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 Christopher Patrick Oliver

    Related profiles found in government register
  • Mr Christopher Patrick Oliver
    British born in February 1963

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, England

      IIF 1 IIF 2
    • icon of address 21a Kingly Street, London, W1B 5QA, United Kingdom

      IIF 3
  • Mr Christopher Patrick Oliver
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Oliver, Christopher Patrick
    British company director born in February 1963

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, England

      IIF 9
  • Oliver, Christopher Patrick
    British director born in February 1963

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 21a Kingly Street, London, W1B 5QA, United Kingdom

      IIF 10
  • Oliver, Christopher Patrick
    British property negotiator born in February 1963

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, England

      IIF 11
  • Oliver, Christopher Patrick
    British chartered surveyor born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Black Prince Trust, 5 Beaufoy Walk, Off Black Prince Road, Kennington, London, SE11 6AA, United Kingdom

      IIF 12
  • Oliver, Christopher Patrick
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Black Prince Trust, 5 Beaufoy Walk, Off Black Prince Road, Kennington, London, SE11 6AA, England

      IIF 13
  • Oliver, Christopher Patrick
    British united kingdom born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Francis Clark Llp, North Quay House, Sutton Harbour, Plymouth, PL4 0RA, United Kingdom

      IIF 14
  • Oliver, Christopher Patrick
    British chartered surveyor born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Oliver, Christopher Patrick
    British comapny director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE

      IIF 22
  • Oliver, Christopher Patrick
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Oliver, Christopher Patrick
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Oliver, Christopher Patrick
    British property negotiator born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Oliver, Christopher Patrick
    British surveyor born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE

      IIF 67
  • Oliver, Christopher Patrick
    British

    Registered addresses and corresponding companies
    • icon of address Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE

      IIF 68 IIF 69
  • Oliver, Christopher Patrick
    British comapny director

    Registered addresses and corresponding companies
    • icon of address Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE

      IIF 70
  • Oliver, Christopher Patrick
    British company director

    Registered addresses and corresponding companies
  • Oliver, Christopher Patrick
    British director

    Registered addresses and corresponding companies
    • icon of address Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE

      IIF 89
  • Oliver, Christopher Patrick
    born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hopedene House Pasturewood Road, Holmbury St. Mary, Dorking, RH5 6PE

      IIF 90
    • icon of address Hopedene House, Pasturewood Road, Holmbury St. Mary, Dorking, Surrey, RH5 6PE

      IIF 91
  • Oliver, Christopher Patrick

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2003-09-22 ~ now
    IIF 9 - Director → ME
    icon of calendar 2014-10-03 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 21a Kingly Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-28 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2009-10-28 ~ dissolved
    IIF 101 - Secretary → ME
  • 3
    icon of address 21a Kingly Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-30 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2009-10-30 ~ dissolved
    IIF 102 - Secretary → ME
  • 4
    icon of address 21a Kingly Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-29 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2009-10-29 ~ dissolved
    IIF 104 - Secretary → ME
  • 5
    icon of address 21a Kingly Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-09 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2006-05-09 ~ dissolved
    IIF 81 - Secretary → ME
  • 6
    PICASSO STOCKLEY PARK OFFICES LIMITED - 2006-05-18
    icon of address 21a Kingly Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-27 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2003-02-27 ~ dissolved
    IIF 70 - Secretary → ME
  • 7
    HURROCK LIMITED - 1992-05-11
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -337,276 GBP2024-02-28
    Officer
    icon of calendar 1992-05-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 2019-11-04 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 21a Kingly Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-28 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2009-10-28 ~ dissolved
    IIF 99 - Secretary → ME
  • 9
    icon of address 21a Kingly Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-30 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2009-10-30 ~ dissolved
    IIF 97 - Secretary → ME
  • 10
    icon of address 21a Kingly Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-30 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2009-10-30 ~ dissolved
    IIF 103 - Secretary → ME
  • 11
    icon of address 21a Kingly Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    ARENA CENTRE LIMITED - 2012-11-28
    icon of address 21a Kingly Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2006-05-09 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2006-05-09 ~ dissolved
    IIF 86 - Secretary → ME
  • 13
    icon of address 21a Kingly Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    CUBE CONSULTANCY LIMITED - 2002-05-15
    icon of address Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2002-05-15 ~ now
    IIF 39 - Director → ME
    icon of calendar 2003-02-10 ~ now
    IIF 73 - Secretary → ME
  • 15
    icon of address 21a Kingly Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-21 ~ dissolved
    IIF 24 - Director → ME
  • 16
    icon of address 21a Kingly Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-09-11 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2008-09-11 ~ dissolved
    IIF 88 - Secretary → ME
  • 17
    icon of address Albury Mill Mill Lane, Chilworth, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 51 - Director → ME
  • 18
    GLOBAL AMBITION LIMITED - 2018-05-11
    icon of address The Courtyard, High Street, Ascot, England
    Active Corporate (5 parents)
    Equity (Company account)
    -38,006 GBP2024-06-30
    Officer
    icon of calendar 2018-08-28 ~ now
    IIF 41 - Director → ME
  • 19
    CRIM LLP - 2011-11-03
    icon of address 44 Springfield Road, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-14 ~ dissolved
    IIF 91 - LLP Designated Member → ME
  • 20
    icon of address 21a Kingly Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-28 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2009-10-28 ~ dissolved
    IIF 98 - Secretary → ME
  • 21
    icon of address 21a Kingly Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-30 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2009-10-30 ~ dissolved
    IIF 105 - Secretary → ME
  • 22
    icon of address 21a Kingly Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-30 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2009-10-30 ~ dissolved
    IIF 100 - Secretary → ME
  • 23
    AURORA SPONSORSHIP LIMITED - 2005-12-06
    icon of address Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 49 - Director → ME
  • 24
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-23 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2008-07-23 ~ dissolved
    IIF 74 - Secretary → ME
  • 25
    PICASSO INVESTMENTS 4 LIMITED - 2003-06-11
    icon of address 21a Kingly Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-16 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2003-01-16 ~ dissolved
    IIF 79 - Secretary → ME
  • 26
    icon of address 21a Kingly Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-19 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2004-05-19 ~ dissolved
    IIF 76 - Secretary → ME
  • 27
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2004-06-30 ~ dissolved
    IIF 82 - Secretary → ME
  • 28
    icon of address 21a Kingly Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-02 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2005-08-02 ~ dissolved
    IIF 84 - Secretary → ME
  • 29
    CUBE REAL ESTATE LIMITED - 2012-11-28
    SALMON PROPERTIES (COVENTRY) LIMITED - 2002-03-05
    icon of address 21a Kingly Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,208,836 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-25 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2008-06-25 ~ dissolved
    IIF 69 - Secretary → ME
  • 31
    SILVERHAIRS LIMITED - 2012-09-26
    icon of address Albury Mill Mill Lane, Chilworth, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 50 - Director → ME
  • 32
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -213 GBP2019-09-30
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2013-10-10 ~ dissolved
    IIF 96 - Secretary → ME
  • 33
    SILVERHAIRS LIMITED - 2024-06-25
    SILVERHAIRS.COM LIMITED - 2012-09-26
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    415,665 GBP2021-09-30
    Officer
    icon of calendar 2012-09-12 ~ now
    IIF 52 - Director → ME
  • 34
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2021-12-09 ~ dissolved
    IIF 95 - Secretary → ME
  • 35
    icon of address Albury Mill Mill Lane, Chilworth, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 92 - Secretary → ME
  • 36
    icon of address 12 Fitzford Cottages, Tavistock, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 14 - Director → ME
  • 37
    icon of address 21a Kingly Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-01 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2006-06-01 ~ dissolved
    IIF 85 - Secretary → ME
  • 38
    STRUMMER INVESTMENTS (TUBBS HILL) LLP - 2007-07-10
    TUBBS HILL INVESTMENTS LLP - 2006-06-13
    icon of address 21a Kingly Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-24 ~ dissolved
    IIF 90 - LLP Designated Member → ME
  • 39
    icon of address The Black Prince Trust 5 Beaufoy Walk, Off Black Prince Road, Kennington, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 12 - Director → ME
Ceased 28
  • 1
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2003-09-22 ~ 2011-08-01
    IIF 71 - Secretary → ME
  • 2
    icon of address 21a Kingly Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,001 GBP2024-06-30
    Officer
    icon of calendar 2006-12-01 ~ 2017-01-26
    IIF 47 - Director → ME
    icon of calendar 2005-07-01 ~ 2017-01-26
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2023-05-25
    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
  • 3
    COMMUNICATE TECHNOLOGY PLC - 2022-01-24
    icon of address Wynyard Park House, Wynyard Park, Billingham, Teesside
    Active Corporate (6 parents, 6 offsprings)
    Profit/Loss (Company account)
    18,621 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-03-10 ~ 2018-10-29
    IIF 42 - Director → ME
  • 4
    SALMON PROPERTIES (DORCHESTER) LIMITED - 2001-12-24
    SALDEV PROPERTIES LIMITED - 1999-04-27
    SALMON INVESTMENTS LIMITED - 1997-12-24
    BECTON INVESTMENTS LIMITED - 1995-08-30
    SALMON DEVELOPMENTS LIMITED - 1989-11-13
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar ~ 2001-12-03
    IIF 64 - Director → ME
  • 5
    EARLYPART LIMITED - 1990-09-10
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,146,302 GBP2024-03-31
    Officer
    icon of calendar ~ 2001-03-08
    IIF 27 - Director → ME
  • 6
    IBIS (201) LIMITED - 2001-03-22
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,350,888 GBP2024-03-31
    Officer
    icon of calendar 1992-04-09 ~ 2001-03-08
    IIF 31 - Director → ME
  • 7
    icon of address 21a Kingly Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2008-07-18 ~ 2017-01-26
    IIF 32 - Director → ME
    icon of calendar 2008-07-18 ~ 2017-01-26
    IIF 80 - Secretary → ME
  • 8
    icon of address 21a Kingly Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2008-06-13 ~ 2017-01-26
    IIF 46 - Director → ME
    icon of calendar 2008-06-13 ~ 2017-01-26
    IIF 89 - Secretary → ME
  • 9
    icon of address 21a Kingly Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -192,127 GBP2024-08-31
    Officer
    icon of calendar 2017-03-01 ~ 2024-07-02
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-28
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    DSCF TRADING CO. LIMITED(THE) - 2002-03-27
    EDENMOORS LIMITED - 1985-02-06
    icon of address Broadfield Law Uk Llp, One Bartholomew Close, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-24 ~ 2021-03-19
    IIF 19 - Director → ME
  • 11
    icon of address The Black Prince Trust, 5 Beaufoy Walk, Off Black Prince Road, Kennington, London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    123,232 GBP2020-03-31
    Officer
    icon of calendar 2019-12-11 ~ 2020-04-01
    IIF 13 - Director → ME
  • 12
    IBIS (590) LIMITED - 2000-09-08
    icon of address 11-15 Wigmore Street, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-29 ~ 2001-12-06
    IIF 16 - Director → ME
  • 13
    IBIS (598) LIMITED - 2000-10-13
    icon of address 11-15 Wigmore Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-09-29 ~ 2001-12-06
    IIF 15 - Director → ME
  • 14
    icon of address 10 Bracknell Beeches, Old Bracknell Lane West, Bracknell, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-12 ~ 2011-11-20
    IIF 48 - Director → ME
  • 15
    CUBE REAL ESTATE NO.3 LIMITED - 2005-08-19
    icon of address 21a Kingly Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2002-09-06 ~ 2017-01-26
    IIF 45 - Director → ME
    icon of calendar 2003-02-10 ~ 2017-01-26
    IIF 78 - Secretary → ME
  • 16
    icon of address 21a Kingly Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,001 GBP2016-06-30
    Officer
    icon of calendar 2004-10-11 ~ 2017-01-26
    IIF 40 - Director → ME
    icon of calendar 2004-10-11 ~ 2017-01-26
    IIF 87 - Secretary → ME
  • 17
    icon of address 21a Kingly Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2002-11-20 ~ 2017-01-26
    IIF 25 - Director → ME
    icon of calendar 2003-02-10 ~ 2017-01-26
    IIF 75 - Secretary → ME
  • 18
    icon of address 21a Kingly Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    264,361 GBP2018-12-31
    Officer
    icon of calendar 2002-10-01 ~ 2017-01-26
    IIF 34 - Director → ME
    icon of calendar 2003-02-10 ~ 2017-01-26
    IIF 72 - Secretary → ME
  • 19
    CUBE REAL ESTATE LIMITED - 2012-11-28
    SALMON PROPERTIES (COVENTRY) LIMITED - 2002-03-05
    icon of address 21a Kingly Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,208,836 GBP2023-12-31
    Officer
    icon of calendar 1999-03-24 ~ 2017-01-26
    IIF 67 - Director → ME
    icon of calendar 2003-02-10 ~ 2017-01-26
    IIF 77 - Secretary → ME
  • 20
    PICE REGEN LIMITED - 2011-08-19
    icon of address Quayside House, Furnival Road, Sheffield
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    19,854 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-27
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    222 GBP2024-03-31
    Officer
    icon of calendar 2008-10-01 ~ 2011-11-28
    IIF 43 - Director → ME
  • 22
    ADVISER (196) LIMITED - 1992-01-27
    icon of address 2nd Floor, Prince Frederick House, 35-39 Maddox Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-09-02 ~ 2001-11-26
    IIF 20 - Director → ME
  • 23
    SALMON DEVELOPMENTS PLC - 2014-02-18
    BECTON INVESTMENTS PLC - 1989-11-13
    icon of address 2nd Floor, Prince Frederick House, 35-39 Maddox Street, London
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    378,239 GBP2023-12-31
    Officer
    icon of calendar ~ 2002-01-04
    IIF 66 - Director → ME
  • 24
    SALMON HARVESTER PROPERTIES (ORBITAL A3) LIMITED - 2022-09-13
    LAWGRA (NO.732) LIMITED - 2001-01-25
    icon of address 2nd Floor, Prince Frederick House, 35-39 Maddox St, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2001-01-25 ~ 2001-12-06
    IIF 18 - Director → ME
  • 25
    LAWGRA (NO.251) LIMITED - 1994-05-17
    icon of address Tiddington Road, Stratford Upon Avon, Warwickshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1994-05-04 ~ 2001-12-06
    IIF 17 - Director → ME
  • 26
    SD MARSTON LIMITED - 2002-02-05
    IBIS (530) LIMITED - 1999-12-01
    icon of address 2nd Floor, Prince Frederick House, 35-39 Maddox Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    62,813 GBP2023-12-31
    Officer
    icon of calendar 1999-12-06 ~ 2001-11-22
    IIF 65 - Director → ME
  • 27
    PICASSO STOCKLEY RESTAURANT LIMITED - 2010-10-07
    icon of address The Clubhouse, Stockley Park, Uxbridge, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    702,255 GBP2024-06-30
    Officer
    icon of calendar 2003-02-27 ~ 2015-02-12
    IIF 33 - Director → ME
    icon of calendar 2003-02-27 ~ 2015-02-12
    IIF 83 - Secretary → ME
  • 28
    icon of address Flat 7 74 Lilliput Road, Canford Cliffs, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -21,334 GBP2024-09-30
    Officer
    icon of calendar 2019-04-12 ~ 2024-01-24
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.