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

Gerrard, Joseph Peter

    Related profiles found in government register
  • Gerrard, Joseph Peter
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Building C Oriental Carpet Centre, 105 Eade Road, London, N4 1TJ, England

      IIF 1
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 2
    • Occ Estate, Building C, 105 Eade Road, London, N4 1TJ, England

      IIF 3 IIF 4
  • Gerrard, Joseph Peter
    British accountant born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Arranmore, 19 Totteridge Village, London, N20 8PN

      IIF 5
  • Gerrard, Joseph Peter
    British property developer born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, EN5 5BY

      IIF 6
  • Gerrard, Joseph Peter
    born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gerrard, Joseph Peter
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gerrard, Joseph Peter
    British accountant born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gerrard, Joseph Peter
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gerrard, Joseph Peter
    British property developer born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 70
    • Arranmore, 19 Totteridge Village, London, N20 8PN

      IIF 71
  • Gerrard, Joseph Peter
    British

    Registered addresses and corresponding companies
    • Arranmore, 19 Totteridge Village, London, N20 8PN

      IIF 72 IIF 73
  • Gerrard, Peter Joseph
    British chartered quantity surveyor born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • 69, Derby Road, Farnworth, Widnes, Cheshire, WA8 9LQ, England

      IIF 74
  • Mr Joseph Peter Gerrard
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 75
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 76
    • Building C Oriental Carpet Centre, 105 Eade Road, London, N4 1TJ, England

      IIF 77
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 78
    • Occ Estate, Building C, 105 Eade Road, London, N4 1TJ, England

      IIF 79 IIF 80 IIF 81
  • Mr Peter Joseph Gerrard
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • 69 Derby Road, Farnworth, Widnes, Cheshire, WA8 9LQ, England

      IIF 83
  • Gerrard, Joseph
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Investand Group, 2nd Floor, Building C, 105 Eade Road, London, N4 1TJ, United Kingdom

      IIF 84
  • Gerrard, Joseph Peter

    Registered addresses and corresponding companies
    • Arranmore, 19 Totteridge Village, London, N20 8PN

      IIF 85
  • Gerrard, Peter Joseph
    British

    Registered addresses and corresponding companies
    • 8 Ladypool, Liverpool, Merseyside, L24 5SE

      IIF 86
    • 8, Ladypool, Liverpool, Merseyside, L24 5SE, United Kingdom

      IIF 87
  • Gerrard, Peter Joseph
    British born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Ladypool, Liverpool, Merseyside, L24 5SE

      IIF 88 IIF 89 IIF 90
    • 8, Ladypool, Liverpool, Merseyside, L24 5SE, United Kingdom

      IIF 91
  • Gerrard, Peter Joseph
    British chartered quantity surveyor born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Derby Road, Farnworth, Widnes, Cheshire, WA8 9LQ, England

      IIF 92
    • 69, Derby Road, Farnworth, Widnes, Cheshire, WA8 9LQ, United Kingdom

      IIF 93
  • Gerrard, Peter Joseph

    Registered addresses and corresponding companies
    • 8 Ladypool, Liverpool, Merseyside, L24 5SE

      IIF 94
  • Gerrard, Freddie Isaac
    British born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 95
  • Gerrard, Freddie Isaac
    British director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Occ Estate, Building C, 105 Eade Road, London, N4 1TJ, England

      IIF 96
  • Mr Joseph Peter Gerrard
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Peter Joseph Gerrard
    British born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Freddie Isaac Gerrard
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Occ Estate, Building C, 105 Eade Road, London, N4 1TJ, England

      IIF 115
  • Mr Freddie Isaac Gerrard
    British born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Occ Estate, Building C, 105 Eade Road, London, N4 1TJ, England

      IIF 116
child relation
Offspring entities and appointments
Active 66
  • 1
    42 Lytton Road, Barnet
    Dissolved Corporate (2 parents)
    Officer
    2001-12-20 ~ dissolved
    IIF 52 - Director → ME
  • 2
    Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -85,773 GBP2024-01-31
    Officer
    2008-02-21 ~ now
    IIF 50 - Director → ME
  • 3
    42 Lytton Road, Barnet
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,686 GBP2018-03-31
    Officer
    2014-10-17 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,228,695 GBP2022-03-31
    Officer
    2014-08-19 ~ now
    IIF 15 - Director → ME
  • 5
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    3,806,148 GBP2024-04-30
    Officer
    2025-09-12 ~ now
    IIF 4 - Director → ME
  • 6
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (2 parents)
    Officer
    2013-02-14 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Right to appoint or remove membersOE
    IIF 106 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -431,819 GBP2024-03-31
    Officer
    2017-08-02 ~ now
    IIF 43 - Director → ME
  • 8
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    195,200 GBP2024-03-31
    Officer
    2016-04-26 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-26 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Right to appoint or remove directorsOE
  • 9
    Occ Estate, Building C, 105 Eade Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -15,513 GBP2022-06-30
    Officer
    2016-06-07 ~ dissolved
    IIF 67 - Director → ME
  • 10
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    317,503 GBP2024-03-31
    Officer
    2019-01-16 ~ now
    IIF 22 - Director → ME
  • 11
    42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2021-05-07 ~ dissolved
    IIF 64 - Director → ME
  • 12
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,193 GBP2024-01-31
    Officer
    2004-10-20 ~ now
    IIF 34 - Director → ME
  • 13
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    701,584 GBP2024-03-31
    Officer
    2019-09-25 ~ now
    IIF 26 - Director → ME
  • 14
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,452 GBP2024-03-31
    Officer
    2020-05-12 ~ now
    IIF 17 - Director → ME
  • 15
    Occ Estate, Building C, 105 Eade Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-03-06 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    C/o Hamilton Chase, 141 High Street, Barnet, England
    Active Corporate (8 parents)
    Officer
    2010-07-26 ~ now
    IIF 16 - Director → ME
  • 17
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,537 GBP2024-03-31
    Officer
    2016-10-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-10-07 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -424,008 GBP2024-03-31
    Officer
    2019-01-16 ~ now
    IIF 28 - Director → ME
  • 19
    Other registered number: 15991075
    69 Derby Road, Farnworth, Widnes, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,936 GBP2019-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    69 Derby Road, Widnes, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    2006-05-24 ~ now
    IIF 91 - Director → ME
    2006-05-24 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    69 Derby Road, Widnes, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    -8,272 GBP2024-04-30
    Officer
    2001-02-14 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
  • 23
    42 Lytton Road, Barnet
    Dissolved Corporate (2 parents)
    Officer
    2001-05-10 ~ dissolved
    IIF 71 - Director → ME
  • 24
    42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    40 GBP2019-08-31
    Officer
    2015-08-24 ~ dissolved
    IIF 63 - Director → ME
  • 25
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,294,332 GBP2024-03-31
    Officer
    2015-06-30 ~ now
    IIF 44 - Director → ME
  • 26
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Officer
    2011-09-27 ~ now
    IIF 9 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Right to surplus assets - More than 25% but not more than 50%OE
  • 27
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    735,956 GBP2024-01-31
    Officer
    2005-11-09 ~ now
    IIF 35 - Director → ME
  • 28
    FINCHLEY FARM LIMITED - 2007-07-20
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    436,405 GBP2024-01-31
    Officer
    2005-09-27 ~ now
    IIF 48 - Director → ME
  • 29
    INVESTLAND (HACKNEY) LIMITED - 2007-05-29
    Related registration: 03962205
    BROOKFLEET LTD - 2002-12-18
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,680 GBP2024-01-31
    Officer
    1999-07-02 ~ now
    IIF 24 - Director → ME
  • 30
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,323,924 GBP2024-01-31
    Officer
    2003-10-16 ~ now
    IIF 25 - Director → ME
  • 31
    42 Lytton Road, Barnet
    Dissolved Corporate (3 parents)
    Officer
    1999-03-30 ~ dissolved
    IIF 60 - Director → ME
  • 32
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,175,533 GBP2024-01-31
    Officer
    1999-11-26 ~ now
    IIF 45 - Director → ME
  • 33
    42 Lytton Road, Barnet
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2020-01-31
    Officer
    2002-07-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
    IIF 76 - Right to appoint or remove directorsOE
  • 34
    42 Lytton Road, Barnet
    Dissolved Corporate (2 parents)
    Officer
    2004-02-10 ~ dissolved
    IIF 58 - Director → ME
  • 35
    ADELPHI POINT LIMITED - 2011-10-14
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2007-10-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 36
    INVESTLAND (BENYON WHARF) LIMITED - 2011-10-14
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2008-06-30 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 37
    42 Lytton Road, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-09-30 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 38
    INVESTLAND OCC LIMITED - 2008-07-09
    Related registration: OC331509
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (4 parents, 17 offsprings)
    Equity (Company account)
    980,836 GBP2024-01-31
    Officer
    2008-06-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    Other registered number: 06632712
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,108,304 GBP2024-03-31
    Officer
    2007-09-19 ~ now
    IIF 10 - LLP Designated Member → ME
  • 40
    KENSAL PROPERTIES LLP - 2007-02-14
    42 Lytton Road, Barnet, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2007-01-09 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 41
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    64,795 GBP2024-03-31
    Officer
    2022-08-16 ~ now
    IIF 21 - Director → ME
  • 42
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,533,837 GBP2024-03-31
    Officer
    2012-10-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -164,935 GBP2024-03-31
    Officer
    2015-12-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    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
    IIF 81 - Right to appoint or remove directorsOE
  • 44
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -125,266 GBP2024-01-31
    Officer
    1999-10-04 ~ now
    IIF 32 - Director → ME
  • 45
    42 Lytton Road, Barnet
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    1997-11-07 ~ dissolved
    IIF 5 - Director → ME
  • 46
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,147,183 GBP2024-01-31
    Officer
    2013-07-09 ~ now
    IIF 38 - Director → ME
  • 47
    42 Lytton Road, Barnet
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,001 GBP2022-01-31
    Officer
    2012-10-18 ~ dissolved
    IIF 70 - Director → ME
  • 48
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -381,086 GBP2024-03-31
    Officer
    2018-07-20 ~ now
    IIF 33 - Director → ME
  • 49
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,207,487 GBP2024-03-31
    Officer
    2015-11-12 ~ now
    IIF 23 - Director → ME
  • 50
    42 Lytton Road, Barnet
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,492 GBP2020-01-31
    Officer
    2014-02-28 ~ dissolved
    IIF 61 - Director → ME
  • 51
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,501 GBP2024-02-29
    Officer
    2025-03-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    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
    IIF 80 - Right to appoint or remove directorsOE
  • 52
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,623 GBP2024-03-31
    Officer
    2015-10-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 53
    Other registered number: 05308300
    VILLAGE PROPERTY DEVELOPMENTS LIMITED - 2005-09-14
    Related registration: 05308300
    69 Derby Road, Widnes, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,096 GBP2024-04-30
    Officer
    ~ now
    IIF 89 - Director → ME
    ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    2016-04-19 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    3,959,048 GBP2024-03-31
    Officer
    2006-03-08 ~ now
    IIF 12 - LLP Designated Member → ME
  • 55
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    61,045 GBP2024-03-31
    Officer
    2017-08-16 ~ now
    IIF 36 - Director → ME
  • 56
    First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-04-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 78 - Has significant influence or control over the trustees of a trustOE
  • 57
    Occ Estate, Building C, 105 Eade Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-08 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 58
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    4,437,771 GBP2024-04-30
    Officer
    2013-04-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 59
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -138,812 GBP2024-01-31
    Officer
    2003-02-28 ~ now
    IIF 49 - Director → ME
  • 60
    INVESTLAND (SUNNY HILL PARK) LIMITED - 2010-06-10
    KINGSLAND COMMERCIAL LIMITED - 2008-02-29
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2004-07-30 ~ now
    IIF 41 - Director → ME
  • 61
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -799,999 GBP2024-01-31
    Officer
    2007-04-02 ~ now
    IIF 19 - Director → ME
  • 62
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,783,373 GBP2024-03-31
    Officer
    2013-01-09 ~ now
    IIF 31 - Director → ME
  • 63
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,486 GBP2024-03-31
    Officer
    2015-11-30 ~ now
    IIF 40 - Director → ME
  • 64
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,903 GBP2024-03-31
    Officer
    2016-08-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    Other registered number: 02602058
    NORTH WALES LAND DEVELOPMENTS LIMITED - 2005-09-14
    Related registration: 02602058
    8 Ladypool, Hale Village, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2004-12-08 ~ now
    IIF 90 - Director → ME
    2004-12-08 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    Building C Oriental Carpet Centre, 105 Eade Road, London, England
    Active Corporate (2 parents)
    Officer
    2026-01-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    ALENA LIMITED - 2015-06-26
    Smith & Williamson Limited, 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    1997-12-18 ~ 1999-11-11
    IIF 72 - Secretary → ME
  • 2
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    3,806,148 GBP2024-04-30
    Officer
    2022-12-08 ~ 2024-08-22
    IIF 69 - Director → ME
    2013-04-29 ~ 2013-04-30
    IIF 66 - Director → ME
  • 3
    INVESTLAND (HACKNEY) LIMITED - 2000-10-27
    Related registration: 03625756
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,424,212 GBP2015-05-31
    Officer
    2000-04-03 ~ 2000-10-13
    IIF 54 - Director → ME
  • 4
    Second Floor, 34 Lime Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2010-02-01 ~ 2024-03-21
    IIF 53 - Director → ME
  • 5
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,537 GBP2024-03-31
    Person with significant control
    2016-10-07 ~ 2025-06-10
    IIF 75 - Has significant influence or control OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 6
    67 Westow Street, Upper Norwood, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1998-11-30 ~ 2000-03-17
    IIF 73 - Secretary → ME
  • 7
    Other registered number: 15991075
    69 Derby Road, Farnworth, Widnes, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,936 GBP2019-08-31
    Officer
    2011-08-18 ~ 2019-02-13
    IIF 92 - Director → ME
  • 8
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (4 parents)
    Officer
    2006-09-14 ~ 2018-01-05
    IIF 51 - Director → ME
  • 9
    INVESTLAND GROUP PLC - 2017-04-26
    Griffins Suite 011 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Officer
    1999-08-16 ~ 2018-01-02
    IIF 57 - Director → ME
    1999-12-03 ~ 2013-01-03
    IIF 85 - Secretary → ME
  • 10
    ORSMAN TRADING LIMITED - 2006-05-11
    INVESTLAND (ACTON MEWS) LIMITED - 2006-01-09
    4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    610,555 GBP2024-03-31
    Officer
    2003-01-22 ~ 2012-01-19
    IIF 59 - Director → ME
  • 11
    17 George Street, St Helens, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2012-12-17 ~ 2013-08-30
    IIF 93 - Director → ME
  • 12
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,415 GBP2016-02-29
    Officer
    2012-12-06 ~ 2013-08-30
    IIF 74 - Director → ME
  • 13
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,501 GBP2024-02-29
    Officer
    2016-04-06 ~ 2025-03-11
    IIF 96 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-03-11
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 14
    First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (3 parents)
    Officer
    2016-11-28 ~ 2017-01-25
    IIF 13 - Director → ME
    2017-01-24 ~ 2023-08-21
    IIF 95 - Director → ME
    2017-06-21 ~ 2023-08-23
    IIF 14 - Director → ME
    Person with significant control
    2016-11-28 ~ 2018-01-24
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    1 Charlotte Road, Shoreditch, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    33 GBP2024-12-31
    Officer
    2000-03-16 ~ 2005-01-27
    IIF 55 - Director → ME
  • 16
    Revoni Ltd, 105 Eade Road, Building C 3rd Floor, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2014-12-05 ~ 2015-09-03
    IIF 84 - Director → ME
  • 17
    42 Lytton Road, Barnet
    Dissolved Corporate (2 parents)
    Officer
    2001-11-20 ~ 2006-08-10
    IIF 56 - Director → ME
  • 18
    Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,486 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-12-06
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.