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

Franklin, Scott Matthew

    Related profiles found in government register
  • Franklin, Scott Matthew
    British co director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 36 Netherhall Gardens Hampstead, London, NW3 5TP

      IIF 1
  • Franklin, Scott Matthew
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Manchester Street, London, W1U 7LF, England

      IIF 2
  • Franklin, Scott Matthew
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 26 Downside Crescent, Hampstead, London, NW3 2AS, England

      IIF 3 IIF 4
    • icon of address Flat 2, 26 Downside Crescent, Hampstead, London, NW3 2AS, United Kingdom

      IIF 5 IIF 6
    • icon of address Flat 2, 26 Downside Crescent, London, NW3 2AS, England

      IIF 7
  • Franklin, Scott Matthew
    British property consultant born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 36 Netherhall Gardens Hampstead, London, NW3 5TP

      IIF 8 IIF 9
  • Franklin, Scott Matthew
    British property developer born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 26 Downside Crescent, Hampstead, London, NW3 2AS, United Kingdom

      IIF 10
  • Franklin, Scott Matthew
    British property investor born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 26 Downside Crescent, London, NW3 2AS, United Kingdom

      IIF 11
  • Franklin, Scott Matthew
    British surveyor born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Franklin, Scott
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-14, Accommodation Road, Golders Green, London, NW11 8ED, United Kingdom

      IIF 17
  • Franklin, Scott Matthew
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 18
    • icon of address 2 Grange Gardens, London, NW3 7XG

      IIF 19 IIF 20 IIF 21
    • icon of address 28, Manchester Street, London, W1U 7LE, England

      IIF 22
    • icon of address 28, Manchester Street, London, W1U 7LF, England

      IIF 23 IIF 24
    • icon of address 28, Manchester Street, London, W1U 7LF, United Kingdom

      IIF 25
    • icon of address 8, Harmood Grove, London, NW1 8DH, England

      IIF 26 IIF 27 IIF 28
    • icon of address 8, Harmood Grove, London, NW1 8DH, United Kingdom

      IIF 30
    • icon of address Flat 2, 26, Downside Crescent, London, NW3 2AS, England

      IIF 31 IIF 32
    • icon of address 3rd Floor Sterling House, Langston Road, Loughton, Essex, IG10 3TS

      IIF 33 IIF 34
  • Franklin, Scott Matthew
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, England

      IIF 35
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 2 Grange Gardens, London, NW3 7XG

      IIF 39
    • icon of address 8, Harmood Grove, London, NW1 8DH, England

      IIF 40 IIF 41 IIF 42
    • icon of address 8, Harmood Grove, London, NW1 8DH, United Kingdom

      IIF 48
    • icon of address C/o Simmons Gainsford, 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 49
    • icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 50
  • Franklin, Scott Matthew
    British property consultant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Grange Gardens, London, NW3 7XG

      IIF 51
  • Franklin, Scott Matthew
    British property developer born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Harmood Grove, London, NW1 8DH, England

      IIF 52 IIF 53
    • icon of address 3rd Floor, Sterling House Langston Road, Loughton, Essex, IG10 3TS

      IIF 54
  • Franklin, Scott Matthew
    British property director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Harmood Grove, London, NW1 8DH, England

      IIF 55
  • Franklin, Scott Matthew
    British property investor born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Manchester Street, London, W1U 7LF, England

      IIF 56
    • icon of address 28, Manchester Street, London, W1U 7LF, United Kingdom

      IIF 57 IIF 58
    • icon of address 8, Harmood Grove, London, NW1 8DH, England

      IIF 59
    • icon of address 8, Harmood Grove, London, NW1 8DH, United Kingdom

      IIF 60
  • Franklin, Scott Matthew
    British property investor/developer born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Manchester Street, London, W1U 7LE, England

      IIF 61 IIF 62
  • Franklin, Scott Matthew
    British surveyor born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Grange Gardens, London, NW3 7XG

      IIF 63
  • Franklin, Scott Matthew
    British company director born in May 1966

    Registered addresses and corresponding companies
    • icon of address 48a Coolhurst Road, London, N8 8EU

      IIF 64
  • Franklin, Scott Matthew
    born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Grange Gardens, London, NW3 7XG

      IIF 65
    • icon of address Flat 2, 26 Downside Crescent, London, NW3 2AS

      IIF 66
  • Mr Scott Matthew Franklin
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, England

      IIF 67
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 68 IIF 69
    • icon of address 8, Harmood Grove, London, NW1 8DH, England

      IIF 70
    • icon of address 8 Harmood Grove, London, NW1 8DH, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address Flat 3, 36 Netherhall Gardens, Hampstead, London, NW3 5TP, United Kingdom

      IIF 76 IIF 77 IIF 78
  • Franklin, Scott Matthew
    British co director

    Registered addresses and corresponding companies
    • icon of address Flat 3, 36 Netherhall Gardens Hampstead, London, NW3 5TP

      IIF 79
  • Franklin, Scott Matthew
    British company director

    Registered addresses and corresponding companies
    • icon of address Flat 3, 36 Netherhall Gardens Hampstead, London, NW3 5TP

      IIF 80
  • Franklin, Scott Matthew
    British property director

    Registered addresses and corresponding companies
    • icon of address 2 Grange Gardens, London, NW3 7XG

      IIF 81
  • Franklin, Scott Matthew
    British surveyor

    Registered addresses and corresponding companies
    • icon of address Flat 3, 36 Netherhall Gardens Hampstead, London, NW3 5TP

      IIF 82 IIF 83
  • Mr Scott Matthew Franklin
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Scott Mathew Frankiln
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 104
  • Scott Matthew Franklin
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Harmood Grove, London, NW1 8DH, England

      IIF 105
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of address Finsgate, 5/7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-11 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 1992-09-11 ~ dissolved
    IIF 80 - Secretary → ME
  • 2
    ADAM & EVE (JUDD STREET) LIMITED - 2001-06-11
    OVALTOUR LIMITED - 2001-04-27
    ADAM & EVE INVESTMENTS (JUDD STREET) LIMITED - 2015-02-03
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,426,421 GBP2024-06-30
    Officer
    icon of calendar 2001-04-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Suite 20 41-43 Belsize Avenue, Hampstead, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-12-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 4
    icon of address 10/14 Accommodation Road, Golders Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    29,177 GBP2024-09-30
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 35 - Director → ME
  • 6
    icon of address 8 Harmood Grove, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 3rd Floor, Sterling House Langston Road, Loughton, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-03-15 ~ now
    IIF 54 - Director → ME
  • 9
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -200 GBP2024-11-30
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 45 - Director → ME
  • 10
    icon of address C/o Simmons Gainsford 14th Floor, 33 Cavendish Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    223,360 GBP2024-07-31
    Officer
    icon of calendar 2015-07-27 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 11
    icon of address 8 Harmood Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 3rd Floor Sterling House, Langston Road, Loughton, Essex
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    2 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-02-08 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 10-14 Accommodation Road, Golders Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-08 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address 10/14 Accommodation Road, Golders Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 5 - Director → ME
  • 15
    icon of address 10/14 Accommodation Road, Golders Green, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 6 - Director → ME
  • 16
    icon of address 28 Manchester Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-10 ~ now
    IIF 62 - Director → ME
  • 17
    icon of address 28 Manchester Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 58 - Director → ME
  • 18
    icon of address Suite 20 41-43 Belsize Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-04-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    SIRDAR ROAD JV LIMITED - 2023-10-25
    icon of address 28 Manchester Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 28 - Director → ME
  • 20
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,344 GBP2018-01-31
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address C/o Simmons Gainsford 14th Floor, 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    33,248 GBP2024-02-29
    Officer
    icon of calendar 2001-02-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address C/o Simmons Gainsford 14th Floor, 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,865,504 GBP2024-08-31
    Officer
    icon of calendar 2000-08-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    GHL (SITE 3) LIMITED - 2014-07-07
    icon of address 28 Manchester Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-07-07 ~ now
    IIF 2 - Director → ME
  • 24
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,384,878 GBP2024-08-31
    Officer
    icon of calendar 2011-08-03 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 25
    GODRAFT LIMITED - 1996-09-09
    icon of address Finsgate, 5/7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-10-07 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 1992-10-07 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-26 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    SALWAY PLACE LIMITED - 2014-07-28
    MALVERN ROAD LTD - 2014-11-11
    HANOVER RUISLIP LIMITED - 2014-11-10
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,194 GBP2024-03-31
    Officer
    icon of calendar 2014-04-02 ~ now
    IIF 43 - 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
  • 27
    icon of address C/o Simmons Gainsford 14th Floor, 33 Cavendish Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    504,552 GBP2025-03-31
    Officer
    icon of calendar 2005-03-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,774,529 GBP2018-12-31
    Officer
    icon of calendar 2010-07-30 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 10-14 Accommodation Road, Golders Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 17 - Director → ME
  • 30
    icon of address 28 Manchester Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 22 - Director → ME
  • 31
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    160,734 GBP2024-04-30
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 32
    LION COURT (DEVELOPMENTS) LIMITED - 2019-09-05
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,707 GBP2024-06-30
    Officer
    icon of calendar 2012-06-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    6,360,409 GBP2024-04-30
    Officer
    icon of calendar 1997-04-29 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 34
    HILLSIDE COMMUNITY HOUSING LIMITED - 2016-10-20
    LANDVIEW PROPERTY LIMITED - 2016-10-19
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,298 GBP2024-05-31
    Officer
    icon of calendar 2016-05-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 8 Harmood Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 8 Harmood Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-09-19 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 37
    ABG102 LIMITED - 2010-07-30
    icon of address 28 Manchester Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-26 ~ dissolved
    IIF 25 - Director → ME
  • 38
    icon of address 8 Harmood Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 28 Manchester Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 61 - Director → ME
  • 40
    icon of address 3rd Floor, Sterling House Langston Road, Loughton, Essex
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    4,000 GBP2024-11-17
    Officer
    icon of calendar 2003-08-12 ~ now
    IIF 34 - Director → ME
  • 41
    icon of address Suite 20 41-43 Belsize Avenue, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    352,602 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
    icon of calendar 1994-02-24 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    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
  • 42
    GILTCORP LIMITED - 1991-01-29
    icon of address Suite 20 41-43 Belsize Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
  • 43
    BELLCRUSH LIMITED - 2013-11-25
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 11 - Director → ME
  • 44
    icon of address Suite 20, 41-43 Belsize Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,504,405 GBP2025-01-31
    Officer
    icon of calendar 1992-06-25 ~ now
    IIF 15 - Director → ME
  • 45
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    256,897 GBP2024-11-30
    Officer
    icon of calendar 2003-11-24 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -57 GBP2024-09-30
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 59 - Director → ME
  • 47
    icon of address 28 Manchester Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 57 - Director → ME
  • 48
    icon of address 8 Harmood Grove, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    318,258 GBP2024-03-31
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 28 Manchester Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 56 - Director → ME
  • 51
    icon of address 28 Manchester Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 23 - Director → ME
  • 52
    icon of address Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-11-23 ~ dissolved
    IIF 20 - Director → ME
  • 53
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,552 GBP2024-04-30
    Officer
    icon of calendar 1997-05-15 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 55
    icon of address 8 Harmood Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,480 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 28 Manchester Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 3rd Floor Sterling House, Langston Road, Loughton, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    130,631 GBP2025-03-31
    Officer
    icon of calendar 2004-11-05 ~ now
    IIF 33 - Director → ME
Ceased 15
  • 1
    icon of address 36 Netherhall Gardens, London
    Active Corporate (3 parents)
    Equity (Company account)
    157 GBP2025-03-31
    Officer
    icon of calendar 1999-03-03 ~ 2003-11-12
    IIF 1 - Director → ME
  • 2
    ADAM & EVE (JUDD STREET) LIMITED - 2001-06-11
    OVALTOUR LIMITED - 2001-04-27
    ADAM & EVE INVESTMENTS (JUDD STREET) LIMITED - 2015-02-03
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,426,421 GBP2024-06-30
    Officer
    icon of calendar 2001-04-04 ~ 2006-12-18
    IIF 79 - Secretary → ME
  • 3
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    29,177 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-18 ~ 2018-09-18
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 3rd Floor, Sterling House Langston Road, Loughton, Essex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-22
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -200 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 89 - Right to appoint or remove directors OE
  • 6
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-19 ~ 2017-09-19
    IIF 32 - Director → ME
    icon of calendar 2017-09-19 ~ 2021-08-27
    IIF 50 - Director → ME
  • 7
    GHL (SITE 2) LIMITED - 2014-06-05
    icon of address 10-14 Accommodation Road, Golders Green, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-26 ~ 2020-11-03
    IIF 10 - Director → ME
  • 8
    icon of address Finsgate, 5/7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-23 ~ 1997-12-02
    IIF 64 - Director → ME
  • 9
    icon of address 4 Grange Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2014-11-16 ~ 2024-09-24
    IIF 31 - Director → ME
  • 10
    icon of address 60 High Street Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52,728 GBP2019-02-28
    Officer
    icon of calendar 2006-02-04 ~ 2010-12-14
    IIF 51 - Director → ME
  • 11
    icon of address 9 Bridle Close, Surbiton Road, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-17 ~ 2010-12-14
    IIF 63 - Director → ME
  • 12
    icon of address 38-40 Chamberlayne Road, Kensal Rise, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2010-07-22
    IIF 65 - LLP Designated Member → ME
  • 13
    icon of address 117 Charterhouse Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-25 ~ 2014-04-28
    IIF 3 - Director → ME
  • 14
    icon of address 117 Charterhouse Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-04-19 ~ 2010-10-18
    IIF 66 - LLP Designated Member → ME
  • 15
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,552 GBP2024-04-30
    Officer
    icon of calendar 1997-05-15 ~ 2005-03-11
    IIF 81 - Secretary → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.