logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kilikita, Russell George

    Related profiles found in government register
  • Kilikita, Russell George
    British company director

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 1
  • Kilikita, Russell George
    British director

    Registered addresses and corresponding companies
    • icon of address Rowley House, Totteridge Green, London, N20 8PH

      IIF 2 IIF 3
  • Kilikita, Russell George
    British estate agent

    Registered addresses and corresponding companies
    • icon of address Rowley House, Totteridge Green, London, N20 8PH

      IIF 4 IIF 5
  • Kilikita, Russell George
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ocean House, Bentley Way, New Barnet, EN5 5FP, United Kingdom

      IIF 6 IIF 7
  • Kilikita, Russell George
    British none born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER

      IIF 8
  • Kilikita, Russell George
    born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14-22, Coleman Fields, Islington, London, N1 7AE, United Kingdom

      IIF 9
    • icon of address 3, Mountview Court, 310 Friern Barnet Lane, London, N20 0LD, England

      IIF 10
    • icon of address Rowley House, Totteridge Green, Whetstone, London, N20 8PH

      IIF 11 IIF 12
    • icon of address 3, Ocean House, Bentley Way, New Barnet, EN5 5FP, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Kilikita, Russell George
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kilikita, Russell George
    British company director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kilikita, Russell George
    British developer born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ

      IIF 56
  • Kilikita, Russell George
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14-22, Coleman Fields, Islington, London, N1 7AD, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address 14-22, Coleman Fields, Islington, London, N1 7AE, United Kingdom

      IIF 60
    • icon of address Rowley House, Totteridge Green, London, N20 8PH

      IIF 61
    • icon of address Rowley House, Totteridge Green, London, N20 8PH, United Kingdom

      IIF 62
  • Kilikita, Russell George
    British estate agent born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14-22, Coleman Fields, Islington, London, N1 7AD, United Kingdom

      IIF 63 IIF 64
    • icon of address 14-22, Coleman Fields, Islington, London, N1 7AE, United Kingdom

      IIF 65 IIF 66
    • icon of address Rowley House, Totteridge Green, London, N20 8PH

      IIF 67 IIF 68
  • Kilikita, Russell George
    British property developer born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14-22, Coleman Fields, Islington, London, N1 7AD, United Kingdom

      IIF 69
    • icon of address Rowley House, Totteridge Green, London, N20 8PH

      IIF 70
  • Mr Russell George Kilikita
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Mountview Court, 310 Friern Barnet Lane, London, N20 0LD, England

      IIF 71
    • icon of address 3 Mountview Court, 310 Friern Barnet Lane, London, N20 0LD, United Kingdom

      IIF 72 IIF 73
    • icon of address Rowley House, Totteridge Green, London, N20 8PH, United Kingdom

      IIF 74
    • icon of address Rowley House, Totteridge Green, Whetstone, London, N20 8PH, England

      IIF 75
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 76 IIF 77 IIF 78
    • icon of address 119, High Road, Loughton, Essex, IG10 4LT, England

      IIF 82
    • icon of address 3, Ocean House, Bentley Way, New Barnet, EN5 5FP, United Kingdom

      IIF 83 IIF 84 IIF 85
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,360,287 GBP2024-01-31
    Officer
    icon of calendar 2015-03-06 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address 119 High Road, Loughton, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    242,915 GBP2024-02-29
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ROCHESTER PLACE LLP - 2010-07-21
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-22 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 4
    LLTK PROPERTIES LIMITED - 2019-08-27
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,328,254 GBP2024-01-31
    Officer
    icon of calendar 2015-03-11 ~ now
    IIF 34 - Director → ME
  • 5
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    409,060 GBP2024-03-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 38 - Director → ME
  • 6
    icon of address 21 Bedford Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-20 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 7
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,638,100 GBP2024-03-31
    Officer
    icon of calendar 2007-02-15 ~ now
    IIF 31 - Director → ME
    icon of calendar ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Acre House, 11/15 William Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -13,240 GBP2023-03-31
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,384,028 GBP2024-01-31
    Officer
    icon of calendar 2006-10-13 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address 4 Amwell Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-22 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Has significant influence or controlOE
  • 11
    icon of address Solar House, 282 Chase Road, Southgate, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,365 GBP2024-01-31
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 43 - Director → ME
  • 12
    LLTK PROPERTIES LLP - 2015-03-10
    icon of address 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove membersOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    INVESTMENT HOMES (NEWBURY) LIMITED - 1999-09-29
    BEACON HOMES LTD - 2000-09-15
    INVESTMENT HOMES LIMITED - 1997-01-20
    INVESTMENT HOMES (SOUTHERN) LIMITED - 2000-05-19
    INVESTMENT HOMES (NEWBURY) LIMITED - 1996-07-18
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,545 GBP2022-01-31
    Officer
    icon of calendar 2006-10-12 ~ dissolved
    IIF 45 - Director → ME
  • 14
    icon of address 119 High Road, Loughton, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    791,994 GBP2024-10-31
    Officer
    icon of calendar 2013-10-03 ~ now
    IIF 42 - Director → ME
  • 15
    icon of address Solar House, 282 Chase Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    500,540 GBP2024-11-30
    Officer
    icon of calendar 2013-11-26 ~ now
    IIF 37 - Director → ME
  • 16
    icon of address Solar House, 282 Chase Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    31,669 GBP2024-03-31
    Officer
    icon of calendar 2014-03-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Has significant influence or controlOE
  • 17
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,861 GBP2024-06-30
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 29 - Director → ME
  • 18
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-06 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    53 CLARENDON ROAD LIMITED - 2020-09-23
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -14,987 GBP2024-11-30
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 36 - Director → ME
  • 20
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-19 ~ now
    IIF 26 - Director → ME
  • 21
    icon of address Solar House, 282 Chase Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    785,030 GBP2024-07-31
    Officer
    icon of calendar 2015-07-07 ~ now
    IIF 28 - Director → ME
  • 22
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 27 - Director → ME
  • 23
    DUNWILCO (1507) LIMITED - 2007-12-14
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,462,771 GBP2024-01-31
    Officer
    icon of calendar 2008-01-08 ~ now
    IIF 22 - Director → ME
  • 24
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    499,256 GBP2024-01-31
    Officer
    icon of calendar 2007-12-07 ~ now
    IIF 18 - Director → ME
  • 25
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    952 GBP2022-02-28
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 46 - Director → ME
  • 26
    icon of address Solar House, 282 Chase Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,761,715 GBP2024-03-31
    Officer
    icon of calendar 2004-09-22 ~ now
    IIF 40 - Director → ME
  • 27
    icon of address Russell Square House 10-12 Russell Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-21 ~ dissolved
    IIF 65 - Director → ME
  • 28
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,055,144 GBP2025-03-31
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-10-15 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 2 Fauna Close, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    7,601,512 GBP2024-01-31
    Officer
    icon of calendar 2013-03-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    4,236,987 GBP2024-01-31
    Officer
    icon of calendar 2013-03-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 44 - Director → ME
  • 33
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -153 GBP2024-01-31
    Officer
    icon of calendar 2006-10-03 ~ now
    IIF 23 - Director → ME
  • 34
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,227,061 GBP2024-01-31
    Officer
    icon of calendar 2012-08-30 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    NAZE DEVELOPMENTS LIMITED - 2010-08-03
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,630,476 GBP2024-01-31
    Officer
    icon of calendar 2004-01-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Solar House, 282 Chase Road, London
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    3,446,557 GBP2024-07-31
    Officer
    icon of calendar 2000-08-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    677,038 GBP2024-01-31
    Officer
    icon of calendar ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-03-24
    Officer
    icon of calendar 2011-11-28 ~ now
    IIF 17 - Director → ME
  • 39
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,246,187 GBP2024-01-31
    Officer
    icon of calendar 2001-11-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
Ceased 28
  • 1
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-09 ~ 2017-06-05
    IIF 52 - Director → ME
  • 2
    42-44 DE BEAUVOIR CRESCENT LIMITED - 2012-02-24
    icon of address Vfund, 119 High Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2008-05-01 ~ 2013-09-30
    IIF 69 - Director → ME
  • 3
    ARMCHAIR HOMES LIMITED - 2012-11-19
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2013-04-12
    IIF 64 - Director → ME
  • 4
    BRONZEFLOOR LIMITED - 2007-02-05
    icon of address 55 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2017-04-28
    IIF 53 - Director → ME
  • 5
    LLTK PROPERTIES LLP - 2015-03-10
    icon of address 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-14 ~ 2017-07-18
    IIF 13 - LLP Designated Member → ME
  • 6
    icon of address Solar House, 282 Chase Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    274,895 GBP2024-05-31
    Officer
    icon of calendar 2002-06-13 ~ 2014-11-30
    IIF 56 - Director → ME
  • 7
    icon of address 42 Rydal House, Woodstock, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    276,246 GBP2023-11-28
    Officer
    icon of calendar 2004-02-13 ~ 2007-03-28
    IIF 67 - Director → ME
  • 8
    FCM PROPERTY GROUP LIMITED - 2013-07-04
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-03-26 ~ 2015-07-07
    IIF 55 - Director → ME
  • 9
    icon of address Russell Square House, 10-12 Russell Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-10-12 ~ 2012-05-11
    IIF 61 - Director → ME
    icon of calendar 2006-10-12 ~ 2008-07-10
    IIF 2 - Secretary → ME
  • 10
    SHELFCO (NO 2729) LIMITED - 2002-08-05
    icon of address Russell Square House, 10-12 Russell Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-03-22 ~ 2013-02-01
    IIF 60 - Director → ME
    icon of calendar 2007-03-22 ~ 2008-04-10
    IIF 3 - Secretary → ME
  • 11
    icon of address Cornel Associates 1 Frederick Place, Crouch Hall Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-28 ~ 2008-05-16
    IIF 68 - Director → ME
  • 12
    NOBLE HOUSE CONSTRUCTION LIMITED - 2017-01-25
    icon of address Mead Building Contractors Limited, Begbies Traynor, Town Wall House Balkerne Hill, Colchester, Essex
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2010-12-09 ~ 2013-04-30
    IIF 63 - Director → ME
  • 13
    FORGE PROPERTIES LIMITED - 1996-06-05
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-05-21 ~ 2014-09-04
    IIF 47 - Director → ME
  • 14
    DEELOW PROPERTIES LIMITED - 2009-12-14
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-02 ~ 2014-09-04
    IIF 7 - Director → ME
  • 15
    icon of address 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-02 ~ 2014-09-04
    IIF 6 - Director → ME
  • 16
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-26 ~ 2013-01-31
    IIF 59 - Director → ME
  • 17
    NOBLE HOUSE PROPERTIES LIMITED - 1996-06-05
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-01-17 ~ 2014-07-01
    IIF 48 - Director → ME
  • 18
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2012-11-15 ~ 2013-03-25
    IIF 58 - Director → ME
  • 19
    BOUNTY PROPERTIES LIMITED - 1996-06-05
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 1996-05-21 ~ 2016-01-27
    IIF 50 - Director → ME
  • 20
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-15 ~ 2013-01-31
    IIF 57 - Director → ME
  • 21
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-05-08 ~ 2017-06-05
    IIF 51 - Director → ME
  • 22
    icon of address Russell Square House 10-12 Russell Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-21 ~ 2009-09-20
    IIF 4 - Secretary → ME
  • 23
    icon of address Russell Square House 10-12 Russell Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-06-15 ~ 2014-05-14
    IIF 9 - LLP Designated Member → ME
  • 24
    icon of address 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-20 ~ 2017-04-28
    IIF 15 - LLP Designated Member → ME
  • 25
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-03 ~ 2005-09-21
    IIF 70 - Director → ME
  • 26
    BACKTENT LIMITED - 2006-05-25
    icon of address Russell Square House, 10-12 Russell Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-04-05 ~ 2012-11-19
    IIF 66 - Director → ME
    icon of calendar 2006-04-05 ~ 2006-08-03
    IIF 5 - Secretary → ME
  • 27
    DAWNVIEW PROPERTIES LIMITED - 1998-04-30
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate
    Officer
    icon of calendar 1996-02-15 ~ 2014-09-04
    IIF 54 - Director → ME
  • 28
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1997-08-29 ~ 2014-07-01
    IIF 49 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.