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

Slater, Edward

    Related profiles found in government register
  • Slater, Edward
    British chartered accountant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Slater, Edward
    British accountant born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Westbury Drive, Brentwood, Essex, CM14 4JZ

      IIF 14
    • icon of address Livermore House, High Street, Great Dunmow, Essex, CM6 1AW, United Kingdom

      IIF 15
  • Slater, Edward
    British chartered accountant born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Westbury Drive, Brentwood, Essex, CM14 4JZ, United Kingdom

      IIF 16
  • Slater, Edward
    British company director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, St Thomas Road, Brentwood, Essex, CM14 4DB, United Kingdom

      IIF 17
  • Slater, Edward
    English chartered accountant born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Livermore House, High Street, Dunmow, Essex, CM6 1AW, England

      IIF 18
    • icon of address Livermore House, High Street, Great Dunmow, Essex, CM6 1AW, United Kingdom

      IIF 19
  • Slater, Edward
    born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Welbeck Street, London, W1G 9HL, United Kingdom

      IIF 20
  • Slater, Edward Quentin
    British chartered accountant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Slater, Edward Quentin
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Little Portland Street, London, W1W 8BN, United Kingdom

      IIF 74
    • icon of address 51, Welbeck Street, London, W1G 9HL, England

      IIF 75
    • icon of address Suite D Global House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, England

      IIF 76
  • Slater, Edward Quentin
    British finance director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Little Portland Street, London, W1W 8BN

      IIF 77
  • Slater, Edward
    British chartered accountant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-14, Welbeck Street, London, W1G 9XU, England

      IIF 78
  • Edward Slater
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Welbeck Street, London, W1G 9XU, England

      IIF 79
    • icon of address 13-14, Welbeck Street, London, W1G 9XU, England

      IIF 80
    • icon of address 51, Welbeck Street, London, W1G 9HL, United Kingdom

      IIF 81
  • Slater, Edward Quentin
    born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Augustus Road, Southfields, London, SW19 6LW, United Kingdom

      IIF 82
    • icon of address 14, Little Portland Street, London, W1W 8BN, United Kingdom

      IIF 83
  • Slater, Edward
    British accountant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Livermore House, High Street, High Street, Dunmow, CM6 1AW, United Kingdom

      IIF 84
    • icon of address Friday Cottage, High Laver Road, Matching Green, Harlow, CM17 0PU, England

      IIF 85
  • Slater, Edward
    British company director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Livermore House, High Street, Dunmow, Essex, CM6 1AW, England

      IIF 86
  • Mr Edward Slater
    British born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Livermore House, High Street, High Street, Dunmow, CM6 1AW, United Kingdom

      IIF 87
    • icon of address Livermore House, High Street, Great Dunmow, Essex, CM6 1AW, United Kingdom

      IIF 88
  • Slater, Edward
    British accountant born in November 1946

    Registered addresses and corresponding companies
    • icon of address 4 Abbey Close, Elmbridge Gate, Fyfield, Essex, CM5 0TR

      IIF 89 IIF 90
  • Slater, Edward
    British chartered accountant born in November 1946

    Registered addresses and corresponding companies
  • Slater, Edward
    British financial director born in November 1946

    Registered addresses and corresponding companies
    • icon of address 4 Abbey Close, Elmbridge Gate, Fyfield, Essex, CM5 0TR

      IIF 97
  • Slater, Edward
    English accountant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Westbury Drive, Brentwood, CM144JZ, United Kingdom

      IIF 98
    • icon of address 12-14, Westbury Drive, Brentwood, CM14 4JZ, United Kingdom

      IIF 99
  • Slater, Edward
    English chartered accountant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Livermore House, High Street, Dunmow, Essex, CM6 1AW, England

      IIF 100
  • Slater, Edward
    British accountant

    Registered addresses and corresponding companies
  • Slater, Edward
    British chartered accountant

    Registered addresses and corresponding companies
  • Slater, Edward Quentin
    British chartered accountant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
  • Slater, Edward Quentin
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-14, Welbeck Street, London, W1G 9XU, England

      IIF 112
  • Slater, Edward
    born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 2nd Floor, Hunter House, Shenfield, Essex, CM15 8NL, England

      IIF 113
  • Slater, Edward Quentin
    British

    Registered addresses and corresponding companies
    • icon of address 13-14, Welbeck Street, London, W1G 9XU, England

      IIF 114
    • icon of address C/o Reef Estates Limited, 14 Little Portland Street, London, W1W 8BN

      IIF 115
  • Slater, Edward Quentin
    British chartered accountant

    Registered addresses and corresponding companies
  • Mr Edward Quentin Slater
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11c Station Approach, Earlsway Team Valley, Gateshead, Tyne & Wear, NE11 0ZF

      IIF 121
    • icon of address 14 Little Portland Street, London, W1W 8BN

      IIF 122
  • Slater, Edward Quentin

    Registered addresses and corresponding companies
  • Slater, Edward Quentin
    born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Welbeck Street, Welbeck Street, London, W1G 9XU, England

      IIF 142
  • Slater, Edward

    Registered addresses and corresponding companies
  • Mr Edward Quentin Slater
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-14, Welbeck Street, London, W1G 9XU, England

      IIF 190
child relation
Offspring entities and appointments
Active 72
  • 1
    icon of address 41 White Church Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,500 GBP2023-12-31
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 24 - Director → ME
    icon of calendar 2020-02-13 ~ now
    IIF 151 - Secretary → ME
  • 2
    icon of address 24 Abbey Road, Bourne End, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 128 - Secretary → ME
  • 3
    ROSEBERRY CLEANING SERVICES LIMITED - 2024-11-21
    icon of address Livermore House, High Street, Great Dunmow, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-09 ~ now
    IIF 85 - Director → ME
  • 4
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    51 GBP2024-03-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 40 - Director → ME
    icon of calendar 2018-01-26 ~ now
    IIF 170 - Secretary → ME
  • 5
    icon of address Livermore House, High Street, Dunmow, Essex, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-01-04 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,779 GBP2024-03-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 30 - Director → ME
    icon of calendar 2017-08-08 ~ now
    IIF 124 - Secretary → ME
  • 7
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,303 GBP2024-03-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 36 - Director → ME
    icon of calendar 2017-08-08 ~ now
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 2 - Director → ME
    icon of calendar 2022-09-15 ~ now
    IIF 152 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 9
    icon of address 13-14 Welbeck Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 11 - Director → ME
    icon of calendar 2025-01-27 ~ now
    IIF 166 - Secretary → ME
  • 10
    icon of address 13-14 Welbeck Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 9 - Director → ME
    icon of calendar 2025-01-31 ~ now
    IIF 163 - Secretary → ME
  • 11
    DIGITAL REEF LONDON LIMITED - 2025-01-31
    PERPETUAL ATOMICS LIMITED - 2024-01-25
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 3 - Director → ME
    icon of calendar 2023-10-11 ~ now
    IIF 176 - Secretary → ME
  • 12
    icon of address 13-14 Welbeck Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 8 - Director → ME
    icon of calendar 2025-02-05 ~ now
    IIF 161 - Secretary → ME
  • 13
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -18,310 GBP2023-12-31
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 78 - Director → ME
    icon of calendar 2020-08-10 ~ now
    IIF 147 - Secretary → ME
  • 14
    icon of address 13-14 Welbeck Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 7 - Director → ME
    icon of calendar 2025-01-27 ~ now
    IIF 164 - Secretary → ME
  • 15
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 107 - Director → ME
  • 16
    icon of address 13-14 Welbeck Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 12 - Director → ME
    icon of calendar 2025-01-28 ~ now
    IIF 160 - Secretary → ME
  • 17
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 5 - Director → ME
    icon of calendar 2023-11-02 ~ now
    IIF 146 - Secretary → ME
  • 18
    icon of address 51 Welbeck Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-06 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2019-06-06 ~ dissolved
    IIF 178 - Secretary → ME
  • 19
    icon of address Hylters Hylters Lane, Chilgrove, Chichester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 132 - Secretary → ME
  • 20
    THE SHOWER CLUB LIMITED - 2010-07-28
    icon of address C/o Reef Estates Limited, 14 Little Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-07 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2009-05-07 ~ dissolved
    IIF 115 - Secretary → ME
  • 21
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,504,423 GBP2024-03-31
    Officer
    icon of calendar 2006-09-18 ~ now
    IIF 110 - Director → ME
    icon of calendar 2010-04-01 ~ now
    IIF 126 - Secretary → ME
  • 22
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 33 - Director → ME
    icon of calendar 2021-01-14 ~ now
    IIF 153 - Secretary → ME
  • 23
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -952,464 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 38 - Director → ME
    icon of calendar 2021-01-19 ~ now
    IIF 157 - Secretary → ME
  • 24
    GOLDQUEST INVESTMENTS LIMITED - 2013-11-28
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,077,296 GBP2021-11-30
    Officer
    icon of calendar 2007-06-28 ~ now
    IIF 111 - Director → ME
    icon of calendar 2013-08-31 ~ now
    IIF 154 - Secretary → ME
  • 25
    icon of address 51 Welbeck Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2021-08-31
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 75 - Director → ME
  • 26
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,695,643 GBP2024-03-31
    Officer
    icon of calendar 2010-01-26 ~ now
    IIF 28 - Director → ME
    icon of calendar 2010-01-26 ~ now
    IIF 125 - Secretary → ME
  • 27
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    182,185 GBP2024-03-31
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 31 - Director → ME
    icon of calendar 2016-07-25 ~ now
    IIF 159 - Secretary → ME
  • 28
    icon of address 13 Welbeck Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 1 - Director → ME
    icon of calendar 2023-06-27 ~ now
    IIF 145 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,937,973 GBP2024-03-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 37 - Director → ME
    icon of calendar 2020-01-22 ~ now
    IIF 158 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 13-14 Welbeck Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,064 GBP2023-03-31
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2015-11-12 ~ dissolved
    IIF 144 - Secretary → ME
  • 31
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -305,260 GBP2024-03-31
    Officer
    icon of calendar 2016-03-15 ~ now
    IIF 35 - Director → ME
  • 32
    icon of address Space Park Leicester 92 Corporation Road, Space City, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 4 - Director → ME
  • 33
    SUNNINGDALE HOTELS LTD - 2019-06-10
    icon of address 41 White Church Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -8,381,298 GBP2023-12-31
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 43 - Director → ME
    icon of calendar 2019-06-17 ~ now
    IIF 133 - Secretary → ME
  • 34
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2013-03-26 ~ dissolved
    IIF 138 - Secretary → ME
  • 35
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2011-07-07 ~ dissolved
    IIF 141 - Secretary → ME
  • 36
    icon of address Thornton Rones Limited, 311 High Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2016-07-12 ~ dissolved
    IIF 189 - Secretary → ME
  • 37
    icon of address 51 Welbeck Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 83 - LLP Designated Member → ME
  • 38
    icon of address 13-14 Welbeck Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 10 - Director → ME
    icon of calendar 2024-11-11 ~ now
    IIF 162 - Secretary → ME
  • 39
    icon of address 51 Welbeck Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2012-12-12 ~ dissolved
    IIF 140 - Secretary → ME
  • 40
    REEF ESTATES (ESPANA) LIMITED - 2013-11-25
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2012-12-11 ~ dissolved
    IIF 137 - Secretary → ME
  • 41
    icon of address 51 Welbeck Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -862 GBP2017-03-31
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2012-02-02 ~ dissolved
    IIF 135 - Secretary → ME
  • 42
    icon of address 51 Welbeck Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -3,871 GBP2017-03-31
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2012-01-23 ~ dissolved
    IIF 136 - Secretary → ME
  • 43
    icon of address 13-14 Welbeck Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,255 GBP2023-03-31
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2007-08-28 ~ dissolved
    IIF 114 - Secretary → ME
  • 44
    icon of address 51 Welbeck Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-29 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2007-01-17 ~ dissolved
    IIF 119 - Secretary → ME
  • 45
    icon of address 13-14 Welbeck Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -148,551 GBP2023-03-31
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2020-06-12 ~ dissolved
    IIF 186 - Secretary → ME
  • 46
    icon of address 14 Little Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-29 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2007-01-17 ~ dissolved
    IIF 116 - Secretary → ME
  • 47
    WEYBOURNE REEF (DUXFORD) LIMITED - 2007-05-29
    NEWINCCO 665 LIMITED - 2007-02-15
    icon of address 51 Welbeck Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-15 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2007-09-30 ~ dissolved
    IIF 120 - Secretary → ME
  • 48
    REEF ASSET MANAGEMENT LTD - 2017-05-11
    REEF ASSET MANGEMENT LTD - 2017-04-21
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    964,920 GBP2024-03-31
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 29 - Director → ME
    icon of calendar 2017-04-11 ~ now
    IIF 156 - Secretary → ME
  • 49
    LA TOUR (S OXFORD) LTD - 2016-01-21
    HOTEL LA TOUR (MILTON) LTD - 2015-02-24
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -237,400 GBP2017-03-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 108 - Director → ME
    icon of calendar 2016-01-11 ~ now
    IIF 131 - Secretary → ME
  • 50
    BRAMPTONIA ESTATES LTD - 2002-01-08
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (3 parents, 9 offsprings)
    Profit/Loss (Company account)
    -4,767,502 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-06-01 ~ now
    IIF 27 - Director → ME
    icon of calendar 2010-11-01 ~ now
    IIF 127 - Secretary → ME
  • 51
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,083,605 GBP2024-03-31
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 42 - Director → ME
    icon of calendar 2018-04-17 ~ now
    IIF 169 - Secretary → ME
  • 52
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -371,392 GBP2024-03-31
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 55 - Director → ME
    icon of calendar 2019-04-15 ~ now
    IIF 174 - Secretary → ME
  • 53
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    388,170 GBP2024-03-31
    Officer
    icon of calendar 2018-03-30 ~ now
    IIF 41 - Director → ME
    icon of calendar 2018-03-30 ~ now
    IIF 168 - Secretary → ME
  • 54
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -34,279 GBP2024-03-31
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 112 - Director → ME
    icon of calendar 2023-09-13 ~ now
    IIF 129 - Secretary → ME
  • 55
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 142 - LLP Designated Member → ME
  • 56
    R BLUE REGEN BA LIMITED - 2024-06-16
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -139,386 GBP2024-03-31
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 60 - Director → ME
    icon of calendar 2020-06-20 ~ now
    IIF 175 - Secretary → ME
  • 57
    R BLUE REGEN LS LIMITED - 2024-06-16
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,377,250 GBP2024-03-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 54 - Director → ME
    icon of calendar 2021-07-02 ~ now
    IIF 183 - Secretary → ME
  • 58
    icon of address 13-14 Welbeck Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 6 - Director → ME
    icon of calendar 2025-04-24 ~ now
    IIF 165 - Secretary → ME
  • 59
    BRMCO (130) LIMITED - 2004-04-01
    icon of address 14 Little Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-06 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2014-01-10 ~ dissolved
    IIF 123 - Secretary → ME
  • 60
    REEF ESTATES MANAGEMENT LTD - 2017-04-20
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,614,330 GBP2024-03-31
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 32 - Director → ME
    icon of calendar 2017-04-11 ~ now
    IIF 155 - Secretary → ME
  • 61
    icon of address Livermore House High Street, High Street, Dunmow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address Livermore House, High Street, Great Dunmow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2014-06-17 ~ dissolved
    IIF 139 - Secretary → ME
  • 64
    icon of address 41 White Church Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 44 - Director → ME
  • 65
    icon of address Unit 11c Station Approach, Earlsway Team Valley, Gateshead, Tyne & Wear
    Active Corporate (2 parents)
    Equity (Company account)
    45,534 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address 14 Little Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-05 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2008-06-05 ~ dissolved
    IIF 117 - Secretary → ME
  • 67
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,919,816 GBP2024-03-31
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 34 - Director → ME
    icon of calendar 2020-05-27 ~ now
    IIF 149 - Secretary → ME
  • 68
    icon of address Livermore House, High Street, Dunmow, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 100 - Director → ME
  • 69
    URBAN REEF LTD - 2021-08-23
    REEF ESTATES (2004) LIMITED - 2005-04-06
    BRMCO (129) LIMITED - 2004-04-01
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,676,704 GBP2024-03-31
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 25 - Director → ME
    icon of calendar 2010-11-01 ~ now
    IIF 150 - Secretary → ME
  • 70
    icon of address 18 St. Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-03 ~ dissolved
    IIF 14 - Director → ME
  • 71
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-16 ~ dissolved
    IIF 22 - Director → ME
  • 72
    icon of address 13-14 Welbeck Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -1,913,548 GBP2024-03-31
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 109 - Director → ME
    icon of calendar 2015-11-12 ~ dissolved
    IIF 148 - Secretary → ME
Ceased 35
  • 1
    icon of address 18 London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2003-09-09 ~ 2005-11-30
    IIF 96 - Director → ME
    icon of calendar 2003-09-09 ~ 2005-08-11
    IIF 101 - Secretary → ME
  • 2
    icon of address Co3 8ph, 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2003-09-09 ~ 2005-11-30
    IIF 89 - Director → ME
    icon of calendar 2003-09-09 ~ 2005-08-11
    IIF 103 - Secretary → ME
  • 3
    H2 ALDERSGATE LTD - 2023-05-18
    icon of address 2a Anerley Hill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    221,839 GBP2024-02-28
    Officer
    icon of calendar 2012-09-27 ~ 2022-05-16
    IIF 50 - Director → ME
    icon of calendar 2012-09-27 ~ 2022-05-16
    IIF 134 - Secretary → ME
  • 4
    GOLDFOCAL LIMITED - 2000-12-15
    icon of address Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    96,476 GBP2017-03-31
    Officer
    icon of calendar 2000-12-01 ~ 2002-12-06
    IIF 93 - Director → ME
    icon of calendar 2000-12-01 ~ 2002-12-06
    IIF 104 - Secretary → ME
  • 5
    CAP ENTERTAINMENT LTD - 2016-05-18
    icon of address Livermore House, High Street, Dunmow, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -1,004 GBP2021-08-31
    Officer
    icon of calendar 2014-09-01 ~ 2016-05-19
    IIF 17 - Director → ME
  • 6
    KARLIN REAL ESTATE (GATESHEAD) LIMITED - 2015-08-20
    KARLIN REAL ESTATES (GATESHEAD) LIMITED - 2014-05-22
    REEF ESTATES (GATESHEAD) LIMITED - 2014-05-08
    icon of address Curzon Advisers, 105 Wigmore Street, Fifth Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-29 ~ 2014-05-02
    IIF 45 - Director → ME
    icon of calendar 2007-02-01 ~ 2014-05-02
    IIF 118 - Secretary → ME
  • 7
    DATAFORM (SOUTH WEST) LIMITED - 2005-02-25
    CCS POTTS LIMITED - 2003-11-13
    PEAKTIDE LIMITED - 2001-01-11
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -389,000 GBP2018-12-31
    Officer
    icon of calendar 2000-12-14 ~ 2002-12-06
    IIF 94 - Director → ME
    icon of calendar 2000-12-14 ~ 2002-12-06
    IIF 105 - Secretary → ME
  • 8
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-16 ~ 2004-02-27
    IIF 92 - Director → ME
    icon of calendar 2004-02-16 ~ 2004-02-27
    IIF 106 - Secretary → ME
  • 9
    ORDERGOAL LIMITED - 2002-04-10
    icon of address Unit 21 The Io Centre, Armstrong Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    138,936 GBP2023-12-31
    Officer
    icon of calendar 2002-01-31 ~ 2002-12-06
    IIF 97 - Director → ME
    icon of calendar 2002-01-31 ~ 2002-12-06
    IIF 143 - Secretary → ME
  • 10
    icon of address 51 Welbeck Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -7,360 GBP2024-03-31
    Officer
    icon of calendar 2019-05-02 ~ 2023-10-24
    IIF 66 - Director → ME
    icon of calendar 2019-05-02 ~ 2023-10-24
    IIF 185 - Secretary → ME
  • 11
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-24 ~ 2014-10-23
    IIF 76 - Director → ME
  • 12
    KROWN SITE SERVICES LIMITED - 2013-02-05
    KROWN BUILDING & MAINTENANCE LIMITED - 2012-04-05
    icon of address Mastercool House, Main Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,251 GBP2023-02-28
    Officer
    icon of calendar 2012-02-08 ~ 2012-02-09
    IIF 99 - Director → ME
  • 13
    icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,779 GBP2024-05-31
    Officer
    icon of calendar 2002-10-20 ~ 2003-03-24
    IIF 95 - Director → ME
  • 14
    icon of address 400 Marlborough Gate, Milton Keynes, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    15,599,163 GBP2024-03-31
    Officer
    icon of calendar 2010-06-22 ~ 2013-04-01
    IIF 167 - Secretary → ME
  • 15
    REEF ESTATES REGEN 3 LIMITED - 2020-05-13
    REEF CAVENDISH LIMITED - 2019-12-16
    REEF ESTATES (ST ALBANS) LIMITED - 2018-09-20
    icon of address 51 Welbeck Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -514,650 GBP2024-03-31
    Officer
    icon of calendar 2017-09-21 ~ 2023-10-24
    IIF 51 - Director → ME
    icon of calendar 2017-09-21 ~ 2023-10-24
    IIF 171 - Secretary → ME
  • 16
    REEF ESTATES 19 LIMITED - 2024-12-17
    icon of address 51 Welbeck Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,549 GBP2024-03-31
    Officer
    icon of calendar 2019-02-12 ~ 2023-10-24
    IIF 52 - Director → ME
    icon of calendar 2019-02-12 ~ 2023-10-24
    IIF 188 - Secretary → ME
  • 17
    icon of address 51 Welbeck Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,695,681 GBP2024-03-31
    Officer
    icon of calendar 2021-01-27 ~ 2023-10-24
    IIF 61 - Director → ME
    icon of calendar 2021-01-27 ~ 2023-10-24
    IIF 180 - Secretary → ME
  • 18
    REEF ESTATES REGEN 4 LIMITED - 2020-01-16
    icon of address 51 Welbeck Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,705,748 GBP2024-03-31
    Officer
    icon of calendar 2020-01-06 ~ 2024-12-10
    IIF 57 - Director → ME
    icon of calendar 2020-01-06 ~ 2024-12-10
    IIF 181 - Secretary → ME
  • 19
    icon of address 51 Welbeck Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -335,764 GBP2024-03-31
    Officer
    icon of calendar 2021-12-17 ~ 2023-10-24
    IIF 63 - Director → ME
    icon of calendar 2021-12-17 ~ 2023-10-24
    IIF 179 - Secretary → ME
  • 20
    R BLUE REGEN EA LIMITED - 2020-09-17
    icon of address 51 Welbeck Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    67,747 GBP2024-03-31
    Officer
    icon of calendar 2020-07-03 ~ 2023-10-24
    IIF 62 - Director → ME
    icon of calendar 2020-07-03 ~ 2023-10-24
    IIF 173 - Secretary → ME
  • 21
    icon of address 51 Welbeck Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    214,003 GBP2024-03-31
    Officer
    icon of calendar 2020-05-13 ~ 2024-08-05
    IIF 64 - Director → ME
    icon of calendar 2020-05-13 ~ 2024-08-05
    IIF 177 - Secretary → ME
  • 22
    icon of address 51 Welbeck Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -582,269 GBP2024-03-31
    Officer
    icon of calendar 2022-08-15 ~ 2023-10-24
    IIF 13 - Director → ME
    icon of calendar 2022-08-15 ~ 2023-10-24
    IIF 187 - Secretary → ME
  • 23
    icon of address 51 Welbeck Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-10 ~ 2024-07-04
    IIF 20 - LLP Designated Member → ME
  • 24
    icon of address 51 Welbeck Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,557,881 GBP2024-03-31
    Officer
    icon of calendar 2020-08-10 ~ 2024-07-12
    IIF 65 - Director → ME
    icon of calendar 2020-08-10 ~ 2024-07-12
    IIF 184 - Secretary → ME
  • 25
    REEFROCK CAPITAL LIMITED - 2024-06-10
    R BLUE CAPITAL LIMITED - 2024-01-18
    icon of address 51 Welbeck Street, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    6,957,801 GBP2023-03-31
    Officer
    icon of calendar 2019-12-31 ~ 2023-10-24
    IIF 59 - Director → ME
    icon of calendar 2019-12-31 ~ 2023-10-24
    IIF 182 - Secretary → ME
  • 26
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-10 ~ 2020-10-14
    IIF 82 - LLP Designated Member → ME
  • 27
    icon of address 31 Jute Lane, Enfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2014-04-30 ~ 2018-01-22
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-22
    IIF 122 - Has significant influence or control as a member of a firm OE
  • 28
    SUNBATHERS TANNING POTTERS BAR LTD. - 2023-09-06
    TANNING BAY (POTTERS BAR) LIMITED - 2017-02-02
    icon of address Livermore House, High Street, Dunmow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49,297 GBP2024-02-29
    Officer
    icon of calendar 2012-02-23 ~ 2012-03-20
    IIF 98 - Director → ME
  • 29
    SUNBATHERS TANNING ROMFORD LIMITED - 2023-09-06
    icon of address C/o Westbury, Livermore House, Great Dunmow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,539 GBP2024-02-29
    Officer
    icon of calendar 2016-01-08 ~ 2016-01-18
    IIF 19 - Director → ME
  • 30
    HORNETS CARRIAGE COMPANY LIMITED - 2003-02-03
    icon of address Unit 1 Brenton Business Complex, Bond Street, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-12 ~ 1995-05-11
    IIF 91 - Director → ME
  • 31
    icon of address Livermore House, High Street, Dunmow, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    114,097 GBP2024-06-29
    Officer
    icon of calendar 2014-07-28 ~ 2016-05-26
    IIF 86 - Director → ME
  • 32
    R BLUE REGEN TR LIMITED - 2024-07-30
    icon of address 51 Welbeck Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    196,207 GBP2024-03-31
    Officer
    icon of calendar 2021-05-13 ~ 2023-10-24
    IIF 56 - Director → ME
    icon of calendar 2021-05-13 ~ 2023-10-24
    IIF 172 - Secretary → ME
  • 33
    FIGURE PERFECT LIMITED - 2010-11-11
    AMBIENT SP LIMITED - 2010-02-09
    icon of address 18 St. Thomas Road, Brentwood, Essex
    Dissolved Corporate (1 parent, 10 offsprings)
    Officer
    icon of calendar 2010-10-15 ~ 2010-11-01
    IIF 16 - Director → ME
  • 34
    WESTBURY THL LLP - 2012-10-16
    icon of address Suite 1a, 2nd Floor, Hunter House, 150 Hutton Road, Shenfield, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -39,589 GBP2024-04-30
    Officer
    icon of calendar 2012-10-02 ~ 2024-06-30
    IIF 113 - LLP Designated Member → ME
  • 35
    BLACKETTS LIMITED - 2005-09-20
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2003-09-09 ~ 2005-11-30
    IIF 90 - Director → ME
    icon of calendar 2003-09-09 ~ 2005-08-11
    IIF 102 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.