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

Stephen, Mark James

    Related profiles found in government register
  • Stephen, Mark James
    Australian company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-60, Grosvenor Street, London, W1K 3HZ, England

      IIF 1
    • icon of address Floor 2, 59-60 Grosvenor Street, Mayfair, London, W1K 3HZ, United Kingdom

      IIF 2
  • Stephen, Mark James
    Australian director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 3
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 4
    • icon of address 1st Floor Prince Frederick House, 37 Maddox Street, London, W1S 2PP, United Kingdom

      IIF 5 IIF 6
    • icon of address 59-60, Grosvenor Street, London, W1K 3HZ, England

      IIF 7 IIF 8 IIF 9
    • icon of address 59-60, Grosvenor Street, London, W1K 3HZ, United Kingdom

      IIF 12
    • icon of address Reditum Capital, 37 Maddox Street, London, W1S 2PP, United Kingdom

      IIF 13
    • icon of address Central Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 14
  • Stephen, Mark James
    British company director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 09417831 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Stephen, Mark James
    Australian - born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59-60, Grosvenor Street, London, W1K 3HZ, England

      IIF 16
  • Stephen, Mark James
    Australian business executive born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Stannary Street, London, SE11 4AA, England

      IIF 17
  • Stephen, Mark James
    Australian company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Library Chambers, 48 Union Street, Hyde, Cheshire, SK14 1ND, United Kingdom

      IIF 18
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 19
    • icon of address 1-2, Sandgate Lane, London, SW18 3JP, United Kingdom

      IIF 20
    • icon of address 4th Floor, 17-19 Maddox Street, Mayfair, London, W1S 2QH

      IIF 21
    • icon of address 59-60, Grosvenor Street, London, W1K 3HZ, England

      IIF 22
    • icon of address 59-60, Grosvenor Street, London, W1K 3HZ, United Kingdom

      IIF 23
    • icon of address Floor 2, 59-60 Grosvenor Street, Mayfair, London, W1K 3HZ, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 27 IIF 28 IIF 29
  • Stephen, Mark James
    Australian director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stephen, Mark James
    Australian manager born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-19, Maddox Street, London, United Kingdom, W1S2QH, United Kingdom

      IIF 131
  • Stephen, Mark James
    Australian managing director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stephen, Mark James
    Australian

    Registered addresses and corresponding companies
    • icon of address 107 Wheat Sheaf Close, London, City Of London, E14 9UY

      IIF 182
  • Stephen, Mark James
    born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark James Stephen
    Australian born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 09417831 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 187
    • icon of address Brooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire, LS11 5HL

      IIF 188 IIF 189
    • icon of address 1st Floor Prince Frederick House, 37 Maddox Street, London, W1S 2PP, United Kingdom

      IIF 190
    • icon of address 59-60, Grosvenor Street, London, W1K 3HZ, England

      IIF 191 IIF 192 IIF 193
    • icon of address Floor 2, 59-60 Grosvenor Street, Mayfair, London, W1K 3HZ, United Kingdom

      IIF 194
    • icon of address Reditum Capital, 37 Maddox Street, London, W1S 2PP, United Kingdom

      IIF 195
  • Mark Stephen
    Australian born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Lions, Chestnut Avenue, Weybridge, Surrey, KT13 0LA, United Kingdom

      IIF 196
  • Mr Mark James Stephen
    Australian born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mark James Stephen
    Australian born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59-60, Grosvenor Street, London, W1K 3HZ, United Kingdom

      IIF 221
    • icon of address 60, Grosvenor Street, London, W1K 3HZ, United Kingdom

      IIF 222
child relation
Offspring entities and appointments
Active 96
  • 1
    icon of address 59-60 Grosvenor Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,154,736 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 59-60 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-17 ~ dissolved
    IIF 112 - Director → ME
  • 4
    icon of address 4th Floor, 17-19 Maddox Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 60 - Director → ME
  • 5
    icon of address 59-60 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-12-08 ~ dissolved
    IIF 186 - LLP Designated Member → ME
  • 6
    icon of address 4th Floor, 17-19 Maddox Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 53 - Director → ME
  • 7
    icon of address Floor 2 59-60 Grosvenor Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,788 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 59-60 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 160 - Director → ME
  • 9
    icon of address 4th Floor, 17-19 Maddox Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 63 - Director → ME
  • 10
    icon of address 59-60 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 183 - LLP Designated Member → ME
  • 11
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,169 GBP2018-01-31
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address 1st Floor, Prince Frederick House, 37 Maddox Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 43 - Director → ME
  • 13
    icon of address 59-60 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -524,514 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 33 Cavendish Square, London, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 32 - Director → ME
  • 15
    icon of address 33 Cavendish Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 33 - Director → ME
  • 16
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, Middlesex, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    355 GBP2023-12-31
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 34 - Director → ME
  • 17
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Central Block, 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -700,353 GBP2018-01-31
    Officer
    icon of calendar 2023-05-11 ~ dissolved
    IIF 14 - Director → ME
  • 19
    icon of address 59-60 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 152 - Director → ME
  • 20
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 37 - Director → ME
  • 21
    HJ SECURITIES LIMITED - 2015-03-11
    HJ SECURITIES PLC - 2015-10-20
    ELAINE SECURITIES PLC - 2023-09-27
    icon of address 4385, 09417831 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    15,346 GBP2019-03-01 ~ 2020-02-29
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 187 - Has significant influence or controlOE
  • 22
    icon of address 4th Floor, 17-19 Maddox Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 73 - Director → ME
  • 23
    STARK HOLDINGS LIMITED - 2015-07-21
    icon of address 59-60 Grosvenor Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -591,879 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 59-60 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 153 - Director → ME
  • 26
    icon of address 59-60 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 159 - Director → ME
  • 27
    icon of address 59-60 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 145 - Director → ME
  • 28
    icon of address 59-60 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 184 - LLP Designated Member → ME
  • 29
    icon of address 59-60 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 185 - LLP Designated Member → ME
  • 30
    icon of address 4th Floor, 17-19 Maddox Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-16 ~ dissolved
    IIF 62 - Director → ME
  • 31
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ dissolved
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Floor 2, 59-60 Grosvenor Street, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 171 - Director → ME
  • 33
    icon of address Floor 2, 59-60 Grosvenor Street, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 181 - Director → ME
  • 34
    icon of address Floor 2, 59-60 Grosvenor Street, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -60,235 GBP2018-08-01 ~ 2019-07-31
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 179 - Director → ME
  • 35
    icon of address Floor 2, 59-60 Grosvenor Street, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,100 GBP2020-07-31
    Officer
    icon of calendar 2019-03-14 ~ dissolved
    IIF 177 - Director → ME
  • 36
    icon of address 59-60 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-29 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ dissolved
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 4th Floor, 17-19 Maddox Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 67 - Director → ME
  • 38
    icon of address 4th Floor, 17-19 Maddox Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 84 - Director → ME
  • 39
    MARTINI (TREWINT) LTD - 2019-10-16
    icon of address Floor 2, 59-60 Grosvenor Street, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,100 GBP2020-07-31
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    IIF 173 - Director → ME
  • 40
    icon of address Floor 2, 59-60 Grosvenor Street, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,388 GBP2021-07-31
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 174 - Director → ME
  • 41
    icon of address First Floor, Prince Frederick House, 37 Maddox Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 169 - Director → ME
  • 42
    icon of address Floor 2, 59-60 Grosvenor Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,788 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-10-12 ~ dissolved
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 43
    MINERVA LENDING LTD - 2016-03-10
    icon of address 59-60 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 7 - Director → ME
  • 44
    icon of address 59-60 Grosvenor Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-11-19 ~ dissolved
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 555 Cranbrook Road, Ilford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50,000 GBP2023-12-31
    Officer
    icon of calendar 2024-03-15 ~ dissolved
    IIF 3 - Director → ME
  • 46
    icon of address 10 Queen Street Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 4th Floor, 17-19 Maddox Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 66 - Director → ME
  • 48
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 59-60 Grosvenor Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -214,433 GBP2022-07-31
    Person with significant control
    icon of calendar 2017-06-19 ~ now
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 4/f 118-119 Fenchurch Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 52 - Director → ME
  • 51
    icon of address 59-60 Grosvenor Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -214,624 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 59-60 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 165 - Director → ME
  • 53
    icon of address 59-60 Grosvenor Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 133 - Director → ME
  • 54
    icon of address 59-60 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-07 ~ dissolved
    IIF 161 - Director → ME
  • 55
    icon of address 59-60 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 158 - Director → ME
  • 56
    icon of address 59-60 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 167 - Director → ME
  • 57
    icon of address 59-60 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 137 - Director → ME
  • 58
    RC HOLDINGS 1 LTD - 2022-08-12
    icon of address 59-60 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 163 - Director → ME
  • 59
    icon of address 59-60 Grosvenor Street, London, England
    Active Corporate (2 parents, 46 offsprings)
    Equity (Company account)
    -6,616 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 59/60 Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 170 - Director → ME
  • 61
    icon of address 59-60 Grosvenor Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,377,521 GBP2023-12-30
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 12 - Director → ME
  • 62
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -4,791,590 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ dissolved
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Unit 4, Madison Court, George Mann Road, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -700,542 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of address Unit 4, Madison Court, George Mann Road, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -117,484 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 67
    icon of address 59-60 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -320 GBP2021-11-30
    Officer
    icon of calendar 2023-05-11 ~ dissolved
    IIF 105 - Director → ME
  • 68
    icon of address 59-60 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 89 - Director → ME
  • 69
    icon of address 59-60 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 103 - Director → ME
  • 70
    icon of address 59-60 Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 134 - Director → ME
  • 71
    icon of address 59-60 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 162 - Director → ME
  • 72
    icon of address 59-60 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 156 - Director → ME
  • 73
    icon of address 59-60 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 154 - Director → ME
  • 74
    icon of address 4th Floor, 17-19 Maddox Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 68 - Director → ME
  • 75
    BUSHEY HOLDINGS LTD - 2018-01-10
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -11,980,512 GBP2021-06-30
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 6 - Director → ME
  • 77
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -686 GBP2020-09-30
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address 4th Floor, 17-19 Maddox Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 61 - Director → ME
  • 79
    STARK COMMERCIAL PROPERTY LIMITED - 2015-05-21
    icon of address Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 76 - Director → ME
  • 80
    icon of address 4th Floor, 17-19 Maddox Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 4th Floor 17-19 Maddox Street, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 85 - Director → ME
  • 82
    icon of address 4th Floor 17-19 Maddox Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 83 - Director → ME
  • 83
    icon of address 4th Floor, 17-19 Maddox Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 72 - Director → ME
  • 84
    icon of address Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-07-31
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 210 - Has significant influence or controlOE
  • 85
    icon of address 4th Floor 22-23 Princes Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-03 ~ dissolved
    IIF 122 - Director → ME
  • 86
    icon of address 4th Floor, 22-23 Princess Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-02-08 ~ dissolved
    IIF 123 - Director → ME
  • 87
    icon of address 4th Floor, 17-19 Maddox Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 65 - Director → ME
  • 88
    icon of address 60 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-02 ~ dissolved
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Ownership of shares – 75% or moreOE
  • 89
    THE MEREDITH PROPERTY GROUP LTD - 2015-05-22
    THE MEREDITH PROPERTY GROUP PLC - 2023-10-16
    icon of address 4385, 09466130 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 9 - Director → ME
  • 90
    TONGE TRADING LTD - 2015-05-21
    icon of address Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 59 - Director → ME
  • 91
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 1st Floor, Prince Frederick House, 37 Maddox Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 36 - Director → ME
  • 93
    icon of address 4th Floor, 17-19 Maddox Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 70 - Director → ME
  • 94
    icon of address 30/34 North Street, Hailsham, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 58 - Director → ME
  • 95
    icon of address White Lions, Chestnut Avenue, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-09 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ dissolved
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 96
    REDITUM LENDING SPV LIMITED - 2019-10-17
    icon of address 59-60 Grosvenor Street, London, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    155,510 GBP2022-12-31
    Officer
    icon of calendar 2018-07-23 ~ now
    IIF 4 - Director → ME
Ceased 101
  • 1
    icon of address 59-60 Grosvenor Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,154,736 GBP2022-12-31
    Officer
    icon of calendar 2017-11-08 ~ 2024-08-02
    IIF 108 - Director → ME
  • 2
    icon of address The Studio, 16 Cavaye Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2025-03-31
    Officer
    icon of calendar 2021-03-29 ~ 2024-12-13
    IIF 17 - Director → ME
  • 3
    icon of address 4 Brewery Place, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,684 GBP2019-12-31
    Officer
    icon of calendar 2015-06-30 ~ 2017-07-20
    IIF 57 - Director → ME
  • 4
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -970,445 GBP2020-12-31
    Officer
    icon of calendar 2015-11-03 ~ 2016-04-18
    IIF 30 - Director → ME
  • 5
    icon of address 10 Iliffe Avenue, Oadby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,842 GBP2021-07-31
    Officer
    icon of calendar 2019-08-23 ~ 2020-04-20
    IIF 41 - Director → ME
  • 6
    HJ RESIDENTIAL LIMITED - 2014-07-31
    HJ RESIDENTIAL PLC - 2016-05-12
    icon of address C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2014-07-22 ~ 2016-03-08
    IIF 80 - Director → ME
  • 7
    HJ COMMERCIAL PLC - 2016-05-12
    HJ COMMERCIAL LIMITED - 2014-07-31
    icon of address C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2014-07-22 ~ 2016-03-08
    IIF 79 - Director → ME
  • 8
    APOLLO COMMERCIAL PROPERTY LIMITED - 2015-04-14
    icon of address C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-02-19 ~ 2016-03-08
    IIF 64 - Director → ME
  • 9
    icon of address Floor 2 59-60 Grosvenor Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,788 GBP2022-12-31
    Officer
    icon of calendar 2017-09-05 ~ 2024-08-02
    IIF 120 - Director → ME
  • 10
    BALLARAT PROPERTY LTD - 2015-04-14
    icon of address C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-03-02 ~ 2016-03-08
    IIF 55 - Director → ME
  • 11
    icon of address Floor 2 59-60 Grosvenor Street, Mayfair, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -114,509 GBP2022-12-31
    Officer
    icon of calendar 2015-02-02 ~ 2024-08-02
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2024-08-04
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 220 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 59-60 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -524,514 GBP2022-12-31
    Officer
    icon of calendar 2017-08-23 ~ 2024-08-02
    IIF 91 - Director → ME
  • 13
    icon of address 2-3 Conduit Street, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -479 GBP2021-01-31
    Officer
    icon of calendar 2020-01-29 ~ 2021-12-31
    IIF 31 - Director → ME
  • 14
    icon of address Central Block 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-19 ~ 2024-08-05
    IIF 128 - Director → ME
  • 15
    icon of address 59-60 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-18 ~ 2024-08-02
    IIF 151 - Director → ME
  • 16
    REDITUM SPV 79 LTD - 2023-09-04
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-06 ~ 2022-07-19
    IIF 148 - Director → ME
  • 17
    HJ SECURITIES LIMITED - 2015-03-11
    HJ SECURITIES PLC - 2015-10-20
    ELAINE SECURITIES PLC - 2023-09-27
    icon of address 4385, 09417831 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    15,346 GBP2019-03-01 ~ 2020-02-29
    Officer
    icon of calendar 2015-02-02 ~ 2016-09-05
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-16
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Ownership of shares – 75% or more OE
  • 18
    STARK HOLDINGS LIMITED - 2015-07-21
    icon of address 59-60 Grosvenor Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -591,879 GBP2022-12-31
    Officer
    icon of calendar 2015-02-10 ~ 2024-08-02
    IIF 125 - Director → ME
  • 19
    icon of address 59-60 Grosvenor Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -611,485 GBP2022-12-31
    Officer
    icon of calendar 2016-12-08 ~ 2024-08-02
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ 2024-08-02
    IIF 199 - Ownership of voting rights - 75% or more OE
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Right to appoint or remove directors OE
  • 20
    MAKE HOMES (ST JOHNS) LIMITED - 2020-09-25
    icon of address Ashby House, Bath Street, Ashby De La Zouch, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    71 GBP2022-03-31
    Officer
    icon of calendar 2019-03-18 ~ 2019-08-07
    IIF 121 - Director → ME
  • 21
    icon of address 59-60 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,847 GBP2022-12-31
    Officer
    icon of calendar 2023-10-17 ~ 2024-08-02
    IIF 94 - Director → ME
  • 22
    icon of address 59-60 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    999 GBP2022-12-31
    Officer
    icon of calendar 2022-03-04 ~ 2024-08-02
    IIF 146 - Director → ME
  • 23
    icon of address 22 Sable House 15 Honour Lea Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-19 ~ 2015-07-08
    IIF 131 - Director → ME
  • 24
    HJ LIQUID ASSETS PLC - 2016-05-25
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-03 ~ 2016-03-08
    IIF 71 - Director → ME
  • 25
    EAGLE RESORT (HOLDINGS) UK LIMITED - 2016-01-13
    EAGLE RESORT LIMITED - 2015-07-31
    icon of address C/o Rsm Uk Restructuring Advisory Llp Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,341,655 GBP2024-03-31
    Officer
    icon of calendar 2022-06-24 ~ 2024-08-01
    IIF 29 - Director → ME
  • 26
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2022-06-24 ~ 2024-08-04
    IIF 27 - Director → ME
  • 27
    HJ SME PLC - 2016-05-25
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2014-07-22 ~ 2016-03-08
    IIF 81 - Director → ME
  • 28
    icon of address Floor 2, 59-60 Grosvenor Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,883 GBP2022-12-31
    Officer
    icon of calendar 2019-06-10 ~ 2024-08-02
    IIF 178 - Director → ME
  • 29
    icon of address Floor 2, 59-60 Grosvenor Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,196 GBP2022-12-31
    Officer
    icon of calendar 2023-04-01 ~ 2024-08-02
    IIF 180 - Director → ME
  • 30
    icon of address Floor 2, 59-60 Grosvenor Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,788 GBP2022-12-31
    Officer
    icon of calendar 2019-10-12 ~ 2024-08-02
    IIF 175 - Director → ME
  • 31
    icon of address Floor 2, 59-60 Grosvenor Street, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,788 GBP2022-12-31
    Officer
    icon of calendar 2018-12-20 ~ 2024-08-02
    IIF 172 - Director → ME
  • 32
    icon of address 59-60 Grosvenor Street, London, England
    Active Corporate (2 parents, 18 offsprings)
    Equity (Company account)
    8,815,735 GBP2022-12-31
    Officer
    icon of calendar 2018-03-27 ~ 2024-08-02
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-12-14
    IIF 214 - Right to appoint or remove directors OE
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Ownership of shares – 75% or more OE
  • 33
    MADDOX STREET LIMITED - 2017-03-17
    icon of address Floor 2, 59-60 Grosvenor Street, Mayfair, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    183,843 GBP2022-12-31
    Officer
    icon of calendar 2018-06-25 ~ 2024-08-02
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ 2018-12-14
    IIF 206 - Right to appoint or remove directors OE
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Ownership of shares – 75% or more OE
  • 34
    icon of address 59-60 Grosvenor Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-11-19 ~ 2024-08-02
    IIF 116 - Director → ME
  • 35
    HENNESSY JONES CORPORATE FINANCE LTD - 2016-04-20
    icon of address 40 Bloomsbury Way, Lower Ground Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -915,227 GBP2023-10-31
    Officer
    icon of calendar 2014-10-02 ~ 2016-03-08
    IIF 56 - Director → ME
  • 36
    icon of address Windover House, St. Ann Street, Salisbury, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2022-06-24 ~ 2024-08-04
    IIF 28 - Director → ME
  • 37
    icon of address Frp Advisory Tradng Limited, Centre Block 4th Floor Central Court Knoll Rise, Orpington
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2021-08-17 ~ 2024-08-05
    IIF 16 - Director → ME
  • 38
    icon of address 59-60 Grosvenor Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -214,433 GBP2022-07-31
    Officer
    icon of calendar 2017-06-19 ~ 2024-08-02
    IIF 124 - Director → ME
  • 39
    icon of address 59-60 Grosvenor Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -214,624 GBP2022-07-31
    Officer
    icon of calendar 2014-02-04 ~ 2024-08-02
    IIF 126 - Director → ME
  • 40
    NEWCASTLE456 LIMITED - 2021-06-29
    icon of address Floor 2, 59-60 Grosvenor Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,111 GBP2022-12-31
    Officer
    icon of calendar 2019-06-17 ~ 2024-08-02
    IIF 117 - Director → ME
  • 41
    NEWBY LAND123 LIMITED - 2021-06-29
    icon of address Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -221,482 GBP2022-12-31
    Officer
    icon of calendar 2019-07-26 ~ 2024-08-05
    IIF 129 - Director → ME
  • 42
    icon of address 555 - 557 Cranbrook Road, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,038,765 GBP2023-12-30
    Officer
    icon of calendar 2022-07-15 ~ 2023-06-12
    IIF 164 - Director → ME
  • 43
    icon of address The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -620,409 GBP2022-12-31
    Officer
    icon of calendar 2023-04-01 ~ 2024-08-02
    IIF 143 - Director → ME
  • 44
    icon of address Floor 2, 59-60 Grosvenor Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,268 GBP2022-12-31
    Officer
    icon of calendar 2018-10-25 ~ 2024-08-02
    IIF 176 - Director → ME
  • 45
    icon of address 59-60 Grosvenor Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    41,530 GBP2022-12-31
    Officer
    icon of calendar 2021-03-05 ~ 2024-08-02
    IIF 49 - Director → ME
  • 46
    icon of address 59-60 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,420 GBP2022-12-31
    Officer
    icon of calendar 2021-03-31 ~ 2024-08-02
    IIF 50 - Director → ME
  • 47
    icon of address 59-60 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,010 GBP2022-12-31
    Officer
    icon of calendar 2021-03-31 ~ 2024-08-02
    IIF 51 - Director → ME
  • 48
    icon of address Frp Advisory Trading Limited, Central Block 4th Floor Central Court Knoll Rise, Orpington
    In Administration Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -1,618 GBP2022-12-31
    Officer
    icon of calendar 2020-10-21 ~ 2024-08-05
    IIF 48 - Director → ME
  • 49
    REDITUM SPV 81 LTD - 2024-01-11
    icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -31,148 GBP2024-08-31
    Officer
    icon of calendar 2023-08-21 ~ 2024-08-02
    IIF 155 - Director → ME
  • 50
    icon of address 59-60 Grosvenor Street, London, England
    Active Corporate (2 parents, 46 offsprings)
    Equity (Company account)
    -6,616 GBP2022-12-31
    Officer
    icon of calendar 2018-10-31 ~ 2024-08-02
    IIF 135 - Director → ME
  • 51
    HENNESSY JONES LTD - 2016-03-25
    GFY SOLUTIONS LIMITED - 2013-05-24
    icon of address 59-60 Grosvenor Street, London, England
    Active Corporate (1 parent, 46 offsprings)
    Equity (Company account)
    -13,555,451 GBP2022-12-31
    Officer
    icon of calendar 2013-05-21 ~ 2016-03-14
    IIF 21 - Director → ME
    icon of calendar 2018-02-19 ~ 2024-08-02
    IIF 113 - Director → ME
  • 52
    icon of address Unit 4, Madison Court, George Mann Road, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    414,076 GBP2022-12-31
    Officer
    icon of calendar 2020-08-14 ~ 2024-08-02
    IIF 138 - Director → ME
  • 53
    icon of address 59/60 Grosvenor Street, London, England
    Dissolved Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    518,513 GBP2022-12-31
    Officer
    icon of calendar 2020-11-05 ~ 2024-08-02
    IIF 142 - Director → ME
  • 54
    icon of address 59-60 Grosvenor Street, Mayfair, London, United Kingdom
    Active Corporate (1 parent, 32 offsprings)
    Equity (Company account)
    -2,300 GBP2022-12-31
    Officer
    icon of calendar 2022-01-26 ~ 2024-08-02
    IIF 115 - Director → ME
  • 55
    icon of address Floor 2, 59-60 Grosvenor Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,122 GBP2022-12-31
    Officer
    icon of calendar 2023-03-23 ~ 2024-08-02
    IIF 2 - Director → ME
  • 56
    icon of address Floor 2, 59-60 Grosvenor Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,856 GBP2023-12-30
    Officer
    icon of calendar 2023-03-23 ~ 2024-08-02
    IIF 25 - Director → ME
  • 57
    icon of address 59-60 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -487,867 GBP2022-12-31
    Officer
    icon of calendar 2023-05-11 ~ 2024-08-02
    IIF 102 - Director → ME
  • 58
    icon of address 59-60 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,442 GBP2022-12-31
    Officer
    icon of calendar 2023-05-11 ~ 2024-08-02
    IIF 106 - Director → ME
  • 59
    icon of address 59-60 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -102,480 GBP2022-12-31
    Officer
    icon of calendar 2023-05-11 ~ 2024-08-02
    IIF 96 - Director → ME
  • 60
    icon of address 59-60 Grosvenor Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,377,521 GBP2023-12-30
    Officer
    icon of calendar 2023-03-23 ~ 2024-08-02
    IIF 23 - Director → ME
  • 61
    icon of address 59-60 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -279,181 GBP2023-12-30
    Officer
    icon of calendar 2023-04-01 ~ 2024-08-02
    IIF 141 - Director → ME
  • 62
    icon of address 59-60 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -319,067 GBP2023-12-30
    Officer
    icon of calendar 2023-05-11 ~ 2024-08-02
    IIF 87 - Director → ME
  • 63
    icon of address 59-60 Grosvenor Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,406,875 GBP2022-12-31
    Officer
    icon of calendar 2023-05-11 ~ 2024-08-02
    IIF 93 - Director → ME
  • 64
    icon of address Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,584 GBP2022-12-31
    Officer
    icon of calendar 2023-03-23 ~ 2024-08-02
    IIF 24 - Director → ME
  • 65
    icon of address 59-60 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -190,589 GBP2022-12-31
    Officer
    icon of calendar 2023-05-11 ~ 2024-08-02
    IIF 109 - Director → ME
  • 66
    icon of address Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -4,791,590 GBP2022-12-31
    Officer
    icon of calendar 2017-09-29 ~ 2024-08-02
    IIF 86 - Director → ME
  • 67
    icon of address Unit 4, Madison Court, George Mann Road, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -700,542 GBP2022-12-31
    Officer
    icon of calendar 2018-01-31 ~ 2024-08-02
    IIF 95 - Director → ME
  • 68
    icon of address Unit 4, Madison Court, George Mann Road, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -117,484 GBP2022-12-31
    Officer
    icon of calendar 2018-01-31 ~ 2024-08-02
    IIF 88 - Director → ME
  • 69
    icon of address Floor 2, 59-60 Grosvenor Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26,805 GBP2023-12-30
    Officer
    icon of calendar 2023-05-11 ~ 2024-08-02
    IIF 118 - Director → ME
  • 70
    icon of address The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -466,181 GBP2022-12-31
    Officer
    icon of calendar 2023-05-11 ~ 2024-08-02
    IIF 100 - Director → ME
  • 71
    icon of address 59-60 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -217,113 GBP2023-12-30
    Officer
    icon of calendar 2023-03-23 ~ 2024-08-02
    IIF 22 - Director → ME
  • 72
    icon of address 59-60 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -265,732 GBP2022-12-31
    Officer
    icon of calendar 2023-04-01 ~ 2024-08-02
    IIF 144 - Director → ME
  • 73
    icon of address 59-60 Grosvenor Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,098 GBP2022-12-31
    Officer
    icon of calendar 2023-05-11 ~ 2024-08-02
    IIF 92 - Director → ME
  • 74
    icon of address 59-60 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,120 GBP2022-12-31
    Officer
    icon of calendar 2023-05-11 ~ 2024-08-02
    IIF 90 - Director → ME
  • 75
    icon of address 59-60 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,686 GBP2022-12-31
    Officer
    icon of calendar 2023-04-01 ~ 2024-08-02
    IIF 139 - Director → ME
  • 76
    icon of address The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -68,026 GBP2022-12-31
    Officer
    icon of calendar 2023-05-11 ~ 2024-08-02
    IIF 11 - Director → ME
  • 77
    icon of address The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -390,326 GBP2022-12-31
    Officer
    icon of calendar 2021-11-08 ~ 2024-08-02
    IIF 98 - Director → ME
  • 78
    icon of address 59-60 Grosvenor Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,093 GBP2022-12-31
    Officer
    icon of calendar 2023-04-01 ~ 2024-08-02
    IIF 150 - Director → ME
  • 79
    icon of address 59-60 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -797,050 GBP2022-12-31
    Officer
    icon of calendar 2023-05-11 ~ 2024-08-02
    IIF 99 - Director → ME
  • 80
    icon of address 59-60 Grosvenor Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,100 GBP2022-12-31
    Officer
    icon of calendar 2023-05-11 ~ 2024-08-02
    IIF 114 - Director → ME
  • 81
    icon of address 59-60 Grosvenor Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -148,471 GBP2022-12-31
    Officer
    icon of calendar 2023-05-11 ~ 2024-08-02
    IIF 111 - Director → ME
  • 82
    icon of address 59-60 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,643 GBP2022-12-31
    Officer
    icon of calendar 2022-02-08 ~ 2024-08-02
    IIF 1 - Director → ME
  • 83
    icon of address 59-60 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -154,859 GBP2023-12-30
    Officer
    icon of calendar 2023-05-11 ~ 2024-08-02
    IIF 101 - Director → ME
  • 84
    icon of address Unit 4, Madison Court, George Mann Road, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,040 GBP2022-12-31
    Officer
    icon of calendar 2021-03-24 ~ 2024-08-02
    IIF 132 - Director → ME
  • 85
    icon of address 59-60 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,787 GBP2022-12-31
    Officer
    icon of calendar 2021-10-26 ~ 2024-08-02
    IIF 136 - Director → ME
  • 86
    icon of address 59-60 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,105 GBP2022-12-31
    Officer
    icon of calendar 2021-11-02 ~ 2024-08-02
    IIF 140 - Director → ME
  • 87
    icon of address 59-60 Grosvenor Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,185 GBP2022-12-31
    Officer
    icon of calendar 2021-11-25 ~ 2024-08-02
    IIF 147 - Director → ME
  • 88
    icon of address 59-60 Grosvenor Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -381,314 GBP2023-12-30
    Officer
    icon of calendar 2021-11-25 ~ 2024-08-02
    IIF 157 - Director → ME
  • 89
    icon of address Floor 2, 59-60 Grosvenor Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -118,483 GBP2023-12-30
    Officer
    icon of calendar 2023-03-23 ~ 2024-08-02
    IIF 26 - Director → ME
  • 90
    REDITUM SPV 80 LTD - 2024-07-15
    icon of address Shaptor Studio 35, Tranquil Vale, London, United Kingdom (+44), United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -339,046 GBP2023-12-31
    Officer
    icon of calendar 2022-01-19 ~ 2024-07-05
    IIF 166 - Director → ME
  • 91
    icon of address 59-60 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,437,655 GBP2022-12-31
    Officer
    icon of calendar 2017-09-07 ~ 2024-08-02
    IIF 8 - Director → ME
  • 92
    icon of address 59-60 Grosvenor Street, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -86,199 GBP2022-07-31
    Officer
    icon of calendar 2023-11-22 ~ 2023-11-23
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-07-31 ~ 2023-11-29
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Ownership of shares – 75% or more OE
  • 93
    icon of address 59-60 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-09 ~ 2024-08-02
    IIF 110 - Director → ME
  • 94
    COUNTRY FAYRE CATERING LIMITED - 2006-10-16
    icon of address 20 St Andrew Street, London
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    22,397,514 GBP2016-04-30
    Officer
    icon of calendar 2008-06-11 ~ 2016-03-08
    IIF 20 - Director → ME
    icon of calendar 2006-11-20 ~ 2007-02-05
    IIF 182 - Secretary → ME
  • 95
    icon of address Centre Block, 4th Floor Central Court, Knoll Rise, Orpington
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    2,161 GBP2019-12-31
    Officer
    icon of calendar 2021-08-17 ~ 2024-08-05
    IIF 97 - Director → ME
  • 96
    icon of address 60 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-02 ~ 2024-08-02
    IIF 168 - Director → ME
  • 97
    THE MEREDITH PROPERTY GROUP LTD - 2015-05-22
    THE MEREDITH PROPERTY GROUP PLC - 2023-10-16
    icon of address 4385, 09466130 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-02 ~ 2016-09-05
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-21
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Ownership of shares – 75% or more OE
  • 98
    HJ UK RESIDENTIAL LIMITED - 2015-02-03
    HJ PROPERTY PLC - 2015-10-20
    icon of address 20 St Andrew Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-02-02 ~ 2016-09-05
    IIF 78 - Director → ME
  • 99
    HJ UK COMMERCIAL PROPERTY LIMITED - 2015-03-11
    HJ UK COMMERCIAL PROPERTY PLC - 2016-05-20
    WELLESLEY COMMERCIAL PROPERTY PLC - 2017-07-28
    icon of address Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-02 ~ 2016-03-08
    IIF 77 - Director → ME
  • 100
    icon of address Library Chambers, 48 Union Street, Hyde, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-11 ~ 2012-08-16
    IIF 18 - Director → ME
  • 101
    icon of address 59-60 Grosvenor Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -26,562 GBP2022-12-31
    Officer
    icon of calendar 2018-08-16 ~ 2024-08-02
    IIF 104 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.