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

Michael Gubbay

    Related profiles found in government register
  • Michael Gubbay
    British born in May 1963

    Registered addresses and corresponding companies
  • Michael Gubbay
    British, born in May 1963

    Registered addresses and corresponding companies
    • icon of address Unit 120, Mill Hill House, 6a The Broadway, London, NW7 3LL, United Kingdom

      IIF 13
  • Michael David Gubbay
    British born in May 1963

    Registered addresses and corresponding companies
    • icon of address Unit 120, Mill Hill House, 6 The Broadway, London, NW7 3LL, United Kingdom

      IIF 14
  • Mr Michael Gubbay
    Cypriot born in May 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 6, Unit 120, Mill Hill House, The Broadway, London, NW7 3LL, England

      IIF 15
  • Gubbay, Michael David
    British accountant born in May 1963

    Registered addresses and corresponding companies
  • Mr Michael David Gubbay
    British born in May 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Mill Hill House, 6 The Broadway, London, NW7 3LL, England

      IIF 19
    • icon of address Mill Hill House, 6 The Broadway, London, NW7 3LL, United Kingdom

      IIF 20 IIF 21
    • icon of address Unit 120, 6 The Broadway, London, NW7 3LL, England

      IIF 22
  • Mr Michael David Gubbay
    British born in May 1963

    Resident in Israel

    Registered addresses and corresponding companies
  • Gubbay, Michael David
    British

    Registered addresses and corresponding companies
    • icon of address 4, Faber Gardens, Hendon, London, NW4 4NR

      IIF 33
  • Mr Michael David Gubbay
    Cypriot born in May 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Mill Hill House, Unit 120, 6 The Boradway, London, NW7 3LL, United Kingdom

      IIF 34 IIF 35
    • icon of address Mill Hill House, Unit 120, 6 The Broadway, London, NW7 3LL, United Kingdom

      IIF 36
    • icon of address Mill Hill House, Unit 120, Mill Hill House, London, NW7 3LL, United Kingdom

      IIF 37
    • icon of address Unit 120, 6 The Broadway, London, NW7 3LL, England

      IIF 38 IIF 39 IIF 40
  • Mr Michael David Gubbay
    Israeli born in May 1963

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Mill Hill House, 6 The Broadway, London, NW7 3LL, England

      IIF 42
    • icon of address Mill Hill House, Unit 120, 6a The Broadway, London, NW7 3LL, England

      IIF 43
    • icon of address Stirling House, 9 Burroughs Gardens, London, NW4 4AU, England

      IIF 44 IIF 45 IIF 46
    • icon of address Stirling House, 9 Burroughs Gardens, London, NW4 4AU, United Kingdom

      IIF 47
    • icon of address Unit 120 Mill House, 6, The Broadway, London, NW7 3LL, England

      IIF 48
  • Gubbay, Michael David
    British born in May 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 6, The Broadway, Unit 120, London, NW7 3LL, England

      IIF 49
    • icon of address 6, Unit 120, Mill Hill House, The Broadway, London, NW7 3LL, England

      IIF 50
    • icon of address Mill Hill House, 6 The Broadway, London, NW7 3LL, England

      IIF 51
    • icon of address Mill Hill House, 6 The Broadway, Unit 120, London, NW7 3LL, England

      IIF 52
    • icon of address Mill Hill House, Unit 120, 6a The Broadway, London, NW7 3LL, England

      IIF 53
    • icon of address Unit 120, 6 The Broadway, London, NW7 3LL, England

      IIF 54
  • Gubbay, Michael David
    British born in May 1963

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Mill Hill House, 6 The Broadway, London, NW7 3LL, England

      IIF 55
    • icon of address Mill Hill House, Unit 120, 6a The Broadway, London, NW7 3LL, England

      IIF 56 IIF 57
    • icon of address Stirling House, 9 Burroughs Gardens, London, NW4 4AU, United Kingdom

      IIF 58
  • Gubbay, Michael David
    British company director born in May 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Valley House, Kingsway South, Gateshead, NE11 0JW, England

      IIF 59
    • icon of address Mill Hill House, 6 The Broadway, London, NW7 3LL, United Kingdom

      IIF 60
  • Gubbay, Michael David
    British company director born in May 1963

    Resident in Israel

    Registered addresses and corresponding companies
  • Gubbay, Michael David
    British consultant born in May 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Mill Hill House, 6 The Broadway, 6 The Broadway, London, NW7 3LL, England

      IIF 67
  • Gubbay, Michael David
    British consultant born in May 1963

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Suite 49, 37 St. Andrews Street, Norwich, NR2 4TP, England

      IIF 68
  • Gubbay, Michael David
    British director born in May 1963

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Mill Hill House, 6 The Broadway, London, NW7 3LL, England

      IIF 69
  • Gubbay, Michael David
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 349, Royal College Street, London, NW1 9QS

      IIF 70
  • Gubbay, Michael David
    British accountant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Gubbay, Michael David
    British accountant company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor, Millbank Tower 21-24 Millbank, London, England, SW1P 4QP, England

      IIF 93
    • icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP

      IIF 94 IIF 95 IIF 96
  • Gubbay, Michael David
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Faber Gardens, Hendon, London, NW4 4NR

      IIF 97
    • icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP

      IIF 98 IIF 99
    • icon of address 4th, Floor, Millbank Tower 21-24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 100
  • Gubbay, Michael David
    British consultant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Gubbay, Michael David
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Gubbay, Michael David
    British finance director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Gubbay, Michael David
    Cypriot born in May 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Mill Hill House, Unit 120, 6 The Boradway, London, NW7 3LL, United Kingdom

      IIF 127 IIF 128
    • icon of address Mill Hill House, Unit 120, 6 The Broadway, London, NW7 3LL, United Kingdom

      IIF 129
    • icon of address Mill Hill House, Unit 120, Mill Hill House, London, NW7 3LL, United Kingdom

      IIF 130
    • icon of address Unit 120, 6 The Broadway, London, NW7 3LL, England

      IIF 131
    • icon of address Unit 120, The Broadway, London, NW7 3LL, England

      IIF 132
  • Gubbay, Michael David
    Israeli born in May 1963

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Mill Hill House, 6 The Broadway, London, NW7 3LL, United Kingdom

      IIF 133
  • Gubbay, Michael David
    Israeli company director born in May 1963

    Resident in Israel

    Registered addresses and corresponding companies
  • Gubbay, Michael David
    Israeli consultant born in May 1963

    Resident in Israel

    Registered addresses and corresponding companies
  • Gubbay, Michael David
    Israeli director born in May 1963

    Resident in Israel

    Registered addresses and corresponding companies
  • Gubbay, Michael David
    Israeli born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stirling House, Burroughs Gardens, London, NW4 4AU, England

      IIF 190
  • Gubbay, Michael David
    British consultant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stirling House, 9 Burroughs Gardens, London, NW4 4AU

      IIF 191
child relation
Offspring entities and appointments
Active 85
  • 1
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 158 - Director → ME
  • 2
    OFFERMODE LIMITED - 1999-06-01
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 157 - Director → ME
  • 3
    icon of address Unit 120 Mill Hill House 6 The Broadway, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Stirling House 9 Burroughs Gardens, Hendon, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 137 - Director → ME
  • 5
    icon of address Mill Hill House, 6 The Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Stirling House, 9 Burroughs Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 113 - Director → ME
  • 7
    icon of address Unit 120, Mill Hill House 6 The Broadway, Mill Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4th Floor Water's Edge Building, Meridian Plaza, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2012-02-23 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25%OE
    IIF 7 - Ownership of shares - More than 25%OE
  • 9
    EPWORTH DS LIMITED - 2020-06-11
    icon of address Suite 49 37 St. Andrews Street, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,267 GBP2021-03-31
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 68 - Director → ME
  • 10
    icon of address 4th Floor Water's Edge Building, Meridian Plaza, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2013-09-30 ~ now
    IIF 2 - Ownership of shares - More than 25%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25%OE
  • 11
    icon of address 4th Floor Water's Edge Building, Meridian Plaza, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-01-31 ~ now
    IIF 4 - Ownership of shares - More than 25%OE
    IIF 4 - Ownership of voting rights - More than 25%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 153 - Director → ME
  • 13
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 141 - Director → ME
  • 14
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 142 - Director → ME
  • 15
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 152 - Director → ME
  • 16
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 156 - Director → ME
  • 17
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 139 - Director → ME
  • 18
    THF NO1 LIMITED - 2010-07-21
    BASHELFCO 2796 LIMITED - 2003-06-27
    THF LIMITED - 2009-02-24
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 144 - Director → ME
  • 19
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 148 - Director → ME
  • 20
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 150 - Director → ME
  • 21
    icon of address Stirling House, 9 Burroughs Garden, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 136 - Director → ME
  • 22
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 145 - Director → ME
  • 23
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 147 - Director → ME
  • 24
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 155 - Director → ME
  • 25
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 164 - Director → ME
  • 26
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 165 - Director → ME
  • 27
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 154 - Director → ME
  • 28
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 163 - Director → ME
  • 29
    icon of address 6 Unit 120, Mill Hill House, The Broadway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2014-01-09 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 160 - Director → ME
  • 31
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 146 - Director → ME
  • 32
    icon of address Stirling House, 9 Burrough Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 170 - Director → ME
  • 33
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 140 - Director → ME
  • 34
    icon of address Stirling House 9 Burroughs Gardens, Hendon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 109 - Director → ME
  • 35
    icon of address Stirling House 9 Burroughs Gardens, Hendon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 161 - Director → ME
  • 36
    icon of address 4th Floor Waters Edge Building, Meridian Plaza, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-07-06 ~ now
    IIF 1 - OE
  • 37
    ILFRACOMBE RESORT HL LIMITED - 2022-01-20
    icon of address Mill Hill House Unit 120, 6a The Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 43 - Has significant influence or control as a member of a firmOE
  • 38
    icon of address Mill Hill House, Unit 120, 6a The Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 39
    ILFRACOMBE RESORT COMMERCIAL LIMITED - 2022-01-20
    icon of address Mill Hill House Unit 120, 6a The Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 31 - Has significant influence or control as a member of a firmOE
  • 40
    icon of address Mill Hill House, 6 The Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Mill Hill House, 6 The Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Mill Hill House, 6 The Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Mill Hill House, 6 The Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Mill Hill House, 6 The Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 4th Floor Water's Edge Building, Meridian Plaza, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-11-02 ~ now
    IIF 6 - Ownership of voting rights - More than 25%OE
    IIF 6 - Ownership of shares - More than 25%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 46
    icon of address 4th Floor Water's Edge Building, Meridian Plaza, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2013-02-08 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares - More than 25%OE
    IIF 10 - Ownership of voting rights - More than 25%OE
  • 47
    icon of address 25 Harley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-04 ~ dissolved
    IIF 79 - Director → ME
  • 48
    icon of address Mill Hill House, Unit 120, 6a The Broadway, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 53 - Director → ME
  • 49
    icon of address Stirling House, 9 Burroughs Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-20 ~ dissolved
    IIF 174 - Director → ME
  • 50
    icon of address Mill Hill House, 6 The Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Mill Hill House, 6 The Broadway, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 52
    icon of address Mill Hill House, 6 The Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Mill Hill House, 6 The Broadway, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address Mill Hill House, 6 The Broadway, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 55
    ILFRACOMBE HOLIDAY PARK LIMITED - 2023-12-07
    icon of address Mill Hill House, 6 The Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Mill Hill House Unit 120, 6 The Broadway, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 57
    HACKREMCO (NO.428) LIMITED - 1988-10-03
    LANGHAM COURT (TWICKENHAM) MANAGEMENT LIMITED - 1989-04-05
    icon of address Churchill Hui Grosvenor House, 4-7 Station Road, Sunbury-on-thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    4.39 GBP2024-12-31
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 58
    icon of address Unit 120 Mill Hill House 6 The Broadway, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Unit 120 Mill Hill House 6 The Broadway, Mill Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Unit 120, Mill Hill House 6 The Broadway, Mill Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Mill Hill House, 6 The Broadway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 4th Floor Water's Edge Building, Meridian Plaza, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2012-06-27 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares - More than 25%OE
    IIF 8 - Ownership of voting rights - More than 25%OE
  • 63
    icon of address 4th Floor Water's Edge Building, Meridian Plaza, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2012-05-10 ~ now
    IIF 3 - Ownership of voting rights - More than 25%OE
    IIF 3 - Ownership of shares - More than 25%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 64
    icon of address 4th Floor Water's Edge Building, Meridian Plaza, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2012-08-13 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares - More than 25%OE
    IIF 11 - Ownership of voting rights - More than 25%OE
  • 65
    icon of address 4th Floor Water's Edge Building, Meridian Plaza, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2012-08-13 ~ now
    IIF 12 - Ownership of voting rights - More than 25%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares - More than 25%OE
  • 66
    icon of address 4th Floor Water's Edge Building, Meridian Plaza, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent, 1 offspring)
    Beneficial owner
    icon of calendar 2013-02-08 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25%OE
    IIF 9 - Ownership of shares - More than 25%OE
  • 67
    icon of address 4th Floor,water's Edge Building, Meridian Plaza, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-07-05 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares - More than 25%OE
    IIF 14 - Ownership of voting rights - More than 25%OE
  • 68
    icon of address 4th Floor Water's Edge Building, Meridian Plaza, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-02-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares - More than 25%OE
    IIF 13 - Ownership of voting rights - More than 25%OE
  • 69
    icon of address 4th Floor Water's Edge Building, Meridian Plaza, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-09-21 ~ now
    IIF 5 - Ownership of voting rights - More than 25%OE
    IIF 5 - Ownership of shares - More than 25%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 70
    icon of address 349 Royal College Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 70 - Director → ME
  • 71
    icon of address Unit 120, Mill Hill House 6 The Broadway, Mill Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 72
    CROWN STREET BUILDINGS LEEDS LIMITED - 2020-05-18
    HILLGATE (288) LIMITED - 2002-03-19
    icon of address 6 The Broadway, Unit 120, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2015-03-14 ~ now
    IIF 49 - Director → ME
  • 73
    GRANGEFORD (118) LIMITED - 2012-10-23
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 162 - Director → ME
  • 74
    BARCLAYS REAL ESTATE SECURITIES LIMITED - 2020-05-18
    icon of address 6 Unit 120, Mill Hill House, The Broadway, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 135 - Director → ME
  • 75
    PC4 PROPERTY COMPANY LTD - 2012-11-27
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 166 - Director → ME
  • 76
    URBAN REGENERATION (UK) LIMITED - 2005-01-14
    URBAN REGENERATION UK LIMITED - 2013-04-04
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 138 - Director → ME
  • 77
    NEWCO 1592011 LIMITED - 2013-11-04
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 149 - Director → ME
  • 78
    icon of address Mill Hill House 6 The Broadway, Unit 120, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,651 GBP2024-08-31
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 52 - Director → ME
  • 79
    LAVENDER BIDCO 1 LIMITED - 2024-08-05
    icon of address Unit 120 6 The Broadway, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 80
    icon of address Unit 120 6 The Broadway, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 81
    icon of address Unit 120 6 The Broadway, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Unit 120 6 The Broadway, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Unit 120 6 The Broadway, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 84
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents, 28 offsprings)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 159 - Director → ME
  • 85
    icon of address Kfh House 5 Compton Road, Wimbledon, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 132 - Director → ME
Ceased 74
  • 1
    SHELFCO (NO. 3495) LIMITED - 2007-12-20
    MERCHANT SQUARE RESIDENTIAL (BUILDING D) LIMITED - 2011-03-08
    icon of address 9 Harbet Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,521,620 GBP2024-12-31
    Officer
    icon of calendar 2007-12-21 ~ 2011-09-27
    IIF 92 - Director → ME
  • 2
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 1994-10-11 ~ 2011-09-27
    IIF 88 - Director → ME
  • 3
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-09 ~ 2014-01-09
    IIF 112 - Director → ME
  • 4
    icon of address Qaya Ltd, 25 Three Kings Yard, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 1994-10-11 ~ 2008-07-11
    IIF 71 - Director → ME
  • 5
    OFFERMODE LIMITED - 1999-06-01
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-30 ~ 2014-01-09
    IIF 115 - Director → ME
  • 6
    icon of address Stirling House, 9 Burroughs Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ 2012-12-01
    IIF 180 - Director → ME
  • 7
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2012-02-09 ~ 2012-12-01
    IIF 184 - Director → ME
  • 8
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1996-06-28 ~ 2011-09-27
    IIF 82 - Director → ME
  • 9
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    icon of calendar 2006-06-08 ~ 2011-09-27
    IIF 87 - Director → ME
  • 10
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,563 GBP2024-12-31
    Officer
    icon of calendar 1996-10-21 ~ 2011-09-27
    IIF 96 - Director → ME
  • 11
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    -98 GBP2024-12-31
    Officer
    icon of calendar 1993-02-22 ~ 1993-05-08
    IIF 17 - Director → ME
    icon of calendar 1996-10-21 ~ 2011-09-27
    IIF 83 - Director → ME
  • 12
    EUROPEAN LAND & PROPERTY DEVELOPMENTS PLC - 1998-06-25
    PADDINGTON DEVELOPMENT CORPORATION LIMITED - 2006-12-12
    icon of address 9 Harbet Road, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,241,748 GBP2024-12-31
    Officer
    icon of calendar 2007-06-28 ~ 2010-10-20
    IIF 123 - Director → ME
  • 13
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,500 GBP2021-12-31
    Officer
    icon of calendar 1996-06-27 ~ 2011-09-27
    IIF 78 - Director → ME
  • 14
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-07 ~ 2011-10-26
    IIF 97 - Director → ME
  • 15
    GALLEON TAVERNS LIMITED - 2011-03-22
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,613,849 GBP2024-12-31
    Officer
    icon of calendar 2011-03-17 ~ 2011-09-27
    IIF 73 - Director → ME
  • 16
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -628 GBP2023-09-30
    Officer
    icon of calendar 2020-05-04 ~ 2021-05-17
    IIF 59 - Director → ME
  • 17
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-06-13 ~ 2011-09-27
    IIF 85 - Director → ME
  • 18
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-10 ~ 2014-01-09
    IIF 106 - Director → ME
  • 19
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-16 ~ 2014-01-09
    IIF 102 - Director → ME
  • 20
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-16 ~ 2014-01-09
    IIF 108 - Director → ME
  • 21
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-09 ~ 2014-01-09
    IIF 107 - Director → ME
  • 22
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-09 ~ 2014-01-09
    IIF 104 - Director → ME
  • 23
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-19 ~ 2014-01-09
    IIF 116 - Director → ME
  • 24
    THF NO1 LIMITED - 2010-07-21
    BASHELFCO 2796 LIMITED - 2003-06-27
    THF LIMITED - 2009-02-24
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-18 ~ 2014-01-09
    IIF 111 - Director → ME
  • 25
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-14 ~ 2014-01-09
    IIF 191 - Director → ME
  • 26
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-14 ~ 2014-01-09
    IIF 176 - Director → ME
  • 27
    icon of address Stirling House, 9 Burroughs Garden, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-14 ~ 2014-01-09
    IIF 171 - Director → ME
  • 28
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-20 ~ 2014-01-09
    IIF 172 - Director → ME
  • 29
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ 2014-01-09
    IIF 181 - Director → ME
  • 30
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2014-01-09
    IIF 177 - Director → ME
  • 31
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-06 ~ 2014-01-09
    IIF 118 - Director → ME
  • 32
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-06 ~ 2014-01-09
    IIF 119 - Director → ME
  • 33
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2014-01-09
    IIF 178 - Director → ME
  • 34
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2014-01-09
    IIF 120 - Director → ME
  • 35
    icon of address 6 Unit 120, Mill Hill House, The Broadway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-10-03 ~ 2014-01-09
    IIF 114 - Director → ME
  • 36
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2014-01-09
    IIF 103 - Director → ME
  • 37
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-26 ~ 2014-01-09
    IIF 179 - Director → ME
  • 38
    icon of address Unit 120, Mill Hill House 6 The Broadway, Mill Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,647 GBP2024-03-31
    Officer
    icon of calendar 2010-08-24 ~ 2012-12-31
    IIF 182 - Director → ME
  • 39
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-09 ~ 2014-01-09
    IIF 101 - Director → ME
  • 40
    icon of address Stirling House 9 Burroughs Gardens, Hendon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2014-01-09
    IIF 110 - Director → ME
  • 41
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,831,588 GBP2024-12-31
    Officer
    icon of calendar 1996-10-21 ~ 2011-09-27
    IIF 80 - Director → ME
  • 42
    icon of address 73 Cornhill, London, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-01-05 ~ 2011-09-27
    IIF 76 - Director → ME
  • 43
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    77,748,632 GBP2024-03-31
    Officer
    icon of calendar 2006-06-08 ~ 2011-09-27
    IIF 84 - Director → ME
  • 44
    TRANS-WORLD (ALUMINIUM) LIMITED - 2009-07-14
    LAGANBROOK LIMITED - 1996-02-23
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-08-27
    Officer
    icon of calendar 2004-02-02 ~ 2013-06-10
    IIF 72 - Director → ME
  • 45
    HALLCO 1050 LIMITED - 2004-07-28
    icon of address Block Living Limited, 18 Lower Byrom Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2012-04-30 ~ 2015-01-16
    IIF 183 - Director → ME
  • 46
    SHELFCO (NO. 3496) LIMITED - 2007-12-20
    icon of address 9 Harbet Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -155,319,363 GBP2024-12-31
    Officer
    icon of calendar 2007-12-21 ~ 2011-09-27
    IIF 91 - Director → ME
  • 47
    SHELFCO (NO. 3497) LIMITED - 2007-12-20
    icon of address 9 Harbet Road, London, United Kingdom
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-12-21 ~ 2011-09-27
    IIF 122 - Director → ME
  • 48
    SHELFCO (NO. 3498) LIMITED - 2007-12-20
    icon of address 9 Harbet Road, London, United Kingdom
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-12-21 ~ 2011-09-27
    IIF 90 - Director → ME
  • 49
    icon of address Stirling House, 9 Burroughs Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-20 ~ 2012-12-31
    IIF 33 - Secretary → ME
  • 50
    FASTZONE PROPERTIES LIMITED - 1993-10-29
    icon of address 4th Floor, Millbank Tower 21-24 Millbank, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    424,113 GBP2024-03-31
    Officer
    icon of calendar 1993-08-31 ~ 2011-09-27
    IIF 86 - Director → ME
  • 51
    MOREPLANS LIMITED - 1989-02-20
    icon of address 9 Harbet Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    13,577 GBP2024-12-31
    Officer
    icon of calendar 2007-06-28 ~ 2011-09-27
    IIF 124 - Director → ME
  • 52
    icon of address Caretakers Office Beech Rise, Roughwood Drive, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2012-11-19 ~ 2021-06-07
    IIF 67 - Director → ME
  • 53
    REUBEN BROTHERS FOUNDATION - 2006-10-30
    icon of address Millbank Tower, 21-24 Millbank, London
    Active Corporate (6 parents, 13 offsprings)
    Officer
    icon of calendar 2002-12-12 ~ 2010-01-20
    IIF 98 - Director → ME
    icon of calendar 2010-10-06 ~ 2013-02-18
    IIF 74 - Director → ME
  • 54
    GRANGEFORD (120) LIMITED - 2020-01-06
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2011-11-14 ~ 2014-01-09
    IIF 175 - Director → ME
    icon of calendar 2014-01-09 ~ 2019-12-09
    IIF 151 - Director → ME
  • 55
    ACTIONPLAN PROPERTIES LIMITED - 1990-12-21
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,876,067 GBP2024-12-31
    Officer
    icon of calendar 1996-10-21 ~ 2011-09-27
    IIF 95 - Director → ME
  • 56
    SUPERIOR LIVING MANAGEMENT COMPANY LIMITED - 2018-09-21
    icon of address 48-52 Penny Lane, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-09-01 ~ 2019-10-16
    IIF 134 - Director → ME
  • 57
    SHELFCO (NO.987) LIMITED - 1995-01-31
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-11 ~ 2006-12-15
    IIF 126 - Director → ME
  • 58
    SHELFCO (NO.988) LIMITED - 1995-02-07
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-11 ~ 2008-04-30
    IIF 125 - Director → ME
  • 59
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2006-10-18 ~ 2011-09-27
    IIF 89 - Director → ME
  • 60
    TRANS-WORLD GROUP PLC - 2005-10-25
    LANDMET GROUP PUBLIC LIMITED COMPANY - 1993-02-08
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    260,441 GBP2024-08-31
    Officer
    icon of calendar 1994-07-29 ~ 1995-02-27
    IIF 16 - Director → ME
    icon of calendar 2002-05-10 ~ 2011-09-27
    IIF 99 - Director → ME
  • 61
    LUCEMOND LIMITED - 1984-12-14
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1997-09-26 ~ 2011-09-27
    IIF 94 - Director → ME
  • 62
    COUNTRYDALE INVESTMENTS LIMITED - 1995-04-06
    icon of address 73 Cornhill, London, England, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 1994-10-11 ~ 1995-07-22
    IIF 18 - Director → ME
  • 63
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 1999-06-14 ~ 2011-09-27
    IIF 77 - Director → ME
  • 64
    GRANGEFORD (118) LIMITED - 2012-10-23
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2014-01-09
    IIF 117 - Director → ME
  • 65
    BARCLAYS REAL ESTATE SECURITIES LIMITED - 2020-05-18
    icon of address 6 Unit 120, Mill Hill House, The Broadway, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2015-04-01
    IIF 143 - Director → ME
  • 66
    PC4 PROPERTY COMPANY LTD - 2012-11-27
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-07 ~ 2014-01-09
    IIF 186 - Director → ME
    icon of calendar 2012-05-14 ~ 2013-04-05
    IIF 121 - Director → ME
  • 67
    URBAN REGENERATION (UK) LIMITED - 2005-01-14
    URBAN REGENERATION UK LIMITED - 2013-04-04
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-07 ~ 2014-01-09
    IIF 173 - Director → ME
  • 68
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents, 28 offsprings)
    Officer
    icon of calendar 2009-07-09 ~ 2014-01-09
    IIF 105 - Director → ME
  • 69
    WHITE LION COURT (RINGWOOD) RETIREMENT HOMES LIMITED - 1986-04-21
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2016-01-08 ~ 2019-12-09
    IIF 167 - Director → ME
  • 70
    icon of address 73 Cornhill, London, England, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 1998-09-04 ~ 2011-09-27
    IIF 93 - Director → ME
  • 71
    FINANCEPORT LIMITED - 1994-11-04
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    -653,360 GBP2024-12-31
    Officer
    icon of calendar 1994-12-12 ~ 2011-09-27
    IIF 81 - Director → ME
  • 72
    WHITESWAN PROPERTIES LIMITED - 1994-10-25
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2006-12-19 ~ 2011-09-27
    IIF 75 - Director → ME
  • 73
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -23,277,708 GBP2024-12-31
    Officer
    icon of calendar 2007-07-11 ~ 2011-09-27
    IIF 100 - Director → ME
  • 74
    icon of address 476a Cowbridge Road East, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    107 GBP2024-12-31
    Officer
    icon of calendar 2013-07-16 ~ 2014-03-05
    IIF 168 - Director → ME

The content of this website is protected by AgonGuard.

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

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