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 David Julian Buchler

    Related profiles found in government register
  • Mr David Julian Buchler
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF, England

      IIF 1
    • icon of address 6, Grosvenor Street, London, W1K 4PZ, United Kingdom

      IIF 2
    • icon of address 64, North Row, London, W1K 7DA, England

      IIF 3 IIF 4 IIF 5
    • icon of address 64, North Row, London, W1K 7DA, United Kingdom

      IIF 7
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 8
  • Mr David Julian Buchler
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castlegate House, Richard Long & Co, 36 Castle Street, Hertford, Herts, SG14 1HH, England

      IIF 9
    • icon of address 4th Floor, 58-59, Great Marlborough Street, London, W1F 7JY, England

      IIF 10
  • Buchler, David Julian
    British business consultant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 North Row, London, North Row, London, W1K 7DA, England

      IIF 11
    • icon of address 64, North Row, London, W1K 7DA, England

      IIF 12
  • Buchler, David Julian
    British chairman born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cassini House, 57 St James's Street, London, SW1A 1LD, England

      IIF 13
  • Buchler, David Julian
    British chairman & regional manager born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor 20, Old Bailey, London, EC4M 7AN

      IIF 14
  • Buchler, David Julian
    British chartered accountant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Grosvenor Street, London, W1K 4PZ

      IIF 15
    • icon of address 64, North Row, London, W1K 7DA, United Kingdom

      IIF 16
    • icon of address Impetus Automotive, Tournament Court, Edgehill Drive, Warwick, CV34 6LG

      IIF 17
  • Buchler, David Julian
    British company director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Grosvenor Street, London, W1K 4PZ, United Kingdom

      IIF 18
    • icon of address 64, North Row, London, W1K 7DA, United Kingdom

      IIF 19
  • Buchler, David Julian
    British director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, North Row, London, W1K 7DA, England

      IIF 20
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 21
    • icon of address C/o Ms Casandra Gledhill, Flat 50 Bryanston Court, George Street, West Central, London, W1H 7HB, England

      IIF 22
  • Buchler, David Julian
    British insolvency practitioner born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Grosvenor Street, London, W1K 4PZ, England

      IIF 23
  • Buchler, David Julian
    born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, North Row, London, W1K 7DA, England

      IIF 24
  • Buchler, David Julian
    British accountant born in December 1951

    Registered addresses and corresponding companies
    • icon of address 84 Grosvenor Street, London, W1X 9DF

      IIF 25
  • Buchler, David Julian
    British chartered accountant born in December 1951

    Registered addresses and corresponding companies
    • icon of address 2 Bryanston Court, George Street, London, W1H 7HA

      IIF 26
    • icon of address 84 Grosvenor Street, London, W1X 9DF

      IIF 27
  • Buchler, David John
    British accountant born in December 1951

    Registered addresses and corresponding companies
  • Buchler, David John
    British accoutant born in December 1951

    Registered addresses and corresponding companies
    • icon of address 3 Red Lion Yard, Waverton Street, London, W1J 5JR

      IIF 33
  • Buchler, David John
    British chartered accountant born in December 1951

    Registered addresses and corresponding companies
  • Buchler, David John
    British insolvency practitioner born in December 1951

    Registered addresses and corresponding companies
    • icon of address 3 Red Lion Yard, Waverton Street, London, W1J 5JR

      IIF 39
  • Buchler, David Julian
    born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Bryanston Court, George Street, London

      IIF 40
    • icon of address 64, North Row, London, W1K 7DA, England

      IIF 41
  • Buchler, David Julian
    British accountant born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Bryanston Court, George Street, London, W1H 7HB

      IIF 42 IIF 43
    • icon of address London Coliseum, St Martins Lane, London, WC2N 4ES

      IIF 44
  • Buchler, David Julian
    British business consultant born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Buchler, David Julian
    British chairman & regional manager born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Fountain House, 1a Elm Park, Stanmore, Middlesex, HA74AU, United Kingdom

      IIF 52
  • Buchler, David Julian
    British chartered accountant born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 58-59, Great Marlborough Street, London, W1F 7JY, England

      IIF 53
    • icon of address 52 Bryanston Court, George Street, London, W1H 7HB

      IIF 54
    • icon of address 6, Grosvenor Street, London, W1K 4PZ

      IIF 55
    • icon of address 6, Grosvenor Street, London, W1K 4PZ, England

      IIF 56
    • icon of address 64 North Row, London, North Row, London, W1K 7DA, England

      IIF 57
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 58
    • icon of address Lindens House, 16 Copse Wood Way, Northwood, Middlesex, HA6 2UE, United Kingdom

      IIF 59
  • Buchler, David Julian
    British company director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Bryanston Court, George Street, London, W1H 7HB

      IIF 60 IIF 61
    • icon of address 64, North Row, London, W1K 7DA, England

      IIF 62
  • Buchler, David Julian
    British consultancy practitioner born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Grosvenor Street, Mayfair, London, W1K 4PZ, United Kingdom

      IIF 63
  • Buchler, David Julian
    British director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bond Street House, 14 Clifford Street, London, W1S 4JU

      IIF 64
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD

      IIF 65 IIF 66
  • Buchler, David Julian
    British none born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF, England

      IIF 67
  • Buchler, David
    British accountant born in December 1951

    Registered addresses and corresponding companies
    • icon of address 12 Curzon Street, London, W1J 5HL

      IIF 68
  • Buchler, David
    British chartered accountant born in December 1951

    Registered addresses and corresponding companies
    • icon of address Flat 2, 35-37 Grosvenor Square, London, W1X 9AE

      IIF 69
  • Buchler, David Julian
    British

    Registered addresses and corresponding companies
    • icon of address 84 Grosvenor Street, London, W1X 9DF

      IIF 70
  • Buchler, David John

    Registered addresses and corresponding companies
    • icon of address 3 Red Lion Yard, Waverton Street, London, W1J 5JR

      IIF 71 IIF 72
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Unit 13, Breasy Place Burroughs Gardens, Hendon, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    11 GBP2023-11-30
    Officer
    icon of calendar 2010-06-01 ~ now
    IIF 55 - Director → ME
  • 2
    icon of address Lindens House, 16 Copse Wood Way, Northwood, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-23 ~ dissolved
    IIF 59 - Director → ME
  • 3
    icon of address 64 North Row, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 62 - Director → ME
  • 4
    BUCHLER PHILLIPS LLP - 2022-05-17
    BUCHLER PHILLIPS GROUP LLP - 2022-02-17
    icon of address 64 North Row, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,380 GBP2022-11-30
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    BUCHLER PHILLIPS RESTRUCTURING LIMITED - 2022-05-18
    BUCHLER PHILLIPS LTD - 2022-02-17
    icon of address 64 North Row, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    150,509 GBP2023-12-31
    Officer
    icon of calendar 2013-12-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 64 North Row, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,230,536 GBP2023-07-31
    Officer
    icon of calendar 2003-07-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    LONDON ASIA CAPITAL PLC - 2024-12-19
    NETVEST.COM PLC - 2002-12-10
    icon of address 64 North Row, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-21 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address 4th Floor, 58-59 Great Marlborough Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ 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
  • 9
    LANGBAR CAPITAL LIMITED - 2012-03-23
    LANGBAR CAPITAL LIMITED - 2006-01-24
    E-MERGING INVESTMENTS LIMITED - 2003-04-02
    PCP INTERNATIONAL LIMITED - 2000-04-05
    G.S. PEARSON FINANCIAL HOLDINGS LIMITED - 1995-05-23
    ALEMARK LIMITED - 1982-07-29
    icon of address 64 North Row, London, North Row, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,587,387 GBP2023-12-31
    Officer
    icon of calendar 2006-01-05 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address Cassini House, 57 St James's Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address Castlegate House Richard Long & Co, 36 Castle Street, Hertford, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,954 GBP2020-12-22
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 13
    icon of address 6 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-21 ~ dissolved
    IIF 51 - Director → ME
  • 14
    S.U. LONDON PROGRAM - 2002-03-05
    icon of address Third Floor 20 Old Bailey, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-08-15 ~ now
    IIF 14 - Director → ME
  • 15
    CAPIDEM LLP - 2011-02-07
    icon of address W1k 7da, 64 North Row, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,303 GBP2023-12-31
    Officer
    icon of calendar 2010-11-18 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 16
    CAPIDEM (2007) LIMITED - 2012-06-13
    CAPIDEM LIMITED - 2007-05-25
    icon of address 6 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 49 - Director → ME
  • 17
    icon of address 6 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 48 - Director → ME
  • 18
    icon of address 6 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 47 - Director → ME
  • 19
    icon of address 6 Grosvenor Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 63 - Director → ME
  • 20
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,861 GBP2024-03-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 22 - Director → ME
  • 21
    icon of address 2 Highgate Spinney, Crescent Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    293,494 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 70 - Secretary → ME
  • 22
    icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2003-11-25 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 1 - Has significant influence or controlOE
Ceased 38
  • 1
    ZOLFO COOPER CORPORATE FINANCE LIMITED - 2015-02-24
    KROLL TALBOT HUGHES LIMITED - 2008-11-14
    KROLL CORPORATE FINANCE LIMITED - 2007-04-03
    INVEX PARTNERS LIMITED - 2003-04-30
    HAMSARD 2013 LIMITED - 1999-02-23
    icon of address 6 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-01-26 ~ 2003-09-30
    IIF 61 - Director → ME
  • 2
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    846,591 GBP2021-11-30
    Officer
    icon of calendar 2021-10-06 ~ 2022-06-30
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ 2022-06-18
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Has significant influence or control as a member of a firm OE
  • 3
    SOCIETY OF PRACTITIONERS OF INSOLVENCY - 2000-01-28
    icon of address 3rd Floor (east) Clerkenwell House, 67 Clerkenwell Road, London, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    icon of calendar 1998-04-08 ~ 2004-04-23
    IIF 69 - Director → ME
    icon of calendar 1993-04-02 ~ 1997-04-16
    IIF 36 - Director → ME
  • 4
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,148,200 GBP2024-05-31
    Officer
    icon of calendar 2011-11-10 ~ 2015-12-08
    IIF 58 - Director → ME
  • 5
    BALTIMORE PLC - 2006-07-25
    BALTIMORE TECHNOLOGIES PLC - 2005-04-15
    ZERGO HOLDINGS PLC - 1999-05-14
    ZERGO LIMITED - 1993-09-10
    ZEDSERVE LIMITED - 1992-07-27
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-06 ~ 2006-07-27
    IIF 42 - Director → ME
  • 6
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,963,943 GBP2024-06-30
    Officer
    icon of calendar 1994-02-09 ~ 1999-06-30
    IIF 38 - Director → ME
  • 7
    icon of address Care Of Wellers Accountants, 1 Vincent Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-07-26 ~ 2001-06-29
    IIF 27 - Director → ME
  • 8
    icon of address Suite A, 1-3 Canfield Place, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,362,966 GBP2024-06-30
    Officer
    icon of calendar 2004-11-22 ~ 2013-03-11
    IIF 66 - Director → ME
  • 9
    icon of address Suite A, 1-3 Canfield Place, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -192,578 GBP2024-06-30
    Officer
    icon of calendar 2006-07-04 ~ 2013-01-15
    IIF 65 - Director → ME
  • 10
    icon of address Suite A, 1-3 Canfield Place, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -27,100 GBP2024-06-30
    Officer
    icon of calendar 2001-07-02 ~ 2013-02-25
    IIF 43 - Director → ME
    icon of calendar 1998-11-02 ~ 2000-12-13
    IIF 26 - Director → ME
  • 11
    icon of address London Coliseum, St Martins Lane, London
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2006-10-25 ~ 2016-07-20
    IIF 44 - Director → ME
  • 12
    3372ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2004-06-15
    icon of address Connect House, 133-137 Alexandra Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-06-07 ~ 2008-01-31
    IIF 45 - Director → ME
  • 13
    3373RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2004-06-16
    icon of address 6th Floor, 11 Old Jewry, London, England
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2004-06-07 ~ 2008-01-31
    IIF 46 - Director → ME
  • 14
    icon of address Nagler Simmons, 5 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-07-22 ~ 2012-09-06
    IIF 18 - Director → ME
  • 15
    KROLL BACKGROUND WORLDWIDE LIMITED - 2011-09-30
    KROLL BACKGROUND EUROPE LIMITED - 2003-05-21
    KROLL BACKGROUND U.K. LIMITED - 2001-12-14
    icon of address 15 Westferry Circus, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-02-02 ~ 2003-09-30
    IIF 32 - Director → ME
  • 16
    PH IMPETUS LIMITED - 2010-08-09
    RPG COMMUNICATIONS LIMITED - 2000-08-29
    WHEELSPIRE LIMITED - 2000-05-25
    icon of address Impetus Automotive Tournament Court, Edgehill Drive, Warwick
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-26 ~ 2018-10-04
    IIF 17 - Director → ME
  • 17
    INSOLVENCY PRACTITIONERS ASSOCIATION LIMITED - 2000-05-25
    icon of address 114 St Martin's Lane, Covent Garden, London, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    2,460,813 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-04-15
    IIF 25 - Director → ME
  • 18
    TRUSHELFCO (NO. 996) LIMITED - 1986-11-26
    icon of address The News Building, Level 6, 3 London Bridge Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,377,070 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2001-02-02 ~ 2003-09-30
    IIF 31 - Director → ME
  • 19
    KROLL LINDQUIST AVEY LIMITED - 2002-12-20
    BUCHLER PHILLIPS LINDQUIST AVEY LTD. - 2000-02-01
    DELTRADE LIMITED - 1997-04-29
    icon of address Nexus Place, 25 Farringdon Street, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    419,894 GBP2016-09-30
    Officer
    icon of calendar 1997-06-18 ~ 2003-09-30
    IIF 34 - Director → ME
  • 20
    KROLL LIMITED - 2002-11-08
    KROLL O'GARA U.K. LIMITED - 2001-09-04
    LIMITSTYLE LIMITED - 1999-05-25
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-02-02 ~ 2003-09-30
    IIF 29 - Director → ME
  • 21
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    412,055 GBP2024-05-31
    Officer
    icon of calendar 2017-05-15 ~ 2023-03-15
    IIF 21 - Director → ME
  • 22
    PFD AGENTS LIMITED - 2014-05-30
    THE PETERS FRASER & DUNLOP GROUP LIMITED - 2013-10-29
    RAREROUTE LIMITED - 1988-04-11
    icon of address 55 New Oxford Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -139,749 GBP2023-12-31
    Officer
    icon of calendar 2007-08-16 ~ 2008-07-14
    IIF 54 - Director → ME
  • 23
    STELLAR RESOURCES PLC - 2016-12-05
    CSS-STELLAR PLC - 2012-05-09
    icon of address 48 Chancery Lane, C/o Keystone Law (attn: S Holden), London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2007-07-24 ~ 2008-07-24
    IIF 68 - Director → ME
  • 24
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-11-29 ~ 2016-10-05
    IIF 64 - Director → ME
  • 25
    icon of address Castlegate House Richard Long & Co, 36 Castle Street, Hertford, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,954 GBP2020-12-22
    Officer
    icon of calendar 2009-11-03 ~ 2022-10-14
    IIF 57 - Director → ME
  • 26
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 1993-01-01 ~ 1995-04-05
    IIF 72 - Secretary → ME
  • 27
    icon of address 4 Saddlers Close, Pinner, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar ~ 1995-11-27
    IIF 37 - Director → ME
    icon of calendar ~ 1999-09-27
    IIF 71 - Secretary → ME
  • 28
    icon of address Lilywhite House, 782 High Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-09 ~ 2002-07-11
    IIF 28 - Director → ME
  • 29
    TEMPLEWOOD PARTNERSHIP LIMITED - 2013-09-05
    COMPLETE INDULGENCE LTD - 2011-06-06
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-06 ~ 2013-08-12
    IIF 50 - Director → ME
  • 30
    CAPIDEM LLP - 2011-02-07
    icon of address W1k 7da, 64 North Row, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,303 GBP2023-12-31
    Officer
    icon of calendar 2007-05-25 ~ 2007-07-18
    IIF 40 - LLP Designated Member → ME
  • 31
    RESIDENTS SOCIETY OF MAYFAIR - 2005-09-09
    THE RESIDENTS' SOCIETY OF MAYFAIR AND ST. JAMES'S - 2005-01-06
    THE RESIDENTS SOCIETY OF MAYFAIR AND ST. JAMES'S - 2004-01-27
    RESIDENTS' ASSOCIATION OF MAYFAIR LIMITED - 2004-01-09
    BROGAN LIMITED - 1989-11-20
    icon of address 25 South Audley Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    59,366 GBP2024-12-31
    Officer
    icon of calendar 1996-10-10 ~ 2003-03-10
    IIF 35 - Director → ME
  • 32
    icon of address 35 Ballards Lane, London, England
    Active Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-05-30
    Officer
    icon of calendar 2015-05-13 ~ 2020-10-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 2 - Has significant influence or control OE
  • 33
    TOTTENHAM HOTSPUR FOOTBALL & ATHLETIC COMPANY,LIMITED(THE) - 2002-01-08
    icon of address Lilywhite House, 782 High Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-09 ~ 2006-01-20
    IIF 30 - Director → ME
  • 34
    TOTTENHAM HOTSPUR PUBLIC LIMITED COMPANY - 2012-01-24
    NAILAGE PUBLIC LIMITED COMPANY - 1983-05-23
    icon of address Lilywhite House, 782 High Road, London
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2001-02-28 ~ 2006-01-20
    IIF 33 - Director → ME
  • 35
    icon of address 4th Floor 58-59 Great Marlborough Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,649,692 GBP2022-12-31
    Officer
    icon of calendar 2003-09-16 ~ 2021-10-15
    IIF 56 - Director → ME
  • 36
    DB GROUP HOLDINGS LIMITED - 2010-02-05
    icon of address 132 Lindley Moor Road, Ainley Top, Huddersfield
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2006-04-07 ~ 2010-02-08
    IIF 52 - Director → ME
  • 37
    Y.CO GROUP LIMITED - 2020-12-21
    Y.CO GROUP PLC - 2014-01-02
    YCO GROUP PLC - 2014-01-02
    YCO DEUXMIL PLC - 2009-07-16
    DEUXMIL MARINE PLC - 2008-05-27
    DEUXMIL LIMITED - 2005-04-22
    FINLAW 446 LIMITED - 2004-03-29
    icon of address Brigade House, 8 Parsons Green, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,280,580 GBP2023-12-31
    Officer
    icon of calendar 2005-04-27 ~ 2005-12-31
    IIF 60 - Director → ME
  • 38
    ZEBRA REALISATIONS LIMITED - 2015-06-02
    ZOLFO COOPER LIMITED - 2015-02-25
    ZC FLEET PLACE LIMITED - 2008-11-24
    ZOLFO COOPER LIMITED - 2008-11-21
    KROLL LIMITED - 2008-11-17
    KROLL BUCHLER PHILLIPS LIMITED - 2002-12-02
    BUCHLER PHILLIPS LIMITED - 2000-02-01
    RETRODATA - 1999-06-08
    icon of address Buchanan's Barn, Broad Campden, Chipping Campden, Gloucestershire
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,557 GBP2023-12-31
    Officer
    icon of calendar 1999-09-22 ~ 2003-09-30
    IIF 39 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.