logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael David Gubbay

    Related profiles found in government register
  • Mr Michael David Gubbay
    Cypriot born in May 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Mill Hill House, Unit 120, 6 The Boradway, London, NW7 3LL, United Kingdom

      IIF 1 IIF 2
    • icon of address Mill Hill House, Unit 120, 6 The Broadway, London, NW7 3LL, United Kingdom

      IIF 3
    • icon of address Mill Hill House, Unit 120, Mill Hill House, London, NW7 3LL, United Kingdom

      IIF 4
    • icon of address Unit 120, 6 The Broadway, London, NW7 3LL, England

      IIF 5 IIF 6 IIF 7
  • Mr Michael David Gubbay
    British born in May 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Mill Hill House, 6 The Broadway, London, NW7 3LL, England

      IIF 9
    • icon of address Mill Hill House, 6 The Broadway, London, NW7 3LL, United Kingdom

      IIF 10 IIF 11
    • icon of address Unit 120, 6 The Broadway, London, NW7 3LL, England

      IIF 12
  • Mr Michael Gubbay
    Cypriot born in May 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 6, Unit 120, Mill Hill House, The Broadway, London, NW7 3LL, England

      IIF 13
  • Mr Michael David Gubbay
    British born in May 1963

    Resident in Israel

    Registered addresses and corresponding companies
  • Mr Michael David Gubbay
    Israeli born in May 1963

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Mill Hill House, 6 The Broadway, London, NW7 3LL, England

      IIF 24
    • icon of address Mill Hill House, Unit 120, 6a The Broadway, London, NW7 3LL, England

      IIF 25
    • icon of address Stirling House, 9 Burroughs Gardens, London, NW4 4AU, England

      IIF 26 IIF 27 IIF 28
    • icon of address Stirling House, 9 Burroughs Gardens, London, NW4 4AU, United Kingdom

      IIF 29
    • icon of address Unit 120 Mill House, 6, The Broadway, London, NW7 3LL, England

      IIF 30
  • Michael David Gubbay
    British born in May 1963

    Registered addresses and corresponding companies
    • icon of address Unit 120, Mill Hill House, 6 The Broadway, London, NW7 3LL, United Kingdom

      IIF 31
  • Gubbay, Michael David
    Cypriot born in May 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Mill Hill House, Unit 120, 6 The Boradway, London, NW7 3LL, United Kingdom

      IIF 32 IIF 33
    • icon of address Mill Hill House, Unit 120, 6 The Broadway, London, NW7 3LL, United Kingdom

      IIF 34
    • icon of address Mill Hill House, Unit 120, Mill Hill House, London, NW7 3LL, United Kingdom

      IIF 35
    • icon of address Unit 120, 6 The Broadway, London, NW7 3LL, England

      IIF 36
    • icon of address Unit 120, The Broadway, London, NW7 3LL, England

      IIF 37
  • Michael Gubbay
    British born in May 1963

    Registered addresses and corresponding companies
  • Michael Gubbay
    British, born in May 1963

    Registered addresses and corresponding companies
    • icon of address Unit 120, Mill Hill House, 6a The Broadway, London, NW7 3LL, United Kingdom

      IIF 50
  • Gubbay, Michael David
    British born in May 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 6, The Broadway, Unit 120, London, NW7 3LL, England

      IIF 51
    • icon of address 6, Unit 120, Mill Hill House, The Broadway, London, NW7 3LL, England

      IIF 52
    • icon of address Mill Hill House, 6 The Broadway, London, NW7 3LL, England

      IIF 53
    • icon of address Mill Hill House, 6 The Broadway, Unit 120, London, NW7 3LL, England

      IIF 54
    • icon of address Mill Hill House, Unit 120, 6a The Broadway, London, NW7 3LL, England

      IIF 55
    • icon of address Unit 120, 6 The Broadway, London, NW7 3LL, England

      IIF 56
  • Gubbay, Michael David
    British company director born in May 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Valley House, Kingsway South, Gateshead, NE11 0JW, England

      IIF 57
    • icon of address Mill Hill House, 6 The Broadway, London, NW7 3LL, United Kingdom

      IIF 58
  • Gubbay, Michael David
    British consultant born in May 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Mill Hill House, 6 The Broadway, 6 The Broadway, London, NW7 3LL, England

      IIF 59
  • Gubbay, Michael David
    British accountant born in May 1963

    Registered addresses and corresponding companies
  • Gubbay, Michael David
    British born in May 1963

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Mill Hill House, 6 The Broadway, London, NW7 3LL, England

      IIF 63
    • icon of address Mill Hill House, Unit 120, 6a The Broadway, London, NW7 3LL, England

      IIF 64 IIF 65
    • icon of address Stirling House, 9 Burroughs Gardens, London, NW4 4AU, United Kingdom

      IIF 66
  • Gubbay, Michael David
    British company director born in May 1963

    Resident in Israel

    Registered addresses and corresponding companies
  • Gubbay, Michael David
    British consultant born in May 1963

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Suite 49, 37 St. Andrews Street, Norwich, NR2 4TP, England

      IIF 73
  • Gubbay, Michael David
    British director born in May 1963

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Mill Hill House, 6 The Broadway, London, NW7 3LL, England

      IIF 74
  • Gubbay, Michael David
    Israeli born in May 1963

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Mill Hill House, 6 The Broadway, London, NW7 3LL, United Kingdom

      IIF 75
  • Gubbay, Michael David
    Israeli company director born in May 1963

    Resident in Israel

    Registered addresses and corresponding companies
  • Gubbay, Michael David
    Israeli consultant born in May 1963

    Resident in Israel

    Registered addresses and corresponding companies
  • Gubbay, Michael David
    Israeli director born in May 1963

    Resident in Israel

    Registered addresses and corresponding companies
  • Gubbay, Michael David
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 349, Royal College Street, London, NW1 9QS

      IIF 132
  • Gubbay, Michael David
    British accountant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Gubbay, Michael David
    British accountant company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor, Millbank Tower 21-24 Millbank, London, England, SW1P 4QP, England

      IIF 155
    • icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP

      IIF 156 IIF 157 IIF 158
  • Gubbay, Michael David
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Faber Gardens, Hendon, London, NW4 4NR

      IIF 159
    • icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP

      IIF 160 IIF 161
    • icon of address 4th, Floor, Millbank Tower 21-24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 162
  • Gubbay, Michael David
    British consultant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Gubbay, Michael David
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Gubbay, Michael David
    British finance director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Gubbay, Michael David
    Israeli born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stirling House, Burroughs Gardens, London, NW4 4AU, England

      IIF 189
  • Gubbay, Michael David
    British

    Registered addresses and corresponding companies
    • icon of address 4, Faber Gardens, Hendon, London, NW4 4NR

      IIF 190
  • Gubbay, Michael David
    British consultant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stirling House, 9 Burroughs Gardens, London, NW4 4AU

      IIF 191
child relation
Offspring entities and appointments
Active 85
  • 1
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 100 - Director → ME
  • 2
    OFFERMODE LIMITED - 1999-06-01
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 99 - Director → ME
  • 3
    icon of address Unit 120 Mill Hill House 6 The Broadway, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Stirling House 9 Burroughs Gardens, Hendon, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 79 - Director → ME
  • 5
    icon of address Mill Hill House, 6 The Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Stirling House, 9 Burroughs Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 175 - Director → ME
  • 7
    icon of address Unit 120, Mill Hill House 6 The Broadway, Mill Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4th Floor Water's Edge Building, Meridian Plaza, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2012-02-23 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25%OE
    IIF 44 - Ownership of shares - More than 25%OE
  • 9
    EPWORTH DS LIMITED - 2020-06-11
    icon of address Suite 49 37 St. Andrews Street, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,267 GBP2021-03-31
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 73 - Director → ME
  • 10
    icon of address 4th Floor Water's Edge Building, Meridian Plaza, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2013-09-30 ~ now
    IIF 39 - Ownership of shares - More than 25%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25%OE
  • 11
    icon of address 4th Floor Water's Edge Building, Meridian Plaza, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-01-31 ~ now
    IIF 41 - Ownership of shares - More than 25%OE
    IIF 41 - Ownership of voting rights - More than 25%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 12
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 95 - Director → ME
  • 13
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 83 - Director → ME
  • 14
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 84 - Director → ME
  • 15
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 94 - Director → ME
  • 16
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 98 - Director → ME
  • 17
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 81 - Director → ME
  • 18
    THF NO1 LIMITED - 2010-07-21
    BASHELFCO 2796 LIMITED - 2003-06-27
    THF LIMITED - 2009-02-24
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 86 - Director → ME
  • 19
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 90 - Director → ME
  • 20
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 92 - Director → ME
  • 21
    icon of address Stirling House, 9 Burroughs Garden, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 78 - Director → ME
  • 22
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 87 - Director → ME
  • 23
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 89 - Director → ME
  • 24
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 97 - Director → ME
  • 25
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 106 - Director → ME
  • 26
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 107 - Director → ME
  • 27
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 96 - Director → ME
  • 28
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 105 - Director → ME
  • 29
    icon of address 6 Unit 120, Mill Hill House, The Broadway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2014-01-09 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 102 - Director → ME
  • 31
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 88 - Director → ME
  • 32
    icon of address Stirling House, 9 Burrough Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 112 - Director → ME
  • 33
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 82 - Director → ME
  • 34
    icon of address Stirling House 9 Burroughs Gardens, Hendon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 171 - Director → ME
  • 35
    icon of address Stirling House 9 Burroughs Gardens, Hendon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 103 - Director → ME
  • 36
    icon of address 4th Floor Waters Edge Building, Meridian Plaza, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-07-06 ~ now
    IIF 38 - OE
  • 37
    ILFRACOMBE RESORT HL LIMITED - 2022-01-20
    icon of address Mill Hill House Unit 120, 6a The Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 25 - Has significant influence or control as a member of a firmOE
  • 38
    icon of address Mill Hill House, Unit 120, 6a The Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 39
    ILFRACOMBE RESORT COMMERCIAL LIMITED - 2022-01-20
    icon of address Mill Hill House Unit 120, 6a The Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 40
    icon of address Mill Hill House, 6 The Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Mill Hill House, 6 The Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Mill Hill House, 6 The Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Mill Hill House, 6 The Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Mill Hill House, 6 The Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 4th Floor Water's Edge Building, Meridian Plaza, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-11-02 ~ now
    IIF 43 - Ownership of voting rights - More than 25%OE
    IIF 43 - Ownership of shares - More than 25%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 46
    icon of address 4th Floor Water's Edge Building, Meridian Plaza, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2013-02-08 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares - More than 25%OE
    IIF 47 - Ownership of voting rights - More than 25%OE
  • 47
    icon of address 25 Harley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-04 ~ dissolved
    IIF 141 - Director → ME
  • 48
    icon of address Mill Hill House, Unit 120, 6a The Broadway, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 55 - Director → ME
  • 49
    icon of address Stirling House, 9 Burroughs Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-20 ~ dissolved
    IIF 116 - Director → ME
  • 50
    icon of address Mill Hill House, 6 The Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Mill Hill House, 6 The Broadway, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 52
    icon of address Mill Hill House, 6 The Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Mill Hill House, 6 The Broadway, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address Mill Hill House, 6 The Broadway, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 55
    ILFRACOMBE HOLIDAY PARK LIMITED - 2023-12-07
    icon of address Mill Hill House, 6 The Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Mill Hill House Unit 120, 6 The Broadway, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 57
    HACKREMCO (NO.428) LIMITED - 1988-10-03
    LANGHAM COURT (TWICKENHAM) MANAGEMENT LIMITED - 1989-04-05
    icon of address Churchill Hui Grosvenor House, 4-7 Station Road, Sunbury-on-thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    4.39 GBP2024-12-31
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 58
    icon of address Unit 120 Mill Hill House 6 The Broadway, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Unit 120 Mill Hill House 6 The Broadway, Mill Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Unit 120, Mill Hill House 6 The Broadway, Mill Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Mill Hill House, 6 The Broadway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 4th Floor Water's Edge Building, Meridian Plaza, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2012-06-27 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares - More than 25%OE
    IIF 45 - Ownership of voting rights - More than 25%OE
  • 63
    icon of address 4th Floor Water's Edge Building, Meridian Plaza, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2012-05-10 ~ now
    IIF 40 - Ownership of voting rights - More than 25%OE
    IIF 40 - Ownership of shares - More than 25%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 64
    icon of address 4th Floor Water's Edge Building, Meridian Plaza, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2012-08-13 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares - More than 25%OE
    IIF 48 - Ownership of voting rights - More than 25%OE
  • 65
    icon of address 4th Floor Water's Edge Building, Meridian Plaza, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2012-08-13 ~ now
    IIF 49 - Ownership of voting rights - More than 25%OE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares - More than 25%OE
  • 66
    icon of address 4th Floor Water's Edge Building, Meridian Plaza, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent, 1 offspring)
    Beneficial owner
    icon of calendar 2013-02-08 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25%OE
    IIF 46 - Ownership of shares - More than 25%OE
  • 67
    icon of address 4th Floor,water's Edge Building, Meridian Plaza, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-07-05 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares - More than 25%OE
    IIF 31 - Ownership of voting rights - More than 25%OE
  • 68
    icon of address 4th Floor Water's Edge Building, Meridian Plaza, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-02-06 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares - More than 25%OE
    IIF 50 - Ownership of voting rights - More than 25%OE
  • 69
    icon of address 4th Floor Water's Edge Building, Meridian Plaza, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-09-21 ~ now
    IIF 42 - Ownership of voting rights - More than 25%OE
    IIF 42 - Ownership of shares - More than 25%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 70
    icon of address 349 Royal College Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 132 - Director → ME
  • 71
    icon of address Unit 120, Mill Hill House 6 The Broadway, Mill Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 72
    CROWN STREET BUILDINGS LEEDS LIMITED - 2020-05-18
    HILLGATE (288) LIMITED - 2002-03-19
    icon of address 6 The Broadway, Unit 120, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2015-03-14 ~ now
    IIF 51 - Director → ME
  • 73
    GRANGEFORD (118) LIMITED - 2012-10-23
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 104 - Director → ME
  • 74
    BARCLAYS REAL ESTATE SECURITIES LIMITED - 2020-05-18
    icon of address 6 Unit 120, Mill Hill House, The Broadway, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 77 - Director → ME
  • 75
    PC4 PROPERTY COMPANY LTD - 2012-11-27
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 108 - Director → ME
  • 76
    URBAN REGENERATION (UK) LIMITED - 2005-01-14
    URBAN REGENERATION UK LIMITED - 2013-04-04
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 80 - Director → ME
  • 77
    NEWCO 1592011 LIMITED - 2013-11-04
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 91 - Director → ME
  • 78
    icon of address Mill Hill House 6 The Broadway, Unit 120, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,651 GBP2024-08-31
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 54 - Director → ME
  • 79
    LAVENDER BIDCO 1 LIMITED - 2024-08-05
    icon of address Unit 120 6 The Broadway, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 80
    icon of address Unit 120 6 The Broadway, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 81
    icon of address Unit 120 6 The Broadway, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Unit 120 6 The Broadway, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Unit 120 6 The Broadway, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 84
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents, 28 offsprings)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 101 - Director → ME
  • 85
    icon of address Kfh House 5 Compton Road, Wimbledon, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 37 - Director → ME
Ceased 74
  • 1
    SHELFCO (NO. 3495) LIMITED - 2007-12-20
    MERCHANT SQUARE RESIDENTIAL (BUILDING D) LIMITED - 2011-03-08
    icon of address 9 Harbet Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,521,620 GBP2024-12-31
    Officer
    icon of calendar 2007-12-21 ~ 2011-09-27
    IIF 154 - Director → ME
  • 2
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 1994-10-11 ~ 2011-09-27
    IIF 150 - Director → ME
  • 3
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-09 ~ 2014-01-09
    IIF 174 - Director → ME
  • 4
    icon of address Qaya Ltd, 25 Three Kings Yard, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 1994-10-11 ~ 2008-07-11
    IIF 133 - Director → ME
  • 5
    OFFERMODE LIMITED - 1999-06-01
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-30 ~ 2014-01-09
    IIF 177 - Director → ME
  • 6
    icon of address Stirling House, 9 Burroughs Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ 2012-12-01
    IIF 122 - Director → ME
  • 7
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2012-02-09 ~ 2012-12-01
    IIF 126 - Director → ME
  • 8
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1996-06-28 ~ 2011-09-27
    IIF 144 - Director → ME
  • 9
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    icon of calendar 2006-06-08 ~ 2011-09-27
    IIF 149 - Director → ME
  • 10
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,563 GBP2024-12-31
    Officer
    icon of calendar 1996-10-21 ~ 2011-09-27
    IIF 158 - Director → ME
  • 11
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    -98 GBP2024-12-31
    Officer
    icon of calendar 1993-02-22 ~ 1993-05-08
    IIF 61 - Director → ME
    icon of calendar 1996-10-21 ~ 2011-09-27
    IIF 145 - Director → ME
  • 12
    EUROPEAN LAND & PROPERTY DEVELOPMENTS PLC - 1998-06-25
    PADDINGTON DEVELOPMENT CORPORATION LIMITED - 2006-12-12
    icon of address 9 Harbet Road, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,241,748 GBP2024-12-31
    Officer
    icon of calendar 2007-06-28 ~ 2010-10-20
    IIF 185 - Director → ME
  • 13
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,500 GBP2021-12-31
    Officer
    icon of calendar 1996-06-27 ~ 2011-09-27
    IIF 140 - Director → ME
  • 14
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-07 ~ 2011-10-26
    IIF 159 - Director → ME
  • 15
    GALLEON TAVERNS LIMITED - 2011-03-22
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,613,849 GBP2024-12-31
    Officer
    icon of calendar 2011-03-17 ~ 2011-09-27
    IIF 135 - Director → ME
  • 16
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -628 GBP2023-09-30
    Officer
    icon of calendar 2020-05-04 ~ 2021-05-17
    IIF 57 - Director → ME
  • 17
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-06-13 ~ 2011-09-27
    IIF 147 - Director → ME
  • 18
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-10 ~ 2014-01-09
    IIF 168 - Director → ME
  • 19
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-16 ~ 2014-01-09
    IIF 164 - Director → ME
  • 20
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-16 ~ 2014-01-09
    IIF 170 - Director → ME
  • 21
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-09 ~ 2014-01-09
    IIF 169 - Director → ME
  • 22
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-09 ~ 2014-01-09
    IIF 166 - Director → ME
  • 23
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-19 ~ 2014-01-09
    IIF 178 - Director → ME
  • 24
    THF NO1 LIMITED - 2010-07-21
    BASHELFCO 2796 LIMITED - 2003-06-27
    THF LIMITED - 2009-02-24
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-18 ~ 2014-01-09
    IIF 173 - Director → ME
  • 25
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-14 ~ 2014-01-09
    IIF 191 - Director → ME
  • 26
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-14 ~ 2014-01-09
    IIF 118 - Director → ME
  • 27
    icon of address Stirling House, 9 Burroughs Garden, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-14 ~ 2014-01-09
    IIF 113 - Director → ME
  • 28
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-20 ~ 2014-01-09
    IIF 114 - Director → ME
  • 29
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ 2014-01-09
    IIF 123 - Director → ME
  • 30
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2014-01-09
    IIF 119 - Director → ME
  • 31
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-06 ~ 2014-01-09
    IIF 180 - Director → ME
  • 32
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-06 ~ 2014-01-09
    IIF 181 - Director → ME
  • 33
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2014-01-09
    IIF 120 - Director → ME
  • 34
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2014-01-09
    IIF 182 - Director → ME
  • 35
    icon of address 6 Unit 120, Mill Hill House, The Broadway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-10-03 ~ 2014-01-09
    IIF 176 - Director → ME
  • 36
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2014-01-09
    IIF 165 - Director → ME
  • 37
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-26 ~ 2014-01-09
    IIF 121 - Director → ME
  • 38
    icon of address Unit 120, Mill Hill House 6 The Broadway, Mill Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,647 GBP2024-03-31
    Officer
    icon of calendar 2010-08-24 ~ 2012-12-31
    IIF 124 - Director → ME
  • 39
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-09 ~ 2014-01-09
    IIF 163 - Director → ME
  • 40
    icon of address Stirling House 9 Burroughs Gardens, Hendon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2014-01-09
    IIF 172 - Director → ME
  • 41
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,831,588 GBP2024-12-31
    Officer
    icon of calendar 1996-10-21 ~ 2011-09-27
    IIF 142 - Director → ME
  • 42
    icon of address 73 Cornhill, London, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-01-05 ~ 2011-09-27
    IIF 138 - Director → ME
  • 43
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    77,748,632 GBP2024-03-31
    Officer
    icon of calendar 2006-06-08 ~ 2011-09-27
    IIF 146 - Director → ME
  • 44
    TRANS-WORLD (ALUMINIUM) LIMITED - 2009-07-14
    LAGANBROOK LIMITED - 1996-02-23
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-08-27
    Officer
    icon of calendar 2004-02-02 ~ 2013-06-10
    IIF 134 - Director → ME
  • 45
    HALLCO 1050 LIMITED - 2004-07-28
    icon of address Block Living Limited, 18 Lower Byrom Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2012-04-30 ~ 2015-01-16
    IIF 125 - Director → ME
  • 46
    SHELFCO (NO. 3496) LIMITED - 2007-12-20
    icon of address 9 Harbet Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -155,319,363 GBP2024-12-31
    Officer
    icon of calendar 2007-12-21 ~ 2011-09-27
    IIF 153 - Director → ME
  • 47
    SHELFCO (NO. 3497) LIMITED - 2007-12-20
    icon of address 9 Harbet Road, London, United Kingdom
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-12-21 ~ 2011-09-27
    IIF 184 - Director → ME
  • 48
    SHELFCO (NO. 3498) LIMITED - 2007-12-20
    icon of address 9 Harbet Road, London, United Kingdom
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-12-21 ~ 2011-09-27
    IIF 152 - Director → ME
  • 49
    icon of address Stirling House, 9 Burroughs Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-20 ~ 2012-12-31
    IIF 190 - Secretary → ME
  • 50
    FASTZONE PROPERTIES LIMITED - 1993-10-29
    icon of address 4th Floor, Millbank Tower 21-24 Millbank, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    424,113 GBP2024-03-31
    Officer
    icon of calendar 1993-08-31 ~ 2011-09-27
    IIF 148 - Director → ME
  • 51
    MOREPLANS LIMITED - 1989-02-20
    icon of address 9 Harbet Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    13,577 GBP2024-12-31
    Officer
    icon of calendar 2007-06-28 ~ 2011-09-27
    IIF 186 - Director → ME
  • 52
    icon of address Caretakers Office Beech Rise, Roughwood Drive, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2012-11-19 ~ 2021-06-07
    IIF 59 - Director → ME
  • 53
    REUBEN BROTHERS FOUNDATION - 2006-10-30
    icon of address Millbank Tower, 21-24 Millbank, London
    Active Corporate (6 parents, 13 offsprings)
    Officer
    icon of calendar 2002-12-12 ~ 2010-01-20
    IIF 160 - Director → ME
    icon of calendar 2010-10-06 ~ 2013-02-18
    IIF 136 - Director → ME
  • 54
    GRANGEFORD (120) LIMITED - 2020-01-06
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2011-11-14 ~ 2014-01-09
    IIF 117 - Director → ME
    icon of calendar 2014-01-09 ~ 2019-12-09
    IIF 93 - Director → ME
  • 55
    ACTIONPLAN PROPERTIES LIMITED - 1990-12-21
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,876,067 GBP2024-12-31
    Officer
    icon of calendar 1996-10-21 ~ 2011-09-27
    IIF 157 - Director → ME
  • 56
    SUPERIOR LIVING MANAGEMENT COMPANY LIMITED - 2018-09-21
    icon of address 48-52 Penny Lane, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-09-01 ~ 2019-10-16
    IIF 76 - Director → ME
  • 57
    SHELFCO (NO.987) LIMITED - 1995-01-31
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-11 ~ 2006-12-15
    IIF 188 - Director → ME
  • 58
    SHELFCO (NO.988) LIMITED - 1995-02-07
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-11 ~ 2008-04-30
    IIF 187 - Director → ME
  • 59
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2006-10-18 ~ 2011-09-27
    IIF 151 - Director → ME
  • 60
    TRANS-WORLD GROUP PLC - 2005-10-25
    LANDMET GROUP PUBLIC LIMITED COMPANY - 1993-02-08
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    260,441 GBP2024-08-31
    Officer
    icon of calendar 1994-07-29 ~ 1995-02-27
    IIF 60 - Director → ME
    icon of calendar 2002-05-10 ~ 2011-09-27
    IIF 161 - Director → ME
  • 61
    LUCEMOND LIMITED - 1984-12-14
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1997-09-26 ~ 2011-09-27
    IIF 156 - Director → ME
  • 62
    COUNTRYDALE INVESTMENTS LIMITED - 1995-04-06
    icon of address 73 Cornhill, London, England, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 1994-10-11 ~ 1995-07-22
    IIF 62 - Director → ME
  • 63
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 1999-06-14 ~ 2011-09-27
    IIF 139 - Director → ME
  • 64
    GRANGEFORD (118) LIMITED - 2012-10-23
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2014-01-09
    IIF 179 - Director → ME
  • 65
    BARCLAYS REAL ESTATE SECURITIES LIMITED - 2020-05-18
    icon of address 6 Unit 120, Mill Hill House, The Broadway, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2015-04-01
    IIF 85 - Director → ME
  • 66
    PC4 PROPERTY COMPANY LTD - 2012-11-27
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-07 ~ 2014-01-09
    IIF 128 - Director → ME
    icon of calendar 2012-05-14 ~ 2013-04-05
    IIF 183 - Director → ME
  • 67
    URBAN REGENERATION (UK) LIMITED - 2005-01-14
    URBAN REGENERATION UK LIMITED - 2013-04-04
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-07 ~ 2014-01-09
    IIF 115 - Director → ME
  • 68
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents, 28 offsprings)
    Officer
    icon of calendar 2009-07-09 ~ 2014-01-09
    IIF 167 - Director → ME
  • 69
    WHITE LION COURT (RINGWOOD) RETIREMENT HOMES LIMITED - 1986-04-21
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2016-01-08 ~ 2019-12-09
    IIF 109 - Director → ME
  • 70
    icon of address 73 Cornhill, London, England, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 1998-09-04 ~ 2011-09-27
    IIF 155 - Director → ME
  • 71
    FINANCEPORT LIMITED - 1994-11-04
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    -653,360 GBP2024-12-31
    Officer
    icon of calendar 1994-12-12 ~ 2011-09-27
    IIF 143 - Director → ME
  • 72
    WHITESWAN PROPERTIES LIMITED - 1994-10-25
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2006-12-19 ~ 2011-09-27
    IIF 137 - Director → ME
  • 73
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -23,277,708 GBP2024-12-31
    Officer
    icon of calendar 2007-07-11 ~ 2011-09-27
    IIF 162 - Director → ME
  • 74
    icon of address 476a Cowbridge Road East, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    107 GBP2024-12-31
    Officer
    icon of calendar 2013-07-16 ~ 2014-03-05
    IIF 110 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.