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

Leuzzi, Peter John

    Related profiles found in government register
  • Leuzzi, Peter John
    Australian born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1 Beauchamp Court, 10 Victors Way, Barnet, EN5 5TZ, England

      IIF 1
    • 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 2 IIF 3
    • 2a Birchwood Road, Parkstone, Poole, Dorset, BH14 9NP, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 7 IIF 8 IIF 9
    • Stanmore, Wellpond Green, Standon, Ware, Hertfordshire, SG11 1NN, England

      IIF 12 IIF 13 IIF 14
  • Leuzzi, Peter John
    Australian company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 16
  • Leuzzi, Peter John
    Australian director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Leuzzi, Peter John
    Australian born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 27
    • 2a Birchwood Road, Parkstone, Poole, Dorset, BH14 9NP, United Kingdom

      IIF 28 IIF 29
    • Stanmore, Wellpond Green, Standon, Hertfordshire, SG11 1NN, England

      IIF 30 IIF 31
    • Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 32
    • Stanmore, Wellpond Green Standon, Ware, Hertfordshire, SG11 1NN

      IIF 33 IIF 34
    • Stanmore, Wellpond Green, Standon, Ware, Hertfordshire, SG11 1NN, United Kingdom

      IIF 35
    • Stanmore, Wellpond Green, Standon, Ware, Herts, SG11 1NN, United Kingdom

      IIF 36
  • Leuzzi, Peter John
    Australian company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Stanmore, Wellpond Green Standon, Ware, Hertfordshire, SG11 1NN

      IIF 37
  • Leuzzi, Peter John
    Australian director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Stanmore, Wellpond Green Standon, Ware, Hertfordshire, SG11 1NN

      IIF 38
  • Leuzzi, Peter John
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2a Birchwood Road, Parkstone, Poole, Dorset, BH14 9NP, United Kingdom

      IIF 39
    • Sterling House, Fulbourne Road, North Street, Walthamstow, London, E17 4EE, England

      IIF 40
    • Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 41 IIF 42 IIF 43
  • Leuzzi, Peter John
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 46
  • Leuzzi, Peter John
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 47
  • Leuzzi, Peter John
    British property developer born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 19e Sworders Yard North Street, Bishops Stortford, Hertfordshire, CM23 2LD, England

      IIF 48
  • Leuzzi, Peter John
    born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 395, Hoe Street, Walthamstow, London, E17 9AP, United Kingdom

      IIF 49
  • Leuzzi, Peter John
    Australian born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 50
  • Leuzzi, Peter John
    born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 51
    • 2a Birchwood Road, Parkstone, Poole, Dorset, BH14 9NP, United Kingdom

      IIF 52
    • Stanmore, Wellpond Green, Standon, Ware, , SG11 1NN,

      IIF 53
    • Stanmore, Wellpond Green, Standon, Ware, Hertfordshire, SG11 1NN

      IIF 54
  • Leuzzi, Peter John
    Australian

    Registered addresses and corresponding companies
    • Stanmore, Wellpond Green Standon, Ware, Hertfordshire, SG11 1NN

      IIF 55 IIF 56
  • Mr Peter John Leuzzi
    Australian born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 57 IIF 58 IIF 59
    • Stanmore, Wellpond Green, Standon, Ware, Hertfordshire, SG11 1NN, England

      IIF 60
  • Leuzzi, Peter John
    Italian born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 61
  • Peter John Leuzzi
    Australian born in November 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Peter Leuzzi
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Stanmore, Wellpond Green, Standon, Ware, Hertfordshire, SG11 1NN, England

      IIF 66
  • Leuzzi, Peter
    born in November 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • Stanmore, Wellpond Green, Standon, Ware, Hertfordshire, SG11 1NN, Uk

      IIF 67
  • Mr Peter John Leuzzi
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 19e Sworders Yard, North Street, Bishops Stortford, Hertfordshire, CM23 2LD, England

      IIF 68
    • 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 69
    • 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 70
    • 2a Birchwood Road, Parkstone, Poole, Dorset, BH14 9NP, United Kingdom

      IIF 71 IIF 72 IIF 73
    • Sterling House, Fulbourne Road, Walthamstow, E17 4EE, United Kingdom

      IIF 75
    • Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 76 IIF 77 IIF 78
    • Stanmore, Wellpond Green, Standon, Ware, Hertfordshire, SG11 1NN, United Kingdom

      IIF 80 IIF 81 IIF 82
  • Leuzzi, Peter John

    Registered addresses and corresponding companies
    • 2a Birchwood Road, Parkstone, Poole, Dorset, BH14 9NP, United Kingdom

      IIF 83
  • Mr Peter John Leuzzi
    Australian born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a Birchwood Road, Parkstone, Poole, Dorset, BH14 9NP, United Kingdom

      IIF 84 IIF 85 IIF 86
  • Mr Peter John Leuzzi
    Italian born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 87
child relation
Offspring entities and appointments 58
  • 1
    101 BARKING ROAD LIMITED
    11007921
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -6 GBP2023-04-28
    Officer
    2017-10-11 ~ now
    IIF 42 - Director → ME
  • 2
    BELMONT ROAD DEVELOPMENTS LIMITED
    13319425
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,200 GBP2023-04-28
    Officer
    2021-04-07 ~ now
    IIF 9 - Director → ME
  • 3
    BEXLEYHEATH DEVELOPMENTS LIMITED
    14638651
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (4 parents)
    Officer
    2023-02-03 ~ 2025-02-25
    IIF 23 - Director → ME
  • 4
    BLUE CONTRACTS LIMITED
    07444338
    1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,650,591 GBP2024-06-30
    Officer
    2011-04-06 ~ 2013-07-11
    IIF 30 - Director → ME
  • 5
    CC WOODFORD LIMITED
    14926676
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents)
    Officer
    2023-06-09 ~ now
    IIF 7 - Director → ME
  • 6
    CCF (BRENTWOOD) LIMITED
    14256914
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (6 parents)
    Officer
    2022-07-26 ~ dissolved
    IIF 21 - Director → ME
  • 7
    CCK (GREENWICH) LIMITED
    11231719
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (5 parents)
    Officer
    2018-03-02 ~ dissolved
    IIF 18 - Director → ME
  • 8
    CCK PROPERTY INVESTMENTS LTD
    09795053
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,004 GBP2023-04-28
    Officer
    2015-09-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-11-26 ~ 2017-11-20
    IIF 79 - Has significant influence or control OE
  • 9
    CENTRAL ISLINGTON LLP
    OC355689
    The Roma Building 32/38 Scrutton Street, Bishopgate, London
    Dissolved Corporate (6 parents)
    Officer
    2010-06-15 ~ 2013-04-05
    IIF 54 - LLP Designated Member → ME
  • 10
    COAST INVESTMENTS LIMITED
    - now 04410555
    COAST DEVELOPMENTS LIMITED
    - 2011-07-05 04410555
    Stanmore Wellpond Green, Standon, Ware, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    290,613 GBP2024-04-30
    Officer
    2002-04-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    COAST UK LIMITED
    - now 06004192
    GLOBALBLEND LIMITED
    - 2007-02-27 06004192
    Stanmore Wellpond Green, Standon, Ware, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -694 GBP2024-11-30
    Officer
    2006-12-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 74 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    COOLSHOW LIMITED
    05214959
    First Floor, 114-116 Curtain Road, London
    Dissolved Corporate (1 parent)
    Officer
    2004-08-31 ~ dissolved
    IIF 34 - Director → ME
  • 13
    COOPERS ROAD LTD
    12435610
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,145 GBP2022-04-30
    Officer
    2020-01-31 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-01-31 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 14
    CRONDALL LLP
    OC352369
    Oakwood House, 414-422 Hackney Road, London
    Active Corporate (13 parents)
    Officer
    2011-05-01 ~ 2014-12-22
    IIF 67 - LLP Designated Member → ME
  • 15
    CROWN COAST (BARKING) LIMITED
    10634700
    1 Warner 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,656 GBP2023-04-28
    Officer
    2017-02-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-06-19 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    CROWN COAST (BELVEDERE) LIMITED
    11439486
    Sterling House, Fulbourne Road, Walthamstow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,597 GBP2022-04-30
    Officer
    2018-06-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-06-28 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    CROWN COAST (HERTFORD) LIMITED
    13246921
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,083 GBP2023-04-28
    Officer
    2021-03-05 ~ now
    IIF 14 - Director → ME
  • 18
    CROWN COAST (LEYTON) LIMITED
    10634881
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2017-02-23 ~ dissolved
    IIF 47 - Director → ME
  • 19
    CROWN COAST (NEWHAM DEVELOPMENTS) LTD
    15287428
    249 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-11-15 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    CROWN COAST (PLANTAGENET ROAD) LIMITED
    08559907
    1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,028 GBP2024-04-28
    Officer
    2013-06-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-06-07 ~ 2018-06-08
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    CROWN COAST (ROMFORD) LIMITED
    10918167
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-04-28
    Officer
    2017-08-16 ~ now
    IIF 41 - Director → ME
  • 22
    CROWN COAST (SE18) LIMITED
    13384053
    1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -316 GBP2024-04-28
    Officer
    2021-05-10 ~ now
    IIF 12 - Director → ME
  • 23
    CROWN COAST (WARE) LTD
    09719327
    19e Sworders Yard North Street, Bishops Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,500 GBP2016-08-31
    Officer
    2015-08-05 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    CROWN COAST (WOODFORD) LIMITED
    12527091
    1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,034 GBP2023-04-28
    Officer
    2020-03-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-03-19 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    CROWN COAST COULSDON LIMITED
    13006217
    1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    45,764 GBP2024-04-28
    Officer
    2020-11-09 ~ now
    IIF 11 - Director → ME
  • 26
    CROWN COAST LIVING (301 BARKING ROAD) LIMITED
    11942753
    962 Eastern Avenue Newbury Park, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,748 GBP2022-04-30
    Officer
    2019-04-12 ~ dissolved
    IIF 17 - Director → ME
  • 27
    CROWN COAST LIVING (COMMERCIAL ROAD) LIMITED
    11261809
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -99,185 GBP2023-04-28
    Officer
    2018-03-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2018-03-19 ~ 2018-03-19
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    CROWN COAST LIVING (HEAD STREET) LIMITED
    11261905
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,159 GBP2023-04-28
    Officer
    2018-03-19 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2018-03-19 ~ 2018-03-19
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
  • 29
    CROWN COAST NORBURY LIMITED
    12613752
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60 GBP2022-04-30
    Officer
    2020-05-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    CROWN COAST PROPERTY LIMITED
    - now 07844229
    STONEVILLA PROPERTIES LIMITED
    - 2012-05-08 07844229
    1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    -533,941 GBP2023-04-28
    Officer
    2011-12-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-11-11 ~ 2020-11-12
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    CROWN COAST SIDCUP LIMITED
    12933444
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,022 GBP2022-10-31
    Officer
    2020-10-06 ~ dissolved
    IIF 20 - Director → ME
  • 32
    CROWN HILL DARTFORD LIMITED
    12275799
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -968 GBP2022-04-30
    Officer
    2019-10-22 ~ dissolved
    IIF 26 - Director → ME
  • 33
    CROWN HOLLAND DEVELOPMENTS LIMITED
    12735946
    1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,163 GBP2024-04-28
    Officer
    2020-07-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-07-13 ~ 2020-07-13
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    CROWNCOAST PROPERTIES LLP
    OC390934
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    40,167 GBP2024-02-29
    Officer
    2014-02-06 ~ now
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    2017-02-06 ~ now
    IIF 69 - Right to surplus assets - More than 25% but not more than 50% OE
  • 35
    EDEN PLANT ROAD LIMITED
    12069773
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -795 GBP2022-04-30
    Officer
    2019-06-25 ~ dissolved
    IIF 22 - Director → ME
  • 36
    GEORGE CROYDON DEVELOPMENTS LIMITED
    14795562
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Officer
    2023-04-12 ~ now
    IIF 8 - Director → ME
  • 37
    GUARDIAN REAL ESTATE MANAGEMENT LIMITED
    05753465
    Stanmore Wellpond Green, Standon, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    794 GBP2025-01-31
    Officer
    2007-05-23 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 38
    HSPL INVESTMENTS LLP
    OC342956
    First Floor, 114-116 Curtain Road, London
    Dissolved Corporate (1 parent)
    Officer
    2009-01-28 ~ dissolved
    IIF 53 - LLP Designated Member → ME
  • 39
    INKGATE LIMITED
    04952134
    Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -1,892 GBP2021-01-31
    Officer
    2003-11-07 ~ dissolved
    IIF 37 - Director → ME
    2003-11-07 ~ 2007-12-04
    IIF 55 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    KENBUILD LIMITED
    07301977
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -156 GBP2020-04-30
    Officer
    2010-07-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 62 - Has significant influence or control OE
  • 41
    KENTON RETAIL LLP
    OC321364
    Stanmore Wellpond Green, Standon, Ware, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -31,466 GBP2024-08-31
    Officer
    2006-08-03 ~ now
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    IIF 72 - Right to appoint or remove members OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    2016-04-06 ~ 2025-07-18
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove members OE
    IIF 81 - Right to surplus assets - More than 25% but not more than 50% OE
  • 42
    MAITLAND ROAD LIMITED
    07560535
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-04-28
    Officer
    2011-03-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-03-11 ~ 2019-03-12
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    MILLMORE PROPERTIES LIMITED
    09680124
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    814 GBP2022-04-30
    Officer
    2015-07-29 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-07-09 ~ 2018-08-10
    IIF 76 - Has significant influence or control OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove directors OE
  • 44
    MORENEED LIMITED
    08090840
    115b Drysdale Street Hoxton, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,050 GBP2015-05-31
    Officer
    2012-07-10 ~ dissolved
    IIF 36 - Director → ME
  • 45
    NEPTUNE COAST (ALDENHAM ROAD) LLP
    OC392737
    14 Holywell Row, London
    Dissolved Corporate (6 parents)
    Officer
    2014-04-17 ~ dissolved
    IIF 49 - LLP Designated Member → ME
  • 46
    RIDGEWELL PROPERTIES LIMITED
    - now 06588499
    SUTHERLANDS LIMITED
    - 2009-03-24 06588499
    Cambridge House, 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (5 parents)
    Officer
    2008-05-09 ~ dissolved
    IIF 33 - Director → ME
  • 47
    SEAFRONT LIMITED
    05201107
    Fitzroy House, Crown Street, Ipswich, Suffolk, England
    Dissolved Corporate (7 parents)
    Officer
    2012-01-09 ~ 2016-08-11
    IIF 35 - Director → ME
  • 48
    SELLSCAPE LIMITED
    15476240
    Stanmore Wellpond Green, Standon, Ware, England
    Active Corporate (3 parents)
    Officer
    2024-02-09 ~ now
    IIF 83 - Secretary → ME
  • 49
    SKYHIGH DEVELOPMENTS LIMITED
    - now 05297149
    JONATHAN DAVIS LIMITED
    - 2004-12-22 05297149
    19-20 Bourne Court, Southend, Road, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    2004-11-26 ~ dissolved
    IIF 56 - Secretary → ME
  • 50
    SMACKEL LIMITED
    07983264
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2012-03-09 ~ 2014-01-01
    IIF 31 - Director → ME
  • 51
    SOLAR CROWN LIMITED
    14864588
    1 Beauchamp Court, 10 Victors Way, Barnet, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-12 ~ now
    IIF 1 - Director → ME
  • 52
    THE AGENCY ENGLAND LTD
    14876216
    Stanmore Wellpond Green, Standon, Ware, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-05-17 ~ now
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 53
    THE AGENCY REAL ESTATE ENGLAND LTD
    14768167
    Stanmore Wellpond Green, Standon, Ware, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-03-30 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 54
    THE AGENCY REAL ESTATE EUROPE LTD
    14763608
    Stanmore Wellpond Green, Standon, Ware, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-03-28 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 55
    THORNSTAND LIMITED
    09915651
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    39,614 GBP2023-04-28
    Officer
    2016-01-21 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-12-12 ~ now
    IIF 70 - Has significant influence or control OE
  • 56
    TRIBE BRUNNER ROAD (80, 85 & 86) LTD - now
    CROWN COAST (WALTHAMSTOW) LIMITED
    - 2022-05-26 12087698
    First Floor, Kirkdale House 7 Kirkdale Road, Leytonstone, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -19,546 GBP2021-04-30
    Officer
    2019-07-05 ~ 2022-05-06
    IIF 16 - Director → ME
  • 57
    WELLPOND INVESTMENT HOLDINGS LTD
    10662629
    Stanmore Wellpond Green, Standon, Ware, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 20 offsprings)
    Equity (Company account)
    293,245 GBP2024-06-30
    Officer
    2017-03-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2017-03-09 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    WESTMOOR ROAD DEVELOPMENTS LIMITED
    14922018
    1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -500 GBP2024-06-30
    Officer
    2023-06-07 ~ now
    IIF 15 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.