logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bull, Quintin Gervase Dalglish

    Related profiles found in government register
  • Bull, Quintin Gervase Dalglish
    born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Breamore, Upper Street, Breamore, Fordingbridge, Hampshire, SP6 2BY, England

      IIF 1
    • icon of address Upper Street, Breamore, Fordingbridge, SP6 2BY, United Kingdom

      IIF 2
    • icon of address 1st Floor, 7-10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 3
    • icon of address 3, Coldbath Square, London, EC1R 5HL, England

      IIF 4 IIF 5 IIF 6
    • icon of address 7-10, Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 7
    • icon of address C/o Shelley Stock Hutter, 1st Floor, 7-10 Chandos Street, London, London, W1G 9DQ, England

      IIF 8 IIF 9
    • icon of address C/o Shelley Stock Hutter Llp, 1st Floor, 7 - 10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address C/o Shelley Stock Hutter Llp, 7-10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Crown House, 72 Hammersmith Road, London, W14 8TH

      IIF 21
    • icon of address The Estate Office, Breamore, Nr Fordingbridge, Hants, SP6 2BY, England

      IIF 22
    • icon of address The Estate Office, Breamore, Nr Fordingbridge, SP6 2BY, England

      IIF 23
  • Bull, Quintin Gervase Dalglish
    British certified mortgage specialist born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Breamore, Fordingbridge, Hampshire, SP6 2BY, England

      IIF 24
  • Bull, Quintin Gervase Dalglish
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, Nesbitts Alley, Barnet, EN5 5XG, England

      IIF 25
    • icon of address 3, Coldbath Square, London, EC1R 5HL, England

      IIF 26
    • icon of address 7-10, Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 27
    • icon of address C/o Shelley Stock Hutter Llp, 1st Floor, 7 - 10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 28
    • icon of address C/o Shelley Stock Hutter Llp, 7-10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 29
  • Bull, Quintin Gervase Dalglish
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bull, Quintin Gervase Dalglish
    British finance born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor 7-10 Chandos Street, Chandos Street, London, W1G 9DQ, England

      IIF 76
  • Bull, Quintin Gervase Dalglish
    British investor born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor 7-10 Chandos Street, Chandos Street, London, W1G 9DQ, England

      IIF 77
  • Bull, Quintin Gervase Dalglish
    British mortgage broker born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Waterside Toner, Imperial Wharf, Fulham, London, SW6 2SW

      IIF 78
  • Bull, Quintin Gervase Dalglish
    British property development born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor 7-10, Chandos Street, London, W1G 9DQ, England

      IIF 79
  • Bull, Quintin Gervase Dalglish
    British property development & finance born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Coldbath Square, London, EC1R 5HL, England

      IIF 80 IIF 81
    • icon of address C/o Shelley Stock Hutter, 1st Floor, 7-10 Chandos Street, London, London, W1G 9DQ, England

      IIF 82
  • Bull, Quintin Gervase Dalglish
    British property finance born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor 7-10 Chandos Street, Chandos Street, London, W1G 9DQ, England

      IIF 83
  • Bull, Quintin Gervase Dalglish
    British commercial director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
  • Bull, Quintin Gervase Dalglish
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
  • Bull, Quintin Gervase Dalglish
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Quintin Gervase Dalglish Bull
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, Nesbitts Alley, Barnet, EN5 5XG, England

      IIF 104
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 105 IIF 106 IIF 107
    • icon of address 3, Coldbath Square, London, EC1R 5HL, England

      IIF 108 IIF 109 IIF 110
    • icon of address 3, Coldbath Square, London, Greater London, EC1R 5HL, United Kingdom

      IIF 119
    • icon of address C/o Blick Rothenberg Limited, 1st Floor, 7 - 10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 120 IIF 121
    • icon of address C/o Shelley Stock Hutter, 1st Floor, 7-10 Chandos Street, London, London, W1G 9DQ

      IIF 122
    • icon of address C/o Shelley Stock Hutter Llp, 1st Floor, 7 - 10 Chandos Street, London, W1G 9DQ

      IIF 123
    • icon of address C/o Shelley Stock Hutter Llp, 1st Floor, 7 - 10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 124
    • icon of address C/o Shelley Stock Hutter Llp, 1st Floor, 7-10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 125 IIF 126
  • Mr Quintin Gervase Dalglish Bull
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
  • Bull, Quintin
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Coldbath Square, London, EC1R 5HL, England

      IIF 143
child relation
Offspring entities and appointments
Active 76
  • 1
    icon of address 3 Coldbath Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 2
    168 BPR DEVELOPMENTS LLP - 2013-07-25
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 3
    icon of address 3 Coldbath Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,224 GBP2021-07-31
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 123 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 68 - Director → ME
  • 7
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 72 - Director → ME
  • 8
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 71 - Director → ME
  • 9
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 73 - Director → ME
  • 10
    UKRD (DOUGLAS AVENUE) LIMITED - 2014-10-21
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,828 GBP2021-08-31
    Officer
    icon of calendar 2013-08-28 ~ now
    IIF 81 - Director → ME
  • 11
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 12
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,161 GBP2024-12-31
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 3 Coldbath Square, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 14
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-09 ~ now
    IIF 61 - Director → ME
  • 15
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-09 ~ now
    IIF 38 - Director → ME
  • 16
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 17
    QB2 LIMITED - 2014-09-12
    BARMOUTH MEWS LIMITED - 2013-07-24
    icon of address Shelley Stock Hutter Llp, 7-10 Chandos Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 27 - Director → ME
  • 18
    icon of address Hypa Management Llp, Crown House 72 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 19
    BARMOUTH MEWS DEVELOPMENTS LLP - 2013-07-25
    icon of address C/o Blick Rothenberg Limited 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-23 ~ dissolved
    IIF 120 - Right to surplus assets - 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 136 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -938 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 3 Coldbath Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    RESISTEK LIMITED - 1990-06-11
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,723,501 GBP2024-06-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 91 - Director → ME
  • 24
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,544 GBP2018-03-31
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,231 GBP2021-09-30
    Officer
    icon of calendar 2011-07-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    DUGABOY LIMITED - 2018-11-21
    WB CAPITAL LIMITED - 2023-03-03
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -609,179 GBP2024-12-30
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ now
    IIF 137 - Ownership of shares – More than 50% but less than 75%OE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75%OE
  • 27
    icon of address 3 Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    43 GBP2024-12-31
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 89 - Director → ME
  • 28
    icon of address 77 Castlereagh Road, Belfast
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2003-11-29 ~ now
    IIF 78 - Director → ME
  • 29
    icon of address C/o Blick Rothenberg Limited 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-02 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-03-02 ~ dissolved
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 30
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 31
    icon of address C/o Shelley Stock Hutter, 1st Floor, 7-10 Chandos Street, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 32
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 33
    icon of address 3 Coldbath Square, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    400,547 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 103 - Director → ME
  • 34
    icon of address 3 Coldbath Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,841 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Right to appoint or remove directorsOE
  • 36
    icon of address 3 Coldbath Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 37
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 38
    QB1 LIMITED - 2014-09-01
    168BPR LIMITED - 2013-07-23
    icon of address 3 Coldbath Square, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    210,681 GBP2024-07-31
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 39
    UKRP (RIVENDELL) LIMITED - 2014-10-22
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,410 GBP2024-07-31
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 80 - Director → ME
  • 40
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -175,060 GBP2024-07-31
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 44 - Director → ME
  • 41
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -208,745 GBP2024-07-31
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 34 - Director → ME
  • 42
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    16,633 GBP2024-03-31
    Officer
    icon of calendar 2011-03-24 ~ now
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 140 - Right to surplus assets - 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,300 GBP2020-08-31
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 44
    icon of address The Estate Office, Breamore, Nr Fordingbridge, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 45
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 46
    icon of address 3 Coldbath Square, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 3 Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 45 - Director → ME
  • 48
    T&TW R5 LIMITED - 2021-10-01
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,208,105 GBP2024-09-30
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address 3 Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    252,890 GBP2024-09-30
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 63 - Director → ME
  • 51
    icon of address 3 Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 62 - Director → ME
  • 52
    icon of address 3 Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 57 - Director → ME
  • 53
    icon of address 3 Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 53 - Director → ME
  • 54
    icon of address 3 Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    91,580 GBP2024-09-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 33 - Director → ME
  • 55
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 60 - Director → ME
  • 56
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -2,046,912 GBP2024-03-31
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-06-25 ~ now
    IIF 52 - Director → ME
  • 58
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 43 - Director → ME
  • 59
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 41 - Director → ME
  • 60
    OAKGLOW LIMITED - 1989-06-23
    icon of address 35 Anxey Way, Haddenham, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-09 ~ dissolved
    IIF 24 - Director → ME
  • 61
    icon of address 3 Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,180 GBP2024-03-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 62
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    304,646 GBP2024-06-30
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 101 - Director → ME
  • 63
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 28 - Director → ME
  • 64
    icon of address Shelley Stock Hutter Llp, 7-10 Chandos Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 65
    icon of address 3 Coldbath Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 66
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents, 10 offsprings)
    Net Assets/Liabilities (Company account)
    20,000 GBP2024-03-31
    Officer
    icon of calendar 2012-07-06 ~ now
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 129 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    WB SERVICED OFFICES LIMITED - 2016-05-31
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -76,261 GBP2024-05-31
    Officer
    icon of calendar 2016-05-10 ~ now
    IIF 37 - Director → ME
  • 68
    icon of address 3 Coldbath Square, London, England
    Dissolved Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -2 GBP2021-08-31
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 70
    icon of address 3 Coldbath Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-03-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    466,392 GBP2024-03-31
    Officer
    icon of calendar 2016-05-12 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ now
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-09-25 ~ now
    IIF 58 - Director → ME
  • 73
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 94 - Director → ME
  • 74
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 26 - Director → ME
  • 75
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 92 - Director → ME
  • 76
    icon of address The Estate Office, Breamore, Nr Fordingbridge, Hants, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 23 - LLP Designated Member → ME
Ceased 32
  • 1
    QB2 LLP - 2015-07-17
    VTB INVESTMENTS LLP - 2014-09-12
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -245,065 GBP2024-03-31
    Officer
    icon of calendar 2013-06-24 ~ 2015-06-23
    IIF 14 - LLP Designated Member → ME
  • 2
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,565 GBP2024-03-31
    Officer
    icon of calendar 2014-11-27 ~ 2015-10-30
    IIF 12 - LLP Designated Member → ME
  • 3
    UKRD (DOUGLAS AVENUE) LIMITED - 2014-10-21
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,828 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-10
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 4
    icon of address 7 Stevenstone Road, Exmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2016-08-02 ~ 2020-11-09
    IIF 30 - Director → ME
    icon of calendar 2016-08-02 ~ 2020-08-25
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2020-08-25
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 5
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,813 GBP2024-03-31
    Officer
    icon of calendar 2022-04-13 ~ 2024-04-30
    IIF 100 - Director → ME
  • 6
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,613 GBP2024-03-31
    Officer
    icon of calendar 2022-04-13 ~ 2024-04-30
    IIF 98 - Director → ME
  • 7
    icon of address 3 Coldbath Square, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    18,784 GBP2024-03-31
    Officer
    icon of calendar 2019-10-04 ~ 2024-04-30
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ 2024-04-30
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-04-13 ~ 2024-04-30
    IIF 99 - Director → ME
  • 9
    icon of address 3 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-11 ~ 2025-01-06
    IIF 143 - Director → ME
  • 10
    icon of address 3 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-11 ~ 2025-01-06
    IIF 90 - Director → ME
  • 11
    icon of address 3 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-11 ~ 2025-01-06
    IIF 88 - Director → ME
  • 12
    icon of address 3 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-11 ~ 2025-01-06
    IIF 85 - Director → ME
  • 13
    icon of address 3 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-11 ~ 2025-01-06
    IIF 86 - Director → ME
  • 14
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-17 ~ 2024-04-30
    IIF 87 - Director → ME
  • 15
    76 QR LLP
    - now
    74 QR LLP - 2014-06-12
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-04 ~ 2014-06-12
    IIF 11 - LLP Designated Member → ME
  • 16
    VTB LENDING LLP - 2020-09-03
    MATADOR LENDING PARTNERS LLP - 2018-01-31
    icon of address Manor Farm Church End, Leckhampstead, Buckingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-16 ~ 2014-08-07
    IIF 16 - LLP Designated Member → ME
  • 17
    QANDA ASSOCIATES LLP - 2015-02-19
    icon of address Maesdown Farmhouse Maesdown Hill, Evercreech, Shepton Mallet, England
    Active Corporate (2 parents)
    Equity (Company account)
    252,653 GBP2024-03-31
    Officer
    icon of calendar 2013-03-18 ~ 2019-07-20
    IIF 1 - LLP Designated Member → ME
  • 18
    icon of address 21 Highcroft Park, Chudleigh, Newton Abbot, Devon, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-12-21 ~ 2020-01-15
    IIF 67 - Director → ME
  • 19
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    809,111 GBP2021-03-31
    Officer
    icon of calendar 2013-01-18 ~ 2013-04-06
    IIF 9 - LLP Designated Member → ME
  • 20
    COUNTRY AND COAST (TRUMLANDS) LIMITED - 2015-10-02
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-28 ~ 2015-08-28
    IIF 70 - Director → ME
  • 21
    icon of address 3 Ocean Quest, 34 Douglas Avenue, Exmouth, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,465 GBP2024-04-30
    Officer
    icon of calendar 2017-11-30 ~ 2017-12-15
    IIF 75 - Director → ME
  • 22
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-09-15 ~ 2021-09-30
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ 2021-09-30
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 23
    icon of address 3 Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    91,580 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-11-02 ~ 2021-09-28
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 24
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -2,046,912 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-10-24 ~ 2017-11-13
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Shelley Stock Hutter Llp, 1st Floor 7-10, Chandos Street, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    8,357 GBP2016-10-31
    Officer
    icon of calendar 2012-10-11 ~ 2014-07-02
    IIF 79 - Director → ME
  • 26
    icon of address 3 Coldbath Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,043 GBP2023-04-30
    Officer
    icon of calendar 2013-04-10 ~ 2014-07-02
    IIF 76 - Director → ME
  • 27
    icon of address 3 Coldbath Square, London, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -3,236 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2012-09-03 ~ 2014-07-02
    IIF 83 - Director → ME
  • 28
    icon of address The Maple Building, 39/51 Highgate Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,600 GBP2021-03-31
    Officer
    icon of calendar 2012-12-13 ~ 2014-09-05
    IIF 77 - Director → ME
  • 29
    QUEENS CRESCENT LTD. - 2014-04-08
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    300 GBP2020-08-31
    Officer
    icon of calendar 2014-02-18 ~ 2014-04-01
    IIF 29 - Director → ME
  • 30
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,052,573 GBP2018-12-31
    Officer
    icon of calendar 2013-07-01 ~ 2014-10-01
    IIF 82 - Director → ME
  • 31
    WB SERVICED OFFICES LIMITED - 2016-05-31
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -76,261 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-05-10 ~ 2024-03-12
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
  • 32
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-09-25 ~ 2025-09-24
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.