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

Stone, Tobias

    Related profiles found in government register
  • Stone, Tobias
    British consultant born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 93, 15 Ingestre Pl, London, W1F 0JH, England

      IIF 1
  • Stone, Tobias
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Brickowner Limited, 123 Buckingham Palace Road, Victoria, London, SW1W 9SR, England

      IIF 2
  • Stone, Tobias
    British entrepreneur born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 93, 15 Ingestre Place, London, W1F 0JH, England

      IIF 3
  • Stone, Tobias Ellis
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Fitzroy Square, London, W1T 6EQ

      IIF 4
  • Stone, Tobias Ellis
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Denman St., London, W1D 7HD, United Kingdom

      IIF 5
    • icon of address 62, Howard Road, London, E17 4SJ

      IIF 6
    • icon of address C/o Brickowner Limited, 123 Buckingham Palace Road, London, SW1W 9SH, United Kingdom

      IIF 7
    • icon of address C/o Brickowner Ltd, 123 Buckingham Palace Road, Victoria, London, SW1W 9SR, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Flat 1, 4 Denman St, London, W1D 7HD, England

      IIF 15
    • icon of address Flat 1, 4 Denman Street, London, W1D 7HD, England

      IIF 16
    • icon of address Unit 1, 4 Denman Street, Piccadilly Circus, London, W1D7HD, England

      IIF 17
    • icon of address Unit 93, 77 Beak Street, London, W1F 9DB, England

      IIF 18
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 19
  • Stone, Tobias Ellis, Dr
    British business executive born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 20
  • Stone, Tobias Ellis, Dr
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15 Flexspace, Middlemore Road, Birmingham, B21 0AL, England

      IIF 21
    • icon of address 60, St. Enoch Square, 5th Floor, Glasgow, G1 4AG, Scotland

      IIF 22
    • icon of address 18, Ossian Road, London, N4 4EA, England

      IIF 23
    • icon of address 4th Floor, 7/10 Chandos Street, Cavendish Square, London, England, W1G 9DQ, England

      IIF 24 IIF 25
    • icon of address Unit 93, 15, Ingestre Place, London, W1F 0JH, England

      IIF 26
    • icon of address Mpa, Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, MK16 9PY, United Kingdom

      IIF 27
  • Stone, Tobias Ellis, Dr
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15763958 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 29
    • icon of address 18, Ossian Road, London, N4 4EA, England

      IIF 30
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
    • icon of address C/o Brickowner Investments Limited, Wework, 123 Buckingham Palace Road, London, SW1W 9SH, England

      IIF 32
  • Stone, Tobias Ellis, Dr
    British entrepreneur born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Doughty Mews, London, WC1N 2PG

      IIF 33
  • Dr Tobias Stone
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15763958 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
    • icon of address Mpa, Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, MK16 9PY, United Kingdom

      IIF 36
  • Tobias Stone
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 93, 15 Ingestre Pl, London, W1F0JH, England

      IIF 37
  • Stone, Tobias Ellis
    British chief compliance officer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Brickowner Limited, 123 Buckingham Palace Road, Victoria, London, SW1W 9SR, England

      IIF 38
  • Stone, Tobias Ellis
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3m, Buckley Innovation Centre, Firth Street, Huddersfield, HD1 3BD, England

      IIF 39
  • Stone, Tobias Ellis
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31c Maresfield Gardens, London, NW3 5SD, United Kingdom

      IIF 40 IIF 41
    • icon of address C/o Brickowner Limited, 123 Buckingham Palace Road, Victoria, London, SW1W 9SR, England

      IIF 42 IIF 43 IIF 44
    • icon of address C/o Brickowner Limited, Wework, 123 Buckingham Palace Road, London, SW1W 9SH, United Kingdom

      IIF 46
    • icon of address C/o Brickowner Ltd, 123 Buckingham Palace Road, London, SW1W 9SR, England

      IIF 47
    • icon of address C/o Brickowner, Wework Second Floor, 123 Buckingham Palace Road, London, SW1W 9SH, England

      IIF 48
    • icon of address Unit 93, 15 Ingestre Place, London, W1F 0JH, England

      IIF 49
    • icon of address Unit 93, 77 Beak Street, London, W1F 9DB, England

      IIF 50
  • Stone, Tobias Ellis
    British entrepreneur born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 93, 77 Beak Street, London, W1F 9DB, United Kingdom

      IIF 51
  • Stone, Tobias Ellis
    British property consultant born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wework, 123 Buckingham Palace Road, London, SW1W 9SR, United Kingdom

      IIF 52 IIF 53
  • Stone, Tobias Ellis
    British tech born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 93, 77 Beak Street, London, W1F 9DB, England

      IIF 54
  • Mr Tobias Ellis Stone
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Ingestre Place, London, W1F 0JH, England

      IIF 55
  • Mr Tobias Stone
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15 Flexspace, Middlemore Road, Birmingham, B21 0AL, England

      IIF 56
  • Tobias Ellis Stone
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 57
  • Mr Tobias Ellis Stone
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 58
    • icon of address 31, Maresfield Gardens, London, NW3 5SD, United Kingdom

      IIF 59
    • icon of address C/o Brickowner Ltd, 123 Buckingham Palace Road, Victoria, London, SW1W 9SR, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address C/o Brickowner, Wework Second Floor, 123 Buckingham Palace Road, London, SW1W 9SH, England

      IIF 63
    • icon of address Wework, 123 Buckingham Palace Road, London, SW1W 9SR, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-04-30
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 15763958 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    -950,465 GBP2024-08-31
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address C/o Brickowner Limited 123 Buckingham Palace Road, Victoria, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    51,330 GBP2018-12-31
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 43 - Director → ME
  • 5
    icon of address C/o Brickowner Limited 123 Buckingham Palace Road, Victoria, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,251 GBP2018-12-31
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 42 - Director → ME
  • 6
    icon of address Wework, 123 Buckingham Palace Road, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Wework, 123 Buckingham Palace Road, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-10-27 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 8
    BRICK UK HOLDINGS LIMITED - 2019-10-14
    icon of address Wework, 123 Buckingham Palace Road, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,677,745 GBP2023-11-30
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 52 - Director → ME
  • 9
    icon of address Wework, 123 Buckingham Palace Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,279 GBP2023-10-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Brickowner Limited 123 Buckingham Palace Road, Victoria, London, England
    Active Corporate (5 parents, 27 offsprings)
    Equity (Company account)
    15,065,152 GBP2022-12-31
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 41 - Director → ME
  • 11
    icon of address C/o Brickowner Limited Wework, 123 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 40 - Director → ME
  • 12
    BRICKOWNER HOLDINGS LTD - 2019-10-14
    icon of address Wework, 123 Buckingham Palace Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 3 Doughty Mews, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2024-11-30 ~ now
    IIF 33 - Director → ME
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 3 - Director → ME
  • 15
    VELUON HOLDINGS LTD - 2024-02-02
    VELUON VENTURES LTD - 2020-10-30
    icon of address Unit 15 Flexspace Middlemore Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    49,236 GBP2024-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address C/o Brickowner Investments Limited Wework, 123 Buckingham Palace Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,512,500 GBP2023-05-31
    Officer
    icon of calendar 2024-01-11 ~ dissolved
    IIF 32 - Director → ME
  • 17
    icon of address Toby Stone, Unit 93 77 Beak Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 17 - Director → ME
  • 18
    icon of address 3m Buckley Innovation Centre, Firth Street, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 39 - Director → ME
  • 19
    icon of address Toby Stone, Unit 93 77 Beak Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 50 - Director → ME
  • 20
    icon of address 91 Northdown Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 54 - Director → ME
  • 21
    BRICKOWNER RESIDENTIAL INCOME REIT PLC - 2024-10-29
    icon of address C/o Brickowner, Wework Second Floor, 123 Buckingham Palace Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 22
    icon of address 4th Floor 7/10 Chandos Street, Cavendish Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    14,355 GBP2024-05-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 25 - Director → ME
  • 24
    NEWSQUARE LIMITED - 2011-10-25
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,539 GBP2024-04-30
    Officer
    icon of calendar 2009-05-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 26
    OXFORD BIOELECTRICS LIMITED - 2015-02-12
    icon of address Suite 5, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -3,480,588 GBP2020-12-31
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 30 - Director → ME
  • 27
    icon of address Mpa, Np-105 Icentre Howard Way, Interchange Park, Newport Pagnell, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    ANCIENT ARTEFACTS INITIATIVE LTD - 2020-11-09
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    158,366 GBP2024-12-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Unit 93 15 Ingestre Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Toby Stone, Unit 93 77 Beak Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 16 - Director → ME
  • 31
    icon of address 3m Buckley Innovation Centre, Firth Street, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 18 - Director → ME
  • 32
    icon of address 62 Howard Road, London
    Dissolved Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 6 - Director → ME
  • 33
    icon of address Flat 1, 4 Denman St, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 15 - Director → ME
Ceased 19
  • 1
    icon of address C/o Brickowner Ltd 123 Buckingham Palace Road, Victoria, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,804 GBP2022-12-31
    Officer
    icon of calendar 2020-02-26 ~ 2020-11-17
    IIF 10 - Director → ME
  • 2
    icon of address C/o Brickowner Limited 123 Buckingham Palace Road, Victoria, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,618 GBP2020-12-31
    Officer
    icon of calendar 2016-08-11 ~ 2020-11-17
    IIF 45 - Director → ME
  • 3
    icon of address C/o Brickowner Limited 123 Buckingham Palace Road, Victoria, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,783 GBP2022-12-31
    Officer
    icon of calendar 2017-06-19 ~ 2020-11-17
    IIF 44 - Director → ME
  • 4
    icon of address C/o Brickowner Limited 123 Buckingham Palace Road, Victoria, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,112 GBP2020-12-31
    Officer
    icon of calendar 2017-09-05 ~ 2020-11-17
    IIF 2 - Director → ME
  • 5
    icon of address C/o Brickowner Limited Wework, 123 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2017-09-07 ~ 2020-12-31
    IIF 46 - Director → ME
  • 6
    icon of address C/o Brickowner Limited 123 Buckingham Palace Road, Victoria, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,677 GBP2022-12-31
    Officer
    icon of calendar 2017-08-23 ~ 2021-01-12
    IIF 38 - Director → ME
  • 7
    icon of address C/o Brickowner Ltd 123 Buckingham Palace Road, Victoria, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -421 GBP2022-12-31
    Officer
    icon of calendar 2020-02-26 ~ 2020-11-17
    IIF 9 - Director → ME
  • 8
    icon of address C/o Brickowner Ltd 123 Buckingham Palace Road, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,600 GBP2022-12-31
    Officer
    icon of calendar 2020-02-26 ~ 2020-11-17
    IIF 11 - Director → ME
  • 9
    icon of address Wework, 123 Buckingham Palace Road, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-10-22 ~ 2024-08-29
    IIF 12 - Director → ME
  • 10
    icon of address Wework, 123 Buckingham Palace Road, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-10-27 ~ 2024-08-29
    IIF 8 - Director → ME
  • 11
    PROPERTY REGIONS LIMITED - 2016-03-16
    icon of address 123 Buckingham Palace Road, Victoria, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,679,123 GBP2023-11-30
    Officer
    icon of calendar 2015-08-12 ~ 2024-08-29
    IIF 47 - Director → ME
  • 12
    icon of address C/o Brickowner Limited, 123 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-12 ~ 2024-10-28
    IIF 7 - Director → ME
  • 13
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    569,070 GBP2022-04-30
    Officer
    icon of calendar 2020-04-01 ~ 2021-02-01
    IIF 24 - Director → ME
  • 14
    BONL SPV 28 LIMITED - 2024-08-13
    ESSINGTON GARDENS LIMITED - 2025-02-03
    icon of address Buckle Barton The Techno Centre, Station Road, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -97,709 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2024-08-12
    IIF 14 - Director → ME
  • 15
    ASTON EYETECH LIMITED - 2019-02-04
    icon of address Unit 2 Mill Street, Birmingham, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -2,698,935 GBP2024-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2017-11-16
    IIF 51 - Director → ME
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (5 parents)
    Equity (Company account)
    390,152 GBP2024-06-30
    Officer
    icon of calendar 2020-03-03 ~ 2024-03-20
    IIF 26 - Director → ME
  • 17
    icon of address 60 St. Enoch Square, 5th Floor, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,737,344 GBP2024-11-30
    Officer
    icon of calendar 2019-05-17 ~ 2024-02-06
    IIF 22 - Director → ME
  • 18
    icon of address South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,836 GBP2021-07-31
    Officer
    icon of calendar 2020-04-09 ~ 2022-01-05
    IIF 23 - Director → ME
  • 19
    icon of address Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-12 ~ 2012-11-12
    IIF 4 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.