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

Mr David Adam Quastel

    Related profiles found in government register
  • Mr David Adam Quastel
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Wimpole Street, London, W1G 9RR

      IIF 1
    • icon of address 1, Theobald Court, Theobald Street, Borehamwood, Herts, WD6 4RN

      IIF 2
    • icon of address 9, Banters Lane, Great Leighs, Chelmsford, Essex, CM3 1QX, United Kingdom

      IIF 3
    • icon of address 121, Harley Street, Third Floor, London, W1G 6AX, England

      IIF 4
    • icon of address 4th Floor, 54 Baker Street, London, W1U 7BU, United Kingdom

      IIF 5
    • icon of address 54, Baker Street, 4th Floor, Watson House, London, W1U 7BU, United Kingdom

      IIF 6
    • icon of address 54, Baker Street, London, W1U 7BU, United Kingdom

      IIF 7
    • icon of address 74 Wimpole Street, London, W1G 9RR, England

      IIF 8 IIF 9
    • icon of address 87, Hampstead Way, London, NW11 7LG, England

      IIF 10
    • icon of address C/o Quastels Llp, 54 Baker Street, London, W1U 7BU, United Kingdom

      IIF 11
    • icon of address Flat 10 Pavilion, 34 St. Johns Wood Road, London, NW8 7HB, England

      IIF 12
    • icon of address Fourth Floor, Watson House, 54 Baker Street, London, W1U 7BU, England

      IIF 13 IIF 14 IIF 15
    • icon of address Quastels Llp, Fourth Floor, 54 Baker Street, London, W1U 7BU, England

      IIF 20
    • icon of address Suite 35, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 21
  • Mr David Adam Quastel
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Wimpole Street, London, W1G 9RR, England

      IIF 22
  • Mr David Adam Quastel
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Wimpole Street, London, W1G 9RR, United Kingdom

      IIF 23
    • icon of address Gable House, 239 Regents Park Road, Finchley, London, N3 3LF, United Kingdom

      IIF 24
    • icon of address 160 Faraday Road, Lenton, Nottingham, NG7 2DU, England

      IIF 25
    • icon of address 7, The Close, Radlett, Hertfordshire, WD7 8HA, England

      IIF 26
  • Quastel, David Adam
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Harley Street, Third Floor, London, W1G 6AX, England

      IIF 27
  • Quastel, David Adam
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Banters Lane, Great Leighs, Chelmsford, Essex, CM3 1QX, United Kingdom

      IIF 28
    • icon of address 54, Baker Street, 4th Floor, Watson House, London, W1U 7BU, United Kingdom

      IIF 29
    • icon of address Fourth Floor, Watson House, 54 Baker Street, London, W1U 7BU, England

      IIF 30 IIF 31
  • Quastel, David Adam
    British solicitor born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Crooked Usage, Finchley, London, N3 3HD

      IIF 32 IIF 33
    • icon of address 74, Wimpole Street, London, W1G 9RR

      IIF 34
    • icon of address 74, Wimpole Street, London, W1G 9RR, England

      IIF 35
    • icon of address 74, Wimpole Street, London, W1G 9RR, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 87, Hampstead Way, London, NW11 7LG, England

      IIF 42
    • icon of address Fourth Floor, Watson House, 54 Baker Street, London, W1U 7BU, England

      IIF 43 IIF 44 IIF 45
    • icon of address Quastels Llp, Fourth Floor, 54 Baker Street, London, W1U 7BU, England

      IIF 46
    • icon of address Watson House, 54 Baker Street, London, W1U 7BU, England

      IIF 47
    • icon of address Suite 35, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 48 IIF 49
  • Quastel, David Adam
    born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Baker Street, London, W1U 7BU, United Kingdom

      IIF 50
    • icon of address C/o Quastels Llp, 54 Baker Street, London, W1U 7BU, United Kingdom

      IIF 51
    • icon of address Fourth Floor, Watson House, 54 Baker Street, London, W1U 7BU, England

      IIF 52
  • Quastel, David Adam
    born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Wimpole Street, London, England, W1G 9RR, United Kingdom

      IIF 53
    • icon of address 74, Wimpole Street, London, W1G 9RR, England

      IIF 54 IIF 55
    • icon of address 74, Wimpole Street, London, W1G 9RR, United Kingdom

      IIF 56
    • icon of address 160 Faraday Road, Lenton, Nottingham, NG7 2DU, England

      IIF 57
  • Quastel, David Adam
    British businessman born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Wimpole Street, London, W1G 9RR, United Kingdom

      IIF 58 IIF 59
    • icon of address Gable House, 239 Regents Park Road, Finchley, London, N3 3LF, United Kingdom

      IIF 60
  • Quastel, David Adam
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Wimpole Street, London, W1G 9RR, United Kingdom

      IIF 61
  • Quastel, David Adam
    British property born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albemarle House 6th Floor, 1 Albemarle Street, London, W1S 4HA, United Kingdom

      IIF 62
  • Quastel, David Adam
    British solicitor born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Wimpole Street, London, W1G 9RR, United Kingdom

      IIF 63
    • icon of address 74 Wimpole Street, London, W1G 9RR, England

      IIF 64
    • icon of address 74, Wimpole Street, London, W1G 9RR, United Kingdom

      IIF 65
    • icon of address Fourth Floor, Watson House, 54 Baker Street, London, W1U 7BU, England

      IIF 66
    • icon of address 7, The Close, Radlett, Hertfordshire, WD7 8HA, England

      IIF 67
  • Quastel, David Adam
    British

    Registered addresses and corresponding companies
  • Quastel, David Adam
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 9 May Gardens, Elstree, Borehamwood, Hertfordshire, WD6 3RZ

      IIF 76
    • icon of address 25 Crooked Usage, Finchley, London, N3 3HD

      IIF 77 IIF 78 IIF 79
    • icon of address 74 Wimpole Street, London, W1G 9RR, England

      IIF 80
    • icon of address 74, Wimpole Street, London, W1G 9RR, United Kingdom

      IIF 81 IIF 82 IIF 83
  • Quastel, David Adam

    Registered addresses and corresponding companies
    • icon of address 74, Wimpole Street, London, W1G 9RR, United Kingdom

      IIF 84
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address Fourth Floor, Watson House, 54 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,941 GBP2021-07-31
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    icon of address 74 Wimpole Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-27 ~ dissolved
    IIF 84 - Secretary → ME
  • 3
    icon of address 74 Wimpole Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-21 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2007-11-26 ~ dissolved
    IIF 71 - Secretary → ME
  • 4
    D&N VENTURES LIMITED - 2023-06-06
    icon of address 121 Harley Street, 3rd Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    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
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    icon of address 73 Cornhill, London
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2004-03-19 ~ now
    IIF 39 - Director → ME
    icon of calendar 2004-03-19 ~ now
    IIF 81 - Secretary → ME
  • 6
    icon of address Unit 9 Banters Lane Business Park, Banters Lane, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -480,410 GBP2024-03-31
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Fourth Floor, Watson House, 54 Baker Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,319,757 GBP2024-04-30
    Officer
    icon of calendar 1993-04-11 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 14 - Has significant influence or controlOE
  • 8
    icon of address 74 Wimpole Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -47,809 GBP2017-09-30
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 9
    icon of address 9 Banters Lane, Great Leighs, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    icon of address Suite 35 Unit 2, 94a Wycliffe Road, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,242 GBP2024-07-31
    Officer
    icon of calendar 2016-09-28 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    IIF 21 - Has significant influence or controlOE
  • 11
    icon of address Albemarle House 6th Floor, 1 Albemarle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 62 - Director → ME
  • 12
    RE10(UK) LIMITED - 2014-07-16
    RE10(UK) PLC - 2012-12-21
    DEBT RESOLUTION PLC - 2011-12-07
    RE10 (UK) PLC - 2011-12-05
    DEBT RESOLUTION PLC - 2010-03-05
    icon of address Suite 35 Unit 2, 94a Wycliffe Road, Northampton, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    128,694 GBP2024-12-31
    Officer
    icon of calendar 2016-11-08 ~ now
    IIF 49 - Director → ME
  • 13
    icon of address 73 Cornhill, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2007-04-27 ~ now
    IIF 37 - Director → ME
    icon of calendar 2007-04-27 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 73 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-02 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2005-03-29 ~ dissolved
    IIF 73 - Secretary → ME
  • 15
    icon of address 73 Cornhill, London
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 1999-09-07 ~ now
    IIF 41 - Director → ME
    icon of calendar 1999-09-07 ~ now
    IIF 83 - Secretary → ME
  • 16
    LONDON CAPITAL CONCIERGE LTD - 2024-11-01
    icon of address 54 Baker Street, 4th Floor, Watson House, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 29 - Director → ME
  • 17
    icon of address 121 Harley Street, 3rd Floor, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -23,464 GBP2023-06-30
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 42 - Director → ME
  • 18
    icon of address Fourth Floor, Watson House, 54 Baker Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    262,914 GBP2024-04-30
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 61 - Director → ME
  • 19
    BAYSTREAM PROPERTIES LIMITED - 1997-05-15
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-07 ~ dissolved
    IIF 40 - Director → ME
  • 20
    icon of address Fourth Floor, Watson House, 54 Baker Street, London, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    3,764,987 GBP2024-04-30
    Officer
    icon of calendar 1997-04-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 21
    QUASTEL MIDGEN LLP - 2019-05-15
    QUASTELS AVERY MIDGEN LLP - 2008-05-20
    icon of address Fourth Floor, Watson House, 54 Baker Street, London, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-04 ~ now
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 16 - Right to surplus assets - More than 25% but not more than 50%OE
  • 22
    QUASTELS LIMITED - 2001-08-22
    SQM LIMITED - 2000-09-06
    icon of address Fourth Floor, Watson House, 54 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,262 GBP2022-06-30
    Officer
    icon of calendar 1999-06-02 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 23
    icon of address 160 Faraday Road Lenton, Nottingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    771 GBP2018-09-30
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove membersOE
  • 24
    icon of address 1 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-20 ~ dissolved
    IIF 65 - Director → ME
  • 25
    GOLD HARVEST LIMITED - 2004-02-03
    icon of address Spalter Fisher Llp, 1 Theobald Court, Theobald Street, Borehamwood, Hertfordshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,354,113 GBP2024-04-30
    Officer
    icon of calendar 2004-01-27 ~ now
    IIF 63 - Director → ME
  • 26
    icon of address 74 Wimpole Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 59 - Director → ME
  • 27
    icon of address 74 Wimpole Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 58 - Director → ME
  • 28
    icon of address 73 Cornhill, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ 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
  • 29
    NOVAGLOBE LIMITED - 2022-02-09
    icon of address 7 The Close, Radlett, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,709 GBP2024-04-30
    Officer
    icon of calendar 2005-05-20 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    MOTORKEY LIMITED - 2022-01-31
    icon of address Egale 1 80 St Albans Road, Watford, Herts
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-02 ~ now
    IIF 64 - Director → ME
    icon of calendar 2005-11-02 ~ now
    IIF 80 - Secretary → ME
  • 31
    icon of address Spalter Fisher Llp, 1 Theobald Court, Theobald Street, Borehamwood, Herts
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2006-10-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 32
    SQM CONTROL LLP - 2011-05-09
    icon of address 74 Wimpole Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF 53 - LLP Designated Member → ME
  • 33
    icon of address 74 Wimpole Street, London
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2010-11-25 ~ dissolved
    IIF 56 - LLP Member → ME
  • 34
    11 BASIL MANSIONS LIMITED - 2023-07-03
    icon of address 121 Harley Street, Third Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 35
    VIVENTUM CAPITAL PCL OPPORTUNITY I CIP LLP - 2023-09-15
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
  • 36
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 37
    icon of address C/o Quastels Llp, 54 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
  • 38
    icon of address Quastels Llp Fourth Floor, 54 Baker Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ 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
    IIF 20 - Right to appoint or remove directorsOE
  • 39
    icon of address 25 Harley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-24 ~ dissolved
    IIF 75 - Secretary → ME
  • 40
    icon of address 74 Wimpole Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 55 - LLP Member → ME
Ceased 17
  • 1
    icon of address 36 Fortune Green Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 1993-07-21 ~ 1994-04-29
    IIF 32 - Director → ME
  • 2
    icon of address 55 Station Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-02-14 ~ 2020-02-14
    IIF 72 - Secretary → ME
  • 3
    icon of address 55 Station Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-08-10 ~ 2019-08-27
    IIF 78 - Secretary → ME
  • 4
    icon of address 55 Station Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,429,210 GBP2024-03-31
    Officer
    icon of calendar 2004-07-26 ~ 2019-04-12
    IIF 70 - Secretary → ME
  • 5
    icon of address The Wooden Barn, Little Baldon, Oxford
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,357,101 GBP2023-03-31
    Officer
    icon of calendar 2005-09-15 ~ 2019-09-09
    IIF 69 - Secretary → ME
  • 6
    icon of address 55 Station Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    541,844 GBP2024-03-31
    Officer
    icon of calendar 2005-09-15 ~ 2019-07-01
    IIF 68 - Secretary → ME
  • 7
    LONDON CAPITAL CONCIERGE LTD - 2024-11-01
    icon of address 54 Baker Street, 4th Floor, Watson House, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-19 ~ 2024-10-30
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 8
    icon of address 662 Uppingham Road, Thurnby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,864 GBP2023-12-31
    Officer
    icon of calendar 2016-10-31 ~ 2021-06-03
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ 2021-06-03
    IIF 17 - Has significant influence or control as a member of a firm OE
  • 9
    BAYSTREAM PROPERTIES LIMITED - 1997-05-15
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-19 ~ 2001-03-08
    IIF 76 - Secretary → ME
  • 10
    icon of address 121 Harley Street, 3rd Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -522,471 GBP2024-04-30
    Officer
    icon of calendar 2020-05-13 ~ 2022-01-21
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ 2020-11-16
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 11
    QUASTEL MIDGEN LLP - 2019-05-15
    QUASTELS AVERY MIDGEN LLP - 2008-05-20
    icon of address Fourth Floor, Watson House, 54 Baker Street, London, England
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-03
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
  • 12
    QUASTELS LIMITED - 2001-08-22
    SQM LIMITED - 2000-09-06
    icon of address Fourth Floor, Watson House, 54 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,262 GBP2022-06-30
    Officer
    icon of calendar 1999-06-02 ~ 2000-06-03
    IIF 79 - Secretary → ME
  • 13
    icon of address 67 Grosvenor Street , London, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,026,253 GBP2024-12-31
    Officer
    icon of calendar 2007-01-10 ~ 2013-03-19
    IIF 77 - Secretary → ME
  • 14
    GOLD HARVEST LIMITED - 2004-02-03
    icon of address Spalter Fisher Llp, 1 Theobald Court, Theobald Street, Borehamwood, Hertfordshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,354,113 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MOTORKEY LIMITED - 2022-01-31
    icon of address Egale 1 80 St Albans Road, Watford, Herts
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-01 ~ 2024-09-03
    IIF 8 - Has significant influence or control OE
  • 16
    icon of address Suite 115, Devonshire House Manor Way, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    747,711 GBP2024-06-30
    Officer
    icon of calendar 2003-08-15 ~ 2011-03-21
    IIF 36 - Director → ME
    icon of calendar 2003-08-15 ~ 2011-03-21
    IIF 82 - Secretary → ME
  • 17
    icon of address 74 Wimpole Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-24 ~ 2012-05-25
    IIF 54 - LLP Designated Member → 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 24 April 2025 and licensed under the Open Government Licence v3.0.