1
8 Grosvenor Place, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2018-09-30
Officer
2015-09-01 ~ dissolvedIIF 30 - Director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 64 - Has significant influence or control → OE
IIF 64 - Right to appoint or remove directors → OE
IIF 64 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 64 - Ownership of shares – More than 25% but not more than 50% → OE
2
1 Marylebone Road, London, EnglandActive Corporate (3 parents)
Equity (Company account)
34,495 GBP2024-09-30
Officer
2020-09-13 ~ nowIIF 31 - Director → ME
Person with significant control
2020-09-13 ~ nowIIF 54 - Right to appoint or remove directors → OE
3
Cedar House, Hazell Drive, Newport, GwentDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2018-06-24
Officer
2007-06-28 ~ dissolvedIIF 26 - Director → ME
4
10 Caledonian Road, London, EnglandDissolved Corporate (2 parents)
Officer
2008-12-11 ~ dissolvedIIF 21 - Director → ME
5
2-4 Hans Crescent, Knightsbridge, London, United KingdomDissolved Corporate (7 parents)
Officer
2021-06-09 ~ dissolvedIIF 7 - Director → ME
6
42 Shelton Street, London, United KingdomActive Corporate (2 parents)
Equity (Company account)
100 GBP2024-06-30
Officer
2022-07-04 ~ nowIIF 11 - Director → ME
Person with significant control
2022-07-04 ~ nowIIF 49 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 49 - Ownership of shares – More than 50% but less than 75% → OE
7
PHILANTHROPIC BRANDS LIMITED - 2017-04-11
ALL FOR EVE LTD - 2010-12-06
2 Omega Place, London, United Kingdom, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
-404,890 GBP2020-12-23
Officer
2009-11-20 ~ dissolvedIIF 42 - Director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 69 - Ownership of shares – 75% or more → OE
8
2 Omega Place, London, EnglandActive Corporate (3 parents, 3 offsprings)
Equity (Company account)
133,071 GBP2024-06-30
Officer
2017-04-06 ~ nowIIF 34 - Director → ME
Person with significant control
2017-04-06 ~ nowIIF 58 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust → OE
IIF 58 - Ownership of shares – More than 50% but less than 75% → OE
9
2 Omega Place, London, United Kingdom, United KingdomActive Corporate (3 parents)
Equity (Company account)
100 GBP2024-06-30
Person with significant control
2023-02-03 ~ nowIIF 47 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 47 - Ownership of voting rights - More than 25% but not more than 50% → OE
10
2 Omega Place 2 Omega Place, London, United Kingdom, United KingdomActive Corporate (2 parents)
Equity (Company account)
16,007 GBP2024-03-31
Officer
2011-11-10 ~ nowIIF 16 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ nowIIF 51 - Has significant influence or control → OE
11
42 Shelton Street, London, EnglandActive Corporate (2 parents)
Equity (Company account)
-119,013 GBP2024-06-30
Officer
2020-07-22 ~ nowIIF 10 - Director → ME
Person with significant control
2020-07-22 ~ nowIIF 48 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 48 - Right to appoint or remove directors → OE
IIF 48 - Ownership of shares – More than 50% but less than 75% → OE
12
1 Marylebone Road, London, United KingdomActive Corporate (1 parent)
Officer
2025-03-14 ~ nowIIF 9 - Director → ME
Person with significant control
2025-03-14 ~ nowIIF 46 - Ownership of voting rights - 75% or more → OE
IIF 46 - Right to appoint or remove directors → OE
IIF 46 - Ownership of shares – 75% or more → OE
13
2 Omega Place, London, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
4 GBP2024-06-30
Officer
2007-10-23 ~ nowIIF 37 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 60 - Has significant influence or control → OE
14
TOWNSAVE LIMITED - 1995-10-24
2 Omega Place, London, EnglandActive Corporate (2 parents, 2 offsprings)
Equity (Company account)
-3,770,022 GBP2024-06-30
Officer
~ nowIIF 28 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 59 - Ownership of voting rights - 75% or more → OE
IIF 59 - Ownership of shares – 75% or more → OE
15
HARLEY STREET MEDICAL PARTNERSHIP LIMITED - 2019-06-03
HARLEY STREET MEDICAL AREA PARTNERSHIP LTD - 2021-07-09
HARLEY STREET AREA PARTNERSHIP LTD - 2024-11-05
37 Harley Street, London, EnglandActive Corporate (14 parents)
Equity (Company account)
29,953 GBP2021-04-30
Officer
2022-04-09 ~ nowIIF 8 - Director → ME
16
Unit 24 Capital Valley Eco Park, Rhymney, Tredegar, WalesActive Corporate (5 parents)
Equity (Company account)
300 GBP2024-09-30
Officer
2012-09-07 ~ nowIIF 45 - Director → ME
17
URBAN RETREATS LIMITED - 2019-10-25
AVD COSMETICS LIMITED - 1999-07-09
LUXE BRAND LIMITED - 1999-09-29
LUXE BRANDS LIMITED - 2001-07-11
Cedar House, Hazell Drive, Newport, GwentActive Corporate (2 parents, 6 offsprings)
Equity (Company account)
-3,292,548 GBP2024-06-30
Officer
1993-08-31 ~ nowIIF 29 - Director → ME
18
Olympia House, Armitage Road, LondonDissolved Corporate (2 parents)
Equity (Company account)
-288,875 GBP2019-06-30
Officer
2017-10-26 ~ dissolvedIIF 36 - Director → ME
19
CHAMELEON INC LIMITED - 2023-01-26
One, Marylebone Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-681,783 GBP2024-06-30
Officer
2020-11-01 ~ nowIIF 12 - Director → ME
Person with significant control
2020-12-01 ~ nowIIF 52 - Has significant influence or control → OE
20
4 Carlos Place, LondonDissolved Corporate (2 parents)
Officer
2015-08-08 ~ dissolvedIIF 18 - Director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 63 - Ownership of shares – More than 25% but not more than 50% → OE
21
2 Omega Place, London, United Kingdom, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
25 GBP2021-12-31
Officer
2020-12-24 ~ dissolvedIIF 35 - Director → ME
Person with significant control
2020-12-24 ~ dissolvedIIF 61 - Right to appoint or remove directors → OE
IIF 61 - Ownership of voting rights - 75% or more → OE
IIF 61 - Ownership of shares – 75% or more → OE
22
2 Omega Place, London, EnglandActive Corporate (2 parents)
Equity (Company account)
-359,293 GBP2024-03-31
Officer
2012-02-09 ~ nowIIF 1 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ nowIIF 57 - Has significant influence or control → OE
23
GREEN CHEMICALS PLC - 2016-09-15
ECO CHEMICAL ENTERPRISES PLC - 2007-07-30
PRIMAVERA CAPITAL PLC - 2007-01-16
C/o Valentine & Co 1st Floor Galler House, Moon Lane, BarnetDissolved Corporate (7 parents)
Officer
2016-02-01 ~ dissolvedIIF 22 - Director → ME
24
2 Omega Place, London, EnglandDissolved Corporate (4 parents)
Equity (Company account)
-138,108 GBP2020-12-30
Officer
2013-12-20 ~ dissolvedIIF 33 - Director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 56 - Ownership of shares – More than 25% but not more than 50% → OE
25
Olympia House, Armitage Road, LondonDissolved Corporate (1 parent)
Equity (Company account)
-2,104,047 GBP2019-06-30
Officer
2017-01-30 ~ dissolvedIIF 20 - Director → ME
Person with significant control
2017-01-30 ~ dissolvedIIF 55 - Ownership of shares – 75% or more → OE
26
Cedar House, Hazell Drive, Newport, WalesActive Corporate (2 parents)
Equity (Company account)
-5,245,570 GBP2024-06-30
Officer
2018-02-23 ~ nowIIF 43 - Director → ME
Person with significant control
2018-02-23 ~ nowIIF 67 - Right to appoint or remove directors → OE
IIF 67 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 67 - Ownership of shares – More than 50% but less than 75% → OE
27
Cedar House, Hazell Drive, Newport, Gwent, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
100 GBP2021-11-30
Officer
2019-11-12 ~ dissolvedIIF 44 - Director → ME
Person with significant control
2019-11-12 ~ dissolvedIIF 68 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 68 - Ownership of shares – More than 50% but less than 75% → OE
28
2 Omega Place, London, United Kingdom, United KingdomActive Corporate (2 parents)
Officer
2012-01-30 ~ nowIIF 14 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ nowIIF 70 - Right to surplus assets - More than 25% but not more than 50% → OE
29
2 Omega Place 2 Omega Place, London, United Kingdom, United KingdomDissolved Corporate (2 parents)
Net Assets/Liabilities (Company account)
252,571 GBP2020-12-23
Officer
2011-07-28 ~ dissolvedIIF 15 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 66 - Right to surplus assets - More than 25% but not more than 50% → OE
IIF 66 - Ownership of voting rights - More than 25% but not more than 50% → OE
30
URBAN RETREAT WELLNESS LIMITED - 2007-09-20
Cedar House, Hazell Drive, Newport, GwentActive Corporate (1 parent, 3 offsprings)
Equity (Company account)
-939 GBP2024-12-23
Officer
2007-06-28 ~ nowIIF 41 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 50 - Ownership of shares – 75% or more → OE
31
URBAN RETREAT PRODUCTS LIMITED - 2020-01-22
Cedar House, Hazell Drive, Newport, GwentDissolved Corporate (2 parents)
Equity (Company account)
-5,940 GBP2020-12-22
Officer
2007-06-28 ~ dissolvedIIF 40 - Director → ME
32
2 Omega Place 2 Omega Place, London, United Kingdom, United KingdomActive Corporate (3 parents)
Equity (Company account)
-11,413 GBP2024-06-30
Officer
2008-01-28 ~ nowIIF 39 - Director → ME
33
WHITEHALL COURT MANAGEMENT LIMITED. - 2014-03-05
STREATCO 310 LIMITED - 1999-11-24
4 Carlos Place, LondonActive Corporate (2 parents)
Equity (Company account)
1,191,788 GBP2023-12-25
Officer
2014-04-04 ~ nowIIF 19 - Director → ME