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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Whitton, Robert David

    Related profiles found in government register
  • Whitton, Robert David
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Level One, Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 1 IIF 2
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, United Kingdom

      IIF 3
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 19th Flr, 1 Westfield Avenue, London, E20 1HZ, England

      IIF 8
    • 20, St. Andrew Street, London, EC4A 3AG

      IIF 9
    • 45, Stamford Hill, London, N16 5SR, England

      IIF 10 IIF 11 IIF 12
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 14
    • Level 7, 6 Mitre Passage, Greenwich Peninsula, London, SE10 0ER, England

      IIF 15
  • Whitton, Robert David
    British business man born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Coach House, 1, Corneybury Farm Royston Road, Buntingford, Herts, SG9 9RS, United Kingdom

      IIF 16
  • Whitton, Robert David
    British chairman born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 13, David Mews, Marylebone, London, W1U 6EQ

      IIF 17
    • 13, David Mews, Marylebourne, London, W1U 6DO

      IIF 18
    • 23, Hanover Square, London, W1S 1JB, United Kingdom

      IIF 19
  • Whitton, Robert David
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vicarage Lane, London, E15 4HF, England

      IIF 20
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 21
    • 13, David Mews, Marylebone, London, W1U 6EQ

      IIF 22
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, England

      IIF 23
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 24
    • 41-43 Brook Street, Mayfair, London, 41 - 43, Brook Street, London, W1K 4HJ, England

      IIF 25
    • 45, Stamford Hill, London, N16 5SR, England

      IIF 26 IIF 27 IIF 28
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Whitton, Robert David
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 142, High Road, Chigwell, Essex, IG75BQ, England

      IIF 32
    • Suite 1 - Burney Court, 113 Manor Road, Chigwell, Essex, IG7 5PS

      IIF 33
    • 1, Vicarage Lane, London, E15 4HF, England

      IIF 34 IIF 35
    • 10, Furnival Street, London, EC4A 1YH

      IIF 36
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, United Kingdom

      IIF 37
    • 19th Floor 1, Westfield Avenue, London, E20 1HZ, England

      IIF 38
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 39
    • 200, Strand, London, WC2R 1DJ, England

      IIF 40
    • 43, Brook Street, London, W1K 4HJ, England

      IIF 41
    • 45, Stamford Hill, London, N16 5SR, England

      IIF 42 IIF 43
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 44
    • Number One, Vicarage Lane, London, E15 4HF, England

      IIF 45
    • 6 Gidea Close, Gidea Park, Romford, Essex, RM2 5NP

      IIF 46
  • Whitton, Robert David
    British property consultant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4 Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, England

      IIF 47
  • Whitton, Robert David
    British real estate investor born in October 1962

    Resident in England

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

      IIF 48
  • Whitton, Robert
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 19th Floor, 1, Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 49 IIF 50
  • Whitton, Robert
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 51
  • Whitton, Robert David
    born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 382, Fencepiece Road, Chigwell, Essex, IG7 5DY

      IIF 52 IIF 53
    • 1, Vicarage Lane, London, E15 4HF, England

      IIF 54
    • Level 17, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 55
    • Level 35, 25, Canada Square, London, E14 5LQ, United Kingdom

      IIF 56
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 57
  • Whitton, Robert David
    British company director born in October 1962

    Registered addresses and corresponding companies
    • 199 South Street, Romford, Essex, RM1 1QA

      IIF 58
  • Whitton, Robert David
    British company director born in October 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • Level 35, 25 Canada Square, Canary Wharf, London, E14 5LQ, England

      IIF 59
    • Level 35, 25 Canada Square, London, E14 5LQ, England

      IIF 60
    • Level 35, 25, Canada Square, London, Uk, E14 5LQ, United Kingdom

      IIF 61
    • 6 Gidea Close, Gidea Park, Romford, Essex, RM2 5NP

      IIF 62 IIF 63 IIF 64
  • Whitton, Robert David
    British director born in October 1962

    Registered addresses and corresponding companies
    • 148 South Street, Romford, Essex, RM1 1SX

      IIF 68
    • 5 Raphael Avenue, Gidea Park, Romford, Essex, RM1 4EP

      IIF 69 IIF 70
  • Whitton, Robert David
    British director born in October 1962

    Resident in Uk

    Registered addresses and corresponding companies
  • Whitton, Robert David
    British property investor born in October 1962

    Registered addresses and corresponding companies
    • 5 Raphael Avenue, Gidea Park, Romford, Essex, RM1 4EP

      IIF 94
  • Whitton, Robert David
    British property investor born in October 1962

    Resident in Gbr

    Registered addresses and corresponding companies
    • Leytonstone House, Leytonstone, London, E11 1GA, England

      IIF 95
  • Whitton, Robert David
    born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 382, Fencepiece Road, Chigwell, Essex, IG7 5DY

      IIF 96 IIF 97
    • 382, Fencepiece Road, Chigwell, Essex, IG7 5DY, United Kingdom

      IIF 98
  • Whitton, Robert David
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 382, Fencepiece Road, Chigwell, Essex, IG7 5DY

      IIF 99
  • Whitton, Robert David
    British ceo born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 35, 25 Canada Square, Canary Wharf, London, E14 5LQ, England

      IIF 100
  • Whitton, Robert David
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whitton, Robert David
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whitton, Robert David
    British real estate investor born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tish Leibovitch, 249 Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 128
  • Whitton, Robert David
    British

    Registered addresses and corresponding companies
    • 5 Raphael Avenue, Gidea Park, Romford, Essex, RM1 4EP

      IIF 129
  • Mr Robert Whitton
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Las Accountants Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 130
  • Whitton, Sukjiven
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 131 IIF 132
  • Whitton, Sukjiven
    British company secretary born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, David Mews, London, W1U 6EQ, England

      IIF 133
    • Level 7, 6 Mitre Passage, Greenwich Peninsula, London, SE10 0ER, England

      IIF 134
  • Whitton, Sukjiven
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Burney Court, 113 Manor Road, Chigwell, Essex, IG1 4TG, United Kingdom

      IIF 135
    • Level 30, 40 Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 136
    • Level 35, 25 Canada Square, Canary Wharf, London, E14 5LQ, England

      IIF 137
    • 41-43, Brook Street, Level 3, Mayfair, London, W1K 4HJ, United Kingdom

      IIF 138 IIF 139
    • 17, Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LY, England

      IIF 140
  • Mr Robert David Whitton
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Titanium 1, King's Inch Place, Glasgow, G51 4BP

      IIF 141
    • Enterprise House, Maxted Road, Hemel Hempstead, Hertfordshire, HP2 7BT, England

      IIF 142
    • 1, Vicarage Lane, London, E15 4HF, England

      IIF 143 IIF 144
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 145 IIF 146
    • 109, Baker Street, London, W1U 6RP, England

      IIF 147 IIF 148
    • 13, David Mews, London, W1U 6EQ, England

      IIF 149
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 150 IIF 151 IIF 152
    • 1st Floor, 26-28 Bedford Row, London, WC1R 4HE

      IIF 153
    • 41-43, Brook Street, Mayfair, London, W1K 4HJ, United Kingdom

      IIF 154
    • 45, Stamford Hill, London, N16 5SR, England

      IIF 155 IIF 156 IIF 157
    • 63/66, Hatton Garden, Suite 23, London, EC1N 8LE, England

      IIF 158
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 159
    • Lynton House, 7-12, Tavistock Square, London, WC1H 9BQ, England

      IIF 160
    • Lynton House, 7-12, Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 161
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

      IIF 162
    • Suite 11, Essex House, Station Road, Upminster, RM14 2SJ, England

      IIF 163
    • Suite 11, Station Road, Upminster, RM14 2SJ, England

      IIF 164 IIF 165
  • Mr Robert David Whitton
    British born in October 1967

    Resident in England

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

      IIF 166
  • Whitton, Robert
    born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 167
  • Whitton, Robert
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Octagon, 27 Middleborough, Colchester, CO1 1TG, United Kingdom

      IIF 168
  • Whitton, Robert
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 169
    • C/o Goldwyns 109, Baker Street, London, W1U 6RP, England

      IIF 170
  • Whitton, Robert David

    Registered addresses and corresponding companies
    • Level 35, 25, Canada Square, London, Uk, E14 5LQ, United Kingdom

      IIF 171
    • 6, Gidea Close, Romford, RM2 5NP, England

      IIF 172
  • Horsford, Michael
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, David Mews, London, W1U 6EQ, England

      IIF 173
  • Whitton, Sukjiven
    born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vicarage Lane, London, E15 4HF, England

      IIF 174
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 175
  • David Whitton, Robert
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 176
  • Horsford, Michael Patrick
    British born in June 1974

    Resident in England

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

      IIF 177
    • 13, David Mews, London, W1U 6EQ, United Kingdom

      IIF 178
    • 4th Floor, 17-19 Maddox Street, London, W1S 2QH

      IIF 179
    • Suite D, Global House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, England

      IIF 180
  • Horsford, Michael Patrick
    British accountant born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 181
  • Horsford, Michael Patrick
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, David Mews, London, W1U 6EQ, England

      IIF 182
    • 13, David Mews, Marylebone, London, W1U 6EQ

      IIF 183 IIF 184
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH, United Kingdom

      IIF 185
  • Horsford, Michael Patrick
    British finance director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, David Mews, Marylebone, London, W1U 6EQ

      IIF 186
    • 49, Station Road, Polegate, BN26 6EA, England

      IIF 187 IIF 188
  • Horsford, Michael Patrick
    British financial controller born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 113, Manor Road, Chigwell, Essex, IG7 5PS

      IIF 189
    • 13, David Mews, London, W1U 6EQ, England

      IIF 190
    • 13, David Mews, Marylebone, London, W1U 6EQ

      IIF 191
    • 18, St. Cross Street, London, EC1N 8UN, England

      IIF 192
  • Horsford, Michael Patrick
    British financial director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
  • Horsford, Michael Patrick
    British n/a born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, David Mews, London, W1U 6EQ, England

      IIF 201
  • Horsford, Michael Patrick
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 202
  • Whitton, Sukjiven
    British

    Registered addresses and corresponding companies
    • Level 35, 25 Canada Square, Canary Wharf, London, E14 5LQ, England

      IIF 203
    • 41-43, Brook Street, Level 3, Mayfair, London, W1K 4HJ, England

      IIF 204
  • Whitton, Sukjiven
    British secretary

    Registered addresses and corresponding companies
    • 41-43, Brook Street, Level 3, Mayfair, London, W1K 4HJ, United Kingdom

      IIF 205
  • Mrs Sukjiven Whitton
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 116, Park Street, 8th Floor, London, W1K 6AF, England

      IIF 206
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 207 IIF 208
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 209
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

      IIF 210
    • 41-43, Brook Street, Level 3, Mayfair, London, W1K 4HJ, England

      IIF 211 IIF 212
    • Suite 11, Station Road, Upminster, RM14 2SJ, England

      IIF 213 IIF 214
  • Mr Robert Whitton
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Octagon, 27 Middleborough, Colchester, CO1 1TG, United Kingdom

      IIF 215
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 216 IIF 217
  • Mr Robert David Whitton
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robert Whitton
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 220
    • Park House, 116 Park Street, London, W1K 6AF, United Kingdom

      IIF 221
  • Sitara, Sukjiven
    British

    Registered addresses and corresponding companies
    • 382, Fencepiece Road, Chigwell, Essex, IG7 5DY

      IIF 222
  • Mrs Sukjiven Whitton
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, David Mews, London, W1U 6EQ, England

      IIF 223
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

      IIF 224
  • Horsford, Michael
    British company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, St. Cross Street, 4th Floor, London, EC1N 8UN, England

      IIF 225
    • 23 Hanover Square, London, W1S 1JB, United Kingdom

      IIF 226
  • Horsford, Michael Patrick
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, David Mews, Marylebone, London, W1U 6EQ, United Kingdom

      IIF 227
child relation
Offspring entities and appointments 152
  • 1
    10-11 GNS LIMITED - now
    SYNERGY SUNRISE (YORKSHIRE HOUSE) LIMITED
    - 2017-02-02 05207668
    BROOMCO (3527) LIMITED - 2004-09-13
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (17 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2009-01-12 ~ 2012-04-10
    IIF 118 - Director → ME
  • 2
    7T DEVELOPMENTS LIMITED
    - now 04411314
    TRENDSTAGE LIMITED - 2002-05-01
    One, Coleman Street, London
    Dissolved Corporate (23 parents)
    Officer
    2003-07-18 ~ 2004-12-23
    IIF 70 - Director → ME
  • 3
    AAIM INDIA INVESTMENT LIMITED
    - now 06446288
    JCCO 180 LIMITED
    - 2008-04-01 06446288 10380178, 07590298, 08526827... (more)
    Fifth Floor, 55 King Street, Manchester
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2008-03-20 ~ 2009-09-07
    IIF 63 - Director → ME
  • 4
    AAIM NOMINEE 1 LIMITED
    - now 04768918 04768914
    BROOMCO (3196) LIMITED
    - 2003-07-25 04768918 04413851, 04240493, 04349739... (more)
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2003-07-01 ~ 2012-04-10
    IIF 104 - Director → ME
  • 5
    AAIM NOMINEE 2 LIMITED
    - now 04768914 04768918
    BROOMCO (3195) LIMITED
    - 2003-07-25 04768914 04413851, 04240493, 04349739... (more)
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2003-07-01 ~ 2012-04-10
    IIF 106 - Director → ME
  • 6
    AAIM TURBO LLP
    OC328330
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Active Corporate (6 parents)
    Equity (Company account)
    -80,940,980 GBP2024-05-31
    Officer
    2007-05-16 ~ 2009-02-09
    IIF 96 - LLP Designated Member → ME
  • 7
    ACTIVE ASSET INVESTMENT MANAGEMENT LIMITED
    04476843
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (11 parents)
    Equity (Company account)
    -52,472 GBP2018-07-31
    Officer
    2002-08-20 ~ 2013-06-07
    IIF 103 - Director → ME
  • 8
    AFFINITY COMMERCIAL LLP
    OC376742
    1 Vicarage Lane, London, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2013-05-02 ~ dissolved
    IIF 54 - LLP Designated Member → ME
    2020-04-06 ~ dissolved
    IIF 174 - LLP Designated Member → ME
    2012-07-16 ~ 2013-05-02
    IIF 56 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Right to appoint or remove members OE
    IIF 143 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 144 - Right to surplus assets - More than 25% but not more than 50% OE
  • 9
    AFFINITY CORPORATION LTD - now
    AFFINITY DEVELOPMENTS LIMITED
    - 2018-11-19 08179337 08803206, 08803148
    AFFINITY DEVELOPMENTS PLC
    - 2018-09-07 08179337 08803206, 08803148
    AFFINITY CORPORATION PROPERTIES PLC
    - 2016-04-19 08179337 08790435, 08790444
    Central Block 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (9 parents, 7 offsprings)
    Officer
    2014-03-10 ~ 2017-09-26
    IIF 200 - Director → ME
    2012-08-14 ~ 2017-05-19
    IIF 30 - Director → ME
    Person with significant control
    2017-08-09 ~ 2017-08-09
    IIF 210 - Ownership of shares – 75% or more OE
    2017-08-09 ~ 2018-11-08
    IIF 162 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2017-08-09
    IIF 224 - Ownership of shares – 75% or more OE
    IIF 224 - Ownership of voting rights - 75% or more OE
    IIF 224 - Right to appoint or remove directors OE
  • 10
    AFFINITY GLOBAL ADVISERS LIMITED
    - now 08129293
    AFFINITY REAL ESTATE PRIVATE EQUITY LIMITED
    - 2014-09-17 08129293
    AFFINITY CORPORATION LIMITED
    - 2012-12-19 08129293 08179337
    AFFINITY REAL ESTATE PARTNERS LIMITED
    - 2012-07-19 08129293
    109 Baker Street, London, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -46,824 GBP2019-03-31
    Officer
    2016-11-23 ~ 2017-05-22
    IIF 41 - Director → ME
    2012-07-04 ~ 2016-11-23
    IIF 133 - Director → ME
  • 11
    AFFINITY HOTELS AND CLUBS LIMITED
    09058395
    Level 30 40 Bank Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-05-27 ~ 2015-06-12
    IIF 127 - Director → ME
  • 12
    AFFINITY LEGACY PLANNING HOLDINGS LIMITED
    08692819
    Leytonstone House, Leytonstone, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    36,998 GBP2024-03-31
    Officer
    2013-09-17 ~ 2016-02-26
    IIF 15 - Director → ME
  • 13
    AFFINITY REGENERATION ROMFORD LIMITED
    09112089
    109 Baker Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-07-31
    Officer
    2014-07-02 ~ 2017-05-22
    IIF 25 - Director → ME
    2016-02-12 ~ 2018-03-29
    IIF 190 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    AIM ASSET INVESTMENT MANAGEMENT LTD
    - now 03198971
    AFFINITY GLOBAL REAL ESTATE LIMITED
    - 2018-11-28 03198971
    WHITTON INVESTMENTS LIMITED
    - 2014-09-17 03198971
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (12 parents, 3 offsprings)
    Profit/Loss (Company account)
    -4,812 GBP2018-05-01 ~ 2019-04-30
    Officer
    1996-05-15 ~ 2013-05-01
    IIF 102 - Director → ME
    2016-08-15 ~ 2019-01-01
    IIF 44 - Director → ME
    2013-05-01 ~ 2016-05-26
    IIF 134 - Director → ME
    2009-06-29 ~ 2017-10-10
    IIF 205 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 212 - Right to appoint or remove directors OE
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Ownership of voting rights - 75% or more OE
  • 15
    ALLENBROOKE PLC - now
    HJ RESIDENTIAL PLC
    - 2016-05-12 09142135
    HJ RESIDENTIAL LIMITED - 2014-07-31
    C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (13 parents)
    Officer
    2016-03-08 ~ 2016-05-12
    IIF 194 - Director → ME
  • 16
    ALLENBY COMMERCIAL PROPERTY PLC
    - now 09142301
    HJ COMMERCIAL PLC
    - 2016-05-12 09142301
    HJ COMMERCIAL LIMITED - 2014-07-31
    C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (13 parents)
    Officer
    2016-03-08 ~ 2017-10-08
    IIF 22 - Director → ME
    2016-03-08 ~ 2016-05-12
    IIF 186 - Director → ME
  • 17
    ANILANA INTERNATIONAL DEVELOPMENTS PLC
    - now 09058396
    AFFINITY GLOBAL DEVELOPMENTS PLC
    - 2017-11-22 09058396
    AFFINITY GLOBAL DEVELOPMENTS LIMITED
    - 2014-08-06 09058396
    AFFINITY GLOBAL RESORTS LIMITED
    - 2014-07-15 09058396
    C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    2014-05-27 ~ 2014-07-25
    IIF 126 - Director → ME
    2014-07-30 ~ 2017-11-29
    IIF 173 - Director → ME
    2018-02-13 ~ 2018-04-13
    IIF 202 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-28
    IIF 149 - Ownership of shares – 75% or more OE
  • 18
    APOLLO COMMERCIAL PROPERTY PLC
    - now 09448185
    APOLLO COMMERCIAL PROPERTY LIMITED - 2015-04-14
    C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (14 parents)
    Officer
    2016-03-08 ~ 2016-05-25
    IIF 197 - Director → ME
  • 19
    ASHFORD GROVE PROPERTIES LIMITED
    09987233
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    2016-02-04 ~ dissolved
    IIF 181 - Director → ME
  • 20
    ASHFORD GROVE STABLES LIMITED
    08915526
    18 St. Cross Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -981,532 GBP2024-02-20
    Officer
    2014-10-28 ~ 2018-11-08
    IIF 192 - Director → ME
  • 21
    ASHFORD GROVE STABLES MANAGEMENT LIMITED
    09362187
    4 Silver Street, Stockton-on-tees, England
    Active Corporate (13 parents)
    Officer
    2014-12-19 ~ 2018-04-12
    IIF 180 - Director → ME
  • 22
    ATLANTA PROPERTIES LIMITED
    - now 07858780
    ROM CAPITAL (ROMFORD) LIMITED
    - 2013-11-05 07858780
    HAZELEIGH HOUSE LIMITED
    - 2012-08-14 07858780 08185319
    ROM CAPITAL (ROMFORD) LIMITED
    - 2012-08-08 07858780
    18 St. Cross Street, 4th Floor, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -1,479,144 GBP2019-02-28
    Officer
    2011-11-23 ~ 2012-04-12
    IIF 128 - Director → ME
    2012-04-11 ~ 2017-10-10
    IIF 139 - Director → ME
    2012-09-21 ~ 2013-04-02
    IIF 48 - Director → ME
  • 23
    BALLARAT PROPERTY PLC
    - now 09465030
    BALLARAT PROPERTY LTD - 2015-04-14
    C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (12 parents)
    Officer
    2016-03-08 ~ 2016-05-20
    IIF 195 - Director → ME
  • 24
    BURNEY (ROMFORD) LIMITED
    - now 08582472
    SIGMA (MALDON) LIMITED - 2013-07-01
    113 Manor Road, Chigwell, Essex
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    197,143 GBP2024-06-30
    Officer
    2016-02-10 ~ 2017-02-17
    IIF 189 - Director → ME
  • 25
    ROM CAPITAL (AQUISITIONS) LIMITED
    - 2011-09-14 06681095
    Leytonstone House, Hanbury Drive, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2008-08-26 ~ 2012-02-28
    IIF 108 - Director → ME
  • 26
    ROM CAPITAL (CLACTON) LIMITED
    - 2011-09-14 06440981
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2007-11-29 ~ 2012-02-28
    IIF 120 - Director → ME
  • 27
    ROM CAPITAL (COMMERCIAL) LIMITED
    - 2011-09-14 06651820
    Leytonstone House, Leytonstone, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2008-07-21 ~ 2012-02-28
    IIF 116 - Director → ME
  • 28
    ROM CAPITAL (NORTHAMPTON) LIMITED
    - 2011-09-14 06579431
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2008-04-29 ~ 2012-02-28
    IIF 112 - Director → ME
  • 29
    ROM CAPITAL (WALSALL) LIMITED
    - 2011-09-14 06483634
    ROM CAPITAL (ACCRINGTON) LIMITED
    - 2008-04-23 06483634
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    2008-01-25 ~ 2012-02-28
    IIF 109 - Director → ME
  • 30
    ROM CAPITAL OPPORTUNITIES FUND LIMITED
    - 2011-09-14 06277941
    DUNWILCO (1478) LIMITED - 2007-10-30
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (9 parents)
    Officer
    2007-11-20 ~ 2012-02-28
    IIF 73 - Director → ME
  • 31
    CARLBURG LIMITED
    - now 08790435
    AFFINITY CORPORATION PROPERTIES II LIMITED
    - 2016-04-26 08790435 08179337, 08790444
    AFFINITY CORPORATION PROPERTIES II PLC
    - 2016-03-02 08790435 08179337, 08790444
    13 David Mews, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-11-26 ~ 2016-04-25
    IIF 29 - Director → ME
    2014-02-03 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 218 - Ownership of shares – 75% or more OE
  • 32
    CGS CONSTRUCTION AND FOUNDATIONS LTD
    11420578
    Enterprise House, Maxted Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    144,813 GBP2024-06-30
    Person with significant control
    2024-12-01 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    CRYSTAL CARE HOLDINGS LIMITED
    - now 09195158
    PRIMUS CHILDCARE LIMITED
    - 2017-08-11 09195158
    CBRW LTD - 2015-04-01
    40 Bloomsbury Way, Lower Ground Floor, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -561,513 GBP2018-04-30
    Officer
    2017-08-10 ~ 2018-03-08
    IIF 183 - Director → ME
  • 34
    DALSTON HUB LIMITED - now
    HYPER (HACKNEY) LIMITED
    - 2017-11-28 07417320
    ROM CAPITAL VENTURE LTD
    - 2012-04-23 07417320
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (13 parents)
    Profit/Loss (Company account)
    134,890 GBP2017-11-01 ~ 2018-10-31
    Officer
    2010-10-25 ~ 2013-06-07
    IIF 95 - Director → ME
  • 35
    EASTBURY INVESTMENTS LIMITED
    - now 02496472
    EASTBURY MANOR ESTATES LIMITED
    - 1993-01-18 02496472
    18 St. Cross Street, 4th Floor, London, England
    Active Corporate (17 parents)
    Equity (Company account)
    -556,275 GBP2024-02-28
    Officer
    ~ 2011-03-18
    IIF 99 - Director → ME
    2016-06-09 ~ 2017-05-18
    IIF 177 - Director → ME
    ~ 2001-01-26
    IIF 129 - Secretary → ME
    2007-01-29 ~ 2011-03-18
    IIF 222 - Secretary → ME
  • 36
    FINCH FARM LIMITED
    - now 05798738
    ROM CAPITAL (ACADEMY) LIMITED
    - 2012-08-08 05798738
    NEW BLUE PROPERTIES LIMITED
    - 2007-02-28 05798738
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2012-10-01 ~ 2013-07-23
    IIF 33 - Director → ME
    2006-04-27 ~ 2012-10-01
    IIF 77 - Director → ME
  • 37
    FREEDOM CAPITAL FINANCE LIMITED
    08033374
    Level 35 25 Canada Square, Canary Wharf, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-17 ~ dissolved
    IIF 137 - Director → ME
  • 38
    FUTURE ADULT CARE LIMITED
    - now 10693535
    COLONIAL CARE HOMES LIMITED - 2017-06-22
    1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (6 parents, 3 offsprings)
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 153 - Ownership of shares – More than 50% but less than 75% OE
  • 39
    GENWICK LIMITED
    07890772
    49 Station Road, Polegate, England
    Dissolved Corporate (11 parents)
    Equity (Company account)
    -8,635 GBP2017-06-30
    Officer
    2016-03-08 ~ 2017-12-20
    IIF 187 - Director → ME
  • 40
    GEORGE HOTEL INVESTMENTS LIMITED
    05451630
    Gorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (28 parents, 1 offspring)
    Officer
    2007-07-10 ~ 2008-06-02
    IIF 76 - Director → ME
  • 41
    HAWNBROOK COMMERCIAL HOLDINGS LIMITED
    09844995
    109 Baker Street, C/o Goldwyns, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -3,678,800 GBP2019-12-31
    Officer
    2018-06-01 ~ 2018-11-16
    IIF 169 - Director → ME
    Person with significant control
    2018-11-16 ~ dissolved
    IIF 216 - Ownership of shares – 75% or more OE
    2018-06-01 ~ 2018-11-16
    IIF 217 - Ownership of shares – 75% or more OE
  • 42
    HAZELEIGH HOUSE LIMITED
    08185319 07858780
    17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2012-08-20 ~ dissolved
    IIF 140 - Director → ME
  • 43
    HOUSE OF YORK LIMITED
    08706647
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    2013-09-26 ~ dissolved
    IIF 136 - Director → ME
  • 44
    HUDSON CAPITAL (INDUSTRIAL) HOLDINGS LTD - now
    ROM CAPITAL (INDUSTRIAL) HOLDINGS LIMITED
    - 2010-03-25 05796607
    GATELODGE UK LIMITED
    - 2007-02-28 05796607
    26 Red Lion Square, London
    Dissolved Corporate (10 parents)
    Officer
    2006-04-26 ~ 2010-03-22
    IIF 64 - Director → ME
  • 45
    HUDSON CAPITAL (INDUSTRIAL) LTD - now
    ROM CAPITAL (INDUSTRIAL) LIMITED
    - 2010-03-25 04734535
    BROOKHOUSE MANAGED PROPERTIES LIMITED
    - 2007-02-19 04734535 03566142
    EVER 2067 LIMITED - 2003-07-07
    Fairfax House, 15 Fulwood Place, London, England
    Dissolved Corporate (14 parents)
    Officer
    2006-05-05 ~ 2010-03-22
    IIF 87 - Director → ME
  • 46
    HUDSON CAPITAL (MILLS) HOLDINGS LIMITED
    - now 05314464
    ROM CAPITAL (MILLS) HOLDINGS LIMITED
    - 2011-10-28 05314464
    MARLBOROUGH MILL (HOLDINGS) LIMITED
    - 2007-02-28 05314464
    10 Furnival Street, London
    Dissolved Corporate (4 parents)
    Officer
    2004-12-22 ~ 2012-04-10
    IIF 78 - Director → ME
  • 47
    HUDSON CAPITAL (MILLS) LIMITED
    - now 04688592
    ROM CAPITAL (MILLS) LIMITED
    - 2011-10-25 04688592
    MARLBOROUGH MILLS LIMITED
    - 2007-02-28 04688592
    10 Furnival Street, London
    Dissolved Corporate (8 parents)
    Officer
    2005-01-06 ~ 2012-04-10
    IIF 36 - Director → ME
  • 48
    HUDSON CAPITAL (RETAIL) LTD
    - now 01787705
    ROM CAPITAL (RETAIL) LIMITED
    - 2010-03-25 01787705
    WILLOWLAKE PROPERTIES LIMITED
    - 2008-01-04 01787705
    QUESTROD LIMITED - 1988-12-09
    26 Red Lion Square, London, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2007-06-21 ~ 2010-04-16
    IIF 85 - Director → ME
  • 49
    HUDSON CAPITAL (SPC) LTD.
    - now 04442576 03678617, 03148655
    ROM CAPITAL (SPC) LIMITED
    - 2010-03-25 04442576 03148655, 03678617
    STOCKSTAR PROPERTY COMPANY LIMITED
    - 2008-01-04 04442576
    SPEED 9179 LIMITED - 2002-06-05
    Fairfax House, 15 Fulwood Place, London, England
    Dissolved Corporate (15 parents)
    Officer
    2007-09-25 ~ 2010-04-16
    IIF 88 - Director → ME
  • 50
    HUDSON CAPITAL (SPH) LTD. - now
    ROM CAPITAL (SPH) LIMITED
    - 2010-03-25 03148655 04442576, 03678617
    STOCKSTAR PROPERTY HOLDINGS LIMITED
    - 2008-01-04 03148655
    STOCKSTAR LIMITED - 1998-08-27
    Fairfax House, 15 Fulwood Place, London, England
    Dissolved Corporate (16 parents)
    Officer
    2007-09-25 ~ 2010-03-22
    IIF 46 - Director → ME
  • 51
    HUDSON CAPITAL (SPI) LTD.
    - now 03678617 04442576, 03148655
    ROM CAPITAL (SPI) LIMITED
    - 2010-03-25 03678617 04442576, 03148655
    STOCKSTAR PROPERTY INVESTMENTS LIMITED
    - 2008-01-04 03678617
    REEFSTORE LIMITED - 1999-01-26
    26 Red Lion Square, London
    Dissolved Corporate (17 parents)
    Officer
    2007-09-25 ~ 2010-04-16
    IIF 84 - Director → ME
  • 52
    HUDSON CAPITAL PERSONNEL LIMITED
    - now 06517427
    ROM CAPITAL PERSONNEL LIMITED
    - 2010-04-13 06517427
    Suite 1, Burney Court, 113 Manor Road, Chigwell, Essex
    Dissolved Corporate (3 parents)
    Officer
    2008-02-28 ~ 2012-03-08
    IIF 66 - Director → ME
  • 53
    HUDSON CAPITAL PROPERTIES LTD
    - now 04322750
    ROM CAPITAL LIMITED
    - 2010-03-25 04322750
    ADAMS HOUSE PROPERTIES LIMITED
    - 2006-06-20 04322750
    Suite 1 Burney Court, 113 Manor Road, Chigwell, Essex
    Dissolved Corporate (5 parents)
    Officer
    2001-11-23 ~ 2012-03-08
    IIF 62 - Director → ME
  • 54
    HYPER (DERBY) LIMITED
    - now 07663612
    ROM CAPITAL (DERBY) LIMITED - 2012-04-23
    DERBY REAL ESTATE LIMITED - 2012-01-24
    109 Baker Street, C/o Goldwyns, London, England
    Dissolved Corporate (13 parents)
    Current Assets (Company account)
    107,022 GBP2016-06-30
    Officer
    2012-07-31 ~ 2013-05-29
    IIF 124 - Director → ME
  • 55
    IDRL LIMITED
    15163454
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2023-09-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    IMPACT CAPITAL GROUP LIMITED
    12499995
    45 Stamford Hill, London, England
    Active Corporate (10 parents, 9 offsprings)
    Equity (Company account)
    22,213,055 GBP2024-03-31
    Officer
    2020-03-05 ~ 2025-04-04
    IIF 42 - Director → ME
    Person with significant control
    2020-03-05 ~ 2025-04-04
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    IMPACT DEVELOPMENT MANAGEMENT LTD
    - now 11608930
    IMPACT CAPITAL REAL ESTATE LTD
    - 2020-03-19 11608930
    45 Stamford Hill, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,103,752 GBP2024-03-31
    Officer
    2018-10-08 ~ 2025-04-04
    IIF 27 - Director → ME
    Person with significant control
    2018-10-08 ~ 2020-03-18
    IIF 160 - Ownership of shares – More than 50% but less than 75% OE
    2018-10-08 ~ 2020-03-04
    IIF 206 - Ownership of shares – More than 50% but less than 75% OE
  • 58
    IMPACT DEVELOPMENTS BEXLEY 1 LTD
    - now 10075305 SC576517, 13802438
    VIVA RESIDENTIAL LIMITED
    - 2019-11-18 10075305
    Number One, Vicarage Lane, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -3,759 GBP2023-03-31
    Officer
    2020-11-19 ~ 2020-12-16
    IIF 45 - Director → ME
    2016-03-21 ~ 2017-05-19
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-30
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    IMPACT DEVELOPMENTS BROOMFIELD LTD
    - now 11601890
    WINDERMERE SOUTH LIMITED - 2020-11-25
    19th Floor, 1 Westfield Avenue, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -805,176 GBP2024-03-31
    Officer
    2022-07-20 ~ now
    IIF 7 - Director → ME
  • 60
    IMPACT DEVELOPMENTS CHIGWELL 2 LTD
    13671442 12931282
    45 Stamford Hill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -27,180 GBP2024-03-31
    Officer
    2022-07-22 ~ 2025-04-04
    IIF 12 - Director → ME
  • 61
    IMPACT DEVELOPMENTS CHIGWELL LTD
    12931282 13671442
    19th Floor 1 Westfield Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -504,080 GBP2024-03-31
    Officer
    2020-11-10 ~ 2025-08-25
    IIF 38 - Director → ME
  • 62
    IMPACT DEVELOPMENTS DEAL LTD
    12465022
    45 Stamford Hill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -283,454 GBP2024-03-31
    Officer
    2022-07-20 ~ 2025-04-04
    IIF 23 - Director → ME
  • 63
    IMPACT DEVELOPMENTS GROUP LIMITED
    12502677
    45 Stamford Hill, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-06 ~ 2025-04-04
    IIF 10 - Director → ME
  • 64
    IMPACT DEVELOPMENTS ROMFORD 1 LTD
    - now 10062663 12309407, 10255314
    AFFINITY ROM VALLEY LIMITED
    - 2019-11-27 10062663
    19th Floor, 1 Westfield Avenue, London, United Kingdom
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -911,045 GBP2023-05-31
    Officer
    2016-06-06 ~ 2019-08-22
    IIF 176 - Director → ME
    2019-08-28 ~ 2025-04-04
    IIF 50 - Director → ME
    2016-03-15 ~ 2016-06-07
    IIF 191 - Director → ME
  • 65
    IMPACT DEVELOPMENTS ROMFORD 2 LIMITED
    12309407 10062663, 10255314
    1 Vicarage Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2019-11-12 ~ dissolved
    IIF 34 - Director → ME
  • 66
    IMPACT DEVELOPMENTS ROMFORD LTD
    - now 10255314 10062663, 12309407
    AFFINITY ROMFORD HOLDINGS LIMITED
    - 2019-11-27 10255314
    45 Stamford Hill, London, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    15,752,177 GBP2023-05-31
    Officer
    2019-08-28 ~ 2025-04-04
    IIF 49 - Director → ME
    2016-06-28 ~ 2017-10-24
    IIF 178 - Director → ME
    2017-10-24 ~ 2019-08-22
    IIF 14 - Director → ME
  • 67
    IMPACT DEVELOPMENTS SEVENOAKS LTD
    12462199
    45 Stamford Hill, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -208,312 GBP2024-03-31
    Officer
    2022-07-20 ~ 2025-04-04
    IIF 26 - Director → ME
  • 68
    IMPACT HOUSING PARTNERS LTD
    13681479 13689638, 13693019
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2025-04-03 ~ now
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Right to appoint or remove directors as a member of a firm OE
  • 69
    IMPACT LENDING 1 LTD
    13752456 11762048
    1 Vicarage Lane, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-11-18 ~ dissolved
    IIF 20 - Director → ME
  • 70
    IMPACT LENDING FRIARS VIEW LIMITED
    15851608
    45 Stamford Hill, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2024-07-22 ~ 2025-04-04
    IIF 28 - Director → ME
  • 71
    IMPACT LENDING LIMITED
    - now 11762048 13752456
    HAMBROS SECURED LENDING LIMITED
    - 2021-01-29 11762048
    45 Stamford Hill, London, England
    Active Corporate (12 parents, 3 offsprings)
    Equity (Company account)
    19,345,690 GBP2024-03-31
    Officer
    2019-10-09 ~ 2025-04-04
    IIF 4 - Director → ME
    Person with significant control
    2019-10-09 ~ 2025-04-04
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 156 - Right to appoint or remove directors OE
  • 72
    IMPACT LENDING NO 2 LIMITED
    14072830
    45 Stamford Hill, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,453,649 GBP2024-03-31
    Officer
    2022-05-09 ~ 2025-04-04
    IIF 13 - Director → ME
  • 73
    IMPACT MODULAR CONSTRUCTION LIMITED
    13138222
    1 Vicarage Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2021-01-18 ~ dissolved
    IIF 35 - Director → ME
  • 74
    IMPACT MODULAR GROUP LIMITED
    13138078
    45 Stamford Hill, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-01-15 ~ 2025-04-04
    IIF 11 - Director → ME
  • 75
    IMPACT MODULAR LIMITED
    - now 10906604
    LESKO MODULAR GROUP LIMITED
    - 2020-06-26 10906604
    20 St. Andrew Street, London
    In Administration Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -3,705,744 GBP2022-03-31
    Officer
    2020-04-03 ~ 2022-01-27
    IIF 9 - Director → ME
  • 76
    IMPACT OFFICES LIMITED
    12835379
    45 Stamford Hill, London, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    170,364 GBP2022-08-31
    Officer
    2020-08-25 ~ 2025-04-04
    IIF 24 - Director → ME
    Person with significant control
    2020-08-26 ~ now
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
  • 77
    IMPACT SMART HOMES LIMITED
    - now 12339950
    IMPACT CAPITAL DEVELOPMENTS LIMITED
    - 2020-03-19 12339950
    45 Stamford Hill, London, England
    Active Corporate (8 parents, 9 offsprings)
    Equity (Company account)
    -549,495 GBP2024-03-31
    Officer
    2020-01-30 ~ 2025-04-04
    IIF 43 - Director → ME
    Person with significant control
    2019-11-29 ~ 2020-03-18
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    IMPACT SPECTRUM LTD
    - now 10349757
    TEMPLAR COMMERCIAL PROPERTY LIMITED
    - 2020-10-23 10349757
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Receiver Action Corporate (8 parents)
    Equity (Company account)
    -3,383,265 GBP2022-08-31
    Officer
    2020-10-22 ~ 2025-02-07
    IIF 39 - Director → ME
    2016-08-27 ~ 2016-09-14
    IIF 227 - Director → ME
    2018-06-01 ~ 2018-10-31
    IIF 170 - Director → ME
  • 79
    IMPACT WORKING GROUP LIMITED
    16394621
    19th Floor, 1 Westfield Avenue, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-04-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 80
    IMPACT WORKING LONDON LTD
    16060050
    Level One, Queens Road, Buckhurst Hill, England
    Active Corporate (5 parents)
    Officer
    2024-11-04 ~ now
    IIF 1 - Director → ME
  • 81
    IMPACT WORKING LTD
    12834644
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    -809,754 GBP2023-09-01 ~ 2024-08-31
    Officer
    2020-08-25 ~ 2025-11-28
    IIF 2 - Director → ME
    Person with significant control
    2020-08-25 ~ 2020-10-07
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - 75% or more OE
  • 82
    IN'N'OUT SERVICES LIMITED
    - now 05263430
    IN-N-OUT SERVICES LIMITED - 2005-12-28
    DIPSTICK DRIVE-THROUGH SERVICE LIMITED - 2005-10-26
    C/-moorfields Corporate Recovery, 88 Wood Street, London
    Dissolved Corporate (16 parents)
    Officer
    2006-09-25 ~ 2007-01-22
    IIF 67 - Director → ME
  • 83
    IRIS MANAGEMENT SERVICES (SCOTLAND) LTD
    SC389227
    C/o Dylan Associates, 780 Crow Rd, Ground Right, Jordanhill, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -51,969 GBP2024-09-30
    Person with significant control
    2018-05-25 ~ 2019-12-31
    IIF 141 - Ownership of shares – More than 50% but less than 75% OE
  • 84
    IX CAPITAL LIMITED
    16476232
    19th Flr 1 Westfield Avenue, London, England
    Active Corporate (4 parents)
    Officer
    2025-05-27 ~ now
    IIF 8 - Director → ME
  • 85
    IX PARTNERS LLP
    OC456771
    19th Floor 1 Westfield Avenue, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-05-16 ~ now
    IIF 167 - LLP Designated Member → ME
    Person with significant control
    2025-05-16 ~ now
    IIF 220 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 86
    JCCO 114 LIMITED - now
    AAIM LIMITED
    - 2008-11-26 04880130
    JCCO 114 LIMITED - 2004-06-22
    30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    2005-08-01 ~ 2008-05-29
    IIF 68 - Director → ME
  • 87
    JCCO 156 LIMITED
    05840771 10380178, 07590298, 08526827... (more)
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -29 GBP2017-07-31
    Officer
    2006-08-25 ~ 2013-06-07
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 88
    KAYS COURT MANAGEMENT COMPANY LIMITED
    02362608
    Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (16 parents)
    Officer
    2001-09-25 ~ 2005-03-21
    IIF 58 - Director → ME
  • 89
    LAGONDA BIDCO A LIMITED
    - now 05860075
    VENICE BIDCO A LIMITED - 2007-02-20
    SMOOTHGREEN LIMITED - 2006-09-07
    5 Seaforth Place, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2007-07-10 ~ 2008-05-29
    IIF 92 - Director → ME
  • 90
    LAGONDA GEORGE HOLDINGS LIMITED
    - now 05452202
    VENICE GEORGE HOLDINGS LIMITED - 2007-02-20
    GEORGE HOTEL HOLDINGS LIMITED - 2006-10-04
    The Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Dissolved Corporate (21 parents, 1 offspring)
    Officer
    2007-07-10 ~ 2008-05-29
    IIF 75 - Director → ME
  • 91
    LAGONDA LEEDS PROPCO LIMITED
    - now 04216823 14120110
    VENICE LEEDS PROPCO LIMITED - 2007-02-20
    RBS HOTEL INVESTMENTS NO 4 LIMITED - 2006-10-04
    Gorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (33 parents, 1 offspring)
    Officer
    2007-07-10 ~ 2008-05-29
    IIF 82 - Director → ME
  • 92
    LAGONDA NEWCO A LIMITED
    - now 05860068 05860291, 05860067
    VENICE NEWCO A LIMITED - 2007-02-20
    SMOOTHBRIDGE LIMITED - 2006-09-07
    5 Seaforth Place, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2007-07-10 ~ 2008-05-29
    IIF 81 - Director → ME
  • 93
    LAGONDA NEWCO B LIMITED
    - now 05860291 05860068, 05860067
    VENICE NEWCO B LIMITED - 2007-02-20
    PLINTHVIEW LIMITED - 2006-09-07
    5 Seaforth Place, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2007-07-10 ~ 2008-05-29
    IIF 83 - Director → ME
  • 94
    LAGONDA NEWCO C LIMITED
    - now 05860067 05860068, 05860291
    VENICE NEWCO C LIMITED - 2007-02-20
    TABBYDRIVE LIMITED - 2006-09-07
    5 Seaforth Place, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2007-07-10 ~ 2008-05-29
    IIF 80 - Director → ME
  • 95
    LAGONDA PALACE PROPCO LIMITED
    - now 04216858
    VENICE PALACE PROPCO LIMITED - 2007-02-20
    RBS HOTEL INVESTMENTS NO 6 LIMITED - 2006-10-04
    Gorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (34 parents, 1 offspring)
    Officer
    2007-07-10 ~ 2008-05-29
    IIF 79 - Director → ME
  • 96
    LAGONDA RUSSELL PROPCO LIMITED
    - now 04216881
    VENICE RUSSELL PROPCO LIMITED - 2007-02-20
    RBS HOTEL INVESTMENTS NO 8 LIMITED - 2006-10-04
    Gorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (34 parents, 1 offspring)
    Officer
    2007-07-10 ~ 2008-05-29
    IIF 86 - Director → ME
  • 97
    LAGONDA SELSDON PROPCO LIMITED
    - now 04216938
    VENICE SELSDON PROPCO LIMITED - 2007-02-20
    RBS HOTEL INVESTMENTS NO 9 LIMITED - 2006-10-04
    4th Floor, 22 Baker Street, London, England
    Dissolved Corporate (32 parents)
    Officer
    2007-07-10 ~ 2008-05-29
    IIF 90 - Director → ME
  • 98
    LAGONDA YORK PROPCO LIMITED
    - now 04216868 14063294
    VENICE YORK PROPCO LIMITED - 2007-02-20
    RBS HOTEL INVESTMENTS NO 7 LIMITED - 2006-10-04
    Gorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (33 parents, 1 offspring)
    Officer
    2007-07-10 ~ 2008-05-29
    IIF 91 - Director → ME
  • 99
    LAMBERT PERRIN LIQUIDITY PLC - now
    HJ LIQUID ASSETS PLC
    - 2016-05-25 09292808
    20 St. Andrew Street, London
    Liquidation Corporate (13 parents)
    Officer
    2016-03-08 ~ 2016-05-25
    IIF 196 - Director → ME
  • 100
    LAND CLUB LTD
    10664020
    1 Vicarage Lane, London, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -241,833 GBP2021-03-31
    Person with significant control
    2018-06-20 ~ 2021-01-01
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
  • 101
    LEAFRANGE LIMITED
    05494795
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,343,706 GBP2014-12-31
    Officer
    2009-01-12 ~ 2013-06-07
    IIF 122 - Director → ME
  • 102
    MALBOROUGH EQUITY PLC - now
    HJ SME PLC
    - 2016-05-25 09142054
    20 St. Andrew Street, London
    Liquidation Corporate (12 parents)
    Officer
    2016-03-08 ~ 2016-05-25
    IIF 193 - Director → ME
  • 103
    MEADWAY COURT PROPERTY COMPANY LIMITED
    04264460
    Lawrence House, Goodwyn Avenue, Mill Hill, London
    Active Corporate (13 parents)
    Equity (Company account)
    161,707 GBP2024-11-30
    Officer
    2001-09-24 ~ 2001-10-11
    IIF 94 - Director → ME
  • 104
    MOKA CHIGWELL LTD
    13801267
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -201,190 GBP2024-12-31
    Officer
    2021-12-14 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
    IIF 207 - Ownership of shares – 75% or more OE
  • 105
    MOKA ESPRESSO BARS LTD
    13801190
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-12-14 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 208 - Right to appoint or remove directors OE
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Ownership of voting rights - 75% or more OE
  • 106
    MONTGOMERY CORPORATE FINANCE LIMITED
    - now 09246745
    HENNESSY JONES CORPORATE FINANCE LTD
    - 2016-04-20 09246745
    40 Bloomsbury Way, Lower Ground Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -915,227 GBP2023-10-31
    Officer
    2016-03-08 ~ 2018-03-08
    IIF 179 - Director → ME
  • 107
    MONTGOMERY FINANCE LIMITED
    09857796
    20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    17,799,770 GBP2016-11-30
    Officer
    2016-08-18 ~ 2018-03-08
    IIF 182 - Director → ME
    2015-11-05 ~ 2016-08-18
    IIF 18 - Director → ME
  • 108
    MONTGOMERY HOLDINGS LIMITED
    09857761
    40 Bloomsbury Way, London, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -56,269 GBP2017-12-31
    Officer
    2015-11-05 ~ 2016-08-18
    IIF 17 - Director → ME
    2016-08-18 ~ 2018-03-08
    IIF 184 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-31
    IIF 145 - Ownership of shares – 75% or more OE
  • 109
    PEAKRAIN LIMITED
    05494867
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (8 parents)
    Officer
    2009-06-17 ~ 2013-06-07
    IIF 123 - Director → ME
    2009-01-12 ~ 2009-02-26
    IIF 113 - Director → ME
  • 110
    PICTON PROPERTIES LIMITED
    09680940
    18 St. Cross Street, 4th Floor, London, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,930,347 GBP2016-07-31
    Officer
    2015-07-10 ~ 2018-11-08
    IIF 225 - Director → ME
  • 111
    POUNDHOUSE PROPERTIES LIMITED
    03610178
    46 Crescent West, Barnet, Herts
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    409,587 GBP2024-03-31
    Officer
    1998-08-05 ~ 2008-09-29
    IIF 93 - Director → ME
  • 112
    PRIMUS CARE PLC
    - now 09312261 08606311
    C&M SHELF 5 PLC - 2015-01-08
    142/148 Main Road, Sidcup, England
    Liquidation Corporate (10 parents, 8 offsprings)
    Officer
    2015-03-27 ~ 2015-08-01
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 113
    PROPERTY BLADE LIMITED
    07186053
    Coach House 1, Corneybury Farm Royston Road, Buntingford, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-04-28 ~ 2012-04-05
    IIF 16 - Director → ME
  • 114
    RCAP LIMITED - now
    ROM CAPITAL (ASSET MANAGEMENT) LIMITED
    - 2012-08-08 06419763
    Suite 1 - Burney Court, 113 Manor Road, Chigwell, Essex
    Dissolved Corporate (6 parents)
    Officer
    2007-11-06 ~ 2012-04-10
    IIF 72 - Director → ME
  • 115
    SIGMA KETTERING LIMITED - now
    BURNEY (KETTERING) LIMITED
    - 2016-04-01 07535307
    Suite 1 Burney Court, 113 Manor Road, Chigwell, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    254,304 GBP2018-02-28
    Officer
    2012-04-11 ~ 2015-02-28
    IIF 135 - Director → ME
  • 116
    STARK ENTERPRISE LTD
    - now 03326354
    COUNTRY FAYRE CATERING LIMITED - 2006-10-16
    20 St Andrew Street, London
    Liquidation Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    22,397,514 GBP2016-04-30
    Officer
    2016-03-08 ~ 2019-08-09
    IIF 199 - Director → ME
  • 117
    STRATFORD HEALTHCARE LIMITED
    04710574
    The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (19 parents)
    Equity (Company account)
    8,200 GBP2020-03-31
    Officer
    2006-12-08 ~ 2011-10-18
    IIF 100 - Director → ME
  • 118
    SUTA INVESTMENTS LIMITED
    - now 06421094
    WHITTON INVESTMENTS (ROM CAPITAL) LIMITED
    - 2013-04-09 06421094
    49 Station Road, Polegate, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -854,585 GBP2017-03-31
    Officer
    2007-11-07 ~ 2013-04-12
    IIF 121 - Director → ME
    2013-11-07 ~ 2017-12-18
    IIF 138 - Director → ME
    2007-11-07 ~ 2017-12-18
    IIF 204 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-12-18
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Right to appoint or remove directors OE
    IIF 211 - Ownership of shares – 75% or more OE
  • 119
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2011-03-28 ~ 2012-01-01
    IIF 98 - LLP Designated Member → ME
    2006-11-08 ~ 2010-03-18
    IIF 52 - LLP Designated Member → ME
  • 120
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (4 parents)
    Officer
    2006-11-20 ~ 2010-03-18
    IIF 53 - LLP Designated Member → ME
  • 121
    SYMMETRY VENTURA 2 LIMITED
    05999216 05840896
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2009-05-04 ~ 2010-03-17
    IIF 119 - Director → ME
    2006-11-15 ~ 2008-05-29
    IIF 65 - Director → ME
  • 122
    SYMMETRY VENTURA LIMITED
    - now 05840896 05999216
    JCCO 159 LIMITED - 2006-10-20
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (5 parents)
    Officer
    2009-05-04 ~ 2010-03-17
    IIF 115 - Director → ME
    2006-11-08 ~ 2008-05-29
    IIF 89 - Director → ME
  • 123
    SYNERGY GRACECHURCH LIMITED
    - now 04768708
    BROOMCO (3201) LIMITED - 2003-06-30
    30 Finsbury Square, London
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2003-07-03 ~ 2004-12-23
    IIF 69 - Director → ME
  • 124
    SYNERGY SUNRISE (BOWTHORPE) LIMITED
    - now 05207666
    BROOMCO (3525) LIMITED - 2004-09-13
    1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (13 parents)
    Officer
    2009-01-12 ~ 2012-04-10
    IIF 117 - Director → ME
  • 125
    SYNERGY SUNRISE (BROADLANDS) LIMITED
    - now 05207664
    BROOMCO (3523) LIMITED - 2004-09-13
    30 Finsbury Square, London
    Dissolved Corporate (15 parents)
    Officer
    2009-01-12 ~ 2012-04-10
    IIF 111 - Director → ME
  • 126
    SYNERGY SUNRISE (SCARLES YARD) LIMITED
    - now 05207665
    BROOMCO (3524) LIMITED - 2004-09-13
    The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, England
    Active Corporate (18 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2009-01-12 ~ 2012-04-10
    IIF 114 - Director → ME
  • 127
    SYNERGY SUNRISE (SENTINEL HOUSE) LIMITED
    - now 05207670
    BROOMCO (3528) LIMITED - 2004-09-13
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (17 parents)
    Officer
    2009-01-12 ~ 2012-04-10
    IIF 32 - Director → ME
  • 128
    SYNERGY SUNRISE (WELLINGTON ROW) LIMITED
    - now 05207667
    BROOMCO (3526) LIMITED - 2004-09-13
    Canada Life Place, High Street, Potters Bar, Hertfordshire
    Active Corporate (13 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2009-01-12 ~ 2012-04-10
    IIF 107 - Director → ME
  • 129
    THE INVICTA FILM PARTNERSHIP NO.37, LLP
    OC312546 OC302756, OC305416, OC307239... (more)
    99 Kenton Road, Harrow, Middlesex
    Active Corporate (154 parents)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2023-04-05
    Officer
    2007-03-30 ~ 2023-10-30
    IIF 97 - LLP Member → ME
  • 130
    THE WALKS HUNTINGDON (NO. 1) MANAGEMENT COMPANY LIMITED
    05431946 06399732, 06399731
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Active Corporate (9 parents)
    Equity (Company account)
    -6,079 GBP2025-04-30
    Officer
    2009-02-03 ~ 2012-04-10
    IIF 125 - Director → ME
  • 131
    TROJANS INTERNATIONAL LTD
    06531575
    Treverva Farm Treverva, Penryn, Nr Falmouth, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    2008-03-12 ~ 2008-08-27
    IIF 74 - Director → ME
  • 132
    UNIQUE HOTELS AND RESORTS LIMITED
    06800353
    196 High Road, London
    Dissolved Corporate (6 parents)
    Officer
    2009-01-23 ~ 2009-10-16
    IIF 110 - Director → ME
  • 133
    UNIWAY SYSTEMS LIMITED
    07904209
    49 Station Road, Polegate, England
    Dissolved Corporate (11 parents)
    Equity (Company account)
    -9,684 GBP2017-06-30
    Officer
    2016-03-08 ~ 2017-12-20
    IIF 188 - Director → ME
  • 134
    VALIER CHISLEHURST LTD
    12707889
    109 Baker Street, C/o Goldwyns, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 146 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 146 - Right to appoint or remove directors as a member of a firm OE
    IIF 146 - Ownership of shares – 75% or more as a member of a firm OE
  • 135
    VALIER PROPERTY LTD
    11772271
    Suite 11 Station Road, Upminster, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,131 GBP2024-01-25
    Officer
    2020-01-23 ~ 2020-05-13
    IIF 3 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 213 - Ownership of shares – More than 50% but less than 75% OE
    IIF 213 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 165 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 165 - Ownership of shares – More than 50% but less than 75% OE
  • 136
    VVOOSH LIMITED
    - now 07247009
    GOLIFE WORLD LIMITED - 2010-10-13
    33-35 Daws Lane, London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    7,042,991 GBP2024-05-31
    Officer
    2014-06-25 ~ 2017-06-22
    IIF 47 - Director → ME
  • 137
    VYBE SOLAR LTD
    - now 11762054
    VYBE LIVING LTD
    - 2024-08-06 11762054
    BEA LIVING LIMITED
    - 2019-08-20 11762054
    C/o Las Accountants Llp, No.1 Royal Exchange, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    2019-03-11 ~ now
    IIF 130 - Ownership of shares – 75% or more OE
  • 138
    WATERLOO PROPERTIES LIMITED
    09681036
    Leytonstone House, Leytonstone, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,148,682 GBP2016-07-31
    Officer
    2015-07-10 ~ dissolved
    IIF 226 - Director → ME
  • 139
    WELLESLEY COMMERCIAL PROPERTY LIMITED
    - now 09417833
    WELLESLEY COMMERCIAL PROPERTY PLC
    - 2017-07-28 09417833
    HJ UK COMMERCIAL PROPERTY PLC
    - 2016-05-20 09417833
    HJ UK COMMERCIAL PROPERTY LIMITED - 2015-03-11
    Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (8 parents)
    Officer
    2016-03-08 ~ 2018-10-31
    IIF 21 - Director → ME
    2016-03-08 ~ 2016-05-20
    IIF 198 - Director → ME
  • 140
    WHITTON CAPITAL PARTNERS LLP
    OC393188
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    2014-05-15 ~ dissolved
    IIF 57 - LLP Designated Member → ME
    IIF 175 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 209 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 159 - Right to surplus assets - More than 25% but not more than 50% OE
  • 141
    WHITTON DEVELOPMENTS (CHIGWELL) LTD
    12111514
    109 Baker Street, C/o Goldwyns, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-22
    Officer
    2020-09-01 ~ dissolved
    IIF 37 - Director → ME
  • 142
    WHITTON FAMILY HOLDINGS LIMITED
    12629732
    The Octagon, 27 Middleborough, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-28 ~ now
    IIF 168 - Director → ME
    Person with significant control
    2020-05-28 ~ now
    IIF 215 - Ownership of shares – 75% or more OE
  • 143
    WHITTON INTERNATIONAL LIMITED
    - now 05840824
    WHITTON INTERNATIONAL RESIDENCES LIMITED
    - 2009-06-10 05840824
    JCCO 158 LIMITED
    - 2006-09-25 05840824 10380178, 07590298, 08526827... (more)
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Dissolved Corporate (3 parents)
    Officer
    2006-08-30 ~ dissolved
    IIF 101 - Director → ME
    2006-10-12 ~ dissolved
    IIF 203 - Secretary → ME
  • 144
    WHITTON MEDIA LIMITED
    - now 06686670
    WHITTON ASSET MANAGEMENT LIMITED
    - 2010-03-15 06686670
    Barnes Roffe Llp, Leytonstone House, Leytonstone
    Dissolved Corporate (1 parent)
    Officer
    2008-09-02 ~ dissolved
    IIF 71 - Director → ME
  • 145
    WHITTON RESTAURANTS LIMITED
    06741447
    . Leytonstone House, Leytonstone, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-11-05 ~ dissolved
    IIF 105 - Director → ME
  • 146
    WHITTON STRATEGIC LAND LTD
    12165644
    109 Baker Street, C/o Goldwyns, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-24
    Officer
    2019-08-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2019-08-20 ~ dissolved
    IIF 221 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 221 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 221 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 221 - Right to appoint or remove directors as a member of a firm OE
    IIF 221 - Right to appoint or remove directors OE
    IIF 221 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 221 - Ownership of shares – 75% or more OE
  • 147
    WHITTON STRUCTURED FINANCE LLP
    OC358530
    Dashwood House, 69 Old Broad Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2010-10-08 ~ dissolved
    IIF 55 - LLP Designated Member → ME
  • 148
    WHITTON URBAN LAND LTD
    - now 08790444
    AFFINITY LAND LIMITED
    - 2020-05-14 08790444
    AFFINITY LAND PLC
    - 2018-09-11 08790444
    AFFINITY CORPORATION PROPERTIES III PLC
    - 2016-04-19 08790444 08790435, 08179337
    Suite 11 Station Road, Upminster, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    187,521 GBP2023-11-30
    Officer
    2014-03-04 ~ 2017-10-10
    IIF 185 - Director → ME
    2013-11-26 ~ 2017-05-19
    IIF 31 - Director → ME
    Person with significant control
    2017-11-28 ~ now
    IIF 214 - Has significant influence or control over the trustees of a trust OE
    IIF 214 - Has significant influence or control OE
    IIF 214 - Has significant influence or control as a member of a firm OE
    2016-04-06 ~ 2017-11-28
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Right to appoint or remove directors OE
  • 149
    WHITTONBEST CAPITAL PARTNERS LIMITED
    07334631
    25 Canada Square Level 35, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    2010-08-03 ~ dissolved
    IIF 61 - Director → ME
    2010-08-03 ~ dissolved
    IIF 171 - Secretary → ME
  • 150
    WHITTONBEST SALES AND CONSULTING LIMITED
    07334498
    25 Canada Square Level 35, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    2010-08-03 ~ dissolved
    IIF 60 - Director → ME
    2010-08-03 ~ dissolved
    IIF 172 - Secretary → ME
  • 151
    YORK HOUSE LONDON LIMITED
    09897180
    13 David Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 219 - Ownership of shares – 75% or more OE
  • 152
    ZING PADEL LTD
    16653846
    Suite 11 Essex House, Station Road, Upminster, England
    Active Corporate (2 parents)
    Person with significant control
    2025-08-15 ~ now
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.