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

Soning, Harvey Murray

    Related profiles found in government register
  • Soning, Harvey Murray
    British born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72-75 Marylebone High Street, London, W1U 5JW

      IIF 1 IIF 2 IIF 3
    • icon of address 235, Regents Park Road, London, N3 3LF, England

      IIF 4
    • icon of address 55, Loudon Road, St Johns Wood, London, NW8 0DL, United Kingdom

      IIF 5
    • icon of address 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 72-75, Marylebone High Street, London, W1U 5JW

      IIF 14
    • icon of address 72-75, Marylebone High Street, London, W1U 5JW, England

      IIF 15 IIF 16
    • icon of address 72-75, Marylebone High Street, London, W1U 5JW, United Kingdom

      IIF 17
    • icon of address Fairchild House, Redbourne Avenue, London, N3 2BJ

      IIF 18
  • Soning, Harvey Murray
    British chairman surveyors valuers born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Templewood Lodge, 1a Templewood Avenue, London, NW3 7UY

      IIF 19
  • Soning, Harvey Murray
    British company director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Soning, Harvey Murray
    British director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 26
    • icon of address 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 27
    • icon of address 1, Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, United Kingdom

      IIF 28 IIF 29
  • Soning, Harvey Murray
    British none born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Templewood Avenue, London, NW3 7UY, England

      IIF 30
  • Soning, Harvey Murray
    British property consultant born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72-75 Marylebone High Street, London, W1U 5JW

      IIF 31 IIF 32
    • icon of address 20 Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 33
    • icon of address 55, Loudon Road, St Johns Wood, London, NW8 0DL, United Kingdom

      IIF 34 IIF 35
    • icon of address 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 65, Leonard Street, Shoreditch, London, EC2A 4QS, United Kingdom

      IIF 42
    • icon of address 72/75 Marylebone High Street, London, W1M 3AR

      IIF 43 IIF 44
    • icon of address 72-75, Marylebone High Street, London, W1U 5JW

      IIF 45
    • icon of address C/o Begbies Traynor, 29th Floor 40 Bank Street, London, E14 5NR

      IIF 46
    • icon of address Fairchild House, Redbourne Avenue, London, N3 2BJ

      IIF 47 IIF 48
    • icon of address Fairchild House, Redbourne Avenue, London, N3 2BJ, United Kingdom

      IIF 49
    • icon of address Fairchild House, Redbourne Avenue, London, N3 2BP, United Kingdom

      IIF 50
    • icon of address Templewood Lodge, 1a Templewood Avenue, London, NW3 7UY

      IIF 51 IIF 52 IIF 53
    • icon of address 1, Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, United Kingdom

      IIF 57 IIF 58 IIF 59
  • Soning, Harvey Murray
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairchild House, Redbourne Avenue, London, N3 2BJ

      IIF 60
    • icon of address Shield House, Harmony Way, Hendon, London, NW4 2BZ

      IIF 61
  • Soning, Harvey Murray
    British company director born in November 1944

    Registered addresses and corresponding companies
    • icon of address 3 Cavendish Avenue, St Johns Wood, London, NW8 9JD

      IIF 62
  • Soning, Harvey Murray
    British property consultant born in November 1944

    Registered addresses and corresponding companies
    • icon of address 3 Cavendish Avenue, St Johns Wood, London, NW8 9JD

      IIF 63
  • Harvey Murray Soning
    British born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Soning, Harvey Murray
    British chairman

    Registered addresses and corresponding companies
    • icon of address 72-75 Marylebone High Street, London, W1U 5JW

      IIF 83
  • Mr Harvey Murray Soning
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairchild House, Redbourne Avenue, London, N3 2BJ

      IIF 84
  • Soning, Harvey Murray

    Registered addresses and corresponding companies
    • icon of address Fairchild House, Redbourne Avenue, London, N3 2BJ, United Kingdom

      IIF 85
child relation
Offspring entities and appointments
Active 37
  • 1
    ALLANFIELD GROUP LIMITED - 2011-08-17
    RBNEWCO714 LIMITED - 2011-07-06
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-08-18 ~ dissolved
    IIF 26 - Director → ME
  • 2
    PROPCOTE LIMITED - 1979-12-31
    icon of address Fairchild House, Redbourne Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-28 ~ dissolved
    IIF 48 - Director → ME
  • 3
    JAMES ANDREW INTERNATIONAL (CITY) LIMITED - 2021-06-09
    icon of address C/o Begbies Traynor, 29th Floor 40 Bank Street, London
    Dissolved Corporate (9 parents)
    Equity (Company account)
    75,114 GBP2019-09-30
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Fairchild House, Redbourne Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    400 GBP2018-09-30
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 12-14 Finch Road, Douglas, Isle Of Man
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-09-12 ~ now
    IIF 49 - Director → ME
  • 6
    icon of address 72-75 Marylebone High Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 1999-05-19 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address 65 Leonard Street, Shoreditch, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    92,759 GBP2020-07-01 ~ 2021-06-30
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 17 - Director → ME
  • 8
    OVERSCAN LIMITED - 1994-02-21
    LCC SUPPORT SERVICES LIMITED - 2020-07-16
    icon of address 65 Leonard Street, Shoreditch, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    2,869,633 GBP2021-06-30
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 5 - Director → ME
  • 9
    JAMES ANDREW INTERNATIONAL (CITY) LTD - 2024-06-13
    BUMBLE 12 LTD - 2021-06-10
    H.M.S. SECURITY SERVICES LTD - 2021-05-31
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2005-10-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (3 parents)
    Equity (Company account)
    180,791 GBP2024-12-31
    Officer
    icon of calendar 2014-12-12 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,741,984 GBP2024-12-31
    Officer
    icon of calendar 2002-05-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 72-75 Marylebone High Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,738,049 GBP2024-09-30
    Officer
    icon of calendar 1999-05-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    TEMPLEWOOD BUILDING SERVICES LIMITED - 2009-03-12
    MILLPLOY LIMITED - 1998-06-17
    JAMES ANDREW BUILDING SERVICES LIMITED - 2003-06-10
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    359 GBP2020-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 14
    JAMES ANDREW BADGER LIMITED - 1995-12-12
    JAMES ANDREW & PARTNERS - 1987-07-17
    icon of address 72-75 Marylebone High Street, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -3,095,115 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    SONINGS LIMITED - 2025-06-17
    CORANDENE LIMITED - 2001-09-06
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    SAINTHEATH PROPERTIES LIMITED - 1977-12-31
    icon of address Fairchild House, Redbourne Avenue, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12,187 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
  • 17
    icon of address 72-75 Marylebone High Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2019-09-30
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 18
    MISLEX (459) LIMITED - 2005-09-27
    icon of address Fairchild House, Redbourne Avenue, London
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    309,282 GBP2024-09-30
    Officer
    icon of calendar 2005-09-23 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Fairchild House, Redbourne Avenue, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    740 GBP2015-09-30
    Officer
    icon of calendar 2007-08-08 ~ dissolved
    IIF 47 - Director → ME
  • 20
    icon of address 72-75 Marylebone High Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    782,971 GBP2024-11-30
    Officer
    icon of calendar 2007-11-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    THE NATURAL HISTORY MUSEUM DEVELOPMENT TRUST - 2022-04-26
    icon of address Natural History Museum, Cromwell Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 16 - Director → ME
  • 22
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (3 parents)
    Equity (Company account)
    -667,825 GBP2023-09-30
    Officer
    icon of calendar 2010-05-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 23
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ dissolved
    IIF 38 - Director → ME
  • 24
    icon of address Lcc House The Old Pump Works, Great Warley Street Great Warley, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 34 - Director → ME
  • 25
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 26
    icon of address 55 Loudoun Road St John's Wood, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 20 - Director → ME
  • 27
    SHELFLIFE 1 LIMITED - 2004-07-23
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    13,850,556 GBP2024-09-30
    Officer
    icon of calendar 2004-07-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    icon of address 55 Loudoun Road St. John's Wood, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    394,158 GBP2024-09-30
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 9 - Director → ME
  • 29
    icon of address Fairchild House, Redbourne Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-09 ~ dissolved
    IIF 50 - Director → ME
  • 30
    icon of address Shield House Harmony Way, Hendon, London
    Active Corporate (15 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 61 - Director → ME
  • 31
    JAMES ANDREW FACILITIES SERVICES LIMITED. - 2003-06-10
    JAMES ANDREW PROPERTIES (WATERLOO PLACE) LIMITED - 1996-11-08
    BARTGREEN PROPERTIES LIMITED - 1978-12-31
    JAMES ANDREW ASSOCIATES LIMITED - 1989-07-14
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -43,599 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,132 GBP2016-09-30
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    icon of address Jcoss School Castlewood Road, Cockfosters, Barnet, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 15 - Director → ME
  • 34
    SHELFCO (NO. 670) LIMITED - 1991-09-25
    icon of address 72-75 Marylebone High Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 1991-09-25 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 1991-09-25 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 55 Loudoun Road, St. John's Wood, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    143,988 GBP2024-09-30
    Officer
    icon of calendar 2012-06-25 ~ now
    IIF 13 - Director → ME
  • 36
    I RESCUE - 2007-12-05
    YOUTH ALIYAH - CHILD RESCUE - 2004-02-13
    icon of address 235 Regents Park Road, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 4 - Director → ME
  • 37
    Company number 05468420
    Non-active corporate
    Officer
    icon of calendar 2005-06-01 ~ now
    IIF 31 - Director → ME
Ceased 25
  • 1
    icon of address Angel Mill, Edward Street, Westbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-05 ~ 2013-01-11
    IIF 22 - Director → ME
  • 2
    TEMPLEWOOD SERVICES LIMITED - 2019-10-08
    EXCELLERATE SERVICES UK LIMITED - 2020-07-15
    TEMPLEWOOD SECURITY SERVICES LIMITED - 2018-01-18
    icon of address 65 Leonard Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    552,546 GBP2021-06-30
    Officer
    icon of calendar 2009-06-26 ~ 2021-02-24
    IIF 40 - Director → ME
    icon of calendar 2003-12-17 ~ 2009-03-20
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-09
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 3
    GO GREEN REPROCESS LIMITED - 2016-11-25
    icon of address Unit G, Stafford Park 15, Telford, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    853,993 GBP2024-12-31
    Officer
    icon of calendar 2011-11-11 ~ 2016-02-18
    IIF 57 - Director → ME
  • 4
    icon of address 7 More London Riverside, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-06 ~ 2010-09-22
    IIF 25 - Director → ME
  • 5
    GREENED LIMITED - 2020-10-02
    icon of address Unit G Stafford Park 15, Stafford Park, Telford, Shropshire, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    3,820,201 GBP2024-12-31
    Officer
    icon of calendar 2011-11-11 ~ 2016-02-18
    IIF 59 - Director → ME
  • 6
    QUAYSHELFCO 212 LIMITED - 1988-05-06
    icon of address 1st Floor, 7 Park Street, Bristol
    Active Corporate (6 parents)
    Equity (Company account)
    1,812,811 GBP2025-03-31
    Officer
    icon of calendar ~ 1991-12-17
    IIF 62 - Director → ME
  • 7
    OPTICSMART-ONLINE.COM LIMITED - 2000-05-10
    SG SOLUTIONS MANAGEMENT LIMITED - 2001-05-01
    icon of address Dyke Yaxley Chartered Accountants, 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-21 ~ 2016-02-18
    IIF 28 - Director → ME
  • 8
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-05-21 ~ 2016-02-18
    IIF 27 - Director → ME
  • 9
    icon of address 20 Bedford Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    526,257 GBP2024-12-31
    Officer
    icon of calendar 2012-04-26 ~ 2025-05-17
    IIF 33 - Director → ME
  • 10
    LCCH LIMITED - 2015-06-19
    icon of address 65 Leonard Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,795,445 GBP2020-06-30
    Officer
    icon of calendar 2018-05-31 ~ 2021-04-14
    IIF 35 - Director → ME
  • 11
    icon of address 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-01-22 ~ 2016-04-25
    IIF 29 - Director → ME
  • 12
    icon of address 73/75 Mortimer Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-06-24
    IIF 63 - Director → ME
  • 13
    REDINGTON BUILDING SERVICES LIMITED - 2006-06-15
    icon of address Riddingtons Ltd, The Old Barn Off Wood Street, Swanley Village, Swanley, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-13 ~ 2006-05-25
    IIF 23 - Director → ME
  • 14
    PRICEBREAK LIMITED - 1980-12-31
    ROBERT DAMIAN (INTERIORS) LIMITED - 1986-10-16
    icon of address Templewood Lodge, 1a Templewood Avenue, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar ~ 1997-02-17
    IIF 55 - Director → ME
  • 15
    RAYWAGE LIMITED - 1993-04-22
    SNAX 24 MANAGEMENTS LIMITED - 2014-10-01
    icon of address Acre House, 11-15 William Road, London
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2017-12-20 ~ 2023-06-30
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 16
    GREEN TEAM SOLUTIONS LIMITED - 2013-10-29
    icon of address Unit G, Stafford Park 15, Telford, Shropshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,586,790 GBP2024-12-31
    Officer
    icon of calendar 2013-10-22 ~ 2016-02-18
    IIF 58 - Director → ME
  • 17
    icon of address 65 Leonard Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    47,115 GBP2023-06-30
    Officer
    icon of calendar 2001-04-05 ~ 2009-03-20
    IIF 53 - Director → ME
    icon of calendar 2009-06-26 ~ 2023-09-19
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-09
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 18
    DROMGREEN LIMITED - 2003-11-25
    JAMES ANDREW COMMERCIAL SPACE LIMITED - 2006-08-24
    icon of address 73/75 Mortimer Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-26 ~ 2011-04-04
    IIF 54 - Director → ME
    icon of calendar 2003-11-25 ~ 2009-03-20
    IIF 56 - Director → ME
  • 19
    icon of address Jcoss School Castlewood Road, Cockfosters, Barnet, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-03-09 ~ 2018-01-25
    IIF 30 - Director → ME
  • 20
    PRESSTWIN LIMITED - 1997-11-25
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-26 ~ 2000-03-03
    IIF 51 - Director → ME
  • 21
    BELLDOME LIMITED - 2002-12-18
    icon of address C/o, Shipleys Llp, 10 Orange Street, Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-10 ~ 2002-11-11
    IIF 21 - Director → ME
  • 22
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-26 ~ 2004-11-30
    IIF 44 - Director → ME
  • 23
    TECHNOLOGY AND INTERNET PROPERTY SERVICES PLC - 2001-10-31
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-05-11 ~ 2004-10-31
    IIF 43 - Director → ME
  • 24
    I RESCUE - 2007-12-05
    YOUTH ALIYAH - CHILD RESCUE - 2004-02-13
    icon of address 235 Regents Park Road, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 1999-09-21 ~ 2018-01-26
    IIF 19 - Director → ME
  • 25
    Company number 04153044
    Non-active corporate
    Officer
    icon of calendar 2001-02-20 ~ 2004-11-30
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.