The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Christian Sweeting

    Related profiles found in government register
  • Mr Christian Sweeting
    British born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 1
    • 66, St James's Street, St James's, London, SW1A 1NE, United Kingdom

      IIF 2
    • C/o Latis Group, 66 St. James's Street, St James's, London, United Kingdom, SW1A 1NE

      IIF 3
    • C/o Latis Group Limited, 66 St James's Street, St James's, London, United Kingdom, SW1A 1NE

      IIF 4
  • Mr. Christian Sweeting
    British born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 20-22 Bridge End, Leeds, LS1 4DJ, United Kingdom

      IIF 5
  • Christian Sweeting
    British born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 607 Royal Ocean Plaza, Ocean Village Avenue, Gibraltar, GX11 1AA, Gibraltar

      IIF 6
    • Montarilk House, Suite 4 The West Wing, Gibraltar, GX111AA, Gibraltar

      IIF 7
    • 4th Floor, 66 St. James's Street, London, SW1A 1NE, England

      IIF 8
  • Mr Christian Sweeting
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 17, The Old Maltings, Hockerill Street, Bishop's Stortford, Hertfordshire, CM23 2ED

      IIF 9
  • Sir Christian St John Sweeting
    British born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 14, Great James Street, London, WC1N 3DP

      IIF 10 IIF 11
    • 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 12 IIF 13
    • 66, St James's Street, St James's, London, SW1A 1NE, United Kingdom

      IIF 14 IIF 15
  • Christian St John Sweeting
    British born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Flat 607, Royal Ocean Plaza, Ocean Village Avenue, Gibraltar, GX11 1AA, Gibraltar

      IIF 16 IIF 17
    • 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 18
  • Sir Christian St. John Sweeting
    British born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 4th Floor, 66 St. James's Street, London, SW1A 1NE, England

      IIF 19
  • Christian St. John Sweeting
    British born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Christian Sweeting
    British born in April 1968

    Registered addresses and corresponding companies
    • P.o. Box 563, Suite 4, Second Floor, The West Wing, Montarik House, 3 Bedlam Court, Gibraltar, GX11 1AA, Gibraltar

      IIF 23
    • 607, Barbary View Apartments, Royal Ocean Plaza, Ocean Village, GX11 1AA, Gibraltar

      IIF 24
    • 607, Barbary View Apartment, Royal Ocean Plaza, Royal Ocean Village, GX11 1AA, Gibraltar

      IIF 25
  • Mr Christian Sweeting
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 607 Royal Ocean Plaza, Royal Ocean Avenue, Gibraltar, GX11 1AA, Gibraltar

      IIF 26
    • 14, Great James Street, London, WC1N 3DP

      IIF 27 IIF 28 IIF 29
    • 66, St. James's Street, London, SW1A 1NE, England

      IIF 30
    • 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 31
    • Latis Group Ltd, 66, St. James's Street, London, SW1A 1NE, United Kingdom

      IIF 32
    • Seaway House, Seaway Lane, Torquay, Devon, TQ2 6PW, United Kingdom

      IIF 33 IIF 34
    • Seaway House, Seaway Lane, Torquay, TQ2 6PW, United Kingdom

      IIF 35
  • Sweeting, Christian St. John
    British company chairman born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 4th Floor, 66 St. James's Street, London, SW1A 1NE, England

      IIF 36
  • Sweeting, Christian St. John
    British company director born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 37 IIF 38
  • Sweeting, Christian St. John
    British director born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 39
    • 607 Royal Ocean Plaza, 607 Royal Ocean Plaza, Ocean Village Avenue, Gibraltar Gx11 1aa, GX11 1AA, Gibraltar

      IIF 40
    • 66, St. James's, 4th Floor, London, SW1A 1NE, England

      IIF 41 IIF 42
    • 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 43 IIF 44
  • Sweeting, Christian St. John
    British investment banking born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 66, St. James's, 4th Floor, London, SW1A 1NE, England

      IIF 45
  • Sweeting, Christian
    British company chairman born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 4th Floor, 66 St. James's Street, London, SW1A 1NE, England

      IIF 46
    • 66, St James's Street, St James's, London, SW1A 1NE, United Kingdom

      IIF 47
  • Sweeting, Christian
    British company director born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 66, St. James's, 4th Floor, London, SW1A 1NE, England

      IIF 48 IIF 49 IIF 50
    • 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 51
    • C/o Latis Group, 66 St. James's Street, St James's, London, United Kingdom, SW1A 1NE

      IIF 52
    • C/o Latis Group Limited, 66 St James's Street, St James's, London, United Kingdom, SW1A 1NE

      IIF 53
  • Sweeting, Christian
    British director born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 54
  • Sweeting, Christian, Mr.
    British director born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 20-22 Bridge End, Leeds, LS1 4DJ, United Kingdom

      IIF 55
  • Sweeting, Christian St John, Sir
    British director born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 4th Floor, 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 56
  • Sweeting, Christian St. John, Sir
    British director born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 57 IIF 58
  • Sweeting, Christian St John
    British chartered surveyor born in April 1968

    Registered addresses and corresponding companies
    • 40 Buckingham Gate, London, SW1E 6BS

      IIF 59
  • Sweeting, Christian
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 14, Great James Street, London, WC1N 3DP, United Kingdom

      IIF 60
  • Sweeting, Christian
    British investment manager born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 24, Ennismore Gardens, London, SW7 1AB, England

      IIF 61
  • Sweeting, Christian
    British chartered surveyor born in April 1968

    Registered addresses and corresponding companies
    • Flat C, 156 Sinclair Road, London, W14 0LN

      IIF 62
  • Sweeting, Christian
    British company chairman born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Latis Group Ltd, 66, St. James's Street, London, SW1A 1NE, United Kingdom

      IIF 63
  • Sweeting, Christian
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 64
  • Sweeting, Christian
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 607, Royal Ocean Plaza, Ocean Village Avenue, Gibraltar, GX11 1AA, Gibraltar

      IIF 65 IIF 66
    • Flat 607, Royal Ocean Plaza, Ocean Villiage Avenue, Gibraltar, GX11 1AA, Gibraltar

      IIF 67
    • 14, Great James Street, Bloomsbury, London, London, WC1N 3DP, England

      IIF 68
    • 14, Great James Street, Bloomsbury, London, WC1N 3DP, United Kingdom

      IIF 69
    • 14, Great James Street, London, WC1N 3DP, England

      IIF 70 IIF 71 IIF 72
    • 66, St. James's Street, London, SW1A 1NE, England

      IIF 73
    • Seaway House, Seaway Lane, Torquay, Devon, TQ2 6PW, United Kingdom

      IIF 74 IIF 75
    • Seaway House, Seaway Lane, Torquay, TQ2 6PW, United Kingdom

      IIF 76
  • Sweeting, Christian
    British investment banking born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19/21 Great Queen Street, London, WC2B 5BE, United Kingdom

      IIF 77
  • Sweeting, Christian St. John, Sir
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chestnut House, Linton Road, Hadstock, Cambridge, CB21 4NU, England

      IIF 78
  • Sweeting, Christian

    Registered addresses and corresponding companies
    • Chestnut House, Linton Road, Hadstock, Cambridge, CB21 4NU, England

      IIF 79
    • 19/21 Great Queen Street, London, WC2B 5BE, United Kingdom

      IIF 80
    • 24, Ennismore Gardens, London, SW7 1AB, United Kingdom

      IIF 81 IIF 82
    • 4-16, Russell Court, Woburn Place, London, WC1H 0LL, United Kingdom

      IIF 83
child relation
Offspring entities and appointments
Active 34
  • 1
    66 St. James's Street, St. James's, London, England
    Corporate (1 parent)
    Equity (Company account)
    -958,043 GBP2022-11-30
    Officer
    2021-05-24 ~ now
    IIF 43 - director → ME
    Person with significant control
    2021-05-24 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    20-22 Bridge End, Leeds, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-16 ~ now
    IIF 55 - director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BAYDAN LIMITED - 2002-07-23
    C/o Latis Group 66 St. James's Street, St James's, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -89,556 GBP2022-12-31
    Officer
    2025-03-25 ~ now
    IIF 52 - director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    Seaway House, Seaway Lane, Torquay, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-21 ~ now
    IIF 76 - director → ME
  • 5
    66 St James's Street, St James's, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-06-28 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    66 St James's Street, St James's, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-06-28 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    17 The Old Maltings, Hockerill Street, Bishop's Stortford, Hertfordshire
    Corporate (4 parents)
    Equity (Company account)
    -754,655 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 8
    Chestnut House Linton Road, Hadstock, Cambridge, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    2017-07-07 ~ dissolved
    IIF 78 - director → ME
  • 9
    4th Floor, 66 St. James's Street, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -49,586 GBP2022-04-13 ~ 2023-04-30
    Officer
    2022-04-13 ~ now
    IIF 36 - director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    66 St James's Street, St James's, London, United Kingdom
    Corporate (4 parents)
    Officer
    2023-02-15 ~ now
    IIF 47 - director → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    66 St James's Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-09 ~ now
    IIF 63 - director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    Suite 4, 2nd Floor The West Wing, Montarik House, 3 Bedlam Court, Gibraltar
    Corporate (1 parent)
    Beneficial owner
    2020-07-01 ~ now
    IIF 24 - Ownership of shares - More than 25%OE
    IIF 24 - Ownership of voting rights - More than 25%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Has significant influence or controlOE
  • 13
    Seaway House, Seaway Lane, Torquay, Devon, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 75 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 14
    4th Floor, 66 St. James's Street, London, England
    Corporate (4 parents)
    Officer
    2023-06-30 ~ now
    IIF 56 - director → ME
  • 15
    66 St. James's Street, St. James's, London, England
    Corporate (1 parent)
    Equity (Company account)
    -622,159 GBP2023-03-31
    Officer
    2018-04-16 ~ now
    IIF 64 - director → ME
    Person with significant control
    2021-05-24 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 16
    66 St. James's Street, London, England
    Corporate (2 parents)
    Officer
    2025-01-17 ~ now
    IIF 73 - director → ME
  • 17
    Seaway House, Seaway Lane, Torquay, Devon, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 74 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 18
    66 St. James's Street, St. James's, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    698,290 GBP2023-03-31
    Officer
    2020-01-16 ~ now
    IIF 38 - director → ME
    Person with significant control
    2020-01-16 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    66 St. James's Street, St. James's, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -859,345 GBP2023-03-31
    Officer
    2019-03-28 ~ now
    IIF 54 - director → ME
  • 20
    66 St. James's Street, St. James's, London, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -2,523,259 GBP2023-03-31
    Officer
    2019-03-23 ~ now
    IIF 51 - director → ME
    Person with significant control
    2019-03-23 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    66 St. James's Street, St. James's, London, England
    Corporate (3 parents)
    Equity (Company account)
    -548,759 GBP2023-03-31
    Officer
    2019-04-01 ~ now
    IIF 37 - director → ME
  • 22
    LATIS LIGHTWOOD LTD - 2021-10-21
    66 St. James's Street, St. James's, London, England
    Corporate (2 parents)
    Equity (Company account)
    -40,852 GBP2023-03-31
    Officer
    2020-01-16 ~ now
    IIF 58 - director → ME
    Person with significant control
    2020-01-16 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    66 St. James's Street, St. James's, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -2,053 GBP2022-09-01 ~ 2023-08-31
    Officer
    2021-08-12 ~ now
    IIF 44 - director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    66 St. James's Street, St. James's, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,228,156 GBP2023-03-31
    Officer
    2020-01-16 ~ now
    IIF 57 - director → ME
    Person with significant control
    2020-01-16 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Albany House, Claremont Lane, Esher, Surrey
    Corporate (6 parents)
    Equity (Company account)
    -14,255 GBP2023-09-30
    Officer
    2020-07-10 ~ now
    IIF 39 - director → ME
  • 26
    19 21 Great Queen Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-12-17 ~ dissolved
    IIF 82 - secretary → ME
  • 27
    Suite 4 2nd Floor The West Wing, Montarik House, 3 Bedlam Court, Gibraltar
    Corporate (3 parents)
    Beneficial owner
    2020-09-23 ~ now
    IIF 25 - Ownership of shares - More than 25%OE
    IIF 25 - Ownership of voting rights - More than 25%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Has significant influence or controlOE
  • 28
    DASATHA ENTERPRISE PRIVATE LIMITED - 2018-11-05
    DASACHA ENTERPRISE PRIVATE LIMITED - 2012-12-11
    Sbc House, Restmor Way, Wallington, Surrey
    Corporate (2 parents)
    Officer
    2018-05-15 ~ now
    IIF 40 - director → ME
  • 29
    66 St James's Street, St James's, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    39 GBP2023-06-28
    Officer
    2022-06-27 ~ now
    IIF 46 - director → ME
    Person with significant control
    2022-06-27 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 30
    66 St. James's, 4th Floor, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2025-02-03 ~ now
    IIF 48 - director → ME
  • 31
    66 St James's, 4th Floor, London, England
    Corporate (3 parents)
    Officer
    2025-02-03 ~ now
    IIF 49 - director → ME
  • 32
    P.o. Box 563, Suite 4 Second Floor, The West Wing, Montarik House, 3 Bedlam Court, Gibraltar, Gibraltar
    Corporate (1 parent)
    Beneficial owner
    2020-07-01 ~ now
    IIF 23 - Ownership of shares - More than 25%OE
    IIF 23 - Ownership of voting rights - More than 25%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Has significant influence or controlOE
  • 33
    C/o Latis Group Limited 66 St James's Street, St James's, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -190,888 GBP2022-12-31
    Officer
    2025-03-25 ~ now
    IIF 53 - director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 34
    66 St. James's, 4th Floor, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -7,399,432 GBP2021-03-31
    Officer
    2025-02-03 ~ now
    IIF 50 - director → ME
    Person with significant control
    2019-11-29 ~ now
    IIF 7 - Has significant influence or controlOE
Ceased 19
  • 1
    66 St. James's Street, St. James's, London, England
    Corporate (1 parent)
    Equity (Company account)
    -958,043 GBP2022-11-30
    Officer
    2015-05-12 ~ 2019-09-05
    IIF 77 - director → ME
    2015-05-12 ~ 2019-09-05
    IIF 80 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-03-02
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 2
    TOPHAT INVESTMENT PARTNERS LIMITED - 2018-10-12
    14 Great James Street, Bloomsbury, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-06-22 ~ 2019-10-21
    IIF 65 - director → ME
    Person with significant control
    2017-06-22 ~ 2017-06-22
    IIF 17 - Has significant influence or control OE
  • 3
    Seaway House, Seaway Lane, Torquay, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2025-01-21 ~ 2025-02-21
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 4
    14 Great James Street, Bloomsbury, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-07-09 ~ 2020-06-24
    IIF 69 - director → ME
  • 5
    Duboff & Co, Kingsbury House, 468 Church Lane, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -125,862 GBP2016-09-30
    Officer
    1993-06-14 ~ 1994-12-20
    IIF 62 - director → ME
  • 6
    66 St. James's Street, London, England
    Corporate (2 parents)
    Person with significant control
    2025-01-17 ~ 2025-02-21
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 7
    66 St. James's Street, St. James's, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -859,345 GBP2023-03-31
    Person with significant control
    2019-03-28 ~ 2022-12-12
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    EBOR PROPERTIES LIMITED - 2011-10-11
    66 St. James's Street, St. James's, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,104,218 GBP2023-10-31
    Officer
    2011-05-03 ~ 2011-10-14
    IIF 81 - secretary → ME
  • 9
    BLA 930 LIMITED - 2000-04-28
    19-21 Great Queen Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2000-10-18 ~ 2003-02-01
    IIF 59 - director → ME
  • 10
    17 Marley Combe Road, Haslemere, England
    Corporate (1 parent)
    Equity (Company account)
    79,850 GBP2024-06-30
    Officer
    2011-06-13 ~ 2013-04-24
    IIF 61 - director → ME
  • 11
    66 St. James's, 4th Floor, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2019-05-15 ~ 2019-05-22
    IIF 60 - director → ME
    2019-07-09 ~ 2024-10-29
    IIF 41 - director → ME
  • 12
    66 St James's, 4th Floor, London, England
    Corporate (3 parents)
    Officer
    2019-10-23 ~ 2024-10-29
    IIF 42 - director → ME
  • 13
    Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Corporate (3 parents)
    Officer
    2017-06-08 ~ 2019-03-20
    IIF 71 - director → ME
    Person with significant control
    2018-12-05 ~ 2019-03-21
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Corporate (3 parents)
    Officer
    2017-06-16 ~ 2019-03-20
    IIF 66 - director → ME
    Person with significant control
    2017-06-16 ~ 2018-08-16
    IIF 16 - Has significant influence or control OE
    2018-12-05 ~ 2019-03-21
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Corporate (3 parents)
    Officer
    2017-06-08 ~ 2019-03-20
    IIF 72 - director → ME
    2016-04-20 ~ 2016-09-15
    IIF 67 - director → ME
    Person with significant control
    2018-12-05 ~ 2019-03-21
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Corporate (3 parents)
    Officer
    2017-06-08 ~ 2019-03-20
    IIF 70 - director → ME
    Person with significant control
    2018-12-05 ~ 2019-03-21
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Corporate (3 parents)
    Officer
    2017-06-08 ~ 2019-03-20
    IIF 68 - director → ME
    Person with significant control
    2018-12-05 ~ 2019-03-21
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    4-16 Russell Court, Woburn Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-01-30 ~ 2015-08-29
    IIF 83 - secretary → ME
  • 19
    66 St. James's, 4th Floor, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -7,399,432 GBP2021-03-31
    Officer
    2015-01-16 ~ 2024-10-29
    IIF 45 - director → ME
    2015-01-16 ~ 2019-08-19
    IIF 79 - secretary → ME
    Person with significant control
    2018-01-14 ~ 2019-06-19
    IIF 6 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.