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

Mr David John Nicholson

    Related profiles found in government register
  • Mr David John Nicholson
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Jarvis Close, Barking, Essex, IG11 7PZ, United Kingdom

      IIF 1
    • Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 2
    • 362, Lauderdale Tower, Barbican, London, EC2Y 8NA

      IIF 3
  • David John Nicholson
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A Green Barn, West Down Farm, Corton Denham, Sherborne, Dorset, DT9 4LG, United Kingdom

      IIF 4
    • Unit D Green Barn, West Down Farm, Corton Denham, Sherborne, Dorset, DT9 4LG, United Kingdom

      IIF 5
  • David John Nicholson
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175a, Stamford Street, Manchester, M16 9LX, United Kingdom

      IIF 6
  • Mr David John Nicholson
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1-3 Manor Road, Chatham, Kent, ME4 6AE, United Kingdom

      IIF 7
    • Unit 6 Forge Business Centre, Upper Rose Lane, Palgrave, Diss, IP22 1AP, England

      IIF 8
    • 362 Lauderdale Tower, Barbican, London, EC2Y 8NA, United Kingdom

      IIF 9
  • Mr David John Nicholson
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 175a, Stamford Street, Old Trafford, Manchester, M16 9LX, England

      IIF 10
  • Nicholson, David John
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D Green Barn, West Down Farm, Corton Denham, Sherborne, Dorset, DT9 4LG, United Kingdom

      IIF 11 IIF 12
  • Nicholson, David John
    British business consultant born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175a, Stamford Street, Manchester, M16 9LX, England

      IIF 13
  • Nicholson, David John
    British business development consultant born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175a, Stamford Street, Manchester, M16 9LX, England

      IIF 14
  • Nicholson, David John
    British company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Wesley Enterprise Centre, Royce Road, Hulme, Manchester, M15 5BP, England

      IIF 15
    • Withington House, 94 Withington Road, Whalley Range, Manchester, Greater Manchester, M16 8FA

      IIF 16
  • Nicholson, David John
    British consultant born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175a, Stamford Street, Old Trafford, Manchester, M16 9LX, United Kingdom

      IIF 17
    • 2, Lingfield, 70 Whalley Road Whalley Range, Manchester, Lancashire, M16 8AH

      IIF 18
    • Methodist Central Building, Oldham Street, Manchester, Lancashire, M1 1JQ, England

      IIF 19
  • Nicholson, David John
    British criminal justice and economic development consulta born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175a, Stamford Street, Old Trafford, Manchester, M16 9LX, United Kingdom

      IIF 20 IIF 21
  • Nicholson, David John
    British criminal justice consultant born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175a, Stamford Street, Old Trafford, Manchester, M16 9LX, England

      IIF 22
  • Nicholson, David John
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Brett Nicholls Associates, Herbert House, 24 Herbert Street, Glasgow, G20 6NB, Scotland

      IIF 23
    • 703 Stockport Road, Stockport Road, Manchester, M12 4QN, England

      IIF 24
    • 94, Withington Road, Manchester, M16 8FA, England

      IIF 25
  • Nicholson, David John
    British management consultant born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Factory, 14 Alder Hills, Poole, Dorset, BH12 4AS, England

      IIF 26
  • Nicholson, David John
    British project director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Wesley Enterprise, Centre Royce Road, Hulme, Manchester, Greater Manchester, M15 5EP, United Kingdom

      IIF 27
  • Nicholson, David John
    British project director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Lingfield Whalley Road, Manchester, Greater Manchester, M16 8AH

      IIF 28 IIF 29
    • Suite 6, 94, Withington Road, Manchester, M16 8FA, England

      IIF 30
  • Nicholson, David John
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Nicholson, David John
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1-3 Manor Road, Chatham, Kent, ME4 6AE, United Kingdom

      IIF 43 IIF 44
    • Mill Orchard, Gorams Mill Lane, Laxfield, Suffolk, IP13 8DN, United Kingdom

      IIF 45
    • Unit D Green Barn, West Down Farm, Corton Denham, Sherborne, Dorset, DT9 4LG, United Kingdom

      IIF 46 IIF 47
    • Mill Orchard, Gorams Mill Lane, Laxfield, Woodbridge, IP13 8DN, United Kingdom

      IIF 48
    • Mill Orchard, Gorams Mill Lane, Laxfield, Woodbridge, Suffolk, IP13 8DN, United Kingdom

      IIF 49 IIF 50
  • Nicholson, David John
    British none born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Mill Orchard, Gorams Mill Lane, Laxfield, Woodbridge, IP13 8DN, United Kingdom

      IIF 51
  • Nicholson, John David
    British lecturer born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Dove House Hospice, Chamberlain Road, Hull, N. Humberside, HU8 8DH

      IIF 52
  • Nicholson, David John
    British business development consultant born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Buarth Cynfor, Selattyn Road, Glyn Ceiriog, Llangollen, LL20 7HB, Wales

      IIF 53
  • Nicholson, David John
    British consultant born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Buarth Cynfor, Selattyn Road, Glyn Ceiriog, Llangollen, LL20 7HB, Wales

      IIF 54
  • Nicholson, David John
    British project manager born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6, 94, Withington Road, Manchester, M16 8FA, England

      IIF 55
  • Nicholson, David John
    British property developer born in July 1964

    Registered addresses and corresponding companies
    • 61 Ridgmount Gardens, London, WC1E 7AU

      IIF 56
  • Nicholson, David John
    British research associate born in January 1956

    Registered addresses and corresponding companies
    • 16 Kirby Avenue, Chadderton, Oldham, Lancashire, OL9 9PF

      IIF 57
  • Nicholson, David John
    British

    Registered addresses and corresponding companies
    • 362, Lauderdale Tower, Barbican, London, EC2Y 8NA, England

      IIF 58 IIF 59 IIF 60
    • Cambridge Cottage Wood Lane, Dallinghoo, Woodbridge, Suffolk, IP13 0LW

      IIF 62
    • Mill House, Gorams Mill Lane, Laxfield, Woodbridge, Suffolk, IP13 8DN

      IIF 63
  • Nicholson, David John
    British company director

    Registered addresses and corresponding companies
    • Mill House, Gorams Mill Lane, Laxfield, Woodbridge, Suffolk, IP13 8DN

      IIF 64
  • Nicholson, David John
    Australian general counsel born in November 1956

    Registered addresses and corresponding companies
    • Po Box 3627, Dubal Sheikh Zayed Road, Dubai, United Arab Emirates

      IIF 65
  • Nicholson, David John
    Australian general counsel

    Registered addresses and corresponding companies
  • Nicholson, David John
    Other

    Registered addresses and corresponding companies
    • Arabian Ranches, Savannah Villa 7, Po Box 28656, Dubai, United Arab Emirates

      IIF 80
  • Nicholson, David John
    Other general counsel

    Registered addresses and corresponding companies
  • Nicholson, David John

    Registered addresses and corresponding companies
  • Nicholson, David

    Registered addresses and corresponding companies
    • 94, Withington Road, Manchester, M16 8FA, England

      IIF 106
child relation
Offspring entities and appointments
Active 36
  • 1
    Unit 6 Forge Business Centre Upper Rose Lane, Palgrave, Diss, England
    Corporate (3 parents)
    Officer
    2024-06-19 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -151,465 GBP2021-05-31
    Officer
    2017-06-29 ~ dissolved
    IIF 46 - director → ME
  • 3
    Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    81,610 GBP2019-12-31
    Officer
    2011-12-20 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 4
    Mill Orchard, Gorams Mill Lane, Laxfield, Suffolk, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    198 GBP2019-03-31
    Officer
    2017-03-14 ~ dissolved
    IIF 45 - director → ME
  • 5
    Buarth Cynfor Selattyn Road, Glyn Ceiriog, Llangollen, Wales
    Corporate (3 parents)
    Equity (Company account)
    4,160 GBP2023-09-30
    Officer
    2022-09-13 ~ now
    IIF 54 - director → ME
  • 6
    16 Derbyshire Lane, Stretford, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    2019-09-03 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2019-09-03 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    15 Foxdenton Drive, Stretford, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    2018-09-24 ~ dissolved
    IIF 17 - director → ME
    2018-09-24 ~ dissolved
    IIF 105 - secretary → ME
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    Suite 6 94, Withington Road, Manchester
    Dissolved corporate (4 parents)
    Officer
    2009-05-29 ~ dissolved
    IIF 30 - director → ME
  • 9
    ASPECT SECURITIES (FULHAM) LIMITED - 2001-08-06
    ASPECT SECURITIES LIMITED - 2000-05-08
    362 Lauderdale Tower, Barbican, London
    Corporate (5 parents)
    Equity (Company account)
    1,280,219 GBP2023-12-31
    Officer
    2001-07-25 ~ now
    IIF 34 - director → ME
    2007-11-27 ~ now
    IIF 58 - secretary → ME
  • 10
    NEATLODGE LIMITED - 2010-06-30
    362 Lauderdale Tower, Barbican, London, England
    Corporate (5 parents)
    Equity (Company account)
    3,837,485 GBP2023-12-31
    Officer
    2007-07-18 ~ now
    IIF 32 - director → ME
    2007-11-27 ~ now
    IIF 61 - secretary → ME
  • 11
    GLASSHOUSE INVESTMENTS LIMITED - 2002-02-22
    XARCH LIMITED - 1991-10-17
    362 Lauderdale Tower, Barbican, London
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    32,530,363 GBP2023-12-31
    Officer
    ~ now
    IIF 36 - director → ME
    2010-06-21 ~ now
    IIF 102 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 12
    362 Lauderdale Tower, Barbican, London, England
    Corporate (4 parents)
    Equity (Company account)
    141,857 GBP2023-12-31
    Officer
    2015-10-07 ~ now
    IIF 48 - director → ME
  • 13
    NEWFLAT LIMITED - 2010-03-05
    362 Lauderdale Tower, Barbican, London, England
    Corporate (5 parents)
    Equity (Company account)
    1,739,470 GBP2023-12-31
    Officer
    2007-07-18 ~ now
    IIF 38 - director → ME
    2007-11-27 ~ now
    IIF 59 - secretary → ME
  • 14
    NICELEASE LIMITED - 2010-06-30
    362 Lauderdale Tower, Barbican, London, England
    Corporate (5 parents)
    Equity (Company account)
    3,495,295 GBP2023-12-31
    Officer
    2007-07-18 ~ now
    IIF 37 - director → ME
    2007-11-27 ~ now
    IIF 60 - secretary → ME
  • 15
    GLASSHOUSE (BURBAGE HOUSE) LIMITED - 2003-03-20
    RITEACE LIMITED - 1994-10-11
    362 Lauderdale Tower, Barbican, London
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    28,240,293 GBP2023-12-31
    Officer
    1994-05-13 ~ now
    IIF 35 - director → ME
    2010-06-21 ~ now
    IIF 104 - secretary → ME
  • 16
    GLASSHOUSE RESIDENTIAL LETTINGS LIMITED - 2016-06-13
    NETBUDGET LIMITED - 1999-07-14
    362 Lauderdale Tower, Barbican, London
    Corporate (5 parents)
    Equity (Company account)
    3,103,646 GBP2023-12-31
    Officer
    1999-03-31 ~ now
    IIF 33 - director → ME
    2010-06-21 ~ now
    IIF 103 - secretary → ME
  • 17
    362 Lauderdale Tower, Barbican, London, England
    Corporate (4 parents)
    Equity (Company account)
    -791,193 GBP2023-12-31
    Officer
    2015-10-13 ~ now
    IIF 49 - director → ME
  • 18
    4-6 Gravel Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    -413,202 GBP2023-05-31
    Person with significant control
    2016-06-10 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 19
    362 Lauderdale Tower Barbican, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -57 GBP2024-04-30
    Person with significant control
    2021-04-09 ~ now
    IIF 9 - Has significant influence or controlOE
  • 20
    362 Lauderdale Tower, Barbican, London, England
    Corporate (4 parents)
    Equity (Company account)
    483,464 GBP2023-12-31
    Officer
    2017-04-21 ~ now
    IIF 43 - director → ME
  • 21
    Unit 6 Forge Business Centre, Upper Rose Lane, Palgrave, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -151,199 GBP2023-11-30
    Officer
    2020-07-23 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-07-23 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Unit 6 Forge Business Centre, Upper Rose Lane, Palgrave, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,078,711 GBP2023-11-30
    Officer
    2019-11-29 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-11-29 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 23
    Buarth Cynfor Selattyn Road, Glyn Ceiriog, Llangollen, Wales
    Corporate (3 parents)
    Equity (Company account)
    16,637 GBP2024-08-31
    Officer
    2023-02-14 ~ now
    IIF 53 - director → ME
  • 24
    Suite 6 94, Withington Road, Manchester, England
    Dissolved corporate (4 parents)
    Officer
    2013-06-30 ~ dissolved
    IIF 55 - director → ME
  • 25
    10 A Market Place Center, Knowsley Street, Bolton, England
    Corporate (4 parents)
    Officer
    2021-06-15 ~ now
    IIF 20 - director → ME
  • 26
    2 Barchester Avenue, Bolton, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-07-07 ~ dissolved
    IIF 21 - director → ME
  • 27
    1-3 Manor Road, Chatham, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,545 GBP2023-12-31
    Officer
    2019-08-23 ~ now
    IIF 44 - director → ME
    Person with significant control
    2019-08-23 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    94 Withington Road, Whalley Range, Manchester, Lancs
    Dissolved corporate (5 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 16 - director → ME
  • 29
    295-297 Church Street, Blackpool, Lancashire
    Dissolved corporate (6 parents)
    Officer
    2010-12-16 ~ dissolved
    IIF 15 - director → ME
  • 30
    11 Leeming Gardens, Gateshead, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    38 GBP2021-04-30
    Officer
    2015-07-03 ~ dissolved
    IIF 13 - director → ME
  • 31
    94 Withington Road, Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-01-09 ~ dissolved
    IIF 25 - director → ME
    2013-01-09 ~ dissolved
    IIF 106 - secretary → ME
  • 32
    Company number 02892497
    Non-active corporate
    Officer
    1994-05-13 ~ now
    IIF 41 - director → ME
  • 33
    Company number 02927894
    Non-active corporate
    Officer
    1995-01-03 ~ now
    IIF 40 - director → ME
  • 34
    Company number 02975190
    Non-active corporate
    Officer
    1994-11-02 ~ now
    IIF 39 - director → ME
  • 35
    Company number 03064308
    Non-active corporate
    Officer
    2008-02-05 ~ now
    IIF 42 - director → ME
    2008-02-05 ~ now
    IIF 64 - secretary → ME
  • 36
    Company number 04188415
    Non-active corporate
    Officer
    2007-11-27 ~ now
    IIF 63 - secretary → ME
Ceased 50
  • 1
    8 Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2008-03-22 ~ 2010-10-25
    IIF 86 - secretary → ME
  • 2
    4-6 Gravel Lane, London
    Dissolved corporate (1 parent)
    Officer
    2018-11-15 ~ 2023-02-20
    IIF 51 - director → ME
  • 3
    8 Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2008-03-22 ~ 2010-10-25
    IIF 74 - secretary → ME
  • 4
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved corporate (3 parents)
    Officer
    2008-03-22 ~ 2010-10-25
    IIF 79 - secretary → ME
  • 5
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved corporate (3 parents)
    Officer
    2008-03-22 ~ 2010-10-20
    IIF 78 - secretary → ME
  • 6
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved corporate (3 parents)
    Officer
    2008-03-22 ~ 2008-12-18
    IIF 68 - secretary → ME
  • 7
    L G PROPERTIES GROUP LIMITED - 1999-01-25
    HOLLOWAYS ESTATES AND INVESTMENT COMPANY LIMITED - 1985-02-08
    8 Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2008-03-22 ~ 2010-10-25
    IIF 66 - secretary → ME
  • 8
    EAMSGREN INVESTMENTS LIMITED - 1988-08-15
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved corporate (2 parents)
    Officer
    2008-03-22 ~ 2010-10-20
    IIF 70 - secretary → ME
  • 9
    26 High Street, Rochester, Kent
    Dissolved corporate (3 parents)
    Officer
    1995-06-09 ~ 1995-11-20
    IIF 62 - secretary → ME
  • 10
    APPOLD STREET DEVELOPMENT LIMITED - 1994-04-11
    PRECIS (725) LIMITED - 1988-12-05
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved corporate (3 parents)
    Officer
    2008-03-22 ~ 2010-10-20
    IIF 76 - secretary → ME
  • 11
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved corporate (3 parents)
    Officer
    2008-03-22 ~ 2010-10-25
    IIF 77 - secretary → ME
  • 12
    DELLDENE LIMITED - 1985-08-21
    8 Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2008-03-22 ~ 2010-10-25
    IIF 69 - secretary → ME
  • 13
    GAPCROWN LIMITED - 1977-12-31
    8 Salisbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2008-03-22 ~ 2010-02-01
    IIF 71 - secretary → ME
  • 14
    NORTH HUMBERSIDE HOSPICE PROJECT LIMITED - 2016-08-17
    Dove House Hospice, Chamberlain Road, Hull, N. Humberside
    Corporate (12 parents)
    Officer
    2013-01-09 ~ 2018-03-08
    IIF 52 - director → ME
  • 15
    FIRMSTART (MANCHESTER) LIMITED - 2011-08-30
    BRANITE LIMITED - 1988-04-11
    St. Wilfrids Enterprise Centre, Birchvale Close, Hulme, Manchester.
    Corporate (4 parents)
    Officer
    2005-06-20 ~ 2011-11-16
    IIF 18 - director → ME
    ~ 1993-10-22
    IIF 57 - director → ME
  • 16
    4-6 Gravel Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    -413,202 GBP2023-05-31
    Officer
    2016-06-10 ~ 2024-05-21
    IIF 47 - director → ME
  • 17
    Gmcc Methodist Central Hall, Oldham Street, Manchester
    Corporate (4 parents)
    Officer
    2009-02-20 ~ 2014-01-18
    IIF 28 - director → ME
  • 18
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved corporate (3 parents)
    Officer
    2008-03-22 ~ 2010-10-25
    IIF 72 - secretary → ME
  • 19
    50/60 Station Road, Cambridge, England
    Corporate (4 parents)
    Officer
    2008-03-22 ~ 2010-10-25
    IIF 100 - secretary → ME
  • 20
    POLEHURST LIMITED - 2007-03-26
    16 Palace Street, London
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -13,085,058 GBP2023-12-31
    Officer
    2008-03-10 ~ 2010-02-22
    IIF 65 - director → ME
    2008-03-10 ~ 2010-10-25
    IIF 101 - secretary → ME
  • 21
    ISTITHMAR INTERNATIONAL LIMITED - 2011-01-07
    NAKHEEL INTERNATIONAL LIMITED - 2009-12-17
    P&O ESTATES HOLDINGS LIMITED - 2008-07-02
    LEONORA PROPERTIES (UK) LIMITED - 2005-10-28
    LAING PROPERTIES (U.K.) LIMITED - 2000-12-29
    JOHN LAING PROPERTIES LIMITED - 1984-06-20
    16 Palace Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2008-03-22 ~ 2010-10-20
    IIF 98 - secretary → ME
  • 22
    LAING ESTATES LIMITED - 2000-12-29
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved corporate (3 parents)
    Officer
    2008-03-22 ~ 2010-10-25
    IIF 73 - secretary → ME
  • 23
    LAING INVESTMENT COMPANY SOUTHERN LIMITED - 2000-12-29
    8 Salisbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2008-03-22 ~ 2010-10-25
    IIF 75 - secretary → ME
  • 24
    LAING INVESTMENT COMPANY LIMITED - 2000-12-29
    8 Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2008-03-22 ~ 2010-10-20
    IIF 67 - secretary → ME
  • 25
    703 Stockport Road Stockport Road, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    147,196 GBP2023-05-31
    Officer
    2010-05-24 ~ 2023-01-18
    IIF 24 - director → ME
  • 26
    TOWNSEND THORESEN DEVELOPMENTS LIMITED - 1988-08-15
    TOWNSEND CONTRUCTION COMPANY LIMITED - 1986-03-11
    15 Canada Square, London
    Dissolved corporate (3 parents)
    Officer
    2008-03-22 ~ 2010-10-20
    IIF 92 - secretary → ME
  • 27
    MIGRANTS SUPPORTING MIGRANTS - 2017-05-20
    Methodist Central Building, Oldham Street, Manchester, Lancashire, England
    Corporate (9 parents)
    Equity (Company account)
    -678 GBP2020-07-31
    Officer
    2017-09-20 ~ 2020-06-19
    IIF 19 - director → ME
  • 28
    FLASHBROOK LIMITED - 2000-02-22
    Floor 2 10 Wellington Place, Leeds
    Corporate (3 parents)
    Officer
    2008-03-22 ~ 2010-10-20
    IIF 93 - secretary → ME
  • 29
    8 Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2008-03-22 ~ 2010-10-25
    IIF 89 - secretary → ME
  • 30
    R.G.SHAW SHIPPING LIMITED - 1980-12-31
    16 Palace Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    50,000 GBP2019-12-31
    Officer
    2008-03-22 ~ 2010-10-20
    IIF 84 - secretary → ME
  • 31
    16 Palace Street, London
    Dissolved corporate (3 parents)
    Officer
    2008-03-22 ~ 2010-10-20
    IIF 85 - secretary → ME
  • 32
    TOWN & CITY PROPERTIES (DEVELOPMENT) LIMITED - 1988-06-20
    WRAYLAND PROPERTIES LIMITED - 1982-06-11
    16 Palace Street, London
    Corporate (3 parents, 1 offspring)
    Officer
    2008-03-22 ~ 2010-10-20
    IIF 97 - secretary → ME
  • 33
    N.H. PROPERTIES LIMITED - 2008-07-02
    8 Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2008-03-22 ~ 2010-10-25
    IIF 83 - secretary → ME
  • 34
    P&O SHOPPING CENTRES LIMITED - 2005-10-31
    ARNDALE SHOPPING CENTRES LIMITED - 1988-06-01
    STERLING LAND COMPANY LIMITED - 1983-12-19
    STERLING LAND COMPANY LIMITED - 1983-12-19
    16 Palace Street, London
    Dissolved corporate (3 parents)
    Officer
    2008-03-22 ~ 2010-10-20
    IIF 99 - secretary → ME
  • 35
    TOWN & CITY PROPERTIES MANAGEMENT LIMITED - 1988-06-01
    TOWN & CITY PROPERTIES (PROPERTY MANAGEMENT) LIMITED - 1983-11-01
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved corporate (3 parents)
    Officer
    2008-03-22 ~ 2010-10-20
    IIF 95 - secretary → ME
  • 36
    TOWN & CITY ACCOUNTS LIMITED - 1989-06-01
    16 Palace Street, London
    Corporate (3 parents)
    Equity (Company account)
    19,152,969 GBP2023-12-24
    Officer
    2008-03-22 ~ 2010-10-20
    IIF 96 - secretary → ME
  • 37
    TOWN & CITY PROPERTIES LIMITED - 1988-06-01
    CENTRAL & DISTRICT PROPERTIES LIMITED - 1983-09-01
    16 Palace Street, London
    Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    135,576,442 GBP2023-12-24
    Officer
    2008-03-22 ~ 2010-10-26
    IIF 94 - secretary → ME
  • 38
    8 Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2008-03-22 ~ 2010-10-20
    IIF 90 - secretary → ME
  • 39
    5 Brayford Square, London, England
    Corporate (11 parents)
    Officer
    2020-10-06 ~ 2023-10-31
    IIF 26 - director → ME
  • 40
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved corporate (3 parents)
    Officer
    2008-03-22 ~ 2010-10-20
    IIF 82 - secretary → ME
  • 41
    16 Palace Street, London
    Dissolved corporate (3 parents)
    Officer
    2008-03-22 ~ 2010-10-20
    IIF 91 - secretary → ME
  • 42
    C/o Brett Nicholls Associates Herbert House, 24 Herbert Street, Glasgow, Scotland
    Corporate (5 parents)
    Officer
    2021-02-03 ~ 2023-11-21
    IIF 23 - director → ME
  • 43
    THE IDEAS MINE LIMITED - 2010-08-11
    11 Leeming Gardens Gateshead, Leeming Gardens, Gateshead, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-15 ~ 2020-11-05
    IIF 14 - director → ME
  • 44
    22a Beswick Street, Ancoats, Manchester, Greater Manchester
    Dissolved corporate
    Officer
    2008-12-16 ~ 2009-06-02
    IIF 29 - director → ME
  • 45
    8 Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2008-03-22 ~ 2010-10-20
    IIF 87 - secretary → ME
  • 46
    MONK BRETTON LIMITED - 2005-06-01
    LAING INVESTMENTS (EXETER) LIMITED - 1997-12-29
    16 Palace Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-03-22 ~ 2010-10-25
    IIF 88 - secretary → ME
  • 47
    UNLOCK LTD - 1999-11-02
    Maidstone Community Support Centre, 39-48 Marsham Street, Maidstone, Kent
    Corporate (13 parents)
    Officer
    2011-02-16 ~ 2011-07-11
    IIF 27 - director → ME
  • 48
    YORK SCIENCE PARK LIMITED - 2008-08-14
    DOMEWISH LIMITED - 1991-01-31
    16 Palace Street, London
    Dissolved corporate (3 parents)
    Officer
    2008-08-28 ~ 2010-10-27
    IIF 80 - secretary → ME
  • 49
    16 Palace Street, London
    Dissolved corporate (3 parents)
    Officer
    2008-03-22 ~ 2010-10-20
    IIF 81 - secretary → ME
  • 50
    1 - 3 Manor Road, Chatham, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    6,762,714 GBP2024-03-30
    Officer
    2003-03-03 ~ 2005-09-19
    IIF 56 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.