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

Whitton, Sukjiven

    Related profiles found in government register
  • Whitton, Sukjiven
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 1 IIF 2
  • Whitton, Sukjiven
    British company secretary born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, David Mews, London, W1U 6EQ, England

      IIF 3
    • Level 7, 6 Mitre Passage, Greenwich Peninsula, London, SE10 0ER, England

      IIF 4
  • Whitton, Sukjiven
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Burney Court, 113 Manor Road, Chigwell, Essex, IG1 4TG, United Kingdom

      IIF 5
    • Level 30, 40 Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 6
    • Level 35, 25 Canada Square, Canary Wharf, London, E14 5LQ, England

      IIF 7
    • 41-43, Brook Street, Level 3, Mayfair, London, W1K 4HJ, United Kingdom

      IIF 8 IIF 9
    • 17, Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LY, England

      IIF 10
  • Whitton, Sukjiven
    born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vicarage Lane, London, E15 4HF, England

      IIF 11
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 12
  • Whitton, Robert
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 19th Floor, 1, Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 13 IIF 14
  • Whitton, Robert
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 15
  • Whitton, Sukjiven
    British

    Registered addresses and corresponding companies
    • Level 35, 25 Canada Square, Canary Wharf, London, E14 5LQ, England

      IIF 16
    • 41-43, Brook Street, Level 3, Mayfair, London, W1K 4HJ, England

      IIF 17
  • Whitton, Sukjiven
    British secretary

    Registered addresses and corresponding companies
    • 41-43, Brook Street, Level 3, Mayfair, London, W1K 4HJ, United Kingdom

      IIF 18
  • Horsford, Michael
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, David Mews, London, W1U 6EQ, England

      IIF 19
  • Whitton, Robert David
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Level One, Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 20 IIF 21
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, United Kingdom

      IIF 22
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 23 IIF 24 IIF 25
    • 19th Flr, 1 Westfield Avenue, London, E20 1HZ, England

      IIF 27
    • 20, St. Andrew Street, London, EC4A 3AG

      IIF 28
    • 45, Stamford Hill, London, N16 5SR, England

      IIF 29 IIF 30 IIF 31
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 33
    • Level 7, 6 Mitre Passage, Greenwich Peninsula, London, SE10 0ER, England

      IIF 34
  • Whitton, Robert David
    British business man born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Coach House, 1, Corneybury Farm Royston Road, Buntingford, Herts, SG9 9RS, United Kingdom

      IIF 35
  • Whitton, Robert David
    British chairman born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 13, David Mews, Marylebone, London, W1U 6EQ

      IIF 36
    • 13, David Mews, Marylebourne, London, W1U 6DO

      IIF 37
    • 23, Hanover Square, London, W1S 1JB, United Kingdom

      IIF 38
  • Whitton, Robert David
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vicarage Lane, London, E15 4HF, England

      IIF 39
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 40
    • 13, David Mews, Marylebone, London, W1U 6EQ

      IIF 41
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, England

      IIF 42
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 43
    • 41-43 Brook Street, Mayfair, London, 41 - 43, Brook Street, London, W1K 4HJ, England

      IIF 44
    • 45, Stamford Hill, London, N16 5SR, England

      IIF 45 IIF 46 IIF 47
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Whitton, Robert David
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 142, High Road, Chigwell, Essex, IG75BQ, England

      IIF 51
    • Suite 1 - Burney Court, 113 Manor Road, Chigwell, Essex, IG7 5PS

      IIF 52
    • 1, Vicarage Lane, London, E15 4HF, England

      IIF 53 IIF 54
    • 10, Furnival Street, London, EC4A 1YH

      IIF 55
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, United Kingdom

      IIF 56
    • 19th Floor 1, Westfield Avenue, London, E20 1HZ, England

      IIF 57
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 58
    • 200, Strand, London, WC2R 1DJ, England

      IIF 59
    • 43, Brook Street, London, W1K 4HJ, England

      IIF 60
    • 45, Stamford Hill, London, N16 5SR, England

      IIF 61 IIF 62
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 63
    • Number One, Vicarage Lane, London, E15 4HF, England

      IIF 64
    • 6 Gidea Close, Gidea Park, Romford, Essex, RM2 5NP

      IIF 65
  • Whitton, Robert David
    British property consultant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4 Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, England

      IIF 66
  • Whitton, Robert David
    British real estate investor born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, Hanbury Drive, London, E11 1GA, England

      IIF 67
  • Mrs Sukjiven Whitton
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 116, Park Street, 8th Floor, London, W1K 6AF, England

      IIF 68
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 69 IIF 70
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 71
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

      IIF 72
    • 41-43, Brook Street, Level 3, Mayfair, London, W1K 4HJ, England

      IIF 73 IIF 74
    • Suite 11, Station Road, Upminster, RM14 2SJ, England

      IIF 75 IIF 76
  • Sitara, Sukjiven
    British

    Registered addresses and corresponding companies
    • 382, Fencepiece Road, Chigwell, Essex, IG7 5DY

      IIF 77
  • Mr Robert Whitton
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Las Accountants Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 78
  • Whitton, Robert David
    British

    Registered addresses and corresponding companies
    • 5 Raphael Avenue, Gidea Park, Romford, Essex, RM1 4EP

      IIF 79
  • Whitton, Robert David
    born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 382, Fencepiece Road, Chigwell, Essex, IG7 5DY

      IIF 80 IIF 81
    • 1, Vicarage Lane, London, E15 4HF, England

      IIF 82
    • Level 17, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 83
    • Level 35, 25, Canada Square, London, E14 5LQ, United Kingdom

      IIF 84
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 85
  • Whitton, Robert David
    British company director born in October 1962

    Registered addresses and corresponding companies
    • 199 South Street, Romford, Essex, RM1 1QA

      IIF 86
  • Whitton, Robert David
    British company director born in October 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • Level 35, 25 Canada Square, Canary Wharf, London, E14 5LQ, England

      IIF 87
    • Level 35, 25 Canada Square, London, E14 5LQ, England

      IIF 88
    • Level 35, 25, Canada Square, London, Uk, E14 5LQ, United Kingdom

      IIF 89
    • 6 Gidea Close, Gidea Park, Romford, Essex, RM2 5NP

      IIF 90 IIF 91 IIF 92
  • Whitton, Robert David
    British director born in October 1962

    Registered addresses and corresponding companies
    • 148 South Street, Romford, Essex, RM1 1SX

      IIF 96
    • 5 Raphael Avenue, Gidea Park, Romford, Essex, RM1 4EP

      IIF 97 IIF 98
  • Whitton, Robert David
    British director born in October 1962

    Resident in Uk

    Registered addresses and corresponding companies
  • Whitton, Robert David
    British property investor born in October 1962

    Registered addresses and corresponding companies
    • 5 Raphael Avenue, Gidea Park, Romford, Essex, RM1 4EP

      IIF 122
  • Whitton, Robert David
    British property investor born in October 1962

    Resident in Gbr

    Registered addresses and corresponding companies
    • Leytonstone House, Leytonstone, London, E11 1GA, England

      IIF 123
  • Horsford, Michael Patrick
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 124
    • 13, David Mews, London, W1U 6EQ, United Kingdom

      IIF 125
    • 4th Floor, 17-19 Maddox Street, London, W1S 2QH

      IIF 126
    • Suite D, Global House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, England

      IIF 127
  • Horsford, Michael Patrick
    British accountant born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 128
  • Horsford, Michael Patrick
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, David Mews, London, W1U 6EQ, England

      IIF 129
    • 13, David Mews, Marylebone, London, W1U 6EQ

      IIF 130 IIF 131
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH, United Kingdom

      IIF 132
  • Horsford, Michael Patrick
    British finance director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, David Mews, Marylebone, London, W1U 6EQ

      IIF 133
    • 49, Station Road, Polegate, BN26 6EA, England

      IIF 134 IIF 135
  • Horsford, Michael Patrick
    British financial controller born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 113, Manor Road, Chigwell, Essex, IG7 5PS

      IIF 136
    • 13, David Mews, London, W1U 6EQ, England

      IIF 137
    • 13, David Mews, Marylebone, London, W1U 6EQ

      IIF 138
    • 18, St. Cross Street, London, EC1N 8UN, England

      IIF 139
  • Horsford, Michael Patrick
    British financial director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
  • Horsford, Michael Patrick
    British n/a born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, David Mews, London, W1U 6EQ, England

      IIF 148
  • Horsford, Michael Patrick
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 149
  • Mr Robert David Whitton
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 150
  • Whitton, Robert
    born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 151
  • Whitton, Robert
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Octagon, 27 Middleborough, Colchester, CO1 1TG, United Kingdom

      IIF 152
  • Whitton, Robert
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 153
    • C/o Goldwyns 109, Baker Street, London, W1U 6RP, England

      IIF 154
  • Whitton, Robert David

    Registered addresses and corresponding companies
    • Level 35, 25, Canada Square, London, Uk, E14 5LQ, United Kingdom

      IIF 155
    • 6, Gidea Close, Romford, RM2 5NP, England

      IIF 156
  • Mr Robert David Whitton
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Titanium 1, King's Inch Place, Glasgow, G51 4BP

      IIF 157
    • Enterprise House, Maxted Road, Hemel Hempstead, Hertfordshire, HP2 7BT, England

      IIF 158
    • 1, Vicarage Lane, London, E15 4HF, England

      IIF 159 IIF 160
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 161 IIF 162
    • 109, Baker Street, London, W1U 6RP, England

      IIF 163 IIF 164
    • 13, David Mews, London, W1U 6EQ, England

      IIF 165
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 166 IIF 167 IIF 168
    • 1st Floor, 26-28 Bedford Row, London, WC1R 4HE

      IIF 169
    • 41-43, Brook Street, Mayfair, London, W1K 4HJ, United Kingdom

      IIF 170
    • 45, Stamford Hill, London, N16 5SR, England

      IIF 171 IIF 172 IIF 173
    • 63/66, Hatton Garden, Suite 23, London, EC1N 8LE, England

      IIF 174
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 175
    • Lynton House, 7-12, Tavistock Square, London, WC1H 9BQ, England

      IIF 176
    • Lynton House, 7-12, Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 177
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

      IIF 178
    • Suite 11, Essex House, Station Road, Upminster, RM14 2SJ, England

      IIF 179
    • Suite 11, Station Road, Upminster, RM14 2SJ, England

      IIF 180 IIF 181
  • Horsford, Michael
    British company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, St. Cross Street, 4th Floor, London, EC1N 8UN, England

      IIF 182
    • 23 Hanover Square, London, W1S 1JB, United Kingdom

      IIF 183
  • Whitton, Robert David
    born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 382, Fencepiece Road, Chigwell, Essex, IG7 5DY

      IIF 184 IIF 185
    • 382, Fencepiece Road, Chigwell, Essex, IG7 5DY, United Kingdom

      IIF 186
  • Whitton, Robert David
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 382, Fencepiece Road, Chigwell, Essex, IG7 5DY

      IIF 187
  • Whitton, Robert David
    British ceo born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 35, 25 Canada Square, Canary Wharf, London, E14 5LQ, England

      IIF 188
  • Whitton, Robert David
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whitton, Robert David
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whitton, Robert David
    British real estate investor born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tish Leibovitch, 249 Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 216
  • David Whitton, Robert
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 217
  • Robert Whitton
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 218
    • Park House, 116 Park Street, London, W1K 6AF, United Kingdom

      IIF 219
  • Mr Robert Whitton
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Octagon, 27 Middleborough, Colchester, CO1 1TG, United Kingdom

      IIF 220
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 221 IIF 222
  • Mrs Sukjiven Whitton
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, David Mews, London, W1U 6EQ, England

      IIF 223
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

      IIF 224
  • Horsford, Michael Patrick
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, David Mews, Marylebone, London, W1U 6EQ, United Kingdom

      IIF 225
  • Mr Robert David Whitton
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 43
  • 1
    1 Vicarage Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-06 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    2013-05-02 ~ dissolved
    IIF 82 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Right to appoint or remove membersOE
    IIF 159 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    109 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    AFFINITY GLOBAL REAL ESTATE LIMITED - 2018-11-28
    WHITTON INVESTMENTS LIMITED - 2014-09-17
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,812 GBP2018-05-01 ~ 2019-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 4
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    2016-02-04 ~ dissolved
    IIF 128 - Director → ME
  • 5
    AFFINITY CORPORATION PROPERTIES II LIMITED - 2016-04-26
    AFFINITY CORPORATION PROPERTIES II PLC - 2016-03-02
    13 David Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-03 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
  • 6
    Enterprise House, Maxted Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    144,813 GBP2024-06-30
    Person with significant control
    2024-12-01 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Level 35 25 Canada Square, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-17 ~ dissolved
    IIF 7 - Director → ME
  • 8
    COLONIAL CARE HOMES LIMITED - 2017-06-22
    1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 169 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    109 Baker Street, C/o Goldwyns, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,678,800 GBP2019-12-31
    Person with significant control
    2018-11-16 ~ dissolved
    IIF 221 - Ownership of shares – 75% or moreOE
  • 10
    17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2012-08-20 ~ dissolved
    IIF 10 - Director → ME
  • 11
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    2013-09-26 ~ dissolved
    IIF 6 - Director → ME
  • 12
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2023-09-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    WINDERMERE SOUTH LIMITED - 2020-11-25
    19th Floor, 1 Westfield Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -805,176 GBP2024-03-31
    Officer
    2022-07-20 ~ now
    IIF 26 - Director → ME
  • 14
    1 Vicarage Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2019-11-12 ~ dissolved
    IIF 53 - Director → ME
  • 15
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2025-04-03 ~ now
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Right to appoint or remove directors as a member of a firmOE
  • 16
    1 Vicarage Lane, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-11-18 ~ dissolved
    IIF 39 - Director → ME
  • 17
    1 Vicarage Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2021-01-18 ~ dissolved
    IIF 54 - Director → ME
  • 18
    45 Stamford Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    170,364 GBP2022-08-31
    Person with significant control
    2020-08-26 ~ now
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    19th Floor, 1 Westfield Avenue, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-04-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Level One, Queens Road, Buckhurst Hill, England
    Active Corporate (4 parents)
    Officer
    2024-11-04 ~ now
    IIF 20 - Director → ME
  • 21
    19th Flr 1 Westfield Avenue, London, England
    Active Corporate (4 parents)
    Officer
    2025-05-27 ~ now
    IIF 27 - Director → ME
  • 22
    19th Floor 1 Westfield Avenue, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-05-16 ~ now
    IIF 151 - LLP Designated Member → ME
    Person with significant control
    2025-05-16 ~ now
    IIF 218 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -29 GBP2017-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -201,190 GBP2024-12-31
    Officer
    2021-12-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 25
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-12-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 26
    C&M SHELF 5 PLC - 2015-01-08
    142/148 Main Road, Sidcup, England
    Liquidation Corporate (4 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    109 Baker Street, C/o Goldwyns, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 162 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 162 - Right to appoint or remove directors as a member of a firmOE
    IIF 162 - Ownership of shares – 75% or more as a member of a firmOE
  • 28
    Suite 11 Station Road, Upminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,131 GBP2024-01-25
    Person with significant control
    2024-02-01 ~ now
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 181 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 181 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    VYBE LIVING LTD - 2024-08-06
    BEA LIVING LIMITED - 2019-08-20
    C/o Las Accountants Llp, No.1 Royal Exchange, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    2019-03-11 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 30
    Leytonstone House, Leytonstone, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,148,682 GBP2016-07-31
    Officer
    2015-07-10 ~ dissolved
    IIF 183 - Director → ME
  • 31
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    2014-05-15 ~ dissolved
    IIF 85 - LLP Designated Member → ME
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 175 - Right to surplus assets - More than 25% but not more than 50%OE
  • 32
    109 Baker Street, C/o Goldwyns, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-22
    Officer
    2020-09-01 ~ dissolved
    IIF 56 - Director → ME
  • 33
    The Octagon, 27 Middleborough, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-28 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2020-05-28 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
  • 34
    WHITTON INTERNATIONAL RESIDENCES LIMITED - 2009-06-10
    JCCO 158 LIMITED - 2006-09-25
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Dissolved Corporate (1 parent)
    Officer
    2006-08-30 ~ dissolved
    IIF 189 - Director → ME
    2006-10-12 ~ dissolved
    IIF 16 - Secretary → ME
  • 35
    WHITTON ASSET MANAGEMENT LIMITED - 2010-03-15
    Barnes Roffe Llp, Leytonstone House, Leytonstone
    Dissolved Corporate (1 parent)
    Officer
    2008-09-02 ~ dissolved
    IIF 99 - Director → ME
  • 36
    . Leytonstone House, Leytonstone, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-11-05 ~ dissolved
    IIF 193 - Director → ME
  • 37
    109 Baker Street, C/o Goldwyns, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-24
    Officer
    2019-08-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-08-20 ~ dissolved
    IIF 219 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 219 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 219 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 219 - Right to appoint or remove directors as a member of a firmOE
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 38
    Dashwood House, 69 Old Broad Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2010-10-08 ~ dissolved
    IIF 83 - LLP Designated Member → ME
  • 39
    AFFINITY LAND LIMITED - 2020-05-14
    AFFINITY LAND PLC - 2018-09-11
    AFFINITY CORPORATION PROPERTIES III PLC - 2016-04-19
    Suite 11 Station Road, Upminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    187,521 GBP2023-11-30
    Person with significant control
    2017-11-28 ~ now
    IIF 76 - Has significant influence or control over the trustees of a trustOE
    IIF 76 - Has significant influence or controlOE
    IIF 76 - Has significant influence or control as a member of a firmOE
  • 40
    25 Canada Square Level 35, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    2010-08-03 ~ dissolved
    IIF 89 - Director → ME
    2010-08-03 ~ dissolved
    IIF 155 - Secretary → ME
  • 41
    25 Canada Square Level 35, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    2010-08-03 ~ dissolved
    IIF 88 - Director → ME
    2010-08-03 ~ dissolved
    IIF 156 - Secretary → ME
  • 42
    13 David Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 227 - Ownership of shares – 75% or moreOE
  • 43
    Suite 11 Essex House, Station Road, Upminster, England
    Active Corporate (2 parents)
    Person with significant control
    2025-08-15 ~ now
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 119
  • 1
    SYNERGY SUNRISE (YORKSHIRE HOUSE) LIMITED - 2017-02-02
    BROOMCO (3527) LIMITED - 2004-09-13
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2009-01-12 ~ 2012-04-10
    IIF 206 - Director → ME
  • 2
    TRENDSTAGE LIMITED - 2002-05-01
    One, Coleman Street, London
    Dissolved Corporate (4 parents)
    Officer
    2003-07-18 ~ 2004-12-23
    IIF 98 - Director → ME
  • 3
    JCCO 180 LIMITED - 2008-04-01
    Fifth Floor, 55 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2008-03-20 ~ 2009-09-07
    IIF 91 - Director → ME
  • 4
    BROOMCO (3196) LIMITED - 2003-07-25
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2003-07-01 ~ 2012-04-10
    IIF 192 - Director → ME
  • 5
    BROOMCO (3195) LIMITED - 2003-07-25
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2003-07-01 ~ 2012-04-10
    IIF 194 - Director → ME
  • 6
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Active Corporate (3 parents)
    Equity (Company account)
    -80,940,980 GBP2024-05-31
    Officer
    2007-05-16 ~ 2009-02-09
    IIF 184 - LLP Designated Member → ME
  • 7
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52,472 GBP2018-07-31
    Officer
    2002-08-20 ~ 2013-06-07
    IIF 191 - Director → ME
  • 8
    1 Vicarage Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-16 ~ 2013-05-02
    IIF 84 - LLP Member → ME
  • 9
    AFFINITY DEVELOPMENTS LIMITED - 2018-11-19
    AFFINITY DEVELOPMENTS PLC - 2018-09-07
    AFFINITY CORPORATION PROPERTIES PLC - 2016-04-19
    Central Block 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (1 parent, 6 offsprings)
    Officer
    2012-08-14 ~ 2017-05-19
    IIF 49 - Director → ME
    2014-03-10 ~ 2017-09-26
    IIF 147 - Director → ME
    Person with significant control
    2017-08-09 ~ 2017-08-09
    IIF 72 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2017-08-09
    IIF 224 - Ownership of shares – 75% or more OE
    IIF 224 - Ownership of voting rights - 75% or more OE
    IIF 224 - Right to appoint or remove directors OE
    2017-08-09 ~ 2018-11-08
    IIF 178 - Ownership of shares – 75% or more OE
  • 10
    AFFINITY REAL ESTATE PRIVATE EQUITY LIMITED - 2014-09-17
    AFFINITY CORPORATION LIMITED - 2012-12-19
    AFFINITY REAL ESTATE PARTNERS LIMITED - 2012-07-19
    109 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,824 GBP2019-03-31
    Officer
    2012-07-04 ~ 2016-11-23
    IIF 3 - Director → ME
    2016-11-23 ~ 2017-05-22
    IIF 60 - Director → ME
  • 11
    Level 30 40 Bank Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-05-27 ~ 2015-06-12
    IIF 215 - Director → ME
  • 12
    Leytonstone House, Leytonstone, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    36,998 GBP2024-03-31
    Officer
    2013-09-17 ~ 2016-02-26
    IIF 34 - Director → ME
  • 13
    109 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-07-31
    Officer
    2014-07-02 ~ 2017-05-22
    IIF 44 - Director → ME
    2016-02-12 ~ 2018-03-29
    IIF 137 - Director → ME
  • 14
    AFFINITY GLOBAL REAL ESTATE LIMITED - 2018-11-28
    WHITTON INVESTMENTS LIMITED - 2014-09-17
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,812 GBP2018-05-01 ~ 2019-04-30
    Officer
    2016-08-15 ~ 2019-01-01
    IIF 63 - Director → ME
    1996-05-15 ~ 2013-05-01
    IIF 190 - Director → ME
    2013-05-01 ~ 2016-05-26
    IIF 4 - Director → ME
    2009-06-29 ~ 2017-10-10
    IIF 18 - Secretary → ME
  • 15
    HJ RESIDENTIAL PLC - 2016-05-12
    HJ RESIDENTIAL LIMITED - 2014-07-31
    C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (2 parents)
    Officer
    2016-03-08 ~ 2016-05-12
    IIF 141 - Director → ME
  • 16
    HJ COMMERCIAL PLC - 2016-05-12
    HJ COMMERCIAL LIMITED - 2014-07-31
    C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (2 parents)
    Officer
    2016-03-08 ~ 2017-10-08
    IIF 41 - Director → ME
    2016-03-08 ~ 2016-05-12
    IIF 133 - Director → ME
  • 17
    AFFINITY GLOBAL DEVELOPMENTS PLC - 2017-11-22
    AFFINITY GLOBAL DEVELOPMENTS LIMITED - 2014-08-06
    AFFINITY GLOBAL RESORTS LIMITED - 2014-07-15
    C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    2014-07-30 ~ 2017-11-29
    IIF 19 - Director → ME
    2014-05-27 ~ 2014-07-25
    IIF 214 - Director → ME
    2018-02-13 ~ 2018-04-13
    IIF 149 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-28
    IIF 165 - Ownership of shares – 75% or more OE
  • 18
    APOLLO COMMERCIAL PROPERTY LIMITED - 2015-04-14
    C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Officer
    2016-03-08 ~ 2016-05-25
    IIF 144 - Director → ME
  • 19
    18 St. Cross Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -981,532 GBP2024-02-20
    Officer
    2014-10-28 ~ 2018-11-08
    IIF 139 - Director → ME
  • 20
    4 Silver Street, Stockton-on-tees, England
    Active Corporate (11 parents)
    Officer
    2014-12-19 ~ 2018-04-12
    IIF 127 - Director → ME
  • 21
    ROM CAPITAL (ROMFORD) LIMITED - 2013-11-05
    HAZELEIGH HOUSE LIMITED - 2012-08-14
    ROM CAPITAL (ROMFORD) LIMITED - 2012-08-08
    18 St. Cross Street, 4th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,479,144 GBP2019-02-28
    Officer
    2011-11-23 ~ 2012-04-12
    IIF 216 - Director → ME
    2012-04-11 ~ 2017-10-10
    IIF 9 - Director → ME
    2012-09-21 ~ 2013-04-02
    IIF 67 - Director → ME
  • 22
    BALLARAT PROPERTY LTD - 2015-04-14
    C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (2 parents)
    Officer
    2016-03-08 ~ 2016-05-20
    IIF 142 - Director → ME
  • 23
    SIGMA (MALDON) LIMITED - 2013-07-01
    113 Manor Road, Chigwell, Essex
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    197,143 GBP2024-06-30
    Officer
    2016-02-10 ~ 2017-02-17
    IIF 136 - Director → ME
  • 24
    ROM CAPITAL (AQUISITIONS) LIMITED - 2011-09-14
    Leytonstone House, Hanbury Drive, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2008-08-26 ~ 2012-02-28
    IIF 196 - Director → ME
  • 25
    ROM CAPITAL (CLACTON) LIMITED - 2011-09-14
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    2007-11-29 ~ 2012-02-28
    IIF 208 - Director → ME
  • 26
    ROM CAPITAL (COMMERCIAL) LIMITED - 2011-09-14
    Leytonstone House, Leytonstone, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2008-07-21 ~ 2012-02-28
    IIF 204 - Director → ME
  • 27
    ROM CAPITAL (NORTHAMPTON) LIMITED - 2011-09-14
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    2008-04-29 ~ 2012-02-28
    IIF 200 - Director → ME
  • 28
    ROM CAPITAL (WALSALL) LIMITED - 2011-09-14
    ROM CAPITAL (ACCRINGTON) LIMITED - 2008-04-23
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    2008-01-25 ~ 2012-02-28
    IIF 197 - Director → ME
  • 29
    ROM CAPITAL OPPORTUNITIES FUND LIMITED - 2011-09-14
    DUNWILCO (1478) LIMITED - 2007-10-30
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    2007-11-20 ~ 2012-02-28
    IIF 101 - Director → ME
  • 30
    AFFINITY CORPORATION PROPERTIES II LIMITED - 2016-04-26
    AFFINITY CORPORATION PROPERTIES II PLC - 2016-03-02
    13 David Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-26 ~ 2016-04-25
    IIF 48 - Director → ME
  • 31
    PRIMUS CHILDCARE LIMITED - 2017-08-11
    CBRW LTD - 2015-04-01
    40 Bloomsbury Way, Lower Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -561,513 GBP2018-04-30
    Officer
    2017-08-10 ~ 2018-03-08
    IIF 130 - Director → ME
  • 32
    HYPER (HACKNEY) LIMITED - 2017-11-28
    ROM CAPITAL VENTURE LTD - 2012-04-23
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    134,890 GBP2017-11-01 ~ 2018-10-31
    Officer
    2010-10-25 ~ 2013-06-07
    IIF 123 - Director → ME
  • 33
    EASTBURY MANOR ESTATES LIMITED - 1993-01-18
    18 St. Cross Street, 4th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -556,275 GBP2024-02-28
    Officer
    ~ 2011-03-18
    IIF 187 - Director → ME
    2016-06-09 ~ 2017-05-18
    IIF 124 - Director → ME
    ~ 2001-01-26
    IIF 79 - Secretary → ME
    2007-01-29 ~ 2011-03-18
    IIF 77 - Secretary → ME
  • 34
    ROM CAPITAL (ACADEMY) LIMITED - 2012-08-08
    NEW BLUE PROPERTIES LIMITED - 2007-02-28
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-10-01 ~ 2013-07-23
    IIF 52 - Director → ME
    2006-04-27 ~ 2012-10-01
    IIF 105 - Director → ME
  • 35
    49 Station Road, Polegate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,635 GBP2017-06-30
    Officer
    2016-03-08 ~ 2017-12-20
    IIF 134 - Director → ME
  • 36
    Gorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2007-07-10 ~ 2008-06-02
    IIF 104 - Director → ME
  • 37
    109 Baker Street, C/o Goldwyns, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,678,800 GBP2019-12-31
    Officer
    2018-06-01 ~ 2018-11-16
    IIF 153 - Director → ME
    Person with significant control
    2018-06-01 ~ 2018-11-16
    IIF 222 - Ownership of shares – 75% or more OE
  • 38
    ROM CAPITAL (INDUSTRIAL) HOLDINGS LIMITED - 2010-03-25
    GATELODGE UK LIMITED - 2007-02-28
    26 Red Lion Square, London
    Dissolved Corporate (7 parents)
    Officer
    2006-04-26 ~ 2010-03-22
    IIF 92 - Director → ME
  • 39
    ROM CAPITAL (INDUSTRIAL) LIMITED - 2010-03-25
    BROOKHOUSE MANAGED PROPERTIES LIMITED - 2007-02-19
    EVER 2067 LIMITED - 2003-07-07
    Fairfax House, 15 Fulwood Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    2006-05-05 ~ 2010-03-22
    IIF 115 - Director → ME
  • 40
    ROM CAPITAL (MILLS) HOLDINGS LIMITED - 2011-10-28
    MARLBOROUGH MILL (HOLDINGS) LIMITED - 2007-02-28
    10 Furnival Street, London
    Dissolved Corporate (1 parent)
    Officer
    2004-12-22 ~ 2012-04-10
    IIF 106 - Director → ME
  • 41
    ROM CAPITAL (MILLS) LIMITED - 2011-10-25
    MARLBOROUGH MILLS LIMITED - 2007-02-28
    10 Furnival Street, London
    Dissolved Corporate (1 parent)
    Officer
    2005-01-06 ~ 2012-04-10
    IIF 55 - Director → ME
  • 42
    ROM CAPITAL (RETAIL) LIMITED - 2010-03-25
    WILLOWLAKE PROPERTIES LIMITED - 2008-01-04
    QUESTROD LIMITED - 1988-12-09
    26 Red Lion Square, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2007-06-21 ~ 2010-04-16
    IIF 113 - Director → ME
  • 43
    ROM CAPITAL (SPC) LIMITED - 2010-03-25
    STOCKSTAR PROPERTY COMPANY LIMITED - 2008-01-04
    SPEED 9179 LIMITED - 2002-06-05
    Fairfax House, 15 Fulwood Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    2007-09-25 ~ 2010-04-16
    IIF 116 - Director → ME
  • 44
    ROM CAPITAL (SPH) LIMITED - 2010-03-25
    STOCKSTAR PROPERTY HOLDINGS LIMITED - 2008-01-04
    STOCKSTAR LIMITED - 1998-08-27
    Fairfax House, 15 Fulwood Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    2007-09-25 ~ 2010-03-22
    IIF 65 - Director → ME
  • 45
    ROM CAPITAL (SPI) LIMITED - 2010-03-25
    STOCKSTAR PROPERTY INVESTMENTS LIMITED - 2008-01-04
    REEFSTORE LIMITED - 1999-01-26
    26 Red Lion Square, London
    Dissolved Corporate (7 parents)
    Officer
    2007-09-25 ~ 2010-04-16
    IIF 112 - Director → ME
  • 46
    ROM CAPITAL PERSONNEL LIMITED - 2010-04-13
    Suite 1, Burney Court, 113 Manor Road, Chigwell, Essex
    Dissolved Corporate (1 parent)
    Officer
    2008-02-28 ~ 2012-03-08
    IIF 94 - Director → ME
  • 47
    ROM CAPITAL LIMITED - 2010-03-25
    ADAMS HOUSE PROPERTIES LIMITED - 2006-06-20
    Suite 1 Burney Court, 113 Manor Road, Chigwell, Essex
    Dissolved Corporate (1 parent)
    Officer
    2001-11-23 ~ 2012-03-08
    IIF 90 - Director → ME
  • 48
    ROM CAPITAL (DERBY) LIMITED - 2012-04-23
    DERBY REAL ESTATE LIMITED - 2012-01-24
    109 Baker Street, C/o Goldwyns, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    107,022 GBP2016-06-30
    Officer
    2012-07-31 ~ 2013-05-29
    IIF 212 - Director → ME
  • 49
    45 Stamford Hill, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,213,055 GBP2024-03-31
    Officer
    2020-03-05 ~ 2025-04-04
    IIF 61 - Director → ME
    Person with significant control
    2020-03-05 ~ 2025-04-04
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    IMPACT CAPITAL REAL ESTATE LTD - 2020-03-19
    45 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,103,752 GBP2024-03-31
    Officer
    2018-10-08 ~ 2025-04-04
    IIF 46 - Director → ME
    Person with significant control
    2018-10-08 ~ 2020-03-04
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
    2018-10-08 ~ 2020-03-18
    IIF 176 - Ownership of shares – More than 50% but less than 75% OE
  • 51
    VIVA RESIDENTIAL LIMITED - 2019-11-18
    Number One, Vicarage Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,759 GBP2023-03-31
    Officer
    2016-03-21 ~ 2017-05-19
    IIF 38 - Director → ME
    2020-11-19 ~ 2020-12-16
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-30
    IIF 174 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    45 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,180 GBP2024-03-31
    Officer
    2022-07-22 ~ 2025-04-04
    IIF 31 - Director → ME
  • 53
    19th Floor 1 Westfield Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -504,080 GBP2024-03-31
    Officer
    2020-11-10 ~ 2025-08-25
    IIF 57 - Director → ME
  • 54
    45 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -283,454 GBP2024-03-31
    Officer
    2022-07-20 ~ 2025-04-04
    IIF 42 - Director → ME
  • 55
    45 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-06 ~ 2025-04-04
    IIF 29 - Director → ME
  • 56
    AFFINITY ROM VALLEY LIMITED - 2019-11-27
    19th Floor, 1 Westfield Avenue, London, United Kingdom
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -911,045 GBP2023-05-31
    Officer
    2019-08-28 ~ 2025-04-04
    IIF 14 - Director → ME
    2016-06-06 ~ 2019-08-22
    IIF 217 - Director → ME
    2016-03-15 ~ 2016-06-07
    IIF 138 - Director → ME
  • 57
    AFFINITY ROMFORD HOLDINGS LIMITED - 2019-11-27
    45 Stamford Hill, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,752,177 GBP2023-05-31
    Officer
    2017-10-24 ~ 2019-08-22
    IIF 33 - Director → ME
    2019-08-28 ~ 2025-04-04
    IIF 13 - Director → ME
    2016-06-28 ~ 2017-10-24
    IIF 125 - Director → ME
  • 58
    45 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -208,312 GBP2024-03-31
    Officer
    2022-07-20 ~ 2025-04-04
    IIF 45 - Director → ME
  • 59
    45 Stamford Hill, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2024-07-22 ~ 2025-04-04
    IIF 47 - Director → ME
  • 60
    HAMBROS SECURED LENDING LIMITED - 2021-01-29
    45 Stamford Hill, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    19,345,690 GBP2024-03-31
    Officer
    2019-10-09 ~ 2025-04-04
    IIF 23 - Director → ME
    Person with significant control
    2019-10-09 ~ 2025-04-04
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 172 - Right to appoint or remove directors OE
  • 61
    45 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,453,649 GBP2024-03-31
    Officer
    2022-05-09 ~ 2025-04-04
    IIF 32 - Director → ME
  • 62
    45 Stamford Hill, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-01-15 ~ 2025-04-04
    IIF 30 - Director → ME
  • 63
    LESKO MODULAR GROUP LIMITED - 2020-06-26
    20 St. Andrew Street, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    -3,705,744 GBP2022-03-31
    Officer
    2020-04-03 ~ 2022-01-27
    IIF 28 - Director → ME
  • 64
    45 Stamford Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    170,364 GBP2022-08-31
    Officer
    2020-08-25 ~ 2025-04-04
    IIF 43 - Director → ME
  • 65
    IMPACT CAPITAL DEVELOPMENTS LIMITED - 2020-03-19
    45 Stamford Hill, London, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -549,495 GBP2024-03-31
    Officer
    2020-01-30 ~ 2025-04-04
    IIF 62 - Director → ME
    Person with significant control
    2019-11-29 ~ 2020-03-18
    IIF 177 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    TEMPLAR COMMERCIAL PROPERTY LIMITED - 2020-10-23
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -3,383,265 GBP2022-08-31
    Officer
    2020-10-22 ~ 2025-02-07
    IIF 58 - Director → ME
    2016-08-27 ~ 2016-09-14
    IIF 225 - Director → ME
    2018-06-01 ~ 2018-10-31
    IIF 154 - Director → ME
  • 67
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -809,754 GBP2023-09-01 ~ 2024-08-31
    Officer
    2020-08-25 ~ 2025-11-28
    IIF 21 - Director → ME
    Person with significant control
    2020-08-25 ~ 2020-10-07
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - 75% or more OE
  • 68
    IN-N-OUT SERVICES LIMITED - 2005-12-28
    DIPSTICK DRIVE-THROUGH SERVICE LIMITED - 2005-10-26
    C/-moorfields Corporate Recovery, 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    2006-09-25 ~ 2007-01-22
    IIF 95 - Director → ME
  • 69
    C/o Dylan Associates, 780 Crow Rd, Ground Right, Jordanhill, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -51,969 GBP2024-09-30
    Person with significant control
    2018-05-25 ~ 2019-12-31
    IIF 157 - Ownership of shares – More than 50% but less than 75% OE
  • 70
    AAIM LIMITED - 2008-11-26
    JCCO 114 LIMITED - 2004-06-22
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2005-08-01 ~ 2008-05-29
    IIF 96 - Director → ME
  • 71
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -29 GBP2017-07-31
    Officer
    2006-08-25 ~ 2013-06-07
    IIF 87 - Director → ME
  • 72
    Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2001-09-25 ~ 2005-03-21
    IIF 86 - Director → ME
  • 73
    VENICE BIDCO A LIMITED - 2007-02-20
    SMOOTHGREEN LIMITED - 2006-09-07
    5 Seaforth Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2007-07-10 ~ 2008-05-29
    IIF 120 - Director → ME
  • 74
    VENICE GEORGE HOLDINGS LIMITED - 2007-02-20
    GEORGE HOTEL HOLDINGS LIMITED - 2006-10-04
    The Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2007-07-10 ~ 2008-05-29
    IIF 103 - Director → ME
  • 75
    VENICE LEEDS PROPCO LIMITED - 2007-02-20
    RBS HOTEL INVESTMENTS NO 4 LIMITED - 2006-10-04
    Gorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2007-07-10 ~ 2008-05-29
    IIF 110 - Director → ME
  • 76
    VENICE NEWCO A LIMITED - 2007-02-20
    SMOOTHBRIDGE LIMITED - 2006-09-07
    5 Seaforth Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2007-07-10 ~ 2008-05-29
    IIF 109 - Director → ME
  • 77
    VENICE NEWCO B LIMITED - 2007-02-20
    PLINTHVIEW LIMITED - 2006-09-07
    5 Seaforth Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2007-07-10 ~ 2008-05-29
    IIF 111 - Director → ME
  • 78
    VENICE NEWCO C LIMITED - 2007-02-20
    TABBYDRIVE LIMITED - 2006-09-07
    5 Seaforth Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2007-07-10 ~ 2008-05-29
    IIF 108 - Director → ME
  • 79
    VENICE PALACE PROPCO LIMITED - 2007-02-20
    RBS HOTEL INVESTMENTS NO 6 LIMITED - 2006-10-04
    Gorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2007-07-10 ~ 2008-05-29
    IIF 107 - Director → ME
  • 80
    VENICE RUSSELL PROPCO LIMITED - 2007-02-20
    RBS HOTEL INVESTMENTS NO 8 LIMITED - 2006-10-04
    Gorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2007-07-10 ~ 2008-05-29
    IIF 114 - Director → ME
  • 81
    VENICE SELSDON PROPCO LIMITED - 2007-02-20
    RBS HOTEL INVESTMENTS NO 9 LIMITED - 2006-10-04
    4th Floor, 22 Baker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2007-07-10 ~ 2008-05-29
    IIF 118 - Director → ME
  • 82
    VENICE YORK PROPCO LIMITED - 2007-02-20
    RBS HOTEL INVESTMENTS NO 7 LIMITED - 2006-10-04
    Gorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2007-07-10 ~ 2008-05-29
    IIF 119 - Director → ME
  • 83
    HJ LIQUID ASSETS PLC - 2016-05-25
    20 St. Andrew Street, London
    Liquidation Corporate (2 parents)
    Officer
    2016-03-08 ~ 2016-05-25
    IIF 143 - Director → ME
  • 84
    1 Vicarage Lane, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -241,833 GBP2021-03-31
    Person with significant control
    2018-06-20 ~ 2021-01-01
    IIF 180 - Ownership of shares – More than 25% but not more than 50% OE
  • 85
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,343,706 GBP2014-12-31
    Officer
    2009-01-12 ~ 2013-06-07
    IIF 210 - Director → ME
  • 86
    HJ SME PLC - 2016-05-25
    20 St. Andrew Street, London
    Liquidation Corporate (2 parents)
    Officer
    2016-03-08 ~ 2016-05-25
    IIF 140 - Director → ME
  • 87
    Lawrence House, Goodwyn Avenue, Mill Hill, London
    Active Corporate (5 parents)
    Equity (Company account)
    161,707 GBP2024-11-30
    Officer
    2001-09-24 ~ 2001-10-11
    IIF 122 - Director → ME
  • 88
    HENNESSY JONES CORPORATE FINANCE LTD - 2016-04-20
    40 Bloomsbury Way, Lower Ground Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -915,227 GBP2023-10-31
    Officer
    2016-03-08 ~ 2018-03-08
    IIF 126 - Director → ME
  • 89
    20 St. Andrew Street, London
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,799,770 GBP2016-11-30
    Officer
    2015-11-05 ~ 2016-08-18
    IIF 37 - Director → ME
    2016-08-18 ~ 2018-03-08
    IIF 129 - Director → ME
  • 90
    40 Bloomsbury Way, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -56,269 GBP2017-12-31
    Officer
    2016-08-18 ~ 2018-03-08
    IIF 131 - Director → ME
    2015-11-05 ~ 2016-08-18
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-31
    IIF 161 - Ownership of shares – 75% or more OE
  • 91
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    2009-01-12 ~ 2009-02-26
    IIF 201 - Director → ME
    2009-06-17 ~ 2013-06-07
    IIF 211 - Director → ME
  • 92
    18 St. Cross Street, 4th Floor, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,930,347 GBP2016-07-31
    Officer
    2015-07-10 ~ 2018-11-08
    IIF 182 - Director → ME
  • 93
    46 Crescent West, Barnet, Herts
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    409,587 GBP2024-03-31
    Officer
    1998-08-05 ~ 2008-09-29
    IIF 121 - Director → ME
  • 94
    C&M SHELF 5 PLC - 2015-01-08
    142/148 Main Road, Sidcup, England
    Liquidation Corporate (4 parents, 4 offsprings)
    Officer
    2015-03-27 ~ 2015-08-01
    IIF 59 - Director → ME
  • 95
    Coach House 1, Corneybury Farm Royston Road, Buntingford, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-28 ~ 2012-04-05
    IIF 35 - Director → ME
  • 96
    ROM CAPITAL (ASSET MANAGEMENT) LIMITED - 2012-08-08
    Suite 1 - Burney Court, 113 Manor Road, Chigwell, Essex
    Dissolved Corporate (1 parent)
    Officer
    2007-11-06 ~ 2012-04-10
    IIF 100 - Director → ME
  • 97
    BURNEY (KETTERING) LIMITED - 2016-04-01
    Suite 1 Burney Court, 113 Manor Road, Chigwell, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    254,304 GBP2018-02-28
    Officer
    2012-04-11 ~ 2015-02-28
    IIF 5 - Director → ME
  • 98
    COUNTRY FAYRE CATERING LIMITED - 2006-10-16
    20 St Andrew Street, London
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    22,397,514 GBP2016-04-30
    Officer
    2016-03-08 ~ 2019-08-09
    IIF 146 - Director → ME
  • 99
    The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,200 GBP2020-03-31
    Officer
    2006-12-08 ~ 2011-10-18
    IIF 188 - Director → ME
  • 100
    WHITTON INVESTMENTS (ROM CAPITAL) LIMITED - 2013-04-09
    49 Station Road, Polegate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -854,585 GBP2017-03-31
    Officer
    2013-11-07 ~ 2017-12-18
    IIF 8 - Director → ME
    2007-11-07 ~ 2013-04-12
    IIF 209 - Director → ME
    2007-11-07 ~ 2017-12-18
    IIF 17 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-12-18
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 101
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-03-28 ~ 2012-01-01
    IIF 186 - LLP Designated Member → ME
    2006-11-08 ~ 2010-03-18
    IIF 80 - LLP Designated Member → ME
  • 102
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    2006-11-20 ~ 2010-03-18
    IIF 81 - LLP Designated Member → ME
  • 103
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    2009-05-04 ~ 2010-03-17
    IIF 207 - Director → ME
    2006-11-15 ~ 2008-05-29
    IIF 93 - Director → ME
  • 104
    JCCO 159 LIMITED - 2006-10-20
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    2009-05-04 ~ 2010-03-17
    IIF 203 - Director → ME
    2006-11-08 ~ 2008-05-29
    IIF 117 - Director → ME
  • 105
    BROOMCO (3201) LIMITED - 2003-06-30
    30 Finsbury Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2003-07-03 ~ 2004-12-23
    IIF 97 - Director → ME
  • 106
    BROOMCO (3525) LIMITED - 2004-09-13
    1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2009-01-12 ~ 2012-04-10
    IIF 205 - Director → ME
  • 107
    BROOMCO (3523) LIMITED - 2004-09-13
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2009-01-12 ~ 2012-04-10
    IIF 199 - Director → ME
  • 108
    BROOMCO (3524) LIMITED - 2004-09-13
    The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2009-01-12 ~ 2012-04-10
    IIF 202 - Director → ME
  • 109
    BROOMCO (3528) LIMITED - 2004-09-13
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    2009-01-12 ~ 2012-04-10
    IIF 51 - Director → ME
  • 110
    BROOMCO (3526) LIMITED - 2004-09-13
    Canada Life Place, High Street, Potters Bar, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2009-01-12 ~ 2012-04-10
    IIF 195 - Director → ME
  • 111
    99 Kenton Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2023-04-05
    Officer
    2007-03-30 ~ 2023-10-30
    IIF 185 - LLP Member → ME
  • 112
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Active Corporate (2 parents)
    Equity (Company account)
    -6,079 GBP2025-04-30
    Officer
    2009-02-03 ~ 2012-04-10
    IIF 213 - Director → ME
  • 113
    Treverva Farm Treverva, Penryn, Nr Falmouth, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    2008-03-12 ~ 2008-08-27
    IIF 102 - Director → ME
  • 114
    196 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    2009-01-23 ~ 2009-10-16
    IIF 198 - Director → ME
  • 115
    49 Station Road, Polegate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,684 GBP2017-06-30
    Officer
    2016-03-08 ~ 2017-12-20
    IIF 135 - Director → ME
  • 116
    Suite 11 Station Road, Upminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,131 GBP2024-01-25
    Officer
    2020-01-23 ~ 2020-05-13
    IIF 22 - Director → ME
  • 117
    GOLIFE WORLD LIMITED - 2010-10-13
    33-35 Daws Lane, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    7,042,991 GBP2024-05-31
    Officer
    2014-06-25 ~ 2017-06-22
    IIF 66 - Director → ME
  • 118
    WELLESLEY COMMERCIAL PROPERTY PLC - 2017-07-28
    HJ UK COMMERCIAL PROPERTY PLC - 2016-05-20
    HJ UK COMMERCIAL PROPERTY LIMITED - 2015-03-11
    Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Officer
    2016-03-08 ~ 2016-05-20
    IIF 145 - Director → ME
    2016-03-08 ~ 2018-10-31
    IIF 40 - Director → ME
  • 119
    AFFINITY LAND LIMITED - 2020-05-14
    AFFINITY LAND PLC - 2018-09-11
    AFFINITY CORPORATION PROPERTIES III PLC - 2016-04-19
    Suite 11 Station Road, Upminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    187,521 GBP2023-11-30
    Officer
    2013-11-26 ~ 2017-05-19
    IIF 50 - Director → ME
    2014-03-04 ~ 2017-10-10
    IIF 132 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-28
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.