logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Christian Sweeting

    Related profiles found in government register
  • Mr Christian Sweeting
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 607 Royal Ocean Plaza, Royal Ocean Avenue, Gibraltar, GX11 1AA, Gibraltar

      IIF 1
    • icon of address 14, Great James Street, London, WC1N 3DP

      IIF 2 IIF 3 IIF 4
    • icon of address 66, St. James's Street, London, SW1A 1NE, England

      IIF 5
    • icon of address 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 6
    • icon of address Latis Group Ltd, 66, St. James's Street, London, SW1A 1NE, United Kingdom

      IIF 7
    • icon of address Seaway House, Seaway Lane, Torquay, Devon, TQ2 6PW, United Kingdom

      IIF 8 IIF 9
    • icon of address Seaway House, Seaway Lane, Torquay, TQ2 6PW, United Kingdom

      IIF 10
  • Mr Christian Sweeting
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, The Old Maltings, Hockerill Street, Bishop's Stortford, Hertfordshire, CM23 2ED

      IIF 11
  • Mr Christian Sweeting
    British born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 12
    • icon of address 66, St James's Street, St James's, London, SW1A 1NE, United Kingdom

      IIF 13
    • icon of address C/o Latis Group, 66 St. James's Street, St James's, London, United Kingdom, SW1A 1NE

      IIF 14
    • icon of address C/o Latis Group Limited, 66 St James's Street, St James's, London, United Kingdom, SW1A 1NE

      IIF 15
  • Mr. Christian Sweeting
    British born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 20-22 Bridge End, Leeds, LS1 4DJ, United Kingdom

      IIF 16
  • Christian Sweeting
    British born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 607 Royal Ocean Plaza, Ocean Village Avenue, Gibraltar, GX11 1AA, Gibraltar

      IIF 17
    • icon of address Montarilk House, Suite 4 The West Wing, Gibraltar, GX111AA, Gibraltar

      IIF 18
    • icon of address 4th Floor, 66 St. James's Street, London, SW1A 1NE, England

      IIF 19
  • Christian Sweeting
    British born in April 1968

    Registered addresses and corresponding companies
    • icon of address P.o. Box 563, Suite 4, Second Floor, The West Wing, Montarik House, 3 Bedlam Court, Gibraltar, GX11 1AA, Gibraltar

      IIF 20
    • icon of address 607, Barbary View Apartments, Royal Ocean Plaza, Ocean Village, GX11 1AA, Gibraltar

      IIF 21
    • icon of address 607, Barbary View Apartment, Royal Ocean Plaza, Royal Ocean Village, GX11 1AA, Gibraltar

      IIF 22
  • Sweeting, Christian
    British company chairman born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Latis Group Ltd, 66, St. James's Street, London, SW1A 1NE, United Kingdom

      IIF 23
  • Sweeting, Christian
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 24
  • Sweeting, Christian
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 607, Royal Ocean Plaza, Ocean Village Avenue, Gibraltar, GX11 1AA, Gibraltar

      IIF 25 IIF 26
    • icon of address Flat 607, Royal Ocean Plaza, Ocean Villiage Avenue, Gibraltar, GX11 1AA, Gibraltar

      IIF 27
    • icon of address 14, Great James Street, Bloomsbury, London, London, WC1N 3DP, England

      IIF 28
    • icon of address 14, Great James Street, Bloomsbury, London, WC1N 3DP, United Kingdom

      IIF 29
    • icon of address 14, Great James Street, London, WC1N 3DP, England

      IIF 30 IIF 31 IIF 32
    • icon of address 66, St. James's Street, London, SW1A 1NE, England

      IIF 33
    • icon of address Seaway House, Seaway Lane, Torquay, Devon, TQ2 6PW, United Kingdom

      IIF 34 IIF 35
    • icon of address Seaway House, Seaway Lane, Torquay, TQ2 6PW, United Kingdom

      IIF 36
  • Sweeting, Christian
    British investment banking born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19/21 Great Queen Street, London, WC2B 5BE, United Kingdom

      IIF 37
  • Sweeting, Christian St. John, Sir
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chestnut House, Linton Road, Hadstock, Cambridge, CB21 4NU, England

      IIF 38
  • Sir Christian St John Sweeting
    British born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 14, Great James Street, London, WC1N 3DP

      IIF 39 IIF 40
    • icon of address 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 41 IIF 42
    • icon of address 66, St James's Street, St James's, London, SW1A 1NE, United Kingdom

      IIF 43 IIF 44
  • Christian St John Sweeting
    British born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Flat 607, Royal Ocean Plaza, Ocean Village Avenue, Gibraltar, GX11 1AA, Gibraltar

      IIF 45 IIF 46
    • icon of address 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 47
  • Sir Christian St. John Sweeting
    British born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 66 St. James's Street, London, SW1A 1NE, England

      IIF 48
  • Christian St. John Sweeting
    British born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Sweeting, Christian
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Great James Street, London, WC1N 3DP, United Kingdom

      IIF 52
  • Sweeting, Christian
    British investment manager born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Ennismore Gardens, London, SW7 1AB, England

      IIF 53
  • Sweeting, Christian St John
    British chartered surveyor born in April 1968

    Registered addresses and corresponding companies
    • icon of address 40 Buckingham Gate, London, SW1E 6BS

      IIF 54
  • Sweeting, Christian St. John
    British company chairman born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 66 St. James's Street, London, SW1A 1NE, England

      IIF 55
  • Sweeting, Christian St. John
    British company director born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 56 IIF 57
  • Sweeting, Christian St. John
    British director born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 58
    • icon of address 607 Royal Ocean Plaza, 607 Royal Ocean Plaza, Ocean Village Avenue, Gibraltar Gx11 1aa, GX11 1AA, Gibraltar

      IIF 59
    • icon of address 66, St. James's, 4th Floor, London, SW1A 1NE, England

      IIF 60 IIF 61
    • icon of address 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 62 IIF 63
  • Sweeting, Christian St. John
    British investment banking born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 66, St. James's, 4th Floor, London, SW1A 1NE, England

      IIF 64
  • Sweeting, Christian
    British company chairman born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 66 St. James's Street, London, SW1A 1NE, England

      IIF 65
    • icon of address 66, St James's Street, St James's, London, SW1A 1NE, United Kingdom

      IIF 66
  • Sweeting, Christian
    British company director born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 66, St. James's, 4th Floor, London, SW1A 1NE, England

      IIF 67 IIF 68 IIF 69
    • icon of address 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 70
    • icon of address C/o Latis Group, 66 St. James's Street, St James's, London, United Kingdom, SW1A 1NE

      IIF 71
    • icon of address C/o Latis Group Limited, 66 St James's Street, St James's, London, United Kingdom, SW1A 1NE

      IIF 72
  • Sweeting, Christian
    British director born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 73
  • Sweeting, Christian, Mr.
    British director born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 20-22 Bridge End, Leeds, LS1 4DJ, United Kingdom

      IIF 74
  • Sweeting, Christian
    British chartered surveyor born in April 1968

    Registered addresses and corresponding companies
    • icon of address Flat C, 156 Sinclair Road, London, W14 0LN

      IIF 75
  • Sweeting, Christian St John, Sir
    British director born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 76
  • Sweeting, Christian St. John, Sir
    British director born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 77 IIF 78
  • Sweeting, Christian

    Registered addresses and corresponding companies
    • icon of address Chestnut House, Linton Road, Hadstock, Cambridge, CB21 4NU, England

      IIF 79
    • icon of address 19/21 Great Queen Street, London, WC2B 5BE, United Kingdom

      IIF 80
    • icon of address 24, Ennismore Gardens, London, SW7 1AB, United Kingdom

      IIF 81 IIF 82
    • icon of address 4-16, Russell Court, Woburn Place, London, WC1H 0LL, United Kingdom

      IIF 83
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -958,043 GBP2022-11-30
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 2
    icon of address 20-22 Bridge End, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BAYDAN LIMITED - 2002-07-23
    icon of address C/o Latis Group 66 St. James's Street, St James's, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -89,556 GBP2022-12-31
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Seaway House, Seaway Lane, Torquay, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 36 - Director → ME
  • 5
    icon of address 66 St James's Street, St James's, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 6
    icon of address 66 St James's Street, St James's, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 7
    icon of address 17 The Old Maltings, Hockerill Street, Bishop's Stortford, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -754,655 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 8
    icon of address Chestnut House Linton Road, Hadstock, Cambridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 38 - Director → ME
  • 9
    icon of address 4th Floor, 66 St. James's Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -88,707 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 66 St James's Street, St James's, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 66 St James's Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    icon of address Suite 4, 2nd Floor The West Wing, Montarik House, 3 Bedlam Court, Gibraltar
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-07-01 ~ now
    IIF 21 - Ownership of shares - More than 25%OE
    IIF 21 - Ownership of voting rights - More than 25%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Has significant influence or controlOE
  • 13
    icon of address Seaway House, Seaway Lane, Torquay, Devon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 14
    icon of address 4th Floor, 66 St. James's Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 76 - Director → ME
  • 15
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -622,159 GBP2023-03-31
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 16
    icon of address 66 St. James's Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 33 - Director → ME
  • 17
    icon of address Seaway House, Seaway Lane, Torquay, Devon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 18
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    698,290 GBP2023-03-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -859,345 GBP2023-03-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 73 - Director → ME
  • 20
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -2,523,259 GBP2023-03-31
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -548,759 GBP2023-03-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 56 - Director → ME
  • 22
    LATIS LIGHTWOOD LTD - 2021-10-21
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,852 GBP2023-03-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -2,053 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,228,156 GBP2023-03-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    -16,698 GBP2024-09-30
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 58 - Director → ME
  • 26
    icon of address 19 21 Great Queen Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 82 - Secretary → ME
  • 27
    icon of address Suite 4 2nd Floor The West Wing, Montarik House, 3 Bedlam Court, Gibraltar
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2020-09-23 ~ now
    IIF 22 - Ownership of shares - More than 25%OE
    IIF 22 - Ownership of voting rights - More than 25%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Has significant influence or controlOE
  • 28
    DASATHA ENTERPRISE PRIVATE LIMITED - 2018-11-05
    DASACHA ENTERPRISE PRIVATE LIMITED - 2012-12-11
    icon of address Sbc House, Restmor Way, Wallington, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    350,251 GBP2024-05-31
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 59 - Director → ME
  • 29
    icon of address 66 St James's Street, St James's, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    39 GBP2023-06-28
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 30
    icon of address 66 St. James's, 4th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 67 - Director → ME
  • 31
    icon of address 66 St James's, 4th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 68 - Director → ME
  • 32
    icon of address P.o. Box 563, Suite 4 Second Floor, The West Wing, Montarik House, 3 Bedlam Court, Gibraltar, Gibraltar
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-07-01 ~ now
    IIF 20 - Ownership of shares - More than 25%OE
    IIF 20 - Ownership of voting rights - More than 25%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Has significant influence or controlOE
  • 33
    icon of address C/o Latis Group Limited 66 St James's Street, St James's, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -190,888 GBP2022-12-31
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 66 St. James's, 4th Floor, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -7,399,432 GBP2021-03-31
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ now
    IIF 18 - Has significant influence or controlOE
Ceased 19
  • 1
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -958,043 GBP2022-11-30
    Officer
    icon of calendar 2015-05-12 ~ 2019-09-05
    IIF 37 - Director → ME
    icon of calendar 2015-05-12 ~ 2019-09-05
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-02
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    TOPHAT INVESTMENT PARTNERS LIMITED - 2018-10-12
    icon of address 14 Great James Street, Bloomsbury, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-22 ~ 2019-10-21
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 46 - Has significant influence or control OE
  • 3
    icon of address Seaway House, Seaway Lane, Torquay, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-21 ~ 2025-02-21
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 4
    icon of address 14 Great James Street, Bloomsbury, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-09 ~ 2020-06-24
    IIF 29 - Director → ME
  • 5
    icon of address Duboff & Co, Kingsbury House, 468 Church Lane, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -125,862 GBP2016-09-30
    Officer
    icon of calendar 1993-06-14 ~ 1994-12-20
    IIF 75 - Director → ME
  • 6
    icon of address 66 St. James's Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-17 ~ 2025-02-21
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -859,345 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-03-28 ~ 2022-12-12
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    EBOR PROPERTIES LIMITED - 2011-10-11
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,104,218 GBP2023-10-31
    Officer
    icon of calendar 2011-05-03 ~ 2011-10-14
    IIF 81 - Secretary → ME
  • 9
    BLA 930 LIMITED - 2000-04-28
    icon of address 19-21 Great Queen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-18 ~ 2003-02-01
    IIF 54 - Director → ME
  • 10
    icon of address 17 Marley Combe Road, Haslemere, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,850 GBP2024-06-30
    Officer
    icon of calendar 2011-06-13 ~ 2013-04-24
    IIF 53 - Director → ME
  • 11
    icon of address 66 St. James's, 4th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2019-05-15 ~ 2019-05-22
    IIF 52 - Director → ME
    icon of calendar 2019-07-09 ~ 2024-10-29
    IIF 60 - Director → ME
  • 12
    icon of address 66 St James's, 4th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-23 ~ 2024-10-29
    IIF 61 - Director → ME
  • 13
    icon of address Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-08 ~ 2019-03-20
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ 2019-03-21
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-16 ~ 2019-03-20
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ 2018-08-16
    IIF 45 - Has significant influence or control OE
    icon of calendar 2018-12-05 ~ 2019-03-21
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-08 ~ 2019-03-20
    IIF 32 - Director → ME
    icon of calendar 2016-04-20 ~ 2016-09-15
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ 2019-03-21
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-08 ~ 2019-03-20
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ 2019-03-21
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-08 ~ 2019-03-20
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ 2019-03-21
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address 4-16 Russell Court, Woburn Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-30 ~ 2015-08-29
    IIF 83 - Secretary → ME
  • 19
    icon of address 66 St. James's, 4th Floor, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -7,399,432 GBP2021-03-31
    Officer
    icon of calendar 2015-01-16 ~ 2024-10-29
    IIF 64 - Director → ME
    icon of calendar 2015-01-16 ~ 2019-08-19
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-14 ~ 2019-06-19
    IIF 17 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.