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

Levinson, Dianne Muriel

    Related profiles found in government register
  • Levinson, Dianne Muriel
    British . born in June 1940

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 1
  • Levinson, Dianne Muriel
    British co director born in June 1940

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY

      IIF 2
  • Levinson, Dianne Muriel
    British company director born in June 1940

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 183, Tendele Cami Des Clot Des Pou, S'horta, Balearic Island, Majorca, 07669, Spain

      IIF 3
    • icon of address 5th Floor, Grove House, 248a Marylebone House, London, NW1 6BB

      IIF 4
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 5
    • icon of address 73, Cornhill, London, EC3V 3QQ

      IIF 6
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 7
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Tendele Cami Des Clot Des Pou 6183, S'horta, Majorca, Baleares 07669, Spain

      IIF 17
    • icon of address 183, Tendele Cami Des Clot Des Pou, S'horta, Majorca Balearic Island, Majorca, 07669, Spain

      IIF 18
  • Levinson, Dianne Muriel
    British consultant born in June 1940

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 19
  • Levinson, Dianne Muriel
    British director born in June 1940

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite E, 1-5 Canfield Place, London, NW6 3BT

      IIF 20
    • icon of address Tendele Cami Des Clot Des Pou 6183, S'horta, Majorca, Baleares 07669, Spain

      IIF 21
    • icon of address Apartado 45, Cala D’or, 07660, Santanyi, Mallorca, Spain

      IIF 22
  • Levinson, Dianne Muriel
    British director of companies born in June 1940

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Buzon 57, C/jaume Prohens. 1, S'horta 07669, Mallorca

      IIF 23
  • Levinson, Dianne Muriel
    British none born in June 1940

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 24 IIF 25
    • icon of address Apartado 45, Cala D'or, 07660, Santanyi, Mallorca, Spain

      IIF 26
  • Levinson, Dianne Muriel
    British company director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 27
  • Levinson, Dianne Muriel
    Australian director born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lombard Wharf, 14 Lombard Road, London, SW11 3GP, United Kingdom

      IIF 28
  • Levinson, Dianne Muriel
    Australian company director born in June 1940

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 1, Lower Ground Floor, One George Yard, London, EC3V 9DF, England

      IIF 29
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 30 IIF 31 IIF 32
  • Levinson, Dianne Muriel
    Australian company director born in June 1940

    Resident in Gibrlatar

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 33
  • Levinson, Dianne Muriel
    Australian director born in June 1940

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Flat 3, 302, North Mole Road, Gibraltar, GX11 1AA, Gibraltar

      IIF 34
  • Ms Dianne Muriel Levinson
    British born in June 1940

    Resident in Spain

    Registered addresses and corresponding companies
  • Dianne Muriel Levinson
    British born in June 1940

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Lower Ground Floor, One George Yard, London, EC3V 9DF, United Kingdom

      IIF 42
  • Levinson, Dianne Muriel
    Australian company director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Levinson, Dianne Muriel
    Australian consultant born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 83
  • Levinson, Dianne Muriel
    Australian director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 / 302, North Mole Road, Gibraltar, GX11 1AA, United Kingdom

      IIF 84
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 85 IIF 86
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 87 IIF 88 IIF 89
    • icon of address Suite E, 1-3 Canfield Place, London, NW6 3BT

      IIF 90
  • Levinson, Dianne Muriel
    Australian none born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, North Mole Industrial Park, North Mole Road, Gibraltar, GX11 1AA, Gibraltar

      IIF 91
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 92
  • Levinson, Dianne Muriel
    Australian retired born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Oyster Wharf, Lombard Road, London, SW11 3RJ, England

      IIF 93
  • Ms Dianne Levinson
    British born in June 2016

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite E, 1-3, Canfield Place, London, NW6 3BT, England

      IIF 94
  • Levinson, Dianne
    Australian company director born in June 1940

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Levinson, Dianne
    Australian director born in June 1940

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Ms Dianne Levinson
    British born in June 1940

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Lower Ground Floor, One George Yard, London, EC3V 9DF, England

      IIF 99 IIF 100
  • Dianne Levinson
    Australian born in June 1940

    Registered addresses and corresponding companies
    • icon of address C/o, 19-21 Circular Road, Douglas, IM1 1AF, Isle Of Man

      IIF 101 IIF 102
    • icon of address Lugar Clot D'es Pou S/n, 07669, S'horta, Illes Balears, Spain

      IIF 103
  • Ms Dianne Muriel Levinson
    Australian born in June 1940

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 104
  • Ms Dianne Muriel Levinson
    British born in June 1940

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Lombard Wharf, 14 Lombard Road, London, SW11 3GP, England

      IIF 105
    • icon of address Suite E, 1-3 Canfield Place, London, NW6 3BT

      IIF 106
    • icon of address Suite E 1-3, Canfield Place, London, NW6 3BT, England

      IIF 107
  • Dianne Muriel Levinson
    British born in June 1940

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Dianne Levinson
    British born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tendell Cami Des Clots, Des Pou 183, Shorta, Majorca, 07669, Spain

      IIF 123
  • Ms Dianne Levinson
    Australian born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 47, 4 Montpelier Street, London, SW7 1EE, England

      IIF 124 IIF 125
  • Ms Dianne Levinson
    Australian born in June 1940

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Ms Dianne Levinson
    Australian born in May 1940

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ

      IIF 167
  • Ms Dianne Muriel Levinson
    Australian born in June 1940

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Dianne Muriel Levinson
    Australian born in June 1940

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Flat 3, 302, North Mole Road, Gibraltar, GX11 1AA, Gibraltar

      IIF 181
  • Dianne Levinson
    Australian born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 182
child relation
Offspring entities and appointments
Active 93
  • 1
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 73 Cornhill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-02 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-02-28
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite E, 1-3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,901 GBP2017-03-31
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
  • 6
    CITRONIC LIMITED - 1995-07-06
    CITRONIC (HOLDINGS) LIMITED - 1986-01-13
    OVAL (141) LIMITED - 1984-09-21
    icon of address London Tax Bureau, Suite E, 1-3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 80 - Director → ME
  • 7
    icon of address C/o : London Tax Bureau, Suite E, 1-3 Canfield Place, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
  • 8
    BANKDALE LIMITED - 2002-12-17
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 53 - Director → ME
  • 9
    icon of address 19-21 19-21 Circular Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-09-24 ~ now
    IIF 101 - Ownership of shares - More than 25%OE
    IIF 101 - Ownership of voting rights - More than 25%OE
    IIF 101 - Has significant influence or controlOE
  • 10
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 47, 4 Montpelier Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 12
    icon of address Suite 47, 4 Montpelier Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 13
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-07-31
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Has significant influence or controlOE
  • 16
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,348,538 GBP2017-03-31
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 31 - Director → ME
  • 17
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 26 - Director → ME
  • 19
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 16 - Director → ME
  • 20
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 27 - Director → ME
  • 21
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 73 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,553 GBP2023-08-31
    Officer
    icon of calendar 2013-08-22 ~ now
    IIF 86 - Director → ME
  • 23
    icon of address 73 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-30 ~ dissolved
    IIF 14 - Director → ME
  • 24
    PEACH & CO. (CHATHAM) LIMITED - 2016-01-25
    icon of address 73 Cornhill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-04-29
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 73 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 97 - Director → ME
  • 27
    SOLOTRIM LIMITED - 1976-12-31
    icon of address London Tax Bureau, Suite E, 1-3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    733,991 GBP2016-12-31
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
  • 28
    icon of address London Tax Bureau, Suite E, 1-3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    63,768 GBP2016-12-31
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 73 Cornhill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 65 - Director → ME
  • 31
    icon of address 25 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 3 - Director → ME
  • 32
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 9 - Director → ME
  • 33
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 25 - Director → ME
  • 34
    icon of address 5th Floor, Grove House, 248a Marylebone House, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-31 ~ dissolved
    IIF 4 - Director → ME
  • 35
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 19 - Director → ME
  • 40
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Lower Ground Floor, One George Yard, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Suite E, 1-5 Canfield Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 20 - Director → ME
  • 43
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 13 - Director → ME
  • 44
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 15 - Director → ME
  • 45
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 25 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 18 - Director → ME
  • 47
    PINE FLAT LIMITED - 2015-09-25
    icon of address 34 Oyster Wharf Lombard Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    486,014 GBP2016-03-31
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 19-21 Circular Road, Douglas, Isle Of Man
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-11-24 ~ now
    IIF 103 - Ownership of shares - More than 25%OE
    IIF 103 - Ownership of voting rights - More than 25%OE
    IIF 103 - Has significant influence or controlOE
  • 49
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43,935 GBP2018-03-31
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 63 - Director → ME
  • 50
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 52
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 53
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 54
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 55
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 56
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -15,142 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-01-31
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 113 - Ownership of shares – More than 50% but less than 75%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Right to appoint or remove directorsOE
  • 62
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 63
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 64
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-31 ~ dissolved
    IIF 5 - Director → ME
  • 65
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 12 - Director → ME
  • 66
    HELLERMAN (HOLDINGS) LIMITED - 1999-05-21
    ESMOND HELLERMAN LIMITED - 1995-01-20
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 76 - Director → ME
  • 67
    WALTON MOTOR FACTORS LIMITED - 1991-02-21
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 24 - Director → ME
  • 68
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2009-03-06 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    762,222 GBP2017-12-31
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 32 - Director → ME
  • 71
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    98,733 GBP2015-08-05
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 1 - Director → ME
  • 73
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 8 - Director → ME
  • 75
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 19-21 Circular Road, Douglas, Isle Of Man
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-02-04 ~ now
    IIF 102 - Ownership of shares - More than 25%OE
    IIF 102 - Ownership of voting rights - More than 25%OE
    IIF 102 - Has significant influence or controlOE
  • 77
    NEWINGTON PROPERTIES LIMITED - 1997-06-02
    icon of address Suite E 1-3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,363,027 GBP2019-03-31
    Officer
    icon of calendar 2007-01-08 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 78
    icon of address 1 Lower Ground Floor, One George Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -61,881 GBP2019-03-31
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 29 - Director → ME
  • 79
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 33 - Director → ME
  • 80
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 81
    icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 34 - Director → ME
  • 82
    icon of address Suite E, 1-3 Canfield Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -114,922 GBP2018-02-28
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 7 - Director → ME
  • 84
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 10 - Director → ME
  • 85
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 86
    BILBERRY PUBLISHING LIMITED - 1997-01-17
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-16 ~ dissolved
    IIF 2 - Director → ME
  • 87
    icon of address London Tax Bureau, Suite E, 1-3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,000 GBP2016-07-31
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 88
    STING BLADE PRODUCTIONS LTD - 2024-06-11
    STINGBLADE TOOLS LTD - 2024-05-13
    HATTON RESIDUAL ESTATES LIMITED - 2024-05-09
    icon of address Lombard Wharf, 14 Lombard Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    420,015 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 89
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    393,028 GBP2015-02-28
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 73 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 98 - Director → ME
  • 92
    icon of address 73 Cornhill, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-26 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
Ceased 39
  • 1
    icon of address Lower Ground Floor, One George Yard, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-24
    IIF 100 - Ownership of shares – 75% or more OE
  • 2
    icon of address The Bridge Lombard Wharf, 14 Lombard Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-20 ~ 2019-01-10
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ 2019-01-01
    IIF 129 - Ownership of shares – 75% or more OE
    icon of calendar 2018-06-20 ~ 2018-06-20
    IIF 130 - Ownership of shares – 75% or more OE
  • 3
    BANKDALE LIMITED - 2002-12-17
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-20 ~ 2017-06-20
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ 2017-06-20
    IIF 147 - Ownership of shares – 75% or more OE
  • 4
    icon of address Lowr Ground Floor, One George Yard, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-02-05
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-24
    IIF 179 - Ownership of shares – 75% or more OE
  • 5
    icon of address 14 Lombard Road, The Bridge Lombard Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-24
    IIF 177 - Ownership of shares – 75% or more OE
  • 6
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,348,538 GBP2017-03-31
    Person with significant control
    icon of calendar 2018-01-23 ~ 2018-01-23
    IIF 154 - Ownership of shares – 75% or more OE
  • 7
    icon of address 73 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,553 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-21
    IIF 35 - Ownership of shares – 75% or more OE
  • 8
    icon of address 73 Cornhill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-25
    IIF 138 - Ownership of shares – 75% or more OE
  • 9
    icon of address Lombard Wharf, 14 Lombard Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,955 GBP2023-07-31
    Officer
    icon of calendar 2019-12-12 ~ 2024-10-24
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ 2020-07-16
    IIF 104 - Ownership of shares – 75% or more OE
  • 10
    icon of address Lombard Wharf, 14 Lombard Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46,435 GBP2024-03-31
    Officer
    icon of calendar 2021-06-28 ~ 2021-11-29
    IIF 28 - Director → ME
  • 11
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43,935 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-05-23 ~ 2017-05-23
    IIF 151 - Ownership of shares – 75% or more OE
  • 12
    icon of address Lombard Wharf, 14 Lombard Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-03-27 ~ 2017-03-27
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 13
    icon of address Lombard Wharf, 14 Lombard Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Person with significant control
    icon of calendar 2017-04-20 ~ 2020-01-06
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 14
    icon of address Lombard Wharf, 14 Lombard Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,669 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-04-20 ~ 2017-04-20
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 15
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-20 ~ 2017-10-13
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 16
    icon of address Lombard Wharf, 14 Lombard Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-20 ~ 2017-04-20
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 17
    icon of address Lower Ground Floor, One, George Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2016-11-14 ~ 2019-04-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ 2020-01-06
    IIF 153 - Ownership of shares – 75% or more OE
  • 18
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2016-11-14 ~ 2019-04-01
    IIF 62 - Director → ME
  • 19
    icon of address Lombard Wharf, 14 Lombard Road, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-03-27 ~ 2017-03-27
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 20
    icon of address Suite E, 1-3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2016-04-21 ~ 2018-12-11
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ 2019-09-30
    IIF 164 - Ownership of shares – 75% or more OE
  • 21
    icon of address 73 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,051,036 GBP2020-04-30
    Person with significant control
    icon of calendar 2018-12-19 ~ 2020-01-01
    IIF 162 - Ownership of shares – 75% or more OE
  • 22
    icon of address Lower Ground Floor, One, George Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    208,545 GBP2017-03-31
    Officer
    icon of calendar 2018-04-10 ~ 2018-04-13
    IIF 77 - Director → ME
  • 23
    icon of address 4385, 00656726 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -2,963 GBP2018-04-05
    Person with significant control
    icon of calendar 2018-02-23 ~ 2018-02-23
    IIF 178 - Ownership of shares – 75% or more OE
  • 24
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    762,222 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-01-10 ~ 2018-01-10
    IIF 173 - Ownership of shares – 75% or more OE
  • 25
    icon of address Lombard Wharf, 14 Lombard Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Person with significant control
    icon of calendar 2017-02-16 ~ 2017-07-24
    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
  • 26
    NEWINGTON PROPERTIES LIMITED - 1997-06-02
    icon of address Suite E 1-3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,363,027 GBP2019-03-31
    Officer
    icon of calendar 2007-01-10 ~ 2007-01-09
    IIF 21 - Director → ME
    icon of calendar 1997-05-08 ~ 1998-07-13
    IIF 23 - Director → ME
  • 27
    icon of address 1 Lower Ground Floor, One George Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -61,881 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-12-15 ~ 2017-12-15
    IIF 127 - Ownership of shares – 75% or more OE
  • 28
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-27 ~ 2017-10-27
    IIF 175 - Ownership of shares – 75% or more OE
  • 29
    icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-09-08 ~ 2021-07-08
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
  • 30
    icon of address 15c Baltimore House Juniper Drive, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-04-29 ~ 2020-01-04
    IIF 128 - Ownership of shares – 75% or more OE
  • 31
    icon of address Elizabeth House, 13-19 Queen Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-07 ~ 2017-07-24
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 32
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    192,863 GBP2015-06-30
    Person with significant control
    icon of calendar 2017-10-02 ~ 2017-10-02
    IIF 182 - Ownership of shares – 75% or more OE
  • 33
    icon of address 73 Cornhill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-13 ~ 2007-06-19
    IIF 17 - Director → ME
  • 34
    STING BLADE PRODUCTIONS LTD - 2024-06-11
    STINGBLADE TOOLS LTD - 2024-05-13
    HATTON RESIDUAL ESTATES LIMITED - 2024-05-09
    icon of address Lombard Wharf, 14 Lombard Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    420,015 GBP2024-07-31
    Officer
    icon of calendar 2016-01-19 ~ 2018-06-27
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-03
    IIF 155 - Ownership of shares – 75% or more OE
  • 35
    THE HACKING PARTNERSHIP LIMITED - 2006-06-16
    icon of address Lombard Wharf, 14 Lombard Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,925 GBP2025-03-31
    Officer
    icon of calendar 2016-04-20 ~ 2018-12-10
    IIF 46 - Director → ME
    icon of calendar 2016-02-03 ~ 2016-04-20
    IIF 6 - Director → ME
    icon of calendar 2012-01-04 ~ 2016-02-03
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-09
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address Lower Ground Floor, One George Yard, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-24
    IIF 99 - Ownership of shares – 75% or more OE
  • 37
    STONE COTTAGE LIMITED - 2019-05-24
    icon of address Lombard Wharf, 14 Lombard Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    109,900 GBP2023-11-30
    Officer
    icon of calendar 2019-02-08 ~ 2020-06-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ 2019-02-08
    IIF 158 - Ownership of shares – 75% or more OE
  • 38
    icon of address Lower Ground Floor, One George Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-24
    IIF 160 - Ownership of shares – 75% or more OE
  • 39
    icon of address 5th Floor, Greener House, 66-68 Haymarket, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-17 ~ 2015-02-19
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.