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

Simcha Asher Green

    Related profiles found in government register
  • Simcha Asher Green
    Israeli born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simcha Green
    Israeli born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU

      IIF 6
  • Simcha Asher Green
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 City Road, London, EC1Y 2AB, United Kingdom

      IIF 7
  • Mr Simcha Green
    Israeli born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Craven Walk, London, N16 6BX, United Kingdom

      IIF 8
  • Mr Simcha Asher Green
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Simcha Asher Green
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Northwold Road, London, E5 8RL, United Kingdom

      IIF 51
  • Mr Simcha Asher Green
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Craven Walk, London, N16 6BX, United Kingdom

      IIF 52 IIF 53
  • Simcha Green
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Northwold Road, London, E5 8RL, United Kingdom

      IIF 54 IIF 55
    • icon of address 61, Craven Walk, London, N16 6BX, United Kingdom

      IIF 56
  • Mr Simcha Green
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115b, Drysdale Street, London, N1 6ND, United Kingdom

      IIF 57
    • icon of address 61 Craven Walk, London, N16 6BX, United Kingdom

      IIF 58
  • Simcha Asher Green
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-17, Belfast Road, London, N16 6UN, England

      IIF 59
  • Green, Simcha Asher
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Northwold Road, London, E5 8RL, United Kingdom

      IIF 60 IIF 61
  • Green, Simcha Asher
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Northwold Road, London, E5 8RL, England

      IIF 62
    • icon of address 149, Northwold Road, London, E5 8RL, United Kingdom

      IIF 63
  • Green, Simcha Asher
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Simcha Asher Green
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simcha Green
    Israeli born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Northwold Road, Clapton, London, E5 8RL, England

      IIF 113
    • icon of address 115 Craven Park Road, South Tottenham, London, N15 6BL, England

      IIF 114
  • Green, Simcha Asher
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, N4 1TJ, England

      IIF 115
    • icon of address 149, Northwold Road, London, E5 8RL, United Kingdom

      IIF 116
  • Green, Simcha Asher
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Craven Walk, London, N16 6BX, United Kingdom

      IIF 117
  • Green, Simcha Asher
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Craven Walk, London, N16 6BX, United Kingdom

      IIF 118
  • Mr Simche Asher Green
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Stamford Hill, London, N16 5LG, United Kingdom

      IIF 119
  • Mr Simcha Green
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Northwold Road, London, E5 8RL, England

      IIF 120
    • icon of address 149, Northwold Road, London, E5 8RL, United Kingdom

      IIF 121
  • Mr Simcha Green
    English born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Occ, 105 Eade Road, Building A, 2nd Floor, Unit 11d, London, N4 1TJ, United Kingdom

      IIF 122
  • Green, Simcha
    Israeli born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Northwold Road, Clapton, London, E5 8RL, England

      IIF 123 IIF 124
  • Green, Simcha
    Israeli company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Northwold Road, Clapton, London, E5 8RL, England

      IIF 125
  • Green, Simcha Asher
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, N4 1TJ, England

      IIF 126
    • icon of address 105 Wargrave Avenue, London, N15 6TU

      IIF 127 IIF 128 IIF 129
    • icon of address 105, Wargrave Avenue, London, N15 6TU, England

      IIF 130
    • icon of address 149, Northwold Road, London, E5 8RL, England

      IIF 131 IIF 132 IIF 133
    • icon of address 61 Craven Walk, London, N16 6BX

      IIF 134
    • icon of address 61, Craven Walk, London, N16 6BX, United Kingdom

      IIF 135 IIF 136 IIF 137
    • icon of address C/o Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 138
    • icon of address 115, Craven Park Road, South Tottenham, London, N15 6BL, England

      IIF 139 IIF 140
  • Green, Simcha Asher
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Green, Simcha Asher
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Green, Simcha Asher
    British entrepreneur born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Berkeley Street, Mayfair, London, W1J 8DX, United Kingdom

      IIF 174
    • icon of address 16, Craven Walk, London, N16 6BX, England

      IIF 175
    • icon of address 43, Palace Street, London, SW1E 5HL, England

      IIF 176
    • icon of address Linen Hall Suite 252-254, 162-168 Regent Street, Regent Street, London, W1B 5TB, England

      IIF 177
    • icon of address Linen Hall, Suite 252-254, 162-168 Regent Street, Regent Street, London, W1B 5TB, England

      IIF 178
  • Green, Simcha Asher
    British none born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linen Hall 162-168 Regent Street Suite 252-254, Regent Street, London, W1B 5TB, England

      IIF 179
  • Green, Simcha Asher
    British property developer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Craven Walk, London, N16 6BX, United Kingdom

      IIF 180
  • Green, Simcha Asher
    British real estate developer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Berkeley Street, Mayfair, London, W1J 8DX, England

      IIF 181 IIF 182 IIF 183
    • icon of address 14, Berkeley Street, Mayfair, London, W1J 8DX, United Kingdom

      IIF 184
  • Green, Simcha Asher
    English born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, N4 1TJ, England

      IIF 185 IIF 186
    • icon of address 147, Stamford Hill, London, N16 5LG, United Kingdom

      IIF 187 IIF 188 IIF 189
    • icon of address 149, Northwold Road, London, E5 8RL, England

      IIF 190 IIF 191
    • icon of address 149, Northwold Road, London, E5 8RL, United Kingdom

      IIF 192 IIF 193 IIF 194
    • icon of address 149, Nothwold, London, E5 8RL, United Kingdom

      IIF 196
    • icon of address 15-17, Belfast Road, London, N16 6UN, United Kingdom

      IIF 197
    • icon of address 3rd Floor, 47 Dorset Street, London, W1U 7ND, England

      IIF 198
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 199
    • icon of address 61, Craven Walk, London, N16 6BX, United Kingdom

      IIF 200 IIF 201 IIF 202
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU

      IIF 206
    • icon of address Occ, 105 Eade Road, Building A, 2nd Floor, Unit 11d, London, N4 1TJ, United Kingdom

      IIF 207
    • icon of address Evolution Business & Tax Advisors Llp, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB

      IIF 208
  • Green, Simcha Asher
    English company direcor born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, N4 1TJ, England

      IIF 209
  • Green, Simcha Asher
    English company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Green, Simcha Asher
    English director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Green, Simcha Asher
    English entrepreneur born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Green, Simcha Asher
    English property dealer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Northwold Road, London, E5 8RL

      IIF 263
  • Green, Simcha Asher
    English property developer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Craven Walk, London, N16 6BX, United Kingdom

      IIF 264
  • Green, Simcha Asher
    English property management born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Northwold Road, London, E5 8RL, England

      IIF 265
  • Green, Simcha Asher
    born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115b, Drysdale Street, London, N1 6ND, United Kingdom

      IIF 266
  • Green, Simcha Asher
    British

    Registered addresses and corresponding companies
    • icon of address 61 Craven Walk, London, N16 6BX

      IIF 267
child relation
Offspring entities and appointments
Active 81
  • 1
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    icon of address 3rd Floor 47 Dorset Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 3rd Floor 47 Dorset Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 3rd Floor 47 Dorset Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -432,377 GBP2024-03-31
    Officer
    icon of calendar 2018-01-18 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 3rd Floor 47 Dorset Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -259,756 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 198 - Director → ME
  • 7
    icon of address 15-17 Belfast Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 149 Nothwold, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-13 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 149 Northwold Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,661,552 GBP2020-08-31
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ now
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 149 Northwold Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    563 GBP2020-03-31
    Officer
    icon of calendar 2013-03-18 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 12
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 149 Northwold Road, London, United Kingdom
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -924,761 GBP2018-06-30
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 149 Northwold Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 16
    icon of address 149 Northwold Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 17
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,793 GBP2021-10-31
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 18
    icon of address 149 Northwold Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 241 - Director → ME
  • 19
    DISCOVERY PARK (2) LIMITED - 2013-09-13
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    897,197 GBP2024-11-30
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 189 - Director → ME
  • 20
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    31,325 GBP2024-11-30
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 188 - Director → ME
  • 21
    DISCOVERY PARK (3) LIMITED - 2013-09-13
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,035,181 GBP2024-11-30
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 187 - Director → ME
  • 22
    icon of address 149 Northwold Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,755,250 GBP2024-11-30
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    92,202,558 GBP2024-11-30
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 208 - Director → ME
  • 25
    HITCHIN ROAD LIMITED - 2017-06-21
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 27
    EMBANKMENT INVESTMENTS LTD - 2014-06-09
    icon of address 149 Northwold Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 149 Northwold Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 29
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 149 Northwold Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    264,912 GBP2023-01-31
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 115 Craven Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 149 - Director → ME
  • 32
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 33
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -194,070 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-05-24 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    746 GBP2022-11-30
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 126 - Director → ME
  • 36
    icon of address 149 Northwold Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 149 Northwold Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 39
    icon of address 149 Northwold Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,402,166 GBP2023-05-31
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,120 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 90 Forburg Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address 15-17 Belfast Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 149 Northwold Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,685,422 GBP2023-08-29
    Officer
    icon of calendar 2009-04-30 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 9 Campus Road, Listerhills Science Park, Bradford, W Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-15 ~ dissolved
    IIF 156 - Director → ME
  • 46
    icon of address 51 Craven Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 173 - Director → ME
  • 47
    48 THE BISHOPS AVENUE LIMITED - 2016-08-01
    icon of address 23 Ravensdale Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 164 - Director → ME
  • 48
    icon of address 149 Northwold Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -380 GBP2023-08-31
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 49
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -286,168 GBP2021-03-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 50
    icon of address 149 Northwold Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,951 GBP2023-07-31
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 51
    icon of address 149 Northwold Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 53
    icon of address 105 Eade Road Occ Building A, Second Floor, Unit 11a, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address 51 Craven Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 51 Craven Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 167 - Director → ME
  • 56
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 57
    icon of address 149 Northwold Road, Clapton, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    165,813 GBP2022-11-01 ~ 2023-11-01
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 123 - Director → ME
  • 58
    icon of address 149 Northwold Road, Clapton, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -439 GBP2023-10-31
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 115 Craven Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,951,971 GBP2023-10-31
    Officer
    icon of calendar 2012-03-01 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 60
    icon of address 149 Northwold Road, Clapton, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -42,974 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 124 - Director → ME
  • 61
    icon of address 149 Northwold Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 62
    icon of address 149 Northwold Road, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,052,447 GBP2023-05-30
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 63
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2019-11-29 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    icon of address 149 Northwold Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 66
    icon of address 21 Ravensdale Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 165 - Director → ME
  • 67
    icon of address 149 Northwold Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -66,005 GBP2022-06-30
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 68
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    489,641 GBP2021-09-30
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of address 149 Northwold Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 149 Northwold Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address 149 Northwold Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,877 GBP2015-06-30
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 263 - Director → ME
  • 72
    icon of address 149 Northwold Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,461,193 GBP2021-09-30
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 193 - Director → ME
  • 73
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 74
    icon of address 115 Craven Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 267 - Secretary → ME
  • 75
    icon of address C/o Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    1,199,448 GBP2021-09-30
    Officer
    icon of calendar 2014-05-13 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 76
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 77
    icon of address Occ 105 Eade Road, Building A, 2nd Floor, Unit 11d, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 78
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -83,181 GBP2023-03-31
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 199 - Director → ME
  • 79
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 3 - Has significant influence or controlOE
  • 80
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,150,953 GBP2021-10-31
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 115 - Director → ME
  • 81
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 83
  • 1
    icon of address 2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2018-09-14
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-10-01
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 47 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 2
    EEH GOLF 2015 LIMITED - 2015-10-23
    icon of address 2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-10 ~ 2019-02-27
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-27
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 3
    icon of address 3rd Floor 47 Dorset Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-14 ~ 2025-01-29
    IIF 118 - Director → ME
  • 4
    icon of address 147 Stamford Hill, London
    Active Corporate (7 parents)
    Equity (Company account)
    -22,669 GBP2025-01-29
    Officer
    icon of calendar 2002-11-20 ~ 2003-08-12
    IIF 146 - Director → ME
  • 5
    icon of address 43 Palace Street, London, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-01-28 ~ 2018-07-19
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-19
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 6
    icon of address 2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-18 ~ 2019-02-27
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ 2017-12-27
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    icon of address 2nd Floor, Kingsbourne House, 229 - 231 High Holborn, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2017-12-22
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ 2017-12-22
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-01-27 ~ 2015-09-16
    IIF 179 - Director → ME
  • 9
    icon of address 2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-21 ~ 2019-11-20
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ 2019-11-20
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 3rd Floor 47 Dorset Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -259,756 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-03 ~ 2022-01-03
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-25 ~ 2005-12-22
    IIF 144 - Director → ME
  • 12
    icon of address 15-17 Belfast Rd Belfast Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2019-03-08
    IIF 231 - Director → ME
  • 13
    icon of address 147 Stamford Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,998 GBP2024-05-30
    Officer
    icon of calendar 2018-11-19 ~ 2023-01-19
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ 2023-02-15
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 16 Northfield Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -216,503 GBP2023-04-06
    Officer
    icon of calendar 2016-03-21 ~ 2023-07-22
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-22
    IIF 105 - Ownership of shares – 75% or more OE
  • 15
    icon of address Kingsbourne House 2nd Floor, 229-231 High Holborn, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    16,748,505 GBP2024-12-31
    Officer
    icon of calendar 2018-12-19 ~ 2022-04-27
    IIF 181 - Director → ME
  • 16
    icon of address Kingsbourne House 2nd Floor, 229-231 High Holborn, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -7,839,992 GBP2024-12-31
    Officer
    icon of calendar 2018-12-19 ~ 2022-04-27
    IIF 183 - Director → ME
  • 17
    icon of address 115 Craven Park Road, London
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -2,348 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2015-06-15 ~ 2015-09-30
    IIF 160 - Director → ME
  • 18
    icon of address 149 Northwold Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,330,226 GBP2024-03-31
    Officer
    icon of calendar 2014-03-27 ~ 2025-06-26
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-26
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -634,484 GBP2024-06-30
    Officer
    icon of calendar 2020-07-15 ~ 2025-01-09
    IIF 237 - Director → ME
  • 20
    icon of address Js & Co Accountants 26, Theydon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,334 GBP2024-08-31
    Officer
    icon of calendar 2016-03-21 ~ 2020-09-09
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-09
    IIF 44 - Ownership of shares – 75% or more OE
  • 21
    icon of address 10-12 2nd Floor, Bourlet Close, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,221,509 GBP2024-08-31
    Officer
    icon of calendar 2017-08-07 ~ 2019-12-10
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ 2019-12-10
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address C/o Opus Restructuring, 322 High Holborn, London, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2021-05-04 ~ 2025-01-27
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ 2025-01-27
    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
  • 23
    icon of address 115 Craven Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-15 ~ 2007-03-22
    IIF 163 - Director → ME
  • 24
    DISCOVERY PARK ESTATES TWO LIMITED - 2017-04-28
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -1,900 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-03-08 ~ 2017-05-09
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,907 GBP2024-12-31
    Officer
    icon of calendar 2014-01-07 ~ 2025-01-09
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2025-01-09
    IIF 101 - Ownership of shares – 75% or more OE
  • 26
    icon of address Js & Co Accountants 26, Theydon Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -49,686 GBP2024-08-31
    Officer
    icon of calendar 2016-03-21 ~ 2022-05-06
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ 2022-05-06
    IIF 42 - Ownership of shares – 75% or more OE
  • 27
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -162,381 GBP2022-07-31
    Officer
    icon of calendar 2019-12-10 ~ 2023-05-31
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ 2019-11-12
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,817,880 GBP2023-11-30
    Officer
    icon of calendar 2015-11-04 ~ 2025-06-18
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ 2020-12-01
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address 2nd Floor Parkgates Bury New Road, Prestwich, Machester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -119,997 GBP2023-09-30
    Officer
    icon of calendar 2016-08-22 ~ 2016-08-22
    IIF 266 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ 2016-08-22
    IIF 57 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove members OE
  • 30
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -194,070 GBP2023-03-31
    Officer
    icon of calendar 2016-05-24 ~ 2024-08-22
    IIF 184 - Director → ME
  • 31
    icon of address 149 Northwold Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    315,648 GBP2023-12-29
    Officer
    icon of calendar 2016-11-01 ~ 2025-06-26
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2025-06-26
    IIF 100 - Ownership of shares – 75% or more OE
  • 32
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    300,396 GBP2022-11-30
    Officer
    icon of calendar 2019-01-30 ~ 2024-03-11
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ 2024-03-11
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 33
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    746 GBP2022-11-30
    Person with significant control
    icon of calendar 2019-02-11 ~ 2019-02-11
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 34
    icon of address 149 Northwold Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,402,166 GBP2023-05-31
    Officer
    icon of calendar 2006-06-12 ~ 2007-03-22
    IIF 148 - Director → ME
    icon of calendar 2016-03-01 ~ 2016-09-08
    IIF 180 - Director → ME
  • 35
    icon of address 4 Cazenove Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,822 GBP2024-06-30
    Officer
    icon of calendar 2009-10-27 ~ 2023-08-09
    IIF 229 - Director → ME
    icon of calendar 1999-08-06 ~ 2007-03-22
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-03
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 36
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,631,171 GBP2024-11-30
    Officer
    icon of calendar 2019-08-02 ~ 2025-01-09
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2025-01-09
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 37
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -585,456 GBP2024-04-30
    Officer
    icon of calendar 2019-04-04 ~ 2025-01-09
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ 2025-01-09
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 38
    icon of address 149 Northwold Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,685,422 GBP2023-08-29
    Officer
    icon of calendar 2001-08-31 ~ 2006-02-15
    IIF 129 - Director → ME
    icon of calendar 2011-04-08 ~ 2011-04-08
    IIF 133 - Director → ME
    icon of calendar 2006-05-08 ~ 2007-03-22
    IIF 128 - Director → ME
  • 39
    icon of address 149 Northwold Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,013 GBP2021-03-31
    Officer
    icon of calendar 2019-06-13 ~ 2021-05-14
    IIF 191 - Director → ME
  • 40
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -65,648 GBP2024-08-31
    Officer
    icon of calendar 2019-07-19 ~ 2025-01-09
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2025-01-09
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 41
    icon of address 200 Stamford Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ 2017-05-01
    IIF 166 - Director → ME
  • 42
    EEH ESTATES LTD - 2023-09-10
    icon of address 2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,037,192 GBP2022-11-30
    Officer
    icon of calendar 2015-11-04 ~ 2023-01-31
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ 2016-11-05
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    icon of calendar 2016-04-06 ~ 2023-01-31
    IIF 19 - Has significant influence or control OE
  • 43
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-24 ~ 2016-10-21
    IIF 177 - Director → ME
  • 44
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-24 ~ 2016-10-21
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-11-02
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,682,205 GBP2024-06-30
    Officer
    icon of calendar 2014-11-24 ~ 2016-09-26
    IIF 175 - Director → ME
  • 46
    icon of address C/o 24a Lingwood Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -410,952 GBP2024-11-30
    Officer
    icon of calendar 2016-07-07 ~ 2019-01-29
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2019-01-22
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    icon of address 2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -601,298 GBP2019-12-31
    Officer
    icon of calendar 2018-10-03 ~ 2019-03-01
    IIF 253 - Director → ME
  • 48
    icon of address Kingsbourne House 2nd Floor, 229-231 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,143,992 GBP2024-12-31
    Officer
    icon of calendar 2021-03-05 ~ 2022-04-27
    IIF 255 - Director → ME
  • 49
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    306,265 GBP2024-06-30
    Officer
    icon of calendar 2020-08-20 ~ 2025-01-09
    IIF 218 - Director → ME
  • 50
    icon of address 149 Northwold Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,951 GBP2023-07-31
    Officer
    icon of calendar 2017-07-06 ~ 2025-10-27
    IIF 196 - Director → ME
  • 51
    icon of address 2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2018-01-22
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ 2018-01-31
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 52
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,193,124 GBP2024-12-31
    Officer
    icon of calendar 2015-12-10 ~ 2024-03-19
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-22
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    icon of address 115 Craven Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,951,971 GBP2023-10-31
    Officer
    icon of calendar 2007-01-04 ~ 2007-03-22
    IIF 134 - Director → ME
    icon of calendar 2009-12-09 ~ 2016-09-01
    IIF 130 - Director → ME
  • 54
    icon of address 16 Northfield Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,678 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ 2022-12-21
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ 2022-12-21
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 55
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,358,674 GBP2024-07-31
    Officer
    icon of calendar 2019-05-31 ~ 2025-01-09
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ 2025-01-09
    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
  • 56
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -168,620 GBP2024-07-31
    Officer
    icon of calendar 2019-09-27 ~ 2025-01-09
    IIF 220 - Director → ME
  • 57
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,335,536 GBP2024-07-31
    Officer
    icon of calendar 2019-06-03 ~ 2025-01-09
    IIF 223 - Director → ME
  • 58
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -6,799 GBP2024-06-30
    Officer
    icon of calendar 2019-06-03 ~ 2025-01-09
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ 2025-01-09
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 59
    icon of address New Burlington House, 1075 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-02 ~ 2007-03-22
    IIF 145 - Director → ME
  • 60
    DAVIDOFF ACCOUNTING SOLUTIONS LTD - 2018-05-21
    icon of address 105 Eade Road, Occ Building A, Second Floor, Unit 11a, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2018-08-06 ~ 2018-08-06
    IIF 226 - Director → ME
  • 61
    icon of address 115 Craven Park Road, South Tottenham, London
    Active Corporate (1 parent)
    Equity (Company account)
    -68,493 GBP2021-02-28
    Officer
    icon of calendar 2015-05-19 ~ 2017-12-08
    IIF 139 - Director → ME
  • 62
    icon of address 87 St Ann's Road, Stamford Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -137,011 GBP2024-12-31
    Officer
    icon of calendar 2018-08-24 ~ 2019-02-05
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ 2019-02-05
    IIF 120 - Ownership of shares – 75% or more OE
  • 63
    icon of address 149 Northwold Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-03-28
    Officer
    icon of calendar 2016-03-21 ~ 2019-03-27
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-27
    IIF 43 - Ownership of shares – 75% or more OE
  • 64
    icon of address Kingsbourne House 2nd Floor, 229-231 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -89,447 GBP2024-12-31
    Officer
    icon of calendar 2019-04-12 ~ 2022-04-27
    IIF 161 - Director → ME
  • 65
    icon of address Kingsbourne House 2nd Floor, 229-231 High Holborn, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,507,540 GBP2024-12-31
    Officer
    icon of calendar 2019-04-12 ~ 2022-04-27
    IIF 182 - Director → ME
  • 66
    icon of address 115 Craven Park Road, London, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    4,286,601 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2001-02-27 ~ 2007-03-22
    IIF 157 - Director → ME
  • 67
    icon of address 50 Wellington Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,376 GBP2024-05-31
    Officer
    icon of calendar 2017-05-18 ~ 2020-08-25
    IIF 71 - Director → ME
  • 68
    icon of address 2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-19 ~ 2019-07-05
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2019-07-05
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 69
    icon of address 115 Craven Park Road, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -4,176 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-09-30 ~ 2006-08-25
    IIF 158 - Director → ME
  • 70
    icon of address Suite G1 Hartsbourne House, Delta Gain, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -353,897 GBP2024-12-31
    Officer
    icon of calendar 2018-08-02 ~ 2021-02-01
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ 2021-02-01
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 71
    TERMGRID LIMITED - 1999-07-26
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,016,847 GBP2023-12-31
    Officer
    icon of calendar 2016-10-28 ~ 2023-05-30
    IIF 152 - Director → ME
  • 72
    icon of address Russell Lodge, 23a St. Andrew's Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,446,137 GBP2022-02-28
    Officer
    icon of calendar 2016-02-01 ~ 2017-06-27
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-27
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 73
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-16 ~ 2005-06-20
    IIF 147 - Director → ME
  • 74
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-17 ~ 2007-03-22
    IIF 141 - Director → ME
  • 75
    icon of address 64 Lansbury Road, Enfield, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    450,754 GBP2019-12-31
    Officer
    icon of calendar 2019-12-12 ~ 2020-04-22
    IIF 232 - Director → ME
  • 76
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-05-11 ~ 2005-12-22
    IIF 143 - Director → ME
  • 77
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-07 ~ 2003-05-23
    IIF 127 - Director → ME
  • 78
    WIGS SALON LTD - 2016-04-15
    WIGSMORE LTD - 2023-09-06
    icon of address London Accounting Group Ltd, 26 Theydon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,715 GBP2024-08-31
    Officer
    icon of calendar 2015-11-01 ~ 2020-07-15
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-07-15
    IIF 103 - Ownership of shares – 75% or more OE
  • 79
    icon of address C/o 24a Lingwood Road, London, England, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,569 GBP2022-05-31
    Officer
    icon of calendar 2015-05-19 ~ 2017-12-08
    IIF 140 - Director → ME
  • 80
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,571 GBP2024-05-31
    Officer
    icon of calendar 2017-06-16 ~ 2023-06-16
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ 2023-06-16
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 81
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-11-19 ~ 2005-06-20
    IIF 142 - Director → ME
  • 82
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1,612,831 GBP2024-12-31
    Officer
    icon of calendar 2021-11-26 ~ 2021-12-23
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ 2021-12-23
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 83
    icon of address The Office Inglewood Mansions, 289 West End Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,608,704 GBP2024-05-31
    Officer
    icon of calendar 2021-05-14 ~ 2022-08-15
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2022-08-15
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.