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 Joseph Isaac Sternlight

    Related profiles found in government register
  • Mr Joseph Isaac Sternlight
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mr Joseph Isaac Stenlight
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5 North End Road, Golders Green, London, NW11 7RJ

      IIF 17
  • Joseph Isaac Sternlight
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • New, Burlington House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 18
  • Mr Joseph Sternlight
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 104, Bridge Lane, London, NW11 0ER, England

      IIF 19
  • Mr Joseph Stern
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mr Joseph Stern
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 13 Grosvenor Way, London, E5 9ND

      IIF 39
    • 20 Hurstdene Gardens, London, N15 6NA, England

      IIF 40
    • 23a, St. Andrew's Grove, London, N16 5NF

      IIF 41
    • Rusell Lodge, 23a St. Andrew's Grove, London, N16 5NF, England

      IIF 42
    • Russell Lodge, 23a St. Andrew's Grove, London, N16 5NF, England

      IIF 43 IIF 44
    • Unit 13, Grosvenor Way, London, E5 9ND

      IIF 45
  • Joseph Isaac Sternlight
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Bridge Lane, London, NW11 0ER, United Kingdom

      IIF 46 IIF 47
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 48
  • Mr Joseph Stern
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 12 Urban Hive, Theydon Road, London, E5 9BQ, England

      IIF 49 IIF 50
    • 12, Urban Hive, Theydon Road, London, E5 9BQ, United Kingdom

      IIF 51
    • 6c, Dunsmure Road, London, N16 5PW, England

      IIF 52
  • Mr Joseph Stern
    English born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 20 Hurstdene Gardens, London, N15 6NA, England

      IIF 53
    • Russell Lodge, 23 St. Andrew's Grove, London, N16 5NF, England

      IIF 54
  • Mr Elias Stern
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 13, Grosvenor Way, London, E5 9ND

      IIF 55
  • Mr Yoel Stern
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Joseph Sternlight
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Bridge Lane, London, NW11 0ER, United Kingdom

      IIF 61
  • Mr Elias Stern
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Sternlight, Joseph Isaac
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
  • Sternlight, Joseph Isaac
    British commercial director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 104, Bridge Lane, London, NW11 0ER, England

      IIF 85
  • Sternlight, Joseph Isaac
    British company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 104 Bridge Lane, London, NW11 0ER

      IIF 86 IIF 87
    • 17, West Avenue, London, NW4 2LL, United Kingdom

      IIF 88
  • Sternlight, Joseph Isaac
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 104 Bridge Lane, London, NW11 0ER

      IIF 89
    • 104, Bridge Lane, London, NW11 0ER, United Kingdom

      IIF 90
  • Sternlight, Joseph Isaac
    British property developer born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 104 Bridge Lane, London, NW11 0ER

      IIF 91
  • Stern, Joseph
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 29 Fountayne Road, London, N16 7EA

      IIF 92
    • 5b, Cranwich Road, London, N16 5HZ, England

      IIF 93 IIF 94
    • 80, Dunsmure Road, London, N16 5JY, England

      IIF 95
    • 80, Dunsmure Road, London, N16 5JY, United Kingdom

      IIF 96 IIF 97
    • 88, Queen Elizabeths Walk, London, London, N16 5UQ, Uk

      IIF 98
    • 88 Queen Elizabeths Walk, London, N16 5UQ

      IIF 99 IIF 100 IIF 101
    • 88, Queen Elizabeths Walk, London, N16 5UQ, England

      IIF 102 IIF 103
    • 923, Finchley Road, London, NW11 7PE, England

      IIF 104
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU

      IIF 105
    • 158, Cromwell Road, Manchester, M6 6DE, United Kingdom

      IIF 106
  • Stern, Joseph
    British co director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 29 Fountayne Road, London, N16 7EA

      IIF 107
    • 88 Queen Elizabeths Walk, London, N16 5UQ

      IIF 108
  • Stern, Joseph
    British company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 50, Craven Park Road, London, N15 6AB, England

      IIF 109
    • 88 Queen Elizabeths Walk, London, N16 5UQ

      IIF 110
  • Stern, Joseph
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 88 Queen Elizabeths Walk, London, N16 5UQ

      IIF 111
  • Stern, Joseph
    British property investor born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 88 Queen Elizabeths Walk, London, N16 5UQ

      IIF 112
  • Stern, Jospeh
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Top Floor, 49 St. Kilda's Road, London, N16 5BS, England

      IIF 113
  • Mr Joseph Stern
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23a, St. Andrew's Grove, London, N16 5NF, England

      IIF 114
  • Stern, Joseph
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
  • Stern, Joseph
    British businessman born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 13, Grosvenor Way, London, E5 9ND, England

      IIF 132
  • Stern, Joseph
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 13, Grosvenor Way, London, E5 9ND

      IIF 133
  • Stern, Joseph
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 179, Station Road, Edgware, HA8 7JX, England

      IIF 134
    • 20 Hurstdene Gardens, London, N15 6NA

      IIF 135
    • 33 St Andrew Grove, London, N16 5EP, England

      IIF 136
  • Mr Joseph Stern
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5b, Cranwich Road, London, N16 5HZ, England

      IIF 137
  • Stern, Joseph
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 86, Queen Elizabeths Walk, London, N16 5UQ, England

      IIF 138
  • Joseph Stern
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Grosvenor Way, London, E5 9ND, United Kingdom

      IIF 139 IIF 140
    • C/o 32, Castlewood Road, London, N16 6DW, United Kingdom

      IIF 141
  • Stern, Elias
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 31, East Bank, London, N16 5QS, England

      IIF 142 IIF 143
    • First Floor, 94 Stamford Hill, London, N16 6XS, England

      IIF 144
  • Stern, Joseph
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
  • Stern, Joseph
    British director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
  • Stern, Yoel
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Sternlight, Joseph Isaac
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Bridge Lane, London, NW11 0ER, England

      IIF 162 IIF 163
    • 104, Bridge Lane, London, NW11 0ER, United Kingdom

      IIF 164
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 165
  • Elias Stern
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, East Bank, London, N16 5QS, England

      IIF 166
  • Sternlight, Joseph
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Bridge Lane, London, NW11 0ER, United Kingdom

      IIF 167
  • Sternlight, Joseph Isaac
    British

    Registered addresses and corresponding companies
  • Sternlight, Joseph Isaac
    British company director

    Registered addresses and corresponding companies
  • Sternlight, Joseph Isaac
    British property developer

    Registered addresses and corresponding companies
    • 104 Bridge Lane, London, NW11 0ER

      IIF 177
  • Sternloght, Joseph Isaac
    British company director

    Registered addresses and corresponding companies
    • 104 Bridge Lane, London, NW11 0ER

      IIF 178
  • Stern, Joseph
    British

    Registered addresses and corresponding companies
  • Stern, Joseph
    British company director

    Registered addresses and corresponding companies
    • 88 Queen Elizabeths Walk, London, N16 5UQ

      IIF 181
  • Stern, Joseph
    British director

    Registered addresses and corresponding companies
    • 20 Hurstdene Gardens, London, N15 6NA

      IIF 182
  • Stern, Joseph
    British manager

    Registered addresses and corresponding companies
    • 20 Hurstdene Gardens, London, N15 6NA

      IIF 183
  • Stern, Yoel
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Cranwich Road, Stamford Hill, London, N16 5JN, United Kingdom

      IIF 184
  • Stern, Joseph

    Registered addresses and corresponding companies
    • Russel Lodge, 23a St. Andrew's Grove, London, N16 5NF, United Kingdom

      IIF 185
  • Sternlight, Joseph

    Registered addresses and corresponding companies
    • 104, Bridge Lane, London, NW11 0ER, United Kingdom

      IIF 186
child relation
Offspring entities and appointments
Active 79
  • 1
    AVELLAN LIMITED - 2005-02-14
    Owletts, Main House The Street, Cobham, Gravesend, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2005-02-07 ~ now
    IIF 120 - Director → ME
  • 2
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Fixed Assets (Company account)
    21,000 GBP2024-10-31
    Officer
    2014-10-21 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    28 Minchenden Crescent, London
    Active Corporate (3 parents)
    Fixed Assets (Company account)
    6,956 GBP2024-02-28
    Officer
    2011-04-06 ~ now
    IIF 98 - Director → ME
  • 4
    115 Craven Park Road, London
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -78,561 GBP2024-08-31
    Officer
    2017-08-11 ~ now
    IIF 116 - Director → ME
  • 5
    12 Urban Hive, Theydon Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -233,582 GBP2024-09-30
    Officer
    2022-09-06 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2022-09-06 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 6
    New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    2005-02-21 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    ANGLO DALMATIA DEVELOPMENTS LIMITED - 2018-04-06
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2005-11-04 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    CARATS DIRECT LIMITED - 2021-07-30
    DOUBLEHEIGHTS LIMITED - 2004-01-05
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -423,229 GBP2024-01-31
    Officer
    2003-12-27 ~ now
    IIF 74 - Director → ME
    ~ now
    IIF 173 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Stenco Products Ltd, 13 Grosvenor Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,517 GBP2024-07-31
    Officer
    2017-07-24 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2017-07-24 ~ now
    IIF 40 - Has significant influence or controlOE
  • 10
    MANSION HOUSE (NEWBURY) LTD - 2023-01-19
    CROATIA REALTY LIMITED - 2014-12-04
    42 Heathfield Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,831 GBP2024-12-31
    Officer
    2007-12-20 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    ATOPIC DERMATITIS RELIEF LTD - 2021-02-01
    KUMI URI - 2017-03-23
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-30 ~ now
    IIF 165 - Director → ME
    2016-05-10 ~ now
    IIF 186 - Secretary → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    36 Ravensdale Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,915 GBP2024-12-31
    Person with significant control
    2018-12-19 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 13
    BALAGAN INVESTMENT LTD - 2002-11-15
    DAFADAY PROPERTY SERVICES LIMITED - 2002-09-12
    BON APPETIT SERVICES LTD - 2001-12-07
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    335,383 GBP2023-10-31
    Officer
    2002-11-08 ~ now
    IIF 75 - Director → ME
    2002-11-08 ~ now
    IIF 172 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    23a St. Andrew's Grove, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,886 GBP2024-06-30
    Officer
    2018-07-12 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2018-07-12 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 15
    104 Bridge Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-18 ~ now
    IIF 162 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 16
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-29 ~ now
    IIF 163 - Director → ME
  • 17
    12 Urban Hive Theydon Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -468,505 GBP2024-05-31
    Officer
    2017-05-24 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2018-01-09 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 18
    12 Urban Hive Theydon Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    408,300 GBP2024-08-31
    Officer
    2023-06-06 ~ now
    IIF 145 - Director → ME
  • 19
    12 Urban Hive, Theydon Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -81,171 GBP2024-03-31
    Officer
    2019-03-27 ~ now
    IIF 148 - Director → ME
  • 20
    13 Grosvenor Way, London
    Active Corporate (3 parents)
    Equity (Company account)
    58,930 GBP2024-09-30
    Officer
    2000-09-13 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 39 - Has significant influence or controlOE
  • 21
    HURRICANE CHARLIE LIMITED - 2008-02-13
    GOLD PARADISE LIMITED - 2005-09-13
    BEEHIVE MILLS (MANCHESTER) LIMITED - 2004-01-05
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-29
    Officer
    1999-09-14 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 22
    Fordgate House, 1 Allsop Place, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -6,792 GBP2023-04-01 ~ 2024-03-31
    Officer
    2014-10-29 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 23
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    575,553 GBP2024-04-30
    Officer
    1999-11-23 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    First Floor, 94 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    177,821 GBP2024-11-30
    Officer
    2012-08-22 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2016-07-04 ~ now
    IIF 63 - Has significant influence or controlOE
  • 25
    179 Station Road, Edgware, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2020-01-16 ~ dissolved
    IIF 134 - Director → ME
  • 26
    923 Finchley Road, London, England
    Active Corporate (4 parents, 8 offsprings)
    Net Assets/Liabilities (Company account)
    513,819 GBP2024-06-30
    Officer
    2018-01-24 ~ now
    IIF 104 - Director → ME
  • 27
    New Burlington House, 1075 Finchley Road, London
    Active Corporate (4 parents)
    Officer
    1999-07-09 ~ now
    IIF 99 - Director → ME
  • 28
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,698 GBP2023-10-31
    Officer
    2005-10-19 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 29
    BEEHIVE MILLS LIMITED - 2002-09-12
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -391,665 GBP2023-03-31
    Officer
    1993-04-30 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 30
    SPEARGLADE (STOKE) LIMITED - 2019-06-05
    FIFTH AVENUE HOMES LIMITED - 2006-02-16
    SPEARGLADE (STOKE) LIMITED - 2005-10-07
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -49,341 GBP2024-03-31
    Officer
    2000-11-10 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 31
    80 Dunsmure Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,889 GBP2024-02-28
    Officer
    2020-01-13 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2020-01-13 ~ now
    IIF 30 - Right to appoint or remove directorsOE
  • 32
    6c Dunsmure Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-07 ~ dissolved
    IIF 154 - Director → ME
  • 33
    5b Cranwich Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,534 GBP2024-08-31
    Officer
    2023-08-15 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2023-08-15 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 34
    86 Queen Elizabeths Walk, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,269 GBP2024-06-30
    Officer
    2013-06-26 ~ now
    IIF 138 - Director → ME
  • 35
    88 Queen Elizabeths Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,393 GBP2024-02-28
    Officer
    2016-02-05 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 36
    5b Cranwich Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,429 GBP2024-03-31
    Officer
    2021-03-08 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2021-03-08 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 37
    23a St. Andrew's Grove, London
    Active Corporate (2 parents)
    Equity (Company account)
    135,947 GBP2024-06-30
    Officer
    2005-05-31 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 38
    88 Queen Elizabeths Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    190 GBP2024-02-28
    Officer
    2022-02-11 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 39
    23a St. Andrew's Grove, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,113,903 GBP2024-05-31
    Officer
    2006-05-30 ~ now
    IIF 124 - Director → ME
    2006-05-30 ~ now
    IIF 182 - Secretary → ME
  • 40
    Unit 1 Norman Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,150 GBP2024-04-30
    Officer
    2019-04-08 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2019-04-08 ~ now
    IIF 53 - Has significant influence or controlOE
  • 41
    31 East Bank, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,071 GBP2024-09-30
    Officer
    2015-10-01 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2021-05-21 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
  • 42
    20 Hurstdene Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,592 GBP2024-11-30
    Officer
    2019-11-04 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 43
    80 Dunsmure Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -898 GBP2024-06-30
    Officer
    2018-06-08 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2018-06-08 ~ now
    IIF 31 - Right to appoint or remove directorsOE
  • 44
    New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-04 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 45
    12 Urban Hive Theydon Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,206 GBP2024-11-30
    Officer
    2017-11-07 ~ now
    IIF 146 - Director → ME
  • 46
    New Burlington House, 1075 Finchley Road, London
    Active Corporate (8 parents, 7 offsprings)
    Officer
    2020-08-06 ~ now
    IIF 105 - Director → ME
  • 47
    White Lilacs, Leige Avenue, Canvey Island, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-11-04 ~ now
    IIF 129 - Director → ME
  • 48
    104 Bridge Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-17 ~ now
    IIF 164 - Director → ME
  • 49
    104 Bridge Lane, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-05-02 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 50
    31 East Bank, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-27 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 51
    80 Dunsmure Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,481 GBP2024-02-28
    Officer
    2016-02-05 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 52
    New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,714,795 GBP2018-12-31
    Officer
    1999-08-31 ~ now
    IIF 100 - Director → ME
  • 53
    158 Cromwell Road, Salford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-28 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    Unit 1 Norman Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,348 GBP2024-02-29
    Officer
    2016-03-09 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 55
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,786 GBP2024-05-31
    Officer
    2017-05-26 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2017-05-26 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 56
    5 North End Road, Golders Green, London
    Active Corporate (3 parents)
    Equity (Company account)
    775,467 GBP2024-01-31
    Officer
    2000-04-03 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    Top Floor, 49 St. Kilda's Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,623 GBP2024-02-28
    Officer
    2023-10-19 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 58
    29 Fountayne Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    512,413 GBP2020-03-27
    Officer
    2019-02-15 ~ now
    IIF 92 - Director → ME
  • 59
    5b Cranwich Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,594 GBP2024-07-31
    Officer
    2020-07-07 ~ now
    IIF 94 - Director → ME
    IIF 161 - Director → ME
    Person with significant control
    2020-07-07 ~ now
    IIF 60 - Has significant influence or controlOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 60
    New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-10-23 ~ now
    IIF 82 - Director → ME
  • 61
    BEEHIVE MILL (ANCOATS) LTD - 2013-07-24
    BRANKSOME COURT LTD - 2001-04-10
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -765,403 GBP2024-09-30
    Officer
    1996-10-02 ~ now
    IIF 67 - Director → ME
    1996-10-02 ~ now
    IIF 174 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    Unit 1 Norman Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,129,988 GBP2024-06-30
    Officer
    2003-06-26 ~ now
    IIF 121 - Director → ME
    2003-06-26 ~ now
    IIF 183 - Secretary → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    Unit 1 Norman Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,945 GBP2024-06-30
    Officer
    2020-06-22 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2020-06-22 ~ now
    IIF 114 - Right to appoint or remove directorsOE
  • 64
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    937,892 GBP2023-04-30
    Officer
    1999-11-23 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    5b Cranwich Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -68,843 GBP2024-01-31
    Officer
    2023-01-10 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2023-01-10 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 66
    125 Chardmore Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,417 GBP2023-10-31
    Person with significant control
    2018-10-25 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 67
    5b Cranwich Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-10 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 68
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2019-11-13 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2019-11-13 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 69
    5b Cranwich Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,230 GBP2024-03-31
    Officer
    2017-03-23 ~ now
    IIF 155 - Director → ME
    2018-06-01 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2017-03-23 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Has significant influence or controlOE
  • 70
    Unit 13, Grosvenor Way, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,768 GBP2024-08-31
    Officer
    2006-08-08 ~ now
    IIF 122 - Director → ME
    2006-08-08 ~ now
    IIF 179 - Secretary → ME
    Person with significant control
    2016-08-07 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Has significant influence or controlOE
  • 71
    17 St Andrews Grove, London
    Active Corporate (4 parents)
    Equity (Company account)
    -127,836 GBP2024-01-31
    Officer
    2014-10-27 ~ now
    IIF 115 - Director → ME
  • 72
    13 Grosvenor Way, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    981 GBP2024-01-31
    Officer
    2018-01-30 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2018-01-30 ~ now
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    THE MOSHE & LEAH DERMER CHARITY - 1999-05-07
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    1999-04-14 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 74
    13 Durley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,372 GBP2024-09-30
    Officer
    2012-09-14 ~ now
    IIF 184 - Director → ME
    Person with significant control
    2016-08-24 ~ now
    IIF 56 - Has significant influence or controlOE
  • 75
    New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-06-18 ~ now
    IIF 80 - Director → ME
  • 76
    CROWN & CASTLE STUDIOS LIMITED - 2012-02-16
    UPPERGUILD LIMITED - 2005-08-26
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,823,306 GBP2024-02-29
    Officer
    1999-11-23 ~ now
    IIF 77 - Director → ME
    ~ now
    IIF 168 - Secretary → ME
  • 77
    5b Cranwich Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -986 GBP2024-02-28
    Officer
    2016-02-04 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 59 - Has significant influence or controlOE
  • 78
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-02-27
    Officer
    2003-06-25 ~ now
    IIF 170 - Secretary → ME
  • 79
    Russell Lodge, 23a St. Andrew's Grove, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    5b Cranwich Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2016-07-08 ~ 2019-12-31
    IIF 132 - Director → ME
  • 2
    ANGLO DALMATIA DEVELOPMENTS LIMITED - 2018-04-06
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2005-11-04 ~ 2007-10-22
    IIF 175 - Secretary → ME
  • 3
    CARATS DIRECT LIMITED - 2021-07-30
    DOUBLEHEIGHTS LIMITED - 2004-01-05
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -423,229 GBP2024-01-31
    Officer
    ~ 1999-12-31
    IIF 89 - Director → ME
  • 4
    ATOPIC DERMATITIS RELIEF LTD - 2021-02-01
    KUMI URI - 2017-03-23
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-01-22 ~ 2015-10-21
    IIF 90 - Director → ME
  • 5
    158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    390,739 GBP2024-04-30
    Officer
    1998-09-28 ~ 2023-05-23
    IIF 110 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-07-20
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Js & Co Accountants, 26 Theydon Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,405 GBP2024-10-31
    Officer
    2001-11-12 ~ 2004-05-10
    IIF 91 - Director → ME
    2001-11-12 ~ 2004-05-10
    IIF 177 - Secretary → ME
  • 7
    12 Urban Hive Theydon Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -468,505 GBP2024-05-31
    Person with significant control
    2017-05-24 ~ 2018-01-09
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    12 Urban Hive Theydon Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    408,300 GBP2024-08-31
    Officer
    2020-06-23 ~ 2020-12-24
    IIF 151 - Director → ME
    2019-06-14 ~ 2019-06-24
    IIF 152 - Director → ME
  • 9
    HURRICANE CHARLIE LIMITED - 2008-02-13
    GOLD PARADISE LIMITED - 2005-09-13
    BEEHIVE MILLS (MANCHESTER) LIMITED - 2004-01-05
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-29
    Officer
    1999-09-14 ~ 2001-06-18
    IIF 178 - Secretary → ME
  • 10
    Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (5 parents)
    Officer
    2006-05-30 ~ 2007-05-03
    IIF 135 - Director → ME
  • 11
    GRAVITY INVESTMENTS LTD - 2017-02-14
    RIDGELINE ESTATES LTD - 2016-08-02
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    204,768 GBP2023-06-27
    Officer
    2017-02-01 ~ 2018-02-15
    IIF 85 - Director → ME
  • 12
    BEEHIVE MILLS LIMITED - 2002-09-12
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -391,665 GBP2023-03-31
    Officer
    ~ 1993-04-30
    IIF 169 - Secretary → ME
  • 13
    SPEARGLADE (STOKE) LIMITED - 2019-06-05
    FIFTH AVENUE HOMES LIMITED - 2006-02-16
    SPEARGLADE (STOKE) LIMITED - 2005-10-07
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -49,341 GBP2024-03-31
    Officer
    2000-11-10 ~ 2005-11-04
    IIF 176 - Secretary → ME
  • 14
    5b Cranwich Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,429 GBP2024-03-31
    Officer
    2021-03-08 ~ 2021-04-04
    IIF 109 - Director → ME
  • 15
    Lower Ground, 216 Lordship Road, London, Uk Mainland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-14 ~ 2022-12-14
    IIF 136 - Director → ME
  • 16
    31 East Bank, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,071 GBP2024-09-30
    Officer
    2015-09-26 ~ 2021-05-21
    IIF 133 - Director → ME
    Person with significant control
    2016-10-09 ~ 2021-05-21
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    BLUEFIELD JOB LTD - 2020-09-03
    12 Urban Hive, Theydon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -192,709 GBP2024-04-30
    Officer
    2019-04-12 ~ 2022-12-21
    IIF 150 - Director → ME
    Person with significant control
    2019-04-12 ~ 2022-12-21
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    357 City Road, London
    Active Corporate (2 parents)
    Officer
    ~ 2001-07-27
    IIF 111 - Director → ME
  • 19
    186 Lordship Road Lordship Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,023 GBP2024-12-31
    Officer
    2005-12-22 ~ 2018-02-12
    IIF 180 - Secretary → ME
  • 20
    White Lilacs, Leige Avenue, Canvey Island, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-11-04 ~ 2022-11-04
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 75% or more OE
  • 21
    104 Bridge Lane, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-06-17 ~ 2025-06-20
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 22
    Unit 1 Norman Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    292,300 GBP2024-06-30
    Officer
    2016-06-09 ~ 2023-09-22
    IIF 185 - Secretary → ME
  • 23
    2 Leeside Crescent, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -169,163 GBP2023-11-30
    Officer
    2018-07-24 ~ 2021-08-23
    IIF 88 - Director → ME
  • 24
    Top Floor, 49 St. Kilda's Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,623 GBP2024-02-28
    Officer
    2006-07-13 ~ 2023-10-18
    IIF 112 - Director → ME
    Person with significant control
    2017-01-05 ~ 2023-10-19
    IIF 36 - Ownership of shares – 75% or more OE
  • 25
    29 Fountayne Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    512,413 GBP2020-03-27
    Officer
    2018-11-15 ~ 2018-11-15
    IIF 107 - Director → ME
    2004-09-01 ~ 2016-08-10
    IIF 108 - Director → ME
  • 26
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    937,892 GBP2023-04-30
    Officer
    ~ 1992-06-25
    IIF 86 - Director → ME
    ~ 1992-12-10
    IIF 171 - Secretary → ME
  • 27
    34 Heathland Road, London
    Dissolved Corporate (2 parents)
    Officer
    1993-07-27 ~ 1997-08-01
    IIF 181 - Secretary → ME
  • 28
    CROWN & CASTLE STUDIOS LIMITED - 2012-02-16
    UPPERGUILD LIMITED - 2005-08-26
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,823,306 GBP2024-02-29
    Officer
    ~ 1998-04-06
    IIF 87 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-03-17
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    6c Dunsmure Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-09 ~ 2018-04-13
    IIF 153 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.