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

Da Costa, Jean Paul

    Related profiles found in government register
  • Da Costa, Jean Paul
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sherrards Solicitors, 1-3 Pemberton Row, London, EC4A 3BG, England

      IIF 1
  • Da Costa, Jean Paul
    British solicitor born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Da Costa, Jean-paul
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Victoria Drive, London, SW19 6HQ, England

      IIF 7
  • Da Costa, Jean-paul
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, George Street, London, W1H 7HF, United Kingdom

      IIF 8
  • Costa, Jean-paul Da
    British solicitor born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sherrards Solicitors, 1-3 Pemberton Row, London, EC4A 3BG, England

      IIF 9
    • Fifth Floor, 7 Swallow Place, London, W1B 2AG, United Kingdom

      IIF 10
  • Da Costa, Jean-paul
    born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 4 Roland Gardens, London, SW7 3PH

      IIF 11
    • 4, Beaconsfield Road, St. Albans, AL1 3RD, United Kingdom

      IIF 12
  • Da Costa, Jean-paul
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, Pemberton Row, 4th Floor, London, EC4A 3BG, England

      IIF 13
    • 1-3, Pemberton Row, London, EC4A 3BG, United Kingdom

      IIF 14
    • C/o Sherrards Solicitors, 1-3 Pemberton Row, London, EC4A 3BG, England

      IIF 15 IIF 16 IIF 17
    • C/o Sherrards Solicitors Llp, 1-3 Pemberton Row, London, EC4A 3BG, United Kingdom

      IIF 18 IIF 19
    • C/o Simmons Gainsford, 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 20
  • Da Costa, Jean-paul
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Da Costa, Jean-paul
    British entrepreneur born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, Pemberton Row, 4th Floor, London, EC4A 3BG, England

      IIF 29
  • Da Costa, Jean-paul
    British lawyer born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, 4th Floor, Pemberton Row, London, EC4A 3BG, United Kingdom

      IIF 30
    • Proprium, 149 Sloane Street, London, SW1X 9BZ

      IIF 31
  • Da Costa, Jean-paul
    British solicitor born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, 4th Floor, Pemberton Row, London, EC4A 3BG, United Kingdom

      IIF 32
    • 1-3, Pemberton Row, 4th Floor, London, EC4A 3BG, England

      IIF 33
    • 1-3, Pemberton Row, London, EC4A 3BG

      IIF 34
    • 1-3, Pemberton Row, London, EC4A 3BG, England

      IIF 35
    • 1-3, Pemberton Row, London, EC4A 3BG, United Kingdom

      IIF 36
    • 44, St. Elmo Road, London, W12 9DX, England

      IIF 37
    • 5th Floor, 7 Swallow Place, London, England, W1B 2AG, United Kingdom

      IIF 38
    • 60 Great Queen Street, London, WC2B 5AZ, United Kingdom

      IIF 39
    • 7, Swallow Place, London, W1B 2AG, United Kingdom

      IIF 40
    • C/o Sherrards Solicitors Llp, 1-3, Pemberton Row, London, EC4A 3BG, United Kingdom

      IIF 41
  • Da Costa, Jean Paul
    British born in April 1963

    Registered addresses and corresponding companies
    • 2 Vale Court, 21 Mallord Street, London, SW3 6AL

      IIF 42 IIF 43
  • Da Costa, Jean Paul
    British barrister born in April 1963

    Registered addresses and corresponding companies
    • 2 Vale Court, 21 Mallord Street, London, SW3 6AL

      IIF 44
  • Da Costa, Jean Paul
    British lawyer born in April 1963

    Registered addresses and corresponding companies
    • 2 Vale Court, 21 Mallord Street, London, SW3 6AL

      IIF 45
  • Da Costa, Jean Paul
    British solicitor born in April 1963

    Registered addresses and corresponding companies
  • Jean-paul Dacosta
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Phoenix Yard, Upper Brown Street, Leicester, LE1 5TE, United Kingdom

      IIF 70
  • Da Costa, Jean Paul
    British

    Registered addresses and corresponding companies
  • Da Costa, Jean-paul
    born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Sherrards Solicitors Llp, 1-3 Pemberton Row, London, EC4A 3BG

      IIF 84
  • Mr Jean-paul Da Costa
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Victoria Drive, London, SW19 6HQ, England

      IIF 85
  • Da Costa, Jean-paul
    British

    Registered addresses and corresponding companies
    • Flat 2 4, Roland Gardens, London, SW7 3PH

      IIF 86
  • Da Costa, Jean Paul

    Registered addresses and corresponding companies
  • Mr Jean-paul Da Costa
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, 4th Floor, Pemberton Row, London, EC4A 3BG, United Kingdom

      IIF 94 IIF 95
    • 1-3, Pemberton Row, 4th Floor, London, EC4A 3BG, England

      IIF 96 IIF 97 IIF 98
    • 1-3, Pemberton Row, London, EC4A 3BG, England

      IIF 99 IIF 100 IIF 101
    • 1-3, Pemberton Row, London, EC4A 3BG, United Kingdom

      IIF 107
    • 44, St. Elmo Road, London, W12 9DX, England

      IIF 108
    • 6, Union Street, London, SE1 1SZ, England

      IIF 109
    • 86, Victoria Drive, London, SW19 6HQ, England

      IIF 110
    • C/o Sherrards Solicitors, 1-3 Pemberton Row, London, EC4A 3BG, England

      IIF 111
    • C/o Sherrards Solicitors Llp, 1-3 Pemberton Row, London, EC4A 3BG, United Kingdom

      IIF 112 IIF 113
    • C/o Simmons Gainsford, 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 114
    • Sherrards Solicitors, 1-3 Pemberton Row, London, EC4A 3BG

      IIF 115
child relation
Offspring entities and appointments
Active 22
  • 1
    T I J PROPERTIES HOLDINGS LIMITED - 2019-02-25
    C/o Simmons Gainsford 14th Floor, 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,071,868 GBP2024-10-31
    Officer
    2017-02-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-02-13 ~ now
    IIF 114 - Ownership of shares – More than 50% but less than 75%OE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    EVEREST GLOBAL LIMITED - 2022-10-25
    1-3 Pemberton Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 3
    1-3 Pemberton Row, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 4
    SHERRARDS SOLICITORS LIMITED - 2010-02-18
    C/o Sherrards Solicitors, 1-3 Pemberton Row, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2011-07-12 ~ now
    IIF 16 - Director → ME
  • 5
    ASTON CHARTWELL ASSOCIATES LIMITED - 2016-11-03
    IT TOUCHDOWN LTD - 2014-03-04
    1-3 Pemberton Row, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2008-10-29 ~ dissolved
    IIF 86 - Secretary → ME
  • 6
    THE LONDON MEDIATION CENTRE LIMITED - 2017-01-06
    C/o Sherrards Solicitors Llp, 1-3 Pemberton Row, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2016-12-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-12-28 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 7
    C/o Sherrards Solicitors Llp 4th Floor, 1-3 Pemberton Row, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    35,098 GBP2023-12-31
    Officer
    2006-03-08 ~ now
    IIF 80 - Secretary → ME
  • 8
    NEXTMID PROPERTY MANAGEMENT LIMITED - 1990-01-29
    C/o Sherrards Solicitors Llp, 1-3 Pemberton Row, London, England
    Dissolved Corporate (5 parents)
    Officer
    1998-12-04 ~ dissolved
    IIF 79 - Secretary → ME
  • 9
    1-3 4th Floor, Pemberton Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2018-01-31
    Officer
    2017-01-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-01-03 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 10
    C/o Sherrards Solicitors Llp, 1-3, Pemberton Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-19 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 11
    C/o Sherrards Solicitors Llp, 1-3 Pemberton Row, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2018-09-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-09-12 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 12
    C/o Sherrards Solicitors, 1-3 Pemberton Row, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2011-05-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 13
    1-3 Pemberton Row, 4th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-04-07 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 14
    1-3 Pemberton Row, 4th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 15
    1-3 Pemberton Row, 4th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,692 GBP2024-12-31
    Officer
    2019-06-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-06-18 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 16
    C/o Sherrards Solicitors, 1-3 Pemberton Row, London, England
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2009-02-12 ~ now
    IIF 1 - Director → ME
  • 17
    C/o Sherrards Solicitors, 1-3 Pemberton Row, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2011-11-15 ~ now
    IIF 15 - Director → ME
  • 18
    4 Beaconsfield Road, St. Albans, United Kingdom
    Active Corporate (22 parents, 6 offsprings)
    Equity (Company account)
    2,268,121 GBP2024-03-31
    Officer
    2010-02-18 ~ now
    IIF 12 - LLP Designated Member → ME
  • 19
    THE GENERATION TRUST - 2015-01-07
    Fifth Floor, 7 Swallow Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-12-19 ~ dissolved
    IIF 10 - Director → ME
  • 20
    TOLL HOUSE INVESTMENTS LIMITED - 2023-06-29
    TOLL HOUSE GARAGE (INVESTMENTS) LIMITED - 2000-01-27
    TOLL HOUSE GARAGE (SLINFOLD) LIMITED - 1999-07-21
    Oakdell Fryern Road, Storrington, Pulborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,245,183 GBP2023-06-30
    Officer
    2004-09-01 ~ now
    IIF 78 - Secretary → ME
  • 21
    Sherrards Solicitors Llp, 1-3 Pemberton Row, London
    Dissolved Corporate (5 parents)
    Officer
    2018-07-16 ~ dissolved
    IIF 84 - LLP Designated Member → ME
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    WOODFIELD ROAD DEVELOPMENTS LTD - 2016-02-03
    117 George Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-02 ~ dissolved
    IIF 8 - Director → ME
Ceased 65
  • 1
    44 St. Elmo Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3 GBP2025-01-31
    Officer
    2022-01-04 ~ 2022-10-17
    IIF 37 - Director → ME
    Person with significant control
    2022-01-04 ~ 2022-10-14
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 2
    FORTLAST LIMITED - 1990-04-05
    125 Wood Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2001-06-29 ~ 2003-03-17
    IIF 61 - Director → ME
  • 3
    MANCHES NOMINEES LIMITED - 2013-11-15
    ALDWYCH HOUSE HOLDINGS LIMITED - 1990-01-15
    DADLAW 45 LIMITED - 1989-12-15
    125 Wood Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2001-06-29 ~ 2003-05-01
    IIF 60 - Director → ME
  • 4
    DADLAW 56 LIMITED - 1989-12-14
    125 Wood Street, London
    Active Corporate (5 parents, 19 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2001-06-29 ~ 2003-05-01
    IIF 47 - Director → ME
  • 5
    Wessex House, Teign Road, Newton Abbot, Devon, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    1998-04-07 ~ 2001-06-29
    IIF 58 - Director → ME
  • 6
    6 Union Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-03-17 ~ 2023-03-31
    IIF 28 - Director → ME
    Person with significant control
    2021-03-17 ~ 2023-01-16
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 7
    6 Union Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-03-17 ~ 2023-03-31
    IIF 23 - Director → ME
    Person with significant control
    2021-03-17 ~ 2023-01-16
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 8
    ASTON GREEN FARM BARNS RESIDENTS ASSOCIATION LIMITED - 1997-05-19
    2 Dashwood Court, Aston Rowant, Watlington, Oxfordshire, England
    Active Corporate (9 parents)
    Officer
    1996-09-30 ~ 2000-02-24
    IIF 62 - Director → ME
  • 9
    141 Acton Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    217,000 GBP2023-09-30
    Officer
    2007-06-26 ~ 2007-07-12
    IIF 2 - Director → ME
  • 10
    EAGLE STRATEGIC LAND PLC - 2007-02-28
    Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    959,237 GBP2021-06-30
    Officer
    2004-03-19 ~ 2004-05-18
    IIF 42 - Director → ME
  • 11
    EAGLE STRATEGIC LAND LIMITED - 2004-03-19
    Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2004-03-03 ~ 2004-05-18
    IIF 49 - Director → ME
  • 12
    501 Norwood Road, London
    Active Corporate (2 parents)
    Officer
    1998-07-20 ~ 2000-10-20
    IIF 43 - Director → ME
  • 13
    Causeway House, 1 Dane Street, Bishops Stortford, Hertfordshire
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -380,070 GBP2020-09-30
    Person with significant control
    2017-09-01 ~ 2017-09-02
    IIF 70 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 14
    LIFE ACADEMY LTD - 2014-11-21
    Beechwood House, Christchurch Road, Newport, Gwent
    Dissolved Corporate (2 parents)
    Officer
    2006-01-12 ~ 2008-12-10
    IIF 50 - Director → ME
  • 15
    SUPPORTING VICTIMS OF UNFOUNDED ALLEGATIONS OF ABUSE - 2025-01-22
    Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    52,146 GBP2024-07-31
    Officer
    2019-07-06 ~ 2020-02-27
    IIF 34 - Director → ME
    Person with significant control
    2019-07-06 ~ 2020-02-27
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 16
    25 Moreton Place, London
    Active Corporate (3 parents)
    Officer
    1998-02-23 ~ 1998-03-06
    IIF 53 - Director → ME
  • 17
    C/o Sherrards Solicitors, 1-3 Pemberton Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-08 ~ 2017-05-15
    IIF 9 - Director → ME
  • 18
    HALE CLINIC LTD - 2020-10-08
    HALE REGENERATION LIMITED - 2016-12-22
    BREATH CONNECTION (MIDLANDS) LIMITED - 1999-03-11
    6th Floor 9 Appold Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    924 GBP2021-01-31
    Officer
    1998-10-12 ~ 1999-11-19
    IIF 52 - Director → ME
  • 19
    THOMAS EGGAR SECRETARIES LIMITED - 2016-08-16
    TEVB SECRETARIES LIMITED - 2002-04-03
    Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 116 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2003-03-21 ~ 2008-05-28
    IIF 3 - Director → ME
  • 20
    6 Union Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-03-17 ~ 2023-03-31
    IIF 26 - Director → ME
    Person with significant control
    2021-03-17 ~ 2023-01-16
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 21
    Knightsbridge School, 67 Pont Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    676,168 GBP2018-06-30
    Officer
    2007-06-05 ~ 2009-06-18
    IIF 90 - Secretary → ME
  • 22
    MODIAN CONSULTANTS LIMITED - 2002-08-30
    Mountview Court, 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    2003-01-29 ~ 2008-07-10
    IIF 83 - Secretary → ME
  • 23
    New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    1995-08-04 ~ 2001-06-29
    IIF 46 - Director → ME
    2000-12-08 ~ 2001-06-29
    IIF 76 - Secretary → ME
  • 24
    THE MASONIC FOUNDATION - 2015-12-11
    60 Great Queen Street, London, United Kingdom
    Active Corporate (13 parents, 5 offsprings)
    Officer
    2015-08-27 ~ 2020-03-31
    IIF 39 - Director → ME
  • 25
    60 Great Queen Street, London
    Active Corporate (3 parents)
    Officer
    2013-11-27 ~ 2016-04-01
    IIF 38 - Director → ME
  • 26
    37 Sun Street, London
    Dissolved Corporate (2 parents)
    Officer
    2003-01-29 ~ 2008-01-14
    IIF 82 - Secretary → ME
  • 27
    Minerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    23 GBP2024-09-30
    Officer
    1998-09-30 ~ 2001-06-29
    IIF 63 - Director → ME
  • 28
    Minerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    23 GBP2024-10-31
    Officer
    1998-10-06 ~ 2001-06-29
    IIF 69 - Director → ME
  • 29
    HOLLOWBRIAR LIMITED - 1998-04-29
    9 Mill Stream Court, Ottery St Mary, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    15,946 GBP2024-12-31
    Officer
    1998-04-21 ~ 2001-06-29
    IIF 56 - Director → ME
  • 30
    SAXONFORT LIMITED - 1998-03-05
    7 More London Riverside, London
    Dissolved Corporate (4 parents)
    Officer
    1998-05-15 ~ 2001-05-01
    IIF 75 - Secretary → ME
  • 31
    MMSC LTD
    - now
    MILLFIELD (MSC) LTD. - 2007-01-23
    MILLFIELD VALIANT LTD - 2002-11-14
    CSN LIMITED - 2002-10-25
    105 St Peter's Street, St Albans
    Dissolved Corporate (4 parents)
    Officer
    1999-08-12 ~ 2001-05-01
    IIF 48 - Director → ME
  • 32
    HIGHFLOW LIMITED - 1994-08-05
    Absolute Sounds, 58 Durham Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,272,411 GBP2024-03-31
    Officer
    1994-02-08 ~ 1994-08-05
    IIF 45 - Director → ME
  • 33
    CONNAUGHT COMPLIANCE SERVICES GROUP LIMITED - 2008-11-24
    NATIONAL BRITANNIA GROUP LIMITED - 2008-09-24
    NATIONAL BRITANNIA INVESTMENTS LIMITED - 2000-05-04
    NATIONAL BRITANNIA GROUP LIMITED - 1999-06-08
    NATIONAL BRITANNIA LIMITED - 1993-08-01
    VITAPRIME LIMITED - 1992-12-08
    Kpmg Llp, Po Box 695 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    1992-10-28 ~ 1992-10-30
    IIF 44 - Director → ME
    1992-10-19 ~ 1992-10-30
    IIF 74 - Secretary → ME
  • 34
    1-3 4th Floor, Pemberton Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,296,161 GBP2017-12-31
    Officer
    2016-12-28 ~ 2017-02-20
    IIF 32 - Director → ME
    Person with significant control
    2016-12-28 ~ 2017-03-03
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 35
    Thanet House, 231 - 232 Strand, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    624,962 GBP2022-12-31
    Officer
    1996-05-08 ~ 1997-02-13
    IIF 87 - Secretary → ME
  • 36
    FALLSYSTEM LIMITED - 2003-02-14
    66 Rosse Gardens, Desvignes Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    1992-12-23 ~ 2001-06-29
    IIF 73 - Secretary → ME
  • 37
    29 Great Peter Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    1999-05-13 ~ 2001-06-29
    IIF 67 - Director → ME
  • 38
    MIDRICH LIMITED - 1990-09-12
    96 Kingsland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    699,117 GBP2024-07-31
    Officer
    1993-09-16 ~ 1995-12-04
    IIF 88 - Secretary → ME
  • 39
    ALBAN 2010 LIMITED - 2011-02-22
    15 Barley View, North Waltham, Basingstoke, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    881 GBP2018-12-31
    Officer
    2010-10-22 ~ 2010-12-01
    IIF 21 - Director → ME
  • 40
    FOYLES EDUCATIONAL HOLDINGS LIMITED - 1997-01-20
    PEARLGLOBE LIMITED - 1993-04-06
    Regis House, 134 Percival Road, Enfield, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -306,204 GBP2022-06-30
    Officer
    1992-06-10 ~ 1992-07-07
    IIF 71 - Secretary → ME
  • 41
    PISTOL LIMITED - 1998-07-15
    58 Durham Road, Durham Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -648 GBP2024-10-31
    Officer
    1995-09-06 ~ 1995-09-12
    IIF 59 - Director → ME
  • 42
    50 Featherstone Street, London, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2002-09-18 ~ 2003-03-04
    IIF 51 - Director → ME
    2003-06-23 ~ 2009-01-22
    IIF 91 - Secretary → ME
  • 43
    PRE-SCHOOL PLAYGROUPS ASSOCIATION PROPERTY TRUST CORPORATION - 2004-07-12
    50 Featherstone Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    1993-08-20 ~ 1994-05-03
    IIF 55 - Director → ME
    2003-06-23 ~ 2009-01-22
    IIF 93 - Secretary → ME
  • 44
    PRE-SCHOOL PLAYGROUPS LIMITED - 2003-10-28
    RINGSWAP LIMITED - 1990-02-23
    50 Featherstone Street, London, England
    Active Corporate (3 parents)
    Officer
    2003-06-23 ~ 2009-01-22
    IIF 92 - Secretary → ME
  • 45
    MAYBURNS LIMITED - 2003-10-28
    50 Featherstone Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2003-05-23 ~ 2003-08-05
    IIF 57 - Director → ME
    2003-08-04 ~ 2009-01-22
    IIF 89 - Secretary → ME
  • 46
    PULSION UK LIMITED - 1998-08-17
    14-15 Burford Way, Boldon Business Park, Boldon Colliery, England
    Dissolved Corporate (5 parents)
    Officer
    1998-08-07 ~ 2006-07-25
    IIF 77 - Secretary → ME
  • 47
    THOMAS EGGAR LLP - 2016-01-15
    EGGAR LLP - 2007-03-07
    C/o Irwin Mitchell Llp Regus - Manor Royal, Churchill Court, 3 Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (21 parents, 4 offsprings)
    Profit/Loss (Company account)
    256 GBP2023-05-01 ~ 2024-04-30
    Officer
    2007-04-27 ~ 2008-08-31
    IIF 11 - LLP Member → ME
  • 48
    THOMAS EGGAR NOMINEES LIMITED - 2015-12-23
    Thomas Eggar House, Friary Lane, Chichester, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    2005-07-15 ~ 2008-05-28
    IIF 5 - Director → ME
  • 49
    Minerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    19 GBP2024-09-30
    Officer
    1998-09-08 ~ 2001-06-29
    IIF 54 - Director → ME
  • 50
    SACGD - 2009-03-10
    SOUTH AFRICAN GOLF DAY - 2008-07-22
    4 Clarence Road, Walton On Thames, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-01-17 ~ 2011-05-19
    IIF 6 - Director → ME
  • 51
    6th Floor, Manfield House, 1 Southampton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-03-29 ~ 2023-04-05
    IIF 33 - Director → ME
    Person with significant control
    2021-03-29 ~ 2023-04-05
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 52
    Minerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    1997-08-06 ~ 2001-06-29
    IIF 65 - Director → ME
  • 53
    Minerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    37 GBP2024-08-31
    Officer
    1997-08-06 ~ 2001-06-29
    IIF 68 - Director → ME
  • 54
    EGGAR TRUSTEES LIMITED - 2003-01-02
    CERTAINREADY LIMITED - 1988-08-17
    Riverside East, 2 Millsands, Sheffield, South Yorkshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2003-03-20 ~ 2008-05-28
    IIF 4 - Director → ME
  • 55
    TOLL HOUSE INVESTMENTS LIMITED - 2023-06-29
    TOLL HOUSE GARAGE (INVESTMENTS) LIMITED - 2000-01-27
    TOLL HOUSE GARAGE (SLINFOLD) LIMITED - 1999-07-21
    Oakdell Fryern Road, Storrington, Pulborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,245,183 GBP2023-06-30
    Officer
    1999-07-01 ~ 2000-01-14
    IIF 66 - Director → ME
  • 56
    6 Union Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-03-17 ~ 2023-03-31
    IIF 22 - Director → ME
    Person with significant control
    2021-03-17 ~ 2023-01-16
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 57
    6 Union Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-03-17 ~ 2023-03-31
    IIF 24 - Director → ME
    Person with significant control
    2021-03-17 ~ 2023-01-16
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 58
    10 Hollywood Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    14 GBP2024-09-30
    Officer
    2013-02-15 ~ 2021-01-06
    IIF 36 - Director → ME
  • 59
    Main House, Widworthy Court Wilmington, Honiton, Devon
    Active Corporate (5 parents)
    Equity (Company account)
    193,188 GBP2024-12-31
    Officer
    1998-08-06 ~ 2000-05-12
    IIF 64 - Director → ME
  • 60
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,637,550 GBP2023-03-31
    Officer
    2003-01-29 ~ 2004-10-05
    IIF 81 - Secretary → ME
  • 61
    Sherrards Solicitors Llp, 7 Swallow Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-10-31 ~ 2014-11-20
    IIF 40 - Director → ME
  • 62
    40 DRAYCOTT PLACE FREEHOLD COMPANY LIMITED - 2012-02-03
    Proprium, 149 Sloane Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    15,000 GBP2024-06-30
    Officer
    2014-04-11 ~ 2025-08-01
    IIF 31 - Director → ME
  • 63
    ABBOTT ELECTRONICS LIMITED - 1997-02-21
    COROBEX CHEMICALS LIMITED - 1991-05-22
    C/o Power Device Uk Ltd, Cothey Way, Ryde, England
    Active Corporate (4 parents)
    Officer
    1998-06-16 ~ 1998-07-07
    IIF 72 - Secretary → ME
  • 64
    6 Union Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-03-17 ~ 2023-03-31
    IIF 25 - Director → ME
    Person with significant control
    2021-03-17 ~ 2023-01-16
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 65
    6 Union Street, London, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2021-02-23 ~ 2023-03-31
    IIF 27 - Director → ME
    Person with significant control
    2021-02-23 ~ 2023-03-31
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

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