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 Robert David Whitton

    Related profiles found in government register
  • Mr Robert David Whitton
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Titanium 1, King's Inch Place, Glasgow, G51 4BP

      IIF 1
    • Enterprise House, Maxted Road, Hemel Hempstead, Hertfordshire, HP2 7BT, England

      IIF 2
    • 1, Vicarage Lane, London, E15 4HF, England

      IIF 3 IIF 4
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 5 IIF 6
    • 109, Baker Street, London, W1U 6RP, England

      IIF 7 IIF 8
    • 13, David Mews, London, W1U 6EQ, England

      IIF 9
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 1st Floor, 26-28 Bedford Row, London, WC1R 4HE

      IIF 13
    • 41-43, Brook Street, Mayfair, London, W1K 4HJ, United Kingdom

      IIF 14
    • 45, Stamford Hill, London, N16 5SR, England

      IIF 15 IIF 16 IIF 17
    • 63/66, Hatton Garden, Suite 23, London, EC1N 8LE, England

      IIF 18
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 19
    • Lynton House, 7-12, Tavistock Square, London, WC1H 9BQ, England

      IIF 20
    • Lynton House, 7-12, Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 21
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

      IIF 22
    • Suite 11, Essex House, Station Road, Upminster, RM14 2SJ, England

      IIF 23
    • Suite 11, Station Road, Upminster, RM14 2SJ, England

      IIF 24 IIF 25
  • Mr Robert David Whitton
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 26
  • Mr Robert Whitton
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Las Accountants Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 27
  • Mr Robert David Whitton
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41-43, Brook Street, London, W1K 4HJ, England

      IIF 28 IIF 29
  • Mrs Sukjiven Whitton
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 116, Park Street, 8th Floor, London, W1K 6AF, England

      IIF 30
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 31 IIF 32
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 33
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

      IIF 34
    • 41-43, Brook Street, Level 3, Mayfair, London, W1K 4HJ, England

      IIF 35 IIF 36
    • Suite 11, Station Road, Upminster, RM14 2SJ, England

      IIF 37 IIF 38
  • Whitton, Robert David
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Level One, Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 39 IIF 40
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, United Kingdom

      IIF 41
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 42 IIF 43 IIF 44
    • 19th Flr, 1 Westfield Avenue, London, E20 1HZ, England

      IIF 46
    • 20, St. Andrew Street, London, EC4A 3AG

      IIF 47
    • 45, Stamford Hill, London, N16 5SR, England

      IIF 48 IIF 49 IIF 50
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 52
    • Level 7, 6 Mitre Passage, Greenwich Peninsula, London, SE10 0ER, England

      IIF 53
  • Whitton, Robert David
    British business man born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Coach House, 1, Corneybury Farm Royston Road, Buntingford, Herts, SG9 9RS, United Kingdom

      IIF 54
  • Whitton, Robert David
    British chairman born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 13, David Mews, Marylebone, London, W1U 6EQ

      IIF 55
    • 13, David Mews, Marylebourne, London, W1U 6DO

      IIF 56
    • 23, Hanover Square, London, W1S 1JB, United Kingdom

      IIF 57
  • Whitton, Robert David
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vicarage Lane, London, E15 4HF, England

      IIF 58
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 59
    • 13, David Mews, Marylebone, London, W1U 6EQ

      IIF 60
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, England

      IIF 61
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 62
    • 41-43 Brook Street, Mayfair, London, 41 - 43, Brook Street, London, W1K 4HJ, England

      IIF 63
    • 45, Stamford Hill, London, N16 5SR, England

      IIF 64 IIF 65 IIF 66
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH, United Kingdom

      IIF 67 IIF 68 IIF 69
  • Whitton, Robert David
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 142, High Road, Chigwell, Essex, IG75BQ, England

      IIF 70
    • Suite 1 - Burney Court, 113 Manor Road, Chigwell, Essex, IG7 5PS

      IIF 71
    • 1, Vicarage Lane, London, E15 4HF, England

      IIF 72 IIF 73
    • 10, Furnival Street, London, EC4A 1YH

      IIF 74
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, United Kingdom

      IIF 75
    • 19th Floor 1, Westfield Avenue, London, E20 1HZ, England

      IIF 76
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 77
    • 200, Strand, London, WC2R 1DJ, England

      IIF 78
    • 43, Brook Street, London, W1K 4HJ, England

      IIF 79
    • 45, Stamford Hill, London, N16 5SR, England

      IIF 80 IIF 81
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 82
    • Number One, Vicarage Lane, London, E15 4HF, England

      IIF 83
    • 6 Gidea Close, Gidea Park, Romford, Essex, RM2 5NP

      IIF 84
  • Whitton, Robert David
    British property consultant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4 Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, England

      IIF 85
  • Whitton, Robert David
    British real estate investor born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, Hanbury Drive, London, E11 1GA, England

      IIF 86
  • Mr Robert Whitton
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Octagon, 27 Middleborough, Colchester, CO1 1TG, United Kingdom

      IIF 87
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 88 IIF 89
  • Robert Whitton
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 90
    • Park House, 116 Park Street, London, W1K 6AF, United Kingdom

      IIF 91
  • Whitton, Robert
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 19th Floor, 1, Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 92 IIF 93
  • Whitton, Robert
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 94
  • Mrs Sukjiven Whitton
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, David Mews, London, W1U 6EQ, England

      IIF 95
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

      IIF 96
  • Whitton, Robert David
    born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 382, Fencepiece Road, Chigwell, Essex, IG7 5DY

      IIF 97 IIF 98
    • 1, Vicarage Lane, London, E15 4HF, England

      IIF 99
    • Level 17, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 100
    • Level 35, 25, Canada Square, London, E14 5LQ, United Kingdom

      IIF 101
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 102
  • Whitton, Robert David
    British company director born in October 1962

    Registered addresses and corresponding companies
    • 199 South Street, Romford, Essex, RM1 1QA

      IIF 103
  • Whitton, Robert David
    British company director born in October 1962

    Resident in Uk

    Registered addresses and corresponding companies
  • Whitton, Robert David
    British director born in October 1962

    Registered addresses and corresponding companies
    • 148 South Street, Romford, Essex, RM1 1SX

      IIF 113
    • 5 Raphael Avenue, Gidea Park, Romford, Essex, RM1 4EP

      IIF 114 IIF 115
  • Whitton, Robert David
    British director born in October 1962

    Resident in Uk

    Registered addresses and corresponding companies
  • Whitton, Robert David
    British property investor born in October 1962

    Registered addresses and corresponding companies
    • 5 Raphael Avenue, Gidea Park, Romford, Essex, RM1 4EP

      IIF 139
  • Whitton, Robert David
    British property investor born in October 1962

    Resident in Gbr

    Registered addresses and corresponding companies
    • Leytonstone House, Leytonstone, London, E11 1GA, England

      IIF 140
  • Horsford, Michael
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, David Mews, London, W1U 6EQ, England

      IIF 141
  • Whitton, Sukjiven
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 142 IIF 143
  • Whitton, Sukjiven
    British company secretary born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, David Mews, London, W1U 6EQ, England

      IIF 144
    • Level 7, 6 Mitre Passage, Greenwich Peninsula, London, SE10 0ER, England

      IIF 145
  • Whitton, Sukjiven
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Burney Court, 113 Manor Road, Chigwell, Essex, IG1 4TG, United Kingdom

      IIF 146
    • Level 30, 40 Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 147
    • Level 35, 25 Canada Square, Canary Wharf, London, E14 5LQ, England

      IIF 148
    • 41-43, Brook Street, Level 3, Mayfair, London, W1K 4HJ, United Kingdom

      IIF 149 IIF 150
    • 17, Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LY, England

      IIF 151
  • Horsford, Michael Patrick
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 152
    • 13, David Mews, London, W1U 6EQ, United Kingdom

      IIF 153
    • 4th Floor, 17-19 Maddox Street, London, W1S 2QH

      IIF 154
    • Suite D, Global House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, England

      IIF 155
  • Horsford, Michael Patrick
    British accountant born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 156
  • Horsford, Michael Patrick
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, David Mews, London, W1U 6EQ, England

      IIF 157
    • 13, David Mews, Marylebone, London, W1U 6EQ

      IIF 158 IIF 159
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH, United Kingdom

      IIF 160
  • Horsford, Michael Patrick
    British finance director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, David Mews, Marylebone, London, W1U 6EQ

      IIF 161
    • 49, Station Road, Polegate, BN26 6EA, England

      IIF 162 IIF 163
  • Horsford, Michael Patrick
    British financial controller born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 113, Manor Road, Chigwell, Essex, IG7 5PS

      IIF 164
    • 13, David Mews, London, W1U 6EQ, England

      IIF 165
    • 13, David Mews, Marylebone, London, W1U 6EQ

      IIF 166
    • 18, St. Cross Street, London, EC1N 8UN, England

      IIF 167
  • Horsford, Michael Patrick
    British financial director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
  • Horsford, Michael Patrick
    British n/a born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, David Mews, London, W1U 6EQ, England

      IIF 176
  • Horsford, Michael Patrick
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 177
  • Whitton, Robert David
    born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 382, Fencepiece Road, Chigwell, Essex, IG7 5DY

      IIF 178 IIF 179
    • 382, Fencepiece Road, Chigwell, Essex, IG7 5DY, United Kingdom

      IIF 180
  • Whitton, Robert David
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 382, Fencepiece Road, Chigwell, Essex, IG7 5DY

      IIF 181
  • Whitton, Robert David
    British ceo born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 35, 25 Canada Square, Canary Wharf, London, E14 5LQ, England

      IIF 182
  • Whitton, Robert David
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whitton, Robert David
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whitton, Robert David
    British real estate investor born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tish Leibovitch, 249 Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 210
  • Whitton, Robert David
    British

    Registered addresses and corresponding companies
    • 5 Raphael Avenue, Gidea Park, Romford, Essex, RM1 4EP

      IIF 211
  • Whitton, Sukjiven
    born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vicarage Lane, London, E15 4HF, England

      IIF 212
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 213
  • Whitton, Robert
    born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 214
  • Whitton, Robert
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Octagon, 27 Middleborough, Colchester, CO1 1TG, United Kingdom

      IIF 215
  • Whitton, Robert
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 216
    • C/o Goldwyns 109, Baker Street, London, W1U 6RP, England

      IIF 217
  • David Whitton, Robert
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 218
  • Sitara, Sukjiven
    British

    Registered addresses and corresponding companies
    • 382, Fencepiece Road, Chigwell, Essex, IG7 5DY

      IIF 219
  • Whitton, Sukjiven
    British

    Registered addresses and corresponding companies
    • Level 35, 25 Canada Square, Canary Wharf, London, E14 5LQ, England

      IIF 220
    • 41-43, Brook Street, Level 3, Mayfair, London, W1K 4HJ, England

      IIF 221
  • Whitton, Sukjiven
    British secretary

    Registered addresses and corresponding companies
    • 41-43, Brook Street, Level 3, Mayfair, London, W1K 4HJ, United Kingdom

      IIF 222
  • Horsford, Michael
    British company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, St. Cross Street, 4th Floor, London, EC1N 8UN, England

      IIF 223
    • 23 Hanover Square, London, W1S 1JB, United Kingdom

      IIF 224
  • Whitton, Robert David

    Registered addresses and corresponding companies
    • Level 35, 25, Canada Square, London, Uk, E14 5LQ, United Kingdom

      IIF 225
    • 6, Gidea Close, Romford, RM2 5NP, England

      IIF 226
  • Horsford, Michael Patrick
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, David Mews, Marylebone, London, W1U 6EQ, United Kingdom

      IIF 227
child relation
Offspring entities and appointments
Active 43
  • 1
    1 Vicarage Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-02 ~ dissolved
    IIF 99 - LLP Designated Member → ME
    2020-04-06 ~ dissolved
    IIF 212 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove membersOE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    109 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    AFFINITY GLOBAL REAL ESTATE LIMITED - 2018-11-28
    WHITTON INVESTMENTS LIMITED - 2014-09-17
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,812 GBP2018-05-01 ~ 2019-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 4
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    2016-02-04 ~ dissolved
    IIF 156 - Director → ME
  • 5
    AFFINITY CORPORATION PROPERTIES II LIMITED - 2016-04-26
    Related registrations: 08179337, 08790444
    AFFINITY CORPORATION PROPERTIES II PLC - 2016-03-02
    Related registrations: 08179337, 08790444
    13 David Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-03 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    Enterprise House, Maxted Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    144,813 GBP2024-06-30
    Person with significant control
    2024-12-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Level 35 25 Canada Square, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-17 ~ dissolved
    IIF 148 - Director → ME
  • 8
    COLONIAL CARE HOMES LIMITED - 2017-06-22
    1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    109 Baker Street, C/o Goldwyns, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,678,800 GBP2019-12-31
    Person with significant control
    2018-11-16 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 10
    HAZELEIGH HOUSE LIMITED
    Other registered number: 07858780
    17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2012-08-20 ~ dissolved
    IIF 151 - Director → ME
  • 11
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    2013-09-26 ~ dissolved
    IIF 147 - Director → ME
  • 12
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2023-09-25 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    WINDERMERE SOUTH LIMITED - 2020-11-25
    19th Floor, 1 Westfield Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -805,176 GBP2024-03-31
    Officer
    2022-07-20 ~ now
    IIF 45 - Director → ME
  • 14
    1 Vicarage Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2019-11-12 ~ dissolved
    IIF 72 - Director → ME
  • 15
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2025-04-03 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
  • 16
    IMPACT LENDING 1 LTD
    Other registered number: 11762048
    1 Vicarage Lane, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-11-18 ~ dissolved
    IIF 58 - Director → ME
  • 17
    1 Vicarage Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2021-01-18 ~ dissolved
    IIF 73 - Director → ME
  • 18
    45 Stamford Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    170,364 GBP2022-08-31
    Person with significant control
    2020-08-26 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    19th Floor, 1 Westfield Avenue, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-04-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Level One, Queens Road, Buckhurst Hill, England
    Active Corporate (4 parents)
    Officer
    2024-11-04 ~ now
    IIF 39 - Director → ME
  • 21
    19th Flr 1 Westfield Avenue, London, England
    Active Corporate (4 parents)
    Officer
    2025-05-27 ~ now
    IIF 46 - Director → ME
  • 22
    19th Floor 1 Westfield Avenue, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-05-16 ~ now
    IIF 214 - LLP Designated Member → ME
    Person with significant control
    2025-05-16 ~ now
    IIF 90 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    JCCO 156 LIMITED
    Other registered number: 06034757
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -29 GBP2017-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -201,190 GBP2024-12-31
    Officer
    2021-12-14 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 25
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-12-14 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 26
    PRIMUS CARE PLC
    - now
    Other registered number: 08606311
    C&M SHELF 5 PLC - 2015-01-08
    142/148 Main Road, Sidcup, England
    Liquidation Corporate (4 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    109 Baker Street, C/o Goldwyns, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
  • 28
    Suite 11 Station Road, Upminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,131 GBP2024-01-25
    Person with significant control
    2024-02-01 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    VYBE LIVING LTD - 2024-08-06
    BEA LIVING LIMITED - 2019-08-20
    C/o Las Accountants Llp, No.1 Royal Exchange, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    2019-03-11 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 30
    Leytonstone House, Leytonstone, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,148,682 GBP2016-07-31
    Officer
    2015-07-10 ~ dissolved
    IIF 224 - Director → ME
  • 31
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    2014-05-15 ~ dissolved
    IIF 102 - LLP Designated Member → ME
    IIF 213 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
  • 32
    109 Baker Street, C/o Goldwyns, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-22
    Officer
    2020-09-01 ~ dissolved
    IIF 75 - Director → ME
  • 33
    The Octagon, 27 Middleborough, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-28 ~ now
    IIF 215 - Director → ME
    Person with significant control
    2020-05-28 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 34
    WHITTON INTERNATIONAL RESIDENCES LIMITED - 2009-06-10
    JCCO 158 LIMITED - 2006-09-25
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Dissolved Corporate (1 parent)
    Officer
    2006-08-30 ~ dissolved
    IIF 183 - Director → ME
    2006-10-12 ~ dissolved
    IIF 220 - Secretary → ME
  • 35
    WHITTON ASSET MANAGEMENT LIMITED - 2010-03-15
    Barnes Roffe Llp, Leytonstone House, Leytonstone
    Dissolved Corporate (1 parent)
    Officer
    2008-09-02 ~ dissolved
    IIF 116 - Director → ME
  • 36
    . Leytonstone House, Leytonstone, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-11-05 ~ dissolved
    IIF 187 - Director → ME
  • 37
    109 Baker Street, C/o Goldwyns, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-24
    Officer
    2019-08-23 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2019-08-20 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 91 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 91 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 91 - Right to appoint or remove directors as a member of a firmOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 38
    Dashwood House, 69 Old Broad Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2010-10-08 ~ dissolved
    IIF 100 - LLP Designated Member → ME
  • 39
    AFFINITY LAND LIMITED - 2020-05-14
    AFFINITY LAND PLC - 2018-09-11
    AFFINITY CORPORATION PROPERTIES III PLC - 2016-04-19
    Related registrations: 08179337, 08790435
    Suite 11 Station Road, Upminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    187,521 GBP2023-11-30
    Person with significant control
    2017-11-28 ~ now
    IIF 38 - Has significant influence or control over the trustees of a trustOE
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Has significant influence or control as a member of a firmOE
  • 40
    25 Canada Square Level 35, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    2010-08-03 ~ dissolved
    IIF 106 - Director → ME
    2010-08-03 ~ dissolved
    IIF 225 - Secretary → ME
  • 41
    25 Canada Square Level 35, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    2010-08-03 ~ dissolved
    IIF 105 - Director → ME
    2010-08-03 ~ dissolved
    IIF 226 - Secretary → ME
  • 42
    13 David Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 43
    Suite 11 Essex House, Station Road, Upminster, England
    Active Corporate (2 parents)
    Person with significant control
    2025-08-15 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 119

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.