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

Gallagher, John Joseph

    Related profiles found in government register
  • Gallagher, John Joseph
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 20, Hippodrome Mews, London, W11 4NN, England

      IIF 1
    • 40, Queen Anne Street, London, W1G 9EL, England

      IIF 2
  • Gallagher, John Joseph
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Gallagher, John Joseph
    British born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 8
  • Gallagher, John Joseph
    British business person born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • Blythe Valley Innovation Centre, Central Boulevard, Shirley, Solihull, B90 8AJ, England

      IIF 9 IIF 10
  • Gallagher, John Joseph
    British director born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 11
  • Gallagher, John Joseph
    born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gallagher, John Joseph
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Gallagher, John Joseph
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gallagher, John Joseph
    British property dealer born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Aldford Street, London, W1K 2AQ

      IIF 47
  • Gallagher, John Joseph
    British surveyor born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gallagher, John Joseph
    British property dealer

    Registered addresses and corresponding companies
    • Kingswood Grange Mill Lane, Lapworth, Solihull, West Midlands, B94 6HY

      IIF 50
  • Gallagher, John Joseph
    British surveyor

    Registered addresses and corresponding companies
    • Kingswood Grange Mill Lane, Lapworth, Solihull, West Midlands, B94 6HY

      IIF 51
  • Gallagher, John Joseph

    Registered addresses and corresponding companies
    • Blythe Valley Innovation Centre, Central Boulevard, Shirley, Solihull, B90 8AJ, England

      IIF 52
    • Kingswood Grange Mill Lane, Lapworth, Solihull, West Midlands, B94 6HY

      IIF 53
  • Mr John Joseph Gallagher
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Joseph Gallagher
    British born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • 14 Meritas Court, Salem Road, London, W2 4AE, England

      IIF 58
    • Blythe Valley Innovation Centre, Central Boulevard, Shirley, Solihull, B90 8AJ, England

      IIF 59
    • C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 60 IIF 61
  • Mr John Joseph Gallaghher
    British born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • 14 Meristas Court, Salem Road, London, W2 4AE, England

      IIF 62
  • Gallagher, Jj

    Registered addresses and corresponding companies
    • 1303 Betula House, North Wharf Road, London, W2 1DT, England

      IIF 63
  • Mr John Gallagher
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Queen Anne Street, London, W1G 9EL, United Kingdom

      IIF 64
    • C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 65
  • Mr John Joseph Gallagher
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Collins House, Rutland Square, Edinburgh, EH1 2AA, United Kingdom

      IIF 66
    • C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 67 IIF 68
  • John Joseph Gallagher
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 69 IIF 70 IIF 71
    • C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Solihull, B90 8AJ, United Kingdom

      IIF 72 IIF 73
  • Mr John Joseph Gallagher
    British born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 74
  • Mr John Joseph Gallagher
    British born in March 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 75
child relation
Offspring entities and appointments 45
  • 1
    BEESTON BUSINESS PARK LIMITED
    08278362
    40 Queen Anne Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-02 ~ dissolved
    IIF 7 - Director → ME
  • 2
    HACKREMCO (NO. 1964) LIMITED - 2002-06-20
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Active Corporate (26 parents)
    Officer
    2014-02-28 ~ now
    IIF 1 - Director → ME
  • 3
    DANCING DOG FILMS LIMITED - now
    VERTIGO TV LIMITED
    - 2013-05-07 05755149
    The Big Room Studios, 77 Fortess Road, London
    Dissolved Corporate (11 parents)
    Officer
    2006-03-24 ~ 2006-10-19
    IIF 34 - Director → ME
  • 4
    ELMSWELL LAND LIMITED
    16451276
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 5
    GALLAGHER RE LIMITED
    13895479
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-30 ~ dissolved
    IIF 11 - Director → ME
    2022-02-04 ~ 2023-04-30
    IIF 42 - Director → ME
    Person with significant control
    2023-04-30 ~ 2023-04-30
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    2022-02-04 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 6
    GRE LIMITED
    - now 13057546
    GALLAGHER REAL ESTATE LIMITED
    - 2021-04-21 13057546
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-12-31 ~ now
    IIF 8 - Director → ME
    2020-12-02 ~ 2022-12-31
    IIF 31 - Director → ME
    2025-02-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-12-02 ~ 2025-01-01
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    2025-01-10 ~ now
    IIF 74 - Has significant influence or control over the trustees of a trust OE
    IIF 74 - Has significant influence or control OE
    IIF 74 - Has significant influence or control as a member of a firm OE
    2025-02-28 ~ now
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
    2022-12-31 ~ 2022-12-31
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    2025-01-01 ~ 2025-01-10
    IIF 75 - Has significant influence or control OE
    IIF 75 - Has significant influence or control over the trustees of a trust OE
    IIF 75 - Has significant influence or control as a member of a firm OE
  • 7
    HIVE REAL ESTATE LIMITED
    11727710
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-12-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-12-14 ~ now
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 8
    HIVE STUDENT LIVING LIMITED
    11712807
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-05 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-12-05 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 9
    HIVE STUDENT RESIDENCES LLP
    OC322948
    40 Queen Anne Street, London
    Liquidation Corporate (3 parents)
    Officer
    2006-10-06 ~ now
    IIF 14 - LLP Designated Member → ME
  • 10
    J G AMBERGATE LLP
    - now OC324915
    J G HERTFORD LLP
    - 2007-06-14 OC324915
    Moorfields, 20 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    2006-12-17 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 11
    J G ASHFORD LLP
    - now OC313293
    J G POOLE LLP
    - 2005-08-10 OC313293
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2005-05-17 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 12
    J G CHATHAM LIMITED
    09036204
    29 Wellington Street, Central Square, Leeds, West Yorkshire
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2014-05-13 ~ 2015-05-18
    IIF 2 - Director → ME
  • 13
    J G COLT LLP
    - now OC307904
    J G APOLLO LLP
    - 2006-04-18 OC307904
    J G SHEFFIELD LLP
    - 2005-03-01 OC307904
    J G 8 LLP
    - 2004-11-24 OC307904 OC306664... (more)
    30 Finsbury Square, London
    Active Corporate (4 parents)
    Officer
    2004-05-06 ~ now
    IIF 13 - LLP Designated Member → ME
  • 14
    J G CROYDON LLP
    - now OC322746
    J G EASTBOURNE LLP
    - 2007-01-05 OC322746
    30 Finsbury Square, London
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Officer
    2006-09-28 ~ now
    IIF 16 - LLP Designated Member → ME
  • 15
    J G DIGBETH LIMITED
    04225909
    30 Finsbury Square, London
    Live but Receiver Manager on at least one charge Corporate (4 parents)
    Officer
    2001-05-31 ~ now
    IIF 39 - Director → ME
  • 16
    J G EAGLESCLIFFE HOLDINGS LIMITED
    - now 05736693
    J G EAGLESCLIFFE (HOLDINGS) LIMITED
    - 2006-07-17 05736693
    J G EAGLESCLIFFE LIMITED
    - 2006-05-04 05736693
    20 Old Bailey, London
    Dissolved Corporate (4 parents)
    Officer
    2006-03-09 ~ dissolved
    IIF 40 - Director → ME
  • 17
    J G EAGLESCLIFFE INVESTMENTS LIMITED
    - now 04785053
    INBOND PROPERTIES LIMITED
    - 2006-07-17 04785053
    BAILWALK LIMITED - 2003-12-09
    20 Old Bailey, London
    Dissolved Corporate (7 parents)
    Officer
    2006-06-12 ~ dissolved
    IIF 41 - Director → ME
  • 18
    J G EAGLESCLIFFE LAND LIMITED
    06664386
    40 Queen Anne Street, London
    Dissolved Corporate (3 parents)
    Officer
    2008-08-05 ~ dissolved
    IIF 36 - Director → ME
  • 19
    J G ELMSWELL LLP
    - now OC322748
    J G SALISBURY LLP
    - 2007-05-10 OC322748
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2006-09-28 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 20
    J G GROUP LIMITED
    - now 06080200
    BLUBOW LIMITED
    - 2008-05-30 06080200
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2007-02-06 ~ dissolved
    IIF 35 - Director → ME
  • 21
    J G IPSWICH LLP
    - now OC306664
    J G 4 LLP
    - 2004-04-06 OC306664 OC307904... (more)
    30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2004-01-24 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 22
    J G KINGSLYNN LLP
    OC306663
    30 Finsbury Square, London
    Active Corporate (3 parents)
    Officer
    2004-01-24 ~ now
    IIF 18 - LLP Designated Member → ME
  • 23
    J G KINGSROAD LLP
    - now OC315137
    J G GLASGOW LLP
    - 2007-03-30 OC315137
    40 Queen Anne Street, London
    Dissolved Corporate (3 parents)
    Officer
    2005-09-13 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 24
    J G LEICESTER LLP
    - now OC324917
    J G NORTHAMPTON LLP
    - 2007-02-03 OC324917
    Smith & Williamson Llp Marmion House, 3 Copenhagen Street, Worcester
    Dissolved Corporate (3 parents)
    Officer
    2006-12-17 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 25
    J G MANAGEMENT LIMITED
    - now 04662101
    J G 1 LIMITED
    - 2004-04-26 04662101 OC307906... (more)
    30 Finsbury Square, London
    Liquidation Corporate (4 parents, 16 offsprings)
    Officer
    2003-02-11 ~ now
    IIF 38 - Director → ME
  • 26
    J G PARIS LLP
    - now OC320831
    J G NEWBURY LLP
    - 2006-11-06 OC320831
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2006-07-07 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 27
    J G PAUL LLP
    - now OC315136
    J G CHESTER LLP
    - 2006-04-29 OC315136
    30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    2005-09-13 ~ now
    IIF 26 - LLP Designated Member → ME
  • 28
    J G R E MANAGEMENT LIMITED
    08575908
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-06-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 29
    J G REAL ESTATE LIMITED
    08575906
    40 Queen Anne Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-06-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 30
    J G RETAIL PROJECTS LLP
    - now OC313294
    J G TWICKENHAM LLP
    - 2006-01-19 OC313294
    J G WAKEFIELD LLP
    - 2005-10-26 OC313294
    30 Finsbury Square, London
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Officer
    2005-05-17 ~ now
    IIF 23 - LLP Designated Member → ME
  • 31
    J G THAME LLP
    - now OC307906
    J G BROMFORD LLP
    - 2006-06-13 OC307906
    J G CARDIFF LLP
    - 2005-04-09 OC307906
    J G 9 LLP
    - 2004-11-24 OC307906 OC306662... (more)
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2004-05-06 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 32
    J G VICTORIA GARDENS LLP
    - now OC320832
    J G MAIDSTONE LLP
    - 2007-03-30 OC320832
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2006-07-07 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 33
    J G WANDLE LIMITED
    09365942
    40, Queen Anne Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-12-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 34
    J G WELLS LLP
    - now OC307909
    J G OXFORD LLP
    - 2006-06-13 OC307909
    J G 11 LLP
    - 2004-11-24 OC307909 OC307906... (more)
    30 Finsbury Square, London
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Officer
    2004-05-06 ~ now
    IIF 19 - LLP Designated Member → ME
  • 35
    JG EDINBURGH 205 LIMITED
    SC671612
    Collins House, Rutland Square, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-08-20 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 36
    JG ENFIELD LIMITED
    14134872
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-26 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 37
    K&G ENFIELD LIMITED
    14134822
    The Mill, 1, High Street, Henley-in-arden, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-26 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    KANGRI LIMITED
    09154211
    C/o Quantuma Llphigh Holborn House 52-54, High Holborn House, London
    Dissolved Corporate (2 parents)
    Officer
    2014-07-30 ~ dissolved
    IIF 6 - Director → ME
  • 39
    KINGSWOOD GRANGE COMMERCIAL DEVELOPMENTS LIMITED
    - now 03332180
    FRANMOOR PROPERTIES LIMITED
    - 1997-11-05 03332180
    8 C/o Mca Breslins Solihull Ltd, The Courtyard, 707 Warwick Road, Solihull, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    1997-03-12 ~ dissolved
    IIF 47 - Director → ME
    1997-03-12 ~ 1997-03-26
    IIF 50 - Secretary → ME
  • 40
    KINGSWOOD GRANGE PROPERTIES LIMITED
    02726726
    C/o Mca Breslins Solihull Ltd 8 The Courtyard, 707 Warwick Road, Solihull, West Midlands, Uk
    Dissolved Corporate (7 parents)
    Officer
    1992-06-26 ~ dissolved
    IIF 48 - Director → ME
    1992-06-26 ~ 1997-03-26
    IIF 51 - Secretary → ME
  • 41
    KINGSWOOD INTERIORS LIMITED
    02969537
    Field Farm Church Road, North Leigh, Witney, Oxfordshire, England
    Active Corporate (7 parents)
    Officer
    1994-09-20 ~ 2009-03-02
    IIF 49 - Director → ME
    1994-09-20 ~ 1997-03-26
    IIF 53 - Secretary → ME
  • 42
    MURRELL GREEN LAND LTD
    16913629
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-12-16 ~ now
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 43
    QUIRAUK LIMITED
    09366108
    40, Queen Anne Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-12-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 44
    RAFFLES CLUB MANAGEMENT LIMITED
    - now 05792571
    CALDWIN LIMITED
    - 2007-05-09 05792571
    OUR CLUB LIMITED
    - 2006-06-20 05792571
    CALDWIN LIMITED
    - 2006-06-07 05792571
    C/o Lewis Golden & Co, 40 Queen Anne Street, London
    Liquidation Corporate (7 parents)
    Officer
    2006-04-25 ~ 2008-04-24
    IIF 37 - Director → ME
  • 45
    WONDRIN LTD
    12278210
    Blythe Valley Innovation Centre Central Boulevard, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    2023-11-15 ~ 2024-07-10
    IIF 10 - Director → ME
    2021-03-09 ~ 2021-11-01
    IIF 9 - Director → ME
    2023-11-15 ~ 2024-07-08
    IIF 52 - Secretary → ME
    2024-07-20 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    2023-11-15 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
    2024-10-22 ~ 2024-11-22
    IIF 62 - Ownership of shares – More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.