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 Michael Anthony Polledri

    Related profiles found in government register
  • Mr Michael Anthony Polledri
    British born in December 1945

    Resident in England

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

      IIF 1
    • icon of address 10, Oakleigh Park North, London, N20 9AR, England

      IIF 2
    • icon of address 3b, Daneland Walk, London, N17 9FE, England

      IIF 3
    • icon of address 3b, Daneland Walk, London, N17 9FE, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 69 Crane Heights, Waterside Way, London, N17 9GD, England

      IIF 7
    • icon of address 7 Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 8 IIF 9
    • icon of address 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 7 Crane Heights, Waterside Way, London, N17 9NF, England

      IIF 18
    • icon of address 87, Firs Park Avenue, London, N21 2PU, England

      IIF 19 IIF 20
    • icon of address Lee Valley Estates Office, 7 Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 21
    • icon of address Leytonstone House, 3 Hanbury Drive, London, E11 1GA

      IIF 22
    • icon of address Leytonstone House, 3 Hanbury Drive, London, E11 1GA, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Leytonstone House, Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 27
    • icon of address Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 28 IIF 29 IIF 30
    • icon of address Unit 3b, Lebus Street, London, Greater London, N17 9FD, England

      IIF 31
    • icon of address 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU

      IIF 32 IIF 33 IIF 34
    • icon of address 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU, England

      IIF 35
  • Michael Anthony Polledri
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Farm Close, Cuffley, Herts, EN6 4RQ

      IIF 36
  • Polledri, Michael Anthony
    British accountant born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3b, Daneland Walk, London, N17 9FE, England

      IIF 37 IIF 38
    • icon of address 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 39 IIF 40
    • icon of address Heron House, Hale Wharf, Ferry Lane, London, N17 9NF

      IIF 41
    • icon of address Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 42
    • icon of address Unit 3b, Lebus Street, London, Greater London, N17 9FD, England

      IIF 43
  • Polledri, Michael Anthony
    British chairman born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 44
  • Polledri, Michael Anthony
    British chartered accountant born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 45
    • icon of address Lee Valley Estates Heron House Hale Wharf, Ferry Lane, London, N17 9NF

      IIF 46
  • Polledri, Michael Anthony
    British chief executive born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Island Centre Way, Enfield, Middlesex, EN3 6GS, United Kingdom

      IIF 47
    • icon of address 10 Oakleigh Park North, London, N20 9AR

      IIF 48 IIF 49
  • Polledri, Michael Anthony
    British company born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 50
  • Polledri, Michael Anthony
    British company director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 51
    • icon of address 87, Firs Park Avenue, London, N21 2PU, England

      IIF 52
    • icon of address Heron House, Ferry Lane, London, N17 9NF, England

      IIF 53
    • icon of address Heron House, -hale Wharf, Ferry Lane, London, N17 9NF, United Kingdom

      IIF 54
    • icon of address Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 55
  • Polledri, Michael Anthony
    British director born in December 1945

    Resident in England

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

      IIF 56 IIF 57
    • icon of address 7 Crane Heights, Waterside Way, London, N17 9GD, England

      IIF 58
    • icon of address 7 Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 59
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address Leytonstone House, Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 64
    • icon of address Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 65
    • icon of address 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU, England

      IIF 66 IIF 67
  • Polledri, Michael Anthony
    British group chairman born in December 1945

    Resident in England

    Registered addresses and corresponding companies
  • Polledri, Michael Anthony
    born in December 1945

    Resident in England

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

      IIF 70
    • icon of address 7 Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 71
    • icon of address 7 Crane Heights, Waterside Way, London, N17 9NF, England

      IIF 72
    • icon of address Heron House, Hale Wharf, Ferry Land, London, N17 9NF, United Kingdom

      IIF 73
    • icon of address Heron House, Hale Wharf, Ferry Lane, London, N17 9NF, England

      IIF 74
    • icon of address Heron House Hale Wharf, Ferry Lane, London, N17 9NF, Uk

      IIF 75
    • icon of address Heron House, Hale Wharf, Ferry Lane, London, N17 9NF, United Kingdom

      IIF 76
    • icon of address Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 77 IIF 78 IIF 79
    • icon of address 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU, England

      IIF 80
  • Polledri, Michael Anthony
    born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Grange, Grange Avenue Totteridge, London, N20 8AB

      IIF 81
    • icon of address Heron House, Hale Wharf, Ferry Lane, London, N17 9NF

      IIF 82
  • Polledri, Michael Anthony
    British accountant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Polledri, Michael Anthony
    British chartered accountant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Polledri, Michael Anthony
    British cheif exec born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 The Grange, Grange Avenue Totteridge Village, London, N20 8AB

      IIF 92
  • Polledri, Michael Anthony
    British director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 93
  • Polledri, Michael Anthony
    British group chairman born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 The Grange, Grange Avenue Totteridge Village, London, N20 8AB

      IIF 94
  • Polledri, Michael Anthony
    British management consultant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Great Cumberland Place, London, W1H 7LW

      IIF 95
  • Polledri, Michael Anthony
    British managing director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 96
  • Polledri, Michael Anthony
    British managment consultant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 97
  • Polledri, Michael Anthony
    British retired born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 The Grange, Grange Avenue Totteridge Village, London, N20 8AB

      IIF 98
  • Polledri, Michael Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 99
  • Polledri, Michael Anthony
    British accountant

    Registered addresses and corresponding companies
    • icon of address 3b, Daneland Walk, London, N17 9FE, England

      IIF 100
    • icon of address Unit 3b, Lebus Street, London, Greater London, N17 9FD, England

      IIF 101
  • Polledri, Michael Anthony
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 102
    • icon of address 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 103
  • Polledri, Michael Anthony

    Registered addresses and corresponding companies
    • icon of address 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 104 IIF 105
    • icon of address Heron House, Ferry Lane, London, N17 9NF, England

      IIF 106
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address 1 The Grange Grange Avenue, Totteridge, London
    Active Corporate (7 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2004-02-18 ~ now
    IIF 98 - Director → ME
  • 2
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    621,472 GBP2023-09-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 61 - Director → ME
  • 3
    CLEARDIAL PROPERTIES LIMITED - 1987-12-16
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -150,625 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 45 - Director → ME
    icon of calendar 1992-05-08 ~ now
    IIF 103 - Secretary → ME
  • 4
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    477,692 GBP2024-06-30
    Officer
    icon of calendar 2003-06-26 ~ now
    IIF 43 - Director → ME
    icon of calendar 2003-06-26 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Brook Point, 1412-1420 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-14 ~ dissolved
    IIF 41 - Director → ME
  • 6
    icon of address Heron House, Ferry Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2016-10-17 ~ dissolved
    IIF 106 - Secretary → ME
  • 7
    SUTHERLAND COMMERCIAL PROPERTIES LIMITED - 2014-05-01
    icon of address 1324-1326 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-02 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 87 Firs Park Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,960 GBP2024-01-30
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 6 Farm Close, Cuffley, Herts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-06-30
    Officer
    icon of calendar 2005-06-20 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -164,484 GBP2024-04-30
    Officer
    icon of calendar 2006-09-28 ~ now
    IIF 77 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 9 - Right to appoint or remove membersOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    847,682 GBP2023-09-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 62 - Director → ME
  • 12
    icon of address Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,563,153 GBP2023-09-30
    Officer
    icon of calendar 2016-02-16 ~ now
    IIF 65 - Director → ME
  • 13
    icon of address Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    144,649 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Leytonstone House, 3 Hanbury Drive, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-09-18 ~ now
    IIF 78 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Right to appoint or remove membersOE
    IIF 22 - Right to surplus assets - 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    640,015 GBP2024-09-30
    Officer
    icon of calendar 2003-09-05 ~ now
    IIF 37 - Director → ME
    icon of calendar 2003-09-05 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    D&A (1094) LIMITED - 2002-01-23
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,317,627 GBP2023-09-30
    Officer
    icon of calendar 2002-01-21 ~ now
    IIF 42 - Director → ME
  • 17
    icon of address Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 75 - LLP Designated Member → ME
  • 18
    icon of address 87 Firs Park Avenue, Winchmore Hill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,728,515 GBP2024-09-30
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 58 - Director → ME
  • 19
    icon of address Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 73 - LLP Designated Member → ME
  • 20
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    632,818 GBP2023-09-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 63 - Director → ME
  • 21
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,204,281 GBP2023-09-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 60 - Director → ME
  • 22
    D&A (1095) LIMITED - 2002-02-07
    icon of address 3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2002-01-31 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 23
    FIERGLENN PROPERTIES LIMITED - 1996-08-14
    C M P ESTATES LTD. - 1998-10-26
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,380,435 GBP2023-09-30
    Officer
    icon of calendar 2004-11-03 ~ now
    IIF 55 - Director → ME
  • 24
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -256,355 GBP2023-12-31
    Officer
    icon of calendar 2007-12-21 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 87 Firs Park Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2019-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Right to surplus assets - More than 25% but not more than 50%OE
  • 26
    icon of address 87 Firs Park Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    LEE VALLEY HOLDINGS LIMITED - 2019-06-03
    icon of address Leytonstone House Hanbury Drive, Leytonstone, London, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    53,492 GBP2023-09-30
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 28
    LEE VALLEY ESTATES LIMITED - 2019-06-03
    icon of address Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    200,568 GBP2023-09-30
    Officer
    icon of calendar 2007-01-04 ~ now
    IIF 56 - Director → ME
  • 29
    LEA VALLEY RESIDENTIAL LLP - 2008-11-14
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,032,407 GBP2024-07-31
    Officer
    icon of calendar 2013-12-09 ~ now
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 13 - Has significant influence or controlOE
  • 30
    icon of address 87 Firs Park Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,031,917 GBP2024-10-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London
    Dissolved Corporate (9 parents)
    Equity (Company account)
    6,169,750 GBP2020-03-31
    Officer
    icon of calendar 2016-12-17 ~ dissolved
    IIF 72 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-06 ~ now
    IIF 79 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 30 - Right to surplus assets - 75% or moreOE
  • 33
    icon of address 87 Firs Park Avenue, Winchmore Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,759 GBP2024-08-31
    Officer
    icon of calendar 2015-08-18 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 87 Firs Park Avenue, Winchmore Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99,260 GBP2024-09-30
    Officer
    icon of calendar 2013-09-17 ~ now
    IIF 80 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 35
    LANDMARK RESIDENTIAL LIMITED - 2011-12-16
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,976 GBP2023-12-31
    Officer
    icon of calendar 2007-12-21 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 36
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,244,769 GBP2025-03-31
    Officer
    icon of calendar 2002-03-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    icon of address 7 Crane Heights, Waterside Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-05-03 ~ now
    IIF 70 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    IIF 17 - Has significant influence or controlOE
  • 39
    icon of address One, Great Cumberland Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-11-17 ~ dissolved
    IIF 95 - Director → ME
  • 40
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 41
    RSA ISLAND VILLAGE (NEW BUILD) LIMITED - 2000-05-03
    icon of address 13 Station Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-08 ~ dissolved
    IIF 91 - Director → ME
  • 42
    icon of address 12 Island Centre Way, Enfield, Middlesex
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-03-20 ~ now
    IIF 86 - Director → ME
  • 43
    icon of address 12 Island Centre Way, Enfield, Middlesex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-02-10 ~ now
    IIF 87 - Director → ME
  • 44
    THE LVE FOUNDATION (MERCANTILE) LTD - 2019-08-13
    THE LVE FOUNDATION (TRADING) LTD - 2015-02-26
    icon of address Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-01-21 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 45
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2002-02-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 76 - LLP Designated Member → ME
  • 47
    icon of address Villa Scalabrini, Green Street, Shenley, Hertfordshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-01-23 ~ now
    IIF 54 - Director → ME
  • 48
    icon of address Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,702,629 GBP2023-09-30
    Officer
    icon of calendar 2015-04-23 ~ now
    IIF 44 - Director → ME
Ceased 25
  • 1
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    621,472 GBP2023-09-30
    Person with significant control
    icon of calendar 2018-06-28 ~ 2019-10-01
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    R M GUARANTEE TWO LIMITED - 1985-11-05
    icon of address North London Business Hub, High Street, London, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2012-10-31
    IIF 89 - Director → ME
  • 3
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,425,668 GBP2020-01-31
    Officer
    icon of calendar 2005-07-04 ~ 2020-02-13
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-13
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    847,682 GBP2023-09-30
    Person with significant control
    icon of calendar 2018-06-28 ~ 2019-10-01
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,563,153 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    D&A (1094) LIMITED - 2002-01-23
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,317,627 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-07-06 ~ 2019-10-01
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    632,818 GBP2023-09-30
    Person with significant control
    icon of calendar 2018-06-28 ~ 2019-10-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,204,281 GBP2023-09-30
    Person with significant control
    icon of calendar 2018-06-28 ~ 2019-07-31
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    FIERGLENN PROPERTIES LIMITED - 1996-08-14
    C M P ESTATES LTD. - 1998-10-26
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,380,435 GBP2023-09-30
    Officer
    icon of calendar ~ 1998-10-02
    IIF 90 - Director → ME
    icon of calendar 1992-05-08 ~ 1998-10-02
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ 2018-12-13
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address 87 Firs Park Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2019-05-31
    Officer
    icon of calendar 2014-05-06 ~ 2020-02-28
    IIF 74 - LLP Designated Member → ME
  • 11
    icon of address 87 Firs Park Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2014-05-02 ~ 2020-02-28
    IIF 67 - Director → ME
  • 12
    LEE VALLEY ESTATES LIMITED - 2019-06-03
    icon of address Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    200,568 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    LEA VALLEY RESIDENTIAL LLP - 2008-11-14
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,032,407 GBP2024-07-31
    Officer
    icon of calendar 2007-12-12 ~ 2011-03-31
    IIF 82 - LLP Designated Member → ME
  • 14
    NOLITA RESTAURANTS LIMITED - 2013-06-07
    CROWNTREE LIMITED - 2005-01-10
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-14 ~ 2010-07-31
    IIF 85 - Director → ME
  • 15
    icon of address One, Great Cumberland Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-06-23 ~ 2004-11-04
    IIF 92 - Director → ME
  • 16
    icon of address The Score Community Building, 100 Oliver Road, Leyton, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-18 ~ 2005-12-15
    IIF 97 - Director → ME
    icon of calendar 2004-01-28 ~ 2005-11-15
    IIF 102 - Secretary → ME
  • 17
    ORIENT REGENERATION TRUST LIMITED - 1998-07-07
    icon of address Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 1998-09-16 ~ 2005-12-15
    IIF 88 - Director → ME
    icon of calendar 2003-10-15 ~ 2005-12-15
    IIF 105 - Secretary → ME
  • 18
    BONDUPPER LIMITED - 1992-08-17
    icon of address 3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1992-05-28 ~ 2006-09-29
    IIF 84 - Director → ME
    icon of calendar 1999-08-27 ~ 2002-07-20
    IIF 99 - Secretary → ME
  • 19
    QUEEN ELIZABETH STREET FLAT MANAGEMENT LIMITED - 2007-09-04
    icon of address Summit House, 170 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -33,030 GBP2024-09-30
    Officer
    icon of calendar 1994-11-03 ~ 1996-03-01
    IIF 93 - Director → ME
  • 20
    icon of address C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-01 ~ 2004-08-06
    IIF 96 - Director → ME
  • 21
    icon of address C/o Argall Bid Ltd, 4 Argall Avenue, London, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2008-04-22 ~ 2016-02-17
    IIF 46 - Director → ME
  • 22
    icon of address Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,702,629 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-06-13 ~ 2009-06-05
    IIF 81 - LLP Designated Member → ME
  • 24
    WALTHAM FOREST YOUNG MEN'S CHRISTIAN ASSOCIATION - 2000-08-30
    WALTHAM FOREST Y.M.C.A. - 1994-04-27
    FOREST YOUNG MEN'S CHRISTIAN ASSOCIATION OF EAST LONDON - 2025-05-02
    icon of address 49 Victoria Road, Surbiton, Surrey, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2007-06-06 ~ 2008-12-19
    IIF 94 - Director → ME
  • 25
    BELL BAR PROPERTIES LIMITED - 2013-06-11
    icon of address 21 Frith Street Soho, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-15 ~ 2013-07-16
    IIF 83 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.