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

Draper, Adam

    Related profiles found in government register
  • Draper, Adam
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, England

      IIF 1
    • icon of address The Station Masters' House, 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, TW7 4QE, United Kingdom

      IIF 2 IIF 3
    • icon of address Flat 4, 88a Beulah Hill, Upper Norwood, London, SE19 3EW, England

      IIF 4
  • Draper, Adam
    British none born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Maddox Street, Mayfair, Mayfair, London, W1S 2PE, England

      IIF 5
  • Draper, Adam
    British solicitor born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Mornington Road, London, E4 7DT

      IIF 6 IIF 7 IIF 8
    • icon of address C/o Cemer Associates, 9 Church Street, Bishop's Stortford, CM23 2LY, England

      IIF 12
    • icon of address 43, Mornington Road, Chingford, London, E4 7DT

      IIF 13 IIF 14 IIF 15
    • icon of address 43 Mornington Road, Chingford, London, E4 7DT, England

      IIF 16 IIF 17 IIF 18
    • icon of address 43, Mornington Road, Chingford, London, E4 7DT, United Kingdom

      IIF 19
    • icon of address 168, Thornbury Road, Isleworth, Middlesex, TW7 4QE, England

      IIF 20
    • icon of address First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, England

      IIF 21 IIF 22
    • icon of address The Station Masters House, 168 Thornbury Road, Osterley Village, Isleworth, TW7 4QE

      IIF 23
    • icon of address 12, Lansdowne Road, London, N10 2AU, England

      IIF 24
    • icon of address 43 Mornington Road, Chingford, London, E4 7DT

      IIF 25 IIF 26 IIF 27
    • icon of address 43, Mornington Road, Chingford, London, E4 7DT, United Kingdom

      IIF 30
  • Draper, Adam
    British solicitor born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, High View Close, Vantage Park, Leicester, Leicestershire, LE4 9LJ, United Kingdom

      IIF 31
  • Draper, Adam
    English solicitor born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Roma Building, 32-38 Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 32
  • Draper, Adam
    born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1510 The Heron, 5 Moor Lane, Bishopsgate, London, EC2Y 9AZ, England

      IIF 33
    • icon of address 43, Mornington Road, Chingford, London, E4 7DT, England

      IIF 34 IIF 35 IIF 36
    • icon of address Flat 7, 75 Holland Park, London, W11 3SL, United Kingdom

      IIF 38
  • Draper, Adam
    British solicitor born in December 1966

    Registered addresses and corresponding companies
    • icon of address Studio 3, 75 Leonard Street, London, EC2

      IIF 39
  • Draper, Adam
    born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Mornington Road, Chingford, London, E4 7DT, England

      IIF 40
  • Draper, Adam
    born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Mornington Road, Chingford, London, E4 7DT, England

      IIF 41
  • Draper, Adam
    born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Avebury Boulevard, Milton Keynes, MK9 1FH, United Kingdom

      IIF 42
    • icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT

      IIF 43
  • Draper, Adam
    born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90 Lots Road, London, SW10 0QD

      IIF 44
  • Draper, Adam
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, England

      IIF 45 IIF 46
    • icon of address The Station Masters' House, 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, TW7 4QE, United Kingdom

      IIF 47
    • icon of address The Station Masters' House, 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, TW7 4QE

      IIF 48
    • icon of address The Station Masters' House, 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, TW7 4QE, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address Tower 42, 25, Old Broad Street, London, EC2N 1HQ, United Kingdom

      IIF 52
  • Draper, Adam
    British solicitor born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Thornbury Road, Isleworth, TW7 4QE

      IIF 53
    • icon of address First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, England

      IIF 54
    • icon of address 16, Hoxton Square, Top Floor Flat, London, N1 6NT, United Kingdom

      IIF 55
    • icon of address 19, Winchester House, Bedford Row, London, WC1R 4EB

      IIF 56
    • icon of address 29 Corsham Street, London, N1 6DR

      IIF 57
  • Mr Adam Draper
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Thornbury Road, Isleworth, Middlesex, TW7 4QE

      IIF 58
    • icon of address 168, Thornbury Road, Isleworth, TW7 4QE

      IIF 59
    • icon of address First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, England

      IIF 60 IIF 61 IIF 62
    • icon of address The Station Masters' House, 168 Thornbury Road, Isleworth, TW7 4QE, United Kingdom

      IIF 64 IIF 65
    • icon of address The Station Masters' House, 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, TW7 4QE

      IIF 66
    • icon of address The Station Masters' House, 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, TW7 4QE, United Kingdom

      IIF 67
    • icon of address The Station Masters' House, 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, TW7 4QE, United Kingdom

      IIF 68 IIF 69
    • icon of address The Station Masters House, 168 Thornbury Road, Osterley Village, Isleworth, TW7 4QE

      IIF 70
    • icon of address 12, Lansdowne Road, London, N10 2AU, England

      IIF 71
    • icon of address Flat 7, 75 Holland Park, Notting Hill, London, W11 3SL, England

      IIF 72 IIF 73 IIF 74
  • Draper, Adam
    British

    Registered addresses and corresponding companies
    • icon of address Studio 3, 75 Leonard Street, London, EC2

      IIF 84
  • Draper, Adam
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Studio 3, 75 Leonard Street, London, EC2

      IIF 85
  • Draper, Adam
    English solicitor

    Registered addresses and corresponding companies
    • icon of address 43 Mornington Road, London, E4 7DT

      IIF 86
  • Mr Adam Draper
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, England

      IIF 87
    • icon of address 29, Corsham Street, London, N1 6DR, England

      IIF 88
    • icon of address Tower 42, 25, Old Broad Street, London, EC2N 1HQ, United Kingdom

      IIF 89
  • Mr Adam Draper
    United Kingdom born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cemer Associates, 9 Church Street, Bishop's Stortford, CM23 2LY, England

      IIF 90
    • icon of address 3, De Vere Terrace, 20-22 Hindmans Road, London, SE22 9NF, England

      IIF 91
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 90 Lots Road, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-09-20 ~ now
    IIF 44 - LLP Member → ME
  • 2
    icon of address 43 Mornington Road, Chingford, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    -2,519 GBP2016-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 3
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2023-12-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 4
    icon of address 43 Mornington Road, Chingford, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    902,937 GBP2024-04-30
    Officer
    icon of calendar 2006-05-15 ~ now
    IIF 30 - Director → ME
  • 5
    icon of address 43 Mornington Road, Chingford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,168 GBP2023-09-30
    Officer
    icon of calendar 2005-11-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 43 Mornington Road, Chingford, London
    Active Corporate (2 parents)
    Equity (Company account)
    -3,632 GBP2023-12-31
    Officer
    icon of calendar 1996-12-19 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -778,064 GBP2024-08-31
    Officer
    icon of calendar 2014-03-14 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 43 Mornington Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,706,994 GBP2024-02-29
    Officer
    icon of calendar 1997-02-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 43 Mornington Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    131,630 GBP2024-08-31
    Officer
    icon of calendar 1999-08-17 ~ now
    IIF 11 - Director → ME
    icon of calendar 1999-08-17 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 43 Mornington Road, Chingford, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55,956 GBP2024-03-31
    Officer
    icon of calendar 2011-08-26 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    icon of address 168 Thornbury Road, Isleworth, Middlesex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -166,682 GBP2016-05-31
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 12
    icon of address The Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2020-10-31
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address The Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 14
    icon of address 43 Mornington Road, Chingford, London
    Active Corporate (1 parent)
    Equity (Company account)
    -140,268 GBP2024-07-31
    Officer
    icon of calendar 1996-07-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 15
    PIGNANO PROPERTIES LTD - 2011-03-28
    icon of address 43 Mornington Road, Chingford, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    -89,900 GBP2016-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address The Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -665,468 GBP2018-08-31
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 168 Thornbury Road, Isleworth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 18
    icon of address The Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 43 Mornington Road, Chingford, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 20
    icon of address The Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 21
    icon of address The Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 43 Mornington Road, Chingford, London, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    253,212 GBP2016-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 43 Mornington Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -159,112 GBP2024-07-31
    Officer
    icon of calendar 2004-02-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 24
    icon of address C/o Cemer Associates, 9 Church Street, Bishop's Stortford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    28,801 GBP2024-04-30
    Officer
    icon of calendar 2013-04-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 90 - Has significant influence or controlOE
  • 25
    ROTHLEY SOLICITORS LIMITED - 2023-03-08
    icon of address 22 High View Close, Vantage Park, Leicester, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,238,625 GBP2023-12-31
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 31 - Director → ME
  • 26
    icon of address 43 Mornington Road, Chingford, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    36,343 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 27
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,307 GBP2023-08-31
    Officer
    icon of calendar 2013-08-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 28
    SOUTH QUAY SECRETARIES LTD. - 2014-04-11
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,251,100 GBP2024-06-30
    Officer
    icon of calendar 2014-03-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 43 Mornington Road, Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-26 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 30
    icon of address 12 Lansdowne Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    TSN TECH LIMITED - 2023-01-16
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -981,787 GBP2023-12-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 1 - Director → ME
  • 32
    T42 ASSET MANAGEMENT LIMITED - 2017-11-22
    icon of address 168 Thornbury Road, Isleworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 33
    icon of address 43 Mornington Road, Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-30 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 34
    icon of address 43 Mornington Road, Chingford, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    7,158 GBP2016-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    icon of address Vestra Property Management, 3, Swan Road, Seaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2025-04-14
    Officer
    icon of calendar 1999-11-04 ~ 2004-05-28
    IIF 39 - Director → ME
  • 2
    icon of address 190 Forest Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    190 GBP2023-12-31
    Officer
    icon of calendar 2000-10-05 ~ 2016-04-11
    IIF 32 - Director → ME
  • 3
    icon of address 43 Mornington Road, Chingford, London
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2011-12-07 ~ 2019-11-25
    IIF 13 - Director → ME
  • 4
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    912,500 GBP2015-07-31
    Officer
    icon of calendar 2000-10-16 ~ 2011-09-28
    IIF 28 - Director → ME
    icon of calendar 2000-10-16 ~ 2002-07-14
    IIF 85 - Secretary → ME
  • 5
    icon of address Flat 3 69 West Street, Banbury, Oxford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,962 GBP2017-09-30
    Officer
    icon of calendar 2002-04-25 ~ 2017-11-24
    IIF 57 - Director → ME
  • 6
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-06-24
    Officer
    icon of calendar 2014-10-28 ~ 2019-11-05
    IIF 5 - Director → ME
  • 7
    icon of address Flat 3 88a Beulah Hill, Upper Norwood, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,084 GBP2024-02-29
    Officer
    icon of calendar 2014-02-14 ~ 2020-03-07
    IIF 4 - Director → ME
  • 8
    icon of address 94 Palace Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    4,202 GBP2024-08-31
    Officer
    icon of calendar 1998-11-17 ~ 2022-10-14
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2022-10-14
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Has significant influence or control as a member of a firm OE
  • 9
    icon of address 43 Mornington Road, Chingford, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    -2,519 GBP2016-08-31
    Officer
    icon of calendar 2007-08-21 ~ 2017-08-18
    IIF 26 - Director → ME
  • 10
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,522 GBP2023-03-31
    Officer
    icon of calendar 2014-03-06 ~ 2019-03-23
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 2019-04-01
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-05-16 ~ 1997-05-19
    IIF 84 - Secretary → ME
  • 12
    icon of address Sterling Ford Centurion Court 83, Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    106,552 GBP2015-05-31
    Officer
    icon of calendar 2010-05-11 ~ 2012-02-14
    IIF 15 - Director → ME
  • 13
    icon of address 19, Winchester House Bedford Row, London
    Active Corporate (3 parents)
    Equity (Company account)
    351,264 GBP2024-07-31
    Officer
    icon of calendar 2019-08-16 ~ 2021-09-27
    IIF 56 - Director → ME
  • 14
    icon of address 43 Mornington Road, Chingford, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-09 ~ 2016-03-01
    IIF 40 - LLP Designated Member → ME
  • 15
    PIGNANO PROPERTIES LTD - 2011-03-28
    icon of address 43 Mornington Road, Chingford, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    -89,900 GBP2016-02-29
    Officer
    icon of calendar 2011-02-15 ~ 2017-08-18
    IIF 19 - Director → ME
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    49 GBP2024-07-31
    Officer
    icon of calendar 2015-07-16 ~ 2016-12-19
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ 2016-12-19
    IIF 91 - Ownership of shares – 75% or more OE
  • 17
    icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire
    Active Corporate (229 parents, 20 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2016-04-19
    IIF 43 - LLP Member → ME
  • 18
    icon of address 43 Mornington Road, Chingford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-09 ~ 2017-08-18
    IIF 14 - Director → ME
  • 19
    icon of address 43 Mornington Road, Chingford, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-20 ~ 2017-08-18
    IIF 41 - LLP Designated Member → ME
  • 20
    icon of address 43 Mornington Road, London
    Dissolved Corporate
    Current Assets (Company account)
    17,244 GBP2016-07-31
    Officer
    icon of calendar 1999-05-30 ~ 2017-12-31
    IIF 9 - Director → ME
  • 21
    icon of address 43 Mornington Road, Chingford, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-28 ~ 2017-12-01
    IIF 36 - LLP Designated Member → ME
  • 22
    icon of address 43 Mornington Road, Chingford, London, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    253,212 GBP2016-05-31
    Officer
    icon of calendar 2005-05-06 ~ 2017-08-18
    IIF 18 - Director → ME
  • 23
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    900 GBP2024-07-31
    Officer
    icon of calendar 2015-07-21 ~ 2024-01-17
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2024-01-17
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address Patman House, 23-27 Electric Parade, George Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-24 ~ 2019-08-30
    IIF 38 - LLP Designated Member → ME
  • 25
    icon of address 43 Mornington Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2000-01-01 ~ 2013-01-01
    IIF 7 - Director → ME
  • 26
    icon of address 43 Mornington Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2000-01-01 ~ 2013-01-01
    IIF 8 - Director → ME
  • 27
    icon of address 43 Mornington Road, Chingford, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    36,343 GBP2016-09-30
    Officer
    icon of calendar 2002-09-12 ~ 2017-08-18
    IIF 27 - Director → ME
  • 28
    SHOOSMITHS 500 LLP - 2012-05-15
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (193 parents, 11 offsprings)
    Officer
    icon of calendar 2016-05-09 ~ 2023-06-16
    IIF 42 - LLP Member → ME
  • 29
    icon of address 43 Mornington Road, Chingford, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-07 ~ 2016-03-01
    IIF 37 - LLP Designated Member → ME
  • 30
    icon of address 43 Mornington Road, Chingford, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    7,158 GBP2016-04-30
    Officer
    icon of calendar 2002-04-09 ~ 2017-08-18
    IIF 29 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.