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

Sidoli, Franco Pietro Giovanni

    Related profiles found in government register
  • Sidoli, Franco Pietro Giovanni
    British chartered surveyor born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Senator House, 2 Graham Road, Hendon Central, London, NW4 3HJ

      IIF 1
    • icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1FW, England

      IIF 2
  • Sidoli, Franco Pietro Giovanni
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1FW, England

      IIF 3 IIF 4 IIF 5
  • Sidoli, Franco Pietro Giovanni
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Coin House, 2 Gees Court, St Christopher's Place, London, W1U 1JA, United Kingdom

      IIF 6
    • icon of address 28 Church Road, Stanmore, Middlesex, HA7 4XR, England

      IIF 7
    • icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1FW, England

      IIF 8 IIF 9 IIF 10
  • Sidoli, Franco Pietro Giovanni
    British executive born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1FW, England

      IIF 16
  • Sidoli, Franco Pietro Giovanni
    British real estate born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1FW, England

      IIF 17
  • Sidoli, Francesco Pietro Giovanni
    British chartered surveyor born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 'burnhams', 25 Totteridge Common, London, N20 8LR, United Kingdom

      IIF 18
  • Sidoli, Francesco Pietro Giovanni
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bond House, 19/20 Woodstock Street, London, WC1 2AN, United Kingdom

      IIF 19
    • icon of address C/o Hilton Consulting Ltd, Studio 133 Canalot Studios, 222 Kensal Road, London, W10 5BN, England

      IIF 20 IIF 21 IIF 22
  • Sidoli, Francesco Pietro Giovanni
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1FW, England

      IIF 23
  • Sidoli, Franco Pietro Giovanni
    born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Church Road, Stanmore, Middlesex, HA7 4XR, United Kingdom

      IIF 24
    • icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1FW, England

      IIF 25
  • Sidoli, Franco Pietro Giovanni
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1FW, England

      IIF 26
  • Mr Franco Pietro Giovanni Sidoli
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Francesco Pietro Giovanni Sidoli
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Franco Pietro Giovanni Sidoli
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Church Road, Stanmore, HA7 4XR, England

      IIF 56
  • Sidoli, Franco
    British chartered surveyor born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1FW, England

      IIF 57
child relation
Offspring entities and appointments
Active 33
  • 1
    AC FINCHLEY LIMITED - 2017-02-02
    icon of address 4 Cavendish Road, Barnet, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    137,040 GBP2024-05-31
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    171,801 GBP2024-03-31
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -47,117 GBP2024-03-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    2,688,354 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 9 - Director → ME
  • 5
    ALNERY NO. 1686 LIMITED - 1997-11-27
    BLENHEIM INVESTMENTS LIMITED - 2003-09-14
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    10,541,813 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-18 ~ now
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 6
    CONSOLIDATED LONDON INVESTMENTS UNLTD - 2015-12-18
    FRANCO 1 UNLIMITED - 2016-02-08
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    24,410,997 GBP2024-03-31
    Officer
    icon of calendar 2010-08-24 ~ now
    IIF 2 - Director → ME
  • 7
    RAPID 5737 LIMITED - 1988-05-18
    FRANC WARWICK & CO LIMITED - 1989-02-27
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -7,237 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
  • 8
    EARLYWORLD LIMITED - 1988-02-10
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    10,737,409 GBP2023-11-30
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 4 - Director → ME
  • 9
    EARLYWOOD HOLDINGS LIMITED - 2008-11-10
    NEWINCCO 887 LIMITED - 2008-11-10
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    5,599,000 GBP2023-11-30
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 11
    CONSOLIDATED CONTROL UNLIMITED - 2010-04-17
    icon of address St Martins Court, 10 Paternoster Row, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 1 - Director → ME
  • 12
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 13
    icon of address 36 Greenway, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    992,135 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    JUVENTES PROPERTY INVESTMENTS LIMITED - 1997-07-09
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    551,579 GBP2024-06-30
    Officer
    icon of calendar 1997-07-18 ~ now
    IIF 5 - Director → ME
  • 15
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 16
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,361,015 GBP2023-12-31
    Officer
    icon of calendar 2012-12-11 ~ now
    IIF 17 - Director → ME
  • 17
    MARK 2144 LIMITED - 1991-06-12
    19/21 HIGH STREET BEDFORD LIMITED - 1994-03-17
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,969,246 GBP2024-06-30
    Officer
    icon of calendar 1991-05-30 ~ now
    IIF 57 - Director → ME
  • 18
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,911,988 GBP2023-12-31
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 3 - Director → ME
  • 19
    icon of address C/o Hilton Consulting Ltd Canalot Studios, 222 Kensal Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200,400 GBP2024-10-31
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 21 - Director → ME
  • 20
    icon of address C/o Hilton Consulting Ltd Canalot Studios, 222 Kensal Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -5,690,916 GBP2024-10-31
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 22 - Director → ME
  • 21
    icon of address C/o Hilton Consulting Ltd Canalot Studios, 222 Kensal Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -3,647,520 GBP2024-10-31
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 20 - Director → ME
  • 22
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 23
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 28 Church Road, Stanmore, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 25
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 28 Church Road, Stanmore, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 28
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,393,200 GBP2024-03-31
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Right to surplus assets - 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    16,733,403 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Right to surplus assets - 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,421,136 GBP2024-03-31
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 12 - Director → ME
  • 31
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,266,309 GBP2024-03-31
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 10 - Director → ME
  • 32
    icon of address 28 Church Road, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,051,866 GBP2020-02-29
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Right to surplus assets - 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,547,317 GBP2023-10-31
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 26 - Director → ME
Ceased 18
  • 1
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,947,845 GBP2024-10-31
    Officer
    icon of calendar 2016-08-18 ~ 2018-10-30
    IIF 7 - Director → ME
  • 2
    CONSOLIDATED LONDON INVESTMENTS UNLTD - 2015-12-18
    FRANCO 1 UNLIMITED - 2016-02-08
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    24,410,997 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-23
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    RAPID 5737 LIMITED - 1988-05-18
    FRANC WARWICK & CO LIMITED - 1989-02-27
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -7,237 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-23
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 4
    EARLYWORLD LIMITED - 1988-02-10
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    10,737,409 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-23
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 5
    EARLYWOOD HOLDINGS LIMITED - 2008-11-10
    NEWINCCO 887 LIMITED - 2008-11-10
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    5,599,000 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-23
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address C/o Hilton Consulting Ltd Studio 133 Canalot Studios, 222 Kensal Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address C/o Hilton Consulting Ltd Studio 133 Canalot Studios, 222 Kensal Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HAMSARD 2108 LIMITED - 2000-04-25
    icon of address C/o Hilton Consulting Ltd Studio 133 Canalot Studios, 222 Kensal Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    JUVENTES PROPERTY INVESTMENTS LIMITED - 1997-07-09
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    551,579 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-23
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 10
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,361,015 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-23
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 11
    MARK 2144 LIMITED - 1991-06-12
    19/21 HIGH STREET BEDFORD LIMITED - 1994-03-17
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,969,246 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-25
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 12
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,911,988 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-08-13 ~ 2024-05-23
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 13
    icon of address C/o Hilton Consulting Ltd Canalot Studios, 222 Kensal Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200,400 GBP2024-10-31
    Officer
    icon of calendar 2023-04-25 ~ 2023-04-25
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-13
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address C/o Hilton Consulting Ltd Canalot Studios, 222 Kensal Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -5,690,916 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address C/o Hilton Consulting Ltd Canalot Studios, 222 Kensal Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -3,647,520 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    FRANC WARWICK ASSET MANAGEMENT LTD - 2012-10-05
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    120,130 GBP2024-03-31
    Officer
    icon of calendar 2011-02-02 ~ 2012-10-05
    IIF 6 - Director → ME
  • 17
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,266,309 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-04-25 ~ 2024-05-23
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 18
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,547,317 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-10-21 ~ 2024-05-23
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.