of address Fifth Floor, 167 To 169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 1998-06-02 ~ 1999-12-13
    IIF 100 - Director → ME
  • 12
    icon of address Nicholas Mews, 12 Short Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 1997-03-13 ~ 2000-03-01
    IIF 29 - Director → ME
  • 13
    icon of address 91 Wimpole Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -12,734 GBP2021-03-30
    Officer
    icon of calendar 2017-10-04 ~ 2019-10-07
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2017-10-04
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 14
    LONDON & NEWCASTLE DN LIMITED - 2016-12-07
    icon of address C/o London & Newcastle Capital Limited, 91 Wimple Street, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -900 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2015-05-27 ~ 2015-06-15
    IIF 107 - Director → ME
  • 15
    icon of address Henry Wood House, 2 Riding House Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-10 ~ 2010-02-11
    IIF 94 - Director → ME
  • 16
    LONDON & NEWCASTLE (CHISWICK) LIMITED - 2011-07-27
    icon of address Chelsea House, West Gate, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2011-07-06
    IIF 85 - Director → ME
  • 17
    LONDON & NEWCASTLE (BECKENHAM) LIMITED - 2007-04-19
    LONDON & NEWCASTLE (HAMMERSMITH) LIMITED - 2011-07-27
    icon of address Chelsea House, West Gate, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-11-27 ~ 2011-07-06
    IIF 86 - Director → ME

The content of this website is protected by AgonGuard.

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

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