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

Stern, Joseph

    Related profiles found in government register
  • Stern, Joseph
    British businessman born in November 1972

    Resident in England

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

      IIF 1
  • Stern, Joseph
    British company director born in November 1972

    Resident in England

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

      IIF 2
    • 115, Craven Park Road, London, N15 6BL

      IIF 3
    • 13, Grosvenor Way, London, E5 9ND

      IIF 4
    • 20 Hurstdene Gardens, London, N15 6NA

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

      IIF 6
  • Stern, Joseph
    British director born in November 1972

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
  • Stern, Joseph
    British businessperson born in October 1972

    Resident in England

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

      IIF 22
  • Stern, Joseph
    British businessperson born in November 1955

    Resident in England

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

      IIF 23
    • 88, Queen Elizabeths Walk, London, N16 5UQ, England

      IIF 24
  • Stern, Joseph
    British co director born in November 1955

    Resident in England

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

      IIF 25
    • 88 Queen Elizabeths Walk, London, N16 5UQ

      IIF 26
  • Stern, Joseph
    British co.director born in November 1955

    Resident in England

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

      IIF 27
  • Stern, Joseph
    British company director born in November 1955

    Resident in England

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

      IIF 28
    • 88 Queen Elizabeths Walk, London, N16 5UQ

      IIF 29 IIF 30 IIF 31
    • 88, Queen Elizabeths Walk, London, N16 5UQ, England

      IIF 32
    • 923, Finchley Road, London, NW11 7PE, England

      IIF 33
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU

      IIF 34
    • 158, Cromwell Road, Manchester, M6 6DE, United Kingdom

      IIF 35
  • Stern, Joseph
    British director born in November 1955

    Resident in England

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

      IIF 36 IIF 37
    • 80, Dunsmure Road, London, N16 5JY, United Kingdom

      IIF 38 IIF 39
    • 88 Queen Elizabeths Walk, London, N16 5UQ

      IIF 40
  • Stern, Joseph
    British none born in November 1955

    Resident in England

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

      IIF 41
  • Stern, Joseph
    British property born in November 1955

    Resident in England

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

      IIF 42
  • Stern, Joseph
    British property investor born in November 1955

    Resident in England

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

      IIF 43
  • Stern, Joseph
    British company director born in February 1990

    Resident in England

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

      IIF 44
    • 12, Urban Hive, Theydon Road, London, E5 9BQ, United Kingdom

      IIF 45
  • Stern, Joseph
    British director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
  • Stern, Jospeh
    British business person born in November 1955

    Resident in England

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

      IIF 54
  • Stern, Yoel
    British businessperson born in July 1984

    Resident in England

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

      IIF 55
  • Stern, Yoel
    British company director born in July 1984

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
  • Stern, Elias
    British company director born in February 1970

    Resident in England

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

      IIF 62
  • Stern, Elias
    British director born in February 1970

    Resident in England

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

      IIF 63
  • Stern, Elias
    British manager born in February 1970

    Resident in England

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

      IIF 64
  • Mr Elias Stern
    British born in November 1972

    Resident in England

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

      IIF 65
  • Mr Joseph Stern
    British born in November 1972

    Resident in England

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

      IIF 66
    • 20 Hurstdene Gardens, London, N15 6NA, England

      IIF 67
    • 23a, St. Andrew's Grove, London, N16 5NF

      IIF 68
    • Russell Lodge, 23a St. Andrew's Grove, London, N16 5NF

      IIF 69
    • Russell Lodge, 23a, St. Andrew's Grove, London, N16 5NF, England

      IIF 70
    • Unit 13, Grosvenor Way, London, E5 9ND

      IIF 71
  • Stern, Joseph
    British

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

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

      IIF 74
  • Stern, Joseph
    British director

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

      IIF 75
  • Stern, Joseph
    British manager

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

      IIF 76
  • Sternlight, Joseph Isaac
    British co director born in November 1955

    Resident in England

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

      IIF 77
  • Sternlight, Joseph Isaac
    British commercial director born in November 1955

    Resident in England

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

      IIF 78
  • Sternlight, Joseph Isaac
    British company director born in November 1955

    Resident in England

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

    Resident in England

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

      IIF 96
    • 104, Bridge Lane, London, NW11 0ER, United Kingdom

      IIF 97
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 98
  • Sternlight, Joseph Isaac
    British property consultant born in November 1955

    Resident in England

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

      IIF 99
  • Sternlight, Joseph Isaac
    British property developer born in November 1955

    Resident in England

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

      IIF 100
  • Sternlight, Joseph Isaac
    British property investor/developer born in November 1955

    Resident in England

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

      IIF 101
  • Mr Joseph Stern
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mr Elias Stern
    British born in February 1970

    Resident in England

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

    Resident in England

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

      IIF 123
    • Russell Lodge, 23 St. Andrew's Grove, London, N16 5NF, England

      IIF 124
  • Mr Joseph Stern
    British born in February 1990

    Resident in England

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

      IIF 125 IIF 126
    • 12, Urban Hive, Theydon Road, London, E5 9BQ, United Kingdom

      IIF 127
    • 6c, Dunsmure Road, London, N16 5PW, England

      IIF 128
  • Mr Yoel Stern
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Sternlight, Joseph Isaac
    British

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

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

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

      IIF 143
  • Sternloght, Joseph Isaac
    British company director

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

      IIF 144
  • Mr Joseph Sternlight
    British born in November 1955

    Resident in England

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

      IIF 145
  • Stern, Yoel
    British businessperson born in July 1984

    Resident in United Kingdom

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

      IIF 146
  • Stern, Joseph

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

      IIF 147
  • Joseph Stern
    British born in November 1972

    Resident in United Kingdom

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

      IIF 148 IIF 149
    • C/o 32, Castlewood Road, London, N16 6DW, United Kingdom

      IIF 150
  • Mr Joseph Stern
    British born in November 1972

    Resident in United Kingdom

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

      IIF 151
  • Mr Joseph Isaac Stenlight
    British born in November 1955

    Resident in England

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

      IIF 152
  • Sternlight, Joseph Isaac
    British company director born in November 1955

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 155
  • Elias Stern
    British born in February 1970

    Resident in United Kingdom

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

      IIF 156
  • Mr Joseph Isaac Sternlight
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
  • Sternlight, Joseph

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

      IIF 173
  • Mr Joseph Stern
    British born in July 1984

    Resident in United Kingdom

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

      IIF 174
  • Joseph Isaac Sternlight
    British born in November 1955

    Resident in United Kingdom

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

      IIF 175
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

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