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

Robinson, Stuart Alec

    Related profiles found in government register
  • Robinson, Stuart Alec
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 12th Floor, Aldgate Tower, 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 1
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 2 IIF 3
    • Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 4
    • Belmore House, Belmore Lane, Upham, Southampton, Hampshire, SO32 1HQ

      IIF 5 IIF 6
    • Belmore House, Belmore Park, Belmore Lane, Upham, Southampton, Hampshire, SO32 1HQ

      IIF 7
    • Belmore House, Belmore Park ,upham, Southampton, SO32 1HQ, England

      IIF 8
    • Belmore House, Belmore Lane, Upham, Hampshire, SO32 1HQ

      IIF 9
  • Robinson, Stuart Alec
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Belmore House, Belmore Park, Belmore Lane, Upham, Southampton, SO32 1HQ, United Kingdom

      IIF 10
  • Robinson, Stuart Alec
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 30 City Road, London, EC1Y 2AB, United Kingdom

      IIF 11
    • 5a, Tournament Court, Edgehill Drive, Warwick, Warwickshire, CV3 6LG

      IIF 12
  • Robinson, Stuart Alec
    British none born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Belmore Park, Upham, Hampshire, SO32 1HQ, Uk

      IIF 13
  • Robinson, Stuart Alec
    British property developer born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 22, York Buildings, London, WC2N 6JU

      IIF 14
  • Robinson, Stuart Alec
    British property development born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Belmore Park, Belmore Lane, Upham, Southampton, SO32 1HQ, England

      IIF 15
  • Robinson, Stuart Alec
    British property financier born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Belmore House, Belmore Lane, Upham, Southampton, Hampshire, SO32 1HQ

      IIF 16
    • Belmore House, Belmore Park Belmore Lane, Upham, Southampton, Hampshire, SO32 1HQ, United Kingdom

      IIF 17
    • Belmore House, Belmore Park, Belmore Lane, Upham, Southampton, SO32 1HQ, United Kingdom

      IIF 18
    • Belmore House, Belmore Park, Upham, Southampton, Hampshire, SO32 1HQ

      IIF 19
    • Belmore House, Belmore Park, Upham, Southampton, Hampshire, SO32 1HQ, United Kingdom

      IIF 20 IIF 21
    • Belmore Park, Upham, Southampton, Hampshire, SO32 1HQ, Uk

      IIF 22
  • Robinson, Stuart
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Belmore Park, Belmore Lane, Upham, Southampton, SO32 1HQ, England

      IIF 23 IIF 24
  • Robinson, Stuart Alec
    born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Belomore House, Belmore Park, Upham, Hampshire, Uk, SO32 1HQ

      IIF 25
    • Belmore House, Belmore Park, Belmore Lane, Upham, Southampton, SO32 1HQ, United Kingdom

      IIF 26
    • Belmore House, Belmore Park, Upham, Hampshire, SO32 1HQ, United Kingdom

      IIF 27
    • 22, Barn Rise, Wembley, HA9 9NQ, England

      IIF 28
  • Robinson, Stuart Alec
    British born in March 1969

    Registered addresses and corresponding companies
    • Atterbury House, 18a Danvers Street, London, SW3 5AN

      IIF 29
  • Robinson, Stuart Alec
    British commercial property finance born in March 1969

    Registered addresses and corresponding companies
    • Atterbury House, 18a Danvers Street, London, SW3 5AN

      IIF 30
  • Robinson, Stuart Alec
    British company director born in March 1969

    Registered addresses and corresponding companies
    • 9h Eaton Square, Belgravia, London, SW1W 5DB

      IIF 31
  • Robinson, Stuart Alec
    British director born in March 1969

    Registered addresses and corresponding companies
    • Bridge House, 13 Church Road, Burnham On Crouch, CM0 8BZ

      IIF 32
    • Atterbury House, 18a Danvers Street, London, SW3 5AN

      IIF 33 IIF 34
  • Robinson, Stuart Alec
    British surveyor born in March 1969

    Registered addresses and corresponding companies
    • Atterbury House, 18a Danvers Street, London, SW3 5AN

      IIF 35
  • Robinson, Stuart Alec
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 36
    • Belmore Park, Belmore Lane, Upham, Southampton, SO32 1HQ, England

      IIF 37
    • Belmore House, Belmore Park, Upham, Hampshire, SO32 1HQ, United Kingdom

      IIF 38 IIF 39
  • Robinson, Stuart Alec
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, Stuart Alec
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belmore Park, Belmore Lane, Upham, Southampton, SO32 1HQ, England

      IIF 46 IIF 47
  • Robinson, Stuart Alec
    British company director

    Registered addresses and corresponding companies
    • Bridge House, 13 Church Road, Burnham On Crouch, CM0 8BZ

      IIF 48
  • Robinson, Staurt Alec
    British property financier born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belmore Park, Belmore Lane, Upham, Southampton, Hampshire, SO32 1HQ

      IIF 49
  • Robinson, Stuart Alec
    born in March 1969

    Registered addresses and corresponding companies
    • Residence Monte Carlo, 16 Boulevard Princess Charlotte, Monaco, Mc98000

      IIF 50
  • Mr Stuart Robinson
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Belmore Park, Belmore Lane, Upham, Southampton, Hampshire, SO32 1HQ, England

      IIF 51
    • Belmore Park, Belmore Lane, Upham, Southampton, SO32 1HQ, England

      IIF 52 IIF 53 IIF 54
  • Mr Stuart Alec Robinson
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bumpers, Sutton Common, Long Sutton, Hook, Hampshire, RG29 1SJ, United Kingdom

      IIF 56
    • 22, York Buildings, London, WC2N 6JU

      IIF 57
    • 601, High Road, Leytonstone, London, E11 4PA

      IIF 58
    • Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 59
    • Burley House, 237 Guildford Road, Normandy, Surrey, GU12 6DX, United Kingdom

      IIF 60
    • Belmore Park, Belmore Lane, Upham, Southampton, SO32 1HQ, England

      IIF 61
    • Belmore Park, Belmore Park, Belmore Lane, Upham, Southampton, Hampshire, SO32 1HQ, England

      IIF 62
    • Belmore Park, Belmore Lane, Upham, Hampshire, SO32 1HQ

      IIF 63
    • Belmore Park, Upham, Hampshire, SO32 1HQ

      IIF 64 IIF 65 IIF 66
  • Mr Stuart Alec Robinson
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 68
child relation
Offspring entities and appointments 49
  • 1
    ACERNA HOLDINGS LIMITED
    12889312
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-01-13 ~ now
    IIF 3 - Director → ME
  • 2
    ACERNA LIMITED
    12895038
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-01-13 ~ now
    IIF 2 - Director → ME
  • 3
    ALEXANDRA HOUSE PROPERTIES LIMITED
    - now 05965421 05096889
    TRUSHELFCO (NO.3253) LIMITED - 2006-10-24
    Ground Floor, 30 City Road, London, United Kingdom
    Dissolved Corporate (24 parents)
    Officer
    2017-08-31 ~ dissolved
    IIF 44 - Director → ME
  • 4
    ALPHA BALTIC MANAGEMENT COMPANY LIMITED
    09272185
    Chertsey Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (7 parents)
    Officer
    2014-10-20 ~ 2014-12-01
    IIF 15 - Director → ME
  • 5
    BALANCE LEISURE KETTERING LIMITED
    - now 04710064
    BLUETRACK LIMITED - 2003-04-07
    Ground Floor, 30 City Road, London, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2017-03-06 ~ dissolved
    IIF 11 - Director → ME
  • 6
    CARLTON PROPERTIES (BRENTFORD) LIMITED
    07197078
    601 High Road Leytonstone, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-05-12 ~ dissolved
    IIF 17 - Director → ME
  • 7
    CARLTON PROPERTIES (WOKINGHAM) LIMITED
    07196973
    601 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    2010-05-12 ~ dissolved
    IIF 19 - Director → ME
  • 8
    CREED HOUSING SPV1 LIMITED
    12182976 12183263... (more)
    1 King William Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2019-10-03 ~ 2020-04-01
    IIF 46 - Director → ME
    Person with significant control
    2019-10-02 ~ 2020-04-01
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 9
    CREED HOUSING SPV2 LIMITED
    12183159 12183263... (more)
    1 King William Street, London, England
    Active Corporate (7 parents)
    Officer
    2020-01-07 ~ 2020-12-08
    IIF 37 - Director → ME
    Person with significant control
    2020-01-07 ~ 2020-12-08
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 10
    CREED HOUSING SPV3 LIMITED
    12183263 12210735... (more)
    1 King William Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2020-08-26 ~ 2020-12-23
    IIF 47 - Director → ME
    Person with significant control
    2020-08-26 ~ 2020-12-23
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 11
    CREED HOUSING SPV4 LIMITED
    12210735 12183263... (more)
    Unit 65, Dean House Fram Church Lane, Newdigate, Dorking, England
    Dissolved Corporate (5 parents)
    Officer
    2020-09-10 ~ 2022-09-12
    IIF 23 - Director → ME
    Person with significant control
    2020-09-10 ~ 2022-09-12
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 12
    CREED HOUSING SPV5 LIMITED
    12846552 12210735... (more)
    1 King William Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2020-09-10 ~ 2021-03-31
    IIF 24 - Director → ME
    Person with significant control
    2020-09-10 ~ 2021-03-31
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 13
    CROOKHAM CARE VILLAGE (NH) LIMITED
    10673055 09933764
    Gu12 6dx, Burley House, 237 Guildford Road, Normandy, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-09-19 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    CROOKHAM CARE VILLAGE LIMITED
    09933764 10673055
    601 High Road, Leytonstone, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-09-19 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    DARWIN COURT (COLCHESTER) LIMITED
    05463481
    Unit 3 Edge Business Centre, Humber Road, London, England
    Active Corporate (6 parents)
    Officer
    2011-11-18 ~ 2014-01-28
    IIF 10 - Director → ME
    2005-05-25 ~ 2006-03-25
    IIF 35 - Director → ME
  • 16
    DEEP HARBOUR PROPERTIES UK LIMITED
    07231447
    601 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    2010-05-12 ~ dissolved
    IIF 49 - Director → ME
  • 17
    EASTWOOD HALL PROPERTIES LIMITED
    - now 05940087
    TRUSHELFCO (NO.3242) LIMITED - 2006-09-29
    Ground Floor, 30 City Road, London, United Kingdom
    Dissolved Corporate (24 parents)
    Officer
    2017-08-31 ~ dissolved
    IIF 40 - Director → ME
  • 18
    ETON HOUSE ESTATE LIMITED
    03402953
    601 High Road Leytonstone, London
    Dissolved Corporate (7 parents)
    Officer
    2010-10-27 ~ dissolved
    IIF 22 - Director → ME
    1997-11-10 ~ 2006-03-25
    IIF 34 - Director → ME
    1997-11-10 ~ 1998-07-28
    IIF 48 - Secretary → ME
  • 19
    ETTINGTON CHASE PROPERTIES LIMITED
    - now 05944125
    TRUSHELFCO (NO.3244) LIMITED - 2006-09-29
    Ground Floor, 30 City Road, London, United Kingdom
    Dissolved Corporate (24 parents)
    Officer
    2017-08-31 ~ dissolved
    IIF 45 - Director → ME
  • 20
    EUROPEAN EQUITABLE FINANCE LIMITED
    03777194
    Belmore Park, Belmore Lane, Upham, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2000-03-29 ~ 2006-03-25
    IIF 33 - Director → ME
    2010-10-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-05-21 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 21
    FIRST RENEWABLE (KETTERING WIND) LIMITED
    08145079
    5a Tournament Court, Edgehill Drive, Warwick, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    2012-12-18 ~ dissolved
    IIF 12 - Director → ME
  • 22
    FRATTON DEVELOPMENTS LIMITED
    - now 07001033
    TOWN HOUSE LIFESTYLE LIMITED - 2013-11-05
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-04-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 23
    HACKBERRY CONFERENCES LIMITED
    07196971
    601 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    2010-05-12 ~ dissolved
    IIF 20 - Director → ME
  • 24
    HACKBERRY DEVELOPMENTS UK LIMITED
    07196972
    Belmore Park, Upham, Hampshire
    Active Corporate (3 parents)
    Officer
    2010-05-12 ~ now
    IIF 6 - Director → ME
  • 25
    HACKBERRY PROPERTIES UK LIMITED
    07196967
    Belmore Park, Upham, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2010-05-12 ~ now
    IIF 5 - Director → ME
  • 26
    KNOWN ESTATES LIMITED
    11508058
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2018-08-24 ~ now
    IIF 38 - Director → ME
  • 27
    MOUNT DEVELOPMENTS (HAMPSHIRE) LIMITED
    07231459
    601 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    2010-05-12 ~ dissolved
    IIF 16 - Director → ME
  • 28
    PARK HOUSE PROJECTS LIMITED
    - now 08383133
    R ESTATES (ANGLESEY) LIMITED
    - 2014-09-12 08383133
    Belmore Park, Upham, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2013-02-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-09-18 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 29
    PHOENIX LEISURE MANAGEMENT LIMITED
    - now 02992507
    CALABECK LIMITED - 1995-01-11
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Officer
    2017-03-06 ~ now
    IIF 1 - Director → ME
  • 30
    POINT ESTATES LLP
    OC382215
    3 Coach House Yard, Hampstead High Street, London
    Dissolved Corporate (6 parents)
    Officer
    2013-02-06 ~ 2013-02-12
    IIF 27 - LLP Designated Member → ME
  • 31
    PS CONFER PROPERTIES LIMITED
    10774306
    Ground Floor, 30 City Road, London, United Kingdom
    Dissolved Corporate (9 parents, 4 offsprings)
    Officer
    2017-05-17 ~ dissolved
    IIF 42 - Director → ME
  • 32
    R ESTATES (2010) LIMITED
    07457608 05006821
    Belmore Park, Upham, Hampshire
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2010-12-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-12-02 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
  • 33
    R ESTATES (INVESTMENTS) LIMITED
    10620823
    Belmore Park, Belmore Lane, Upham, Hampshire
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2017-02-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-02-15 ~ 2017-07-13
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 34
    R ESTATES (PORTSMOUTH) LLP
    OC382380
    22 Barn Rise, Wembley
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2013-02-12 ~ 2013-09-01
    IIF 28 - LLP Designated Member → ME
  • 35
    R ESTATES (SALISBURY) LIMITED
    10004705
    Belmore House, Belmore Lane, Upham, Hampshire
    Active Corporate (2 parents)
    Officer
    2016-02-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    R ESTATES LIMITED
    - now 05006821 07457608
    ROBINSONS ESTATES LTD
    - 2005-05-24 05006821
    Belmore Park, Upham, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2010-07-09 ~ now
    IIF 7 - Director → ME
    2004-01-06 ~ 2006-03-25
    IIF 30 - Director → ME
    Person with significant control
    2017-01-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    ROCKPORT ESTATES LIMITED
    10595971
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2017-02-10 ~ now
    IIF 39 - Director → ME
  • 38
    ROYAL BURNHAM YACHT CLUB,LIMITED(THE)
    00168571
    The Quay, Burnham-on-crouch
    Active Corporate (120 parents)
    Officer
    2000-10-20 ~ 2003-02-22
    IIF 32 - Director → ME
  • 39
    SEDGEBROOK HALL PROPERTIES LIMITED
    - now 05944123
    TRUSHELFCO (NO.3243) LIMITED - 2006-09-29
    Ground Floor, 30 City Road, London, United Kingdom
    Dissolved Corporate (24 parents)
    Officer
    2017-08-31 ~ dissolved
    IIF 43 - Director → ME
  • 40
    SOUTH POINT FINANCE LIMITED
    08395343
    Belmore Park, Upham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2013-02-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 41
    SPF PRIVATE CLIENTS LIMITED - now
    SAVILLS PRIVATE FINANCE LIMITED
    - 2011-05-18 03680970
    SAVILLS FINANCIAL PLANNING LIMITED - 2002-04-02
    NETMORTGAGE LIMITED - 2000-02-29
    SAVILLS FINANCIAL PLANNING LIMITED - 1999-03-10
    33 Gracechurch Street, London, England
    Active Corporate (34 parents)
    Officer
    2002-05-28 ~ 2004-12-31
    IIF 31 - Director → ME
  • 42
    STAX (CROOKHAM) LIMITED
    09879676
    Bumpers Sutton Common, Long Sutton, Hook, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    STAX NURSERIES LIMITED
    - now 07817331
    BREWSTAR LIMITED - 2013-04-23
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Has significant influence or control OE
  • 44
    STAY CALM MARINE LLP
    OC305903
    601 High Road, Leytonstone, London
    Dissolved Corporate (3 parents)
    Officer
    2003-10-29 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 45
    STAY CALM RESIDENTIAL LIMITED
    12858600
    Belmore Park Belmore Lane, Upham, Southampton, England
    Active Corporate (2 parents)
    Officer
    2020-09-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-09-04 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    STREETLINE ESTATES LIMITED
    10781025
    Ground Floor, 30 City Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2017-06-12 ~ dissolved
    IIF 41 - Director → ME
  • 47
    TOWER MCASHBACK 1 LLP
    - now OC307479 OC307476... (more)
    TOWER TAXI TECHNOLOGY 38 LIMITED LIABILITY PARTNERSHIP
    - 2004-04-14 OC307479 OC307476... (more)
    11th Floor The Plaza, Old Hall Street, Liverpool, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    2004-04-02 ~ dissolved
    IIF 50 - LLP Member → ME
  • 48
    X PROPERTIES LLP
    OC306369
    601 High Road Leytonstone, London
    Dissolved Corporate (3 parents)
    Officer
    2003-12-17 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 49
    YEOVIL DEVELOPMENTS LIMITED
    05285388
    Barratt Housoe Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (21 parents)
    Officer
    2005-05-03 ~ 2005-08-02
    IIF 29 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.