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

Walsh, Thomas Edward Lockyer

    Related profiles found in government register
  • Walsh, Thomas Edward Lockyer
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA, United Kingdom

      IIF 1
    • icon of address 4th Floor, 140 Aldersgate Street, London, EC1A 4HY, England

      IIF 2
    • icon of address Silver House, 31-35 Beak Street, London, W1F 9SX, England

      IIF 3 IIF 4 IIF 5
    • icon of address Silver House, 31-35, Beak Street, London, W1F 9SX, United Kingdom

      IIF 7 IIF 8
  • Walsh, Thomas Edward Lockyer
    British fund manager born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silver House, 31-35 Beak Street, London, W1F 9SX, England

      IIF 9
  • Walsh, Thomas Edward Lockyer
    British none born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barwood Homes, Grovelands Business Park, West Haddon Road, East Haddon, Northampton, NN6 8DT, England

      IIF 10
  • Walsh, Thomas Edward
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA, United Kingdom

      IIF 11
    • icon of address Ty Cefn Old Building, Unit 4, Rectory Road, Cardiff, CF5 1QL, Wales

      IIF 12
    • icon of address Grovelands Business Park, West Haddon Road, East Haddon, Northamptonshire, NN6 8DT, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Grovelands Business Park, West Haddon Road, East Haddon, Northamptonshire, NN6 8FB, United Kingdom

      IIF 16
    • icon of address 31-35, Beak Street, London, W1F 9SX, England

      IIF 17 IIF 18
    • icon of address 3rd Floor, Silver House, 31-35 Beak Street, London, W1F 9SX, England

      IIF 19 IIF 20
    • icon of address 55, Loudoun Road, London, NW8 0DL, England

      IIF 21
    • icon of address Silver House 31-35, Beak Street, London, W1F 9SX, England

      IIF 22 IIF 23 IIF 24
    • icon of address Silver House, 31-35 Beak Street, London, W1F 9SX, United Kingdom

      IIF 27
    • icon of address Grovelands Business Park, West Haddon Road, East Haddon, Northampton, NN6 8FB, England

      IIF 28 IIF 29
  • Walsh, Thomas Edward
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grovelands Business Park, West Haddon Road, East Haddon, Northamptonshire, NN6 8FB, United Kingdom

      IIF 30
    • icon of address 3rd Floor, Silver House, 31-35 Beak Street, London, W1F 9SX, United Kingdom

      IIF 31
    • icon of address Silver House 31-35, Beak Street, London, W1F 9SX, England

      IIF 32
    • icon of address Silver House, 31-35, Beak Street, London, W1F 9SX, United Kingdom

      IIF 33
    • icon of address Grovelands Business Park, West Haddon Road, East Haddon, Northampton, NN6 8FB, England

      IIF 34
  • Walsh, Thomas Edward Lockyer
    born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Silver House, 31-35 Beak Street, London, W1F 9SX, England

      IIF 35
    • icon of address 3rd Floor, Silver House, 31-35 Beak Street, London, W1F 9SX, United Kingdom

      IIF 36 IIF 37
    • icon of address Silver House 31-35, Beak Street, London, W1F 9SX, England

      IIF 38
  • Walsh, Thomas Edward Lockyer
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA, United Kingdom

      IIF 39
    • icon of address Grovelands Business Park, West Haddon Road, East Haddon, Northamptonshire, NN6 8FB, United Kingdom

      IIF 40
    • icon of address Grovelands Business Park, West Haddon Road, East Haddon, Northamptonshire, NN6 8DT, United Kingdom

      IIF 41
    • icon of address Tristan Capital Partners, 8th Floor, Berkeley Square House, Berkeley Square, London, W1J 6DB, England

      IIF 42
  • Mr Thomas Edward Lockyer Walsh
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31-35, Beak Street, London, W1F 9SX, England

      IIF 43 IIF 44 IIF 45
    • icon of address 3rd Floor, Silver House, 31-35 Beak Street, London, W1F 9SX, United Kingdom

      IIF 46
    • icon of address Silver House, 31-35, Beak Street, London, W1F 9SX, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Walsh, Thomas Edward
    born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31-35, Beak Street, London, W1F 9SX, England

      IIF 50
    • icon of address 3rd Floor, Silver House, 31-35 Beak Street, London, W1F 9SX, England

      IIF 51
  • Walsh, Thomas Edward
    born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166 Sloane Street, London, SW1X 9QF

      IIF 52
  • Walsh, Thomas Edward
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Linden Gardens, London, London, England And Wales, W4 2EW, United Kingdom

      IIF 53
  • Walsh, Thomas Edward
    British employee born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Thomas Edward Lockyer Walsh
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Silver House, 31-35 Beak Street, London, W1F 9SX, England

      IIF 77
    • icon of address 3rd Floor, Silver House, 31-35 Beak Street, London, W1F 9SX, United Kingdom

      IIF 78 IIF 79
    • icon of address Silver House 31-35, Beak Street, London, W1F 9SX, England

      IIF 80
  • Thomas Edward Lockyer Walsh
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Silver House, 31-35 Beak Street, London, W1F 9SX, England

      IIF 81 IIF 82
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 3rd Floor, Silver House, 31-35 Beak Street, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ now
    IIF 79 - Right to surplus assets - 75% or moreOE
  • 2
    icon of address Silver House, 31-35 Beak Street, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -7,131 GBP2023-12-31
    Officer
    icon of calendar 2017-09-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 31-35 Beak Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Right to appoint or remove members as a member of a firmOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address 3rd Floor, Silver House, 31-35 Beak Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    icon of address 31-35 Beak Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2015-11-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 31-35 Beak Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    776,359 GBP2024-03-31
    Officer
    icon of calendar 2015-01-12 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address 3rd Floor, Silver House, 31-35 Beak Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,500 GBP2024-03-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address Silver House, 31-35 Beak Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address Silver House, 31-35 Beak Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    icon of address 3rd Floor, Silver House, 31-35 Beak Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ dissolved
    IIF 77 - Has significant influence or control as a member of a firmOE
  • 11
    SEEBECK 38 LIMITED - 2009-11-03
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address Grovelands Business Park West Haddon Road, East Haddon, Northampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 28 - Director → ME
  • 13
    icon of address Grovelands Business Park West Haddon Road, East Haddon, Northampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 22 - Director → ME
  • 14
    icon of address Barwood Homes Grovelands Business Park, West Haddon Road, East Haddon, Northampton, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 10 - Director → ME
  • 15
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 24 - Director → ME
  • 16
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 2 - Director → ME
  • 17
    SECKLOE 361 LIMITED - 2007-09-24
    BARWOOD DEVELOPMENTS (SILVERSTONE) LIMITED - 2009-11-12
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 4 - Director → ME
  • 18
    icon of address Grovelands Business Park West Haddon Road, East Haddon, Northampton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 3 - Director → ME
  • 19
    icon of address Grovelands Business Park West Haddon Road, East Haddon, Northampton, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 9 - Director → ME
  • 20
    icon of address Grovelands Business Park, West Haddon Road, East Haddon, Northamptonshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    20,496 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 40 - Director → ME
  • 21
    BH STOKE GOLDING LTD - 2022-07-04
    icon of address Grovelands Business Park West Haddon Road, East Haddon, Northampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 29 - Director → ME
  • 22
    icon of address Grovelands Business Park, West Haddon Road, East Haddon, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 13 - Director → ME
  • 23
    icon of address Grovelands Business Park, West Haddon Road, East Haddon, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 15 - Director → ME
  • 24
    icon of address Grovelands Business Park, West Haddon Road, East Haddon, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 14 - Director → ME
  • 25
    BARWOOD HOMES LIMITED - 2022-11-10
    SEEBECK 33 LIMITED - 2009-11-11
    icon of address Grovelands Business Park West Haddon Road, East Haddon, Northampton, England
    Active Corporate (4 parents, 32 offsprings)
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 5 - Director → ME
  • 26
    BARWOOD HOMES DEVELOPMENTS LIMITED - 2022-08-24
    icon of address Grovelands Business Park, West Haddon Road, East Haddon, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 41 - Director → ME
  • 27
    CORA HOMES LIMITED - 2022-11-10
    icon of address Grovelands Business Park, West Haddon Road, East Haddon, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-08-25 ~ now
    IIF 16 - Director → ME
  • 28
    icon of address 3rd Floor Silver House, 31-35 Beak Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 29
    ALTERX (NEWBURY) LIMITED - 2021-07-02
    ALTERIS (BURY) LIMITED - 2019-05-30
    icon of address Silver House, 31-35 Beak Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    106 GBP2024-03-31
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 33 - Director → ME
  • 30
    icon of address Tristan Capital Partners 8th Floor, Berkeley Square House, Berkeley Square, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 42 - Director → ME
  • 31
    icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -175,846 GBP2023-12-31
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 39 - Director → ME
  • 32
    icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -90,514 GBP2023-12-31
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 25 - Director → ME
  • 33
    icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8,930,565 GBP2023-12-31
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 11 - Director → ME
  • 34
    icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -10,401 GBP2023-12-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 1 - Director → ME
  • 35
    icon of address Ty Cefn Old Building Unit 4, Rectory Road, Cardiff, Wales
    Active Corporate (12 parents)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 12 - Director → ME
  • 36
    ALTERIS (IPSWICH) LIMITED - 2017-11-07
    icon of address Silver House, 31-35 Beak Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -863,642 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address Silver House 31-35 Beak Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 38
    ALTERX AFFORDABLE HOUSING LIMITED - 2024-09-20
    icon of address Silver House 31-35 Beak Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 23 - Director → ME
  • 39
    icon of address 55 Loudoun Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 21 - Director → ME
  • 40
    icon of address Silver House 31-35 Beak Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 26 - Director → ME
Ceased 32
  • 1
    icon of address 31-35 Beak Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    776,359 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-23
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Silver House, 31-35 Beak Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-03-10 ~ 2022-05-23
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Grovelands Business Park, West Haddon Road, East Haddon, Northamptonshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    20,496 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-08-05 ~ 2023-05-25
    IIF 30 - Director → ME
  • 4
    BH STOKE GOLDING LTD - 2022-07-04
    icon of address Grovelands Business Park West Haddon Road, East Haddon, Northampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-16 ~ 2023-07-28
    IIF 34 - Director → ME
  • 5
    ROCKSPRING EUROPE LIMITED - 2018-09-17
    icon of address 24 Endell Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-04-14 ~ 2014-12-31
    IIF 57 - Director → ME
  • 6
    ROCKSPRING GRB (GENERAL PARTNER) LIMITED - 2018-09-17
    icon of address 24 Endell Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-04-14 ~ 2014-12-31
    IIF 66 - Director → ME
  • 7
    BROCKLADE LIMITED - 1993-08-06
    ROCKSPRING P.I.M. (REGULATED) LIMITED - 2018-09-17
    PRICOA P.I.M. (REGULATED) LIMITED - 2004-06-28
    BROCKGLADE LIMITED - 1993-08-06
    icon of address 24 Endell Street, London, United Kingdom
    Active Corporate (6 parents, 24 offsprings)
    Officer
    icon of calendar 2014-04-14 ~ 2014-12-31
    IIF 56 - Director → ME
  • 8
    ROCKSPRING PROPERTY INVESTMENT MANAGEMENT LIMITED - 2004-07-07
    ROCKSPRING PIM LIMITED - 2018-09-17
    MIM PROPERTY SERVICES LIMITED - 1993-03-15
    PRECIS (360) LIMITED - 1985-04-10
    MONTAGU PROPERTY SERVICES LIMITED - 1985-08-05
    PRICOA PROPERTY INVESTMENT MANAGEMENT LIMITED - 2004-06-28
    ROCKSPRING PROPERTY INVESTMENT MANAGERS LIMITED - 2008-01-02
    icon of address 24 Endell Street, London, United Kingdom
    Active Corporate (6 parents, 43 offsprings)
    Officer
    icon of calendar 2014-04-14 ~ 2014-12-31
    IIF 72 - Director → ME
  • 9
    ROCKSPRING PORTUGUESE PROPERTY PARTNERSHIP (GENERAL PARTNER SCOTLAND) LIMITED - 2018-09-18
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-04-14 ~ 2014-12-31
    IIF 63 - Director → ME
  • 10
    ROCKSPRING PORTUGUESE PROPERTY PARTNERSHIP (GENERAL PARTNER) LIMITED - 2018-09-17
    MISSYVALE LIMITED - 2006-05-24
    icon of address 24 Endell Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-04-14 ~ 2014-12-31
    IIF 67 - Director → ME
  • 11
    PRICOA ASSET MANAGEMENT LIMITED - 2001-06-14
    PRICOA PROPERTY ASSET MANAGEMENT LIMITED - 2004-06-28
    ROCKSPRING PROPERTY ASSET MANAGEMENT - 2018-09-17
    icon of address 24 Endell Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-04-14 ~ 2014-12-31
    IIF 61 - Director → ME
  • 12
    ROCKSPRING PROPERTY INVESTMENT MANAGERS LIMITED - 2004-06-29
    ROCKSPRING PROPERTY HOLDINGS LIMITED - 2018-09-17
    ROCKSPRING ACQUISITION LIMITED - 2004-09-08
    icon of address 24 Endell Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-04-14 ~ 2014-12-31
    IIF 62 - Director → ME
  • 13
    ROCKSPRING PROPERTY INVESTMENT MANAGERS LIMITED LIABILITY PARTNERSHIP - 2018-10-03
    ROCKSPRING PIM LIMITED LIABILITY PARTNERSHIP - 2008-01-02
    icon of address 24 Endell Street, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2014-05-13 ~ 2014-12-31
    IIF 52 - LLP Designated Member → ME
  • 14
    ROCKSPRING SINGLE EUROPE (GENERAL PARTNER) LIMITED - 2018-09-17
    MILLERGREEN LIMITED - 2009-10-30
    icon of address 24 Endell Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-04-14 ~ 2014-12-31
    IIF 53 - Director → ME
  • 15
    ROCKSPRING TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) V LIMITED - 2018-09-17
    icon of address 24 Endell Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-04-14 ~ 2014-12-31
    IIF 71 - Director → ME
  • 16
    ROCKSPRING UK VALUE SLP (SCOTLAND) LIMITED - 2018-09-18
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-14 ~ 2014-12-31
    IIF 59 - Director → ME
  • 17
    NORTHERN RETAIL PROPERTIES (GENERAL PARTNER) LIMITED - 2004-11-30
    icon of address 6 Heddon Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,001 GBP2023-03-31
    Officer
    icon of calendar 2014-04-14 ~ 2014-12-31
    IIF 74 - Director → ME
  • 18
    icon of address 6 Heddon Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2014-04-14 ~ 2014-12-31
    IIF 65 - Director → ME
  • 19
    NENEBRIDGE LIMITED - 2008-10-27
    icon of address 166 Sloane Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-14 ~ 2014-12-31
    IIF 60 - Director → ME
  • 20
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-14 ~ 2014-12-31
    IIF 54 - Director → ME
  • 21
    PRICOA PANEUROPEAN INVESTMENT LIMITED - 2004-06-28
    icon of address 166 Sloane Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-14 ~ 2014-12-31
    IIF 69 - Director → ME
  • 22
    ANTWAY LIMITED - 2008-12-18
    icon of address 24 Endell Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-04-14 ~ 2014-12-31
    IIF 58 - Director → ME
  • 23
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-14 ~ 2014-12-31
    IIF 75 - Director → ME
  • 24
    BECCLEHAVEN LIMITED - 2008-08-18
    icon of address 166 Sloane Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-14 ~ 2014-12-31
    IIF 55 - Director → ME
  • 25
    ALTERIS (IPSWICH) LIMITED - 2017-11-07
    icon of address Silver House, 31-35 Beak Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -863,642 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2017-06-22 ~ 2020-06-10
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    INTERCEDE 1884 LIMITED - 2003-09-19
    icon of address 166 Sloane Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-14 ~ 2014-12-31
    IIF 64 - Director → ME
  • 27
    icon of address 166 Sloane Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-14 ~ 2014-12-31
    IIF 73 - Director → ME
  • 28
    LINERCOURT LIMITED - 2007-06-25
    icon of address 24 Endell Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-04-14 ~ 2014-12-31
    IIF 68 - Director → ME
  • 29
    LOTHIAN SHELF (642) LIMITED - 2007-06-21
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-04-14 ~ 2014-12-31
    IIF 70 - Director → ME
  • 30
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-14 ~ 2014-12-31
    IIF 76 - Director → ME
  • 31
    KOMMUNA LIMITED - 2024-07-05
    icon of address Silver House 31-35 Beak Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-11-28 ~ 2025-02-13
    IIF 32 - Director → ME
  • 32
    icon of address 3rd Floor Silver House, 31-35 Beak Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-11-29 ~ 2025-04-30
    IIF 31 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.