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

Brown, Terence William

    Related profiles found in government register
  • Brown, Terence William
    British

    Registered addresses and corresponding companies
    • Medmerry Park, Earnley, Chichester, West Sussex, PO20 7JP, England

      IIF 1 IIF 2 IIF 3
    • Sussex Beach Holiday Village, Earnley, Chichester, West Sussex, PO20 7JP

      IIF 7
    • Apartment 122, Belgrave Court, 36 Westferry Circus, London, E14 8RJ

      IIF 8 IIF 9
  • Brown, Terence William
    British company director

    Registered addresses and corresponding companies
    • Apartment 122, Belgrave Court, 36 Westferry Circus, London, E14 8RJ

      IIF 10
  • Brown, Terence William

    Registered addresses and corresponding companies
    • Sussex Beach Holiday Village, Earnley, Chichester, West Sussex, PO20 7JP

      IIF 11 IIF 12
  • Brown, Terence William
    British born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • Stondon Manor, Ongar Road, Stondon Massey, Brentwood, E, CM15 0LE, England

      IIF 13
    • Stondon Manor, Ongar Road, Stondon Massey, Brentwood, Essex, CM15 0LE, England

      IIF 14 IIF 15
    • Stondon Manor, Ongar Road, Stondon Massey, Brentwood, Essex, CM15 0LE, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Second Floor Front Suite 29-30, Watling Street, Canterbury, CT1 2UD, England

      IIF 20
    • 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Brown, Terence William
    British accountant born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • Sussex Beach Holiday Village, Earnley, Chichester, West Sussex, PO20 7JP

      IIF 24 IIF 25 IIF 26
  • Brown, Terence William
    British company director born in July 1942

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Terence William
    British director born in July 1942

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Terence William
    British chairman born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stondon Manor, Ongar Road, Stondon Massey, Brentwood, Essex, CM15 0LE, England

      IIF 42
  • Brown, Terence William
    British none born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belgrave Court, 36 Westferry Circus, London, E14 8RJ, United Kingdom

      IIF 43
  • Mr Terence William Brown
    British born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor Front Suite, 29-30, Watling Street, Canterbury, CT1 2UD, England

      IIF 44 IIF 45
    • Medmerry Park, Earnley, Chichester, PO20 7JP, England

      IIF 46 IIF 47 IIF 48
    • 122, Belgrave Court, Canary Riverside, London, E14 8RJ

      IIF 50
    • 122, Westferry Circus, Canary Riverside, London, E14 8RJ, England

      IIF 51 IIF 52 IIF 53
    • 4th Floor, 7/10, Chandos Street, Cavendish Street, London, W1G 9DQ, England

      IIF 54
  • Mr Terrence William Brown
    British born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • Medmerry Park, Earnley, Chichester, PO20 7JP, England

      IIF 55 IIF 56
  • Terence William Brown
    British born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • Stondon Manor, Ongar Road, Stondon Massey, Brentwood, Essex, CM15 0LE, United Kingdom

      IIF 57
  • Mr Terence William Brown
    British born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stondon Manor, Ongar Road, Stondon Massey, Brentwood, Essex, CM15 0LE, England

      IIF 58
    • 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 59
    • 4th Floor 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, United Kingdom

      IIF 60
  • Terence William Brown
    British born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stondon Manor, Ongar Road, Stondon Massey, Brentwood, Essex, CM15 0LE, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 13
  • 1
    BLUE DAISY CARE LIMITED
    13435628
    14th Floor 33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-06-03 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    INTERBRIDGES ESTATE MANAGEMENT LIMITED
    11148210
    Stondon Manor Ongar Road, Stondon Massey, Brentwood, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2018-01-15 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 3
    KINGFISHER FINANCIAL SERVICES LIMITED
    07386255
    122 Belgrave Court, Canary Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-09-23 ~ dissolved
    IIF 50 - Has significant influence or controlOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    KINGSTON INDUSTRIAL ESTATE LIMITED
    - now 11473950
    LATHAM PROPERTY MANAGEMENT LIMITED
    - 2018-11-16 11473950
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    11,017 GBP2024-01-01 ~ 2024-12-31
    Officer
    2018-07-19 ~ now
    IIF 22 - Director → ME
  • 5
    LATHAM LAND LIMITED
    - now 11473956 01694036, 02355742
    TWB (HOLDINGS) LIMITED
    - 2018-11-20 11473956 01723976
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    612,439 GBP2024-01-01 ~ 2024-12-31
    Officer
    2018-07-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-07-19 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 6
    LATHAM MANAGEMENT LIMITED
    - now 01766590
    SKEGNESS CARAVAN SALES LIMITED
    - 2007-02-16 01766590
    LATHAM MANAGEMENT LIMITED
    - 1995-04-18 01766590
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    ~ now
    IIF 13 - Director → ME
  • 7
    LATHAM PROPERTY TRUST LIMITED
    - now 01403755
    LATHAM SECURITIES LIMITED
    - 1992-08-11 01403755
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    201,226 GBP2024-01-01 ~ 2024-12-31
    Officer
    ~ now
    IIF 14 - Director → ME
  • 8
    MEDMERRY PARK LIMITED
    - now 01759557 08275944
    SUSSEX BEACH LIMITED
    - 2012-12-24 01759557 08275944
    SUSSEX BEACH HOLIDAY VILLAGE LIMITED
    - 2003-05-13 01759557
    GARDEN CITY CHICHESTER LIMITED
    - 1984-10-10 01759557
    CHALFONT DALES LIMITED
    - 1983-11-07 01759557
    Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,067,828 GBP2021-12-31
    Officer
    ~ now
    IIF 20 - Director → ME
  • 9
    MILL COURT PROPERTY SERVICES LIMITED
    11456555
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    442,297 GBP2024-01-01 ~ 2024-12-31
    Officer
    2018-07-10 ~ now
    IIF 21 - Director → ME
  • 10
    SAHARA CARE HOMES LIMITED
    - now 07148198 03934865
    SAHARA CARE LIMITED
    - 2015-06-22 07148198 03934865
    SWEETTREE SPL SAHARA LIMITED
    - 2012-06-06 07148198
    14th Floor 33 Cavendish Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    204,082 GBP2024-03-31
    Officer
    2010-04-01 ~ now
    IIF 19 - Director → ME
  • 11
    SAHARA CARE LIMITED
    - now 03934865 07148198
    SAHARA CARE HOMES LIMITED
    - 2015-06-22 03934865 07148198
    SAHARA HOMES LIMITED
    - 2014-11-28 03934865
    14th Floor 33 Cavendish Square, London, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    312,142 GBP2023-04-01 ~ 2024-03-31
    Officer
    2007-10-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    SAHARA PARKSIDE LIMITED
    - now 06000883
    SAHARA URBAN COMMUNICATIONS LIMITED - 2009-03-16
    14th Floor 33 Cavendish Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    598,748 GBP2024-03-31
    Officer
    2009-06-01 ~ now
    IIF 16 - Director → ME
  • 13
    THE SAVOY LATHAM PARTNERSHIP LIMITED
    - now 01782745
    GARDEN CITY HOLIDAY PARKS LIMITED
    - 1988-10-07 01782745
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -21,841 GBP2023-01-01 ~ 2023-12-31
    Officer
    ~ now
    IIF 15 - Director → ME
Ceased 26
  • 1
    CHANDLER PROPERTY CORPORATION LIMITED - now 11605517
    MONTROSE COURT INVESTMENTS LIMITED
    - 2018-11-16 03264240 11605517
    Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    14,131,606 GBP2021-12-31
    Officer
    1996-10-16 ~ 2001-05-29
    IIF 25 - Director → ME
  • 2
    CHANDLER SECURITIES LIMITED - now 11591899
    THE CHANDLER CORPORATION LIMITED
    - 2018-11-22 02621333 11479579
    TBFS LIMITED
    - 1994-02-17 02621333
    DAVID HOBLYN & ASSOCIATES LIMITED
    - 1993-12-03 02621333
    Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,803,159 GBP2021-12-31
    Officer
    1992-10-31 ~ 2001-05-29
    IIF 40 - Director → ME
  • 3
    GARDEN CITY LIMITED - now 00397347
    LATHAM PROPERTY COMPANY LIMITED - 2018-11-16 00397347, 01694036
    LATHAM LAND LIMITED
    - 2015-04-19 02355742 01694036, 11473956
    AIRSTONE ASSOCIATES LIMITED
    - 1990-03-06 02355742
    Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    787,865 GBP2021-12-31
    Officer
    ~ 2003-11-28
    IIF 35 - Director → ME
    2005-10-03 ~ 2018-09-25
    IIF 36 - Director → ME
    ~ 2011-08-16
    IIF 11 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-09-25
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HOLIDAY CENTRES ASSOCIATION LIMITED
    - now 00309628
    NATIONAL ASSOCIATION OF HOLIDAY CENTRES LIMITED
    - 1996-05-02 00309628
    Lime Court, Pathfields Business Park, South Molton, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    35,567 GBP2024-03-31
    Officer
    ~ 2022-01-13
    IIF 30 - Director → ME
  • 5
    KINGSTON INDUSTRIAL ESTATE LIMITED - now
    LATHAM PROPERTY MANAGEMENT LIMITED
    - 2018-11-16 11473950
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    11,017 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2018-07-19 ~ 2018-09-25
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    2018-07-26 ~ 2018-09-25
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    LATHAM GROUP MANAGEMENT LIMITED
    01764340
    Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    964,873 GBP2021-12-31
    Officer
    ~ 2018-09-25
    IIF 29 - Director → ME
    ~ 2016-01-12
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-09-25
    IIF 55 - Has significant influence or control OE
  • 7
    LATHAM MANAGEMENT LIMITED
    - now 01766590
    SKEGNESS CARAVAN SALES LIMITED
    - 2007-02-16 01766590
    LATHAM MANAGEMENT LIMITED
    - 1995-04-18 01766590
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    ~ 2016-01-12
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-09-03
    IIF 56 - Has significant influence or control OE
  • 8
    LATHAM PROPERTY COMPANY LIMITED - now 01694036, 02355742
    GARDEN CITY LIMITED
    - 2018-11-16 00397347 02355742
    GARDEN CITY ESTATE LIMITED
    - 1982-02-03 00397347
    GARDEN CITY ESTATES LIMITED
    - 1978-12-31 00397347
    Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,110,355 GBP2021-12-31
    Officer
    ~ 2018-09-25
    IIF 27 - Director → ME
    ~ 2016-01-12
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-09-25
    IIF 47 - Has significant influence or control OE
  • 9
    LATHAM PROPERTY TRUST LIMITED
    - now 01403755
    LATHAM SECURITIES LIMITED
    - 1992-08-11 01403755
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    201,226 GBP2024-01-01 ~ 2024-12-31
    Officer
    ~ 2016-01-12
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-09-03
    IIF 49 - Has significant influence or control OE
  • 10
    LATHAM TRUST LIMITED
    00963475
    Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (11 parents, 11 offsprings)
    Equity (Company account)
    3,502,783 GBP2021-12-31
    Officer
    ~ 2018-09-25
    IIF 28 - Director → ME
    ~ 2016-01-12
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-07-26
    IIF 46 - Has significant influence or control OE
  • 11
    LIFESTYLE HOMES LIMITED - now 01723976
    LATHAM LAND LIMITED
    - 2018-11-20 01694036 02355742, 11473956
    LATHAM PROPERTY COMPANY LIMITED
    - 2015-04-19 01694036 00397347, 02355742
    LATHAM LAND LIMITED
    - 1990-02-21 01694036 02355742, 11473956
    GARDEN CITY BUNGALOW PARKS LIMITED
    - 1987-10-27 01694036
    Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,470,543 GBP2021-12-31
    Officer
    ~ 2018-09-25
    IIF 37 - Director → ME
    ~ 2011-08-16
    IIF 12 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-07-26
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MEDMERRY PARK LIMITED
    - now 01759557 08275944
    SUSSEX BEACH LIMITED
    - 2012-12-24 01759557 08275944
    SUSSEX BEACH HOLIDAY VILLAGE LIMITED
    - 2003-05-13 01759557
    GARDEN CITY CHICHESTER LIMITED
    - 1984-10-10 01759557
    CHALFONT DALES LIMITED
    - 1983-11-07 01759557
    Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,067,828 GBP2021-12-31
    Officer
    ~ 2016-01-12
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-09-03
    IIF 48 - Has significant influence or control OE
  • 13
    MONTROSE COURT HOLDINGS LIMITED
    - now 02460603
    SECUREFACTOR LIMITED - 1990-11-06
    Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,867,713 GBP2021-12-31
    Officer
    1996-06-30 ~ 2001-05-29
    IIF 24 - Director → ME
  • 14
    MONTROSE COURT MANAGEMENT LIMITED
    01068801
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    90 GBP2025-03-31
    Officer
    1997-01-15 ~ 1998-10-01
    IIF 26 - Director → ME
  • 15
    SAHARA CARE LIMITED - now 07148198
    SAHARA CARE HOMES LIMITED - 2015-06-22 07148198
    SAHARA HOMES LIMITED
    - 2014-11-28 03934865
    14th Floor 33 Cavendish Square, London, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    312,142 GBP2023-04-01 ~ 2024-03-31
    Officer
    2007-10-24 ~ 2012-10-04
    IIF 10 - Secretary → ME
  • 16
    SAHARA PARKSIDE LIMITED
    - now 06000883
    SAHARA URBAN COMMUNICATIONS LIMITED
    - 2009-03-16 06000883
    14th Floor 33 Cavendish Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    598,748 GBP2024-03-31
    Officer
    2008-06-25 ~ 2012-10-04
    IIF 8 - Secretary → ME
  • 17
    THAMES IRON WORKS & SHIPBUILDING COMPANY LIMITED
    - now 02646351
    THE THAMES IRONWORKS, SHIPBUILDING AND ENGINEERING COMPANY LIMITED
    - 1997-11-13 02646351
    WEST HAM UNITED (CHADWELL HEATH) LIMITED
    - 1997-07-11 02646351
    QUICKCHANCE LIMITED
    - 1991-11-07 02646351
    London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (3 parents)
    Officer
    1991-10-14 ~ 2006-12-01
    IIF 38 - Director → ME
  • 18
    THE PELHAM GROUP LIMITED
    02621422
    Second Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,506,320 GBP2021-12-31
    Officer
    1992-10-31 ~ 2000-12-14
    IIF 39 - Director → ME
  • 19
    THE SAVOY LATHAM PARTNERSHIP LIMITED
    - now 01782745
    GARDEN CITY HOLIDAY PARKS LIMITED
    - 1988-10-07 01782745
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -21,841 GBP2023-01-01 ~ 2023-12-31
    Officer
    ~ 2012-06-19
    IIF 9 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-09-03
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    TORN PICTURES LIMITED
    08917756
    29-30 Second Floor Front Suite, 29-30 Watling Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    22,381 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2020-06-01
    IIF 44 - Has significant influence or control OE
  • 21
    TORN PICTURES PRODUCTIONS LIMITED
    09115256
    Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    157 GBP2022-06-30
    Person with significant control
    2016-04-06 ~ 2020-06-01
    IIF 45 - Has significant influence or control OE
  • 22
    TWB (HOLDINGS) LIMITED - now 11473956
    LIFESTYLE HOMES LIMITED
    - 2018-11-20 01723976 01694036
    LATHAM BUNGALOW PARKS LIMITED
    - 1992-06-11 01723976
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    136 GBP2020-12-31
    Officer
    ~ 2002-02-18
    IIF 32 - Director → ME
    ~ 2002-02-18
    IIF 7 - Secretary → ME
  • 23
    WEST HAM UNITED FOOTBALL CLUB LIMITED - now 11055894
    WEST HAM UNITED FOOTBALL CLUB PLC
    - 2010-02-03 00066516 11055894
    WEST HAM UNITED PLC
    - 1998-02-24 00066516 03407691
    WEST HAM UNITED FOOTBALL COMPANY LIMITED
    - 1991-11-18 00066516 11055894
    London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    ~ 2007-02-22
    IIF 33 - Director → ME
  • 24
    WEST HAM UNITED HOSPITALITY LIMITED
    03775950
    London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (3 parents)
    Officer
    1999-06-01 ~ 2006-12-01
    IIF 31 - Director → ME
  • 25
    WEST HAM UNITED LIMITED - now 00066516
    WEST HAM UNITED PLC
    - 2010-02-04 03407691 00066516
    WEST HAM HOLDINGS PLC
    - 1998-03-03 03407691
    RESERVEPROFIT PUBLIC LIMITED COMPANY
    - 1997-11-10 03407691
    London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    1997-10-31 ~ 2006-12-01
    IIF 34 - Director → ME
  • 26
    WEST HAM UNITED SPORTSWEAR LIMITED
    03380294
    London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (3 parents)
    Officer
    1997-06-03 ~ 2006-12-01
    IIF 41 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.