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

Gerrard, Joseph Peter

    Related profiles found in government register
  • Gerrard, Joseph Peter
    British accountant born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gerrard, Joseph Peter
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gerrard, Joseph Peter
    British property developer born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 54
    • icon of address Arranmore, 19 Totteridge Village, London, N20 8PN

      IIF 55
    • icon of address Crystal House, Queens Parade Close, Friern Barnet, London, N11 3FY

      IIF 56
    • icon of address Occ Estate, Building C, 105 Eade Road, London, N4 1TJ, England

      IIF 57 IIF 58
  • Gerrard, Joseph Peter
    British propoerty developer born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Occ Estate, Building C, 105 Eade Road, London, N4 1TJ, England

      IIF 59
  • Gerrard, Joseph
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Investand Group, 2nd Floor, Building C, 105 Eade Road, London, N4 1TJ, United Kingdom

      IIF 60
  • Gerrard, Joseph Peter
    born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gerrard, Joseph Peter
    British accountant born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arranmore, 19 Totteridge Village, London, N20 8PN

      IIF 67
  • Gerrard, Joseph Peter
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 68
    • icon of address Occ Estate, Building C, 105 Eade Road, London, N4 1TJ, England

      IIF 69
  • Gerrard, Joseph Peter
    British property developer born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, EN5 5BY

      IIF 70
  • Gerrard, Peter Joseph
    British chartered quantity surveyor born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Derby Road, Farnworth, Widnes, Cheshire, WA8 9LQ, England

      IIF 71
    • icon of address 69, Derby Road, Farnworth, Widnes, Cheshire, WA8 9LQ, United Kingdom

      IIF 72
  • Gerrard, Peter Joseph
    British chartered surveyor born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Ladypool, Liverpool, Merseyside, L24 5SE

      IIF 73
  • Gerrard, Peter Joseph
    British director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Ladypool, Liverpool, Merseyside, L24 5SE

      IIF 74
  • Gerrard, Peter Joseph
    British quantity surveyor born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ladypool, Liverpool, Merseyside, L24 5SE, United Kingdom

      IIF 75
  • Gerrard, Peter Joseph
    British quantity surveyors born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Ladypool, Liverpool, Merseyside, L24 5SE

      IIF 76
  • Mr Joseph Peter Gerrard
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Peter Joseph Gerrard
    British born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gerrard, Joseph Peter
    British

    Registered addresses and corresponding companies
    • icon of address Arranmore, 19 Totteridge Village, London, N20 8PN

      IIF 95 IIF 96
  • Gerrard, Peter Joseph
    British chartered quantity surveyor born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Derby Road, Farnworth, Widnes, Cheshire, WA8 9LQ, England

      IIF 97
  • Gerrard, Joseph Peter

    Registered addresses and corresponding companies
    • icon of address Arranmore, 19 Totteridge Village, London, N20 8PN

      IIF 98
  • Mr Joseph Peter Gerrard
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 99
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 100
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 101
    • icon of address Occ Estate, Building C, 105 Eade Road, London, N4 1TJ, England

      IIF 102 IIF 103 IIF 104
  • Mr Peter Joseph Gerrard
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 Derby Road, Farnworth, Widnes, Cheshire, WA8 9LQ, England

      IIF 106
  • Gerrard, Peter Joseph
    British

    Registered addresses and corresponding companies
    • icon of address 8 Ladypool, Liverpool, Merseyside, L24 5SE

      IIF 107
    • icon of address 8, Ladypool, Liverpool, Merseyside, L24 5SE, United Kingdom

      IIF 108
  • Gerrard, Peter Joseph

    Registered addresses and corresponding companies
    • icon of address 8 Ladypool, Liverpool, Merseyside, L24 5SE

      IIF 109
child relation
Offspring entities and appointments
Active 64
  • 1
    icon of address 42 Lytton Road, Barnet
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-20 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -85,773 GBP2024-01-31
    Officer
    icon of calendar 2008-02-21 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address 42 Lytton Road, Barnet
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,686 GBP2018-03-31
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,228,695 GBP2022-03-31
    Officer
    icon of calendar 2014-08-19 ~ now
    IIF 30 - Director → ME
  • 5
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ now
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove membersOE
  • 6
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -431,819 GBP2024-03-31
    Officer
    icon of calendar 2017-08-02 ~ now
    IIF 50 - Director → ME
  • 7
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    195,200 GBP2024-03-31
    Officer
    icon of calendar 2016-04-26 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 8
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -15,513 GBP2022-06-30
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    317,503 GBP2024-03-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 34 - Director → ME
  • 10
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,193 GBP2024-01-31
    Officer
    icon of calendar 2004-10-20 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    701,584 GBP2024-03-31
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 38 - Director → ME
  • 13
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,452 GBP2024-03-31
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 31 - Director → ME
  • 14
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address C/o Hamilton Chase, 141 High Street, Barnet, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-07-26 ~ now
    IIF 56 - Director → ME
  • 16
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,537 GBP2024-03-31
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -424,008 GBP2024-03-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 40 - Director → ME
  • 18
    icon of address 69 Derby Road, Farnworth, Widnes, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,936 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 69 Derby Road, Widnes, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2006-05-24 ~ now
    IIF 75 - Director → ME
    icon of calendar 2006-05-24 ~ now
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 69 Derby Road, Widnes, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    -8,272 GBP2024-04-30
    Officer
    icon of calendar 2001-02-14 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 42 Lytton Road, Barnet
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-10 ~ dissolved
    IIF 55 - Director → ME
  • 23
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    40 GBP2019-08-31
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 25 - Director → ME
  • 24
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,294,332 GBP2024-03-31
    Officer
    icon of calendar 2015-06-30 ~ now
    IIF 51 - Director → ME
  • 25
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-27 ~ now
    IIF 63 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    735,956 GBP2024-01-31
    Officer
    icon of calendar 2005-11-09 ~ now
    IIF 15 - Director → ME
  • 27
    FINCHLEY FARM LIMITED - 2007-07-20
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    436,405 GBP2024-01-31
    Officer
    icon of calendar 2005-09-27 ~ now
    IIF 19 - Director → ME
  • 28
    BROOKFLEET LTD - 2002-12-18
    INVESTLAND (HACKNEY) LIMITED - 2007-05-29
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,680 GBP2024-01-31
    Officer
    icon of calendar 1999-07-02 ~ now
    IIF 12 - Director → ME
  • 29
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,323,924 GBP2024-01-31
    Officer
    icon of calendar 2003-10-16 ~ now
    IIF 59 - Director → ME
  • 30
    icon of address 42 Lytton Road, Barnet
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-30 ~ dissolved
    IIF 10 - Director → ME
  • 31
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,175,533 GBP2024-01-31
    Officer
    icon of calendar 1999-11-26 ~ now
    IIF 18 - Director → ME
  • 32
    icon of address 42 Lytton Road, Barnet
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2020-01-31
    Officer
    icon of calendar 2002-07-01 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 42 Lytton Road, Barnet
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-10 ~ dissolved
    IIF 8 - Director → ME
  • 34
    ADELPHI POINT LIMITED - 2011-10-14
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2007-10-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 35
    INVESTLAND (BENYON WHARF) LIMITED - 2011-10-14
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2008-06-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 42 Lytton Road, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 61 - LLP Designated Member → ME
  • 37
    INVESTLAND OCC LIMITED - 2008-07-09
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (4 parents, 16 offsprings)
    Equity (Company account)
    980,836 GBP2024-01-31
    Officer
    icon of calendar 2008-06-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,108,304 GBP2024-03-31
    Officer
    icon of calendar 2007-09-19 ~ now
    IIF 64 - LLP Designated Member → ME
  • 39
    KENSAL PROPERTIES LLP - 2007-02-14
    icon of address 42 Lytton Road, Barnet, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-09 ~ dissolved
    IIF 62 - LLP Designated Member → ME
  • 40
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    64,795 GBP2024-03-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 33 - Director → ME
  • 41
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,533,837 GBP2024-03-31
    Officer
    icon of calendar 2012-10-10 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -164,935 GBP2024-03-31
    Officer
    icon of calendar 2015-12-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Right to appoint or remove directorsOE
  • 43
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -125,266 GBP2024-01-31
    Officer
    icon of calendar 1999-10-04 ~ now
    IIF 13 - Director → ME
  • 44
    icon of address 42 Lytton Road, Barnet
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 1997-11-07 ~ dissolved
    IIF 67 - Director → ME
  • 45
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,147,183 GBP2024-01-31
    Officer
    icon of calendar 2013-07-09 ~ now
    IIF 47 - Director → ME
  • 46
    icon of address 42 Lytton Road, Barnet
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,001 GBP2022-01-31
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 54 - Director → ME
  • 47
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -381,086 GBP2024-03-31
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 44 - Director → ME
  • 48
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,207,487 GBP2024-03-31
    Officer
    icon of calendar 2015-11-12 ~ now
    IIF 36 - Director → ME
  • 49
    icon of address 42 Lytton Road, Barnet
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,492 GBP2020-01-31
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 23 - Director → ME
  • 50
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,501 GBP2024-02-29
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,623 GBP2024-03-31
    Officer
    icon of calendar 2015-10-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 52
    VILLAGE PROPERTY DEVELOPMENTS LIMITED - 2005-09-14
    icon of address 69 Derby Road, Widnes, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,096 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 73 - Director → ME
    icon of calendar ~ now
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    3,959,048 GBP2024-03-31
    Officer
    icon of calendar 2006-03-08 ~ now
    IIF 66 - LLP Designated Member → ME
  • 54
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    61,045 GBP2024-03-31
    Officer
    icon of calendar 2017-08-16 ~ now
    IIF 46 - Director → ME
  • 55
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 101 - Has significant influence or control over the trustees of a trustOE
  • 56
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    4,437,771 GBP2024-04-30
    Officer
    icon of calendar 2013-04-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -138,812 GBP2024-01-31
    Officer
    icon of calendar 2003-02-28 ~ now
    IIF 20 - Director → ME
  • 59
    KINGSLAND COMMERCIAL LIMITED - 2008-02-29
    INVESTLAND (SUNNY HILL PARK) LIMITED - 2010-06-10
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2004-07-30 ~ now
    IIF 58 - Director → ME
  • 60
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -799,999 GBP2024-01-31
    Officer
    icon of calendar 2007-04-02 ~ now
    IIF 57 - Director → ME
  • 61
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,783,373 GBP2024-03-31
    Officer
    icon of calendar 2013-01-09 ~ now
    IIF 43 - Director → ME
  • 62
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,486 GBP2024-03-31
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 49 - Director → ME
  • 63
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -60,903 GBP2024-03-31
    Officer
    icon of calendar 2016-08-05 ~ now
    IIF 53 - Director → ME
  • 64
    NORTH WALES LAND DEVELOPMENTS LIMITED - 2005-09-14
    icon of address 8 Ladypool, Hale Village, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-12-08 ~ now
    IIF 74 - Director → ME
    icon of calendar 2004-12-08 ~ now
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    ALENA LIMITED - 2015-06-26
    icon of address Smith & Williamson Limited, 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-18 ~ 1999-11-11
    IIF 95 - Secretary → ME
  • 2
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    3,806,148 GBP2024-04-30
    Officer
    icon of calendar 2022-12-08 ~ 2024-08-22
    IIF 45 - Director → ME
    icon of calendar 2013-04-29 ~ 2013-04-30
    IIF 28 - Director → ME
  • 3
    INVESTLAND (HACKNEY) LIMITED - 2000-10-27
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,424,212 GBP2015-05-31
    Officer
    icon of calendar 2000-04-03 ~ 2000-10-13
    IIF 4 - Director → ME
  • 4
    icon of address Second Floor, 34 Lime Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-02-01 ~ 2024-03-21
    IIF 3 - Director → ME
  • 5
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,537 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-07 ~ 2025-06-10
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Has significant influence or control OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 6
    icon of address 67 Westow Street, Upper Norwood, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-30 ~ 2000-03-17
    IIF 96 - Secretary → ME
  • 7
    icon of address 69 Derby Road, Farnworth, Widnes, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,936 GBP2019-08-31
    Officer
    icon of calendar 2011-08-18 ~ 2019-02-13
    IIF 71 - Director → ME
  • 8
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-14 ~ 2018-01-05
    IIF 1 - Director → ME
  • 9
    icon of address Griffins Tavistock House North, Tavistock Square, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-08-16 ~ 2018-01-02
    IIF 7 - Director → ME
    icon of calendar 1999-12-03 ~ 2013-01-03
    IIF 98 - Secretary → ME
  • 10
    INVESTLAND (ACTON MEWS) LIMITED - 2006-01-09
    ORSMAN TRADING LIMITED - 2006-05-11
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    610,555 GBP2024-03-31
    Officer
    icon of calendar 2003-01-22 ~ 2012-01-19
    IIF 9 - Director → ME
  • 11
    icon of address 17 George Street, St Helens, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-17 ~ 2013-08-30
    IIF 72 - Director → ME
  • 12
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,415 GBP2016-02-29
    Officer
    icon of calendar 2012-12-06 ~ 2013-08-30
    IIF 97 - Director → ME
  • 13
    icon of address First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2023-08-23
    IIF 29 - Director → ME
    icon of calendar 2016-11-28 ~ 2017-01-25
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ 2018-01-24
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 1 Charlotte Road, Shoreditch, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    33 GBP2024-12-31
    Officer
    icon of calendar 2000-03-16 ~ 2005-01-27
    IIF 5 - Director → ME
  • 15
    icon of address Revoni Ltd, 105 Eade Road, Building C 3rd Floor, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2014-12-05 ~ 2015-09-03
    IIF 60 - Director → ME
  • 16
    icon of address 42 Lytton Road, Barnet
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-20 ~ 2006-08-10
    IIF 6 - Director → ME
  • 17
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,486 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-06
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.