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

Davis, Robert Alan

    Related profiles found in government register
  • Davis, Robert Alan
    British co director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 1
  • Davis, Robert Alan
    British company director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
  • Davis, Robert Alan
    British compnay director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Stradbroke Drive, Chigwell, Essex, IG7 5QZ

      IIF 16
  • Davis, Robert Alan
    British director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Galley House, Second Floor, Moon Lane, Barnet, Herts, EN5 5YL, England

      IIF 17
    • icon of address 507, Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3FG, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 46, Stradbroke Drive, Chigwell, Essex, IG7 5QZ

      IIF 21 IIF 22 IIF 23
    • icon of address 46, Stradbroke Drive, Chigwell, Essex, IG7 5QZ, United Kingdom

      IIF 25
    • icon of address 55 Loudoun Road, St John's Wood, London, NU8 0DL

      IIF 26
    • icon of address 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Davis, Robert Alan
    British property developer born in December 1952

    Resident in England

    Registered addresses and corresponding companies
  • Davis, Robert Alan
    born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Davis, Robert
    English director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 - 20 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 38
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 39
  • Davis, Robert Alan
    British company director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 40
  • Davis, Robert Alan
    British director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davis, Robert Alan
    British property born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Raffinger Stuart Ltd, Unit 19-20, Bourne Court, Woodford Green, IG8 8HD, England

      IIF 60
  • Mr Robert Davis
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188 High Road, High Road, Loughton, IG10 1DN, England

      IIF 61
  • Mr Robert Alan Davis
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Stradbroke Drive, Chigwell, Essex, IG7 5QZ, England

      IIF 62
    • icon of address 188, High Road, Loughton, IG10 1DN, United Kingdom

      IIF 63
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 64 IIF 65 IIF 66
  • Davis, Robert Alan
    British

    Registered addresses and corresponding companies
    • icon of address 46, Stradbroke Drive, Chigwell, Essex, IG7 5QZ

      IIF 67 IIF 68 IIF 69
    • icon of address 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 70
  • Davis, Robert Alan
    British director

    Registered addresses and corresponding companies
    • icon of address 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 71
  • Davis, Robert Alan
    British grandsport ltd

    Registered addresses and corresponding companies
    • icon of address 46, Stradbroke Drive, Chigwell, Essex, IG7 5QZ

      IIF 72
  • Mr Robert Alan Davis
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Robert Alan Davies
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Stradbroke Drive, Chigwell, Essex, IG7 5QZ, United Kingdom

      IIF 90
  • Davis, Robert

    Registered addresses and corresponding companies
    • icon of address 188 High Road, Loughton, IG10 1DN, England

      IIF 91 IIF 92
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 93 IIF 94
child relation
Offspring entities and appointments
Active 33
  • 1
    WA MONEY LIMITED - 2013-08-21
    THE LENDING LINE NUMBER ONE LIMITED - 2013-06-05
    THE LENDING LINE LIMITED - 2013-05-17
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 49 - Director → ME
  • 2
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2010-12-21 ~ dissolved
    IIF 67 - Secretary → ME
  • 3
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-07-31
    Officer
    icon of calendar 2007-07-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 4
    100 BOUNDARY ROAD LIMITED - 2013-09-25
    STRETCHZERO.COM LIMITED - 2013-09-25
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ now
    IIF 13 - Director → ME
  • 5
    SPEED-E-CASH.COM LIMITED - 2013-10-04
    icon of address 19-20 Bourne Court, Unity Trading Estate, Southend Road, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 54 - Director → ME
  • 6
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    149,327 GBP2023-11-30
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 57 - Director → ME
  • 7
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 50 - Director → ME
  • 8
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 29 - Director → ME
  • 9
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    IMPERIAL HOMES & DEVELOPMENT LIMITED - 1998-07-31
    GAZEPORT LIMITED - 1998-05-07
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    112,178 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 11
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 12
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    84,737 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 13
    THAMES BOTTLED WATERS LIMITED - 2008-10-06
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-17 ~ dissolved
    IIF 30 - Director → ME
  • 14
    THE LENDING LINE LIMITED - 2013-09-19
    IMPERIAL HOMES CARSHALTON LTD - 2014-11-14
    CH IMPERIAL PROPERTIES & INVESTMENTS LTD - 2015-02-05
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    44,859 GBP2024-05-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 55 - Director → ME
  • 16
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 19 - 20 Bourne Court, Woodford Green
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2014-08-20 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-01-31
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2015-01-12 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 19
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    991,743 GBP2015-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 19-20, Bourne Court Unity Trading Estate, Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 15 - Director → ME
  • 21
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,236 GBP2015-12-31
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 53 - Director → ME
  • 22
    icon of address Unit 19-20, Bourne Court Unity Trading Estate, Southend Road, Woodford Green, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 41 - Director → ME
  • 23
    icon of address 19 - 20 Bourne Court Southend Road, Woodford Green, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 38 - Director → ME
  • 24
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Lygon House, 50 London Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,669 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 188 High Road, Loughton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 47 - Director → ME
  • 28
    icon of address Raffinger Stuart Ltd, Unit 19-20, Bourne Court, Woodford Green
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-06-30
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2014-06-17 ~ dissolved
    IIF 93 - Secretary → ME
  • 29
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 18 - Director → ME
  • 30
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 20 - Director → ME
  • 31
    icon of address 188 High Road, Loughton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 43 - Director → ME
  • 32
    icon of address Treviot House, 186-192 High Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    IIF 59 - Director → ME
Ceased 37
  • 1
    icon of address 190 Forest Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    190 GBP2023-12-31
    Officer
    icon of calendar 1997-11-11 ~ 2000-10-17
    IIF 31 - Director → ME
    icon of calendar 1997-11-11 ~ 2000-10-17
    IIF 68 - Secretary → ME
  • 2
    SPEED-E-CASH.COM LIMITED - 2013-10-04
    icon of address 19-20 Bourne Court, Unity Trading Estate, Southend Road, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-17 ~ 2012-08-17
    IIF 19 - Director → ME
  • 3
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    149,327 GBP2023-11-30
    Officer
    icon of calendar 2007-03-07 ~ 2017-10-06
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-15
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 4
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,076,686 GBP2024-09-30
    Officer
    icon of calendar 1992-09-11 ~ 1995-05-25
    IIF 21 - Director → ME
    icon of calendar 1992-09-11 ~ 1995-05-25
    IIF 72 - Secretary → ME
  • 5
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    231,419 GBP2023-10-31
    Officer
    icon of calendar 2013-11-06 ~ 2017-10-06
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 6
    icon of address First Floor, 47 Dorset Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    12,054 GBP2024-03-31
    Officer
    icon of calendar 2003-03-21 ~ 2008-02-18
    IIF 33 - Director → ME
  • 7
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,074,219 GBP2024-03-31
    Officer
    icon of calendar 2002-03-15 ~ 2017-10-06
    IIF 1 - Director → ME
  • 8
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-28 ~ 2017-10-05
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 82 - Right to appoint or remove members OE
    IIF 82 - Right to surplus assets - 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-29 ~ 2017-10-06
    IIF 60 - Director → ME
  • 10
    IMPERIAL HOMES & DEVELOPMENT LIMITED - 1998-07-31
    GAZEPORT LIMITED - 1998-05-07
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    112,178 GBP2019-07-31
    Officer
    icon of calendar 1995-06-28 ~ 2017-10-06
    IIF 11 - Director → ME
  • 11
    icon of address Marley House, Flat5c, 7 University Way, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-08-30 ~ 2020-04-30
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -48,443 GBP2015-11-30
    Officer
    icon of calendar 2007-07-03 ~ 2019-04-24
    IIF 7 - Director → ME
  • 13
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    84,737 GBP2017-09-30
    Officer
    icon of calendar 2015-03-17 ~ 2017-10-06
    IIF 45 - Director → ME
  • 14
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -511,679 GBP2024-01-31
    Officer
    icon of calendar 2014-09-23 ~ 2017-10-06
    IIF 46 - Director → ME
    icon of calendar 2014-09-23 ~ 2017-10-06
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-17
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 15
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2016-10-05 ~ 2017-10-06
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ 2021-03-01
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 16
    THE LENDING LINE LIMITED - 2013-09-19
    IMPERIAL HOMES CARSHALTON LTD - 2014-11-14
    CH IMPERIAL PROPERTIES & INVESTMENTS LTD - 2015-02-05
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2013-08-06 ~ 2017-10-06
    IIF 48 - Director → ME
  • 17
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,892 GBP2021-01-31
    Officer
    icon of calendar 2003-11-07 ~ 2007-12-04
    IIF 3 - Director → ME
  • 18
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    44,859 GBP2024-05-31
    Officer
    icon of calendar 1998-05-07 ~ 2017-10-06
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-06
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 19
    icon of address 8 Shouldham Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    598,751 GBP2023-07-31
    Officer
    icon of calendar 2004-07-05 ~ 2005-07-14
    IIF 32 - Director → ME
  • 20
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,117,684 GBP2019-07-31
    Officer
    icon of calendar 2007-12-05 ~ 2017-10-06
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-06
    IIF 80 - Right to appoint or remove members OE
    IIF 80 - Right to surplus assets - 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    13,084 GBP2024-10-30
    Officer
    icon of calendar 2003-02-25 ~ 2004-08-19
    IIF 22 - Director → ME
  • 22
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    2,220,215 GBP2024-10-30
    Officer
    icon of calendar 2003-03-18 ~ 2004-08-19
    IIF 34 - Director → ME
  • 23
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    991,743 GBP2015-05-31
    Officer
    icon of calendar 1999-05-17 ~ 2017-10-06
    IIF 14 - Director → ME
  • 24
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    16,204,826 GBP2023-12-30
    Officer
    icon of calendar 2010-03-08 ~ 2011-11-16
    IIF 17 - Director → ME
  • 25
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-20 ~ 2010-01-22
    IIF 26 - Director → ME
  • 26
    CHINADOME LIMITED - 2009-11-03
    icon of address 20 Bourne Court, Southend Road, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-26 ~ 2009-10-15
    IIF 4 - Director → ME
  • 27
    icon of address Lygon House, 50 London Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,669 GBP2018-09-30
    Officer
    icon of calendar 2008-03-28 ~ 2017-10-06
    IIF 10 - Director → ME
    icon of calendar 2008-03-28 ~ 2017-10-21
    IIF 70 - Secretary → ME
  • 28
    icon of address Ad Law, 4-6 St. Anns Terrace, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-09 ~ 2003-08-08
    IIF 5 - Director → ME
  • 29
    icon of address 2 Westview, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-03 ~ 2006-02-09
    IIF 23 - Director → ME
    icon of calendar 2006-02-08 ~ 2007-05-30
    IIF 69 - Secretary → ME
  • 30
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-27 ~ 2017-10-06
    IIF 12 - Director → ME
  • 31
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -463,434 GBP2024-02-29
    Officer
    icon of calendar 2015-02-09 ~ 2017-10-06
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-01
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 32
    icon of address 46 Medway Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2000-03-28 ~ 2004-01-28
    IIF 2 - Director → ME
  • 33
    SWEET TOOTH (UXBRIDGE) LIMITED - 2010-08-18
    icon of address Langley House, Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-26 ~ 2011-02-17
    IIF 40 - Director → ME
  • 34
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-29 ~ 2011-02-17
    IIF 25 - Director → ME
  • 35
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -44,545 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-08-08 ~ 2022-11-01
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 36
    icon of address Treviot House, 186-192 High Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2009-09-02 ~ 2017-10-09
    IIF 24 - Director → ME
  • 37
    icon of address Treviot House, 186-192 High Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    15,700 GBP2025-03-31
    Officer
    icon of calendar 2005-07-03 ~ 2017-10-06
    IIF 27 - Director → ME
    icon of calendar 2005-07-03 ~ 2018-06-15
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-04
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% 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.