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

Mcphail, Malcolm Mcleod Scott

    Related profiles found in government register
  • Mcphail, Malcolm Mcleod Scott
    British chartered surveyor born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brinkletts House, Winchester Road, Basingstoke, Hampshire, RG21 8UE, England

      IIF 1
    • icon of address Rose Cottage, Blounce, South Warnborough Hook, Basingstoke, Hampshire, RG29 1RX

      IIF 2
    • icon of address 51, Welbeck Street, London, W1G 9HL, England

      IIF 3
    • icon of address Theale Court, 11 - 13 High Street, Theale, Reading, RG7 5AH

      IIF 4 IIF 5
  • Mcphail, Malcolm Mcleod Scott
    British chartered valuation surveyor born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brinkletts House 15 Winchester Road, Basingstoke, Hampshire, RG21 8UE

      IIF 6
    • icon of address Brinkletts House, Winchester Road, Basingstoke, Hampshire, RG21 8UE, England

      IIF 7
  • Mcphail, Malcolm Mcleod Scott
    British company director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brinkletts House 15 Winchester Road, Basingstoke, Hampshire, RG21 8UE

      IIF 8 IIF 9
    • icon of address Rose Cottage, Blounce, South Warnborough Hook, Basingstoke, Hampshire, RG29 1RX

      IIF 10 IIF 11 IIF 12
    • icon of address 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH

      IIF 13
    • icon of address 73/75, Mortimer Street, London, W1W 7SQ

      IIF 14
    • icon of address Theale Court, 11 - 13 High Street, Theale, Reading, RG7 5AH

      IIF 15 IIF 16
  • Mcphail, Malcolm Mcleod Scott
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcphail, Malcolm Mcleod Scott
    British surveyor born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Blounce, South Warnborough Hook, Basingstoke, Hampshire, RG29 1RX

      IIF 37
    • icon of address Southfield House, 24 Greys Road, Henley-on-thames, Oxfordshire, RG9 1RY, England

      IIF 38
    • icon of address Theale Court, 11 - 13 High Street, Theale, Reading, RG7 5AH

      IIF 39 IIF 40 IIF 41
    • icon of address Theale Court, 11-13 High Street, Theale, Reading, RG7 5AH, England

      IIF 43
    • icon of address Theale Court, 11-13 High Street, Theale, Reading, RG7 5AH, United Kingdom

      IIF 44
    • icon of address Watlington Business Centre, 1 High Street, Watlington, Oxfordshire, OX49 5PH, England

      IIF 45
  • Mcphail, Malcolm Mcleod Scott
    British chartered surveyor born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Souuthfield House, 24 Greys Road, Henley On Thames, Oxfordshire, RG9 1RY, United Kingdom

      IIF 46
  • Mcphail, Malcolm Mcleod Scott
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mcphail, Malcolm Mcleod Scott
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brinkletts House 15 Winchester Road, Basingstoke, Hampshire, RG21 8UE

      IIF 80 IIF 81 IIF 82
  • Mcphail, Malcolm Mcleod Scott
    British chartered surveyor born in September 1954

    Registered addresses and corresponding companies
    • icon of address 1 Calshot Way, Frimley, Camberley, Surrey, GU16 5FA

      IIF 83
  • Mr Malcolm Mcleod Scott Mcphail
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Malcolm Mcleod Scott Mcphail
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Loudoun Road, St John's Wood, London, NW8 0DL

      IIF 107
  • Mcphail, Malcolm Mcleod Scott
    British

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Blounce, South Warnborough Hook, Basingstoke, Hampshire, RG29 1RX

      IIF 108 IIF 109
    • icon of address 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 110
    • icon of address 73/75, Mortimer Street, London, W1W 7SQ

      IIF 111
  • Mcphail, Malcolm Mcleod Scott

    Registered addresses and corresponding companies
    • icon of address 1 Calshot Way, Frimley, Camberley, Surrey, GU16 5FA

      IIF 112
  • Mr Malcolm Mcphail
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brinkletts House, 15 Winchester Road, Basingstoke, Hampshire, RG21 8UE, United Kingdom

      IIF 113
    • icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA, United Kingdom

      IIF 114 IIF 115
  • Mr Malcolm Mcphail
    United Kingdom born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA, United Kingdom

      IIF 116
  • Mr Malcolm Mcphail
    United Kingdom born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA, United Kingdom

      IIF 117
child relation
Offspring entities and appointments
Active 76
  • 1
    ALLIANCE SECURITY LIMITED - 2003-01-22
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-01-31
    Officer
    icon of calendar 1999-05-21 ~ dissolved
    IIF 23 - Director → ME
  • 2
    ANGLO LAMRON (TCB/FKR) LIMITED - 2021-03-17
    ANGLO LAMRON (TCB/SKR) LIMITED - 2003-07-06
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    116 GBP2020-12-31
    Officer
    icon of calendar 2003-03-19 ~ dissolved
    IIF 66 - Director → ME
  • 3
    EARTHSHARP LIMITED - 2001-10-08
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-09-12 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    16,028 GBP2024-12-31
    Officer
    icon of calendar 2006-01-26 ~ now
    IIF 65 - Director → ME
    icon of calendar 2006-01-26 ~ now
    IIF 110 - Secretary → ME
  • 5
    icon of address 55 Loudoun Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-18 ~ dissolved
    IIF 48 - Director → ME
  • 6
    KINGPIN DEVELOPMENTS LIMITED - 2023-05-26
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    396,047 GBP2023-02-28
    Officer
    icon of calendar 1996-02-28 ~ dissolved
    IIF 31 - Director → ME
  • 7
    CENTRAL CORPORATION INVESTMENTS LIMITED - 2019-07-23
    CENTRAL CORPORATION PROPERTIES LIMITED - 1997-07-11
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-11-30
    Officer
    icon of calendar 1996-08-01 ~ dissolved
    IIF 24 - Director → ME
  • 8
    CENTRAL CORPORATION LEISURE LIMITED - 2019-07-23
    HOTLINE ENTERPRISES LIMITED - 1997-12-11
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-11-30
    Officer
    icon of calendar 1997-09-04 ~ dissolved
    IIF 20 - Director → ME
  • 9
    KINGPIN FINANCIAL SERVICES LIMITED - 1997-09-05
    CENTRAL CORPORATION REAL ESTATES LIMITED - 2019-07-23
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,485 GBP2023-11-30
    Officer
    icon of calendar 1997-08-27 ~ dissolved
    IIF 18 - Director → ME
  • 10
    KEYLINE INVESTMENTS LIMITED - 1996-07-01
    CENTRAL CORPORATION (READING) LIMITED - 2019-07-23
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-11-30
    Officer
    icon of calendar 1996-06-17 ~ dissolved
    IIF 28 - Director → ME
  • 11
    HOTLINE MANAGEMENT LIMITED - 1997-09-15
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-11-30
    Officer
    icon of calendar 1997-09-04 ~ dissolved
    IIF 25 - Director → ME
  • 12
    CENTRAL CORPORATION ESTATES LIMITED - 1997-04-15
    CENTRAL CORPORATION (SLOUGH) LIMITED - 2019-07-23
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-11-30
    Officer
    icon of calendar 1996-12-20 ~ dissolved
    IIF 29 - Director → ME
  • 13
    PROFOUND CONTRACTS LIMITED - 1997-09-15
    CENTRAL CORPORATION MANAGEMENT LIMITED - 2023-05-26
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-11-30
    Officer
    icon of calendar 1997-09-04 ~ dissolved
    IIF 21 - Director → ME
  • 14
    CENTRAL CORPORATION (READING) LIMITED - 1996-07-01
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -653,500 GBP2023-11-30
    Officer
    icon of calendar 1995-01-11 ~ dissolved
    IIF 9 - Director → ME
  • 15
    CORPORATION DEVELOPMENTS LIMITED - 2023-05-26
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,374 GBP2023-11-30
    Officer
    icon of calendar 1998-09-08 ~ dissolved
    IIF 17 - Director → ME
  • 16
    PENTHOUSE CORPORATION LIMITED - 2020-03-23
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,675 GBP2024-09-30
    Officer
    icon of calendar 1998-11-30 ~ now
    IIF 82 - Director → ME
  • 17
    LAMRON ESTATES (THEALE) LIMITED - 2000-08-23
    ACE CORPORATION LIMITED - 1994-12-13
    icon of address Watlington Business Centre, 1 High Street, Watlington, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -10,197 GBP2019-06-21
    Officer
    icon of calendar 1995-08-10 ~ dissolved
    IIF 6 - Director → ME
  • 18
    PINSTONE PROJECTS LIMITED - 2020-03-23
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-11-30
    Officer
    icon of calendar 1998-09-19 ~ dissolved
    IIF 32 - Director → ME
  • 19
    CENTRAL CORPORATION PROJECTS LIMITED - 2023-05-26
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,406,758 GBP2024-09-30
    Officer
    icon of calendar 1997-08-28 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-06-03 ~ now
    IIF 115 - Has significant influence or controlOE
  • 20
    ANGLO ASSOCIATES LIMITED - 1997-04-15
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-01-31
    Officer
    icon of calendar 1997-03-20 ~ dissolved
    IIF 27 - Director → ME
  • 21
    KINGPIN ESTATES LIMITED - 2023-05-26
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,776,019 GBP2024-11-30
    Officer
    icon of calendar 1997-12-12 ~ now
    IIF 81 - Director → ME
  • 22
    CENTRAL CORPORATION DEVELOPMENTS LIMITED - 2023-05-26
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,034 GBP2023-11-30
    Officer
    icon of calendar 1996-07-30 ~ dissolved
    IIF 35 - Director → ME
  • 23
    CENTURY 2000 ENTERPRISES LIMITED - 2023-05-26
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,565 GBP2024-11-30
    Officer
    icon of calendar 1993-06-14 ~ now
    IIF 47 - Director → ME
  • 24
    CENTRAL CORPORATION LIMITED - 2023-05-26
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,700,463 GBP2024-11-30
    Officer
    icon of calendar 1995-10-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ now
    IIF 114 - Has significant influence or controlOE
  • 25
    PROFOUND PROPERTIES LIMITED - 1997-07-25
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-01-31
    Officer
    icon of calendar 1997-06-30 ~ dissolved
    IIF 19 - Director → ME
  • 26
    ALLIANCE PROPERTIES (HOLDINGS) LIMITED - 2023-05-29
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,322,987 GBP2024-11-30
    Officer
    icon of calendar 2015-08-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ now
    IIF 113 - Has significant influence or controlOE
  • 27
    ALLIANCE PROPERTIES LIMITED - 2023-05-29
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -588 GBP2023-09-30
    Officer
    icon of calendar 1999-03-10 ~ dissolved
    IIF 26 - Director → ME
  • 28
    CENTRAL CORPORATION PROPERTIES LIMITED - 2023-05-29
    PRIORITY PROPERTY DEVELOPMENTS LIMITED - 1997-07-11
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -840 GBP2023-09-30
    Officer
    icon of calendar 1997-06-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 117 - Has significant influence or controlOE
  • 29
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -260 GBP2023-09-30
    Officer
    icon of calendar 2002-11-12 ~ dissolved
    IIF 8 - Director → ME
  • 30
    icon of address Theale Court 11-13 High Street, Theale, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-08 ~ now
    IIF 43 - Director → ME
  • 31
    icon of address Theale Court 11 - 13 High Street, Theale, Reading
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-28 ~ now
    IIF 41 - Director → ME
  • 32
    GOSBROOK HOUSE DEVELOPMENTS LIMITED - 2006-01-10
    T A FISHER SECURITIES LIMITED - 2006-04-25
    icon of address Theale Court 11 - 13 High Street, Theale, Reading
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-01-31 ~ now
    IIF 5 - Director → ME
  • 33
    icon of address Theale Court 11 - 13 High Street, Theale, Reading
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-02 ~ now
    IIF 39 - Director → ME
  • 34
    LAMRON DLS LIMITED - 2003-09-21
    icon of address Theale Court 11 - 13 High Street, Theale, Reading
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-22 ~ now
    IIF 36 - Director → ME
  • 35
    icon of address Theale Court 11-13 High Street, Theale, Reading, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2016-06-30 ~ now
    IIF 44 - Director → ME
  • 36
    icon of address Theale Court 11 - 13 High Street, Theale, Reading
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ now
    IIF 16 - Director → ME
  • 37
    SHELFLIFE 5 LIMITED - 2005-01-21
    LAMRON DEVELOPMENTS LIMITED - 2005-05-03
    icon of address Theale Court 11 - 13 High Street, Theale, Reading
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-27 ~ now
    IIF 4 - Director → ME
  • 38
    LAMRON DEVELOPMENTS LIMITED - 2005-12-29
    icon of address Theale Court 11 - 13 High Street, Theale, Reading
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-08-02 ~ now
    IIF 15 - Director → ME
  • 39
    icon of address Theale Court 11 - 13 High Street, Theale, Reading
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2007-08-20 ~ now
    IIF 42 - Director → ME
  • 40
    icon of address Theale Court 11 - 13 High Street, Theale, Reading
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2007-09-03 ~ now
    IIF 40 - Director → ME
  • 41
    icon of address 73/75 Mortimer Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-15 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2007-06-20 ~ dissolved
    IIF 111 - Secretary → ME
  • 42
    LAMRON DEVELOPMENTS (BRACKNELL) LIMITED - 2008-09-19
    LAMRON DEVELOPMENTS LIMITED - 2006-11-03
    LAMRON DEVELOPMENTS (BRACKNELL) LIMITED - 2006-09-13
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,504,773 GBP2024-08-31
    Officer
    icon of calendar 2006-08-17 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ now
    IIF 87 - Has significant influence or controlOE
  • 43
    KMN (SED) LIMITED - 2014-11-25
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents)
    Equity (Company account)
    95,383 GBP2024-03-31
    Officer
    icon of calendar 2005-03-17 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents)
    Equity (Company account)
    96,334 GBP2024-02-28
    Officer
    icon of calendar 2005-02-25 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    -364,383 GBP2024-06-30
    Officer
    icon of calendar 2006-08-18 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 88 - Has significant influence or controlOE
  • 46
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -132,905 GBP2024-02-28
    Officer
    icon of calendar 2004-12-17 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ now
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2006-01-24 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    LAMBAR KNOLL PROPERTIES LIMITED - 1995-11-15
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    141,585 GBP2023-09-30
    Officer
    icon of calendar 1992-06-19 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 1992-06-19 ~ dissolved
    IIF 109 - Secretary → ME
  • 49
    LAMRON PROJECTS LIMITED - 2021-03-19
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2001-09-25 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ now
    IIF 86 - Has significant influence or controlOE
  • 50
    LAMRON ESTATES (NEWBURY) LIMITED - 1999-10-22
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -311,527 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 104 - Has significant influence or controlOE
  • 51
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-31 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ dissolved
    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
  • 52
    CARMAL DEVELOPMENTS LIMITED - 2006-01-11
    DEVICEPRAISE LIMITED - 2001-05-14
    LAMRON DEVELOPMENTS LIMITED - 2006-08-23
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -487,941 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2001-05-01 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 95 - Has significant influence or controlOE
  • 53
    LAMRON DEVELOPMENTS (ENHAM) LIMITED - 2013-10-17
    SPEED 9246 LIMITED - 2002-07-29
    LAMRON DEVELOPMENTS (ANDOVER) LIMITED - 2007-05-22
    LAMRON DEVELOPMENTS LIMITED - 2009-05-06
    LAMRON DEVELOPMENTS LIMITED - 2004-09-20
    LAMRON DEVELOPMENTS LIMITED - 2014-11-25
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents)
    Equity (Company account)
    -38,466 GBP2024-09-30
    Officer
    icon of calendar 2002-07-23 ~ now
    IIF 55 - Director → ME
  • 54
    LAMRON DEVELOPMENTS LIMITED - 2001-12-12
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -480,147 GBP2024-09-30
    Officer
    icon of calendar 2001-10-11 ~ now
    IIF 77 - Director → ME
  • 55
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-21 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ dissolved
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    LAMRON DEVELOPMENTS (BLACK DAM) LIMITED - 2020-11-20
    LAMRON DEVELOPMENTS LIMITED - 2007-05-22
    KMN DEVELOPMENTS SECURITIES LIMITED - 2006-11-22
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    -11,391 GBP2024-11-30
    Officer
    icon of calendar 2004-11-26 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 102 - Has significant influence or controlOE
  • 57
    LAMRON DEVELOPMENTS LTD - 2011-09-16
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents)
    Equity (Company account)
    34,075 GBP2024-07-31
    Officer
    icon of calendar 2011-07-27 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    LAMRON DEVELOPMENTS LIMITED - 2017-01-04
    icon of address 55 Loudoun Road, St John's Wood, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    166,196 GBP2024-09-30
    Officer
    icon of calendar 2016-09-20 ~ now
    IIF 67 - Director → ME
  • 59
    SPEED 8296 LIMITED - 2000-06-08
    LAMRON DEVELOPMENTS LIMITED - 2001-10-05
    LAMRON DEVELOPMENTS (WOKINGHAM) LIMITED - 2005-06-17
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    -669,780 GBP2024-12-31
    Officer
    icon of calendar 2000-05-30 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 98 - Has significant influence or controlOE
  • 60
    SPEED 7972 LIMITED - 1999-11-25
    LAMRON DEVELOPMENTS LIMITED - 2004-12-24
    LAMRON DEVELOPMENTS (TE) LIMITED - 2004-09-20
    LAMRON DEVELOPMENTS LIMITED - 2000-05-25
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents)
    Equity (Company account)
    313,694 GBP2024-12-31
    Officer
    icon of calendar 1999-11-16 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    -2,447,417 GBP2024-03-31
    Officer
    icon of calendar 1991-05-16 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 90 - Has significant influence or controlOE
  • 62
    AREADUTY LIMITED - 1994-03-07
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-19 ~ dissolved
    IIF 13 - Director → ME
  • 63
    SPEED 8857 LIMITED - 2001-07-30
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,732,907 GBP2024-09-30
    Officer
    icon of calendar 2001-07-24 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 84 - Has significant influence or controlOE
  • 64
    SPEED 8444 LIMITED - 2000-10-06
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,788,886 GBP2024-03-31
    Officer
    icon of calendar 2000-09-26 ~ now
    IIF 73 - Director → ME
  • 65
    LAMRON DEVELOPMENTS (ALTON) LIMITED - 2020-02-14
    LAMRON DEVELOPMENTS SECURITIES LIMITED - 2006-10-19
    SHELFLIFE 4 LIMITED - 2004-12-24
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,331 GBP2018-06-30
    Officer
    icon of calendar 2004-10-28 ~ dissolved
    IIF 68 - Director → ME
  • 66
    LDFR LTD
    - now
    LAMRON DEVELOPMENTS (FRIMLEY) LIMITED - 2019-08-12
    LAMRON DEVELOPMENTS LIMITED - 2002-07-17
    STENRATE LIMITED - 2002-01-10
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,730 GBP2018-11-30
    Officer
    icon of calendar 1996-03-27 ~ dissolved
    IIF 51 - Director → ME
  • 67
    LDNO1 LTD
    - now
    LAMRON DEVELOPMENTS (NO.1) LIMITED - 2019-09-10
    LAMRON DEVELOPMENTS LIMITED - 2016-09-17
    LAMRON DEVELOPMENTS (FLEET) LIMITED - 2016-02-12
    LAMRON DEVELOPMENTS LIMITED - 2011-07-21
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,066 GBP2018-06-30
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 79 - Director → ME
  • 68
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,972,840 GBP2024-04-30
    Officer
    icon of calendar 2001-04-10 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    LAMRON INVESTMENTS (FLEET) LTD - 2019-09-10
    LAMRON DEVELOPMENTS (FLEET 1) LTD - 2011-09-15
    LAMRON DEVELOPMENTS LIMITED - 2011-07-27
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -452,835 GBP2018-06-30
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 58 - Director → ME
  • 70
    LAMRON INVESTMENT HOLDINGS LIMITED - 2019-07-12
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -859 GBP2018-09-30
    Officer
    icon of calendar 2001-03-15 ~ dissolved
    IIF 75 - Director → ME
  • 71
    icon of address 73/75 Mortimer Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 83 - Director → ME
    icon of calendar ~ now
    IIF 112 - Secretary → ME
  • 72
    LAMRON DEVELOPMENTS LIMITED - 1999-10-22
    LAMRON PROPERTY CONSULTANTS LIMITED - 1999-03-19
    LAMRON DEVELOPMENTS (NW) LIMITED - 2002-12-18
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents)
    Equity (Company account)
    -26,540 GBP2024-03-31
    Officer
    icon of calendar 1993-04-15 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    ENSCO 863 LIMITED - 2011-06-14
    icon of address 51 Welbeck Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -68,111 GBP2024-02-29
    Officer
    icon of calendar 2011-06-14 ~ now
    IIF 3 - Director → ME
  • 74
    CENTRAL CORPORATION (EXETER) LIMITED - 2023-05-26
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,540 GBP2024-03-31
    Officer
    icon of calendar 1997-03-14 ~ now
    IIF 30 - Director → ME
  • 75
    ARCHZONE PROPERTY MANAGEMENT LIMITED - 2023-05-29
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -928 GBP2024-09-30
    Officer
    icon of calendar 2015-08-10 ~ now
    IIF 38 - Director → ME
  • 76
    LAMRON DEVELOPMENTS LIMITED - 2005-08-01
    LAMRON DEVELOPMENTS (WOKING 20) LIMITED - 2009-06-30
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    -926,491 GBP2024-05-31
    Officer
    icon of calendar 2005-05-13 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ now
    IIF 85 - Has significant influence or controlOE
Ceased 13
  • 1
    CAMBERLEY ESTATES LIMITED - 2001-08-01
    PMM ESTATES LIMITED - 2001-07-12
    icon of address 269 Farnborough Road, Farnborough, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,805 GBP2023-10-31
    Officer
    icon of calendar 1998-08-19 ~ 2001-07-02
    IIF 2 - Director → ME
  • 2
    icon of address 269 Farnborough Road, Farnborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,517 GBP2024-07-31
    Officer
    icon of calendar 2017-03-15 ~ 2017-04-03
    IIF 46 - Director → ME
  • 3
    LAMRON DLS LIMITED - 2003-09-21
    icon of address Theale Court 11 - 13 High Street, Theale, Reading
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-22 ~ 2003-09-10
    IIF 108 - Secretary → ME
  • 4
    LAMBAR KNOLL PROPERTIES LIMITED - 1995-11-15
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    141,585 GBP2023-09-30
    Person with significant control
    icon of calendar 2017-06-02 ~ 2024-05-10
    IIF 116 - Has significant influence or control OE
  • 5
    LAMRON ESTATES (NEWBURY) LIMITED - 1999-10-22
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -311,527 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-04-08 ~ 2022-03-30
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CARMAL DEVELOPMENTS LIMITED - 2006-01-11
    DEVICEPRAISE LIMITED - 2001-05-14
    LAMRON DEVELOPMENTS LIMITED - 2006-08-23
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -487,941 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2020-04-08 ~ 2024-01-19
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    LAMRON DEVELOPMENTS LIMITED - 2017-01-04
    icon of address 55 Loudoun Road, St John's Wood, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    166,196 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-20 ~ 2018-10-11
    IIF 106 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 106 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 106 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 8
    SPEED 8857 LIMITED - 2001-07-30
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,732,907 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-04-08 ~ 2022-03-30
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 6-7 Second Floor West Smithfield, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -21,278 GBP2021-03-31
    Officer
    icon of calendar 1993-05-07 ~ 1993-06-21
    IIF 11 - Director → ME
  • 10
    NEWSFUNNY LIMITED - 1995-09-14
    icon of address C/o Atreus Accountants Ltd Arena Business Centre, 9 Nimrod Way, Wimborne, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    34,750 GBP2024-05-31
    Officer
    icon of calendar 2002-06-05 ~ 2006-08-14
    IIF 37 - Director → ME
  • 11
    icon of address C/o Hurst Warne Commercial Property Management Ltd Atlantic House, 96a Clarence Road, Fleet, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    37 GBP2024-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2014-09-09
    IIF 10 - Director → ME
  • 12
    LA LAW 145 LIMITED - 2002-09-05
    icon of address 15 Hunters Reach, Bradwell, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2002-09-16 ~ 2006-08-14
    IIF 33 - Director → ME
  • 13
    LA LAW 144 LIMITED - 2002-09-05
    icon of address 3 Whitefield Road, New Milton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2002-09-16 ~ 2006-08-14
    IIF 34 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.