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

Maudsley, Charles Sheridan Alexander

    Related profiles found in government register
  • Maudsley, Charles Sheridan Alexander
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Maudsley, Charles Sheridan Alexander
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clifton House, Bunnian Place, Basingstoke, Hampshire, RG21 7JE, United Kingdom

      IIF 127
    • icon of address York House, 45 Seymour Street, London, W1H 7LX, United Kingdom

      IIF 128 IIF 129 IIF 130
    • icon of address C/o Wilson Partners Limited, Tor, Saint-cloud Way, Maidenhead, Berkshire, SL6 8BN, United Kingdom

      IIF 131
  • Maudsley, Charles Sheridan Alexander
    British executive director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Maudsley, Charles Sheridan Alexander
    British investment banker born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Maudsley, Charles Sheridan Alexander
    British investment manager born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Maudsley, Charles Sheridan Alexander
    British none born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House, 45 Seymour Street, London, W1H 7LX, United Kingdom

      IIF 141
  • Maudsley, Charles Sheridan Alexander
    British real estate invest born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thistlecroft Meadow Bank, Ockham Road South, East Horsley, KT24 6SW

      IIF 142
  • Maudsley, Charles Sheridan Alexander
    British real estate investment born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thistlecroft Meadow Bank, Ockham Road South, East Horsley, KT24 6SW

      IIF 143
  • Maudsley, Charles Sheridan Alexander
    British real estate investment managem born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Cavendish Square, London, W1A 2NF

      IIF 144
    • icon of address 33 Cavendish Square, P O Box 2326, London, W1A 2NF

      IIF 145
    • icon of address 33 Cavendish Square, Po Box 2326, London, W1A 2NF

      IIF 146
  • Maudsley, Charles Sheridan Alexander
    British real estate investment manager born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Cavendish Square, Po Box 2326, London, W1A 2NF

      IIF 147
  • Maudsley, Charles Sheridan Alexander
    born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, England

      IIF 148
  • Maudsley, Charles Sheridan Alexander
    British chartered surveyor born in September 1964

    Registered addresses and corresponding companies
    • icon of address 12 Lavenham Road, Southfields, London, SW18 5HA

      IIF 149
  • Maudsley, Charles Sheridan Alexander
    British company director born in September 1964

    Registered addresses and corresponding companies
  • Maudsley, Charles Sheridan Alexander
    British director born in September 1964

    Registered addresses and corresponding companies
    • icon of address 17 Burwood Park Road, Walton On Thames, Surrey, KT12 5LJ

      IIF 178
  • Maudsley, Charles Sheridan Alexander
    British fund manager born in September 1964

    Registered addresses and corresponding companies
  • Mr Charles Sheridan Alexander Maudsley
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Wilson Partners Limited, Tor, Saint-cloud Way, Maidenhead, Berkshire, SL6 8BN, United Kingdom

      IIF 185
  • Mr Sean Carey
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsbury, Cresta Drive Woodham, Addlestone, KT15 3SW, United Kingdom

      IIF 186
    • icon of address 12, Romans Way, Pyrford, Woking, GU22 8TP, England

      IIF 187
    • icon of address 12, Romans Way, Pyrford, Woking, Surrey, GU22 8TP, England

      IIF 188
  • Carey, Sean
    British accountant born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carey, Sean
    British chartered accounant born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsbury, Cresta Drive Woodham, Addlestone, KT15 3SW, United Kingdom

      IIF 209
  • Carey, Sean
    British chartered accountant born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsbury, Cresta Drive, Woodham, Addlestone, Surrey, KT15 3SW

      IIF 210 IIF 211 IIF 212
    • icon of address Kingsbury, Kingsbury, Cresta Drive Woodham, Addlestone, Surrey, KT15 3SW, United Kingdom

      IIF 213
    • icon of address Third Floor Saunders House, 52 - 53 The Mall, Ealing, London, W5 3TA, England

      IIF 214 IIF 215
    • icon of address 3rd, Floor Saunders, 52-53 The Mall Eaing, London, W5 3TA

      IIF 216
    • icon of address 3rd Floor Saunders House, 52-53 The Mall, Ealing, London, W5 3TA, England

      IIF 217
    • icon of address First Floor Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 218
    • icon of address Santon House, 53-55 Uxbridge Road, London, W5 5SA, England

      IIF 219
    • icon of address Third Floor Saunders House, 52-53 The Mall, Ealing, London, W5 3TA, England

      IIF 220
    • icon of address 12, Romans Way, Pyrford, Woking, Surrey, GU22 8TP, England

      IIF 221 IIF 222 IIF 223
  • Carey, Sean
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsbury, Cresta Drive, Woodham, Addlestone, Surrey, KT15 3SW

      IIF 224 IIF 225
    • icon of address The Club House, Addlestone Moor, Addlestone, Surrey, KT15 2QH, United Kingdom

      IIF 226
  • Carey, Sean
    British financial director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 227
  • Mr Sean Carey
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Carey, Sean
    British accountamt born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Romans Way, Pyrford, Woking, Surrey, GU22 8TP, England

      IIF 243
  • Carey, Sean
    British accountant born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 64, Warren Road, Guildford, GU1 2HH, England

      IIF 244
    • icon of address 12, Romans Way, Pyrford, Woking, Surrey, GU22 8TP, England

      IIF 245 IIF 246 IIF 247
    • icon of address The Laithwaite Community Stadium, Kingfield Road, Kingfield, Woking, Surrey, GU22 9AA, England

      IIF 248
  • Carey, Sean
    British chartered accountant born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Carey, Sean
    British company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Romans Way, Pyrford, Woking, GU22 8TP, England

      IIF 258
  • Carey, Sean
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sean Carey
    British born in June 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Romans Way, Pyrford, Woking, Surrey, GU22 8TP, England

      IIF 264
  • Carey, Sean
    British born in June 1955

    Registered addresses and corresponding companies
    • icon of address 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 265
  • Carey, Sean
    British accountant born in June 1955

    Registered addresses and corresponding companies
    • icon of address 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 266
    • icon of address First Floor, 21 Knightsbridge, London, SW1X 7LY

      IIF 267
  • Carey, Sean
    British chartered accountant born in June 1955

    Registered addresses and corresponding companies
  • Carey, Sean
    British company director born in June 1955

    Registered addresses and corresponding companies
    • icon of address 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 275
  • Carey, Sean
    British director born in June 1955

    Registered addresses and corresponding companies
    • icon of address 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 276
  • Carey, Sean
    British secretary born in June 1955

    Registered addresses and corresponding companies
    • icon of address 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 277
  • Carey, Sean
    British

    Registered addresses and corresponding companies
  • Carey, Sean
    British accountant

    Registered addresses and corresponding companies
    • icon of address Kingsbury, Cresta Drive, Woodham, Addlestone, Surrey, KT15 3SW

      IIF 321
  • Carey, Sean
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 322
    • icon of address Kingsbury, Cresta Drive, Woodham, Addlestone, Surrey, KT15 3SW

      IIF 323 IIF 324 IIF 325
  • Carey, Sean
    British company director

    Registered addresses and corresponding companies
    • icon of address 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 326
  • Carey, Sean
    British director

    Registered addresses and corresponding companies
    • icon of address 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 327
    • icon of address Kingsbury, Cresta Drive, Woodham, Addlestone, Surrey, KT15 3SW

      IIF 328 IIF 329
  • Carey, Sean
    British secretary

    Registered addresses and corresponding companies
    • icon of address 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 330 IIF 331
  • Carey, Sean

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 36
  • 1
    THINK HUG LIMITED - 2019-08-12
    AVERAGE JO'S FITNESS (UK) LIMITED - 2024-03-21
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-17 ~ now
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 2
    MW & CO ACCOUNTANTS LIMITED - 2024-03-20
    TOMBO GLOBAL LIMITED - 2023-11-27
    icon of address 12 Romans Way, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 361 - Secretary → ME
  • 3
    THE BOX TRADING GROUP LIMITED - 2022-06-22
    WEST NALLY MANAGEMENT LIMITED - 2024-03-20
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 4
    LOCH NESS ENTERPRISES LIMITED - 2018-03-09
    THE HIGHLAND CLUB TRADING COMPANY LIMITED - 2016-05-19
    PRECIOUS CARGO MANAGEMENT LIMITED - 2016-04-13
    LITTLE BLUE PENGUIN LIMITED - 2022-06-21
    icon of address 20 Highland Road, Chichester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -13,493 GBP2024-01-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 356 - Secretary → ME
  • 5
    BUBBLE WATER COMPANY LIMITED - 2022-06-22
    icon of address 20 Highland Road, Chichester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 343 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ now
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
  • 6
    BUSY LIZZIE LIMITED - 2022-02-15
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar ~ dissolved
    IIF 251 - Director → ME
  • 7
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 220 - Director → ME
  • 8
    icon of address Clifton House, Bunnian Place, Basingstoke, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 127 - Director → ME
  • 9
    icon of address C/o Wilson Partners Limited Tor, Saint-cloud Way, Maidenhead, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,950,113 GBP2025-03-31
    Officer
    icon of calendar 2019-08-06 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ now
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    22 FINANCIAL MANAGEMENT SERVICES LIMITED - 2016-04-13
    SC LOCH NESS TRADING LIMITED - 2018-03-12
    HIGHLAND CLUB LOCH NESS LIMITED - 2016-05-19
    THINK KIND LIMITED - 2022-02-15
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2013-08-27 ~ now
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 235 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 7th Floor 8 Shepherd Market, London
    Active Corporate (2 parents)
    Equity (Company account)
    -14,866 GBP2024-10-31
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 352 - Secretary → ME
  • 12
    PLANET CASH LIMITED - 2022-08-22
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2022-07-10 ~ dissolved
    IIF 232 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 12 Romans Way, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    470 GBP2024-07-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 355 - Secretary → ME
  • 14
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 214 - Director → ME
  • 15
    icon of address 12 Romans Way, Woking, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 359 - Secretary → ME
  • 16
    icon of address 22 Sandalwood Avenue, Chertsey, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    153,913 GBP2025-01-31
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 350 - Secretary → ME
  • 17
    SC55 PROPERTY COMPANY LIMITED - 2018-03-09
    BLUE PENGUIN MARKETING LIMITED - 2020-03-10
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,932 GBP2024-09-30
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2023-12-26 ~ now
    IIF 230 - Right to appoint or remove directors as a member of a firmOE
    IIF 230 - Right to appoint or remove directorsOE
  • 18
    icon of address 158 Cardington Square, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-28 ~ dissolved
    IIF 319 - Secretary → ME
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 358 - Secretary → ME
  • 20
    MICHAEL JAMES AND COMPANY LIMITED - 2016-04-12
    icon of address Kingsbury Cresta Drive, Woodham, Addlestone, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-15 ~ dissolved
    IIF 212 - Director → ME
  • 21
    STRINGJEWEL LIMITED - 1999-07-27
    icon of address 52-53 The Mall C/o The Santon Group, 3rd Floor, Saunders House, Ealing, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-25 ~ dissolved
    IIF 314 - Secretary → ME
  • 22
    SJR 2 LIMITED - 2001-06-26
    icon of address 52-53 The Mall C/o The Santon Group, 3rd Floor, Saunders House, Ealing, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-01 ~ dissolved
    IIF 196 - Director → ME
    icon of calendar 2001-06-01 ~ dissolved
    IIF 318 - Secretary → ME
  • 23
    icon of address 12 Romans Way, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 346 - Secretary → ME
  • 24
    AUDLEY COURT LIMITED - 2008-11-10
    RAVEN (WESTBOURNE) LIMITED - 2004-07-23
    FORSTERS SHELFCO 3 LIMITED - 1999-07-29
    icon of address 52-53 The Mall C/o The Santon Group, 3rd Floor, Saunders House, Ealing, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 206 - Director → ME
    icon of calendar 2003-04-03 ~ dissolved
    IIF 313 - Secretary → ME
  • 25
    THE MARKETING BOX LIMITED - 2019-10-25
    HIGHLAND CLUB (SCOT) LIMITED - 2020-09-24
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 261 - Director → ME
  • 26
    icon of address 12 Romans Way, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2023-05-31 ~ dissolved
    IIF 360 - Secretary → ME
  • 27
    icon of address Fornham Stonehill Road, Ottershaw, Chertsey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 353 - Secretary → ME
  • 28
    NOMINEE SERVICES GROUP LIMITED - 2016-04-12
    THE YELLOW PROPERTY COMPANY LTD - 2003-11-06
    ONYX TRADING GROUP LIMITED - 2018-12-10
    THUMBS UP TRADING GROUP LIMITED - 2024-03-20
    THE SC TRADING GROUP LIMITED - 2018-03-10
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 354 - Secretary → ME
  • 29
    icon of address 24 Wadsworth Road, Perivale, Greenford, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 215 - Director → ME
  • 30
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,268 GBP2024-11-30
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 347 - Secretary → ME
  • 31
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -152,858 GBP2024-10-30
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 351 - Secretary → ME
  • 32
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2017-01-16 ~ now
    IIF 262 - Director → ME
  • 33
    TAX SOLUTIONS 4 U LIMITED - 2024-03-09
    SKLIT LTD - 2003-10-20
    NOMINEE DIRECTOR SERVICES LIMITED - 2018-03-26
    TURTLE MARKETING LIMITED - 2021-05-11
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    IIF 264 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-09 ~ dissolved
    IIF 148 - LLP Designated Member → ME
  • 35
    ONE THOUSAND LIMITED - 2020-06-17
    JO TAPPER SPORTS LTD - 2018-04-30
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
  • 36
    icon of address The Laithwaite Community Stadium, Kingfield, Woking, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,967 GBP2019-05-31
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 263 - Director → ME
Ceased 216
  • 1
    2 1/2 DEVONSHIRE SQUARE GENERAL PARTNER LIMITED - 1999-03-18
    REPAIRPRINT LIMITED - 1999-03-11
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-26 ~ 2005-06-24
    IIF 170 - Director → ME
  • 2
    2 1/2 DEVONSHIRE SQUARE LIMITED - 1999-03-18
    LODGEREMOVE LIMITED - 1999-03-11
    icon of address C/o Duff & Phelps Ltd., The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-02 ~ 2001-02-06
    IIF 184 - Director → ME
  • 3
    icon of address 25 Whitehall Craigs Court, 25 Whitehall, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2000-10-16 ~ 2001-05-18
    IIF 294 - Secretary → ME
  • 4
    THINK HUG LIMITED - 2019-08-12
    AVERAGE JO'S FITNESS (UK) LIMITED - 2024-03-21
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2018-07-17 ~ 2020-06-16
    IIF 226 - Director → ME
    icon of calendar 2018-07-17 ~ 2020-06-16
    IIF 340 - Secretary → ME
  • 5
    MW & CO ACCOUNTANTS LIMITED - 2024-03-20
    TOMBO GLOBAL LIMITED - 2023-11-27
    icon of address 12 Romans Way, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-03-27 ~ 2024-07-01
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ 2024-07-01
    IIF 242 - Ownership of shares – 75% or more OE
  • 6
    THE BOX TRADING GROUP LIMITED - 2022-06-22
    WEST NALLY MANAGEMENT LIMITED - 2024-03-20
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2018-05-30 ~ 2020-06-18
    IIF 342 - Secretary → ME
  • 7
    LOCH NESS ENTERPRISES LIMITED - 2018-03-09
    THE HIGHLAND CLUB TRADING COMPANY LIMITED - 2016-05-19
    PRECIOUS CARGO MANAGEMENT LIMITED - 2016-04-13
    LITTLE BLUE PENGUIN LIMITED - 2022-06-21
    icon of address 20 Highland Road, Chichester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -13,493 GBP2024-01-31
    Officer
    icon of calendar 2014-07-02 ~ 2023-01-06
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-01-06
    IIF 236 - Ownership of shares – 75% or more OE
  • 8
    BUBBLE WATER COMPANY LIMITED - 2022-06-22
    icon of address 20 Highland Road, Chichester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2017-07-18 ~ 2024-07-15
    IIF 253 - Director → ME
  • 9
    NOMINEE SECRETARIAL SERVICES LIMITED - 2011-03-25
    GREAT MANAGEMENT LIMITED - 2024-04-05
    S55 LIMITED - 2018-03-26
    GNU MANAGEMENT LIMITED - 2022-08-22
    MICHAEL JAMES SPORTS LTD - 2003-10-20
    icon of address 20 Highland Road, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 1998-11-30 ~ 2003-11-07
    IIF 269 - Director → ME
    icon of calendar 2011-04-25 ~ 2021-07-23
    IIF 255 - Director → ME
    icon of calendar 2001-05-09 ~ 2003-11-07
    IIF 332 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-23
    IIF 240 - Has significant influence or control as a member of a firm OE
  • 10
    icon of address 2-4 Lion & Castle Yard, Lion & Castle Yard, Timberhill, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2000-02-18 ~ 2003-08-27
    IIF 281 - Secretary → ME
  • 11
    BUSY LIZZIE LIMITED - 2022-02-15
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2011-04-25 ~ 2020-02-16
    IIF 338 - Secretary → ME
  • 12
    icon of address The Club House, Addlestone Moor, Addlestone, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,060 GBP2024-04-30
    Officer
    icon of calendar 2017-04-10 ~ 2020-07-07
    IIF 209 - Director → ME
    icon of calendar 2017-04-10 ~ 2020-07-07
    IIF 337 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2020-07-07
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 38-40 Upper Clapton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -480,389 GBP2024-07-31
    Officer
    icon of calendar 2018-08-24 ~ 2019-03-19
    IIF 256 - Director → ME
  • 14
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-04-20 ~ 2005-06-24
    IIF 151 - Director → ME
  • 15
    LAWGRA (NO.705) LIMITED - 2000-10-09
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-12 ~ 2005-06-24
    IIF 158 - Director → ME
  • 16
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-05-24 ~ 2005-06-24
    IIF 165 - Director → ME
  • 17
    ELEGY (NO. 11) PLC - 2004-07-09
    AUDLEY COURT PLC - 2008-11-11
    RAVEN AUDLEY COURT PLC - 2008-11-11
    icon of address 65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (6 parents, 24 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2004-12-16
    IIF 282 - Secretary → ME
  • 18
    AUDLEY COURT FLETE LIMITED - 2006-08-16
    AUDLEY FLETE LIMITED - 2012-06-14
    FLATSTAMP LIMITED - 2004-10-15
    RAVEN AUDLEY FLETE LIMITED - 2008-11-11
    icon of address 65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-29 ~ 2004-12-16
    IIF 297 - Secretary → ME
  • 19
    RAVEN (LEEDS) LIMITED - 2004-09-22
    HIGH ROYDS LIMITED - 2015-10-26
    RAVEN COUNTRY & METROPOLITAN LIMITED - 2005-10-10
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-12 ~ 2004-12-16
    IIF 286 - Secretary → ME
  • 20
    icon of address 1 Curzon Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-20 ~ 2005-06-24
    IIF 166 - Director → ME
  • 21
    DUSMO LIMITED - 1990-11-26
    icon of address Santon House 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    517,410 GBP2024-09-30
    Officer
    icon of calendar ~ 1992-12-24
    IIF 276 - Director → ME
    icon of calendar 1999-02-01 ~ 2016-08-31
    IIF 211 - Director → ME
    icon of calendar ~ 1992-09-30
    IIF 290 - Secretary → ME
    icon of calendar 1999-02-01 ~ 2016-08-31
    IIF 324 - Secretary → ME
  • 22
    HERBEL LIMITED - 1990-11-26
    icon of address Santon House 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,036 GBP2024-09-30
    Officer
    icon of calendar ~ 1992-12-24
    IIF 265 - Director → ME
    icon of calendar 2011-10-31 ~ 2016-08-31
    IIF 205 - Director → ME
    icon of calendar ~ 1992-09-30
    IIF 279 - Secretary → ME
  • 23
    icon of address 14 Beaumont Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    129 GBP2024-07-31
    Officer
    icon of calendar 2007-08-01 ~ 2007-10-16
    IIF 267 - Director → ME
  • 24
    POWER COURT NOMINEES NO.2 LIMITED - 2019-05-13
    icon of address York House, 45 Seymour Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-08 ~ 2018-05-04
    IIF 130 - Director → ME
  • 25
    SPEED 9984 LIMITED - 2005-04-27
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2015-09-11
    IIF 124 - Director → ME
  • 26
    BL (MAIDENHEAD) COMPANY LIMITED - 2019-12-17
    icon of address York House, 45 Seymour Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-13 ~ 2019-03-31
    IIF 141 - Director → ME
  • 27
    BL RESIDENTIAL MANAGEMENT LIMITED - 2021-05-12
    icon of address York House, 45 Seymour Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-10-09 ~ 2019-03-31
    IIF 133 - Director → ME
  • 28
    BL RESIDENTIAL INVESTMENT LIMITED - 2021-05-11
    icon of address York House, 45 Seymour Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-09 ~ 2019-03-31
    IIF 134 - Director → ME
  • 29
    BLT HOLDINGS 2010 LTD - 2017-05-13
    icon of address York House, 45 Seymour Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-23 ~ 2015-08-21
    IIF 99 - Director → ME
  • 30
    GARDENRAY LIMITED - 2022-02-02
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-08-27 ~ 2018-05-04
    IIF 86 - Director → ME
  • 31
    BLT NEWPORT LIMITED - 2017-05-13
    icon of address York House, 45 Seymour Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2015-08-21
    IIF 104 - Director → ME
  • 32
    icon of address York House, 45 Seymour Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-10-09 ~ 2019-03-31
    IIF 132 - Director → ME
  • 33
    WAVEBORDER LIMITED - 2008-04-23
    icon of address C/o Rrs Dept S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-05-06 ~ 2015-09-11
    IIF 119 - Director → ME
  • 34
    POWER COURT NOMINEE LIMITED - 2022-11-17
    POWER COURT NOMINEES NO.1 LIMITED - 2011-04-08
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-03-08 ~ 2018-05-04
    IIF 128 - Director → ME
  • 35
    BRITISH LAND SUPERSTORES (FUNDING) LIMITED - 2006-01-12
    STOREBELL LIMITED - 2005-12-20
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2015-09-11
    IIF 17 - Director → ME
  • 36
    BL SUPERSTORES FINANCE PLC - 2020-03-17
    BRITISH LAND SUPERSTORES FINANCE PLC - 2006-01-12
    SPEARPILOT PUBLIC LIMITED COMPANY - 2005-12-20
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2010-05-06
    IIF 78 - Director → ME
    icon of calendar 2010-05-06 ~ 2015-09-11
    IIF 77 - Director → ME
  • 37
    icon of address Unit J5 38-40 Clapton Tram Depot, Upper Clapton Road, Clapton, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,282,800 GBP2024-12-31
    Officer
    icon of calendar 2017-04-10 ~ 2017-08-01
    IIF 213 - Director → ME
  • 38
    BLSSP (PHC 8) LIMITED - 2012-11-12
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2015-09-11
    IIF 120 - Director → ME
    icon of calendar 2010-05-06 ~ 2010-05-06
    IIF 15 - Director → ME
  • 39
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2015-09-11
    IIF 32 - Director → ME
  • 40
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2015-09-11
    IIF 70 - Director → ME
    icon of calendar 2010-05-06 ~ 2010-05-06
    IIF 33 - Director → ME
  • 41
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-17 ~ 2015-09-11
    IIF 43 - Director → ME
  • 42
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-03 ~ 2015-09-11
    IIF 36 - Director → ME
    IIF 65 - Director → ME
  • 43
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2015-09-11
    IIF 23 - Director → ME
    icon of calendar 2010-05-06 ~ 2010-05-06
    IIF 101 - Director → ME
  • 44
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2015-09-11
    IIF 106 - Director → ME
    icon of calendar 2010-05-06 ~ 2010-05-06
    IIF 92 - Director → ME
  • 45
    icon of address 33 Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-06 ~ 2010-06-21
    IIF 50 - Director → ME
    IIF 114 - Director → ME
  • 46
    icon of address 33 Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-06 ~ 2010-06-21
    IIF 126 - Director → ME
    IIF 7 - Director → ME
  • 47
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2015-09-11
    IIF 18 - Director → ME
    icon of calendar 2010-05-06 ~ 2010-05-06
    IIF 102 - Director → ME
  • 48
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2010-05-06
    IIF 44 - Director → ME
    icon of calendar 2010-05-06 ~ 2015-09-11
    IIF 61 - Director → ME
  • 49
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-17 ~ 2015-09-11
    IIF 111 - Director → ME
  • 50
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2010-05-06
    IIF 88 - Director → ME
    icon of calendar 2010-05-06 ~ 2015-09-11
    IIF 66 - Director → ME
  • 51
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2010-05-06
    IIF 103 - Director → ME
    icon of calendar 2010-05-06 ~ 2015-09-11
    IIF 108 - Director → ME
  • 52
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2010-05-06
    IIF 48 - Director → ME
    icon of calendar 2010-05-06 ~ 2015-09-11
    IIF 5 - Director → ME
  • 53
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2010-05-06
    IIF 46 - Director → ME
    icon of calendar 2010-05-06 ~ 2015-09-11
    IIF 110 - Director → ME
  • 54
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2015-09-11
    IIF 20 - Director → ME
    icon of calendar 2010-05-06 ~ 2010-05-06
    IIF 27 - Director → ME
  • 55
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2014-11-27
    IIF 84 - Director → ME
    icon of calendar 2010-05-06 ~ 2010-05-06
    IIF 62 - Director → ME
  • 56
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2015-09-11
    IIF 68 - Director → ME
    icon of calendar 2010-05-06 ~ 2010-05-06
    IIF 96 - Director → ME
  • 57
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2015-09-11
    IIF 85 - Director → ME
    icon of calendar 2010-05-06 ~ 2010-05-06
    IIF 52 - Director → ME
  • 58
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2014-11-27
    IIF 63 - Director → ME
  • 59
    icon of address 33 Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-06 ~ 2010-06-21
    IIF 67 - Director → ME
    IIF 83 - Director → ME
  • 60
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2015-09-11
    IIF 12 - Director → ME
    icon of calendar 2010-05-06 ~ 2010-05-06
    IIF 98 - Director → ME
  • 61
    icon of address York House, 45 Seymour Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2015-09-11
    IIF 97 - Director → ME
    icon of calendar 2010-05-06 ~ 2010-05-06
    IIF 69 - Director → ME
  • 62
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2010-05-06
    IIF 80 - Director → ME
    icon of calendar 2010-05-06 ~ 2015-09-11
    IIF 11 - Director → ME
  • 63
    icon of address 33 Charterhouse Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2012-07-24
    IIF 40 - Director → ME
    icon of calendar 2010-05-06 ~ 2010-05-06
    IIF 59 - Director → ME
  • 64
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2010-05-06
    IIF 107 - Director → ME
    icon of calendar 2010-05-06 ~ 2015-09-11
    IIF 45 - Director → ME
  • 65
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents, 15 offsprings)
    Officer
    icon of calendar 2010-05-06 ~ 2015-09-11
    IIF 10 - Director → ME
    icon of calendar 2010-05-06 ~ 2010-05-06
    IIF 94 - Director → ME
  • 66
    CLOBURN LIMITED - 1991-05-13
    icon of address 7 Montpelier Row, Twickenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,036 GBP2024-04-05
    Officer
    icon of calendar 2010-10-01 ~ 2016-08-31
    IIF 208 - Director → ME
    icon of calendar ~ 1992-11-25
    IIF 289 - Secretary → ME
  • 67
    icon of address Pellipar House, 1st Floor, 9 Cloak Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-12 ~ 2003-07-30
    IIF 180 - Director → ME
  • 68
    icon of address York House, 45 Seymour Street, London
    Active Corporate (11 parents, 34 offsprings)
    Officer
    icon of calendar 2010-02-01 ~ 2019-03-31
    IIF 1 - Director → ME
  • 69
    BRITISH LAND SUPERSTORES (NON-SECURITISED) LIMITED - 2008-07-30
    ALPHAFORM (NO.TWELVE) PUBLIC LIMITED COMPANY - 1986-10-29
    ROSEHAUGH STANHOPE (BROADGATE PHASE 8) PLC - 1993-08-12
    175 BISHOPSGATE HOLDINGS LIMITED - 2007-01-19
    icon of address 45 Gresham Street Gresham Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-05-06 ~ 2015-09-11
    IIF 14 - Director → ME
  • 70
    PLANET CASH LIMITED - 2022-08-22
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2012-03-02 ~ 2014-03-02
    IIF 218 - Director → ME
    icon of calendar 2015-09-01 ~ 2020-06-18
    IIF 348 - Secretary → ME
  • 71
    DOCK MANAGEMENT CANADA WATER LIMITED - 2016-07-20
    icon of address York House, 45 Seymour Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-16 ~ 2019-01-10
    IIF 49 - Director → ME
  • 72
    icon of address 25 Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-31 ~ 2001-03-05
    IIF 296 - Secretary → ME
    icon of calendar 2003-05-01 ~ 2005-03-01
    IIF 320 - Secretary → ME
  • 73
    icon of address 155 Bishopsgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-08 ~ 2005-06-24
    IIF 181 - Director → ME
  • 74
    icon of address 4th Floor Imperial House, 15 Kingsway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-18 ~ 2003-07-30
    IIF 179 - Director → ME
  • 75
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-25 ~ 2005-06-24
    IIF 157 - Director → ME
  • 76
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-25 ~ 2005-06-24
    IIF 150 - Director → ME
  • 77
    CLARENDON PROPERTY COMPANY LIMITED - 2008-06-02
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2015-09-11
    IIF 82 - Director → ME
  • 78
    LAUNCHLAKE LIMITED - 2006-01-17
    icon of address 4th Floor, 30 Market Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2017-01-10
    IIF 51 - Director → ME
  • 79
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-20 ~ 2005-06-24
    IIF 176 - Director → ME
  • 80
    MILECLOSE LIMITED - 2004-12-30
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2018-03-14
    IIF 71 - Director → ME
  • 81
    JAMCLOSE LIMITED - 2004-12-29
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2018-03-14
    IIF 55 - Director → ME
  • 82
    PRINCECLOSE LIMITED - 2004-12-29
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2018-03-14
    IIF 8 - Director → ME
  • 83
    DTZ DEBENHAM THORPE (SOUTHERN) LIMITED - 2010-11-24
    DEBENHAM TEWSON & CHINNOCKS LIMITED - 1993-02-18
    LEGIBUS 766 LIMITED - 1986-11-05
    icon of address Capital House, 85 King William Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-01-01 ~ 1996-04-30
    IIF 149 - Director → ME
  • 84
    LAWGRA (NO.1455) LIMITED - 2007-12-11
    icon of address 45 Seymour Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-07-26 ~ 2012-11-21
    IIF 2 - Director → ME
  • 85
    icon of address Santon House, 53-55 Uxbridge Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ 2016-09-15
    IIF 219 - Director → ME
  • 86
    BUNRATTY MANAGEMENT LIMITED - 2007-03-07
    COUNTRY HOUSE INVESTMENTS LIMITED - 2002-09-23
    CURSITOR (ONE HUNDRED AND TWENTY) LIMITED - 1994-03-18
    icon of address David Ruben And Partners Llp, Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-15 ~ 2005-12-01
    IIF 266 - Director → ME
    icon of calendar 1999-05-06 ~ 2003-11-13
    IIF 291 - Secretary → ME
  • 87
    NORMAN CONSULTANTS LIMITED - 2003-05-22
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,194 GBP2024-12-31
    Officer
    icon of calendar 2011-04-25 ~ 2012-08-31
    IIF 216 - Director → ME
    icon of calendar 2003-04-30 ~ 2003-10-29
    IIF 334 - Secretary → ME
  • 88
    AXA EQUITY & LAW ESTATE MANAGEMENT LIMITED - 2011-03-15
    EQUITY & LAW (ESTATE MANAGEMENT) LIMITED - 1993-07-01
    EQUITY & LAW (FARM MANAGEMENT) LIMITED - 1986-02-26
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-12 ~ 2005-06-24
    IIF 177 - Director → ME
  • 89
    icon of address C/o Rrs Dept S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-02 ~ 2019-03-31
    IIF 95 - Director → ME
  • 90
    icon of address C/o Rrs Dept S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2010-09-02 ~ 2019-03-31
    IIF 30 - Director → ME
  • 91
    icon of address Leeds House, Central Park, Leeds, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1998-04-20 ~ 2005-06-24
    IIF 155 - Director → ME
  • 92
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-24 ~ 2005-06-24
    IIF 182 - Director → ME
  • 93
    LAWGRA (NO.814) LIMITED - 2001-12-12
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-13 ~ 2005-06-24
    IIF 175 - Director → ME
  • 94
    LAWGRA (NO.815) LIMITED - 2001-12-12
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-13 ~ 2005-06-24
    IIF 163 - Director → ME
  • 95
    CHASEPOPPY PROPERTY MANAGEMENT LIMITED - 2006-10-04
    icon of address Santon House 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-04 ~ 2016-08-31
    IIF 225 - Director → ME
    icon of calendar 2006-10-04 ~ 2016-08-31
    IIF 329 - Secretary → ME
  • 96
    LAWGRA (NO.1157) LIMITED - 2005-06-22
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,374 GBP2018-12-31
    Officer
    icon of calendar 2005-06-23 ~ 2007-01-31
    IIF 275 - Director → ME
    icon of calendar 2005-06-23 ~ 2007-01-31
    IIF 326 - Secretary → ME
  • 97
    icon of address 27 Kestrel Road, Farnborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -87,383 GBP2024-10-31
    Officer
    icon of calendar 2023-01-06 ~ 2023-10-31
    IIF 349 - Secretary → ME
  • 98
    DMWSL 461 LIMITED - 2005-06-30
    icon of address York House, 45 Seymour Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-11-21 ~ 2019-03-31
    IIF 16 - Director → ME
  • 99
    icon of address Cumberland Court, 80 Mount Street, Nottingham
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,135 GBP2023-12-31
    Officer
    icon of calendar 1998-04-20 ~ 2005-06-24
    IIF 164 - Director → ME
  • 100
    icon of address One, Curzon Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    762 GBP2018-06-30
    Officer
    icon of calendar 2005-12-02 ~ 2008-10-10
    IIF 138 - Director → ME
  • 101
    icon of address One, Curzon Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2008-06-19 ~ 2008-10-10
    IIF 135 - Director → ME
  • 102
    icon of address One Curzon Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2005-12-02 ~ 2008-10-10
    IIF 137 - Director → ME
  • 103
    icon of address One, Curzon Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    739 GBP2018-12-31
    Officer
    icon of calendar 2005-12-02 ~ 2008-10-10
    IIF 136 - Director → ME
  • 104
    icon of address One, Curzon Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-12-02 ~ 2008-10-10
    IIF 140 - Director → ME
  • 105
    LASALLE LIF (GENERAL PARTNER) LIMITED - 2008-05-28
    icon of address 4th Floor 78 St James's Street, London, England
    Active Corporate (6 parents, 22 offsprings)
    Officer
    icon of calendar 2008-05-28 ~ 2009-12-31
    IIF 147 - Director → ME
  • 106
    LASALLE INVESTMENT MANAGEMENT - 2000-05-03
    CIN PROPERTIES MANAGEMENT LIMITED - 1991-11-14
    CIN LA SALLE INVESTMENT MANAGEMENT - 1999-03-12
    SHELFCO (NO.631) LIMITED - 1991-10-30
    CIN PROPERTY MANAGEMENT - 1996-10-17
    icon of address 78 St. James's Street, Fourth Floor, London, England
    Active Corporate (5 parents, 33 offsprings)
    Officer
    icon of calendar 2005-08-31 ~ 2009-12-31
    IIF 146 - Director → ME
  • 107
    GARDEN PARK GENERAL PARTNER LIMITED - 2007-11-23
    BARWOOD LASALLE LAND GENERAL PARTNER LIMITED - 2018-01-11
    icon of address 4th Floor 78 St James's Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,746 GBP2023-12-31
    Officer
    icon of calendar 2006-12-08 ~ 2007-11-20
    IIF 143 - Director → ME
  • 108
    BARWOOD LASALLE LAND TRUSTEE LIMITED - 2018-03-22
    GARDEN PARK NOMINEE LIMITED - 2007-11-23
    icon of address 4th Floor 78 St James's Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2006-12-08 ~ 2007-11-20
    IIF 142 - Director → ME
  • 109
    LA SALLE PARTNERS INTERNATIONAL - 2010-06-21
    icon of address 4th Floor 78 St James's Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-31 ~ 2009-12-31
    IIF 145 - Director → ME
  • 110
    icon of address 4th Floor 78 St James's Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,358 GBP2022-06-30
    Officer
    icon of calendar 2006-03-09 ~ 2009-03-16
    IIF 139 - Director → ME
  • 111
    icon of address Cvr Global Llp, New Fetter Place West 55 Fetter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-25 ~ 2009-02-23
    IIF 159 - Director → ME
  • 112
    LAWGRA (NO. 1263) LIMITED - 2006-10-25
    icon of address Cvr Global Llp, New Fetter Place West 55 Fetter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-25 ~ 2009-02-23
    IIF 153 - Director → ME
  • 113
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-05 ~ 2009-02-23
    IIF 162 - Director → ME
  • 114
    BL GRENFELL LIMITED - 2015-01-06
    CASTLEMORE (MAIDENHEAD) LIMITED - 2011-07-12
    INGLEBY (1145) LIMITED - 1998-11-27
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-24 ~ 2014-12-12
    IIF 123 - Director → ME
  • 115
    icon of address 4th Floor 78 St James's Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-11-07 ~ 2009-12-31
    IIF 144 - Director → ME
  • 116
    icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -23,703 GBP2016-06-30
    Officer
    icon of calendar 2001-03-31 ~ 2003-05-30
    IIF 280 - Secretary → ME
  • 117
    SANTON PROPERTY COMPANY LIMITED - 2021-04-19
    RAVEN NEWPORT LIMITED - 2005-03-09
    RAVEN CORNWALL LIMITED - 2002-03-19
    CURSITOR (ONE HUNDRED AND FORTY) LIMITED - 1995-11-29
    icon of address Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -18 GBP2023-03-31
    Officer
    icon of calendar 2005-03-11 ~ 2016-08-31
    IIF 197 - Director → ME
    icon of calendar 1999-05-06 ~ 2016-08-31
    IIF 317 - Secretary → ME
  • 118
    SC55 PROPERTY COMPANY LIMITED - 2018-03-09
    BLUE PENGUIN MARKETING LIMITED - 2020-03-10
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,932 GBP2024-09-30
    Officer
    icon of calendar 2016-09-11 ~ 2020-06-16
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ 2020-06-16
    IIF 237 - Ownership of shares – 75% or more OE
  • 119
    icon of address 2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1998-04-20 ~ 2005-06-24
    IIF 168 - Director → ME
  • 120
    LAWGRA (NO.816) LIMITED - 2001-12-12
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-13 ~ 2005-06-24
    IIF 169 - Director → ME
  • 121
    LAWGRA (NO.817) LIMITED - 2001-12-12
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-13 ~ 2005-06-24
    IIF 160 - Director → ME
  • 122
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-04-20 ~ 2005-02-25
    IIF 172 - Director → ME
  • 123
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-22 ~ 2005-06-24
    IIF 161 - Director → ME
  • 124
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,328 GBP2024-02-28
    Officer
    icon of calendar 2013-10-01 ~ 2020-06-18
    IIF 357 - Secretary → ME
  • 125
    BLSSP (PHC 18) LIMITED - 2019-03-09
    icon of address 1 King William Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,926,625 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2010-05-06 ~ 2015-09-11
    IIF 60 - Director → ME
    icon of calendar 2010-05-06 ~ 2010-05-06
    IIF 26 - Director → ME
  • 126
    icon of address 45 Gresham Street Gresham Street, London
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2010-05-06 ~ 2015-09-11
    IIF 58 - Director → ME
  • 127
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2011-04-25 ~ 2020-06-18
    IIF 221 - Director → ME
    icon of calendar 2001-08-29 ~ 2004-01-01
    IIF 336 - Secretary → ME
  • 128
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-03-03 ~ 2018-05-04
    IIF 129 - Director → ME
  • 129
    MICHAEL JAMES AND COMPANY LIMITED - 2016-04-12
    icon of address Kingsbury Cresta Drive, Woodham, Addlestone, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-15 ~ 2016-06-28
    IIF 323 - Secretary → ME
  • 130
    icon of address Pellipar House, 1st Floor, 9 Cloak Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-26 ~ 2003-07-30
    IIF 183 - Director → ME
  • 131
    RAVEN LEYTONSTONE LIMITED - 2003-10-03
    RAVEN SHEFFIELD LIMITED - 2002-07-27
    RAVEN (PUTNEY) LIMITED - 2001-09-12
    CURSITOR (ONE HUNDRED AND THIRTY ONE) LIMITED - 1995-04-25
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-06 ~ 2004-12-16
    IIF 283 - Secretary → ME
  • 132
    RAVEN SCOTLAND LIMITED - 2001-08-24
    TARGETJUDGE PROJECTS LIMITED - 1997-04-08
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-06 ~ 2004-12-16
    IIF 295 - Secretary → ME
  • 133
    STAMPFENCE LIMITED - 2004-04-15
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-15 ~ 2004-12-16
    IIF 285 - Secretary → ME
  • 134
    RAVEN (MARKET HARBOROUGH) LIMITED - 2000-09-11
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-04 ~ 2004-12-16
    IIF 298 - Secretary → ME
  • 135
    RAVEN PUBS LIMITED - 2003-12-23
    GEOBRICK LIMITED - 2001-08-24
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-27 ~ 2004-12-16
    IIF 292 - Secretary → ME
  • 136
    RAVEN PROPERTY HOLDINGS PLC - 2011-07-12
    INDIGOPLANET PUBLIC LIMITED COMPANY - 2002-05-10
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-23 ~ 2006-02-14
    IIF 272 - Director → ME
    icon of calendar 2002-04-12 ~ 2004-12-16
    IIF 327 - Secretary → ME
  • 137
    RAVEN WHARF MANAGEMENT LIMITED - 2000-05-15
    10-16 LAFONE STREET MANAGEMENT LIMITED - 2000-05-31
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 1999-05-06 ~ 2000-11-30
    IIF 335 - Secretary → ME
  • 138
    RAVEN MIDLANDS LIMITED - 2002-10-07
    CUCKFIELD (WEST MIDLANDS) LIMITED - 1999-05-27
    LUDGATE 159 LIMITED - 1998-04-09
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-05-06 ~ 2004-12-16
    IIF 333 - Secretary → ME
  • 139
    THE GALLERY GLOUCESTER GREEN ONE LIMITED - 2003-07-01
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-19 ~ 2003-07-02
    IIF 152 - Director → ME
  • 140
    THE GALLERY GLOUCESTER GREEN TWO LIMITED - 2003-07-01
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-19 ~ 2003-07-02
    IIF 154 - Director → ME
  • 141
    BLSSP (PHC 2) LIMITED - 2019-06-11
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2010-05-06
    IIF 19 - Director → ME
    icon of calendar 2010-05-06 ~ 2015-09-11
    IIF 21 - Director → ME
  • 142
    BLSSP (PHC 34) LIMITED - 2019-05-31
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2015-09-11
    IIF 64 - Director → ME
    icon of calendar 2010-05-06 ~ 2010-05-06
    IIF 117 - Director → ME
  • 143
    BLSSP (PHC 29) LIMITED - 2012-11-12
    BLS NON SECURITISED 2012 1 LIMITED - 2019-06-03
    icon of address 3 St. James's Square, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2015-09-11
    IIF 9 - Director → ME
    icon of calendar 2010-05-06 ~ 2010-05-06
    IIF 105 - Director → ME
  • 144
    BLSSP (PHC 10) LIMITED - 2019-05-31
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2010-05-06
    IIF 122 - Director → ME
    icon of calendar 2010-05-06 ~ 2015-09-11
    IIF 25 - Director → ME
  • 145
    BLSSP (PHC 32) LIMITED - 2019-05-31
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2010-05-06
    IIF 47 - Director → ME
    icon of calendar 2010-05-06 ~ 2015-09-11
    IIF 116 - Director → ME
  • 146
    BLSSP (PHC 24) LIMITED - 2019-06-03
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2015-09-11
    IIF 56 - Director → ME
    icon of calendar 2010-05-06 ~ 2010-05-06
    IIF 41 - Director → ME
  • 147
    BLSSP (PHC 33) LIMITED - 2019-05-31
    icon of address 3 St. James's Square, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2015-09-11
    IIF 112 - Director → ME
    icon of calendar 2010-05-06 ~ 2010-05-06
    IIF 125 - Director → ME
  • 148
    BLSSP (PHC 35) LIMITED - 2019-06-03
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2015-09-11
    IIF 76 - Director → ME
    icon of calendar 2010-05-06 ~ 2010-05-06
    IIF 87 - Director → ME
  • 149
    BLSSP (PHC 14) LIMITED - 2019-05-31
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2015-09-11
    IIF 53 - Director → ME
    icon of calendar 2010-05-06 ~ 2010-05-06
    IIF 100 - Director → ME
  • 150
    BLSSP (PHC 16) LIMITED - 2019-06-03
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2010-05-06
    IIF 28 - Director → ME
    icon of calendar 2010-05-06 ~ 2015-09-11
    IIF 24 - Director → ME
  • 151
    BLSSP (PHC 23) LIMITED - 2019-06-03
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2015-09-11
    IIF 6 - Director → ME
    icon of calendar 2010-05-06 ~ 2010-05-06
    IIF 37 - Director → ME
  • 152
    BLSSP (PHC 1) LIMITED - 2019-05-31
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2010-05-06
    IIF 22 - Director → ME
    icon of calendar 2010-05-06 ~ 2015-09-11
    IIF 81 - Director → ME
  • 153
    TBL (MILTON KEYNES) LIMITED - 2020-10-29
    ISSUESNET LIMITED - 1999-11-04
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2019-03-31
    IIF 73 - Director → ME
  • 154
    TBL (PETERBOROUGH) LIMITED - 2020-10-29
    ISSUESOFFER LIMITED - 1999-11-04
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2019-03-31
    IIF 38 - Director → ME
  • 155
    CURSITOR (ONE HUNDRED AND THIRTY FIVE) LIMITED - 1995-08-10
    RAVEN PUTNEY LIMITED - 2005-03-09
    SANTON PUTNEY LIMITED - 2012-05-22
    RAVEN WHARF LIMITED - 2002-01-24
    icon of address 8 Sylvan Hill London, 8 Sylvan Hill, Crystal Palace, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,720,599 GBP2024-10-31
    Officer
    icon of calendar 2005-03-11 ~ 2009-03-06
    IIF 203 - Director → ME
    icon of calendar 1999-05-06 ~ 2009-03-06
    IIF 316 - Secretary → ME
  • 156
    THE RAVEN PROPERTY GROUP PLC - 2005-03-09
    SANTON CAPITAL PLC - 2024-03-14
    icon of address Santon House 53/55 Uxbridge Road, Ealing, London
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -213,546 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-03-11 ~ 2016-08-31
    IIF 192 - Director → ME
    icon of calendar 1999-05-06 ~ 2016-08-31
    IIF 303 - Secretary → ME
  • 157
    PHOENIX CLOSE NOMINEES LIMITED - 1991-12-16
    RAVEN CLOSE NOMINEES LIMITED - 2005-03-10
    icon of address C/o Dla, Rutland Square, Edinburgh
    Active Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2005-03-11 ~ 2016-08-31
    IIF 195 - Director → ME
    icon of calendar 1999-05-07 ~ 2016-08-31
    IIF 302 - Secretary → ME
  • 158
    RAVEN CLOSE O2 PLC - 1998-05-15
    RAVEN COMMERCIAL PROPERTIES PLC - 2011-11-02
    PHOENIX CLOSE 02 PLC - 1991-12-16
    SANTON COMMERCIAL PROPERTIES PLC - 2023-03-03
    icon of address C/o Dla, Rutland Square, Edinburgh
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-03-11 ~ 2016-08-31
    IIF 189 - Director → ME
    icon of calendar 1999-05-06 ~ 2016-08-31
    IIF 315 - Secretary → ME
  • 159
    SANTON FARNBOROUGH LIMITED - 2006-12-11
    RAVEN FARNBOROUGH LIMITED - 2005-03-09
    icon of address Santon House 53-55 Uxbridge Road, Ealing, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2005-03-11 ~ 2016-08-31
    IIF 204 - Director → ME
    icon of calendar 2000-10-16 ~ 2016-08-31
    IIF 321 - Secretary → ME
  • 160
    SANTON DEVELOPMENTS PLC - 2023-03-16
    icon of address Santon House 53-55 Uxbridge Road, Ealing, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -672,034 GBP2024-03-31
    Officer
    icon of calendar 2005-03-01 ~ 2016-08-31
    IIF 190 - Director → ME
    icon of calendar 2004-11-18 ~ 2016-08-31
    IIF 301 - Secretary → ME
  • 161
    SANTON CONSTRUCTION LIMITED - 2010-12-03
    SANTON PUB COMPANY LIMITED - 2009-07-29
    THE RAVEN PUB COMPANY LIMITED - 2005-03-09
    GEOASSET LIMITED - 2001-08-24
    icon of address Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2005-03-11 ~ 2016-08-31
    IIF 198 - Director → ME
    icon of calendar 2001-07-20 ~ 2016-08-31
    IIF 311 - Secretary → ME
  • 162
    RAVEN YORKSHIRE LIMITED - 2003-11-07
    RAVEN GROUP DEVELOPMENTS LIMITED - 2005-03-10
    CUCKFIELD (JAMAICA STREET) LIMITED - 2001-12-04
    RAVEN CHELSEA LIMITED - 2003-03-17
    AC&H 39 LIMITED - 1999-03-08
    icon of address C/o Dla, Rutland Square, Edinburgh, Lothians
    Active Corporate (4 parents)
    Equity (Company account)
    11,435 GBP2024-03-31
    Officer
    icon of calendar 2005-03-01 ~ 2016-08-31
    IIF 199 - Director → ME
    icon of calendar 1999-06-03 ~ 2016-08-31
    IIF 310 - Secretary → ME
  • 163
    RAVEN HIGHLANDS LIMITED - 2010-09-24
    RAVEN GLASGOW LIMITED - 2003-10-20
    CUCKFIELD GLASGOW LIMITED - 1999-05-27
    AC&H 26 LIMITED - 1998-10-27
    icon of address C/o The Sanctuary Abbey Church 7, St. Benedicts Abbey, The Highland Club, Fort Augustus, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,651,915 GBP2024-03-31
    Officer
    icon of calendar 2005-03-01 ~ 2017-04-24
    IIF 200 - Director → ME
    icon of calendar 1999-04-01 ~ 2017-02-03
    IIF 307 - Secretary → ME
  • 164
    SANTON HOMES PLC - 2023-03-03
    PHOENIX CLOSE 01 PLC - 1991-12-16
    RAVEN CLOSE O1 PLC - 1998-05-15
    RAVEN HOMES PLC - 2005-03-10
    icon of address C/o The Sanctuary Abbey Church 7, St. Benedict's Abbey, The Highland Club, Fort Augustus, Inverness-shire, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-03-11 ~ 2016-08-31
    IIF 194 - Director → ME
    icon of calendar 1999-05-06 ~ 2016-08-31
    IIF 304 - Secretary → ME
  • 165
    SANTON NEWTON AYCLIFFE LIMITED - 2017-11-28
    HINDLEY NEWTON AYCLIFFE LIMITED - 2015-05-13
    icon of address Santon House 53-55 Uxbridge Road, Ealing, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,855,600 GBP2024-03-31
    Officer
    icon of calendar 2015-05-13 ~ 2016-08-31
    IIF 227 - Director → ME
  • 166
    RAVENHEATH LIMITED - 2005-03-09
    PREMIER OPERATIONS LIMITED - 1999-11-24
    icon of address Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2005-03-11 ~ 2016-08-31
    IIF 202 - Director → ME
    icon of calendar 2000-02-18 ~ 2016-08-31
    IIF 309 - Secretary → ME
  • 167
    RAVEN MANAGEMENT SERVICES LIMITED - 2005-03-09
    RESIDENTIAL PORTFOLIO MANAGERS LIMITED - 1994-11-02
    RAVEN RETAIL LIMITED - 1994-10-19
    RAVEN RETAIL LIMITED - 1999-08-26
    CURSITOR (ONE HUNDRED AND TWENTY-TWO) LIMITED - 1994-04-05
    icon of address Santon House 53-55 Uxbridge Road, Ealing, London
    Active Corporate (2 parents, 20 offsprings)
    Equity (Company account)
    243,406 GBP2024-03-31
    Officer
    icon of calendar 2005-03-11 ~ 2016-08-31
    IIF 193 - Director → ME
    icon of calendar 1999-05-06 ~ 2016-08-31
    IIF 306 - Secretary → ME
  • 168
    RAVEN RESIDENTIAL INVESTMENTS LIMITED - 2003-02-04
    CURSITOR (NINETY-THREE) LIMITED - 1994-05-11
    RAVEN RESIDENTIAL INVESTMENTS LIMITED - 1994-04-20
    SANTON PROPERTY INVESTMENTS LIMITED - 2025-04-25
    CURSITOR (NINETY-THREE) LIMITED - 1994-04-08
    RAVEN PROPERTY INVESTMENTS LIMITED - 2005-03-09
    icon of address Santon House 53/55 Uxbridge Road, Ealing, London
    Active Corporate (4 parents)
    Equity (Company account)
    31,429 GBP2024-04-30
    Officer
    icon of calendar 2005-03-11 ~ 2016-08-31
    IIF 191 - Director → ME
    icon of calendar 1999-05-06 ~ 2016-08-31
    IIF 300 - Secretary → ME
  • 169
    RAVEN RETAIL LIMITED - 2005-03-09
    RAVEN SOHO LIMITED - 2002-04-10
    icon of address Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2005-03-01 ~ 2016-08-31
    IIF 201 - Director → ME
    icon of calendar 1999-05-06 ~ 2016-08-31
    IIF 299 - Secretary → ME
  • 170
    RAVEN MOUNT HOLDINGS LIMITED - 2006-04-29
    RAVEN MOUNT HOLDINGS PLC - 2004-02-19
    RAVEN MOUNT PLC - 2003-11-10
    RAVEN PLACE PLC - 2003-10-30
    icon of address Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2007-03-20 ~ 2016-08-31
    IIF 210 - Director → ME
    icon of calendar 2003-11-10 ~ 2016-10-28
    IIF 312 - Secretary → ME
  • 171
    THE MARKETING BOX LIMITED - 2019-10-25
    HIGHLAND CLUB (SCOT) LIMITED - 2020-09-24
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2018-07-17 ~ 2020-06-18
    IIF 339 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ 2022-09-30
    IIF 233 - Right to appoint or remove directors OE
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Ownership of shares – 75% or more OE
  • 172
    SELECTED LAND AND PROPERTY COMPANY,LIMITED - 2008-07-30
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2015-09-11
    IIF 93 - Director → ME
  • 173
    SIDEPLOY LIMITED - 1988-08-19
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2019-03-31
    IIF 75 - Director → ME
  • 174
    NOMINEE SERVICES GROUP LIMITED - 2016-04-12
    THE YELLOW PROPERTY COMPANY LTD - 2003-11-06
    ONYX TRADING GROUP LIMITED - 2018-12-10
    THUMBS UP TRADING GROUP LIMITED - 2024-03-20
    THE SC TRADING GROUP LIMITED - 2018-03-10
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2006-08-08 ~ 2024-04-22
    IIF 260 - Director → ME
    icon of calendar 1998-10-20 ~ 2000-08-04
    IIF 273 - Director → ME
    icon of calendar 2000-08-04 ~ 2020-02-16
    IIF 328 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-22
    IIF 238 - Has significant influence or control OE
  • 175
    RAVEN NORWICH MANAGEMENT LIMITED - 2000-03-29
    icon of address 18 Meridian Way, Meridian Business Park, Norwich, Norfolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    104 GBP2024-12-31
    Officer
    icon of calendar 1999-11-19 ~ 2003-12-17
    IIF 284 - Secretary → ME
  • 176
    icon of address Radisson, Dilwyn, Hereford, England
    Active Corporate (6 parents)
    Equity (Company account)
    58,835 GBP2024-09-30
    Officer
    icon of calendar 2000-10-16 ~ 2009-04-20
    IIF 278 - Secretary → ME
  • 177
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-08-06 ~ 2005-06-24
    IIF 173 - Director → ME
  • 178
    PHONELEAF LIMITED - 2006-01-17
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2019-01-10
    IIF 13 - Director → ME
  • 179
    CHOOSECRAFT LIMITED - 1999-11-04
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2018-05-04
    IIF 42 - Director → ME
  • 180
    CHANGEGREEN LIMITED - 1999-11-04
    icon of address York House, 45 Seymour Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2019-03-31
    IIF 35 - Director → ME
  • 181
    TBL (BURLESTON) LIMITED - 1999-11-05
    CHOOSEEVEN LIMITED - 1999-11-04
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2019-03-31
    IIF 31 - Director → ME
  • 182
    CHOOSEDEEP LIMITED - 1999-11-04
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2018-05-04
    IIF 91 - Director → ME
  • 183
    ISSUESMORE LIMITED - 1999-11-04
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2019-03-31
    IIF 34 - Director → ME
  • 184
    CHOOSEDIRECT LIMITED - 1999-11-04
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2019-03-31
    IIF 3 - Director → ME
  • 185
    BASICSPORT LIMITED - 1999-10-28
    TESCO BL HOLDINGS LIMITED - 2015-04-14
    icon of address York House, 45 Seymour Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2019-03-31
    IIF 109 - Director → ME
  • 186
    TESCO BL PROPERTIES LIMITED - 2015-04-14
    icon of address York House, 45 Seymour Street, London
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2010-04-22 ~ 2019-03-31
    IIF 79 - Director → ME
  • 187
    icon of address Ocean's End, Rose Hill, Marazion, Cornwall
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-05-06 ~ 2001-12-11
    IIF 288 - Secretary → ME
  • 188
    ROSEHAUGH STANHOPE (LUDGATE PHASE 2) PLC - 1993-08-12
    ROSEHAUGH STANHOPE (HOLBORN PHASE 4) PLC - 1990-02-06
    ALPHAFORM (NO.47) PLC - 1989-02-15
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2015-09-11
    IIF 54 - Director → ME
  • 189
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2015-03-19
    IIF 113 - Director → ME
  • 190
    KSAU (NO. 2) LIMITED - 2006-08-16
    icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-04-22 ~ 2015-03-19
    IIF 118 - Director → ME
  • 191
    icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2015-03-19
    IIF 4 - Director → ME
  • 192
    icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2015-03-19
    IIF 57 - Director → ME
  • 193
    icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-04-22 ~ 2015-03-19
    IIF 29 - Director → ME
  • 194
    FINETOTAL LIMITED - 1999-11-04
    TBL (BURY) LIMITED - 2021-08-25
    icon of address Tesco House Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2019-03-31
    IIF 74 - Director → ME
  • 195
    BLT BARNSTAPLE LIMITED - 2017-04-10
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2015-08-21
    IIF 89 - Director → ME
  • 196
    BLT FINANCE LIMITED - 2017-04-10
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2015-08-21
    IIF 90 - Director → ME
  • 197
    BLT NOTTINGHAM LIMITED - 2017-04-10
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2015-08-21
    IIF 121 - Director → ME
  • 198
    BLT PONTYPRIDD LIMITED - 2017-04-10
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2015-08-21
    IIF 39 - Director → ME
  • 199
    CABLEVALID LIMITED - 1996-07-17
    BLT PROPERTIES LIMITED - 2017-04-10
    icon of address Tesco House Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2010-04-22 ~ 2015-08-21
    IIF 115 - Director → ME
  • 200
    TAX SOLUTIONS 4 U LIMITED - 2024-03-09
    SKLIT LTD - 2003-10-20
    NOMINEE DIRECTOR SERVICES LIMITED - 2018-03-26
    TURTLE MARKETING LIMITED - 2021-05-11
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1998-11-30 ~ 2003-11-01
    IIF 274 - Director → ME
    icon of calendar 2011-04-24 ~ 2012-08-31
    IIF 217 - Director → ME
    icon of calendar 2001-05-09 ~ 2003-11-01
    IIF 293 - Secretary → ME
    icon of calendar 2009-10-30 ~ 2012-08-31
    IIF 345 - Secretary → ME
  • 201
    LACE MARKET LOFTS LIMITED - 2004-07-05
    icon of address Santon House, 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2010-10-01 ~ 2016-08-31
    IIF 207 - Director → ME
    icon of calendar 2001-04-23 ~ 2017-04-18
    IIF 305 - Secretary → ME
  • 202
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    114,091 GBP2024-02-28
    Officer
    icon of calendar 1998-10-08 ~ 1999-11-12
    IIF 271 - Director → ME
  • 203
    FIFTY FIVE MANAGEMENT LIMITED - 2008-09-24
    RAVEN GLEESON WHARF LIMITED - 2002-10-24
    RACINGSTATE LIMITED - 1996-04-26
    icon of address First Floor Santon House 53-55 Uxbridge Road, Ealing, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-01 ~ 2008-10-10
    IIF 224 - Director → ME
    icon of calendar 2002-04-03 ~ 2008-10-10
    IIF 308 - Secretary → ME
    icon of calendar 2009-05-01 ~ 2010-05-12
    IIF 325 - Secretary → ME
  • 204
    ONE THOUSAND LIMITED - 2020-06-17
    JO TAPPER SPORTS LTD - 2018-04-30
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 1998-11-30 ~ 2003-11-01
    IIF 268 - Director → ME
    icon of calendar 2001-05-09 ~ 2003-11-01
    IIF 287 - Secretary → ME
    icon of calendar 2011-10-31 ~ 2012-08-31
    IIF 344 - Secretary → ME
  • 205
    LAWGRA (NO.626) LIMITED - 2000-02-10
    icon of address 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-22 ~ 2001-10-24
    IIF 178 - Director → ME
  • 206
    THE CLUB PAYROLL COMPANY LIMITED - 2022-07-12
    THE TRADING BOX LIMITED - 2022-06-22
    THE TRADING BOX LIMITED - 2023-10-13
    icon of address 487 Ripon Road, Stevenage, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,502 GBP2023-09-30
    Officer
    icon of calendar 2018-05-30 ~ 2022-04-26
    IIF 249 - Director → ME
    icon of calendar 2018-05-30 ~ 2020-06-18
    IIF 341 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ 2022-04-26
    IIF 229 - Right to appoint or remove directors OE
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Ownership of shares – 75% or more OE
  • 207
    VYSON
    - now
    VYSON LIMITED - 2008-06-02
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2015-09-11
    IIF 72 - Director → ME
  • 208
    LMJ SPORTS LIMITED - 2012-10-12
    PLIM LIMITED - 2001-05-29
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2011-04-25 ~ 2020-06-16
    IIF 222 - Director → ME
    icon of calendar 1998-10-01 ~ 2003-11-07
    IIF 270 - Director → ME
    icon of calendar 1995-12-12 ~ 2003-11-07
    IIF 322 - Secretary → ME
  • 209
    ARROWMATCH LIMITED - 1997-04-09
    icon of address The Laithwaite Community Stadium Kingfield Road, Kingfield, Woking, Surrey, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,317,370 GBP2024-06-30
    Officer
    icon of calendar 2020-12-18 ~ 2022-06-28
    IIF 248 - Director → ME
  • 210
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-28 ~ 2005-06-24
    IIF 156 - Director → ME
  • 211
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-28 ~ 2005-06-24
    IIF 167 - Director → ME
  • 212
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-28 ~ 2005-06-24
    IIF 174 - Director → ME
  • 213
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-28 ~ 2005-06-24
    IIF 171 - Director → ME
  • 214
    STAINES FOOTBALL STADIUM DEVELOPMENTS LIMITED - 1994-12-21
    CURSITOR (ONE HUNDRED AND TWENTY-EIGHT) LIMITED - 1994-07-05
    FIFTY EIGHTY MANAGEMENT LIMITED - 2003-10-20
    RAVEN TADMARTON LIMITED - 1997-10-20
    RAVEN WHITEHALL LIMITED - 2003-07-29
    NOMINEE MANAGEMENT SERVICES LIMITED - 2021-05-11
    DISCOMBOBULATE LIMITED - 2023-05-04
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,971 GBP2023-07-31
    Officer
    icon of calendar 2005-09-29 ~ 2021-08-01
    IIF 246 - Director → ME
    icon of calendar 2005-03-30 ~ 2005-03-30
    IIF 277 - Director → ME
    icon of calendar 2000-05-03 ~ 2003-10-16
    IIF 330 - Secretary → ME
    icon of calendar 2005-03-30 ~ 2005-03-30
    IIF 331 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ 2021-08-01
    IIF 239 - Ownership of shares – 75% or more OE
  • 215
    A B COOK & COMPANY LTD - 2020-06-17
    GR8 TRADING COMPANY LIMITED - 2023-05-04
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,311 GBP2023-07-31
    Officer
    icon of calendar 2020-06-16 ~ 2022-02-28
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2022-02-28
    IIF 228 - Ownership of shares – 75% or more OE
  • 216
    IKEN INDEPENDENT HOUSING LIMITED - 2019-07-23
    FU MANAGEMENT LIMITED - 2019-09-11
    SELBOURNE INVESTMENTS LIMITED - 2023-05-04
    icon of address 12 Romans Way, Pyrford, Surrey, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2019-06-20 ~ 2019-09-21
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ 2019-10-29
    IIF 187 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.