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

Da Costa, Jean Paul

    Related profiles found in government register
  • Da Costa, Jean Paul
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sherrards Solicitors, 1-3 Pemberton Row, London, EC4A 3BG, England

      IIF 1
  • Da Costa, Jean Paul
    British solicitor born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Da Costa, Jean-paul
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Victoria Drive, London, SW19 6HQ, England

      IIF 7
  • Da Costa, Jean-paul
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, George Street, London, W1H 7HF, United Kingdom

      IIF 8
  • Costa, Jean-paul Da
    British solicitor born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sherrards Solicitors, 1-3 Pemberton Row, London, EC4A 3BG, England

      IIF 9
    • Fifth Floor, 7 Swallow Place, London, W1B 2AG, United Kingdom

      IIF 10
  • Da Costa, Jean-paul
    born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 4 Roland Gardens, London, SW7 3PH

      IIF 11
    • 4, Beaconsfield Road, St. Albans, AL1 3RD, United Kingdom

      IIF 12
  • Da Costa, Jean-paul
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, Pemberton Row, 4th Floor, London, EC4A 3BG, England

      IIF 13
    • 1-3, Pemberton Row, London, EC4A 3BG, United Kingdom

      IIF 14
    • C/o Sherrards Solicitors, 1-3 Pemberton Row, London, EC4A 3BG, England

      IIF 15 IIF 16 IIF 17
    • C/o Sherrards Solicitors Llp, 1-3 Pemberton Row, London, EC4A 3BG, United Kingdom

      IIF 18 IIF 19
    • C/o Simmons Gainsford, 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 20
  • Da Costa, Jean-paul
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Da Costa, Jean-paul
    British entrepreneur born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, Pemberton Row, 4th Floor, London, EC4A 3BG, England

      IIF 29
  • Da Costa, Jean-paul
    British lawyer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, 4th Floor, Pemberton Row, London, EC4A 3BG, United Kingdom

      IIF 30
    • Proprium, 149 Sloane Street, London, SW1X 9BZ

      IIF 31
  • Da Costa, Jean-paul
    British solicitor born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, 4th Floor, Pemberton Row, London, EC4A 3BG, United Kingdom

      IIF 32
    • 1-3, Pemberton Row, 4th Floor, London, EC4A 3BG, England

      IIF 33
    • 1-3, Pemberton Row, London, EC4A 3BG

      IIF 34
    • 1-3, Pemberton Row, London, EC4A 3BG, England

      IIF 35
    • 1-3, Pemberton Row, London, EC4A 3BG, United Kingdom

      IIF 36
    • 44, St. Elmo Road, London, W12 9DX, England

      IIF 37
    • 5th Floor, 7 Swallow Place, London, England, W1B 2AG, United Kingdom

      IIF 38
    • 60 Great Queen Street, London, WC2B 5AZ, United Kingdom

      IIF 39
    • 7, Swallow Place, London, W1B 2AG, United Kingdom

      IIF 40
    • C/o Sherrards Solicitors Llp, 1-3, Pemberton Row, London, EC4A 3BG, United Kingdom

      IIF 41
  • Da Costa, Jean Paul
    British born in May 1963

    Registered addresses and corresponding companies
  • Da Costa, Jean Paul
    British barrister born in May 1963

    Registered addresses and corresponding companies
    • 2 Vale Court, 21 Mallord Street, London, SW3 6AL

      IIF 46
  • Da Costa, Jean Paul
    British solicitor born in May 1963

    Registered addresses and corresponding companies
  • Jean-paul Dacosta
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Phoenix Yard, Upper Brown Street, Leicester, LE1 5TE, United Kingdom

      IIF 70
  • Da Costa, Jean Paul
    British

    Registered addresses and corresponding companies
  • Da Costa, Jean-paul
    born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Sherrards Solicitors Llp, 1-3 Pemberton Row, London, EC4A 3BG

      IIF 84
  • Mr Jean-paul Da Costa
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Victoria Drive, London, SW19 6HQ, England

      IIF 85
  • Da Costa, Jean-paul
    British

    Registered addresses and corresponding companies
    • Flat 2 4, Roland Gardens, London, SW7 3PH

      IIF 86
  • Da Costa, Jean Paul

    Registered addresses and corresponding companies
  • Mr Jean-paul Da Costa
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, 4th Floor, Pemberton Row, London, EC4A 3BG, United Kingdom

      IIF 94 IIF 95
    • 1-3, Pemberton Row, 4th Floor, London, EC4A 3BG, England

      IIF 96 IIF 97 IIF 98
    • 1-3, Pemberton Row, London, EC4A 3BG, England

      IIF 99 IIF 100 IIF 101
    • 1-3, Pemberton Row, London, EC4A 3BG, United Kingdom

      IIF 107
    • 44, St. Elmo Road, London, W12 9DX, England

      IIF 108
    • 6, Union Street, London, SE1 1SZ, England

      IIF 109
    • 86, Victoria Drive, London, SW19 6HQ, England

      IIF 110
    • C/o Sherrards Solicitors, 1-3 Pemberton Row, London, EC4A 3BG, England

      IIF 111
    • C/o Sherrards Solicitors Llp, 1-3 Pemberton Row, London, EC4A 3BG, United Kingdom

      IIF 112 IIF 113
    • C/o Simmons Gainsford, 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 114
    • Sherrards Solicitors, 1-3 Pemberton Row, London, EC4A 3BG

      IIF 115
child relation
Offspring entities and appointments 86
  • 1
    44 ST ELMO RD LTD
    13826782
    44 St. Elmo Road, London, England
    Active Corporate (4 parents)
    Officer
    2022-01-04 ~ 2022-10-17
    IIF 37 - Director → ME
    Person with significant control
    2022-01-04 ~ 2022-10-14
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 2
    A.I.J PROPERTY LIMITED
    - now 09814035
    T I J PROPERTIES HOLDINGS LIMITED
    - 2019-02-25 09814035
    C/o Simmons Gainsford 14th Floor, 33 Cavendish Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-02-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-02-13 ~ now
    IIF 114 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 114 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    ALDWYCH CORPORATE SERVICES LIMITED
    - now 02476638
    FORTLAST LIMITED - 1990-04-05
    125 Wood Street, London, United Kingdom
    Active Corporate (12 parents, 7 offsprings)
    Officer
    2001-06-29 ~ 2003-03-17
    IIF 61 - Director → ME
  • 4
    ALDWYCH NOMINEES LIMITED - now
    MANCHES NOMINEES LIMITED
    - 2013-11-15 02446027
    ALDWYCH HOUSE HOLDINGS LIMITED - 1990-01-15
    DADLAW 45 LIMITED - 1989-12-15
    125 Wood Street, London
    Active Corporate (13 parents)
    Officer
    2001-06-29 ~ 2003-05-01
    IIF 60 - Director → ME
  • 5
    ALDWYCH SECRETARIES LIMITED
    - now 02446728
    DADLAW 56 LIMITED - 1989-12-14
    125 Wood Street, London
    Active Corporate (18 parents, 215 offsprings)
    Officer
    2001-06-29 ~ 2003-05-01
    IIF 48 - Director → ME
  • 6
    ANGLO AFRICAN AGRICULTURE LIMITED
    - now 14245110
    EVEREST GLOBAL LIMITED
    - 2022-10-25 14245110
    1-3 Pemberton Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 7
    BIRDSHAVEN RESIDENTS ASSOCIATION LIMITED
    03542287
    Wessex House, Teign Road, Newton Abbot, Devon, United Kingdom
    Active Corporate (34 parents)
    Officer
    1998-04-07 ~ 2001-06-29
    IIF 58 - Director → ME
  • 8
    BUCKET OF BRANDS LTD
    16620016
    1-3 Pemberton Row, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 9
    CHARITUS LIMITED
    - now 05890751
    SHERRARDS SOLICITORS LIMITED - 2010-02-18
    C/o Sherrards Solicitors, 1-3 Pemberton Row, London, England
    Active Corporate (3 parents)
    Officer
    2011-07-12 ~ now
    IIF 16 - Director → ME
  • 10
    CHUNGLUN INVESTMENT LTD
    13273221
    6 Union Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-17 ~ 2023-03-31
    IIF 28 - Director → ME
    Person with significant control
    2021-03-17 ~ 2023-01-16
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 11
    CHUNGLUN PROPERTIES HOLDING LTD
    13273479
    6 Union Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-17 ~ 2023-03-31
    IIF 23 - Director → ME
    Person with significant control
    2021-03-17 ~ 2023-01-16
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 12
    DASHWOOD COURT RESIDENTS ASSOCIATION LIMITED
    - now 03256644
    ASTON GREEN FARM BARNS RESIDENTS ASSOCIATION LIMITED
    - 1997-05-19 03256644
    6 Dashwood Court, Aston Rowant, Watlington, England
    Active Corporate (25 parents)
    Officer
    1996-09-30 ~ 2000-02-24
    IIF 62 - Director → ME
  • 13
    DISTANCE LTD
    06293466
    141 Acton Lane, London
    Dissolved Corporate (10 parents)
    Officer
    2007-06-26 ~ 2007-07-12
    IIF 2 - Director → ME
  • 14
    EAGLE STRATEGIC LAND LIMITED - now
    EAGLE STRATEGIC LAND PLC
    - 2007-02-28 05078650 04899928
    Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire
    Active Corporate (16 parents, 3 offsprings)
    Officer
    2004-03-19 ~ 2004-05-18
    IIF 43 - Director → ME
  • 15
    EAGLE STRATEGIC PROPERTY LIMITED
    - now 04899928
    EAGLE STRATEGIC LAND LIMITED
    - 2004-03-19 04899928 05078650... (more)
    Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire
    Active Corporate (18 parents, 4 offsprings)
    Officer
    2004-03-03 ~ 2004-05-18
    IIF 42 - Director → ME
  • 16
    EATON COURT (DULWICH) MANAGEMENT COMPANY LIMITED
    03261724
    501 Norwood Road, London
    Dissolved Corporate (17 parents)
    Officer
    1998-07-20 ~ 2000-10-20
    IIF 45 - Director → ME
  • 17
    EH CAPITAL PARTNERS MANAGEMENT LIMITED
    10941513
    Causeway House, 1 Dane Street, Bishops Stortford, Hertfordshire
    Liquidation Corporate (4 parents, 4 offsprings)
    Person with significant control
    2017-09-01 ~ 2017-09-02
    IIF 70 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 18
    FACE TO FACE CONSULTANCY LTD - now
    LIFE ACADEMY LTD
    - 2014-11-21 05673458 07513054
    Beechwood House, Christchurch Road, Newport, Gwent
    Dissolved Corporate (8 parents)
    Officer
    2006-01-12 ~ 2008-12-10
    IIF 50 - Director → ME
  • 19
    FACING ALLEGATIONS IN CONTEXTS OF TRUST - now
    SUPPORTING VICTIMS OF UNFOUNDED ALLEGATIONS OF ABUSE
    - 2025-01-22 12088460
    Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (12 parents)
    Officer
    2019-07-06 ~ 2020-02-27
    IIF 34 - Director → ME
    Person with significant control
    2019-07-06 ~ 2020-02-27
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 20
    FEDERATION OF PIMLICO RESIDENTS ASSOCIATIONS
    03515579
    25 Moreton Place, London
    Active Corporate (12 parents)
    Officer
    1998-02-23 ~ 1998-03-06
    IIF 53 - Director → ME
  • 21
    GLOBAL SHINE FOUNDATION
    09676857
    C/o Sherrards Solicitors, 1-3 Pemberton Row, London, England
    Dissolved Corporate (6 parents)
    Officer
    2015-07-08 ~ 2017-05-15
    IIF 9 - Director → ME
  • 22
    HOLISTIC AND SUSTAINABLE LTD - now
    HALE CLINIC LTD - 2020-10-08
    HALE REGENERATION LIMITED
    - 2016-12-22 03648367
    BREATH CONNECTION (MIDLANDS) LIMITED
    - 1999-03-11 03648367
    6th Floor 9 Appold Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1998-10-12 ~ 1999-11-19
    IIF 52 - Director → ME
  • 23
    IRWIN MITCHELL SECRETARIES LIMITED - now
    THOMAS EGGAR SECRETARIES LIMITED
    - 2016-08-16 02880282
    TEVB SECRETARIES LIMITED - 2002-04-03
    Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (26 parents, 436 offsprings)
    Officer
    2003-03-21 ~ 2008-05-28
    IIF 3 - Director → ME
  • 24
    IT TOUCHDOWN LTD
    - now 06736090 10454056
    ASTON CHARTWELL ASSOCIATES LIMITED
    - 2016-11-03 06736090 04131507... (more)
    IT TOUCHDOWN LTD
    - 2014-03-04 06736090 10454056
    1-3 Pemberton Row, London, England
    Dissolved Corporate (8 parents)
    Officer
    2008-10-29 ~ dissolved
    IIF 86 - Secretary → ME
  • 25
    JIANCHUAN & PARTNERS LTD
    13272479
    6 Union Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-03-17 ~ 2023-03-31
    IIF 26 - Director → ME
    Person with significant control
    2021-03-17 ~ 2023-01-16
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 26
    KNIGHTSBRIDGE SCHOOL EDUCATION FOUNDATION
    06269081
    Knightsbridge School, 67 Pont Street, London, England
    Active Corporate (27 parents)
    Officer
    2007-06-05 ~ 2009-06-18
    IIF 90 - Secretary → ME
  • 27
    LA TROUVAILLE (SOHO) LIMITED
    - now 04047288
    MODIAN CONSULTANTS LIMITED - 2002-08-30
    Mountview Court, 1148 High Road, Whetstone, London
    Dissolved Corporate (10 parents)
    Officer
    2003-01-29 ~ 2008-07-10
    IIF 83 - Secretary → ME
  • 28
    LAW STORE LIMITED
    03087477
    New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (8 parents, 20 offsprings)
    Officer
    1995-08-04 ~ 2001-06-29
    IIF 47 - Director → ME
    2000-12-08 ~ 2001-06-29
    IIF 76 - Secretary → ME
  • 29
    LONDON CENTRE FOR MEDIATION LIMITED
    - now 10540693
    THE LONDON MEDIATION CENTRE LIMITED
    - 2017-01-06 10540693
    C/o Sherrards Solicitors Llp, 1-3 Pemberton Row, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-12-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-12-28 ~ now
    IIF 100 - Ownership of shares – 75% or more OE
  • 30
    LOWNDES COURT LIMITED
    05734460
    C/o Sherrards Solicitors Llp 4th Floor, 1-3 Pemberton Row, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    2006-03-08 ~ now
    IIF 80 - Secretary → ME
  • 31
    LOWNDES COURT MANAGEMENT COMPANY LIMITED
    - now 02407524
    NEXTMID PROPERTY MANAGEMENT LIMITED - 1990-01-29
    C/o Sherrards Solicitors Llp, 1-3 Pemberton Row, London, England
    Dissolved Corporate (17 parents)
    Officer
    1998-12-04 ~ dissolved
    IIF 79 - Secretary → ME
  • 32
    MAGGY CLARYSSE GALLERY LIMITED
    10544086
    1-3 4th Floor, Pemberton Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-01-03 ~ dissolved
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 33
    MASONIC CHARITABLE FOUNDATION
    - now 09751836
    THE MASONIC FOUNDATION
    - 2015-12-11 09751836
    60 Great Queen Street, London, United Kingdom
    Active Corporate (44 parents, 5 offsprings)
    Officer
    2015-08-27 ~ 2020-03-31
    IIF 39 - Director → ME
  • 34
    MASONIC SAMARITAN FUND
    06876310
    60 Great Queen Street, London
    Active Corporate (42 parents)
    Officer
    2013-11-27 ~ 2016-04-01
    IIF 38 - Director → ME
  • 35
    MCDILLON & PARTNERS LIMITED
    04256924
    37 Sun Street, London
    Dissolved Corporate (13 parents)
    Officer
    2003-01-29 ~ 2008-01-14
    IIF 82 - Secretary → ME
  • 36
    MILL QUAY MOORINGS (ST. IVES) LIMITED
    03641213
    Minerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (18 parents)
    Officer
    1998-09-30 ~ 2001-06-29
    IIF 63 - Director → ME
  • 37
    MILL QUAY RESIDENTS ASSOCIATION (ST. IVES) LIMITED
    03645207
    Minerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    1998-10-06 ~ 2001-06-29
    IIF 69 - Director → ME
  • 38
    MILL STREAM COURT MANAGEMENT LIMITED
    - now 03504388
    HOLLOWBRIAR LIMITED
    - 1998-04-29 03504388
    9 Mill Stream Court, Ottery St Mary, Devon
    Active Corporate (12 parents)
    Officer
    1998-04-21 ~ 2001-06-29
    IIF 56 - Director → ME
  • 39
    MILLFIELD PARTNERSHIP LIMITED
    - now 03472816
    SAXONFORT LIMITED - 1998-03-05
    7 More London Riverside, London
    Dissolved Corporate (32 parents)
    Officer
    1998-05-15 ~ 2001-05-01
    IIF 75 - Secretary → ME
  • 40
    MINDFULNESS COLLEGE LIMITED
    11834371
    C/o Sherrards Solicitors Llp, 1-3, Pemberton Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-19 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 41
    MMSC LTD - now
    MILLFIELD (MSC) LTD. - 2007-01-23
    MILLFIELD VALIANT LTD - 2002-11-14
    CSN LIMITED
    - 2002-10-25 03824529
    105 St Peter's Street, St Albans
    Dissolved Corporate (13 parents)
    Officer
    1999-08-12 ~ 2001-05-01
    IIF 49 - Director → ME
  • 42
    MONT-JOYE LIMITED - now
    HIGHFLOW LIMITED
    - 1994-08-05 02872353 02345103
    Absolute Sounds, 58 Durham Road, London
    Active Corporate (7 parents)
    Officer
    1994-02-08 ~ 1994-08-05
    IIF 44 - Director → ME
  • 43
    NATIONAL BRITANNIA GROUP LIMITED - now
    CONNAUGHT COMPLIANCE SERVICES GROUP LIMITED - 2008-11-24
    NATIONAL BRITANNIA GROUP LIMITED - 2008-09-24
    NATIONAL BRITANNIA INVESTMENTS LIMITED - 2000-05-04
    NATIONAL BRITANNIA GROUP LIMITED - 1999-06-08
    NATIONAL BRITANNIA LIMITED - 1993-08-01
    VITAPRIME LIMITED
    - 1992-12-08 02747765
    Kpmg Llp, Po Box 695 8 Salisbury Square, London
    Dissolved Corporate (26 parents)
    Officer
    1992-10-28 ~ 1992-10-30
    IIF 46 - Director → ME
    1992-10-19 ~ 1992-10-30
    IIF 74 - Secretary → ME
  • 44
    NOTARY PUBLIC CENTRAL LONDON LIMITED
    11565501
    C/o Sherrards Solicitors Llp, 1-3 Pemberton Row, London
    Active Corporate (2 parents)
    Officer
    2018-09-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-09-12 ~ now
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 45
    OFO UK LIMITED
    10541213
    1-3 4th Floor, Pemberton Row, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-12-28 ~ 2017-02-20
    IIF 32 - Director → ME
    Person with significant control
    2016-12-28 ~ 2017-03-03
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 46
    OMEGA WORLD TRAVEL LIMITED
    03153019
    Thanet House, 231 - 232 Strand, London, England
    Active Corporate (10 parents)
    Officer
    1996-05-08 ~ 1997-02-13
    IIF 87 - Secretary → ME
  • 47
    OUBLIER LIMITED - now
    FALLSYSTEM LIMITED
    - 2003-02-14 02299762
    66 Rosse Gardens, Desvignes Drive, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    1992-12-23 ~ 2001-06-29
    IIF 73 - Secretary → ME
  • 48
    P S B NOMINEES LIMITED
    03770125
    29 Great Peter Street, London
    Dissolved Corporate (7 parents, 6 offsprings)
    Officer
    1999-05-13 ~ 2001-06-29
    IIF 67 - Director → ME
  • 49
    PBS COMMUNICATIONS LIMITED
    - now 02534349
    MIDRICH LIMITED - 1990-09-12
    96 Kingsland Road, London, England
    Active Corporate (5 parents)
    Officer
    1993-09-16 ~ 1995-12-04
    IIF 88 - Secretary → ME
  • 50
    PEAK PEOPLE LIMITED
    07633008
    C/o Sherrards Solicitors, 1-3 Pemberton Row, London, England
    Active Corporate (2 parents)
    Officer
    2011-05-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 51
    PHARMACY VOICE - now
    ALBAN 2010 LIMITED
    - 2011-02-22 07416903
    15 Barley View, North Waltham, Basingstoke, England
    Dissolved Corporate (29 parents)
    Officer
    2010-10-22 ~ 2010-12-01
    IIF 21 - Director → ME
  • 52
    PHOENIX SELMAN LIMITED - now
    FOYLES EDUCATIONAL HOLDINGS LIMITED - 1997-01-20
    PEARLGLOBE LIMITED
    - 1993-04-06 02710286
    Regis House, 134 Percival Road, Enfield, Middlesex
    Dissolved Corporate (12 parents)
    Officer
    1992-06-10 ~ 1992-07-07
    IIF 71 - Secretary → ME
  • 53
    PISTOL MUSIC LIMITED - now
    PISTOL LIMITED
    - 1998-07-15 03098741
    58 Durham Road, Durham Road, London
    Active Corporate (8 parents)
    Officer
    1995-09-06 ~ 1995-09-12
    IIF 59 - Director → ME
  • 54
    PRE-SCHOOL LEARNING ALLIANCE
    04539003 05698519... (more)
    50 Featherstone Street, London, England
    Active Corporate (50 parents, 2 offsprings)
    Officer
    2002-09-18 ~ 2003-03-04
    IIF 51 - Director → ME
    2003-06-23 ~ 2009-01-22
    IIF 91 - Secretary → ME
  • 55
    PRE-SCHOOL LEARNING ALLIANCE PROPERTY TRUST CORPORATION
    - now 02846670 05698217... (more)
    PRE-SCHOOL PLAYGROUPS ASSOCIATION PROPERTY TRUST CORPORATION
    - 2004-07-12 02846670 02417619... (more)
    50 Featherstone Street, London, England
    Active Corporate (21 parents)
    Officer
    1993-08-20 ~ 1994-05-03
    IIF 55 - Director → ME
    2003-06-23 ~ 2009-01-22
    IIF 93 - Secretary → ME
  • 56
    PRE-SCHOOL LEARNING ALLIANCE TRADING LIMITED
    - now 02417619 05698519... (more)
    PRE-SCHOOL PLAYGROUPS LIMITED
    - 2003-10-28 02417619 04749391... (more)
    RINGSWAP LIMITED - 1990-02-23
    50 Featherstone Street, London, England
    Active Corporate (23 parents)
    Officer
    2003-06-23 ~ 2009-01-22
    IIF 92 - Secretary → ME
  • 57
    PRE-SCHOOL PLAYGROUPS LIMITED
    - now 04749391 02417619... (more)
    MAYBURNS LIMITED
    - 2003-10-28 04749391
    50 Featherstone Street, London, England
    Active Corporate (15 parents)
    Officer
    2003-05-23 ~ 2003-08-05
    IIF 57 - Director → ME
    2003-08-04 ~ 2009-01-22
    IIF 89 - Secretary → ME
  • 58
    PULSION MEDICAL UK LIMITED
    - now 03611506
    PULSION UK LIMITED
    - 1998-08-17 03611506
    14-15 Burford Way, Boldon Business Park, Boldon Colliery, England
    Dissolved Corporate (29 parents)
    Officer
    1998-08-07 ~ 2006-07-25
    IIF 77 - Secretary → ME
  • 59
    RHEALISATION LLP - now
    THOMAS EGGAR LLP
    - 2016-01-15 OC326278 04345323... (more)
    EGGAR LLP - 2007-03-07
    C/o Irwin Mitchell Llp Second Floor, The Portland Building, 25 High Street, Crawley, West Sussex, United Kingdom
    Active Corporate (119 parents, 6 offsprings)
    Officer
    2007-04-27 ~ 2008-08-31
    IIF 11 - LLP Member → ME
  • 60
    RHEALISATION NOMINEES LIMITED - now
    THOMAS EGGAR NOMINEES LIMITED
    - 2015-12-23 05509521
    Thomas Eggar House, Friary Lane, Chichester, West Sussex
    Dissolved Corporate (12 parents)
    Officer
    2005-07-15 ~ 2008-05-28
    IIF 5 - Director → ME
  • 61
    RICHMONT GROUP LIMITED
    13317371
    1-3 Pemberton Row, 4th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2021-04-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-04-07 ~ now
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 62
    RICHMONT INVESTMENTS LIMITED
    13317352
    1-3 Pemberton Row, 4th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 63
    RICHMONT SERVICES LIMITED
    12056041
    1-3 Pemberton Row, 4th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2019-06-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-06-18 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 64
    RIVERSIDE RESIDENTS ASSOCIATION (ST. IVES) LIMITED
    03628528
    Minerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    1998-09-08 ~ 2001-06-29
    IIF 54 - Director → ME
  • 65
    SACGD C.I.C
    - now 06615147
    SACGD
    - 2009-03-10 06615147
    SOUTH AFRICAN GOLF DAY - 2008-07-22
    4 Clarence Road, Walton On Thames, Surrey, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2009-01-17 ~ 2011-05-19
    IIF 6 - Director → ME
  • 66
    SHERRARDS COMPANY SECRETARIAL LIMITED
    04497167
    C/o Sherrards Solicitors, 1-3 Pemberton Row, London, England
    Active Corporate (8 parents, 53 offsprings)
    Officer
    2009-02-12 ~ now
    IIF 1 - Director → ME
  • 67
    SHERRARDS NOMINEE DIRECTORS LIMITED
    05218687
    C/o Sherrards Solicitors, 1-3 Pemberton Row, London, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    2011-11-15 ~ now
    IIF 15 - Director → ME
  • 68
    SHERRARDS SOLICITORS LLP
    OC352466 05890751
    4 Beaconsfield Road, St. Albans, United Kingdom
    Active Corporate (42 parents, 9 offsprings)
    Officer
    2010-02-18 ~ now
    IIF 12 - LLP Designated Member → ME
  • 69
    SILVERPEAK NOMINEES LIMITED
    13301159
    6th Floor, Manfield House, 1 Southampton Street, London, England
    Active Corporate (3 parents)
    Officer
    2021-03-29 ~ 2023-04-05
    IIF 33 - Director → ME
    Person with significant control
    2021-03-29 ~ 2023-04-05
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 70
    THE GENERATIONAL TRUST
    - now 09361925
    THE GENERATION TRUST
    - 2015-01-07 09361925
    Fifth Floor, 7 Swallow Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-12-19 ~ dissolved
    IIF 10 - Director → ME
  • 71
    THE MILL DEVELOPMENT AMENITY COMPANY LIMITED
    03415969
    Minerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (26 parents)
    Officer
    1997-08-06 ~ 2001-06-29
    IIF 65 - Director → ME
  • 72
    THE OLD MILL RESIDENTS ASSOCIATION (ST. IVES) LIMITED
    03415960
    Minerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    1997-08-06 ~ 2001-06-29
    IIF 68 - Director → ME
  • 73
    THOMAS EGGAR TRUST CORPORATION LIMITED
    - now 02256129
    EGGAR TRUSTEES LIMITED - 2003-01-02
    CERTAINREADY LIMITED - 1988-08-17
    Riverside East, 2 Millsands, Sheffield, South Yorkshire, England
    Active Corporate (58 parents, 6 offsprings)
    Officer
    2003-03-20 ~ 2008-05-28
    IIF 4 - Director → ME
  • 74
    TOLL HOUSE SUSSEX LIMITED
    - now 00878537
    TOLL HOUSE INVESTMENTS LIMITED
    - 2023-06-29 00878537
    TOLL HOUSE GARAGE (INVESTMENTS) LIMITED
    - 2000-01-27 00878537
    TOLL HOUSE GARAGE (SLINFOLD) LIMITED
    - 1999-07-21 00878537 03766370
    Oakdell Fryern Road, Storrington, Pulborough, England
    Active Corporate (7 parents)
    Officer
    1999-07-01 ~ 2000-01-14
    IIF 66 - Director → ME
    2004-09-01 ~ now
    IIF 78 - Secretary → ME
  • 75
    TRUSTED IMMIGRATION LLP
    OC423411
    Sherrards Solicitors Llp, 1-3 Pemberton Row, London
    Dissolved Corporate (6 parents)
    Officer
    2018-07-16 ~ dissolved
    IIF 84 - LLP Designated Member → ME
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 76
    UK CAPITAL PROPERTIES LTD
    13272806
    6 Union Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2021-03-17 ~ 2023-03-31
    IIF 22 - Director → ME
    Person with significant control
    2021-03-17 ~ 2023-01-16
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 77
    UPACK LONDON LTD
    13273193
    6 Union Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-17 ~ 2023-03-31
    IIF 24 - Director → ME
    Person with significant control
    2021-03-17 ~ 2023-01-16
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 78
    VALE COURT FREEHOLD (LONDON) LIMITED
    08213587
    10 Hollywood Road, London, England
    Active Corporate (8 parents)
    Officer
    2013-02-15 ~ 2021-01-06
    IIF 36 - Director → ME
  • 79
    WIDWORTHY COURT MANAGEMENT LIMITED
    03397849
    Main House, Widworthy Court Wilmington, Honiton, Devon
    Active Corporate (55 parents)
    Officer
    1998-08-06 ~ 2000-05-12
    IIF 64 - Director → ME
  • 80
    WINDOWMIST LIMITED
    04298085
    1372 London Road, Leigh-on-sea, Essex, England
    Active Corporate (22 parents)
    Officer
    2003-01-29 ~ 2004-10-05
    IIF 81 - Secretary → ME
  • 81
    WOODFIELD PLACE DEVELOPMENTS LIMITED
    - now 09982850
    WOODFIELD ROAD DEVELOPMENTS LTD
    - 2016-02-03 09982850
    117 George Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-02 ~ dissolved
    IIF 8 - Director → ME
  • 82
    WTG 2014 LIMITED
    09289838
    Sherrards Solicitors Llp, 7 Swallow Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-10-31 ~ 2014-11-20
    IIF 40 - Director → ME
  • 83
    X DP SERVICES AND FREEHOLDING COMPANY LIMITED
    - now 04054325
    40 DRAYCOTT PLACE FREEHOLD COMPANY LIMITED - 2012-02-03
    Proprium, 149 Sloane Street, London
    Active Corporate (15 parents, 1 offspring)
    Officer
    2014-04-11 ~ 2025-08-01
    IIF 31 - Director → ME
  • 84
    XCEL POWER SYSTEMS LTD.
    - now 00575679 03288839
    ABBOTT ELECTRONICS LIMITED - 1997-02-21
    COROBEX CHEMICALS LIMITED - 1991-05-22
    C/o Power Device Uk Ltd, Cothey Way, Ryde, England
    Active Corporate (33 parents)
    Officer
    1998-06-16 ~ 1998-07-07
    IIF 72 - Secretary → ME
  • 85
    Y.S.G PROPERTY MANAGEMENT LTD
    13273541
    6 Union Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-03-17 ~ 2023-03-31
    IIF 25 - Director → ME
    Person with significant control
    2021-03-17 ~ 2023-01-16
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 86
    YELLOW STAR GROUP LTD
    13220176
    6 Union Street, London, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2021-02-23 ~ 2023-03-31
    IIF 27 - Director → ME
    Person with significant control
    2021-02-23 ~ 2023-03-31
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.