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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sherratt, David Mark

    Related profiles found in government register
  • Sherratt, David Mark
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor Rolle Quay House, Rolle Quay, Barnstaple, Devon, EX31 1JE, United Kingdom

      IIF 1
    • Ashridge House, Golf Club Road, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1LY, United Kingdom

      IIF 2
    • Saxon House, 211 High Street, Berkhamsted, Hertfordshire, HP4 1AD, United Kingdom

      IIF 3
    • 6, The Progression Centre, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DW, England

      IIF 4
    • Ashridge House, Golf Club Road, Ashridge, Little Gaddesden, Hertfordshire, HP4 1LY, United Kingdom

      IIF 5 IIF 6
    • Ashridge House, Golf Club Road, Little Gaddesden, Hertfordshire, HP4 1LY, United Kingdom

      IIF 7 IIF 8
    • Ashridge House, Golf Club Road, Little Gaddesden, Hertforshire, HP4 1LY, United Kingdom

      IIF 9
    • Suite 216, 1000 Lakeside, Western Road, Portsmouth, PO6 3EN, England

      IIF 10
    • The Square, Broad Street West, Sheffield, S1 2BQ

      IIF 11
    • The Square, Broad Street West, Sheffield, S1 2BQ, England

      IIF 12
    • Support Hub, Unit 5 Chinon Court, Lower Moor Way, Tiverton, Devon, EX16 6SS, England

      IIF 13
  • Sherratt, David Mark
    British banker born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashridge House, Golf Club Road, Little Gaddesden, Hertfordshire, HP4 1LY

      IIF 14
  • Sherratt, David Mark
    British ceo born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashridge House, Golf Club Road, Little Gaddesden, Hertfordshire, HP4 1LY, United Kingdom

      IIF 15
  • Sherratt, David Mark
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179, Great Portland Street, London, W1W 5LS, United Kingdom

      IIF 16
    • 25, Farringdon Street, London, EC4A 4AB

      IIF 17
  • Sherratt, David Mark
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashridge House, Golf Club Road, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1LY, England

      IIF 18
    • Ashridge House, Golf Club Road, Little Gaddesden, Hertfordshire, HP4 1LY

      IIF 19
    • Ashridge House, Golf Club Road, Little Gaddesden, Hertfordshire, HP4 1LY, United Kingdom

      IIF 20
  • Sherratt, David Mark
    British managing director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashridge House, Golf Club Road, Little Gaddesden, Hertfordshire, HP4 1LY

      IIF 21
  • Sherratt, David Mark
    British none born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashridge House, Golf Club Lane, Ashridge, Little Gaddesden, Hertfordshire, GP4 1LY, United Kingdom

      IIF 22
    • 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 23
  • Sherratt, David Mark
    born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashridge House, Golf Club Road, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1LY, United Kingdom

      IIF 24
    • Ashridge House, Golf Club Road, Little Gaddesden, Hertfordshire, HP4 1LY

      IIF 25
  • Sherratt, Mark
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88 - 92 Caxton Hall, Chapel Street, Salford, Manchester, M3 5DW, England

      IIF 26
  • Sherratt, Mark
    British engineer born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Victoria Road, Slough, Berkshire, SL2 5NF

      IIF 27
  • Sherratt, Mark
    British vape retail born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Walton Road, Liverpool, L4 4AU, United Kingdom

      IIF 28
  • Sherratt, David Mark
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Vinery Fields, Arundel Road, Poling, Arundel, BN18 9PY, England

      IIF 29
    • Ashridge House, Golf Club Road, Little Gaddesden, Berkhamsted, HP4 1LY, England

      IIF 30 IIF 31
    • Saxon House, 211 High Street, Berkhamsted, Hertfordshire, HP4 1AD, United Kingdom

      IIF 32
  • Sherratt, David Mark
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Pavilion 6, Coxwold Way, Belasis Technology Park, Billingham, Cleveland, TS23 4EA, United Kingdom

      IIF 33 IIF 34
  • Sherratt, David Mark
    British director born in June 1967

    Registered addresses and corresponding companies
  • Mr David Mark Sherratt
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashridge House, Golf Club Road, Little Gaddesden, Hertfordshire, HP4 1LY, United Kingdom

      IIF 42
  • Sherratt, Mark
    British aircraft engineer born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, West Drive, Droylsden, Manchester, M43 6PU, England

      IIF 43
  • Mr Mark Sherratt
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Walton Road, Liverpool, L4 4AU, United Kingdom

      IIF 44
    • 99, Victoria Road, Slough, Berkshire, SL2 5NF

      IIF 45
  • Sherratt, Mark David
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 16061162 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
  • Sherratt, Mark David
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 16, The Pottery, Melling, Liverpool, L31 1HZ, England

      IIF 47
    • 3, Mater Close, Walton, Liverpool, L9 6EP, England

      IIF 48
    • 3, Mater Close, Walton, Liverpool, L9 6EP, United Kingdom

      IIF 49
  • Sherratt, Mark David
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 147, 23 New Mount Street, Manchester, M4 4DE, United Kingdom

      IIF 50
  • Sherratt, Mark David
    British sales born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 36 George Street, Manchester, M1 4HA, England

      IIF 51
  • Mr David Mark Sherratt
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Ashridge House, Golf Club Road, Berkhamsted, Herts, HP4 1LY, United Kingdom

      IIF 52
    • Ashridge House, Golf Club Road, Little Gaddesden, Berkhamsted, HP4 1LY, England

      IIF 53 IIF 54
    • Ashridge House, Golf Club Road, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1LY

      IIF 55 IIF 56
    • Ashridge House, Golf Club Road, Little Gaddesden, Hertfordshire, HP4 1LY

      IIF 57
  • Mr Mark David Sherratt
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3, Mater Close, Walton, Liverpool, L9 6EP, England

      IIF 58
    • 3, Mater Close, Walton, Liverpool, L9 6EP, United Kingdom

      IIF 59
child relation
Offspring entities and appointments 48
  • 1
    ADP HEALTHCARE SERVICES LIMITED
    - now 06073690 05408314
    PIMCO 2601 LIMITED - 2007-02-20
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (31 parents, 1 offspring)
    Officer
    2008-06-10 ~ 2008-10-17
    IIF 21 - Director → ME
  • 2
    AEROTECH ENGINEERS LTD
    16061162
    49 Aerotech Engineers Ltd 49 Jamaica Street, Level One, Basecamp, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2024-12-24 ~ now
    IIF 46 - Director → ME
  • 3
    AIRFIXED LTD
    14416908
    16 The Pottery, Melling, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-11 ~ dissolved
    IIF 47 - Director → ME
  • 4
    ARK COMPLEX CARE LIMITED
    07549117
    Care Of Btg Advisory Llp, 31, Bank Street, London, England
    Dissolved Corporate (19 parents)
    Officer
    2014-09-19 ~ 2014-11-19
    IIF 11 - Director → ME
  • 5
    ARK HOME HEALTHCARE LIMITED
    - now 07111000
    FINLAW 633 LIMITED - 2010-03-08
    Care Of Btg Advisory Llp, 31, Bank Street, London, England
    Liquidation Corporate (21 parents, 1 offspring)
    Officer
    2014-09-19 ~ 2014-11-19
    IIF 12 - Director → ME
  • 6
    ASHRIDGE CAPITAL (ARK) GP LIMITED
    07255572 LP013936
    Ashridge House Golf Club Road, Ashridge, Lt Gaddesden, Herts
    Dissolved Corporate (2 parents)
    Officer
    2010-05-17 ~ dissolved
    IIF 22 - Director → ME
  • 7
    ASHRIDGE CAPITAL (NOMINEE) LIMITED
    08565346
    Ashridge House Golf Club Road, Ashridge, Little Gaddesden, Hertfordshire
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2013-06-11 ~ now
    IIF 5 - Director → ME
  • 8
    ASHRIDGE CAPITAL (PHOENIX) GP LIMITED
    07811276
    Ashridge House Golf Club Road, Ashridge, Little Gaddesden, Hertfordshire
    Active Corporate (2 parents)
    Officer
    2011-10-14 ~ now
    IIF 6 - Director → ME
  • 9
    ASHRIDGE CAPITAL FUND I CI GP LIMITED
    SC366440 SL007384... (more)
    13 Queens Road, Aberdeen
    Active Corporate (1 parent)
    Officer
    2009-10-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
  • 10
    ASHRIDGE CAPITAL FUND I CI LP
    SL007384 SC366440... (more)
    13 Queens Road, Aberdeen
    Active Corporate (1 parent)
    Person with significant control
    2017-06-26 ~ now
    IIF 52 - Right to appoint or remove persons OE
    IIF 52 - Right to surplus assets - 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 11
    ASHRIDGE CAPITAL FUND I GP LIMITED
    06984281 LP013654... (more)
    David Sherratt, Ashridge House Golf Club Road, Little Gaddesden, Berkhamsted, Hertfordshire
    Active Corporate (3 parents)
    Officer
    2009-08-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Has significant influence or control OE
  • 12
    ASHRIDGE CAPITAL INVESTMENTS LLP
    - now OC326736
    CAIRN ASSETS LLP
    - 2012-11-20 OC326736
    QUOTIENT FUNDS LLP - 2009-06-04
    Ashridge House Golf Club Road, Little Gaddesden, Berkhamsted, Hertfordshire
    Active Corporate (6 parents)
    Officer
    2011-01-11 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Has significant influence or control OE
  • 13
    ASHRIDGE CAPITAL LLP
    OC348701
    Ashridge House, Golf Club Road, Little Gaddesden, Hertfordshire
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2009-10-20 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 14
    BISMARCK HOLDINGS LIMITED
    - now 07181870
    ARK HOME HEALTHCARE HOLDINGS LIMITED
    - 2015-03-26 07181870
    FINLAW 634 LIMITED - 2010-03-23
    Begbies Traynor (central) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (17 parents)
    Officer
    2010-06-07 ~ dissolved
    IIF 23 - Director → ME
  • 15
    CORE MEZZ II LIMITED
    07090099 07090066... (more)
    The Square, Broad Street West, Sheffield, England
    Dissolved Corporate (8 parents)
    Officer
    2011-01-31 ~ 2012-02-29
    IIF 16 - Director → ME
  • 16
    COSTCUTTER SUPERMARKETS HOLDINGS LIMITED
    - now 05625016 02059678... (more)
    NEWINCCO 482 LIMITED - 2006-02-01
    2 Abbey Road, London, England
    Active Corporate (40 parents, 8 offsprings)
    Officer
    2006-03-13 ~ 2007-08-31
    IIF 19 - Director → ME
  • 17
    CPN DESIGN SOLUTIONS LTD
    07361989
    88 - 92 Caxton Hall Chapel Street, Salford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2010-09-01 ~ dissolved
    IIF 26 - Director → ME
  • 18
    EDUCATIONAL PRINT EUROPE LTD
    07824871
    Devonshire House, 36 George Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-26 ~ 2012-03-01
    IIF 51 - Director → ME
  • 19
    FARGRO LIMITED
    06386629
    Vinery Fields Arundel Road, Poling, Arundel, West Sussex, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2021-05-04 ~ now
    IIF 30 - Director → ME
  • 20
    FARGROUP LIMITED
    13118500
    Vinery Fields Arundel Road, Poling, Arundel, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2021-05-04 ~ now
    IIF 29 - Director → ME
  • 21
    HAMILTON BIDCO LIMITED
    11908695
    Pavilion 6 Coxwold Way, Belasis Technology Park, Billingham, Cleveland, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2019-04-05 ~ 2025-08-08
    IIF 33 - Director → ME
  • 22
    HAMILTON TOPCO LIMITED
    11908160
    Pavilion 6 Coxwold Way, Belasis Technology Park, Billingham, Cleveland, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2019-04-05 ~ 2025-08-08
    IIF 34 - Director → ME
  • 23
    HOPE FOR CHILDREN
    09553484
    48 High Street, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (27 parents)
    Officer
    2015-04-21 ~ 2020-04-21
    IIF 4 - Director → ME
  • 24
    IMAGINEEAR GROUP LTD
    15747509
    727-729 High Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-05-29 ~ now
    IIF 7 - Director → ME
  • 25
    IMAGINEEAR LTD
    06887633 OC339203
    727-729 High Road, London, England
    Active Corporate (7 parents)
    Officer
    2024-09-02 ~ now
    IIF 9 - Director → ME
  • 26
    JN REALISATIONS LIMITED - now
    JANE NORMAN LIMITED
    - 2011-07-04 00514294
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (19 parents)
    Officer
    2005-09-13 ~ 2008-10-20
    IIF 36 - Director → ME
  • 27
    KCP II (GP) LIMITED
    - now 06140282
    KPC II (GP) LIMITED
    - 2007-04-26 06140282
    ALNERY NO. 2670 LIMITED
    - 2007-04-05 06140282 06140218... (more)
    25 Moorgate, London
    Dissolved Corporate (9 parents)
    Officer
    2007-04-05 ~ 2009-09-22
    IIF 14 - Director → ME
  • 28
    LUSSO RESIDENTIAL DEVELOPMENTS LIMITED
    - now 07992655
    NIGHTPEACE LIMITED - 2012-07-04
    Sundial House 98 High Street, Horsell, Woking, Surrey
    Dissolved Corporate (9 parents, 9 offsprings)
    Officer
    2016-05-26 ~ 2020-12-31
    IIF 15 - Director → ME
  • 29
    MARCLAY GROUP LTD
    13198166
    16 Great Queen Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-02-12 ~ 2021-06-30
    IIF 20 - Director → ME
    Person with significant control
    2021-02-12 ~ 2021-02-24
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 30
    MDS ENGINEERING LTD
    13191833
    3 Mater Close, Walton, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 31
    MK & E UK LTD.
    09473520
    99 Victoria Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2015-07-03 ~ dissolved
    IIF 27 - Director → ME
    2015-04-07 ~ 2015-04-15
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 32
    NEW WORLD DESIGNS LTD
    07492630
    Suite 147 23 New Mount Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-14 ~ dissolved
    IIF 50 - Director → ME
  • 33
    OAKMAN GROUP PLC
    - now 12254114
    OAKMAN GROUP LIMITED
    - 2021-10-04 12254114
    Saxon House, 211 High Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2020-06-02 ~ now
    IIF 32 - Director → ME
  • 34
    OAKMAN INNS AND RESTAURANTS LIMITED
    - now 05432837
    OAKMAN INNS & TAVERNS LIMITED - 2006-08-24
    Pricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (18 parents, 7 offsprings)
    Officer
    2016-03-03 ~ now
    IIF 3 - Director → ME
  • 35
    PALEO RIDGE LTD
    13601030
    1 The Briars, Waterberry Drive, Waterlooville, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-01-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-01-27 ~ 2022-01-27
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    PHOENIX ADULT SERVICES LIMITED
    - now 09872260
    PHOENIX LEARNING & CARE PROPERTY LIMITED
    - 2025-03-25 09872260
    Support Hub Unit 5 Chinon Court, Lower Moor Way, Tiverton, Devon, England
    Active Corporate (8 parents)
    Officer
    2015-11-13 ~ now
    IIF 13 - Director → ME
  • 37
    PHOENIX LEARNING & CARE HOLDINGS LIMITED
    07899184
    Support Hub Unit 5 Chinon Court, Lower Moor Way, Tiverton, Devon, England
    Active Corporate (14 parents, 5 offsprings)
    Officer
    2012-03-26 ~ now
    IIF 1 - Director → ME
  • 38
    POD FOOD LIMITED
    - now 05180594
    RUDLAND HALL LIMITED - 2006-08-08
    Rsm Restructuring Advisory Llp, 25 Farringdon Street, London
    Liquidation Corporate (20 parents, 1 offspring)
    Officer
    2016-04-04 ~ 2021-07-31
    IIF 17 - Director → ME
  • 39
    PUMPSTER HOLDCO LIMITED
    - now 05724703
    PUMPSTER HOLDINGS LIMITED - 2006-03-08
    1 More London Place, London
    Dissolved Corporate (10 parents)
    Officer
    2006-05-16 ~ dissolved
    IIF 41 - Director → ME
  • 40
    PUMPSTER PROPERTY ACQUISITIONS LIMITED
    05743655
    One, More London Place, London
    Dissolved Corporate (9 parents)
    Officer
    2006-05-16 ~ 2008-08-22
    IIF 39 - Director → ME
  • 41
    PUMPSTER PROPERTY LIMITED
    05297521
    One, More London Place, London
    Dissolved Corporate (9 parents)
    Officer
    2006-05-16 ~ 2008-08-22
    IIF 35 - Director → ME
  • 42
    S&L PROPCO LIMITED
    05570480
    One, More London Place, London
    Dissolved Corporate (9 parents)
    Officer
    2006-05-16 ~ 2008-08-22
    IIF 38 - Director → ME
  • 43
    SHARP IT SERVICES (UK) LIMITED - now
    COMPLETE I.T. LIMITED
    - 2022-11-25 02761451 14241598
    Oakingham House Frederick Place, London Road, High Wycombe, Bucks, England
    Active Corporate (16 parents, 3 offsprings)
    Officer
    2015-05-14 ~ 2019-07-31
    IIF 18 - Director → ME
  • 44
    THE AVIATION GROUP LTD
    11200371
    3 Mater Close, Walton, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-12 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 45
    THE MOTORISTS ORGANISATION LIMITED
    08339147
    Suite 216 1000 Lakeside, Western Road, Portsmouth, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2015-04-20 ~ now
    IIF 10 - Director → ME
  • 46
    THEVAPELOUNGE LTD.
    10864988
    96 Walton Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-07-13 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 47
    VIOLET S PROPCO LIMITED
    FC026431
    Walkers Corporate Services Limited, 87 Mary Street, George Town, Ky1-9002 Grand Cayman, Cayman Islands
    Converted / Closed Corporate (26 parents)
    Officer
    2006-02-10 ~ 2006-03-20
    IIF 40 - Director → ME
  • 48
    YATES PROPCO LIMITED
    05444647
    One, More London Place, London
    Dissolved Corporate (10 parents)
    Officer
    2006-05-16 ~ 2008-08-22
    IIF 37 - Director → ME

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.