- 1  Oakwood House, 414-422 Hackney Road, London Oakwood House, 414-422 Hackney Road, London
- Active Corporate (5 parents) - Equity (Company account) - 438,556 GBP2024-08-31 
- Person with significant control  2020-04-20 ~ now 2020-04-20 ~ now
- IIF 9 - Ownership of shares – More than 25% but not more than 50% → OE 
- 2  134 Buckingham Palace Road, London, United Kingdom 134 Buckingham Palace Road, London, United Kingdom
- Active Corporate (3 parents, 1 offspring) - Equity (Company account) - 72,498 GBP2024-03-31 
- Person with significant control  2022-08-04 ~ now 2022-08-04 ~ now
- IIF 13 - Has significant influence or control → OE 
- 3  Devonshire House, Manor Way, Borehamwood, Hertfordshire Devonshire House, Manor Way, Borehamwood, Hertfordshire
- Dissolved Corporate (5 parents, 3 offsprings) - Equity (Company account) - -589,645 GBP2021-01-31 
- Person with significant control  2020-06-15 ~ dissolved 2020-06-15 ~ dissolved
- IIF 21 - Ownership of shares – 75% or more → OE 
- 4  27 Old Gloucester Street, London, England 27 Old Gloucester Street, London, England
- Dissolved Corporate (4 parents) - Equity (Company account) - -930,689 GBP2023-04-05 
- Officer  2019-10-30 ~ dissolved 2019-10-30 ~ dissolved
- IIF 37 - Director → ME 
- 5  Bank House, 81 St Judes Road, Englefield Green, Surrey Bank House, 81 St Judes Road, Englefield Green, Surrey
- Dissolved Corporate (3 parents) - Equity (Company account) - 1,000 GBP2021-02-28 
- Person with significant control  2018-03-20 ~ dissolved 2018-03-20 ~ dissolved
- IIF 4 - Right to appoint or remove directors → OE - IIF 4 - Ownership of voting rights - 75% or more → OE - IIF 4 - Ownership of shares – 75% or more → OE 
- 6  2nd Floor, Hertlands House, Primett Road, Stevenage, Hertfordshire 2nd Floor, Hertlands House, Primett Road, Stevenage, Hertfordshire
- Active Corporate (7 parents, 1 offspring) - Person with significant control  2016-06-30 ~ now 2016-06-30 ~ now
- IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE 
- 7  Bordage House, Le Bordage, St Peter Port, Guernsey Bordage House, Le Bordage, St Peter Port, Guernsey
- Registered Corporate (1 parent, 44 offsprings) - Beneficial owner  2012-04-10 ~ now 2012-04-10 ~ now
- IIF 17 - Ownership of shares - More than 25% → OE - IIF 17 - Ownership of voting rights - More than 25% → OE 
- 8 - DRINA HOLDINGS LIMITED - 2023-09-07  C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
- Active Corporate (6 parents) - Equity (Company account) - 636,072 GBP2023-12-31 
- Person with significant control  2024-07-25 ~ now 2024-07-25 ~ now
- IIF 20 - Ownership of shares – More than 50% but less than 75% → OE 
- 9  Freshwater House, 158-162 Shaftesbury Avenue, London Freshwater House, 158-162 Shaftesbury Avenue, London
- Active Corporate (7 parents, 7 offsprings) - Person with significant control  2022-02-28 ~ now 2022-02-28 ~ now
- IIF 7 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE 
- 10  C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Hertfordshire, United Kingdom C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Hertfordshire, United Kingdom
- Active Corporate (3 parents) - Equity (Company account) - 2,973,257 GBP2024-03-31 
- Person with significant control  2016-04-06 ~ now 2016-04-06 ~ now
- IIF 3 - Right to appoint or remove directors → OE - IIF 3 - Ownership of voting rights - 75% or more → OE - IIF 3 - Ownership of shares – 75% or more → OE 
- 11  Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
- Dissolved Corporate (2 parents) - Person with significant control  2020-05-05 ~ dissolved 2020-05-05 ~ dissolved
- IIF 12 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust → OE 
- 12  Antenna, 15 Beck Street, Nottingham, England Antenna, 15 Beck Street, Nottingham, England
- Dissolved Corporate (3 parents) - Equity (Company account) - 46,377 GBP2019-12-31 
- Officer  2021-04-05 ~ dissolved 2021-04-05 ~ dissolved
- IIF 39 - Director → ME 
- 13  Antenna, 15 Beck Street, Nottingham, England Antenna, 15 Beck Street, Nottingham, England
- Dissolved Corporate (3 parents) - Equity (Company account) - 12,011 GBP2019-12-31 
- Officer  2021-04-05 ~ dissolved 2021-04-05 ~ dissolved
- IIF 40 - Director → ME 
- 14  Third Floor, 20 Old Bailey, London, United Kingdom Third Floor, 20 Old Bailey, London, United Kingdom
- Dissolved Corporate (3 parents) - Officer  2024-11-06 ~ dissolved 2024-11-06 ~ dissolved
- IIF 32 - Director → ME 
- 15  73 Cornhill, London 73 Cornhill, London
- Dissolved Corporate (3 parents) - Equity (Company account) - 100 GBP2021-03-31 
- Person with significant control  2017-03-01 ~ dissolved 2017-03-01 ~ dissolved
- IIF 14 - Right to appoint or remove directors → OE - IIF 14 - Ownership of voting rights - 75% or more → OE - IIF 14 - Ownership of shares – 75% or more → OE 
- 16  238 Station Road, Addlestone, Surrey 238 Station Road, Addlestone, Surrey
- Active Corporate (3 parents) - Equity (Company account) - 628,833 GBP2024-03-31 
- Person with significant control  2016-04-06 ~ now 2016-04-06 ~ now
- IIF 18 - Right to appoint or remove directors → OE - IIF 18 - Ownership of voting rights - 75% or more → OE - IIF 18 - Ownership of shares – 75% or more → OE 
- 17  4th Floor 1 Knightrider Court, London, United Kingdom 4th Floor 1 Knightrider Court, London, United Kingdom
- Dissolved Corporate (5 parents) - Officer  2015-10-08 ~ dissolved 2015-10-08 ~ dissolved
- IIF 30 - Director → ME 
- 18 - REDAB INVESTMENTS LIMITED - 1994-08-01 - REDAB UK LIMITED - 1994-04-08 - WHITFORTH LIMITED - 1989-02-14 - REDAB PLC - 2019-05-22  167 Turners Hill, Cheshunt, Hertfordshire 167 Turners Hill, Cheshunt, Hertfordshire
- Active Corporate (3 parents, 6 offsprings) - Equity (Company account) - 2,063,900 GBP2025-05-31 
- Person with significant control  2020-03-31 ~ now 2020-03-31 ~ now
- IIF 1 - Ownership of shares – 75% or more → OE 
- 19  Bordage House, Le Bordage, St Peter Port, Guernsey Bordage House, Le Bordage, St Peter Port, Guernsey
- Registered Corporate (2 parents) - Beneficial owner  2014-11-07 ~ now 2014-11-07 ~ now
- IIF 24 - Ownership of voting rights - More than 25% → OE - IIF 24 - Ownership of shares - More than 25% → OE 
- 20  73 Cornhill, London 73 Cornhill, London
- Dissolved Corporate (4 parents) - Officer  2005-09-27 ~ dissolved 2005-09-27 ~ dissolved
- IIF 27 - Director → ME 
- 21  Bordage House, Le Bordage, St Peter Port, Guernsey Bordage House, Le Bordage, St Peter Port, Guernsey
- Registered Corporate (2 parents) - Beneficial owner  2014-11-07 ~ now 2014-11-07 ~ now
- IIF 23 - Ownership of shares - More than 25% → OE - IIF 23 - Ownership of voting rights - More than 25% → OE 
- 22 - MEDGLEN LIMITED - 1987-03-05  C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Hertfordshire, United Kingdom C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Hertfordshire, United Kingdom
- Active Corporate (3 parents) - Equity (Company account) - 828,172 GBP2024-03-31 
- Person with significant control  2016-04-06 ~ now 2016-04-06 ~ now
- IIF 2 - Right to appoint or remove directors → OE - IIF 2 - Ownership of voting rights - 75% or more → OE - IIF 2 - Ownership of shares – 75% or more → OE 
- 23  Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
- Active Corporate (4 parents) - Equity (Company account) - 336,356 GBP2024-03-31 
- Person with significant control  2018-11-19 ~ now 2018-11-19 ~ now
- IIF 11 - Right to appoint or remove directors → OE - IIF 11 - Ownership of voting rights - More than 50% but less than 75% → OE - IIF 11 - Ownership of shares – More than 50% but less than 75% → OE 
- 24  One, Winnington Road, London, United Kingdom One, Winnington Road, London, United Kingdom
- Dissolved Corporate (5 parents) - Equity (Company account) - 2 GBP2019-05-31 
- Officer  2017-01-19 ~ dissolved 2017-01-19 ~ dissolved
- IIF 29 - Director → ME 
- 25  Suite 556 Hunkins Waterfront Plaza, Main Street, Charlestown, Saint Kitts And Nevis Suite 556 Hunkins Waterfront Plaza, Main Street, Charlestown, Saint Kitts And Nevis
- Registered Corporate (2 parents) - Beneficial owner  2014-11-07 ~ now 2014-11-07 ~ now
- IIF 25 - Has significant influence or control → OE