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

Sellar, Caroline

    Related profiles found in government register
  • Sellar, Caroline
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 110, Park Street, London, W1K 6NX, England

      IIF 1
  • Sellar, Caroline Sarah Jane
    British commercial director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 42-44, Bermondsey Street, London, SE1 3UD

      IIF 2
  • Sellar, Caroline Sarah Jane
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 42-44, Bermondsey Street, London, SE1 3UD, England

      IIF 3
  • Sellar, Caroline Sarah Jane
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
  • Sellar, Caroline Sarah Jane
    British legal born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 42-44, Bermondsey Street, London, SE1 3UD, England

      IIF 12
  • Sellar, Caroline Sarah Jane
    British legal assistant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 42-44, Bermondsey Street, London, SE1 3UD

      IIF 13
  • Sellar, Caroline Sarah Jane
    British none born in October 1974

    Resident in England

    Registered addresses and corresponding companies
  • Sellar, Caroline Sarah Jane
    British operations director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 110, Park Street, Mayfair, London, W1K 6NX, United Kingdom

      IIF 21
    • 42-44, Bermondsey Street, London, SE1 3UD, England

      IIF 22 IIF 23
  • Sher, Ali
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 24
    • 2 Falcon Gate, Shire Park, Welwyn Garden City, AL7 1TW, England

      IIF 25
  • Miss Caroline Sellar
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Threeways House, 40-44 Clipstone Street, London, W1W 5DW, United Kingdom

      IIF 26
  • Caroline Sellar
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Threeways House, 40-44 Clipstone Street, London, W1W 5DW, United Kingdom

      IIF 27
  • Ali, Sher
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 28
  • Ali Sher
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 29
  • Ali, Sher
    Pakistani packaging born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 88 Macdonald Street, Birmingham, B5 6TN, England

      IIF 30
  • Mr Sher Ali
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 31
  • Sellar, Caroline Sarah Jane
    born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sellar, Caroline Sarah Jane
    British commercial director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hackthorpe Hall, Hackthorpe, Penrith, Cumbria, CA10 2HX

      IIF 36
  • Sellar, Caroline Sarah Jane
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Threeways House, 40-44 Clipstone Street, London, W1W 5DW, United Kingdom

      IIF 37 IIF 38
  • Sellar, Caroline Sarah Jane
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Park Street, London, W1K 7JN, England

      IIF 39
    • 42-44, Bermondsey Street, London, SE1 3UD, England

      IIF 40
    • Ground Floor, Threeways House, 40-44 Clipstone Street, London, W1W 5DW, United Kingdom

      IIF 41 IIF 42
  • Sellar, Caroline Sarah Jane
    British interior design born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 (ground Floor Flat), 10 Stafford Terrace, London, W8 7BH, United Kingdom

      IIF 43
  • Sellar, Caroline Sarah Jane
    British legal assistant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Threeways House, 40-44 Clipstone Street, London, W1W 5DW, United Kingdom

      IIF 44
  • Sellar, Caroline Sarah Jane
    British operations director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Cannon Street, London, EC4N 6EU

      IIF 45
  • Shah, Syed Zulfiqar Ali
    British director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • Stuart House - East Wing, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 46
    • 15-17 Cumberland House, Cumberland Place, Southampton, SO15 2BG, England

      IIF 47
  • Ali, Sher
    Pakistani director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 48
  • Mr Ali Sher
    Pakistani born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 49
  • Mr Sher Ali
    Pakistani born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 50
  • Glasbergen, Caroline Hendrika
    British solicitor

    Registered addresses and corresponding companies
    • 29 Tereslake Green, Brentry, Bristol, Avon, BS10 6LT

      IIF 51
  • Glasbergen, Caroline Hendrika
    British trainee solicitor

    Registered addresses and corresponding companies
    • 29 Tereslake Green, Brentry, Bristol, Avon, BS10 6LT

      IIF 52 IIF 53
  • Sher, Ali
    British director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Queens Head Road, Birmingham, B21 0QE

      IIF 54
    • 42, Oxhill Road, Birmingham, B21 9RE, United Kingdom

      IIF 55
  • Glasbergen, Caroline Hendrika

    Registered addresses and corresponding companies
    • 29 Tereslake Green, Brentry, Bristol, Avon, BS10 6LT

      IIF 56 IIF 57
  • Miss Caroline Sarah Jane Sellar
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
  • Caroline Sellar
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Threeways House, 40-44 Clipstone Street, London, W1W 5DW, United Kingdom

      IIF 77
  • Sher, Ali
    British legal assistant born in May 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, Manningham Business Centre, 87 Manningham Lane, Bradford, West Yorkshire, BD1 3BN, United Kingdom

      IIF 78
  • Glasbergen, Caroline Hendrika
    British solicitor born in January 1980

    Registered addresses and corresponding companies
  • Glasbergen, Caroline Hendrika
    British trainee solicitor born in January 1980

    Registered addresses and corresponding companies
  • Glasbergen, Caroline Hendrika
    Dutch legal assistant born in January 1980

    Registered addresses and corresponding companies
    • 5 Devonshire Road, Westbury Park, Bristol, BS6 7NG

      IIF 96
  • Sher Ali
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Victoria, Victoria Square, Birmingham, B1 1BD, England

      IIF 97
  • Ali, Sher
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 72 Gillott Road, Birmingham, B16 0EZ

      IIF 98
    • One Victoria, Victoria Square, Birmingham, B1 1BD, England

      IIF 99
  • Ali Sher
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Queens Head Road, Birmingham, B21 0QE

      IIF 100
  • Mr Ali Sher
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Oxhill Road, Birmingham, B21 9RE, United Kingdom

      IIF 101
    • 2 Falcon Gate, Shire Park, Welwyn Garden City, AL7 1TW, England

      IIF 102
  • Mr Sher Ali
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 72 Gillott Road, Birmingham, B16 0EZ

      IIF 103
    • Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 104
  • Shah, Syed Zulfiqar Ali
    Pakistani director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 105
  • Dalgleish, Kerstin Margaret
    born in January 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 106
  • Mr Syed Zulfiqar Ali Shah
    Pakistani born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 107
  • Mr Ali Sher
    British born in May 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, Manningham Business Centre, 87 Manningham Lane, Bradford, West Yorkshire, BD1 3BN, United Kingdom

      IIF 108
  • Syed Zulfiqar Ali Shah
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 109
  • Caroline Sarah Jane Sellar
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 (ground Floor Flat), 10 Stafford Terrace, London, W8 7BH, United Kingdom

      IIF 110
    • Ground Floor, Threeways House, 40-44 Clipstone Street, London, W1W 5DW, United Kingdom

      IIF 111
  • Dalgleish, Kerstin Margaret
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airport House, Business Centre, Purley Way, Croydon, SURREY, England

      IIF 112
    • Airport House, Business Centre, Purley Way, Croydon, Surrey, CR00XZ, England

      IIF 113
  • Dalgleish, Kerstin Margaret
    British legal assistant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airport House, Business Centre, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 114
  • Dalgleish, Kerstin Margaret, Ms.
    British manager born in January 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 115
    • 2nd Floor, 507 Green Lanes, Haringey, London, N4 1AL, England

      IIF 116
    • 2nd Floor 507, Green Lanes, London, N4 1AL, England

      IIF 117
    • 91, Battersea Park Road, Battersea, London, SW8 4DU

      IIF 118
    • 91, Battersea Park Road, London, SW8 4DU

      IIF 119
    • 91, Battersea Park Road, London, SW8 4DU, England

      IIF 120 IIF 121
  • Ms Kerstin Margaret Dalgleish
    British born in January 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 122
  • Shah, Syed Zulfiqar Ali
    British director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 123
  • Dalgleish, Kerstin Margaret
    Gibraltarian manager born in January 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • 2nd Floor, 507 Green Lanes, Haringey, London, N4 1AL, England

      IIF 124
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 125
    • 91, Battersea Park Road, London, SW8 4DU, England

      IIF 126
  • Mr Syed Zulfiqar Ali Shah
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stuart House - East Wing, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 127
    • 15-17 Cumberland House, Cumberland Place, Southampton, SO15 2BG, England

      IIF 128
  • Ms. Kerstin Margaret Dalgleish
    British born in January 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 129
    • 2nd Floor, 507 Green Lanes, Haringey, London, N4 1AL, England

      IIF 130
    • 91, Battersea Park Road, Battersea, London, SW8 4DU

      IIF 131
    • 91, Battersea Park Road, London, SW8 4DU

      IIF 132
    • 91, Battersea Park Road, London, SW8 4DU, England

      IIF 133 IIF 134
  • Miss Caroline Sarah Jane Sellar
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Park Street, London, W1K 7JN, England

      IIF 135
  • Dalgleish, Kerstin Margaret
    Gibraltarian manager born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 136
child relation
Offspring entities and appointments
Active 48
  • 1
    GENERALI CORPORATION LTD - 2020-02-25
    2nd Floor 507 Green Lanes, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2016-10-18 ~ dissolved
    IIF 117 - director → ME
  • 2
    IRON TRADE AND INVESTMENT LIMITED - 2018-07-03
    85 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -250,344 GBP2018-03-31
    Officer
    2017-03-02 ~ dissolved
    IIF 136 - director → ME
  • 3
    15-17 Cumberland House Cumberland Place, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    -1 GBP2023-05-31
    Officer
    2021-05-12 ~ now
    IIF 47 - director → ME
    Person with significant control
    2021-05-12 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 4
    3 Brindley Place, Birmingham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
    IIF 49 - Has significant influence or control as a member of a firmOE
  • 5
    Brunel House Manningham Business Centre, 87 Manningham Lane, Bradford, West Yorkshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-03 ~ now
    IIF 78 - director → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 6
    136 Queens Head Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2018-04-10 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2018-04-10 ~ dissolved
    IIF 100 - Ownership of shares – More than 50% but less than 75%OE
    IIF 100 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 100 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 100 - Right to appoint or remove directors as a member of a firmOE
    IIF 100 - Has significant influence or control as a member of a firmOE
  • 7
    SELLAR INTERIOR DESIGN LIMITED - 2020-10-28
    Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -752 GBP2023-07-31
    Officer
    2020-07-15 ~ now
    IIF 42 - director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 8
    Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -8,307,812 GBP2024-02-29
    Officer
    2013-02-14 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 9
    EXCEPT RECRUITMENT LTD - 2019-08-08
    4385, 11810648 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -211 GBP2021-02-28
    Officer
    2019-02-06 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-02-06 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 10
    Flat 2 72 Gillott Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2018-12-04 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 103 - Ownership of shares – More than 50% but less than 75%OE
    IIF 103 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 103 - Right to appoint or remove directorsOE
  • 11
    91 Battersea Park Road, London
    Dissolved corporate (1 parent)
    Officer
    2016-10-01 ~ dissolved
    IIF 119 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 132 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 132 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 132 - Right to appoint or remove directors as a member of a firmOE
    IIF 132 - Has significant influence or controlOE
    IIF 132 - Has significant influence or control over the trustees of a trustOE
    IIF 132 - Has significant influence or control as a member of a firmOE
  • 12
    Stuart House - East Wing, St. Johns Street, Peterborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    42 GBP2019-11-30
    Officer
    2018-11-13 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2018-11-13 ~ dissolved
    IIF 127 - Ownership of shares – More than 50% but less than 75%OE
    IIF 127 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 127 - Right to appoint or remove directorsOE
  • 13
    42 Oxhill Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-30 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2017-10-30 ~ dissolved
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
    IIF 101 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 101 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 101 - Right to appoint or remove directors as a member of a firmOE
    IIF 101 - Has significant influence or control as a member of a firmOE
  • 14
    One Victoria, Victoria Square, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
    IIF 97 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 97 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 97 - Right to appoint or remove directors as a member of a firmOE
    IIF 97 - Has significant influence or control as a member of a firmOE
  • 15
    33-48 Charles Henry Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-09 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2018-01-09 ~ dissolved
    IIF 109 - Ownership of shares – More than 50% but less than 75%OE
    IIF 109 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 109 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 109 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 109 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 109 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 109 - Right to appoint or remove directors as a member of a firmOE
    IIF 109 - Has significant influence or control as a member of a firmOE
  • 16
    42-44 Bermondsey Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2015-05-29 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 17
    1 Friary, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-16 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 18
    2nd Floor 507 Green Lanes, Haringey, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-29 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 130 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 130 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 130 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 130 - Right to appoint or remove directors as a member of a firmOE
    IIF 130 - Has significant influence or controlOE
    IIF 130 - Has significant influence or control over the trustees of a trustOE
    IIF 130 - Has significant influence or control as a member of a firmOE
  • 19
    42-44 Bermondsey Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-07-17 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 20
    PADDINGTON WORKS LIMITED - 2014-06-03
    42-44 Bermondsey Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-05-09 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 21
    PADDINGTON DEVELOPMENTS LIMITED - 2014-06-03
    COMBE TWO LIMITED - 2013-09-09
    Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2024-02-29
    Officer
    2013-02-14 ~ now
    IIF 38 - director → ME
  • 22
    Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    2018-02-07 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 23
    101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-09-14 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 129 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 129 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 129 - Right to appoint or remove directors as a member of a firmOE
    IIF 129 - Has significant influence or controlOE
    IIF 129 - Has significant influence or control over the trustees of a trustOE
    IIF 129 - Has significant influence or control as a member of a firmOE
  • 24
    101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-12-23 ~ dissolved
    IIF 106 - llp-designated-member → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to surplus assets - 75% or moreOE
    IIF 122 - Right to appoint or remove membersOE
  • 25
    103 Park Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-02-26 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    110 Cannon Street, London
    Corporate (2 parents)
    Equity (Company account)
    5,093,443 GBP2022-11-30
    Officer
    2014-07-17 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 27
    Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -623,567 GBP2024-04-30
    Officer
    2014-11-12 ~ now
    IIF 33 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Has significant influence or controlOE
  • 28
    Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -828,389 GBP2024-04-30
    Officer
    2014-11-12 ~ now
    IIF 34 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Has significant influence or controlOE
  • 29
    Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -17,743 GBP2024-04-30
    Officer
    2014-11-12 ~ now
    IIF 32 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Has significant influence or controlOE
  • 30
    91 Battersea Park Road, Battersea, London
    Dissolved corporate (2 parents)
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 131 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 131 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 131 - Right to appoint or remove directors as a member of a firmOE
    IIF 131 - Has significant influence or controlOE
    IIF 131 - Has significant influence or control over the trustees of a trustOE
    IIF 131 - Has significant influence or control as a member of a firmOE
  • 31
    Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,778,339 GBP2023-06-30
    Person with significant control
    2021-07-09 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -260,419 GBP2024-03-31
    Officer
    2022-07-12 ~ now
    IIF 35 - llp-designated-member → ME
  • 33
    SELLAR DEVELOPMENT MANAGEMENT SERVICES LIMITED - 2014-11-18
    Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,546 GBP2023-10-31
    Officer
    2021-11-11 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 34
    42-44 Bermondsey Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 35
    Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 36
    42-44 Bermondsey Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-02-14 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 37
    42-44 Bermondsey Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-02-14 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 38
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-04 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 39
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-29 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 31 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Has significant influence or control as a member of a firmOE
  • 40
    Airport House Business Centre, Purley Way, Croydon, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-16 ~ dissolved
    IIF 112 - director → ME
  • 41
    Rem (uk) Ltd, The Shard, 32, London Bridge Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2015-08-24 ~ dissolved
    IIF 21 - director → ME
  • 42
    42-44 Bermondsey Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-02-14 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 43
    42-44 Bermondsey Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-02-14 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 44
    Airport House Business Centre, Purley Way, Croydon, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-18 ~ dissolved
    IIF 113 - director → ME
  • 45
    Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    75,797 GBP2023-12-31
    Officer
    2011-12-09 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 46
    Cross Keys House, 22 Queen Street, Salisbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    6 GBP2019-11-30
    Officer
    2018-11-14 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 104 - Ownership of shares – More than 50% but less than 75%OE
    IIF 104 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 104 - Right to appoint or remove directorsOE
  • 47
    42-44 Bermondsey Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-02-14 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 48
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-22 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2016-04-23 ~ dissolved
    IIF 107 - Ownership of shares – More than 50% but less than 75%OE
    IIF 107 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 107 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 107 - Right to appoint or remove directors as a member of a firmOE
    IIF 107 - Has significant influence or control as a member of a firmOE
Ceased 42
  • 1
    Flat 1 (ground Floor Flat), 10 Stafford Terrace, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2020-12-08 ~ 2022-02-28
    IIF 43 - director → ME
    Person with significant control
    2020-12-08 ~ 2022-02-25
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    63 Courtland Avenue, Ilford, Essex
    Corporate (4 parents)
    Equity (Company account)
    323 GBP2024-07-31
    Officer
    2007-07-27 ~ 2007-08-15
    IIF 86 - director → ME
  • 3
    Adam Church Ltd, 256 Southmead Road, Westbury-on-trym, Bristol, England
    Corporate (4 parents)
    Equity (Company account)
    7,889 GBP2023-06-30
    Officer
    2006-10-11 ~ 2007-08-15
    IIF 87 - director → ME
  • 4
    224 North Street 224 North Street, Bristol, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-07-31
    Officer
    2005-11-27 ~ 2006-03-13
    IIF 92 - director → ME
  • 5
    18 Badminton Road, Downend, Bristol
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    2005-11-09 ~ 2006-11-16
    IIF 90 - director → ME
  • 6
    Flat D, 306 Redcatch Road, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    12 GBP2023-07-31
    Officer
    2006-07-17 ~ 2006-10-26
    IIF 83 - director → ME
  • 7
    32 Albany Road, Montpelier Bristol
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2005-12-07 ~ 2006-05-25
    IIF 95 - director → ME
  • 8
    Ms Elaine Longden-chapman, 34 Hampton Park, Bristol
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2007-01-29 ~ 2007-08-14
    IIF 85 - director → ME
  • 9
    37 Osborne Road, Southville, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    8,126 GBP2024-03-25
    Officer
    2005-09-12 ~ 2007-01-23
    IIF 81 - director → ME
    2005-11-27 ~ 2007-01-23
    IIF 53 - secretary → ME
  • 10
    532 Fishponds Road, Fishponds, Bristol, Avon
    Corporate (5 parents)
    Equity (Company account)
    5,083 GBP2023-08-31
    Officer
    2006-05-25 ~ 2007-08-13
    IIF 79 - director → ME
  • 11
    7 Uplands Drive, Saltford, Bristol, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7 GBP2024-05-31
    Officer
    2007-05-31 ~ 2007-08-15
    IIF 89 - director → ME
    2007-05-31 ~ 2007-08-15
    IIF 51 - secretary → ME
  • 12
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,707 GBP2020-12-31
    Officer
    2016-12-09 ~ 2018-09-18
    IIF 124 - director → ME
  • 13
    The Bungalow Durley Lane, Keynsham, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    540,334 GBP2024-01-29
    Officer
    2004-12-22 ~ 2005-01-11
    IIF 94 - director → ME
  • 14
    Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    317,738 GBP2024-05-31
    Officer
    2009-09-02 ~ 2021-02-08
    IIF 13 - director → ME
  • 15
    18 Badminton Road, Downend, Bristol, England
    Corporate (5 parents)
    Equity (Company account)
    12 GBP2024-04-30
    Officer
    2007-08-15 ~ 2007-08-20
    IIF 82 - director → ME
    2007-08-15 ~ 2007-08-20
    IIF 57 - secretary → ME
  • 16
    Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol
    Corporate (3 parents)
    Equity (Company account)
    14 GBP2023-06-30
    Officer
    2005-11-27 ~ 2007-01-11
    IIF 93 - director → ME
    2005-11-27 ~ 2007-01-11
    IIF 56 - secretary → ME
  • 17
    Griffins Tavistock House, Tavistock Square, London
    Dissolved corporate
    Officer
    2011-09-09 ~ 2013-03-08
    IIF 114 - director → ME
  • 18
    113 High Holborn, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -315 GBP2020-12-31
    Officer
    2016-12-09 ~ 2019-09-16
    IIF 125 - director → ME
  • 19
    MOSS RIVINGTON LIMITED - 2008-06-18
    278 Wells Road, Bristol, Avon
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,980 GBP2023-12-31
    Officer
    2003-10-07 ~ 2003-10-09
    IIF 96 - director → ME
  • 20
    42-44 Bermondsey Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-10-01 ~ 2014-07-31
    IIF 5 - director → ME
  • 21
    PADDINGTON DEVELOPMENTS LIMITED - 2014-06-03
    COMBE TWO LIMITED - 2013-09-09
    Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2021-03-12
    IIF 67 - Right to appoint or remove directors OE
  • 22
    Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2018-01-30 ~ 2021-02-08
    IIF 2 - director → ME
  • 23
    Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    684,192 GBP2023-10-31
    Officer
    2010-10-28 ~ 2021-02-08
    IIF 12 - director → ME
  • 24
    BOX+III PORTSMOUTH LIMITED - 2024-12-19
    THE POMPEY CENTRE REAL ESTATE LIMITED - 2021-09-27
    SELLAR PROPERTIES (PORTSMOUTH-PHASE 1) LTD - 2020-01-02
    STOCKSURE LTD - 2003-02-03
    1 James Street, London, England
    Corporate (4 parents)
    Officer
    2011-08-01 ~ 2019-12-13
    IIF 18 - director → ME
  • 25
    SELLAR PROPERTIES (LONDON 3) LIMITED - 2011-06-22
    FLEETAIM LIMITED - 1996-06-06
    2nd Floor 110 Cannon Street, London
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    373,315 GBP2020-06-30
    Officer
    2010-12-08 ~ 2021-02-08
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-09
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    57 Coombe Bridge Avenue, Stoke Bishop, Bristol, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,931 GBP2021-07-31
    Officer
    2007-08-17 ~ 2007-11-09
    IIF 88 - director → ME
  • 27
    110 Cannon Street, London
    Corporate (2 parents)
    Equity (Company account)
    5,093,443 GBP2022-11-30
    Officer
    2014-05-21 ~ 2014-07-31
    IIF 6 - director → ME
  • 28
    91 Battersea Park Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2016-10-13 ~ 2019-11-08
    IIF 121 - director → ME
    Person with significant control
    2016-10-13 ~ 2019-11-08
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 134 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 134 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 134 - Right to appoint or remove directors as a member of a firm OE
  • 29
    91 Battersea Park Road, Battersea, London
    Dissolved corporate (2 parents)
    Officer
    2016-09-30 ~ 2018-01-17
    IIF 118 - director → ME
  • 30
    SELLAR DEVELOPMENT MANAGEMENT SERVICES LIMITED - 2014-11-18
    Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,546 GBP2023-10-31
    Officer
    2014-07-17 ~ 2021-02-08
    IIF 16 - director → ME
    2013-10-01 ~ 2014-07-31
    IIF 4 - director → ME
  • 31
    42-44 Bermondsey Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2013-04-08 ~ 2021-02-08
    IIF 40 - director → ME
  • 32
    TOWNTIFF LTD - 1999-09-16
    Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2015-03-10 ~ 2021-02-08
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-01
    IIF 68 - Has significant influence or control OE
  • 33
    INTER$LOAN LIMITED - 1999-06-09
    2nd Floor, 110 Cannon Street, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,540,835 GBP2020-06-30
    Officer
    2011-08-01 ~ 2022-02-02
    IIF 15 - director → ME
  • 34
    Level 3, The Shard, London Bridge Street, London, England
    Corporate (5 parents)
    Officer
    2012-07-12 ~ 2017-06-08
    IIF 1 - director → ME
  • 35
    2nd Floor, 110 Cannon Street, London
    Corporate (2 parents)
    Equity (Company account)
    5,876 GBP2020-06-30
    Officer
    2011-08-01 ~ 2021-02-08
    IIF 14 - director → ME
  • 36
    18 Badminton Road, Downend, Bristol
    Corporate (5 parents)
    Equity (Company account)
    24 GBP2024-04-30
    Officer
    2005-09-12 ~ 2006-08-31
    IIF 91 - director → ME
  • 37
    OUTWARD BOUND GLOBAL - 2009-04-01
    Hackthorpe Hall, Hackthorpe, Penrith, Cumbria
    Corporate (13 parents)
    Officer
    2013-03-13 ~ 2020-06-02
    IIF 36 - director → ME
  • 38
    2nd Floor 11o Cannon Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -486,428 GBP2019-06-30
    Officer
    2010-12-08 ~ 2020-10-13
    IIF 17 - director → ME
  • 39
    13 Choumert Grove, London, England
    Dissolved corporate
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2016-12-09 ~ 2019-11-08
    IIF 126 - director → ME
  • 40
    Adam Church Ltd, 256 Southmead Road, Westbury-on-trym, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    1,786 GBP2023-06-30
    Officer
    2005-11-27 ~ 2007-03-22
    IIF 80 - director → ME
    2005-11-27 ~ 2007-03-22
    IIF 52 - secretary → ME
  • 41
    10 Waring House Redcliff Hill, Bristol, England
    Corporate (7 parents)
    Equity (Company account)
    869 GBP2024-05-31
    Officer
    2006-05-30 ~ 2007-08-15
    IIF 84 - director → ME
  • 42
    WEST POWER CORPORATION LTD - 2021-10-21
    27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2016-10-01 ~ 2019-11-08
    IIF 120 - director → ME
    Person with significant control
    2016-10-01 ~ 2019-11-08
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 133 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 133 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 133 - Right to appoint or remove directors as a member of a firm OE
    IIF 133 - Has significant influence or control OE
    IIF 133 - Has significant influence or control over the trustees of a trust OE
    IIF 133 - Has significant influence or control as a member of a firm OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.