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 John Michael Polledri

    Related profiles found in government register
  • Mr John Michael Polledri
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Michael Polledri
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lee Valley Estates Office, 3b Daneland Walk, London, N17 9FE, United Kingdom

      IIF 8
    • icon of address Unit 3b, Lebus Street, London, Greater London, N17 9FD, England

      IIF 9
  • Mr Jon Michael Polledri
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lee Valley Estates Office, Unit 3b, Emily Bowes Court, Lebus Street, London, N17 9FD, United Kingdom

      IIF 10
    • icon of address 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU, England

      IIF 11
    • icon of address Lee Valley Estates Office, 7 Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 12
  • Jon Michael Polledri
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Crane Heights, Waterside Way, London, N17 9NF, England

      IIF 13
  • Mr Jon Michael Polledri
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

      IIF 14
  • Polledri, John Michael
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3b, Daneland Walk, London, N17 9FE, England

      IIF 15 IIF 16
    • icon of address 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 17 IIF 18
    • icon of address Lee Valley Estates Office, 3b Daneland Walk, London, N17 9FE, United Kingdom

      IIF 19
  • Polledri, John Michael
    British sales director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Polledri, Jon Michael
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heron House Hale Wharf, Ferry Lane, London, N17 9NF, Uk

      IIF 22 IIF 23
  • Mr Jon Polledri
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 24
  • Polledri, John Michael
    born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 25
    • icon of address Lee Valley Estates Office, 3b Daneland Walk, London, N17 9FE, United Kingdom

      IIF 26
    • icon of address Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 27
  • Polledri, Jon Michael
    born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Galley Lane, Barnet, AL5 4AL

      IIF 28
    • icon of address Heron House, Hale Wharf, Ferry Lane, London, N17 9NF, Uk

      IIF 29
    • icon of address Heron House, Hale Wharf, Ferry Lane, London, N17 9NF, United Kingdom

      IIF 30 IIF 31
  • Polledri, John Michael
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 32
  • Polledri, Jon Michael
    British business executive born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highgate School, North Road, London, N6 4AY

      IIF 33
  • Polledri, Jon Michael
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 34
    • icon of address Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 35 IIF 36 IIF 37
    • icon of address Unit 3b, Lebus Street, London, Greater London, N17 9FD, England

      IIF 38
  • Polledri, Jon Michael
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 39
    • icon of address 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

      IIF 40
    • icon of address Sandison Lang, St. Marys Road, Tonbridge, TN9 2LB, England

      IIF 41
  • Polledri, Jon Michael
    British managing director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 42
  • Polledri, John
    English director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 43
  • Polledri, John Michael
    British

    Registered addresses and corresponding companies
    • icon of address 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 44
  • Polledri, John Michael
    British sales director

    Registered addresses and corresponding companies
    • icon of address 3b, Daneland Walk, London, N17 9FE, England

      IIF 45
  • Polledri, Jon Michael
    born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 46
    • icon of address 7 Crane Heights, Waterside Way, London, N17 9NF, England

      IIF 47
    • icon of address Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 48 IIF 49
  • Polledri, Jon Michael
    British sales director

    Registered addresses and corresponding companies
    • icon of address 96 Galley Lane, Barnet, Hertfordshire, AL5 4AL

      IIF 50
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-01-11 ~ now
    IIF 20 - Director → ME
    icon of calendar 2004-05-05 ~ now
    IIF 45 - Secretary → ME
  • 2
    CLEARDIAL PROPERTIES LIMITED - 1987-12-16
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -150,625 GBP2024-03-31
    Officer
    icon of calendar 2004-05-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    477,692 GBP2024-06-30
    Officer
    icon of calendar 2004-08-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    SUTHERLAND COMMERCIAL PROPERTIES LIMITED - 2014-05-01
    icon of address 1324-1326 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address Highgate School, North Road, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 33 - Director → ME
  • 6
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -164,484 GBP2024-04-30
    Officer
    icon of calendar 2006-09-28 ~ now
    IIF 27 - LLP Designated Member → ME
  • 7
    HALE PARKING LIMITED - 2012-10-19
    icon of address Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,563,153 GBP2023-09-30
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 36 - Director → ME
  • 9
    icon of address Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    144,649 GBP2023-12-31
    Officer
    icon of calendar 2006-09-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    icon of address Leytonstone House, 3 Hanbury Drive, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-14 ~ now
    IIF 49 - LLP Designated Member → ME
  • 11
    HILTONGROVE DOVEHAVEN LTD - 2005-08-11
    DOVEHAVEN LIMITED - 2005-07-25
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -280,945 GBP2024-12-31
    Officer
    icon of calendar 2005-08-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    640,015 GBP2024-09-30
    Officer
    icon of calendar 2003-09-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 87 Firs Park Avenue, Winchmore Hill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,728,515 GBP2024-09-30
    Officer
    icon of calendar 2011-04-18 ~ now
    IIF 34 - Director → ME
  • 14
    icon of address Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 15
    LEE VALLEY ESTATES LIMITED - 2019-06-03
    icon of address Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    200,568 GBP2023-09-30
    Officer
    icon of calendar 2007-01-04 ~ now
    IIF 39 - Director → ME
  • 16
    LEA VALLEY RESIDENTIAL LLP - 2008-11-14
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,032,407 GBP2024-07-31
    Officer
    icon of calendar 2007-12-12 ~ now
    IIF 46 - LLP Designated Member → ME
  • 17
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London
    Dissolved Corporate (9 parents)
    Equity (Company account)
    6,169,750 GBP2020-03-31
    Officer
    icon of calendar 2016-12-17 ~ dissolved
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-06 ~ now
    IIF 48 - LLP Designated Member → ME
  • 19
    icon of address 1324-1326 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Lee Valley Estates Office Unit 3b, Emily Bowes Court, Lebus Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,521 GBP2023-12-30
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 21
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,244,769 GBP2025-03-31
    Officer
    icon of calendar 2002-03-07 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 25 - LLP Designated Member → ME
  • 23
    icon of address 3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,087,151 GBP2024-11-30
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 25
    icon of address Sandison Lang, St. Marys Road, Tonbridge, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 41 - Director → ME
  • 26
    icon of address Flat 7, Crane Heights, Waterside Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 43 - Director → ME
  • 27
    icon of address Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 22 - Director → ME
  • 28
    BONDUPPER LIMITED - 1992-08-17
    icon of address 3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2002-05-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 29
    THE LVE FOUNDATION (MERCANTILE) LTD - 2019-08-13
    THE LVE FOUNDATION (TRADING) LTD - 2015-02-26
    icon of address Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 37 - Director → ME
  • 30
    icon of address Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 31
    icon of address Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,702,629 GBP2023-09-30
    Officer
    icon of calendar 2015-04-23 ~ now
    IIF 42 - Director → ME
  • 32
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-06-13 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to surplus assets - 75% or moreOE
    IIF 8 - Right to appoint or remove membersOE
Ceased 5
  • 1
    icon of address 87 Firs Park Avenue, Winchmore Hill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,728,515 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-15
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    LEE VALLEY ESTATES LIMITED - 2019-06-03
    icon of address Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    200,568 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-05-03 ~ 2008-05-07
    IIF 28 - LLP Designated Member → ME
  • 4
    BONDUPPER LIMITED - 1992-08-17
    icon of address 3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2002-05-20 ~ 2006-09-29
    IIF 50 - Secretary → ME
  • 5
    icon of address Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,702,629 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - 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.