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

Miss Caroline Sarah Jane Sellar

    Related profiles found in government register
  • Miss Caroline Sarah Jane Sellar
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
  • Miss Caroline Sarah Jane Sellar
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Park Street, London, W1K 7JN, England

      IIF 20
  • Miss Caroline Sellar
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Threeways House, 40-44 Clipstone Street, London, W1W 5DW, United Kingdom

      IIF 21
  • Sellar, Caroline Sarah Jane
    British commercial director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 42-44, Bermondsey Street, London, SE1 3UD

      IIF 22
  • Sellar, Caroline Sarah Jane
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 42-44, Bermondsey Street, London, SE1 3UD, England

      IIF 23
  • Sellar, Caroline Sarah Jane
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
  • Sellar, Caroline Sarah Jane
    British legal born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 42-44, Bermondsey Street, London, SE1 3UD, England

      IIF 32
  • Sellar, Caroline Sarah Jane
    British legal assistant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 42-44, Bermondsey Street, London, SE1 3UD

      IIF 33
  • Sellar, Caroline Sarah Jane
    British none born in October 1974

    Resident in England

    Registered addresses and corresponding companies
  • Sellar, Caroline Sarah Jane
    British operations director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 110, Park Street, Mayfair, London, W1K 6NX, United Kingdom

      IIF 41
    • 42-44, Bermondsey Street, London, SE1 3UD, England

      IIF 42 IIF 43
  • Caroline Sarah Jane Sellar
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 (ground Floor Flat), 10 Stafford Terrace, London, W8 7BH, United Kingdom

      IIF 44
    • Ground Floor, Threeways House, 40-44 Clipstone Street, London, W1W 5DW, United Kingdom

      IIF 45
  • Caroline Sellar
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Threeways House, 40-44 Clipstone Street, London, W1W 5DW, United Kingdom

      IIF 46
  • Sellar, Caroline
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 110, Park Street, London, W1K 6NX, England

      IIF 47
  • Sellar, Caroline Sarah Jane
    born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sellar, Caroline Sarah Jane
    British commercial director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hackthorpe Hall, Hackthorpe, Penrith, Cumbria, CA10 2HX

      IIF 52
  • Sellar, Caroline Sarah Jane
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Threeways House, 40-44 Clipstone Street, London, W1W 5DW, United Kingdom

      IIF 53 IIF 54
  • Sellar, Caroline Sarah Jane
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Park Street, London, W1K 7JN, England

      IIF 55
    • 42-44, Bermondsey Street, London, SE1 3UD, England

      IIF 56
    • Ground Floor, Threeways House, 40-44 Clipstone Street, London, W1W 5DW, United Kingdom

      IIF 57 IIF 58
  • Sellar, Caroline Sarah Jane
    British interior design born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 (ground Floor Flat), 10 Stafford Terrace, London, W8 7BH, United Kingdom

      IIF 59
  • Sellar, Caroline Sarah Jane
    British legal assistant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Threeways House, 40-44 Clipstone Street, London, W1W 5DW, United Kingdom

      IIF 60
  • Sellar, Caroline Sarah Jane
    British operations director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Cannon Street, London, EC4N 6EU

      IIF 61
  • Ali Sher
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 62
  • Caroline Sellar
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Threeways House, 40-44 Clipstone Street, London, W1W 5DW, United Kingdom

      IIF 63
  • Ali, Sher
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 64
  • Ms Kerstin Margaret Dalgleish
    British born in January 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 65
  • Ms. Kerstin Margaret Dalgleish
    British born in January 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 66
    • 2nd Floor, 507 Green Lanes, Haringey, London, N4 1AL, England

      IIF 67
    • 91, Battersea Park Road, Battersea, London, SW8 4DU

      IIF 68
    • 91, Battersea Park Road, London, SW8 4DU

      IIF 69
    • 91, Battersea Park Road, London, SW8 4DU, England

      IIF 70 IIF 71
  • Shah, Syed Zulfiqar Ali
    British director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • Stuart House - East Wing, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 72
    • 15-17 Cumberland House, Cumberland Place, Southampton, SO15 2BG, England

      IIF 73
  • Mr Ali Sher
    Pakistani born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 74
  • Sher, Ali
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 75
    • 2 Falcon Gate, Shire Park, Welwyn Garden City, AL7 1TW, England

      IIF 76
  • Mr Sher Ali
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 77
  • Mr Syed Zulfiqar Ali Shah
    Pakistani born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 78
  • Mr Sher Ali
    Pakistani born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 79
  • Ali, Sher
    Pakistani packaging born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 88 Macdonald Street, Birmingham, B5 6TN, England

      IIF 80
  • Ali, Sher
    Pakistani director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 81
  • Glasbergen, Caroline Hendrika
    British solicitor

    Registered addresses and corresponding companies
    • 29 Tereslake Green, Brentry, Bristol, Avon, BS10 6LT

      IIF 82
  • Glasbergen, Caroline Hendrika
    British trainee solicitor

    Registered addresses and corresponding companies
    • 29 Tereslake Green, Brentry, Bristol, Avon, BS10 6LT

      IIF 83 IIF 84
  • Glasbergen, Caroline Hendrika
    British solicitor born in January 1980

    Registered addresses and corresponding companies
  • Glasbergen, Caroline Hendrika
    British trainee solicitor born in January 1980

    Registered addresses and corresponding companies
  • Mr Ali Sher
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Oxhill Road, Birmingham, B21 9RE, United Kingdom

      IIF 102
    • 2 Falcon Gate, Shire Park, Welwyn Garden City, AL7 1TW, England

      IIF 103
  • Shah, Syed Zulfiqar Ali
    Pakistani director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 104
  • Dalgleish, Kerstin Margaret, Ms.
    British manager born in January 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 105
    • 2nd Floor, 507 Green Lanes, Haringey, London, N4 1AL, England

      IIF 106
    • 2nd Floor 507, Green Lanes, London, N4 1AL, England

      IIF 107
    • 91, Battersea Park Road, Battersea, London, SW8 4DU

      IIF 108
    • 91, Battersea Park Road, London, SW8 4DU

      IIF 109
    • 91, Battersea Park Road, London, SW8 4DU, England

      IIF 110 IIF 111
  • Syed Zulfiqar Ali Shah
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 112
  • Ali Sher
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Queens Head Road, Birmingham, B21 0QE

      IIF 113
  • Mr Ali Sher
    British born in May 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, Manningham Business Centre, 87 Manningham Lane, Bradford, West Yorkshire, BD1 3BN, United Kingdom

      IIF 114
  • Mr Syed Zulfiqar Ali Shah
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stuart House - East Wing, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 115
    • 15-17 Cumberland House, Cumberland Place, Southampton, SO15 2BG, England

      IIF 116
  • Mr Sher Ali
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 72 Gillott Road, Birmingham, B16 0EZ

      IIF 117
    • Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 118
  • Ali, Sher
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 72 Gillott Road, Birmingham, B16 0EZ

      IIF 119
    • One Victoria, Victoria Square, Birmingham, B1 1BD, England

      IIF 120
  • Dalgleish, Kerstin Margaret
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airport House, Business Centre, Purley Way, Croydon, SURREY, England

      IIF 121
    • Airport House, Business Centre, Purley Way, Croydon, Surrey, CR00XZ, England

      IIF 122
  • Dalgleish, Kerstin Margaret
    British legal assistant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airport House, Business Centre, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 123
  • Glasbergen, Caroline Hendrika

    Registered addresses and corresponding companies
  • Glasbergen, Caroline Hendrika
    Dutch legal assistant born in January 1980

    Registered addresses and corresponding companies
    • 5 Devonshire Road, Westbury Park, Bristol, BS6 7NG

      IIF 126
  • Shah, Syed Zulfiqar Ali
    British director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 127
  • Dalgleish, Kerstin Margaret
    born in January 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 128
  • Dalgleish, Kerstin Margaret
    Gibraltarian manager born in January 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • 2nd Floor, 507 Green Lanes, Haringey, London, N4 1AL, England

      IIF 129
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 130
    • 91, Battersea Park Road, London, SW8 4DU, England

      IIF 131
  • Sher, Ali
    British director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Queens Head Road, Birmingham, B21 0QE

      IIF 132
    • 42, Oxhill Road, Birmingham, B21 9RE, United Kingdom

      IIF 133
  • Sher Ali
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Victoria, Victoria Square, Birmingham, B1 1BD, England

      IIF 134
  • Sher, Ali
    British legal assistant born in May 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, Manningham Business Centre, 87 Manningham Lane, Bradford, West Yorkshire, BD1 3BN, United Kingdom

      IIF 135
  • Dalgleish, Kerstin Margaret
    Gibraltarian manager born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 136
child relation
Offspring entities and appointments
Active 48
  • 1
    GENERALI CORPORATION LTD - 2020-02-25
    2nd Floor 507 Green Lanes, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2016-10-18 ~ dissolved
    IIF 107 - director → ME
  • 2
    IRON TRADE AND INVESTMENT LIMITED - 2018-07-03
    85 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -250,344 GBP2018-03-31
    Officer
    2017-03-02 ~ dissolved
    IIF 136 - director → ME
  • 3
    15-17 Cumberland House Cumberland Place, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    -1 GBP2023-05-31
    Officer
    2021-05-12 ~ now
    IIF 73 - director → ME
    Person with significant control
    2021-05-12 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 4
    3 Brindley Place, Birmingham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
    IIF 74 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 74 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 74 - Right to appoint or remove directors as a member of a firmOE
    IIF 74 - Has significant influence or control as a member of a firmOE
  • 5
    Brunel House Manningham Business Centre, 87 Manningham Lane, Bradford, West Yorkshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-03 ~ now
    IIF 135 - director → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 6
    136 Queens Head Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2018-04-10 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2018-04-10 ~ dissolved
    IIF 113 - Ownership of shares – More than 50% but less than 75%OE
    IIF 113 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 113 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 113 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 113 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 113 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 113 - Right to appoint or remove directors as a member of a firmOE
    IIF 113 - Has significant influence or control as a member of a firmOE
  • 7
    SELLAR INTERIOR DESIGN LIMITED - 2020-10-28
    Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -752 GBP2023-07-31
    Officer
    2020-07-15 ~ now
    IIF 58 - director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 8
    Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -8,307,812 GBP2024-02-29
    Officer
    2013-02-14 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    EXCEPT RECRUITMENT LTD - 2019-08-08
    4385, 11810648 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -211 GBP2021-02-28
    Officer
    2019-02-06 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2019-02-06 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 10
    Flat 2 72 Gillott Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2018-12-04 ~ dissolved
    IIF 119 - director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 117 - Ownership of shares – More than 50% but less than 75%OE
    IIF 117 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 117 - Right to appoint or remove directorsOE
  • 11
    91 Battersea Park Road, London
    Dissolved corporate (1 parent)
    Officer
    2016-10-01 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 69 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 69 - Right to appoint or remove directors as a member of a firmOE
    IIF 69 - Has significant influence or controlOE
    IIF 69 - Has significant influence or control over the trustees of a trustOE
    IIF 69 - Has significant influence or control as a member of a firmOE
  • 12
    Stuart House - East Wing, St. Johns Street, Peterborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    42 GBP2019-11-30
    Officer
    2018-11-13 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2018-11-13 ~ dissolved
    IIF 115 - Ownership of shares – More than 50% but less than 75%OE
    IIF 115 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 115 - Right to appoint or remove directorsOE
  • 13
    42 Oxhill Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-30 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2017-10-30 ~ dissolved
    IIF 102 - Ownership of shares – More than 50% but less than 75%OE
    IIF 102 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 102 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 102 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 102 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 102 - Right to appoint or remove directors as a member of a firmOE
    IIF 102 - Has significant influence or control as a member of a firmOE
  • 14
    One Victoria, Victoria Square, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 134 - Ownership of shares – More than 50% but less than 75%OE
    IIF 134 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 134 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 134 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 134 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 134 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 134 - Right to appoint or remove directors as a member of a firmOE
    IIF 134 - Has significant influence or control as a member of a firmOE
  • 15
    33-48 Charles Henry Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-09 ~ dissolved
    IIF 127 - director → ME
    Person with significant control
    2018-01-09 ~ dissolved
    IIF 112 - Ownership of shares – More than 50% but less than 75%OE
    IIF 112 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 112 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 112 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 112 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 112 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 112 - Right to appoint or remove directors as a member of a firmOE
    IIF 112 - Has significant influence or control as a member of a firmOE
  • 16
    42-44 Bermondsey Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2015-05-29 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 17
    1 Friary, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-16 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 18
    2nd Floor 507 Green Lanes, Haringey, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-29 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 67 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 67 - Right to appoint or remove directors as a member of a firmOE
    IIF 67 - Has significant influence or controlOE
    IIF 67 - Has significant influence or control over the trustees of a trustOE
    IIF 67 - Has significant influence or control as a member of a firmOE
  • 19
    42-44 Bermondsey Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-07-17 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 20
    PADDINGTON WORKS LIMITED - 2014-06-03
    42-44 Bermondsey Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-05-09 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 21
    PADDINGTON DEVELOPMENTS LIMITED - 2014-06-03
    COMBE TWO LIMITED - 2013-09-09
    Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2024-02-29
    Officer
    2013-02-14 ~ now
    IIF 54 - director → ME
  • 22
    Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    2018-02-07 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 23
    101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-09-14 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 66 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
    IIF 66 - Has significant influence or controlOE
    IIF 66 - Has significant influence or control over the trustees of a trustOE
    IIF 66 - Has significant influence or control as a member of a firmOE
  • 24
    101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-12-23 ~ dissolved
    IIF 128 - llp-designated-member → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to surplus assets - 75% or moreOE
    IIF 65 - Right to appoint or remove membersOE
  • 25
    103 Park Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-02-26 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    110 Cannon Street, London
    Corporate (2 parents)
    Equity (Company account)
    5,093,443 GBP2022-11-30
    Officer
    2014-07-17 ~ now
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 27
    Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -623,567 GBP2024-04-30
    Officer
    2014-11-12 ~ now
    IIF 49 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 28
    Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -828,389 GBP2024-04-30
    Officer
    2014-11-12 ~ now
    IIF 50 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
  • 29
    Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -17,743 GBP2024-04-30
    Officer
    2014-11-12 ~ now
    IIF 48 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 30
    91 Battersea Park Road, Battersea, London
    Dissolved corporate (2 parents)
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 68 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 68 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 68 - Right to appoint or remove directors as a member of a firmOE
    IIF 68 - Has significant influence or controlOE
    IIF 68 - Has significant influence or control over the trustees of a trustOE
    IIF 68 - Has significant influence or control as a member of a firmOE
  • 31
    Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,778,339 GBP2023-06-30
    Person with significant control
    2021-07-09 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -260,419 GBP2024-03-31
    Officer
    2022-07-12 ~ now
    IIF 51 - llp-designated-member → ME
  • 33
    SELLAR DEVELOPMENT MANAGEMENT SERVICES LIMITED - 2014-11-18
    Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,546 GBP2023-10-31
    Officer
    2021-11-11 ~ now
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 34
    42-44 Bermondsey Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 35
    Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    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
  • 36
    42-44 Bermondsey Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-02-14 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 37
    42-44 Bermondsey Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-02-14 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 38
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-04 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 39
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-29 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
    IIF 77 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 77 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 77 - Right to appoint or remove directors as a member of a firmOE
    IIF 77 - Has significant influence or control as a member of a firmOE
  • 40
    Airport House Business Centre, Purley Way, Croydon, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-16 ~ dissolved
    IIF 121 - director → ME
  • 41
    Rem (uk) Ltd, The Shard, 32, London Bridge Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2015-08-24 ~ dissolved
    IIF 41 - director → ME
  • 42
    42-44 Bermondsey Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-02-14 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 43
    42-44 Bermondsey Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-02-14 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 44
    Airport House Business Centre, Purley Way, Croydon, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-18 ~ dissolved
    IIF 122 - director → ME
  • 45
    Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    75,797 GBP2023-12-31
    Officer
    2011-12-09 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 46
    Cross Keys House, 22 Queen Street, Salisbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    6 GBP2019-11-30
    Officer
    2018-11-14 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 118 - Ownership of shares – More than 50% but less than 75%OE
    IIF 118 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 118 - Right to appoint or remove directorsOE
  • 47
    42-44 Bermondsey Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-02-14 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 48
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-22 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2016-04-23 ~ dissolved
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
    IIF 78 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 78 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 78 - Right to appoint or remove directors as a member of a firmOE
    IIF 78 - Has significant influence or control as a member of a firmOE
Ceased 42
  • 1
    Flat 1 (ground Floor Flat), 10 Stafford Terrace, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2020-12-08 ~ 2022-02-28
    IIF 59 - director → ME
    Person with significant control
    2020-12-08 ~ 2022-02-25
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    63 Courtland Avenue, Ilford, Essex
    Corporate (4 parents)
    Equity (Company account)
    323 GBP2024-07-31
    Officer
    2007-07-27 ~ 2007-08-15
    IIF 92 - director → ME
  • 3
    Adam Church Ltd, 256 Southmead Road, Westbury-on-trym, Bristol, England
    Corporate (4 parents)
    Equity (Company account)
    7,889 GBP2023-06-30
    Officer
    2006-10-11 ~ 2007-08-15
    IIF 93 - director → ME
  • 4
    224 North Street 224 North Street, Bristol, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-07-31
    Officer
    2005-11-27 ~ 2006-03-13
    IIF 98 - director → ME
  • 5
    18 Badminton Road, Downend, Bristol
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    2005-11-09 ~ 2006-11-16
    IIF 96 - director → ME
  • 6
    Flat D, 306 Redcatch Road, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    12 GBP2023-07-31
    Officer
    2006-07-17 ~ 2006-10-26
    IIF 89 - director → ME
  • 7
    32 Albany Road, Montpelier Bristol
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2005-12-07 ~ 2006-05-25
    IIF 101 - director → ME
  • 8
    Ms Elaine Longden-chapman, 34 Hampton Park, Bristol
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2007-01-29 ~ 2007-08-14
    IIF 91 - director → ME
  • 9
    37 Osborne Road, Southville, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    8,126 GBP2024-03-25
    Officer
    2005-09-12 ~ 2007-01-23
    IIF 87 - director → ME
    2005-11-27 ~ 2007-01-23
    IIF 84 - secretary → ME
  • 10
    532 Fishponds Road, Fishponds, Bristol, Avon
    Corporate (5 parents)
    Equity (Company account)
    5,083 GBP2023-08-31
    Officer
    2006-05-25 ~ 2007-08-13
    IIF 85 - director → ME
  • 11
    7 Uplands Drive, Saltford, Bristol, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7 GBP2024-05-31
    Officer
    2007-05-31 ~ 2007-08-15
    IIF 95 - director → ME
    2007-05-31 ~ 2007-08-15
    IIF 82 - secretary → ME
  • 12
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,707 GBP2020-12-31
    Officer
    2016-12-09 ~ 2018-09-18
    IIF 129 - director → ME
  • 13
    The Bungalow Durley Lane, Keynsham, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    540,334 GBP2024-01-29
    Officer
    2004-12-22 ~ 2005-01-11
    IIF 100 - director → ME
  • 14
    Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    317,738 GBP2024-05-31
    Officer
    2009-09-02 ~ 2021-02-08
    IIF 33 - director → ME
  • 15
    18 Badminton Road, Downend, Bristol, England
    Corporate (5 parents)
    Equity (Company account)
    12 GBP2024-04-30
    Officer
    2007-08-15 ~ 2007-08-20
    IIF 88 - director → ME
    2007-08-15 ~ 2007-08-20
    IIF 125 - secretary → ME
  • 16
    Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol
    Corporate (3 parents)
    Equity (Company account)
    14 GBP2023-06-30
    Officer
    2005-11-27 ~ 2007-01-11
    IIF 99 - director → ME
    2005-11-27 ~ 2007-01-11
    IIF 124 - secretary → ME
  • 17
    Griffins Tavistock House, Tavistock Square, London
    Dissolved corporate
    Officer
    2011-09-09 ~ 2013-03-08
    IIF 123 - director → ME
  • 18
    113 High Holborn, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -315 GBP2020-12-31
    Officer
    2016-12-09 ~ 2019-09-16
    IIF 130 - director → ME
  • 19
    MOSS RIVINGTON LIMITED - 2008-06-18
    278 Wells Road, Bristol, Avon
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,980 GBP2023-12-31
    Officer
    2003-10-07 ~ 2003-10-09
    IIF 126 - director → ME
  • 20
    42-44 Bermondsey Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-10-01 ~ 2014-07-31
    IIF 25 - director → ME
  • 21
    PADDINGTON DEVELOPMENTS LIMITED - 2014-06-03
    COMBE TWO LIMITED - 2013-09-09
    Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2021-03-12
    IIF 10 - Right to appoint or remove directors OE
  • 22
    Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2018-01-30 ~ 2021-02-08
    IIF 22 - director → ME
  • 23
    Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    684,192 GBP2023-10-31
    Officer
    2010-10-28 ~ 2021-02-08
    IIF 32 - director → ME
  • 24
    BOX+III PORTSMOUTH LIMITED - 2024-12-19
    THE POMPEY CENTRE REAL ESTATE LIMITED - 2021-09-27
    SELLAR PROPERTIES (PORTSMOUTH-PHASE 1) LTD - 2020-01-02
    STOCKSURE LTD - 2003-02-03
    1 James Street, London, England
    Corporate (4 parents)
    Officer
    2011-08-01 ~ 2019-12-13
    IIF 38 - director → ME
  • 25
    SELLAR PROPERTIES (LONDON 3) LIMITED - 2011-06-22
    FLEETAIM LIMITED - 1996-06-06
    2nd Floor 110 Cannon Street, London
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    373,315 GBP2020-06-30
    Officer
    2010-12-08 ~ 2021-02-08
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-09
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    57 Coombe Bridge Avenue, Stoke Bishop, Bristol, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,931 GBP2021-07-31
    Officer
    2007-08-17 ~ 2007-11-09
    IIF 94 - director → ME
  • 27
    110 Cannon Street, London
    Corporate (2 parents)
    Equity (Company account)
    5,093,443 GBP2022-11-30
    Officer
    2014-05-21 ~ 2014-07-31
    IIF 26 - director → ME
  • 28
    91 Battersea Park Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2016-10-13 ~ 2019-11-08
    IIF 111 - director → ME
    Person with significant control
    2016-10-13 ~ 2019-11-08
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 71 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 71 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 71 - Right to appoint or remove directors as a member of a firm OE
  • 29
    91 Battersea Park Road, Battersea, London
    Dissolved corporate (2 parents)
    Officer
    2016-09-30 ~ 2018-01-17
    IIF 108 - director → ME
  • 30
    SELLAR DEVELOPMENT MANAGEMENT SERVICES LIMITED - 2014-11-18
    Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,546 GBP2023-10-31
    Officer
    2014-07-17 ~ 2021-02-08
    IIF 36 - director → ME
    2013-10-01 ~ 2014-07-31
    IIF 24 - director → ME
  • 31
    42-44 Bermondsey Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2013-04-08 ~ 2021-02-08
    IIF 56 - director → ME
  • 32
    TOWNTIFF LTD - 1999-09-16
    Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2015-03-10 ~ 2021-02-08
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-01
    IIF 11 - Has significant influence or control OE
  • 33
    INTER$LOAN LIMITED - 1999-06-09
    2nd Floor, 110 Cannon Street, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,540,835 GBP2020-06-30
    Officer
    2011-08-01 ~ 2022-02-02
    IIF 35 - director → ME
  • 34
    Level 3, The Shard, London Bridge Street, London, England
    Corporate (5 parents)
    Officer
    2012-07-12 ~ 2017-06-08
    IIF 47 - director → ME
  • 35
    2nd Floor, 110 Cannon Street, London
    Corporate (2 parents)
    Equity (Company account)
    5,876 GBP2020-06-30
    Officer
    2011-08-01 ~ 2021-02-08
    IIF 34 - director → ME
  • 36
    18 Badminton Road, Downend, Bristol
    Corporate (5 parents)
    Equity (Company account)
    24 GBP2024-04-30
    Officer
    2005-09-12 ~ 2006-08-31
    IIF 97 - director → ME
  • 37
    OUTWARD BOUND GLOBAL - 2009-04-01
    Hackthorpe Hall, Hackthorpe, Penrith, Cumbria
    Corporate (13 parents)
    Officer
    2013-03-13 ~ 2020-06-02
    IIF 52 - director → ME
  • 38
    2nd Floor 11o Cannon Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -486,428 GBP2019-06-30
    Officer
    2010-12-08 ~ 2020-10-13
    IIF 37 - director → ME
  • 39
    13 Choumert Grove, London, England
    Dissolved corporate
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2016-12-09 ~ 2019-11-08
    IIF 131 - director → ME
  • 40
    Adam Church Ltd, 256 Southmead Road, Westbury-on-trym, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    1,786 GBP2023-06-30
    Officer
    2005-11-27 ~ 2007-03-22
    IIF 86 - director → ME
    2005-11-27 ~ 2007-03-22
    IIF 83 - secretary → ME
  • 41
    10 Waring House Redcliff Hill, Bristol, England
    Corporate (7 parents)
    Equity (Company account)
    869 GBP2024-05-31
    Officer
    2006-05-30 ~ 2007-08-15
    IIF 90 - director → ME
  • 42
    WEST POWER CORPORATION LTD - 2021-10-21
    27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2016-10-01 ~ 2019-11-08
    IIF 110 - director → ME
    Person with significant control
    2016-10-01 ~ 2019-11-08
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 70 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 70 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 70 - Right to appoint or remove directors as a member of a firm OE
    IIF 70 - Has significant influence or control OE
    IIF 70 - Has significant influence or control over the trustees of a trust OE
    IIF 70 - Has significant influence or control as a member of a firm OE
© 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.