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

Morley, John Robert

    Related profiles found in government register
  • Morley, John Robert
    British

    Registered addresses and corresponding companies
  • Morley, John Robert
    British director

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Ox Lane, Tenterden, Kent, TN30 6NG

      IIF 6
  • Morley, John Robert
    British financial consultant

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Ox Lane, Tenterden, Kent, TN30 6NG

      IIF 7
  • Morley, John Robert

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Ox Lane, Tenterden, Kent, TN30 6NG, England

      IIF 8
    • icon of address The Old Barn, Ox Lane, Tenterden, Kent, TN30 6NG, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Morley, John Robert
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 114a Cromwell Road, London, SW7 4AG, England

      IIF 12
    • icon of address The Complex, Norwich Road, Swaffham, Norfolk, PE37 8DD, United Kingdom

      IIF 13 IIF 14
    • icon of address The Complex, Norwich Road, Swaffham, PE37 8DD, England

      IIF 15
    • icon of address The Complex, Norwich Road, Swaffham, PE37 8DD, United Kingdom

      IIF 16
    • icon of address The Old Barn, Ox Lane, St Michaels, Tenterden, Kent, TN30 6NG, England

      IIF 17
    • icon of address The Old Barn, Ox Lane, Tenterden, Kent, TN30 6NG

      IIF 18 IIF 19 IIF 20
    • icon of address The Old Barn, Ox Lane, Tenterden, Kent, TN30 6NG, England

      IIF 24
    • icon of address The Old Barn, Ox Lane, Tenterden, Kent, TN30 6NG, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Morley, John Robert
    British bank official born in November 1945

    Resident in England

    Registered addresses and corresponding companies
  • Morley, John Robert
    British banker born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Ox Lane, Tenterden, Kent, TN30 6NG

      IIF 31
  • Morley, John Robert
    British company director born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Ox Lane, Tenterden, Kent, TN30 6NG

      IIF 32
  • Morley, John Robert
    British director born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Whitehall, London, SW1A 2DD, United Kingdom

      IIF 33
    • icon of address The Old Barn, Ox Lane, Tenterden, Kent, TN30 6NG

      IIF 34
  • Morley, John Robert
    British financial consultant born in November 1945

    Resident in England

    Registered addresses and corresponding companies
  • Morley, John Robert
    British finiancial consultant born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140 Bath Road, Hayes, Middlesex, UB3 5AW

      IIF 72
  • Mr John Robert Morley
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Whitehall, London, SW1A 2DD, United Kingdom

      IIF 73
    • icon of address The Complex, Norwich Road, Swaffham, Norfolk, PE37 8DD, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address The Old Barn, Ox Lane, St. Michaels, Tenterden, Kent, TN30 6NG, England

      IIF 77 IIF 78 IIF 79
    • icon of address The Old Barn, Ox Lane, St. Michaels, Tenterden, TN30 6NG, England

      IIF 80 IIF 81
    • icon of address The Old Barn, Ox Lane, Tenterden, Kent, TN30 6NG

      IIF 82
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address The Old Barn, Ox Lane, Tenterden, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-01 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2005-12-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 2
    TEMPOPLAN LIMITED - 2002-03-06
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
  • 3
    WISUK NOMINEES LIMITED - 1997-12-01
    SAFEDOME LIMITED - 1984-11-01
    icon of address The Old Barn, Ox Lane, Tenterden, Kent
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    748,747 GBP2024-03-31
    Officer
    icon of calendar 1997-12-17 ~ now
    IIF 19 - Director → ME
    icon of calendar 1997-12-17 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address The Old Barn, Ox Lane, Tenterden, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 27 - Director → ME
    icon of calendar 2021-03-23 ~ now
    IIF 11 - Secretary → ME
  • 5
    icon of address 15 Whitehall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Complex, Norwich Road, Swaffham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    142,907 GBP2024-08-31
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address The Complex, Norwich Road, Swaffham, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Radisson Edwardian Heathrow/140 Bath Road, Hayes, Middx
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 51 - Director → ME
  • 9
    icon of address Radisson Edwardian Heathrow\140 Bath Road, Hayes, Middx
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 49 - Director → ME
  • 10
    METCORD LIMITED - 1993-08-31
    EDWARDIAN INTERNATIONAL (FINANCE) LTD - 2007-11-08
    icon of address 140 Bath Road, Hayes, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-30 ~ dissolved
    IIF 56 - Director → ME
  • 11
    COVERDARK LIMITED - 1995-02-09
    PASTORIA HOTEL LIMITED - 2007-11-23
    icon of address 140 Bath Road, Hayes, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-30 ~ dissolved
    IIF 62 - Director → ME
  • 12
    icon of address 140 Bath Road, Hayes, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 67 - Director → ME
  • 13
    icon of address Radisson Blu Edwardian Heathrow\140, Bath Road, Hayes, Middx
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 46 - Director → ME
  • 14
    MUTANDERIS (431) LIMITED - 2002-06-13
    icon of address 140 Bath Road, Hayes, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-27 ~ dissolved
    IIF 44 - Director → ME
  • 15
    icon of address The Complex, Norwich Road, Swaffham, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    24,626 GBP2024-11-30
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address The Complex, Norwich Road, Swaffham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,240,964 GBP2024-10-31
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 15 - Director → ME
  • 17
    icon of address The Old Barn, Ox Lane, Tenterden, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,199,369 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
    icon of calendar ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    ALPENOAK LIMITED - 1987-02-18
    icon of address 140 Bath Road, Hayes, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-30 ~ dissolved
    IIF 64 - Director → ME
  • 19
    AUBURN LIMITED - 1988-10-24
    icon of address The Old Barn, Ox Lane, Tenterden, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1,058,254 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
    icon of calendar 1994-09-28 ~ now
    IIF 1 - Secretary → ME
  • 20
    icon of address One Landsdowne Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,743,839 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 21 - Director → ME
    icon of calendar ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address The Old Barn Ox Lane, St. Michaels, Tenterden, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
    icon of calendar ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address The Old Barn, Ox Lane, Tenterden, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2013-05-23 ~ now
    IIF 24 - Director → ME
    icon of calendar 2013-05-23 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Has significant influence or controlOE
  • 23
    icon of address The Old Barn, Ox Lane, Tenterden, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 26 - Director → ME
    icon of calendar 2020-02-28 ~ now
    IIF 10 - Secretary → ME
  • 24
    AVONCREST INVESTMENTS LIMITED - 1994-12-21
    ANTONY GIBBS & SONS, LIMITED - 1997-12-01
    icon of address The Old Barn, Ox Lane, Tenterden, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,364,225 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 23 - Director → ME
    icon of calendar ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 25
    icon of address The Old Barn Ox Lane, St Michaels, Tenterden, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 17 - Director → ME
  • 26
    icon of address The Old Barn, Ox Lane, Tenterden, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 25 - Director → ME
    icon of calendar 2023-04-26 ~ now
    IIF 9 - Secretary → ME
Ceased 37
  • 1
    EDWARDIAN BLOOMSBURY STREET LIMITED - 2024-02-10
    EDWARDIAN ABERDEEN LIMITED - 2011-09-26
    icon of address One, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-02-18 ~ 2020-03-31
    IIF 65 - Director → ME
  • 2
    EDWARDIAN EXCLUSIVE LTD - 2024-02-09
    icon of address One, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-16 ~ 2020-03-31
    IIF 39 - Director → ME
  • 3
    EDWARDIAN EXCLUSIVE HOTELS LTD - 2024-02-10
    TOWERSHIELDS LIMITED - 1993-08-02
    icon of address One, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-06-30 ~ 2020-03-31
    IIF 59 - Director → ME
  • 4
    icon of address 62 St. Martin's Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -195,296 GBP2024-12-31
    Officer
    icon of calendar 2016-07-29 ~ 2022-02-04
    IIF 71 - Director → ME
  • 5
    icon of address 15 Whitehall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-14 ~ 2020-01-14
    IIF 33 - Director → ME
  • 6
    icon of address 173 Cleveland Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    200,464 GBP2024-12-31
    Officer
    icon of calendar 2001-06-30 ~ 2020-03-31
    IIF 61 - Director → ME
  • 7
    icon of address 173 Cleveland Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-16 ~ 2020-03-31
    IIF 42 - Director → ME
  • 8
    icon of address 173 Cleveland Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-09-27 ~ 2020-03-31
    IIF 47 - Director → ME
  • 9
    PATENTGRADE LIMITED - 1987-03-11
    icon of address 173 Cleveland Street, London, United Kingdom
    Active Corporate (8 parents, 15 offsprings)
    Officer
    icon of calendar 1999-01-01 ~ 2020-03-31
    IIF 66 - Director → ME
  • 10
    icon of address 173 Cleveland Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2013-08-27 ~ 2020-03-31
    IIF 37 - Director → ME
  • 11
    icon of address 173 Cleveland Street, London, United Kingdom
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2001-06-30 ~ 2020-03-31
    IIF 60 - Director → ME
  • 12
    icon of address 173 Cleveland Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-10-16 ~ 2020-03-31
    IIF 43 - Director → ME
  • 13
    MAJORCOUP LIMITED - 2003-12-17
    icon of address 173 Cleveland Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-12-19 ~ 2020-03-31
    IIF 72 - Director → ME
  • 14
    RIBBONTONE LIMITED - 1993-08-02
    EDWARDIAN (FINANCE) LTD - 2004-12-23
    icon of address 173 Cleveland Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-06-30 ~ 2020-03-31
    IIF 55 - Director → ME
  • 15
    FLOYDCANE LIMITED - 1984-01-26
    icon of address 173 Cleveland Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 1999-01-01 ~ 2020-03-31
    IIF 69 - Director → ME
  • 16
    EDWARDIAN ROSEBOWL LIMITED - 2011-09-23
    icon of address 173 Cleveland Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-26 ~ 2020-03-31
    IIF 35 - Director → ME
  • 17
    icon of address 173 Cleveland Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    23,339 GBP2018-12-31
    Officer
    icon of calendar 2005-03-23 ~ 2020-03-31
    IIF 58 - Director → ME
  • 18
    icon of address 173 Cleveland Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-11-02 ~ 2020-03-31
    IIF 68 - Director → ME
  • 19
    icon of address 173 Cleveland Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-08-27 ~ 2020-03-31
    IIF 41 - Director → ME
  • 20
    EDWARDIAN GRAFTON HOTEL LTD - 2024-02-10
    icon of address One, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-27 ~ 2020-03-31
    IIF 40 - Director → ME
  • 21
    WARDLEY LONDON NOMINEES LIMITED - 1985-09-09
    ANTONY GIBBS & SONS (NOMINEES) LIMITED - 1983-12-12
    icon of address 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-09-29
    IIF 28 - Director → ME
  • 22
    HEATHROW EDWARDIAN HOTEL LTD - 2024-02-10
    EDWARDIAN HEATHROW HOTEL LTD - 2013-09-06
    icon of address World Business Centre 2, Newall Road, Hounslow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-27 ~ 2020-03-31
    IIF 38 - Director → ME
  • 23
    icon of address 173 Cleveland Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2016-09-12 ~ 2020-03-31
    IIF 45 - Director → ME
  • 24
    SPEED 3513 LIMITED - 1993-12-20
    icon of address 8 Canada Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-05-24 ~ 1993-12-15
    IIF 31 - Director → ME
  • 25
    HONGKONGBANK LONDON HOLDINGS LIMITED - 1993-03-25
    BUYMAMMOTH LIMITED - 1988-10-13
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-09-29
    IIF 30 - Director → ME
  • 26
    icon of address The Complex, Norwich Road, Swaffham, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    24,626 GBP2024-11-30
    Person with significant control
    icon of calendar 2024-03-21 ~ 2024-10-22
    IIF 74 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    WARDLEY LONDON PROPERTY SERVICES LIMITED - 1988-03-29
    ANTONY GIBBS PROPERTY SERVICES LIMITED - 1983-12-12
    CHARMWELL LIMITED - 1981-12-31
    J W LLOYD & CO. LIMITED - 1981-12-31
    HBL PROPERTY FINANCE LIMITED - 1998-05-08
    icon of address 78 Ladbroke Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    16,595,509 GBP2022-12-31
    Officer
    icon of calendar ~ 1997-02-13
    IIF 29 - Director → ME
  • 28
    WATERTONE LIMITED - 1993-08-02
    EDWARDIAN LTD - 2024-02-10
    icon of address One, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-06-30 ~ 2020-03-31
    IIF 53 - Director → ME
  • 29
    EDWARDIAN HAMPSHIRE HOTELS LTD - 2024-02-10
    icon of address One, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-11-02 ~ 2020-03-31
    IIF 70 - Director → ME
  • 30
    REVLAKE LIMITED - 2004-12-01
    icon of address 173 Cleveland Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-08-11 ~ 2020-03-31
    IIF 63 - Director → ME
  • 31
    BONDWAVE LIMITED - 1993-08-03
    EDWARDIAN EXCLUSIVE (FINANCE) LTD. - 2006-05-17
    icon of address 173 Cleveland Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2001-06-30 ~ 2020-03-31
    IIF 57 - Director → ME
  • 32
    EDWARDIAN MERCER STREET LTD - 2024-02-10
    icon of address One, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-09-27 ~ 2020-03-31
    IIF 48 - Director → ME
  • 33
    EDWARDIAN CANARY WHARF HOTEL LIMITED - 2024-02-10
    icon of address One, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2020-03-31
    IIF 50 - Director → ME
  • 34
    EDWARDIAN HOTEL INVESTMENTS LTD - 2024-02-09
    icon of address One, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-27 ~ 2020-03-31
    IIF 36 - Director → ME
  • 35
    EDWARDIAN INTERNATIONAL HOTELS LTD - 2024-02-10
    MERITGAIN LIMITED - 1993-08-31
    icon of address One, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-06-30 ~ 2020-03-31
    IIF 52 - Director → ME
  • 36
    ABILITY HOTELS (SYON PARK) LIMITED - 2025-04-02
    EDWARDIAN (SYON PARK) LIMITED - 2008-06-16
    ALEXANDRIAN HOLDINGS LIMITED - 2001-08-06
    FACEWORK LIMITED - 1991-02-21
    icon of address 205 Tulip House Amory Towers, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -21,212,430 GBP2023-12-31
    Officer
    icon of calendar 2005-01-31 ~ 2008-06-06
    IIF 32 - Director → ME
  • 37
    WATERBALL LIMITED - 2000-05-18
    VANDERBILT HOTELS LIMITED - 2024-02-10
    icon of address One, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-06-30 ~ 2020-03-31
    IIF 54 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.