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

Bull, Quintin Gervase Dalglish

    Related profiles found in government register
  • Bull, Quintin Gervase Dalglish
    British certified mortgage specialist born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Breamore, Fordingbridge, Hampshire, SP6 2BY, England

      IIF 1
  • Bull, Quintin Gervase Dalglish
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, Nesbitts Alley, Barnet, EN5 5XG, England

      IIF 2
    • icon of address 3, Coldbath Square, London, EC1R 5HL, England

      IIF 3
    • icon of address 7-10, Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 4
    • icon of address C/o Shelley Stock Hutter Llp, 1st Floor, 7 - 10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 5
    • icon of address C/o Shelley Stock Hutter Llp, 7-10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 6
  • Bull, Quintin Gervase Dalglish
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bull, Quintin Gervase Dalglish
    British finance born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor 7-10 Chandos Street, Chandos Street, London, W1G 9DQ, England

      IIF 53
  • Bull, Quintin Gervase Dalglish
    British investor born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor 7-10 Chandos Street, Chandos Street, London, W1G 9DQ, England

      IIF 54
  • Bull, Quintin Gervase Dalglish
    British mortgage broker born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Waterside Toner, Imperial Wharf, Fulham, London, SW6 2SW

      IIF 55
  • Bull, Quintin Gervase Dalglish
    British property development born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor 7-10, Chandos Street, London, W1G 9DQ, England

      IIF 56
  • Bull, Quintin Gervase Dalglish
    British property development & finance born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Coldbath Square, London, EC1R 5HL, England

      IIF 57 IIF 58
    • icon of address C/o Shelley Stock Hutter, 1st Floor, 7-10 Chandos Street, London, London, W1G 9DQ, England

      IIF 59
  • Bull, Quintin Gervase Dalglish
    British property finance born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor 7-10 Chandos Street, Chandos Street, London, W1G 9DQ, England

      IIF 60
  • Bull, Quintin Gervase Dalglish
    born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Breamore, Upper Street, Breamore, Fordingbridge, Hampshire, SP6 2BY, England

      IIF 61
    • icon of address Upper Street, Breamore, Fordingbridge, SP6 2BY, United Kingdom

      IIF 62
    • icon of address 1st Floor, 7-10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 63
    • icon of address 3, Coldbath Square, London, EC1R 5HL, England

      IIF 64 IIF 65 IIF 66
    • icon of address 7-10, Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 67
    • icon of address C/o Shelley Stock Hutter, 1st Floor, 7-10 Chandos Street, London, London, W1G 9DQ, England

      IIF 68 IIF 69
    • icon of address C/o Shelley Stock Hutter Llp, 1st Floor, 7 - 10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 70 IIF 71 IIF 72
    • icon of address C/o Shelley Stock Hutter Llp, 7-10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address Crown House, 72 Hammersmith Road, London, W14 8TH

      IIF 81
    • icon of address The Estate Office, Breamore, Nr Fordingbridge, Hants, SP6 2BY, England

      IIF 82
    • icon of address The Estate Office, Breamore, Nr Fordingbridge, SP6 2BY, England

      IIF 83
  • Mr Quintin Gervase Dalglish Bull
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, Nesbitts Alley, Barnet, EN5 5XG, England

      IIF 84
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 85 IIF 86 IIF 87
    • icon of address 3, Coldbath Square, London, EC1R 5HL, England

      IIF 88 IIF 89 IIF 90
    • icon of address 3, Coldbath Square, London, Greater London, EC1R 5HL, United Kingdom

      IIF 99
    • icon of address C/o Blick Rothenberg Limited, 1st Floor, 7 - 10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 100 IIF 101
    • icon of address C/o Shelley Stock Hutter, 1st Floor, 7-10 Chandos Street, London, London, W1G 9DQ

      IIF 102
    • icon of address C/o Shelley Stock Hutter Llp, 1st Floor, 7 - 10 Chandos Street, London, W1G 9DQ

      IIF 103
    • icon of address C/o Shelley Stock Hutter Llp, 1st Floor, 7 - 10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 104
    • icon of address C/o Shelley Stock Hutter Llp, 1st Floor, 7-10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 105 IIF 106
  • Bull, Quintin Gervase Dalglish
    British commercial director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
  • Bull, Quintin Gervase Dalglish
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
  • Bull, Quintin Gervase Dalglish
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Quintin Gervase Dalglish Bull
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 76
  • 1
    icon of address 3 Coldbath Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 2
    168 BPR DEVELOPMENTS LLP - 2013-07-25
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 77 - LLP Designated Member → ME
  • 3
    icon of address 3 Coldbath Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,224 GBP2021-07-31
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 75 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 45 - Director → ME
  • 7
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 49 - Director → ME
  • 8
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 48 - Director → ME
  • 9
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 50 - Director → ME
  • 10
    UKRD (DOUGLAS AVENUE) LIMITED - 2014-10-21
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,828 GBP2021-08-31
    Officer
    icon of calendar 2013-08-28 ~ now
    IIF 58 - Director → ME
  • 11
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 62 - LLP Designated Member → ME
  • 12
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,161 GBP2024-12-31
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 3 Coldbath Square, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-09 ~ now
    IIF 38 - Director → ME
  • 15
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-09 ~ now
    IIF 15 - Director → ME
  • 16
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 73 - LLP Designated Member → ME
  • 17
    QB2 LIMITED - 2014-09-12
    BARMOUTH MEWS LIMITED - 2013-07-24
    icon of address Shelley Stock Hutter Llp, 7-10 Chandos Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 4 - Director → ME
  • 18
    icon of address Hypa Management Llp, Crown House 72 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 81 - LLP Designated Member → ME
  • 19
    BARMOUTH MEWS DEVELOPMENTS LLP - 2013-07-25
    icon of address C/o Blick Rothenberg Limited 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 80 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-23 ~ dissolved
    IIF 100 - Right to surplus assets - 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 136 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -938 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 3 Coldbath Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    RESISTEK LIMITED - 1990-06-11
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,723,501 GBP2024-06-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 114 - Director → ME
  • 24
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,544 GBP2018-03-31
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,231 GBP2021-09-30
    Officer
    icon of calendar 2011-07-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    WB CAPITAL LIMITED - 2023-03-03
    DUGABOY LIMITED - 2018-11-21
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -609,179 GBP2024-12-30
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ now
    IIF 137 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 137 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    icon of address 3 Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    43 GBP2024-12-31
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 112 - Director → ME
  • 28
    icon of address 77 Castlereagh Road, Belfast
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2003-11-29 ~ now
    IIF 55 - Director → ME
  • 29
    icon of address C/o Blick Rothenberg Limited 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-02 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-03-02 ~ dissolved
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 30
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 63 - LLP Designated Member → ME
  • 31
    icon of address C/o Shelley Stock Hutter, 1st Floor, 7-10 Chandos Street, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 68 - LLP Designated Member → ME
  • 32
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 79 - LLP Designated Member → ME
  • 33
    icon of address 3 Coldbath Square, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    400,547 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 126 - Director → ME
  • 34
    icon of address 3 Coldbath Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,841 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 3 Coldbath Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 37
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 70 - LLP Designated Member → ME
  • 38
    QB1 LIMITED - 2014-09-01
    168BPR LIMITED - 2013-07-23
    icon of address 3 Coldbath Square, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    210,681 GBP2024-07-31
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 39
    UKRP (RIVENDELL) LIMITED - 2014-10-22
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,410 GBP2024-07-31
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 57 - Director → ME
  • 40
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -175,060 GBP2024-07-31
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 21 - Director → ME
  • 41
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -208,745 GBP2024-07-31
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 11 - Director → ME
  • 42
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    16,633 GBP2024-03-31
    Officer
    icon of calendar 2011-03-24 ~ now
    IIF 66 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 140 - Right to surplus assets - 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,300 GBP2020-08-31
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 44
    icon of address The Estate Office, Breamore, Nr Fordingbridge, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 82 - LLP Designated Member → ME
  • 45
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 78 - LLP Designated Member → ME
  • 46
    icon of address 3 Coldbath Square, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 47
    icon of address 3 Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 22 - Director → ME
  • 48
    T&TW R5 LIMITED - 2021-10-01
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 49
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,208,105 GBP2024-09-30
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ now
    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
  • 50
    icon of address 3 Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    252,890 GBP2024-09-30
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 40 - Director → ME
  • 51
    icon of address 3 Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 39 - Director → ME
  • 52
    icon of address 3 Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 34 - Director → ME
  • 53
    icon of address 3 Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 30 - Director → ME
  • 54
    icon of address 3 Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    91,580 GBP2024-09-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 10 - Director → ME
  • 55
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 37 - Director → ME
  • 56
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -2,046,912 GBP2024-03-31
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-06-25 ~ now
    IIF 29 - Director → ME
  • 58
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 20 - Director → ME
  • 59
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 18 - Director → ME
  • 60
    OAKGLOW LIMITED - 1989-06-23
    icon of address 35 Anxey Way, Haddenham, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-09 ~ dissolved
    IIF 1 - Director → ME
  • 61
    icon of address 3 Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,180 GBP2024-03-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 62
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    304,646 GBP2024-06-30
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 124 - Director → ME
  • 63
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 5 - Director → ME
  • 64
    icon of address Shelley Stock Hutter Llp, 7-10 Chandos Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 67 - LLP Designated Member → ME
  • 65
    icon of address 3 Coldbath Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents, 10 offsprings)
    Net Assets/Liabilities (Company account)
    20,000 GBP2024-03-31
    Officer
    icon of calendar 2012-07-06 ~ now
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to surplus assets - More than 25% but not more than 50%OE
  • 67
    WB SERVICED OFFICES LIMITED - 2016-05-31
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -76,261 GBP2024-05-31
    Officer
    icon of calendar 2016-05-10 ~ now
    IIF 14 - Director → ME
  • 68
    icon of address 3 Coldbath Square, London, England
    Dissolved Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -2 GBP2021-08-31
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 70
    icon of address 3 Coldbath Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-03-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    466,392 GBP2024-03-31
    Officer
    icon of calendar 2016-05-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ now
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 3 Coldbath Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-09-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 73
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 117 - Director → ME
  • 74
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 3 - Director → ME
  • 75
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 115 - Director → ME
  • 76
    icon of address The Estate Office, Breamore, Nr Fordingbridge, Hants, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 83 - LLP Designated Member → ME
Ceased 30
  • 1
    QB2 LLP - 2015-07-17
    VTB INVESTMENTS LLP - 2014-09-12
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -245,065 GBP2024-03-31
    Officer
    icon of calendar 2013-06-24 ~ 2015-06-23
    IIF 74 - LLP Designated Member → ME
  • 2
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,565 GBP2024-03-31
    Officer
    icon of calendar 2014-11-27 ~ 2015-10-30
    IIF 72 - LLP Designated Member → ME
  • 3
    UKRD (DOUGLAS AVENUE) LIMITED - 2014-10-21
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,828 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-10
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 4
    icon of address 7 Stevenstone Road, Exmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2016-08-02 ~ 2020-11-09
    IIF 7 - Director → ME
    icon of calendar 2016-08-02 ~ 2020-08-25
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2020-08-25
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 5
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,813 GBP2024-03-31
    Officer
    icon of calendar 2022-04-13 ~ 2024-04-30
    IIF 123 - Director → ME
  • 6
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,613 GBP2024-03-31
    Officer
    icon of calendar 2022-04-13 ~ 2024-04-30
    IIF 121 - Director → ME
  • 7
    icon of address 3 Coldbath Square, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    18,784 GBP2024-03-31
    Officer
    icon of calendar 2019-10-04 ~ 2024-04-30
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ 2024-04-30
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-04-13 ~ 2024-04-30
    IIF 122 - Director → ME
  • 9
    icon of address 3 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-11 ~ 2025-01-06
    IIF 113 - Director → ME
  • 10
    icon of address 3 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-11 ~ 2025-01-06
    IIF 111 - Director → ME
  • 11
    icon of address 3 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-11 ~ 2025-01-06
    IIF 108 - Director → ME
  • 12
    icon of address 3 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-11 ~ 2025-01-06
    IIF 109 - Director → ME
  • 13
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-17 ~ 2024-04-30
    IIF 110 - Director → ME
  • 14
    76 QR LLP
    - now
    74 QR LLP - 2014-06-12
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-04 ~ 2014-06-12
    IIF 71 - LLP Designated Member → ME
  • 15
    VTB LENDING LLP - 2020-09-03
    MATADOR LENDING PARTNERS LLP - 2018-01-31
    icon of address Manor Farm Church End, Leckhampstead, Buckingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-16 ~ 2014-08-07
    IIF 76 - LLP Designated Member → ME
  • 16
    QANDA ASSOCIATES LLP - 2015-02-19
    icon of address Maesdown Farmhouse Maesdown Hill, Evercreech, Shepton Mallet, England
    Active Corporate (2 parents)
    Equity (Company account)
    252,653 GBP2024-03-31
    Officer
    icon of calendar 2013-03-18 ~ 2019-07-20
    IIF 61 - LLP Designated Member → ME
  • 17
    icon of address 21 Highcroft Park, Chudleigh, Newton Abbot, Devon, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-12-21 ~ 2020-01-15
    IIF 44 - Director → ME
  • 18
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    809,111 GBP2021-03-31
    Officer
    icon of calendar 2013-01-18 ~ 2013-04-06
    IIF 69 - LLP Designated Member → ME
  • 19
    COUNTRY AND COAST (TRUMLANDS) LIMITED - 2015-10-02
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-28 ~ 2015-08-28
    IIF 47 - Director → ME
  • 20
    icon of address 3 Ocean Quest, 34 Douglas Avenue, Exmouth, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,465 GBP2024-04-30
    Officer
    icon of calendar 2017-11-30 ~ 2017-12-15
    IIF 52 - Director → ME
  • 21
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-09-15 ~ 2021-09-30
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ 2021-09-30
    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
  • 22
    icon of address 3 Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    91,580 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-11-02 ~ 2021-09-28
    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 3 Coldbath Square, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -2,046,912 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-10-24 ~ 2017-11-13
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address Shelley Stock Hutter Llp, 1st Floor 7-10, Chandos Street, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    8,357 GBP2016-10-31
    Officer
    icon of calendar 2012-10-11 ~ 2014-07-02
    IIF 56 - Director → ME
  • 25
    icon of address 3 Coldbath Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,043 GBP2023-04-30
    Officer
    icon of calendar 2013-04-10 ~ 2014-07-02
    IIF 53 - Director → ME
  • 26
    icon of address 3 Coldbath Square, London, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -3,236 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2012-09-03 ~ 2014-07-02
    IIF 60 - Director → ME
  • 27
    icon of address The Maple Building, 39/51 Highgate Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,600 GBP2021-03-31
    Officer
    icon of calendar 2012-12-13 ~ 2014-09-05
    IIF 54 - Director → ME
  • 28
    QUEENS CRESCENT LTD. - 2014-04-08
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    300 GBP2020-08-31
    Officer
    icon of calendar 2014-02-18 ~ 2014-04-01
    IIF 6 - Director → ME
  • 29
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,052,573 GBP2018-12-31
    Officer
    icon of calendar 2013-07-01 ~ 2014-10-01
    IIF 59 - Director → ME
  • 30
    WB SERVICED OFFICES LIMITED - 2016-05-31
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -76,261 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-05-10 ~ 2024-03-12
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 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 26 August 2025 and licensed under the Open Government Licence v3.0.