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

Sandhu, Sundeep Singh

    Related profiles found in government register
  • Sandhu, Sundeep Singh
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wellington Road, London, NW8 9SP, United Kingdom

      IIF 1
  • Sandhu, Sundeep Singh
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wellington Road, London, NW8 9SP, United Kingdom

      IIF 2 IIF 3
    • icon of address 2 Wellington Road, St Johns Wood, London, London, NW8 9SP, United Kingdom

      IIF 4
    • icon of address 2 Wellington Road, St Johns Wood, London, NW8 9SP, United Kingdom

      IIF 5
  • Sandhu, Sundeep
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wellington Road, London, NW8 9SP, England

      IIF 6
    • icon of address 2 Wellington Road, St Johns Wood, London, Greater London, NW8 9SP, United Kingdom

      IIF 7
  • Mr Sundeep Sandhu
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sandhu, Sundeep Singh
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Wellington Road, St Johns Wood, London, NW8 9SP

      IIF 17
    • icon of address 2 Wellington Road, St Johns Wood, London, NW8 9SP, United Kingdom

      IIF 18 IIF 19
  • Sandhu, Sundeep Singh
    British company director born in January 1976

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 381-383, City Road, London, EC1V 1NW, United Kingdom

      IIF 20
  • Sandhu, Sundeep Singh
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
  • Sandhu, Sundeep Singh
    British director born in January 1976

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 2, Wellington Road, London, NW8 9SP, England

      IIF 50
    • icon of address 2, Wellington Road, London, NW8 9SP, United Kingdom

      IIF 51 IIF 52
    • icon of address 2 Wellington Road, St Johns Wood, London, NW8 9SP

      IIF 53 IIF 54
    • icon of address Higgison House 381-383, City Road, London, EC1V 1NW

      IIF 55
  • Sandhu, Sundeep Singh
    British none born in January 1976

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 381-383, City Road, London, EC1V 1NW, United Kingdom

      IIF 56
  • Mr Sundeep Singh Sandhu
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Wellington Road, London, NW8 9SP, United Kingdom

      IIF 57
    • icon of address 2 Wellington Road, St Johns Wood, London, NW8 9SP, United Kingdom

      IIF 58
  • Sandhu, Sundeep Singh
    born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wellington Road, St Johns Wood, London, NW8 9SP

      IIF 59
  • Sandhu, Sundeep Singh
    British

    Registered addresses and corresponding companies
  • Mr Sundeep Singh Sandhu
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sundeep Singh Sandhu
    British born in January 1976

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 381-383 City Road, London, EC1V 1NW

      IIF 70
    • icon of address 2 Wellington Road, St John's Wood, London, NW8 9SP

      IIF 71
    • icon of address Higgison House, 381-383 City Road, London, EC1V 1NW, United Kingdom

      IIF 72
  • Sundeep Singh Sandhu
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wellington Road, St John's Wood, London, NW8 9SP, England

      IIF 73 IIF 74
  • Sundeep Singh Sandhu
    British born in January 1976

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 31 Harley House, Marylebone Road, London, NW1 5HF

      IIF 75
    • icon of address 381-383, City Road, London, EC1V 1NW, United Kingdom

      IIF 76 IIF 77
    • icon of address Higgison House, 381-383 City Road, London, EC1V 1NW, United Kingdom

      IIF 78
  • Sandhu, Sundeep Singh

    Registered addresses and corresponding companies
    • icon of address 2 Wellington Road, London, City Of London, NW8 9SP

      IIF 79
    • icon of address 2, Wellington Road, London, NW8 9SP, England

      IIF 80 IIF 81 IIF 82
    • icon of address 2, Wellington Road, London, NW8 9SP, United Kingdom

      IIF 83
    • icon of address 2, Wellington Road, St Johns Wood, London, NW8 9SP

      IIF 84
    • icon of address 2, Wellington Road, St John's Wood, London, NW8 9SP, England

      IIF 85
    • icon of address 2 Wellington Road, St Johns Wood, London, NW8 9SP, United Kingdom

      IIF 86
  • Sandhu, Sundeep

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address Higgison House 381-383 City Road, London, London, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 31 - Director → ME
    icon of calendar 2023-02-10 ~ now
    IIF 95 - Secretary → ME
  • 2
    icon of address Higgison House 381-383 City Road, London, London, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 29 - Director → ME
    icon of calendar 2023-02-10 ~ now
    IIF 93 - Secretary → ME
  • 3
    icon of address Higgison House 381-383 City Road, London, London, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 22 - Director → ME
    icon of calendar 2023-02-10 ~ now
    IIF 91 - Secretary → ME
  • 4
    icon of address 2 Wellington Road, St John Wood, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2012-11-14 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address Higgison House 381-383 City Road, London, London, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 26 - Director → ME
    icon of calendar 2023-02-10 ~ now
    IIF 101 - Secretary → ME
  • 6
    icon of address 2 Wellington Road, St Johns Wood, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2015-01-06 ~ dissolved
    IIF 107 - Secretary → ME
  • 7
    icon of address 2 Wellington Road, St Johns Wood, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    56,142 GBP2024-09-30
    Officer
    icon of calendar 2016-09-23 ~ now
    IIF 48 - Director → ME
  • 8
    icon of address 381-383 City Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -160,785 GBP2023-12-31
    Officer
    icon of calendar 2003-12-12 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 9
    HAMILTON (REAL ESTATE) LIMITED - 2004-08-12
    HAMILTON ASSET MANAGEMENT LIMITED - 2004-08-26
    HAMILTON ASSET MANAGEMENT LTD. - 2004-07-23
    icon of address Higgison House, 381-383 City Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    173,213 GBP2023-12-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 46 - Director → ME
    icon of calendar 2024-07-10 ~ now
    IIF 85 - Secretary → ME
  • 10
    icon of address Higgison House 381-383 City Road, London, London, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 25 - Director → ME
    icon of calendar 2023-02-10 ~ now
    IIF 94 - Secretary → ME
  • 11
    icon of address Higgison House 381-383 City Road, London, London, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 27 - Director → ME
    icon of calendar 2023-02-10 ~ now
    IIF 87 - Secretary → ME
  • 12
    icon of address Higgison House 381-383 City Road, London, London, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 33 - Director → ME
    icon of calendar 2023-02-10 ~ now
    IIF 89 - Secretary → ME
  • 13
    DEVONSHIRE (SOUTH) LIMITED - 2021-05-13
    icon of address 381 - 383 City Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -392 GBP2024-02-28
    Officer
    icon of calendar 2007-08-09 ~ now
    IIF 53 - Director → ME
  • 14
    icon of address Higgison House 381-383 City Road, London, London, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 34 - Director → ME
    icon of calendar 2023-02-10 ~ now
    IIF 96 - Secretary → ME
  • 15
    icon of address Higgisson House, 381-383 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 2 Wellington Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -2,454 GBP2024-10-31
    Officer
    icon of calendar 2011-10-07 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 68 - Has significant influence or controlOE
  • 17
    icon of address 381-383 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -851,331 GBP2023-12-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 35 - Director → ME
    icon of calendar 2021-12-10 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    IIF 8 - Has significant influence or controlOE
  • 18
    icon of address 2 Wellington Road, St Johns Wood, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    149,952 GBP2024-03-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 49 - Director → ME
  • 19
    icon of address 381-383 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    267,579 GBP2024-08-31
    Officer
    icon of calendar 2011-02-15 ~ now
    IIF 56 - Director → ME
    icon of calendar 2011-02-15 ~ now
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 381-383 City Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    949,375 GBP2024-03-31
    Officer
    icon of calendar 2013-10-09 ~ now
    IIF 20 - Director → ME
  • 21
    icon of address 381-383 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    365,695 GBP2024-11-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 24 - Director → ME
    icon of calendar 2022-11-30 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 2 Wellington Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 6 - Director → ME
  • 23
    icon of address Higgison House, 381-383 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,034,973 GBP2024-07-31
    Officer
    icon of calendar 2015-07-21 ~ now
    IIF 38 - Director → ME
  • 24
    icon of address 381-383 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -134,828 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 32 - Director → ME
    icon of calendar 2022-06-23 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 2 Wellington Road, St Johns Wood, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    90 GBP2024-06-30
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 4 - Director → ME
    icon of calendar 2021-07-20 ~ now
    IIF 106 - Secretary → ME
  • 26
    icon of address 381-383 City Road, London, United Kingdom
    Active Corporate (1 parent, 10 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 23 - Director → ME
    icon of calendar 2023-02-06 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 27
    HEMPEL ESTATES LIMITED - 2008-12-15
    HEMPEL DEVELOPMENTS LIMITED - 2008-11-26
    icon of address Higgison House 381-383 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -18,649 GBP2024-05-31
    Officer
    icon of calendar 2007-05-23 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 28
    DEVONSHIRE (HEADINGTON) LIMITED - 2019-08-07
    icon of address Higgison House, 381-383 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    836,929 GBP2023-12-31
    Officer
    icon of calendar 2015-11-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 31 Harley House Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ dissolved
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Right to surplus assets - 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 30
    DEVONSHIRE (BRACKNELL) LIMITED - 2014-07-25
    icon of address 2 Wellington Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,593,881 GBP2024-05-31
    Officer
    icon of calendar 2013-06-19 ~ now
    IIF 36 - Director → ME
    icon of calendar 2013-06-19 ~ now
    IIF 103 - Secretary → ME
  • 31
    icon of address 2 Wellington Road, St Johns Wood, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 86 - Secretary → ME
  • 32
    icon of address 381-383 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Higgison House, 381-383 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -271,791 GBP2024-11-30
    Officer
    icon of calendar 2014-11-14 ~ now
    IIF 37 - Director → ME
    icon of calendar 2015-10-22 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Higgison House, 381-383 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2016-01-13 ~ now
    IIF 40 - Director → ME
    icon of calendar 2016-01-13 ~ now
    IIF 104 - Secretary → ME
  • 35
    icon of address Higgison House, 381-383 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    159,856 GBP2024-01-31
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 41 - Director → ME
    icon of calendar 2016-01-14 ~ now
    IIF 105 - Secretary → ME
  • 36
    icon of address 2 Wellington Road, St Johns Wood, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-29 ~ dissolved
    IIF 7 - Director → ME
  • 37
    DEVONSHIRE BUSINESS CENTRES (UK) LIMITED - 2020-12-30
    icon of address 381-383 City Road, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    698,085 GBP2023-12-31
    Officer
    icon of calendar 2008-06-09 ~ now
    IIF 54 - Director → ME
    icon of calendar 2008-06-09 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 38
    DEVONSHIRE BUSINESS CENTRES (UXBRIDGE) LIMITED - 2020-11-02
    icon of address 381-383 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    478,978 GBP2023-09-30
    Officer
    icon of calendar 2013-04-25 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 2 Wellington Road, St Johns Wood, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 17 - Director → ME
  • 40
    icon of address 2 Wellington Road, London, City Of London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,182 GBP2024-05-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 21 - Director → ME
    icon of calendar 2021-05-13 ~ now
    IIF 79 - Secretary → ME
  • 41
    icon of address 381-383 City Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2005-02-02 ~ dissolved
    IIF 60 - Secretary → ME
  • 42
    icon of address Higgison House 381-383 City Road, London, London, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 28 - Director → ME
    icon of calendar 2023-02-10 ~ now
    IIF 92 - Secretary → ME
  • 43
    icon of address 381-383 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Higgison House 381-383 City Road, London, London, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 30 - Director → ME
    icon of calendar 2023-02-10 ~ now
    IIF 99 - Secretary → ME
  • 45
    SACKVILLE PROPERTIES (ST ALBANS) LIMITED - 2012-02-27
    icon of address 2 Wellington Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    364,280 GBP2024-03-31
    Officer
    icon of calendar 2011-12-09 ~ now
    IIF 2 - Director → ME
    icon of calendar 2011-12-09 ~ now
    IIF 81 - Secretary → ME
  • 46
    SACKVILLE PROPERTIES (WELWYN) LIMITED - 2012-03-09
    icon of address 2 Wellington Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,503,532 GBP2024-03-31
    Officer
    icon of calendar 2012-02-29 ~ now
    IIF 50 - Director → ME
    icon of calendar 2012-02-29 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ now
    IIF 69 - Has significant influence or controlOE
  • 47
    213 - 1989-07-04
    icon of address 7 St John's Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9 GBP2018-12-31
    Officer
    icon of calendar 2007-07-02 ~ dissolved
    IIF 65 - Secretary → ME
  • 48
    icon of address 2 Wellington Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    501,933 GBP2024-10-31
    Officer
    icon of calendar 2023-05-08 ~ now
    IIF 43 - Director → ME
  • 49
    icon of address 2 Wellington Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2012-04-25 ~ dissolved
    IIF 83 - Secretary → ME
  • 50
    icon of address 381-383 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address Unit 9 Devonshire Business Park, 4 Chester Road, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-08-31
    Officer
    icon of calendar 2003-03-18 ~ 2025-01-16
    IIF 63 - Secretary → ME
  • 2
    icon of address 2 Wellington Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,997,969 GBP2023-10-31
    Officer
    icon of calendar 2011-10-07 ~ 2025-04-09
    IIF 51 - Director → ME
  • 3
    CRANBOURNE ROAD MANAGEMENT COMPANY LIMITED - 2004-09-10
    icon of address 2 Devonshire Business Centre, Cranborne Road, Potters Bar, Herts., England
    Active Corporate (3 parents)
    Equity (Company account)
    66,183 GBP2024-12-31
    Officer
    icon of calendar 2004-12-23 ~ 2007-03-23
    IIF 67 - Secretary → ME
  • 4
    HAMILTON (REAL ESTATE) LIMITED - 2004-08-12
    HAMILTON ASSET MANAGEMENT LIMITED - 2004-08-26
    HAMILTON ASSET MANAGEMENT LTD. - 2004-07-23
    icon of address Higgison House, 381-383 City Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    173,213 GBP2023-12-31
    Officer
    icon of calendar 2005-09-16 ~ 2020-09-01
    IIF 64 - Secretary → ME
  • 5
    icon of address 2 Wellington Road, St Johns Wood, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    149,952 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-28 ~ 2018-04-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Higgison House, 381-383 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,034,973 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-14
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2009-11-23 ~ 2012-11-02
    IIF 84 - Secretary → ME
    icon of calendar 2005-09-20 ~ 2006-04-12
    IIF 66 - Secretary → ME
  • 8
    DEVONSHIRE BUSINESS CENTRES (WEYBRIDGE) LIMITED - 2022-02-25
    WELBECK (WEYBRIDGE) LIMITED - 2022-03-05
    icon of address 381-383 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -219,621 GBP2023-12-31
    Officer
    icon of calendar 2018-04-13 ~ 2019-04-13
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ 2018-04-20
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 9
    DEVONSHIRE BUSINESS CENTRES (SOUTH EAST) LTD - 2021-05-04
    icon of address 381-383 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -291,394 GBP2023-12-31
    Officer
    icon of calendar 2017-08-17 ~ 2021-08-02
    IIF 3 - Director → ME
    icon of calendar 2017-08-17 ~ 2021-08-02
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2021-11-08
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - 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.