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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Da Costa, Jean-paul

    Related profiles found in government register
  • Da Costa, Jean-paul
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, Pemberton Row, 4th Floor, London, EC4A 3BG, England

      IIF 1
    • 1-3, Pemberton Row, London, EC4A 3BG, United Kingdom

      IIF 2
    • C/o Sherrards Solicitors, 1-3 Pemberton Row, London, EC4A 3BG, England

      IIF 3 IIF 4 IIF 5
    • C/o Sherrards Solicitors Llp, 1-3 Pemberton Row, London, EC4A 3BG, United Kingdom

      IIF 6 IIF 7
    • C/o Simmons Gainsford, 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 8
  • Da Costa, Jean-paul
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Da Costa, Jean-paul
    British entrepreneur born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, Pemberton Row, 4th Floor, London, EC4A 3BG, England

      IIF 17
  • Da Costa, Jean-paul
    British lawyer born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, 4th Floor, Pemberton Row, London, EC4A 3BG, United Kingdom

      IIF 18
    • Proprium, 149 Sloane Street, London, SW1X 9BZ

      IIF 19
  • Da Costa, Jean-paul
    British solicitor born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, 4th Floor, Pemberton Row, London, EC4A 3BG, United Kingdom

      IIF 20
    • 1-3, Pemberton Row, 4th Floor, London, EC4A 3BG, England

      IIF 21
    • 1-3, Pemberton Row, London, EC4A 3BG

      IIF 22
    • 1-3, Pemberton Row, London, EC4A 3BG, England

      IIF 23
    • 1-3, Pemberton Row, London, EC4A 3BG, United Kingdom

      IIF 24
    • 44, St. Elmo Road, London, W12 9DX, England

      IIF 25
    • 5th Floor, 7 Swallow Place, London, England, W1B 2AG, United Kingdom

      IIF 26
    • 60 Great Queen Street, London, WC2B 5AZ, United Kingdom

      IIF 27
    • 7, Swallow Place, London, W1B 2AG, United Kingdom

      IIF 28
    • C/o Sherrards Solicitors Llp, 1-3, Pemberton Row, London, EC4A 3BG, United Kingdom

      IIF 29
  • Da Costa, Jean-paul
    born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Sherrards Solicitors Llp, 1-3 Pemberton Row, London, EC4A 3BG

      IIF 30
  • Da Costa, Jean Paul
    British born in April 1963

    Registered addresses and corresponding companies
  • Da Costa, Jean Paul
    British barrister born in April 1963

    Registered addresses and corresponding companies
    • 2 Vale Court, 21 Mallord Street, London, SW3 6AL

      IIF 35
  • Da Costa, Jean Paul
    British solicitor born in April 1963

    Registered addresses and corresponding companies
  • Da Costa, Jean-paul
    born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 4 Roland Gardens, London, SW7 3PH

      IIF 59
    • 4, Beaconsfield Road, St. Albans, AL1 3RD, United Kingdom

      IIF 60
  • Da Costa, Jean-paul
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Victoria Drive, London, SW19 6HQ, England

      IIF 61
  • Da Costa, Jean-paul
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, George Street, London, W1H 7HF, United Kingdom

      IIF 62
  • Da Costa, Jean Paul
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sherrards Solicitors, 1-3 Pemberton Row, London, EC4A 3BG, England

      IIF 63
  • Da Costa, Jean Paul
    British solicitor born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Da Costa, Jean-paul
    British

    Registered addresses and corresponding companies
    • Flat 2 4, Roland Gardens, London, SW7 3PH

      IIF 69
  • Da Costa, Jean Paul
    British

    Registered addresses and corresponding companies
  • Costa, Jean-paul Da
    British solicitor born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sherrards Solicitors, 1-3 Pemberton Row, London, EC4A 3BG, England

      IIF 83
    • Fifth Floor, 7 Swallow Place, London, W1B 2AG, United Kingdom

      IIF 84
  • Mr Jean-paul Da Costa
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, 4th Floor, Pemberton Row, London, EC4A 3BG, United Kingdom

      IIF 85 IIF 86
    • 1-3, Pemberton Row, 4th Floor, London, EC4A 3BG, England

      IIF 87 IIF 88 IIF 89
    • 1-3, Pemberton Row, London, EC4A 3BG, England

      IIF 90 IIF 91 IIF 92
    • 1-3, Pemberton Row, London, EC4A 3BG, United Kingdom

      IIF 98
    • 44, St. Elmo Road, London, W12 9DX, England

      IIF 99
    • 6, Union Street, London, SE1 1SZ, England

      IIF 100
    • 86, Victoria Drive, London, SW19 6HQ, England

      IIF 101
    • C/o Sherrards Solicitors, 1-3 Pemberton Row, London, EC4A 3BG, England

      IIF 102
    • C/o Sherrards Solicitors Llp, 1-3 Pemberton Row, London, EC4A 3BG, United Kingdom

      IIF 103 IIF 104
    • C/o Simmons Gainsford, 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 105
    • Sherrards Solicitors, 1-3 Pemberton Row, London, EC4A 3BG

      IIF 106
  • Da Costa, Jean Paul

    Registered addresses and corresponding companies
  • Jean-paul Dacosta
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Phoenix Yard, Upper Brown Street, Leicester, LE1 5TE, United Kingdom

      IIF 114
  • Mr Jean-paul Da Costa
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Victoria Drive, London, SW19 6HQ, England

      IIF 115
child relation
Offspring entities and appointments 86
  • 1
    44 ST ELMO RD LTD
    13826782
    44 St. Elmo Road, London, England
    Active Corporate (4 parents)
    Officer
    2022-01-04 ~ 2022-10-17
    IIF 25 - Director → ME
    Person with significant control
    2022-01-04 ~ 2022-10-14
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 2
    A.I.J PROPERTY LIMITED
    - now 09814035
    T I J PROPERTIES HOLDINGS LIMITED
    - 2019-02-25 09814035
    C/o Simmons Gainsford 14th Floor, 33 Cavendish Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-02-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-02-13 ~ now
    IIF 105 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 105 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    ALDWYCH CORPORATE SERVICES LIMITED
    - now 02476638
    FORTLAST LIMITED - 1990-04-05
    125 Wood Street, London, United Kingdom
    Active Corporate (12 parents, 7 offsprings)
    Officer
    2001-06-29 ~ 2003-03-17
    IIF 50 - Director → ME
  • 4
    ALDWYCH NOMINEES LIMITED - now
    MANCHES NOMINEES LIMITED
    - 2013-11-15 02446027
    ALDWYCH HOUSE HOLDINGS LIMITED - 1990-01-15
    DADLAW 45 LIMITED - 1989-12-15
    125 Wood Street, London
    Active Corporate (13 parents)
    Officer
    2001-06-29 ~ 2003-05-01
    IIF 49 - Director → ME
  • 5
    ALDWYCH SECRETARIES LIMITED
    - now 02446728
    DADLAW 56 LIMITED - 1989-12-14
    125 Wood Street, London
    Active Corporate (18 parents, 215 offsprings)
    Officer
    2001-06-29 ~ 2003-05-01
    IIF 37 - Director → ME
  • 6
    ANGLO AFRICAN AGRICULTURE LIMITED
    - now 14245110
    EVEREST GLOBAL LIMITED
    - 2022-10-25 14245110
    1-3 Pemberton Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 7
    BIRDSHAVEN RESIDENTS ASSOCIATION LIMITED
    03542287
    Wessex House, Teign Road, Newton Abbot, Devon, United Kingdom
    Active Corporate (34 parents)
    Officer
    1998-04-07 ~ 2001-06-29
    IIF 47 - Director → ME
  • 8
    BUCKET OF BRANDS LTD
    16620016
    1-3 Pemberton Row, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 9
    CHARITUS LIMITED
    - now 05890751
    SHERRARDS SOLICITORS LIMITED - 2010-02-18
    C/o Sherrards Solicitors, 1-3 Pemberton Row, London, England
    Active Corporate (3 parents)
    Officer
    2011-07-12 ~ now
    IIF 4 - Director → ME
  • 10
    CHUNGLUN INVESTMENT LTD
    13273221
    6 Union Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-17 ~ 2023-03-31
    IIF 16 - Director → ME
    Person with significant control
    2021-03-17 ~ 2023-01-16
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 11
    CHUNGLUN PROPERTIES HOLDING LTD
    13273479
    6 Union Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-17 ~ 2023-03-31
    IIF 11 - Director → ME
    Person with significant control
    2021-03-17 ~ 2023-01-16
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 12
    DASHWOOD COURT RESIDENTS ASSOCIATION LIMITED
    - now 03256644
    ASTON GREEN FARM BARNS RESIDENTS ASSOCIATION LIMITED
    - 1997-05-19 03256644
    6 Dashwood Court, Aston Rowant, Watlington, England
    Active Corporate (25 parents)
    Officer
    1996-09-30 ~ 2000-02-24
    IIF 51 - Director → ME
  • 13
    DISTANCE LTD
    06293466
    141 Acton Lane, London
    Dissolved Corporate (10 parents)
    Officer
    2007-06-26 ~ 2007-07-12
    IIF 64 - Director → ME
  • 14
    EAGLE STRATEGIC LAND LIMITED - now
    EAGLE STRATEGIC LAND PLC
    - 2007-02-28 05078650 04899928
    Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire
    Active Corporate (16 parents, 3 offsprings)
    Officer
    2004-03-19 ~ 2004-05-18
    IIF 32 - Director → ME
  • 15
    EAGLE STRATEGIC PROPERTY LIMITED
    - now 04899928
    EAGLE STRATEGIC LAND LIMITED
    - 2004-03-19 04899928 05078650... (more)
    Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire
    Active Corporate (18 parents, 4 offsprings)
    Officer
    2004-03-03 ~ 2004-05-18
    IIF 31 - Director → ME
  • 16
    EATON COURT (DULWICH) MANAGEMENT COMPANY LIMITED
    03261724
    501 Norwood Road, London
    Dissolved Corporate (17 parents)
    Officer
    1998-07-20 ~ 2000-10-20
    IIF 34 - Director → ME
  • 17
    EH CAPITAL PARTNERS MANAGEMENT LIMITED
    10941513
    Causeway House, 1 Dane Street, Bishops Stortford, Hertfordshire
    Liquidation Corporate (4 parents, 4 offsprings)
    Person with significant control
    2017-09-01 ~ 2017-09-02
    IIF 114 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 18
    FACE TO FACE CONSULTANCY LTD - now
    LIFE ACADEMY LTD
    - 2014-11-21 05673458 07513054
    Beechwood House, Christchurch Road, Newport, Gwent
    Dissolved Corporate (8 parents)
    Officer
    2006-01-12 ~ 2008-12-10
    IIF 39 - Director → ME
  • 19
    FACING ALLEGATIONS IN CONTEXTS OF TRUST - now
    SUPPORTING VICTIMS OF UNFOUNDED ALLEGATIONS OF ABUSE
    - 2025-01-22 12088460
    Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (12 parents)
    Officer
    2019-07-06 ~ 2020-02-27
    IIF 22 - Director → ME
    Person with significant control
    2019-07-06 ~ 2020-02-27
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 20
    FEDERATION OF PIMLICO RESIDENTS ASSOCIATIONS
    03515579
    25 Moreton Place, London
    Active Corporate (12 parents)
    Officer
    1998-02-23 ~ 1998-03-06
    IIF 42 - Director → ME
  • 21
    GLOBAL SHINE FOUNDATION
    09676857
    C/o Sherrards Solicitors, 1-3 Pemberton Row, London, England
    Dissolved Corporate (6 parents)
    Officer
    2015-07-08 ~ 2017-05-15
    IIF 83 - Director → ME
  • 22
    HOLISTIC AND SUSTAINABLE LTD - now
    HALE CLINIC LTD - 2020-10-08
    HALE REGENERATION LIMITED
    - 2016-12-22 03648367
    BREATH CONNECTION (MIDLANDS) LIMITED
    - 1999-03-11 03648367
    6th Floor 9 Appold Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1998-10-12 ~ 1999-11-19
    IIF 41 - Director → ME
  • 23
    IRWIN MITCHELL SECRETARIES LIMITED - now
    THOMAS EGGAR SECRETARIES LIMITED
    - 2016-08-16 02880282
    TEVB SECRETARIES LIMITED - 2002-04-03
    Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (26 parents, 436 offsprings)
    Officer
    2003-03-21 ~ 2008-05-28
    IIF 65 - Director → ME
  • 24
    IT TOUCHDOWN LTD
    - now 06736090 10454056
    ASTON CHARTWELL ASSOCIATES LIMITED
    - 2016-11-03 06736090 04131507... (more)
    IT TOUCHDOWN LTD
    - 2014-03-04 06736090 10454056
    1-3 Pemberton Row, London, England
    Dissolved Corporate (8 parents)
    Officer
    2008-10-29 ~ dissolved
    IIF 69 - Secretary → ME
  • 25
    JIANCHUAN & PARTNERS LTD
    13272479
    6 Union Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-03-17 ~ 2023-03-31
    IIF 14 - Director → ME
    Person with significant control
    2021-03-17 ~ 2023-01-16
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 26
    KNIGHTSBRIDGE SCHOOL EDUCATION FOUNDATION
    06269081
    Knightsbridge School, 67 Pont Street, London, England
    Active Corporate (27 parents)
    Officer
    2007-06-05 ~ 2009-06-18
    IIF 110 - Secretary → ME
  • 27
    LA TROUVAILLE (SOHO) LIMITED
    - now 04047288
    MODIAN CONSULTANTS LIMITED - 2002-08-30
    Mountview Court, 1148 High Road, Whetstone, London
    Dissolved Corporate (10 parents)
    Officer
    2003-01-29 ~ 2008-07-10
    IIF 82 - Secretary → ME
  • 28
    LAW STORE LIMITED
    03087477
    New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (8 parents, 20 offsprings)
    Officer
    1995-08-04 ~ 2001-06-29
    IIF 36 - Director → ME
    2000-12-08 ~ 2001-06-29
    IIF 75 - Secretary → ME
  • 29
    LONDON CENTRE FOR MEDIATION LIMITED
    - now 10540693
    THE LONDON MEDIATION CENTRE LIMITED
    - 2017-01-06 10540693
    C/o Sherrards Solicitors Llp, 1-3 Pemberton Row, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-12-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-12-28 ~ now
    IIF 91 - Ownership of shares – 75% or more OE
  • 30
    LOWNDES COURT LIMITED
    05734460
    C/o Sherrards Solicitors Llp 4th Floor, 1-3 Pemberton Row, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    2006-03-08 ~ now
    IIF 79 - Secretary → ME
  • 31
    LOWNDES COURT MANAGEMENT COMPANY LIMITED
    - now 02407524
    NEXTMID PROPERTY MANAGEMENT LIMITED - 1990-01-29
    C/o Sherrards Solicitors Llp, 1-3 Pemberton Row, London, England
    Dissolved Corporate (17 parents)
    Officer
    1998-12-04 ~ dissolved
    IIF 78 - Secretary → ME
  • 32
    MAGGY CLARYSSE GALLERY LIMITED
    10544086
    1-3 4th Floor, Pemberton Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-01-03 ~ dissolved
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 33
    MASONIC CHARITABLE FOUNDATION
    - now 09751836
    THE MASONIC FOUNDATION
    - 2015-12-11 09751836
    60 Great Queen Street, London, United Kingdom
    Active Corporate (44 parents, 5 offsprings)
    Officer
    2015-08-27 ~ 2020-03-31
    IIF 27 - Director → ME
  • 34
    MASONIC SAMARITAN FUND
    06876310
    60 Great Queen Street, London
    Active Corporate (42 parents)
    Officer
    2013-11-27 ~ 2016-04-01
    IIF 26 - Director → ME
  • 35
    MCDILLON & PARTNERS LIMITED
    04256924
    37 Sun Street, London
    Dissolved Corporate (13 parents)
    Officer
    2003-01-29 ~ 2008-01-14
    IIF 81 - Secretary → ME
  • 36
    MILL QUAY MOORINGS (ST. IVES) LIMITED
    03641213
    Minerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (18 parents)
    Officer
    1998-09-30 ~ 2001-06-29
    IIF 52 - Director → ME
  • 37
    MILL QUAY RESIDENTS ASSOCIATION (ST. IVES) LIMITED
    03645207
    Minerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    1998-10-06 ~ 2001-06-29
    IIF 58 - Director → ME
  • 38
    MILL STREAM COURT MANAGEMENT LIMITED
    - now 03504388
    HOLLOWBRIAR LIMITED
    - 1998-04-29 03504388
    9 Mill Stream Court, Ottery St Mary, Devon
    Active Corporate (12 parents)
    Officer
    1998-04-21 ~ 2001-06-29
    IIF 45 - Director → ME
  • 39
    MILLFIELD PARTNERSHIP LIMITED
    - now 03472816
    SAXONFORT LIMITED - 1998-03-05
    7 More London Riverside, London
    Dissolved Corporate (32 parents)
    Officer
    1998-05-15 ~ 2001-05-01
    IIF 74 - Secretary → ME
  • 40
    MINDFULNESS COLLEGE LIMITED
    11834371
    C/o Sherrards Solicitors Llp, 1-3, Pemberton Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 41
    MMSC LTD - now
    MILLFIELD (MSC) LTD. - 2007-01-23
    MILLFIELD VALIANT LTD - 2002-11-14
    CSN LIMITED
    - 2002-10-25 03824529
    105 St Peter's Street, St Albans
    Dissolved Corporate (13 parents)
    Officer
    1999-08-12 ~ 2001-05-01
    IIF 38 - Director → ME
  • 42
    MONT-JOYE LIMITED - now
    HIGHFLOW LIMITED
    - 1994-08-05 02872353 02345103
    Absolute Sounds, 58 Durham Road, London
    Active Corporate (7 parents)
    Officer
    1994-02-08 ~ 1994-08-05
    IIF 33 - Director → ME
  • 43
    NATIONAL BRITANNIA GROUP LIMITED - now
    CONNAUGHT COMPLIANCE SERVICES GROUP LIMITED - 2008-11-24
    NATIONAL BRITANNIA GROUP LIMITED - 2008-09-24
    NATIONAL BRITANNIA INVESTMENTS LIMITED - 2000-05-04
    NATIONAL BRITANNIA GROUP LIMITED - 1999-06-08
    NATIONAL BRITANNIA LIMITED - 1993-08-01
    VITAPRIME LIMITED
    - 1992-12-08 02747765
    Kpmg Llp, Po Box 695 8 Salisbury Square, London
    Dissolved Corporate (26 parents)
    Officer
    1992-10-28 ~ 1992-10-30
    IIF 35 - Director → ME
    1992-10-19 ~ 1992-10-30
    IIF 73 - Secretary → ME
  • 44
    NOTARY PUBLIC CENTRAL LONDON LIMITED
    11565501
    C/o Sherrards Solicitors Llp, 1-3 Pemberton Row, London
    Active Corporate (2 parents)
    Officer
    2018-09-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-09-12 ~ now
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 45
    OFO UK LIMITED
    10541213
    1-3 4th Floor, Pemberton Row, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-12-28 ~ 2017-02-20
    IIF 20 - Director → ME
    Person with significant control
    2016-12-28 ~ 2017-03-03
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 46
    OMEGA WORLD TRAVEL LIMITED
    03153019
    Thanet House, 231 - 232 Strand, London, England
    Active Corporate (10 parents)
    Officer
    1996-05-08 ~ 1997-02-13
    IIF 107 - Secretary → ME
  • 47
    OUBLIER LIMITED - now
    FALLSYSTEM LIMITED
    - 2003-02-14 02299762
    66 Rosse Gardens, Desvignes Drive, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    1992-12-23 ~ 2001-06-29
    IIF 72 - Secretary → ME
  • 48
    P S B NOMINEES LIMITED
    03770125
    29 Great Peter Street, London
    Dissolved Corporate (7 parents, 6 offsprings)
    Officer
    1999-05-13 ~ 2001-06-29
    IIF 56 - Director → ME
  • 49
    PBS COMMUNICATIONS LIMITED
    - now 02534349
    MIDRICH LIMITED - 1990-09-12
    96 Kingsland Road, London, England
    Active Corporate (5 parents)
    Officer
    1993-09-16 ~ 1995-12-04
    IIF 108 - Secretary → ME
  • 50
    PEAK PEOPLE LIMITED
    07633008
    C/o Sherrards Solicitors, 1-3 Pemberton Row, London, England
    Active Corporate (2 parents)
    Officer
    2011-05-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 51
    PHARMACY VOICE - now
    ALBAN 2010 LIMITED
    - 2011-02-22 07416903
    15 Barley View, North Waltham, Basingstoke, England
    Dissolved Corporate (29 parents)
    Officer
    2010-10-22 ~ 2010-12-01
    IIF 9 - Director → ME
  • 52
    PHOENIX SELMAN LIMITED - now
    FOYLES EDUCATIONAL HOLDINGS LIMITED - 1997-01-20
    PEARLGLOBE LIMITED
    - 1993-04-06 02710286
    Regis House, 134 Percival Road, Enfield, Middlesex
    Dissolved Corporate (12 parents)
    Officer
    1992-06-10 ~ 1992-07-07
    IIF 70 - Secretary → ME
  • 53
    PISTOL MUSIC LIMITED - now
    PISTOL LIMITED
    - 1998-07-15 03098741
    58 Durham Road, Durham Road, London
    Active Corporate (8 parents)
    Officer
    1995-09-06 ~ 1995-09-12
    IIF 48 - Director → ME
  • 54
    PRE-SCHOOL LEARNING ALLIANCE
    04539003 05698519... (more)
    50 Featherstone Street, London, England
    Active Corporate (50 parents, 2 offsprings)
    Officer
    2002-09-18 ~ 2003-03-04
    IIF 40 - Director → ME
    2003-06-23 ~ 2009-01-22
    IIF 111 - Secretary → ME
  • 55
    PRE-SCHOOL LEARNING ALLIANCE PROPERTY TRUST CORPORATION
    - now 02846670 05698217... (more)
    PRE-SCHOOL PLAYGROUPS ASSOCIATION PROPERTY TRUST CORPORATION
    - 2004-07-12 02846670 02417619... (more)
    50 Featherstone Street, London, England
    Active Corporate (21 parents)
    Officer
    1993-08-20 ~ 1994-05-03
    IIF 44 - Director → ME
    2003-06-23 ~ 2009-01-22
    IIF 113 - Secretary → ME
  • 56
    PRE-SCHOOL LEARNING ALLIANCE TRADING LIMITED
    - now 02417619 05698519... (more)
    PRE-SCHOOL PLAYGROUPS LIMITED
    - 2003-10-28 02417619 04749391... (more)
    RINGSWAP LIMITED - 1990-02-23
    50 Featherstone Street, London, England
    Active Corporate (23 parents)
    Officer
    2003-06-23 ~ 2009-01-22
    IIF 112 - Secretary → ME
  • 57
    PRE-SCHOOL PLAYGROUPS LIMITED
    - now 04749391 02417619... (more)
    MAYBURNS LIMITED
    - 2003-10-28 04749391
    50 Featherstone Street, London, England
    Active Corporate (15 parents)
    Officer
    2003-05-23 ~ 2003-08-05
    IIF 46 - Director → ME
    2003-08-04 ~ 2009-01-22
    IIF 109 - Secretary → ME
  • 58
    PULSION MEDICAL UK LIMITED
    - now 03611506
    PULSION UK LIMITED
    - 1998-08-17 03611506
    14-15 Burford Way, Boldon Business Park, Boldon Colliery, England
    Dissolved Corporate (29 parents)
    Officer
    1998-08-07 ~ 2006-07-25
    IIF 76 - Secretary → ME
  • 59
    RHEALISATION LLP - now
    THOMAS EGGAR LLP
    - 2016-01-15 OC326278 04345323... (more)
    EGGAR LLP - 2007-03-07
    C/o Irwin Mitchell Llp Second Floor, The Portland Building, 25 High Street, Crawley, West Sussex, United Kingdom
    Active Corporate (119 parents, 6 offsprings)
    Officer
    2007-04-27 ~ 2008-08-31
    IIF 59 - LLP Member → ME
  • 60
    RHEALISATION NOMINEES LIMITED - now
    THOMAS EGGAR NOMINEES LIMITED
    - 2015-12-23 05509521
    Thomas Eggar House, Friary Lane, Chichester, West Sussex
    Dissolved Corporate (12 parents)
    Officer
    2005-07-15 ~ 2008-05-28
    IIF 67 - Director → ME
  • 61
    RICHMONT GROUP LIMITED
    13317371
    1-3 Pemberton Row, 4th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2021-04-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-04-07 ~ now
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 62
    RICHMONT INVESTMENTS LIMITED
    13317352
    1-3 Pemberton Row, 4th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 63
    RICHMONT SERVICES LIMITED
    12056041
    1-3 Pemberton Row, 4th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2019-06-18 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2019-06-18 ~ now
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 64
    RIVERSIDE RESIDENTS ASSOCIATION (ST. IVES) LIMITED
    03628528
    Minerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    1998-09-08 ~ 2001-06-29
    IIF 43 - Director → ME
  • 65
    SACGD C.I.C
    - now 06615147
    SACGD
    - 2009-03-10 06615147
    SOUTH AFRICAN GOLF DAY - 2008-07-22
    4 Clarence Road, Walton On Thames, Surrey, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2009-01-17 ~ 2011-05-19
    IIF 68 - Director → ME
  • 66
    SHERRARDS COMPANY SECRETARIAL LIMITED
    04497167
    C/o Sherrards Solicitors, 1-3 Pemberton Row, London, England
    Active Corporate (8 parents, 53 offsprings)
    Officer
    2009-02-12 ~ now
    IIF 63 - Director → ME
  • 67
    SHERRARDS NOMINEE DIRECTORS LIMITED
    05218687
    C/o Sherrards Solicitors, 1-3 Pemberton Row, London, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    2011-11-15 ~ now
    IIF 3 - Director → ME
  • 68
    SHERRARDS SOLICITORS LLP
    OC352466 05890751
    4 Beaconsfield Road, St. Albans, United Kingdom
    Active Corporate (42 parents, 9 offsprings)
    Officer
    2010-02-18 ~ now
    IIF 60 - LLP Designated Member → ME
  • 69
    SILVERPEAK NOMINEES LIMITED
    13301159
    6th Floor, Manfield House, 1 Southampton Street, London, England
    Active Corporate (3 parents)
    Officer
    2021-03-29 ~ 2023-04-05
    IIF 21 - Director → ME
    Person with significant control
    2021-03-29 ~ 2023-04-05
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 70
    THE GENERATIONAL TRUST
    - now 09361925
    THE GENERATION TRUST
    - 2015-01-07 09361925
    Fifth Floor, 7 Swallow Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-12-19 ~ dissolved
    IIF 84 - Director → ME
  • 71
    THE MILL DEVELOPMENT AMENITY COMPANY LIMITED
    03415969
    Minerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (26 parents)
    Officer
    1997-08-06 ~ 2001-06-29
    IIF 54 - Director → ME
  • 72
    THE OLD MILL RESIDENTS ASSOCIATION (ST. IVES) LIMITED
    03415960
    Minerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    1997-08-06 ~ 2001-06-29
    IIF 57 - Director → ME
  • 73
    THOMAS EGGAR TRUST CORPORATION LIMITED
    - now 02256129
    EGGAR TRUSTEES LIMITED - 2003-01-02
    CERTAINREADY LIMITED - 1988-08-17
    Riverside East, 2 Millsands, Sheffield, South Yorkshire, England
    Active Corporate (58 parents, 6 offsprings)
    Officer
    2003-03-20 ~ 2008-05-28
    IIF 66 - Director → ME
  • 74
    TOLL HOUSE SUSSEX LIMITED
    - now 00878537
    TOLL HOUSE INVESTMENTS LIMITED
    - 2023-06-29 00878537
    TOLL HOUSE GARAGE (INVESTMENTS) LIMITED
    - 2000-01-27 00878537
    TOLL HOUSE GARAGE (SLINFOLD) LIMITED
    - 1999-07-21 00878537 03766370
    Oakdell Fryern Road, Storrington, Pulborough, England
    Active Corporate (7 parents)
    Officer
    1999-07-01 ~ 2000-01-14
    IIF 55 - Director → ME
    2004-09-01 ~ now
    IIF 77 - Secretary → ME
  • 75
    TRUSTED IMMIGRATION LLP
    OC423411
    Sherrards Solicitors Llp, 1-3 Pemberton Row, London
    Dissolved Corporate (6 parents)
    Officer
    2018-07-16 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 76
    UK CAPITAL PROPERTIES LTD
    13272806
    6 Union Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2021-03-17 ~ 2023-03-31
    IIF 10 - Director → ME
    Person with significant control
    2021-03-17 ~ 2023-01-16
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 77
    UPACK LONDON LTD
    13273193
    6 Union Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-17 ~ 2023-03-31
    IIF 12 - Director → ME
    Person with significant control
    2021-03-17 ~ 2023-01-16
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 78
    VALE COURT FREEHOLD (LONDON) LIMITED
    08213587
    10 Hollywood Road, London, England
    Active Corporate (8 parents)
    Officer
    2013-02-15 ~ 2021-01-06
    IIF 24 - Director → ME
  • 79
    WIDWORTHY COURT MANAGEMENT LIMITED
    03397849
    Main House, Widworthy Court Wilmington, Honiton, Devon
    Active Corporate (55 parents)
    Officer
    1998-08-06 ~ 2000-05-12
    IIF 53 - Director → ME
  • 80
    WINDOWMIST LIMITED
    04298085
    1372 London Road, Leigh-on-sea, Essex, England
    Active Corporate (22 parents)
    Officer
    2003-01-29 ~ 2004-10-05
    IIF 80 - Secretary → ME
  • 81
    WOODFIELD PLACE DEVELOPMENTS LIMITED
    - now 09982850
    WOODFIELD ROAD DEVELOPMENTS LTD
    - 2016-02-03 09982850
    117 George Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-02 ~ dissolved
    IIF 62 - Director → ME
  • 82
    WTG 2014 LIMITED
    09289838
    Sherrards Solicitors Llp, 7 Swallow Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-10-31 ~ 2014-11-20
    IIF 28 - Director → ME
  • 83
    X DP SERVICES AND FREEHOLDING COMPANY LIMITED
    - now 04054325
    40 DRAYCOTT PLACE FREEHOLD COMPANY LIMITED - 2012-02-03
    Proprium, 149 Sloane Street, London
    Active Corporate (15 parents, 1 offspring)
    Officer
    2014-04-11 ~ 2025-08-01
    IIF 19 - Director → ME
  • 84
    XCEL POWER SYSTEMS LTD.
    - now 00575679 03288839
    ABBOTT ELECTRONICS LIMITED - 1997-02-21
    COROBEX CHEMICALS LIMITED - 1991-05-22
    C/o Power Device Uk Ltd, Cothey Way, Ryde, England
    Active Corporate (33 parents)
    Officer
    1998-06-16 ~ 1998-07-07
    IIF 71 - Secretary → ME
  • 85
    Y.S.G PROPERTY MANAGEMENT LTD
    13273541
    6 Union Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-03-17 ~ 2023-03-31
    IIF 13 - Director → ME
    Person with significant control
    2021-03-17 ~ 2023-01-16
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 86
    YELLOW STAR GROUP LTD
    13220176
    6 Union Street, London, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2021-02-23 ~ 2023-03-31
    IIF 15 - Director → ME
    Person with significant control
    2021-02-23 ~ 2023-03-31
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.