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 Jonathan Charles David Sandelson

    Related profiles found in government register
  • Mr Jonathan Charles David Sandelson
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, South Audley Street, London, W1K 2BN, England

      IIF 1
    • icon of address 211, Westbourne Grove, London, W11 2SE, England

      IIF 2 IIF 3
    • icon of address 217, Westbourne Grove, London, W11 2SE, England

      IIF 4
    • icon of address 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 5
    • icon of address Regina House 124, Finchley Road, London, NW3 5JS

      IIF 6
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 7
  • Mr Jonathan Charles David Sandelson
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 8
    • icon of address 18, Culford Gardens, London, SW3 2ST, United Kingdom

      IIF 9
  • Jonathan Charles David Sandelson
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 10
    • icon of address 18, Culford Gardens, London, SW3 2ST

      IIF 11
    • icon of address 18, Culford Gardens, London, SW3 2ST, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 15
  • Mr Jonathan Sandelson
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Culford Gardens, London, SW3 2ST, England

      IIF 16
  • Sandelson, Jonathan Charles David
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Westbourne Grove, London, W11 2SE, United Kingdom

      IIF 17 IIF 18
    • icon of address 25/26, Albemarle Street, London, W1S 4HU, England

      IIF 19
  • Sandelson, Jonathan Charles David
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, South Audley Street, London, W1K 2BN, England

      IIF 20
    • icon of address 211, Westbourne Grove, London, W11 2SE, England

      IIF 21
    • icon of address 217, Westbourne Grove, London, W11 2SE, England

      IIF 22 IIF 23 IIF 24
    • icon of address 217, Westbourne Grove, London, W11 2SE, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 217, Westbourne Grove, Notting Hill, London, W11 2SE, United Kingdom

      IIF 32
    • icon of address 2-6, Hampstead High Street, London, NW3 1PR, England

      IIF 33
    • icon of address New Auriens Limited, 25/26 3rd Floor, Albermarle Street, London, W1S 4HU, United Kingdom

      IIF 34
  • Sandelson, Jonathan Charles David
    British property developer born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 35
  • Sandelson, Jonathan Charles David
    British property entrepreneur born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Westbourne Grove, London, W11 2SE, England

      IIF 36
  • Sandelson, Jonathan Charles David
    British property trader born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Westbourne Grove, London, W11 2SE, United Kingdom

      IIF 37
  • Mr David Tannen
    British born in October 1929

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jonathan Sandelson
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Culford Gardens, London, SW3 2ST, England

      IIF 54
    • icon of address 18, Culford Gardens, London, SW3 2ST, United Kingdom

      IIF 55
  • Sandelson, Jonathan Charles David
    British company born in January 1968

    Registered addresses and corresponding companies
    • icon of address 18 Hereford Road, London, W2 4AA

      IIF 56
  • Sandelson, Jonathan Charles David
    British company director born in January 1968

    Registered addresses and corresponding companies
  • Sandelson, Jonathan Charles David
    British developer born in January 1968

    Registered addresses and corresponding companies
    • icon of address 18 Hereford Road, London, W2 4AA

      IIF 60
  • Sandleson, Jonathan Charles David
    British company director born in January 1968

    Registered addresses and corresponding companies
    • icon of address 74a Lansdowne Road, London, W11 2LS

      IIF 61
  • Jonathan Sandelson
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Culford Gardens, London, SW3 2ST, United Kingdom

      IIF 62
  • Sandelson, Jonathan Charles David
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, St. James's Street, London, SW1A 1PL

      IIF 63
  • Sandelson, Jonathan Charles David
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sandelson, Jonathan Charles David
    British property investor born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Westbourne Grove, Kensington, London, W11 2RS, United Kingdom

      IIF 82
  • Sandleson, Jonathan Charles David
    British property trader born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 217, Westbourne Grove, London, W11 2SE, United Kingdom

      IIF 83
  • Sandelson, Jonathan Charles David
    British co director

    Registered addresses and corresponding companies
    • icon of address 18 Hereford Road, London, W2 4AA

      IIF 84
  • Sandelson, Jonathan Charles David
    British company director

    Registered addresses and corresponding companies
  • Sandelson, Jonathan Charles David
    British developer

    Registered addresses and corresponding companies
    • icon of address 18 Hereford Road, London, W2 4AA

      IIF 88
  • Tannen, David
    British born in October 1929

    Resident in England

    Registered addresses and corresponding companies
  • Tannen, David
    British company born in October 1929

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sutherland House, Third Floor, 70-78 West Hendon, Broadway London, NW9 7BT

      IIF 91
  • Tannen, David
    British company director born in October 1929

    Resident in England

    Registered addresses and corresponding companies
  • Tannen, David
    British director born in October 1929

    Resident in England

    Registered addresses and corresponding companies
  • Sandleson, Johnny Charles David
    British property trader born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Begbroke Manor, Spring Hill Road, Begbroke, Kidlington, Oxfordshire, OX5 1SH, United Kingdom

      IIF 184
  • Sandelson, Jonathan Charles David

    Registered addresses and corresponding companies
    • icon of address 18 Hereford Road, London, W2 4AA

      IIF 185
  • Tannen, David
    British

    Registered addresses and corresponding companies
    • icon of address 48, Green Walk, London, NW4 2AJ

      IIF 186
  • Sandelson, Jonathan
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Culford Gardens, London, SW3 2ST, England

      IIF 187
  • Sandelson, Jonathan
    British property developer born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Culford Gardens, London, SW3 2ST, United Kingdom

      IIF 188
child relation
Offspring entities and appointments
Active 108
  • 1
    icon of address 165 Westbourne Grove, Kensington, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-26 ~ dissolved
    IIF 82 - Director → ME
  • 2
    icon of address 18 Culford Gardens, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    79,836 GBP2020-01-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    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
  • 3
    SUTHERLAND PLACE LIMITED - 2015-10-16
    icon of address 217 Westbourne Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address 211 Westbourne Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 44 Southampton Buildings, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 31 - Director → ME
  • 6
    icon of address 44 Southampton Buildings, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address 211 Westbourne Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Sutherland House, Third Floor, 70-78 West Hendon, Broadway London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 9
    icon of address Sutherland House, Third Floor, 70/78 West Hendon Broadway, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
  • 10
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-12-18 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Has significant influence or controlOE
  • 11
    icon of address Sutherland House Third Floor, 70/78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 133 - Director → ME
  • 12
    FINLAW 234 LIMITED - 2000-08-14
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2001-11-29 ~ now
    IIF 160 - Director → ME
  • 13
    FINLAW ONE HUNDRED AND TWENTY-THREE LIMITED - 1998-08-12
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-04-20 ~ now
    IIF 128 - Director → ME
  • 14
    LONDON BLOCK EXCHANGE LTD - 2019-07-26
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,647,404 GBP2018-09-30
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 18 Culford Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 16
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Has significant influence or controlOE
  • 17
    icon of address Sutherland House, 70-78 West Hendon Broadway, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-04-15 ~ now
    IIF 179 - Director → ME
  • 18
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    426,527 GBP2018-12-31
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 19
    UPPERUNIQUE COMPANY LIMITED - 1993-03-31
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 1993-03-02 ~ now
    IIF 161 - Director → ME
  • 20
    icon of address Sutherland House, Third Floor, 70-78 West Hendon, Broadway London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar ~ now
    IIF 91 - Director → ME
  • 21
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 112 - Director → ME
  • 22
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2000-11-30 ~ now
    IIF 175 - Director → ME
  • 23
    FINLAW 158 LIMITED - 1999-08-17
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 1999-07-01 ~ now
    IIF 170 - Director → ME
  • 24
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1991-09-03 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Has significant influence or controlOE
  • 25
    icon of address Lower Brookham, Haslemere Road, Liphook, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-13 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Sutherland House, 70-78 West Hendon, Broadway, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-08-29 ~ now
    IIF 97 - Director → ME
  • 27
    icon of address 217 Westbourne Grove, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-11-10 ~ now
    IIF 17 - Director → ME
  • 28
    icon of address 51-53 Station Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-14 ~ dissolved
    IIF 18 - Director → ME
  • 29
    FOLDERANSWER LIMITED - 2004-03-31
    icon of address 88 St James's Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-16 ~ dissolved
    IIF 63 - Director → ME
  • 30
    icon of address 217 Westbourne Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 24 - Director → ME
  • 31
    icon of address 217 Westbourne Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 22 - Director → ME
  • 32
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 123 - Director → ME
  • 33
    SPEED 1323 LIMITED - 1991-04-18
    icon of address Sutherland House, West Hendon Broadway, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1991-04-08 ~ now
    IIF 136 - Director → ME
  • 34
    FINLAW 160 LIMITED - 1999-07-07
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-06-17 ~ now
    IIF 174 - Director → ME
  • 35
    icon of address Sutherland House Third Floor 70/78 West Hendon, Broadway, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ now
    IIF 135 - Director → ME
  • 36
    icon of address Sutherland House Third Floor, 70/78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 134 - Director → ME
  • 37
    MARDAN EUROPE (NO. 7) LIMITED - 2006-12-12
    FINLAW 503 LIMITED - 2005-11-04
    icon of address Sutherland House, 70-78 West Hendon Broadway, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-25 ~ now
    IIF 178 - Director → ME
  • 38
    AURIENS LIMITED - 2016-07-21
    icon of address 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,780 GBP2018-12-31
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 39
    icon of address Sutherland House, 3rd.floor, 70/78,west Hendon Broadway, London.
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 96 - Director → ME
  • 40
    icon of address 2 Begbroke Manor, Spring Hill Road Begbroke, Kidlington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 83 - Director → ME
  • 41
    icon of address 2 Begbroke Manor, Spring Hill Road Begbroke, Kidlington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 37 - Director → ME
  • 42
    TANNEN LEGAL 002 LIMITED - 2005-07-25
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-04-15 ~ now
    IIF 150 - Director → ME
  • 43
    RAISESYSTEM LIMITED - 1992-03-16
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Equity (Company account)
    4,503 GBP2019-06-30
    Officer
    icon of calendar 1992-03-02 ~ now
    IIF 130 - Director → ME
  • 44
    SPEED 1322 LIMITED - 1991-04-18
    icon of address 70-78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1991-04-08 ~ now
    IIF 92 - Director → ME
  • 45
    FINLAW 635 LIMITED - 2010-03-24
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-23 ~ now
    IIF 162 - Director → ME
  • 46
    MARDAN EUROPE (NO.9) LIMITED - 2017-11-30
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2006-08-17 ~ now
    IIF 141 - Director → ME
  • 47
    MARDAN EUROPE (NO.13) LIMITED - 2021-11-19
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2007-06-01 ~ now
    IIF 145 - Director → ME
  • 48
    MARDAN EUROPE (NO.16) LIMITED - 2014-09-02
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-09-05 ~ now
    IIF 142 - Director → ME
  • 49
    FINLAW 144 LIMITED - 1999-07-27
    icon of address Sutherland House Third Floor, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 1999-06-09 ~ now
    IIF 183 - Director → ME
  • 50
    PRESTBURY (JOHN CARPENTER HOUSE) LIMITED - 1999-07-27
    BRIXTON INVESTMENTS (JOHN CARPENTER HOUSE) LIMITED - 1998-08-10
    SECOND SHELF INVESTMENT COMPANY LIMITED - 1980-12-31
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 1999-06-25 ~ now
    IIF 172 - Director → ME
  • 51
    icon of address Sutherland House, 70-78 West Hendon, Broadway London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1991-05-23 ~ now
    IIF 99 - Director → ME
  • 52
    ZINCHILL PROPERTIES LIMITED - 1989-10-16
    icon of address Sutherland House, Third Floor, 70/78 West Hendon Broadway, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-19 ~ now
    IIF 138 - Director → ME
  • 53
    MARDEN (WB) LIMITED - 2000-10-13
    FINLAW 238 LIMITED - 2000-09-20
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-09-20 ~ now
    IIF 173 - Director → ME
  • 54
    MARDAN EUROPE (NO. 6) LIMITED - 2015-08-26
    FINLAW 502 LIMITED - 2005-11-04
    icon of address Sutherland House, 70-78 West Hendon Broadway, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-25 ~ now
    IIF 181 - Director → ME
  • 55
    icon of address Sutherland House , 3rd Floor, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 119 - Director → ME
  • 56
    TANNEN MORLEY LIMITED - 2021-12-13
    FINLAW 253 LIMITED - 2001-01-23
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2000-12-18 ~ now
    IIF 171 - Director → ME
  • 57
    FINLAW 487 LIMITED - 2005-07-08
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-09-03 ~ now
    IIF 157 - Director → ME
  • 58
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-11-07 ~ now
    IIF 149 - Director → ME
  • 59
    FINLAW 488 LIMITED - 2005-07-08
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-09-03 ~ now
    IIF 163 - Director → ME
  • 60
    FINLAW 489 LIMITED - 2005-07-08
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-09-03 ~ now
    IIF 169 - Director → ME
  • 61
    FINLAW 490 LIMITED - 2005-08-05
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-08-05 ~ now
    IIF 167 - Director → ME
  • 62
    FINLAW 501 LIMITED - 2005-11-04
    icon of address Sutherland House, 70-78 West Hendon Broadway, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-25 ~ now
    IIF 180 - Director → ME
  • 63
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2006-08-17 ~ now
    IIF 140 - Director → ME
  • 64
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-11-08 ~ now
    IIF 139 - Director → ME
  • 65
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2007-06-01 ~ now
    IIF 147 - Director → ME
  • 66
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2007-06-04 ~ now
    IIF 177 - Director → ME
  • 67
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-09-06 ~ now
    IIF 148 - Director → ME
  • 68
    icon of address Sutherland House, 70/78 West Hendon Broadway, Hendon, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-08-16 ~ now
    IIF 143 - Director → ME
  • 69
    JOUSTFAST BUILDERS LIMITED - 1990-07-30
    icon of address Sutherland House, 70/78 West Hendon, Broadway, London.
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 100 - Director → ME
  • 70
    RAPID 6001 LIMITED - 1988-06-24
    icon of address Third Floor Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 137 - Director → ME
  • 71
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1991-06-25 ~ now
    IIF 127 - Director → ME
  • 72
    AURIENS LIMITED - 2016-08-12
    icon of address 2-6 Hampstead High Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 33 - Director → ME
  • 73
    COMMONWEALTH LONDON LTD - 2018-04-23
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 74
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-03-05 ~ now
    IIF 120 - Director → ME
  • 75
    icon of address Sutherland House, 70-78 West Hendon Broadway, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-11-04 ~ now
    IIF 131 - Director → ME
  • 76
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-11-07 ~ now
    IIF 164 - Director → ME
  • 77
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Equity (Company account)
    -2,261,676 GBP2021-12-31
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 78
    FINLAW 443 LIMITED - 2004-02-16
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,414,273 GBP2021-06-30
    Officer
    icon of calendar 2004-02-12 ~ now
    IIF 156 - Director → ME
  • 79
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    37,800 GBP2020-07-01 ~ 2021-06-30
    Officer
    icon of calendar 2002-12-05 ~ now
    IIF 121 - Director → ME
  • 80
    TANNEN (RUDLOE) LIMITED - 2004-03-25
    FINLAW 444 LIMITED - 2004-03-23
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (5 parents)
    Equity (Company account)
    -102,361 GBP2023-06-30
    Officer
    icon of calendar 2004-03-23 ~ now
    IIF 146 - Director → ME
  • 81
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2006-11-02 ~ now
    IIF 144 - Director → ME
  • 82
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -233,688 GBP2021-06-30
    Officer
    icon of calendar 1999-02-17 ~ now
    IIF 125 - Director → ME
  • 83
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ 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
  • 84
    KINDJUDGE LIMITED - 1995-02-16
    icon of address Sutherland House, 70/78 West Hendon, Broadway, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-12-14 ~ now
    IIF 98 - Director → ME
  • 85
    FINLAW SEVENTY-FIVE LIMITED - 1997-04-10
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-04-10 ~ now
    IIF 154 - Director → ME
  • 86
    icon of address Sutherland House, 70/78 West Henmdon Broadway, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-05-21 ~ now
    IIF 132 - Director → ME
  • 87
    icon of address 217 Westbourne Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 23 - Director → ME
  • 88
    icon of address 217 Westbourne Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 25 - Director → ME
  • 89
    FINLAW 478 LIMITED - 2005-04-15
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-04-14 ~ now
    IIF 155 - Director → ME
  • 90
    FINLAW 448 LIMITED - 2004-04-16
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-04-16 ~ now
    IIF 165 - Director → ME
  • 91
    FINLAW 428 LIMITED - 2003-09-22
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Equity (Company account)
    -498,055 GBP2024-06-30
    Officer
    icon of calendar 2003-09-22 ~ now
    IIF 176 - Director → ME
  • 92
    FINLAW 542 LIMITED - 2007-01-18
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2007-01-17 ~ now
    IIF 159 - Director → ME
  • 93
    HERON GROSVENOR GARDENS LIMITED - 2000-11-24
    HERON TRI CENTRE THREE LIMITED - 1998-09-11
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2000-11-30 ~ now
    IIF 166 - Director → ME
  • 94
    FINLAW 244 LIMITED - 2000-10-24
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-23 ~ now
    IIF 158 - Director → ME
  • 95
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-04-14 ~ now
    IIF 101 - Director → ME
  • 96
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2004-10-07 ~ now
    IIF 182 - Director → ME
  • 97
    icon of address Sutherland House, 3rd.floor, 70/78,west Hendon Broadway, London.
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 95 - Director → ME
  • 98
    MARDAN INVESTMENTS LIMITED - 1991-09-26
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents, 57 offsprings)
    Officer
    icon of calendar ~ now
    IIF 124 - Director → ME
  • 99
    GOULDITAR NO. 457 LIMITED - 1996-07-24
    THOMAS GOODE & CO. (LONDON) LIMITED - 1996-02-01
    THOMAS GOODE & CO. (MAYFAIR) LIMITED - 1984-01-01
    icon of address 19 South Audley Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,000 GBP2020-03-31
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 100
    SOUTH AUDLEY STREET ACQUISITIONS LIMITED - 2018-10-05
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    In Administration Corporate (1 parent)
    Equity (Company account)
    -2,379,923 GBP2021-03-31
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 101
    icon of address Regina House 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 102
    icon of address 18 Culford Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-23 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 103
    icon of address 18 Culford Gardens, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -74,841 GBP2020-11-29
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
  • 104
    icon of address 18 Culford Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 76 - Director → ME
  • 105
    icon of address 18 Culford Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 71 - Director → ME
  • 106
    icon of address 18 Culford Gardens, London, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 72 - Director → ME
  • 107
    icon of address 18 Culford Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 70 - Director → ME
  • 108
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2001-07-19 ~ now
    IIF 168 - Director → ME
Ceased 52
  • 1
    THE AMPERSAND GROUP LIMITED - 2011-01-12
    LAKETREE LIMITED - 2002-11-01
    icon of address Sloane Square House, 1 Holbein Place, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-10 ~ 2003-12-24
    IIF 59 - Director → ME
    icon of calendar 2002-06-10 ~ 2002-07-04
    IIF 85 - Secretary → ME
  • 2
    FLEXHART LIMITED - 1995-11-06
    icon of address 39 Allandale Avenue, Finchley, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -147,671 GBP2024-08-31
    Officer
    icon of calendar 1995-10-27 ~ 2001-08-01
    IIF 60 - Director → ME
    icon of calendar 1995-10-27 ~ 2001-10-10
    IIF 88 - Secretary → ME
  • 3
    NEW AURIENS LIMITED - 2016-08-12
    icon of address 18 Culford Gardens, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,018,643 GBP2023-12-31
    Officer
    icon of calendar 2016-07-25 ~ 2020-07-06
    IIF 34 - Director → ME
  • 4
    WESTBOURNE MANAGEMENT SERVICES LIMITED - 2020-08-28
    WESTBOURNE SJW DEVELOPMENTS LTD - 2017-10-25
    icon of address 18 Culford Gardens, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,543,774 GBP2023-12-31
    Officer
    icon of calendar 2017-05-09 ~ 2018-01-16
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ 2020-07-06
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 18 Culford Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    18,937 GBP2021-12-31
    Officer
    icon of calendar 2017-10-19 ~ 2018-01-16
    IIF 69 - Director → ME
  • 6
    BAYLIFE PLC - 2018-01-16
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-17 ~ 2003-12-24
    IIF 57 - Director → ME
  • 7
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-06-07
    IIF 109 - Director → ME
  • 8
    icon of address Carter & Carroll Limited, Rectory Mews Crown Road, Wheatley, Oxford
    Active Corporate (5 parents)
    Equity (Company account)
    159,007 GBP2024-12-31
    Officer
    icon of calendar ~ 2021-02-17
    IIF 114 - Director → ME
  • 9
    FORDLAWN LIMITED - 2003-05-28
    icon of address Sloane Square House, 1 Holbein Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-15 ~ 2003-12-24
    IIF 58 - Director → ME
    icon of calendar 2002-10-15 ~ 2002-11-13
    IIF 87 - Secretary → ME
  • 10
    icon of address 4 Nutter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -192,599 GBP2024-08-31
    Officer
    icon of calendar 2017-06-09 ~ 2019-07-19
    IIF 153 - Director → ME
  • 11
    icon of address 26 Connaught House Benarth Road, Conwy, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    9,885 GBP2022-12-31
    Officer
    icon of calendar ~ 2009-12-21
    IIF 110 - Director → ME
  • 12
    icon of address 18 Culford Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-05 ~ 2020-07-06
    IIF 81 - Director → ME
  • 13
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    26,099 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-02-14
    IIF 115 - Director → ME
  • 14
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-12
    IIF 51 - Ownership of shares – 75% or more OE
  • 15
    FINLAW 158 LIMITED - 1999-08-17
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-13
    IIF 48 - Ownership of shares – 75% or more OE
  • 16
    icon of address 217 Westbourne Grove, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-11-10 ~ 2004-02-09
    IIF 185 - Secretary → ME
  • 17
    FOLDERANSWER LIMITED - 2004-03-31
    icon of address 88 St James's Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-16 ~ 2004-01-15
    IIF 86 - Secretary → ME
  • 18
    icon of address 45 St. Leonards Road, Windsor, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2010-03-25
    IIF 103 - Director → ME
  • 19
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 1999-01-12
    IIF 105 - Director → ME
  • 20
    icon of address The Mall, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-14 ~ 2008-10-06
    IIF 61 - Director → ME
  • 21
    DANMAR INVESTMENTS LIMITED - 2008-04-14
    DANMAR DEVELOPMENTS LIMITED - 2008-03-12
    FINLAW 582 LIMITED - 2008-03-06
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,106,527 GBP2023-09-30
    Officer
    icon of calendar 2008-02-27 ~ 2008-04-04
    IIF 152 - Director → ME
  • 22
    icon of address 30 Bankside Court, Stationfields Kidlington, Oxford
    Active Corporate (2 parents)
    Equity (Company account)
    -134 GBP2023-12-31
    Officer
    icon of calendar ~ 2000-06-07
    IIF 90 - Director → ME
  • 23
    icon of address 18 Culford Gardens, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-10-23 ~ 2017-11-06
    IIF 73 - Director → ME
  • 24
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -29,847,824 GBP2023-12-31
    Officer
    icon of calendar 2017-05-09 ~ 2017-11-06
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ 2017-09-04
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -28,399,556 GBP2023-12-31
    Officer
    icon of calendar 2017-10-20 ~ 2017-11-06
    IIF 74 - Director → ME
  • 26
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -28,751,001 GBP2023-12-31
    Officer
    icon of calendar 2017-10-19 ~ 2017-11-06
    IIF 79 - Director → ME
  • 27
    icon of address 1580 Parkway, Solent Business Park, Whiteley Fareham, Hampshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    456,338 GBP2020-05-31
    Officer
    icon of calendar 2011-10-04 ~ 2013-04-02
    IIF 184 - Director → ME
  • 28
    icon of address Company Secretary Peninsular House, Wharf Road, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar ~ 2007-10-05
    IIF 118 - Director → ME
  • 29
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-04
    IIF 45 - Has significant influence or control OE
  • 30
    icon of address 26 Connaught House Benarth Road, Conwy, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar ~ 2009-09-02
    IIF 107 - Director → ME
  • 31
    NOMINIS (CORSHAM) LIMITED - 2006-03-06
    PRESSCREDIT (HARTHAM) LIMITED - 2005-05-05
    FINLAW 447 LIMITED - 2004-03-29
    icon of address Hartham Park, Corsham, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -487,278 GBP2021-06-30
    Officer
    icon of calendar 2004-03-29 ~ 2005-04-26
    IIF 102 - Director → ME
  • 32
    icon of address Carter & Carroll Limited, Rectory Mews Crown Road, Wheatley, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-06-07
    IIF 106 - Director → ME
  • 33
    icon of address Sutherland House, 70-78 West Hendon Broadway, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-17
    IIF 53 - Ownership of shares – 75% or more OE
  • 34
    icon of address Sutherland House 70-78 West Hendon Broadway, London
    Active Corporate (3 parents)
    Equity (Company account)
    7,940 GBP2023-12-31
    Officer
    icon of calendar ~ 2021-01-14
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-15
    IIF 43 - Has significant influence or control as a member of a firm OE
  • 35
    icon of address First Floor The Old Laboratory, Paddington House, New Road, Kidderminster, England
    Active Corporate (4 parents)
    Equity (Company account)
    31,646 GBP2023-12-31
    Officer
    icon of calendar ~ 2001-07-23
    IIF 104 - Director → ME
  • 36
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-04 ~ 2003-12-24
    IIF 56 - Director → ME
    icon of calendar 2002-10-04 ~ 2002-11-13
    IIF 84 - Secretary → ME
  • 37
    FINLAW 443 LIMITED - 2004-02-16
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,414,273 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-04
    IIF 44 - Ownership of shares – 75% or more OE
  • 38
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    37,800 GBP2020-07-01 ~ 2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-06
    IIF 49 - Ownership of shares – 75% or more OE
  • 39
    TANNEN (RUDLOE) LIMITED - 2004-03-25
    FINLAW 444 LIMITED - 2004-03-23
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (5 parents)
    Equity (Company account)
    -102,361 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-10
    IIF 40 - Ownership of shares – 75% or more OE
  • 40
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-10
    IIF 41 - Ownership of shares – 75% or more OE
  • 41
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -233,688 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-06
    IIF 46 - Ownership of shares – 75% or more OE
  • 42
    icon of address 5 Imperial Court, Laporte Way, Luton, Bedfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-11-02
    IIF 116 - Director → ME
  • 43
    icon of address 96 Kensington High Street, Kensington, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    66,833 GBP2021-05-31
    Officer
    icon of calendar 2013-05-17 ~ 2016-04-01
    IIF 36 - Director → ME
  • 44
    icon of address Sutherland House, 70-78 West Hendon Broadway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar ~ 2003-06-10
    IIF 117 - Director → ME
    icon of calendar ~ 1996-12-31
    IIF 186 - Secretary → ME
  • 45
    CONNAUGHT PRINT MANAGEMENT LIMITED - 1991-10-10
    SMITHPEAK LIMITED - 1991-10-02
    icon of address Compass, Prospect House, 11 - 13 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-12-02 ~ 1995-06-30
    IIF 151 - Director → ME
  • 46
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar ~ 2021-01-14
    IIF 111 - Director → ME
  • 47
    icon of address Harrow Management Ltd Office 14 Pandora Estate, 41-45 Lind Road, Sutton, England
    Active Corporate (6 parents)
    Equity (Company account)
    47,738 GBP2023-12-31
    Officer
    icon of calendar ~ 1999-09-27
    IIF 89 - Director → ME
  • 48
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-13
    IIF 42 - Ownership of shares – 75% or more OE
  • 49
    icon of address 6 Grosvenor Street, Grosvenor Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -18,973,608 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-05-29 ~ 2016-02-22
    IIF 28 - Director → ME
  • 50
    icon of address 184 Union Street, Torquay, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,941 GBP2024-12-31
    Officer
    icon of calendar ~ 2009-03-12
    IIF 113 - Director → ME
  • 51
    icon of address 18 Culford Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2020-02-04 ~ 2020-06-12
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ 2020-02-11
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
  • 52
    icon of address 18 Culford Gardens, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,215,191 GBP2023-12-31
    Officer
    icon of calendar 2016-08-01 ~ 2020-07-06
    IIF 19 - 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.