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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr. George Robinson Machan

    Related profiles found in government register
  • Mr. George Robinson Machan
    British born in May 1983

    Registered addresses and corresponding companies
    • Roche D'[or, La Rue Des Croix, Trinity, JE3 5JA, Jersey

      IIF 1 IIF 2
  • Mr. George Robinson Machan
    British born in August 1952

    Registered addresses and corresponding companies
    • Les Ronciers, Les Ronciers, Route De Genets, St. Brelade, St. Brelade, JE3 8LE, Jersey

      IIF 3
    • Les Ronciers, Route De Genet, St. Brelade, JE3 8LE, Jersey

      IIF 4
    • Oriel House, York Lane, St. Helier, JE2 4YH, Jersey

      IIF 5 IIF 6 IIF 7
  • Mr. George Robinson Machan
    British born in May 1983

    Resident in Jersey

    Registered addresses and corresponding companies
    • Oriel House, Oriel House, York Lane, St Helier, JE4 9NU, Jersey

      IIF 10
    • Oriel House, York Lane, St Helier, JE2 4YH, Jersey

      IIF 11 IIF 12
    • Po Box 36, Oriel House, St. Helier, JE4 9NU, Jersey

      IIF 13 IIF 14
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 15
  • Mr George Robinson Machan
    British born in May 1983

    Resident in Jersey

    Registered addresses and corresponding companies
    • 8a, Ship Street, Brighton, BN1 1AD, England

      IIF 16
    • Oriel House, York Lane, St. Helier, Jersey, JE2 4YH, Jersey

      IIF 17 IIF 18 IIF 19
    • Sommerville House, Phillips Street, St. Helier, Jersey, JE2 4SW, Jersey

      IIF 24
    • 2 Allen Street, London, W8 6BH, England

      IIF 25
    • Po Box 36, Oriel House, York Lane, St Helier, JE4 9NU, Jersey

      IIF 26
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 27
  • Mr. George Robinson Machan
    British born in August 1952

    Resident in Jersey

    Registered addresses and corresponding companies
    • Sommerville House, Phillips Street, St Helier, JE2 4SW, Jersey

      IIF 28
    • Po Box 36, Oriel House, St. Helier, JE4 9NU, Jersey

      IIF 29 IIF 30
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 31
  • Mr George Robinson Machan
    British born in August 1952

    Resident in Jersey

    Registered addresses and corresponding companies
    • 8a, Ship Street, Brighton, BN1 1AD, England

      IIF 32
    • Les Ronciers, La Route Des Genets, St. Brelade, Jersey, Channel Islands, JE3 8LE, Jersey

      IIF 33
    • Oriel House, La Rue Des Croix, Trinity, Jersey, JE3 5JA, Jersey

      IIF 34
    • Oriel House, York Lane, St. Helier, Jersey, JE2 4YH, Jersey

      IIF 35 IIF 36 IIF 37
    • Oriel House, York Lane, St Helier, JE2 4YH, Jersey

      IIF 41 IIF 42
    • Po Box 36, Oriel House, York Lane, St Helier, JE4 9NU, Jersey

      IIF 43
    • Sommerville House, Phillips Street, St. Helier, Jersey, JE2 9NU, Channel Islands

      IIF 44
    • Verite Trust Company Limited, P O Box 36, Sommerville House, Phillips Street, St. Helier, Channel Islands, JE4 9NU, Jersey

      IIF 45
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 46
  • George Robinson Machan Jr
    British born in May 1983

    Resident in Jersey

    Registered addresses and corresponding companies
    • Sommerville House, Phillips Street, St Helier, JE2 4SW, Jersey

      IIF 47
    • Sommerville House, Phillips Street, St Helier, JE4 8SZ, Jersey

      IIF 48
  • Mr George Robinson Machan (jnr)
    British born in May 1983

    Resident in Jersey

    Registered addresses and corresponding companies
    • Verite Trust Company Limited, P O Box 36, Sommerville House, Phillips Street, St. Helier, Channel Islands, JE4 9NU, Jersey

      IIF 49
  • Mr George Robinson Machan Sr
    British born in August 1952

    Resident in Jersey

    Registered addresses and corresponding companies
    • 2 Allen Street, London, W8 6BH, England

      IIF 50
  • Mr George Robinson Machan Snr
    British born in August 1952

    Resident in Jersey

    Registered addresses and corresponding companies
    • Oriel House, York Lane, St Helier, JE4 9NU, Jersey

      IIF 51
  • Mr George Robinson Machan
    British born in August 1952

    Resident in British Isles

    Registered addresses and corresponding companies
    • First Floor, 37 Board Street, St Helier, Jersey, Channel Islands, JE2 3RR, British Isles

      IIF 52
  • Mr George Robinson Machan (junior)
    British born in May 1983

    Resident in Jersey

    Registered addresses and corresponding companies
    • Po Box 36, 1st Floor 37 Broad Street, Channel Islands, St Helier, JE2 3RR, Jersey

      IIF 53
  • Machan, George Robinson
    British company director

    Registered addresses and corresponding companies
    • Po Box 36 The Courtyard, 12 Hill Street, St Helier, Jersey, JE4 9NU, Channel Islands

      IIF 54
  • Machan, George Robinson, Mr.
    British born in May 1983

    Resident in Jersey

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 55
  • Machan, George Robinson
    British born in May 1983

    Resident in Jersey

    Registered addresses and corresponding companies
    • Oriel House, York Lane, St. Helier, Jersey, JE2 4YH, Jersey

      IIF 56
    • Oriel House, York Lane, St Helier, JE4 9NU, Jersey

      IIF 57
    • Po Box 36, Oriel House, York Lane, St Helier, JE4 9NU, Jersey

      IIF 58 IIF 59
  • Machan, George Robinson
    British chartered accountant born in May 1983

    Resident in Jersey

    Registered addresses and corresponding companies
    • 57, Princes Gate, London, SW7 2PG, England

      IIF 60
  • Mr George Machan
    British born in August 1952

    Resident in Jersey

    Registered addresses and corresponding companies
    • Sommerville House, Phillips Street, St. Helier, Jersey, JE2 4SW, Jersey

      IIF 61
  • Machan, George Robinson
    British born in August 1952

    Resident in Jersey

    Registered addresses and corresponding companies
    • Les Ronciers, La Route Des Genets, St. Brelade, Jersey, Channel Islands, JE3 8LE

      IIF 62
    • Oriel House, York Lane, St. Helier, Jersey, JE2 4YH, Jersey

      IIF 63 IIF 64 IIF 65
    • Po Box 36, St Helier, Jersey, JE4 9NU

      IIF 66
    • Oriel House, York Lane, St Helier, JE2 4SW, Jersey

      IIF 67
    • Oriel House, York Lane, St Helier, JE2 4YH, Jersey

      IIF 68
    • Po Box 36, Oriel House, York Lane, St Helier, JE4 9NU, Jersey

      IIF 69
    • Oriel House, York Lane, St. Helier, JE2 4YH, Jersey

      IIF 70
    • Deekay House, 67-69 The Broadway, Stanmore, Middx, HA7 4DJ, England

      IIF 71
  • Machan, George Robinson
    British company director born in August 1952

    Resident in Jersey

    Registered addresses and corresponding companies
    • Les Ronciers, La Routes Des Genets, St Brelade, Jersey, JE3 8LE

      IIF 72
    • 1st Floor 37, Broad Street, St Helier, Jersey, JE2 3RR

      IIF 73
  • Machan, George Robinson
    British director born in August 1952

    Resident in Jersey

    Registered addresses and corresponding companies
    • 1st Floor, Units 4 & 5 Oriel House, York Lane, St. Helier, Jersey, JE2 4YH, Jersey

      IIF 74
    • Les Ronciers, La Route Des Genets, St. Brelade, Jersey, Channel Islands, JE3 8LE

      IIF 75 IIF 76 IIF 77
    • Sommerville House, Phillips Street, St. Helier, Jersey, Channel Islands, JE4 9NU, England

      IIF 79
  • Machan, George Robinson
    British directors born in August 1952

    Resident in Jersey

    Registered addresses and corresponding companies
    • Les Ronciers, La Route Des Genets, St. Brelade, Jersey, Channel Islands, JE3 8LE

      IIF 80
  • Machan, George Robinson
    British financial services director born in August 1952

    Resident in Jersey

    Registered addresses and corresponding companies
    • Les Ronciers, La Route Des Genets, St. Brelade, Jersey, Channel Islands, JE3 8LE

      IIF 81
  • Machan, George Robinson
    British trust company director born in August 1952

    Resident in Jersey

    Registered addresses and corresponding companies
    • Po Box 36 Oriel House, York Lane, St Helier, JE4 9NU, Jersey

      IIF 82
    • Sommerville House, Phillips Street, St Helier, Jersey, JE2 4SW, Channel Islands

      IIF 83 IIF 84
  • Machan, George Robinson
    Australian born in August 1952

    Resident in Jersey

    Registered addresses and corresponding companies
    • Oriel House, York Lane, St. Helier, Jersey, JE2 4YH, Jersey

      IIF 85
  • Mr George Machan
    British born in August 1952

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB

      IIF 86
  • Machan, George
    British, accountant born in May 1983

    Resident in Jersey

    Registered addresses and corresponding companies
    • Po Box 36, Oriel House, York Lane, St Helier, JE4 9NU, Jersey

      IIF 87
  • Machan, George Robinson
    British born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sommerville House, Phillips Street, St Helier, Jersey, Channel Islands, JE4 9NU, British Isles

      IIF 88
  • Machan, George Robinson
    British company director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 36 The Courtyard, 12 Hill Street, St Helier, Jersey, JE4 9NU, Channel Islands

      IIF 89
  • George Machan
    British born in August 1952

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • Sommerville House, Phillips Street, St Helier, JE4 8SZ, Jersey

      IIF 90
child relation
Offspring entities and appointments 58
  • 1
    19 BEDFORD SQUARE BRIGHTON LIMITED
    07455725
    Byzantine Overseas Limited 1-2 Adelaide Mansions, Kingsway, Hove, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    40,486 GBP2024-05-31
    Officer
    2012-01-27 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
    IIF 52 - Right to appoint or remove directors OE
  • 2
    24-38 GREEN LANE HOLDINGS LTD
    13064529
    57 Princes Gate, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-12-10 ~ now
    IIF 65 - Director → ME
  • 3
    27 POULTRY
    - now 04243019
    SHELFCO (NO.2517) LIMITED - 2001-08-28
    505 Pinner Road, North Harrow, Middlesex
    Dissolved Corporate (12 parents)
    Officer
    2005-03-09 ~ dissolved
    IIF 78 - Director → ME
  • 4
    58 MR MANAGEMENT LIMITED
    14982865
    58 Mirabel Road, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Person with significant control
    2023-07-05 ~ 2024-12-02
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    79 GH MANAGEMENT LIMITED
    14982874
    79 Greyhound Road, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    2023-07-05 ~ 2024-12-02
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ABBEY CARE INVESTMENTS LIMITED
    FC032554
    Sommerville House, Phillips Street, St. Helier, Jersey, Channel Islands
    Converted / Closed Corporate (1 parent)
    Officer
    2015-05-21 ~ now
    IIF 84 - Director → ME
  • 7
    ABBEY CARE NOMINEES LIMITED
    FC032553
    Sommerville House, Phillips Street, St Helier, Jersey
    Converted / Closed Corporate (4 parents)
    Officer
    2015-05-21 ~ now
    IIF 83 - Director → ME
  • 8
    AMRA DEVELOPMENT U.K. LIMITED
    14358615
    Portland House, 69-71 Wembley Hill Road, Wembley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,986 GBP2024-09-30
    Officer
    2022-09-15 ~ 2023-06-15
    IIF 56 - Director → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 36 - Has significant influence or control OE
    IIF 20 - Has significant influence or control OE
  • 9
    AMRA RESIDENTIALS U.K. LIMITED
    - now 14354423
    BRIDGEWAY RESIDENTIAL PROPERTIES LIMITED
    - 2022-09-14 14354423
    Portland House, 69-71 Wembley Hill Road, Wembley, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,664 GBP2024-09-30
    Officer
    2022-09-13 ~ 2023-06-15
    IIF 58 - Director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 26 - Has significant influence or control OE
    IIF 43 - Has significant influence or control OE
  • 10
    BIRCH GROVE INDUSTRIES LIMITED
    04718471
    Freeman Lawrence & Partners Ltd, Suite 3, Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    41,351 GBP2016-04-30
    Officer
    2003-07-29 ~ 2004-04-19
    IIF 76 - Director → ME
  • 11
    BLUE PHOENIX YACHTS LIMITED
    - now 08061463
    BLUE PHEONIX YACHT LIMITED - 2012-05-14
    Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,074,936 EUR2024-12-31
    Person with significant control
    2020-02-05 ~ now
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2016-05-08 ~ now
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 12
    CARE HOME (UK) LIMITED
    - now SC275295
    LEDGE 830 LIMITED - 2004-12-09
    13 Queen's Road, Aberdeen
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    -198,207 GBP2023-11-01 ~ 2024-10-31
    Officer
    2008-04-18 ~ now
    IIF 68 - Director → ME
  • 13
    CARLBURNE PROPERTY 1 LTD
    13064705
    57 Princes Gate, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-12-10 ~ now
    IIF 64 - Director → ME
  • 14
    CELESTITE INVESTMENT HOLDINGS LTD
    15537569
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (4 parents)
    Officer
    2024-03-03 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-03-03 ~ now
    IIF 46 - Has significant influence or control OE
    IIF 27 - Has significant influence or control OE
  • 15
    CORAL INVESTMENT HOLDINGS LTD
    15263859
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (6 parents)
    Equity (Company account)
    -6,444 GBP2025-03-31
    Officer
    2023-11-06 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 31 - Has significant influence or control OE
    IIF 15 - Has significant influence or control OE
  • 16
    COROLIA GROUP INC
    OE024627
    Suite 102 Saffrey Square, Bay Street & Bank Lane, Nassau, Bahamas
    Registered Corporate (4 parents)
    Beneficial owner
    2024-02-20 ~ now
    IIF 5 - Has significant influence or control OE
    IIF 5 - Right to appoint or remove directors OE
  • 17
    DAISY INVESTMENTS LIMITED
    10249003
    Deekay House, 67-69 The Broadway, Stanmore, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -17,426 GBP2024-06-30
    Officer
    2016-06-24 ~ dissolved
    IIF 74 - Director → ME
  • 18
    EDWARDIAN GROUP LIMITED
    - now 01316061
    PATENTGRADE LIMITED - 1987-03-11
    173 Cleveland Street, London, United Kingdom
    Active Corporate (16 parents, 20 offsprings)
    Person with significant control
    2018-05-24 ~ 2021-04-01
    IIF 53 - Has significant influence or control over the trustees of a trust OE
    2021-08-05 ~ now
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2016-04-06 ~ 2021-04-01
    IIF 44 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    2021-08-05 ~ now
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 19
    ENGATE LIMITED
    OE025102
    Pasea Estate, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (4 parents)
    Beneficial owner
    2024-02-20 ~ now
    IIF 9 - Has significant influence or control OE
    IIF 9 - Right to appoint or remove directors OE
  • 20
    FIFTY-SEVEN PRINCES GATE LIMITED
    00556457
    Unit A, 57 Princes Gate, Exhibition Road, London
    Active Corporate (10 parents)
    Officer
    2005-04-30 ~ now
    IIF 63 - Director → ME
  • 21
    GLIDE INVESTMENTS LIMITED
    11811695
    Flat 6 21 St. Michael's Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -225,315 GBP2024-03-31
    Officer
    2020-09-21 ~ now
    IIF 69 - Director → ME
  • 22
    GREEK STREET PROPERTIES LIMITED
    00879018
    20-22 Leinster Square, London
    Active Corporate (10 parents)
    Equity (Company account)
    16,718,835 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Has significant influence or control over the trustees of a trust OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 61 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2019-11-28 ~ now
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 24 - Has significant influence or control over the trustees of a trust OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 23
    GURU GIFTS LIMITED
    01419799
    3rd Floor Paternoster House, 65 St Paul's Churchyard, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 86 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 24
    INVEST AFRICA LIMITED
    - now 08151648
    ADOREUM BUSINESS DEVELOPMENT LIMITED - 2013-04-26
    Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    206,431 GBP2024-12-31
    Officer
    2022-09-14 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2022-09-14 ~ now
    IIF 10 - Has significant influence or control OE
    IIF 51 - Has significant influence or control OE
  • 25
    KUKE ENTERPRISE LIMITED
    16728850
    Arch 14 Wharf Street, Sheffield, England
    Active Corporate (2 parents)
    Person with significant control
    2025-09-19 ~ now
    IIF 18 - Has significant influence or control OE
    IIF 35 - Has significant influence or control OE
  • 26
    LAGATA (UK) LIMITED
    12719947
    2 Allen Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    539,277 GBP2024-12-31
    Person with significant control
    2020-07-05 ~ now
    IIF 25 - Has significant influence or control OE
    IIF 50 - Has significant influence or control OE
  • 27
    LANINA LIMITED
    FC008302 OE003374
    Oriel Lane, York Lane, St Helier, Jersey
    Active Corporate (13 parents)
    Officer
    2021-01-27 ~ now
    IIF 70 - Director → ME
  • 28
    LORDS HOTEL LONDON LTD
    13089927
    20-22 Leinster Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    2020-12-18 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Has significant influence or control over the trustees of a trust OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 47 - Has significant influence or control over the trustees of a trust OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 29
    M G PARK LIMITED
    09155187
    57 Princes Gate, Exhibition Road, London
    Active Corporate (4 parents)
    Officer
    2015-05-12 ~ now
    IIF 85 - Director → ME
  • 30
    MACHELA LIMITED
    OE002851
    Les Ronciers, La Route Des Genet, St. Brelade, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2015-01-26 ~ now
    IIF 2 - Ownership of shares - More than 25% OE
  • 31
    MACMERRY LIMITED
    - now NI044109
    W.G. MITCHELL (HADDINGTON) LIMITED
    - 2004-02-05 NI044109
    Kpmg, Stokes House, 17-25 College Sq East, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2003-12-22 ~ dissolved
    IIF 72 - Director → ME
  • 32
    MALTREALM LIMITED - now
    MALTREALM PLC
    - 2002-12-23 03179626
    Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, England
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    1,351,378 GBP2024-12-31
    Officer
    1996-03-29 ~ 2000-11-24
    IIF 89 - Director → ME
    1996-03-29 ~ 2000-11-24
    IIF 54 - Secretary → ME
  • 33
    MARY ARCHES EXETER LTD
    13255476
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,871 GBP2024-08-31
    Person with significant control
    2021-03-09 ~ 2025-01-17
    IIF 23 - Has significant influence or control over the trustees of a trust OE
    IIF 40 - Has significant influence or control over the trustees of a trust OE
  • 34
    MASTERFIELD LIMITED
    06248804
    Elscot House, Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (11 parents)
    Equity (Company account)
    -37,407 GBP2019-05-31
    Officer
    2007-06-06 ~ 2010-07-20
    IIF 81 - Director → ME
  • 35
    MAY PROPERTIES U.K. LIMITED
    10878815
    Portland House, 69-71 Wembley Hill Road, Wembley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -191,429 GBP2024-09-30
    Person with significant control
    2023-02-09 ~ now
    IIF 19 - Has significant influence or control OE
    IIF 39 - Has significant influence or control OE
  • 36
    METRO HOLST RIVERLIGHTS LIMITED
    04106750
    505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (10 parents)
    Officer
    2006-03-24 ~ 2013-03-21
    IIF 80 - Director → ME
  • 37
    METROPOLITAN & DISTRICT SECURITIES LIMITED
    - now 02719089
    EDENHURST SERVICES LIMITED - 1998-10-19
    Regent House, Theobald Street, Borehamwood, England
    Active Corporate (17 parents, 4 offsprings)
    Equity (Company account)
    7,482,163 GBP2024-03-31
    Officer
    2006-07-11 ~ 2019-09-03
    IIF 79 - Director → ME
  • 38
    NEW BROADWAY APARTMENTS MANAGEMENT COMPANY LIMITED
    05829914
    69 Salisbury Avenue, St. Albans, England
    Active Corporate (7 parents)
    Officer
    2006-05-26 ~ 2009-07-09
    IIF 77 - Director → ME
  • 39
    NONAVALE LIMITED
    13011649
    57 Princes Gate, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    2022-08-11 ~ 2022-09-05
    IIF 60 - Director → ME
  • 40
    ODESSA ROTHERHAM LTD
    13563289
    505 Pinner Road, Harrow, Middlesex
    Active Corporate (7 parents)
    Equity (Company account)
    -6,084 GBP2022-08-31
    Officer
    2021-08-12 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 41
    ONE ALDWYCH LIMITED
    FC020801 OE004008
    1st Floor, Units 4 And 5, Oriel House, York Lane, St. Helier, Jersey
    Active Corporate (9 parents)
    Officer
    1998-01-08 ~ now
    IIF 62 - Director → ME
  • 42
    PARADE CARDIFF (UK) LIMITED
    09782444
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -479,912 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ 2025-01-17
    IIF 37 - Has significant influence or control over the trustees of a trust OE
    2018-05-24 ~ 2025-01-17
    IIF 17 - Has significant influence or control over the trustees of a trust OE
  • 43
    PINEOAK PROPERTIES LIMITED
    02139651
    Parmar House 505-507 Pinner Road, Harrow, Middlesex
    Active Corporate (24 parents)
    Equity (Company account)
    1,019,469 GBP2024-11-30
    Officer
    2014-07-08 ~ now
    IIF 66 - Director → ME
  • 44
    POULTRY PROPERTIES LIMITED
    05853481
    505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    2006-06-21 ~ dissolved
    IIF 75 - Director → ME
  • 45
    PYRO PROPERTY HOLDINGS LIMITED
    OE024753 14112255
    Pasea Estate, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (4 parents)
    Beneficial owner
    2024-02-20 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Has significant influence or control OE
  • 46
    QUINTANA EXETER (UK) LIMITED
    10226914
    C/o Tmf Group, 13th Floor, One Angel Court, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    -212,966 GBP2024-08-31
    Person with significant control
    2016-06-11 ~ 2025-01-17
    IIF 34 - Has significant influence or control over the trustees of a trust OE
    2018-05-24 ~ 2025-01-17
    IIF 22 - Has significant influence or control over the trustees of a trust OE
  • 47
    ROSEMOOR GROUP LTD.
    OE024727
    Pasea Estate, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (4 parents)
    Beneficial owner
    2024-02-20 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Has significant influence or control OE
  • 48
    S. TOMBOLIS & SONS (LONDON) LIMITED
    01078959
    3rd Floor Portland, 25 High Street, Crawley, West Sussex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Has significant influence or control over the trustees of a trust OE
    IIF 90 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 90 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    2019-11-08 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 48 - Has significant influence or control over the trustees of a trust OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 49
    SKYDRIVE PROPERTIES LIMITED
    OE009647
    Oriel House, York Lane, St Helier, Jersey
    Registered Corporate (3 parents)
    Officer
    Responsible for director
    2022-12-22 ~ now
    IIF 87 - Managing Officer → ME
  • 50
    SURAK ESTATES LTD
    14013356
    Deekay House, 67-69 The Broadway, Stanmore, Middx, England
    Active Corporate (5 parents)
    Equity (Company account)
    435,963 GBP2025-03-31
    Officer
    2022-07-01 ~ now
    IIF 71 - Director → ME
  • 51
    SYLVANER HOLDINGS LIMITED
    OE009337
    Oriel House, York Lane, St Helier, Jersey
    Registered Corporate (4 parents)
    Officer
    Responsible for dealing with the day to day running of the company and making strategic and operational decisions as required
    2022-12-21 ~ now
    IIF 82 - Managing Officer → ME
  • 52
    THE NEIGHBOURHOOD MANAGEMENT LIMITED
    10044313
    8a Ship Street, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -592,655 GBP2024-08-31
    Person with significant control
    2023-07-18 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    TYKOS HOLDINGS GROUP CORP.
    OE024828
    Pasea Estate, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (4 parents)
    Beneficial owner
    2024-02-20 ~ now
    IIF 6 - Has significant influence or control OE
    IIF 6 - Right to appoint or remove directors OE
  • 54
    VERITE INTERNATIONAL TRUST COMPANY LIMITED
    OE005164
    Oriel House, York Lane, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    1995-01-13 ~ now
    IIF 3 - Has significant influence or control OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares - More than 25% OE
    IIF 3 - Ownership of voting rights - More than 25% OE
  • 55
    VERITE TRUST COMPANY LIMITED
    OE003312
    Oriel House, York Lane, St. Helier, Jersey
    Registered Corporate (1 parent, 87 offsprings)
    Beneficial owner
    1992-04-23 ~ now
    IIF 4 - Ownership of shares - More than 25% OE
    IIF 4 - Has significant influence or control OE
    IIF 4 - Ownership of voting rights - More than 25% OE
    2018-05-24 ~ now
    IIF 1 - Ownership of voting rights - More than 25% OE
    IIF 1 - Ownership of shares - More than 25% OE
    IIF 1 - Has significant influence or control OE
  • 56
    WAYWARE LIMITED
    02327766
    Southrepps Hall, Southrepps, Norwich, Norfolk
    Active Corporate (6 parents)
    Equity (Company account)
    4,772,302 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 57
    WONDERBUILD LIMITED
    06259250
    Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey, England
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    631,868 GBP2024-03-31
    Person with significant control
    2020-02-05 ~ now
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2016-05-26 ~ now
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 58
    ZERAPHIN LIMITED
    05714234
    Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2006-04-10 ~ 2014-07-08
    IIF 73 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.