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

Lionel Gerald Curry

    Related profiles found in government register
  • Lionel Gerald Curry
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 380, Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 1
  • Mr Lionel Gerald Curry
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Peregrine House, Peel Road, Douglas, IM1 5EH, Isle Of Man

      IIF 2 IIF 3 IIF 4
    • 380 Kenton Road, Harrow, Kenton Road, Harrow, HA3 8DP, England

      IIF 5
    • 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 6
    • Devonshire House, 582 Honeypot Lane, Stanmore, Harrow, HA7 1JS, United Kingdom

      IIF 7
  • Curry, Lionel Gerald
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Curry, Lionel Gerald
    British lawyer born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Priory Road, London, NW6 4SG

      IIF 35
  • Curry, Lionel Gerald
    British none born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 380 Kenton Road, Kenton Road, Harrow, Middlesex, HA3 8DP, England

      IIF 36
  • Curry, Lionel Gerald
    British solicitor born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 380, Kenton Road, Harrow, HA3 8DP, United Kingdom

      IIF 37
    • 380, Kenton Road, Harrow, Middlesex, HA3 8DP, England

      IIF 38
    • 6, Priory Road, London, London, NW6 4SG, United Kingdom

      IIF 39
    • 6 Priory Road, London, NW6 4SG

      IIF 40 IIF 41 IIF 42
    • 6, Priory Road, London, NW6 4SG, England

      IIF 46
    • 6, Priory Road, London, NW6 4SG, United Kingdom

      IIF 47 IIF 48
    • 87, Wimpole Street, London, W1G 9RL

      IIF 49 IIF 50 IIF 51
    • Mountcliff House, 154 Brent Street, London, NW4 2DR, United Kingdom

      IIF 52
    • Suite 1, 1st Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 53
    • Suite1, 1st Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 54
  • Lionel Gerald Curry
    British born in December 1952

    Registered addresses and corresponding companies
  • Mr Lionel Gerald Curry
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Peregrine House, Peel Road, Douglas, IM1 5EH, Isle Of Man

      IIF 63 IIF 64 IIF 65
    • 1st Floor, Peel Road, Douglas, Isle Of Man, IM1 5EH, Isle Of Man

      IIF 70
    • 1st Floor, Peregrine House, Peel Road, Douglas, Isle Of Man, IM1 5EH, Isle Of Man

      IIF 71 IIF 72
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 73
    • 24, Tudor Close, Woodford Green, Essex, IG8 0LF

      IIF 74
  • Mr Lionel Gerald Curry
    British born in December 1952

    Registered addresses and corresponding companies
  • Curry, Lionel Gerald
    born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 380, Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 83
    • 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 84
  • Curry, Lionel Gerald
    British solicitor born in December 1952

    Registered addresses and corresponding companies
  • Curry, Lionel Gerald
    British solicitor

    Registered addresses and corresponding companies
    • 6 Priory Road, London, NW6 4SG

      IIF 88
  • Curry, Lionel Gerald

    Registered addresses and corresponding companies
    • 17 Welbeck Way, London, W1G 9YJ

      IIF 89
child relation
Offspring entities and appointments
Active 49
  • 1
    THE UNICORN (NW1) LIMITED - 2023-06-16
    BOWELLINGS LIMITED - 2023-02-18
    1a Needlers End Lane, Balsall Common, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -182,918 GBP2024-02-28
    Person with significant control
    2023-06-19 ~ now
    IIF 70 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 70 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,500 GBP2024-12-31
    Officer
    2008-11-01 ~ now
    IIF 13 - Director → ME
  • 3
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    2005-07-01 ~ now
    IIF 28 - Director → ME
  • 4
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    2000-10-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Devonshire House, 582 Honeypot Lane, Stanmore
    Active Corporate (2 parents)
    Officer
    2021-09-13 ~ now
    IIF 83 - LLP Designated Member → ME
    Person with significant control
    2021-09-13 ~ now
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Devonshire House, 582 Honeypot Lane, Stanmore, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    191,913 GBP2024-12-31
    Officer
    2020-07-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 7 - Has significant influence or controlOE
  • 7
    1a Needlers End Lane, Balsall Common, Coventry
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    2022-09-21 ~ now
    IIF 64 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 64 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 8
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    67,071 GBP2024-12-31
    Officer
    2022-01-10 ~ now
    IIF 10 - Director → ME
  • 9
    249 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    110,779 GBP2025-03-31
    Officer
    2017-07-07 ~ now
    IIF 84 - LLP Designated Member → ME
    Person with significant control
    2017-07-07 ~ now
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    583,153 GBP2024-12-31
    Officer
    2015-08-11 ~ now
    IIF 26 - Director → ME
  • 11
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -168,406 GBP2024-12-31
    Officer
    2020-02-13 ~ now
    IIF 8 - Director → ME
  • 12
    Sovereign Place, 117 Main Street, Gibraltar, Gibraltar
    Registered Corporate (1 parent)
    Beneficial owner
    2022-12-01 ~ now
    IIF 82 - Has significant influence or controlOE
  • 13
    COLLIER STREET PROPERTIES LIMITED - 1991-03-15
    SHELFCO (NO. 231) LIMITED - 1988-09-21
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    485,328 GBP2024-12-31
    Officer
    2005-09-08 ~ now
    IIF 9 - Director → ME
  • 14
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,524,169 GBP2024-12-31
    Officer
    2005-09-08 ~ now
    IIF 21 - Director → ME
  • 15
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-07-12 ~ now
    IIF 14 - Director → ME
  • 16
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    123,819 GBP2024-12-31
    Officer
    2022-07-07 ~ now
    IIF 19 - Director → ME
  • 17
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    561,629 GBP2024-12-31
    Officer
    2022-08-10 ~ now
    IIF 15 - Director → ME
  • 18
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,142,956 GBP2024-12-31
    Officer
    2015-07-02 ~ now
    IIF 22 - Director → ME
  • 19
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    581,855 GBP2024-12-31
    Officer
    2019-07-01 ~ now
    IIF 25 - Director → ME
  • 20
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,558,183 GBP2024-12-31
    Officer
    2019-06-01 ~ now
    IIF 31 - Director → ME
  • 21
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -376,619 GBP2024-12-31
    Officer
    2019-08-20 ~ now
    IIF 23 - Director → ME
  • 22
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,161 GBP2024-12-31
    Officer
    2022-08-15 ~ now
    IIF 17 - Director → ME
  • 23
    JUBILEE PROPERTY CRAWLEY LIMITED - 2023-12-15
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    107,990 GBP2024-12-31
    Officer
    2020-07-24 ~ now
    IIF 24 - Director → ME
  • 24
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-04-16 ~ now
    IIF 16 - Director → ME
  • 25
    SHENSTONES MERCHANTS LIMITED - 2010-10-22
    1a Needlers End Lane, Balsall Common, Coventry
    Active Corporate (4 parents)
    Equity (Company account)
    120,213 GBP2024-09-29
    Person with significant control
    2022-09-21 ~ now
    IIF 72 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 72 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 26
    Suite 1, 1st Floor, 1 Duchess Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-06-03 ~ dissolved
    IIF 37 - Director → ME
  • 27
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,093,389 GBP2024-12-31
    Officer
    2005-09-14 ~ now
    IIF 18 - Director → ME
  • 28
    1a Needlers End Lane, Balsall Common, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    174,526 GBP2025-04-30
    Person with significant control
    2023-04-13 ~ now
    IIF 71 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 71 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 29
    LONGSTOCK LIMITED
    Other registered number: OE002019
    1a Needlers End Lane, Balsall Common, Coventry
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Person with significant control
    2022-09-21 ~ now
    IIF 68 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 68 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 30
    MEDWORTH INVESTMENTS LIMITED
    Other registered number: OE017182
    1a Needlers End Lane, Balsall Common, Coventry
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-03-31
    Person with significant control
    2022-09-21 ~ now
    IIF 65 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 31
    MERRYBOND PROPERTIES LIMITED
    Other registered number: OE002188
    Meliza Court 4th & 7th Floor, 229 Arch Makarios 111 Avenue, Limasol, Cyprus
    Registered Corporate (2 parents)
    Beneficial owner
    2022-09-21 ~ now
    IIF 59 - Has significant influence or controlOE
  • 32
    MPSY PROPERTIES LIMITED
    Other registered number: 10593321
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    2017-08-03 ~ now
    IIF 12 - Director → ME
  • 33
    NELL GWYNN LIMITED
    - now
    Other registered number: 09248720
    NELL GWYNN 3 LIMITED - 2014-10-17
    Related registration: 09248720
    1a Needlers End Lane, Balsall Common, Coventry
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -1,062,330 GBP2024-03-23
    Person with significant control
    2022-09-21 ~ now
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 66 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 34
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    7,926,358 GBP2025-03-31
    Person with significant control
    2025-01-20 ~ now
    IIF 73 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 73 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 73 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 35
    1a Needlers End Lane, Balsall Common, Coventry
    Active Corporate (5 parents)
    Equity (Company account)
    394,620 GBP2025-03-29
    Person with significant control
    2022-09-21 ~ now
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 36
    Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    20,162,050 GBP2024-09-30
    Person with significant control
    2022-09-21 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 37
    ASTONWALL LIMITED - 2002-11-28
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    509,886 GBP2024-12-31
    Officer
    2005-09-08 ~ now
    IIF 27 - Director → ME
  • 38
    Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (7 parents)
    Person with significant control
    2022-09-21 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 39
    Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (7 parents)
    Person with significant control
    2022-09-21 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 40
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,421,595 GBP2024-12-31
    Officer
    2021-07-10 ~ now
    IIF 11 - Director → ME
  • 41
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,150,227 GBP2024-12-31
    Officer
    2020-09-11 ~ now
    IIF 32 - Director → ME
  • 42
    TRISTAR MANAGEMENT LIMITED
    Other registered number: OE031856
    1a Needlers End Lane, Balsall Common, Coventry
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-06-27
    Person with significant control
    2022-09-21 ~ now
    IIF 69 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 69 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 43
    TRISTAR MANAGEMENT LIMITED
    Other registered number: 04238665
    First Floor Peregrine House, Peel Road, Douglas, Isle Of Man
    Registered Corporate (2 parents, 16 offsprings)
    Beneficial owner
    2022-09-21 ~ now
    IIF 61 - Has significant influence or controlOE
  • 44
    1st Floor Peregrine House, Peel Road, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2022-09-21 ~ now
    IIF 62 - Has significant influence or controlOE
  • 45
    Landau Baker Limited, Mountcliff House, 154 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,630 GBP2019-12-31
    Officer
    2015-08-11 ~ dissolved
    IIF 52 - Director → ME
  • 46
    24 Tudor Close, Woodford Green, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    176,297 GBP2025-03-31
    Officer
    2019-01-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-12-16 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    WIDELAKE PROPERTIES LIMITED
    Other registered number: OE014203
    1a Needlers End Lane, Balsall Common, Coventry
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -91,377 GBP2024-03-29
    Person with significant control
    2022-09-21 ~ now
    IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 48
    24 Tudor Close, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,585 GBP2022-07-31
    Officer
    2019-01-16 ~ dissolved
    IIF 53 - Director → ME
  • 49
    YSPM PROPERTIES LIMITED
    Other registered number: 10589653
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    2017-08-03 ~ now
    IIF 20 - Director → ME
Ceased 33
  • 1
    16/18 Belsize Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    5,776 GBP2024-10-31
    Officer
    2002-02-25 ~ 2013-06-11
    IIF 51 - Director → ME
  • 2
    1st Floor, Peregrine House, Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2022-09-21 ~ 2023-12-12
    IIF 56 - Has significant influence or control OE
  • 3
    COAST (ENVIRONMENTS) LIMITED - 2007-07-31
    FLEETGUARD LIMITED - 2000-02-02
    5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    72,761 GBP2021-12-31
    Officer
    2000-02-21 ~ 2005-03-07
    IIF 85 - Director → ME
    2005-03-15 ~ 2005-11-10
    IIF 88 - Secretary → ME
  • 4
    Meliza Court 4th & 7th Floor 229 Arch, Makarios 111 Avenue, Limasol, Cyprus
    Registered Corporate (1 parent)
    Beneficial owner
    2022-09-21 ~ 2023-04-13
    IIF 55 - Has significant influence or control OE
    2023-04-13 ~ 2023-12-12
    IIF 58 - Has significant influence or control OE
  • 5
    249 Cranbrook Road, Ilford, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-10-31
    Officer
    2012-10-18 ~ 2017-02-02
    IIF 39 - Director → ME
  • 6
    PINTON INVESTMENTS (BILSTON) LIMITED - 2022-12-12
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    320,212 GBP2024-03-31
    Officer
    2016-12-15 ~ 2017-05-22
    IIF 48 - Director → ME
  • 7
    YARDWELL LIMITED - 1991-11-26
    C/o Ch. Hausmann & Co. 5 De Walden Court, 85 New Cavendish Street, London
    Active Corporate (1 parent, 1 offspring)
    Officer
    1991-10-31 ~ 2003-02-27
    IIF 86 - Director → ME
  • 8
    Blunham Court Station Road, Blunham, Bedford, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    1991-11-27 ~ 1994-01-11
    IIF 87 - Director → ME
  • 9
    PEMBROKE ACTIVITIES AND RESOURCES COMPANY LIMITED - 2002-02-22
    ALEXANDRA PARTNERSHIP LIMITED - 1996-09-20
    AGABEAM LIMITED - 1996-05-08
    2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,291,040 GBP2024-04-30
    Officer
    2008-10-15 ~ 2014-04-07
    IIF 40 - Director → ME
  • 10
    24 Tudor Close, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104 GBP2018-09-30
    Officer
    2019-01-16 ~ 2019-01-16
    IIF 54 - Director → ME
  • 11
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,769 GBP2024-12-30
    Officer
    2003-12-12 ~ 2016-03-31
    IIF 43 - Director → ME
  • 12
    Meliza Court 4th & 7th Floor, 229 Arch, Makarios 111 Avenue, Limasol, Cyprus
    Registered Corporate (1 parent)
    Beneficial owner
    2022-09-21 ~ 2023-12-12
    IIF 81 - Has significant influence or control OE
  • 13
    ELITECONE LIMITED - 1999-03-03
    C/o Bracher Rawlins Llp, 16, High Holborn, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,686 GBP2020-12-31
    Officer
    1999-06-09 ~ 2007-03-01
    IIF 89 - Secretary → ME
  • 14
    Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (1 parent)
    Officer
    2005-09-08 ~ 2013-01-01
    IIF 41 - Director → ME
  • 15
    Suite 1, 1st Floor 1 Duchess Street, London
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2016-12-31
    Officer
    2005-09-08 ~ 2017-10-06
    IIF 45 - Director → ME
  • 16
    Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,272,056 GBP2016-12-31
    Officer
    2006-02-15 ~ 2018-07-31
    IIF 44 - Director → ME
  • 17
    1st Floor, Peregrine House, Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2022-09-21 ~ 2023-12-12
    IIF 78 - Has significant influence or control OE
  • 18
    1st Floor, Peregrine House, Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2022-09-21 ~ 2023-12-12
    IIF 75 - Has significant influence or control OE
  • 19
    LONGSTOCK LIMITED
    Other registered number: 05126809
    1st Floor, Peregrine House, Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2022-09-21 ~ 2023-12-12
    IIF 60 - Has significant influence or control OE
  • 20
    MERRYBOND PROPERTIES LIMITED
    Other registered number: OE007227
    One The Esplande, 3rd Floor, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-09-21 ~ 2023-12-12
    IIF 57 - Has significant influence or control OE
  • 21
    Meliza Court 4 & 7 Floor 229 Arch, Makarios Iii Avenue, Limasol, Cyprus
    Registered Corporate (1 parent)
    Beneficial owner
    2022-09-21 ~ 2023-12-12
    IIF 77 - Has significant influence or control OE
  • 22
    PRIDE AWARDS LIMITED - 2007-09-21
    52 Tottenham Court Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,794 GBP2018-12-31
    Officer
    2006-09-19 ~ 2014-02-13
    IIF 35 - Director → ME
  • 23
    Acre House, 11-15william Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-21 ~ 2017-06-30
    IIF 47 - Director → ME
  • 24
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    73,825 GBP2024-12-31
    Officer
    2021-05-13 ~ 2021-06-14
    IIF 46 - Director → ME
  • 25
    3rd Floor One The Esplanade, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-09-21 ~ 2023-12-12
    IIF 80 - Has significant influence over the entity as the trustees of a trust OE
  • 26
    Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-11-25 ~ 2015-05-01
    IIF 38 - Director → ME
  • 27
    Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-11-25 ~ 2015-05-01
    IIF 50 - Director → ME
  • 28
    Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,074 GBP2016-12-31
    Officer
    2009-11-25 ~ 2018-09-18
    IIF 36 - Director → ME
  • 29
    Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (1 parent)
    Officer
    2007-06-29 ~ 2016-03-01
    IIF 42 - Director → ME
  • 30
    Meliza Court 4 & 7 Floor, 229 Arch, Makarios 111 Avenue, Limasol, Cyprus
    Registered Corporate (1 parent)
    Beneficial owner
    2022-09-21 ~ 2023-12-12
    IIF 76 - Has significant influence or control OE
  • 31
    THE JEWISH ASSOCIATION FOR THE MENTALLY ILL - 2009-09-26
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2004-05-19 ~ 2013-09-12
    IIF 30 - Director → ME
  • 32
    STATELY HOMES TOURS LIMITED - 2006-11-16
    Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-03-01 ~ 2012-03-01
    IIF 49 - Director → ME
  • 33
    1st Floor, Peregrine House, Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2022-09-21 ~ 2023-12-12
    IIF 79 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

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