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

Whitton, Robert David

    Related profiles found in government register
  • Whitton, Robert David
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 382, Fencepiece Road, Chigwell, Essex, IG7 5DY

      IIF 1
  • Whitton, Robert David
    British ceo born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 35, 25 Canada Square, Canary Wharf, London, E14 5LQ, England

      IIF 2
  • Whitton, Robert David
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 35, 25 Canada Square, Canary Wharf, London, E14 5LQ, England

      IIF 3 IIF 4 IIF 5
  • Whitton, Robert David
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whitton, Robert David
    British real estate investor born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tish Leibovitch, 249 Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 30
  • Whitton, Robert
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Octagon, 27 Middleborough, Colchester, CO1 1TG, United Kingdom

      IIF 31
  • Whitton, Robert
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 32
    • C/o Goldwyns 109, Baker Street, London, W1U 6RP, England

      IIF 33
  • Whitton, Robert David
    born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 382, Fencepiece Road, Chigwell, Essex, IG7 5DY

      IIF 34 IIF 35
    • 382, Fencepiece Road, Chigwell, Essex, IG7 5DY, United Kingdom

      IIF 36
  • Whitton, Robert David
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Level One, Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 37 IIF 38
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, United Kingdom

      IIF 39
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 40 IIF 41 IIF 42
    • 19th Flr, 1 Westfield Avenue, London, E20 1HZ, England

      IIF 44
    • 20, St. Andrew Street, London, EC4A 3AG

      IIF 45
    • 45, Stamford Hill, London, N16 5SR, England

      IIF 46 IIF 47 IIF 48
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 50
    • Level 7, 6 Mitre Passage, Greenwich Peninsula, London, SE10 0ER, England

      IIF 51
  • Whitton, Robert David
    British business man born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Coach House, 1, Corneybury Farm Royston Road, Buntingford, Herts, SG9 9RS, United Kingdom

      IIF 52
  • Whitton, Robert David
    British chairman born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 13, David Mews, Marylebone, London, W1U 6EQ

      IIF 53
    • 13, David Mews, Marylebourne, London, W1U 6DO

      IIF 54
    • 23, Hanover Square, London, W1S 1JB, United Kingdom

      IIF 55
  • Whitton, Robert David
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vicarage Lane, London, E15 4HF, England

      IIF 56
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 57
    • 13, David Mews, Marylebone, London, W1U 6EQ

      IIF 58
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, England

      IIF 59
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 60
    • 41-43 Brook Street, Mayfair, London, 41 - 43, Brook Street, London, W1K 4HJ, England

      IIF 61
    • 45, Stamford Hill, London, N16 5SR, England

      IIF 62 IIF 63 IIF 64
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH, United Kingdom

      IIF 65 IIF 66 IIF 67
  • Whitton, Robert David
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 142, High Road, Chigwell, Essex, IG75BQ, England

      IIF 68
    • Suite 1 - Burney Court, 113 Manor Road, Chigwell, Essex, IG7 5PS

      IIF 69
    • 1, Vicarage Lane, London, E15 4HF, England

      IIF 70 IIF 71
    • 10, Furnival Street, London, EC4A 1YH

      IIF 72
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, United Kingdom

      IIF 73
    • 19th Floor 1, Westfield Avenue, London, E20 1HZ, England

      IIF 74
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 75
    • 200, Strand, London, WC2R 1DJ, England

      IIF 76
    • 43, Brook Street, London, W1K 4HJ, England

      IIF 77
    • 45, Stamford Hill, London, N16 5SR, England

      IIF 78 IIF 79
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 80
    • Number One, Vicarage Lane, London, E15 4HF, England

      IIF 81
    • 6 Gidea Close, Gidea Park, Romford, Essex, RM2 5NP

      IIF 82
  • Whitton, Robert David
    British property consultant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4 Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, England

      IIF 83
  • Whitton, Robert David
    British real estate investor born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, Hanbury Drive, London, E11 1GA, England

      IIF 84
  • David Whitton, Robert
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 85
  • Whitton, Robert
    born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 86
  • Whitton, Robert David
    British company director born in October 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • Level 35, 25 Canada Square, Canary Wharf, London, E14 5LQ, England

      IIF 87
    • Level 35, 25 Canada Square, London, E14 5LQ, England

      IIF 88
    • Level 35, 25, Canada Square, London, Uk, E14 5LQ, United Kingdom

      IIF 89
    • 6 Gidea Close, Gidea Park, Romford, Essex, RM2 5NP

      IIF 90 IIF 91 IIF 92
  • Whitton, Robert David
    British director born in October 1962

    Resident in Uk

    Registered addresses and corresponding companies
  • Whitton, Robert David
    British company director born in October 1962

    Registered addresses and corresponding companies
    • 199 South Street, Romford, Essex, RM1 1QA

      IIF 119
  • Whitton, Robert David
    British director born in October 1962

    Registered addresses and corresponding companies
    • 148 South Street, Romford, Essex, RM1 1SX

      IIF 120
    • 5 Raphael Avenue, Gidea Park, Romford, Essex, RM1 4EP

      IIF 121 IIF 122
  • Whitton, Robert David
    British property investor born in October 1962

    Registered addresses and corresponding companies
    • 5 Raphael Avenue, Gidea Park, Romford, Essex, RM1 4EP

      IIF 123
  • Whitton, Robert David
    British property investor born in October 1962

    Resident in Gbr

    Registered addresses and corresponding companies
    • Leytonstone House, Leytonstone, London, E11 1GA, England

      IIF 124
  • Mr Robert Whitton
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Octagon, 27 Middleborough, Colchester, CO1 1TG, United Kingdom

      IIF 125
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 126 IIF 127
  • Mr Robert David Whitton
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robert Whitton
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 130
    • Park House, 116 Park Street, London, W1K 6AF, United Kingdom

      IIF 131
  • Whitton, Robert
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 19th Floor, 1, Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 132 IIF 133
  • Whitton, Robert
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 134
  • Whitton, Robert David
    born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 382, Fencepiece Road, Chigwell, Essex, IG7 5DY

      IIF 135 IIF 136
    • 1, Vicarage Lane, London, E15 4HF, England

      IIF 137
    • Level 17, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 138
    • Level 35, 25, Canada Square, London, E14 5LQ, United Kingdom

      IIF 139
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 140
  • Whitton, Robert David
    British

    Registered addresses and corresponding companies
    • 5 Raphael Avenue, Gidea Park, Romford, Essex, RM1 4EP

      IIF 141
  • Mrs Sukjiven Whitton
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, David Mews, London, W1U 6EQ, England

      IIF 142
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

      IIF 143
  • Horsford, Michael
    British company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, St. Cross Street, 4th Floor, London, EC1N 8UN, England

      IIF 144
    • 23 Hanover Square, London, W1S 1JB, United Kingdom

      IIF 145
  • Horsford, Michael Patrick
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, David Mews, Marylebone, London, W1U 6EQ, United Kingdom

      IIF 146
  • Mr Robert Whitton
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Las Accountants Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 147
  • Whitton, Sukjiven
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 148 IIF 149
  • Whitton, Sukjiven
    British company secretary born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, David Mews, London, W1U 6EQ, England

      IIF 150
    • Level 7, 6 Mitre Passage, Greenwich Peninsula, London, SE10 0ER, England

      IIF 151
  • Whitton, Sukjiven
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Burney Court, 113 Manor Road, Chigwell, Essex, IG1 4TG, United Kingdom

      IIF 152
    • Level 30, 40 Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 153
    • Level 35, 25 Canada Square, Canary Wharf, London, E14 5LQ, England

      IIF 154
    • 41-43, Brook Street, Level 3, Mayfair, London, W1K 4HJ, United Kingdom

      IIF 155 IIF 156
    • 17, Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LY, England

      IIF 157
  • Mr Robert David Whitton
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Titanium 1, King's Inch Place, Glasgow, G51 4BP

      IIF 158
    • Enterprise House, Maxted Road, Hemel Hempstead, Hertfordshire, HP2 7BT, England

      IIF 159
    • 1, Vicarage Lane, London, E15 4HF, England

      IIF 160 IIF 161
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 162 IIF 163
    • 109, Baker Street, London, W1U 6RP, England

      IIF 164 IIF 165
    • 13, David Mews, London, W1U 6EQ, England

      IIF 166
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 167 IIF 168 IIF 169
    • 1st Floor, 26-28 Bedford Row, London, WC1R 4HE

      IIF 170
    • 41-43, Brook Street, Mayfair, London, W1K 4HJ, United Kingdom

      IIF 171
    • 45, Stamford Hill, London, N16 5SR, England

      IIF 172 IIF 173 IIF 174
    • 63/66, Hatton Garden, Suite 23, London, EC1N 8LE, England

      IIF 175
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 176
    • Lynton House, 7-12, Tavistock Square, London, WC1H 9BQ, England

      IIF 177
    • Lynton House, 7-12, Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 178
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

      IIF 179
    • Suite 11, Essex House, Station Road, Upminster, RM14 2SJ, England

      IIF 180
    • Suite 11, Station Road, Upminster, RM14 2SJ, England

      IIF 181 IIF 182
  • Whitton, Robert David

    Registered addresses and corresponding companies
    • Level 35, 25, Canada Square, London, Uk, E14 5LQ, United Kingdom

      IIF 183
    • 6, Gidea Close, Romford, RM2 5NP, England

      IIF 184
  • Mr Robert David Whitton
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 185
  • Whitton, Sukjiven
    British

    Registered addresses and corresponding companies
    • Level 35, 25 Canada Square, Canary Wharf, London, E14 5LQ, England

      IIF 186
    • 41-43, Brook Street, Level 3, Mayfair, London, W1K 4HJ, England

      IIF 187
  • Whitton, Sukjiven
    British secretary

    Registered addresses and corresponding companies
    • 41-43, Brook Street, Level 3, Mayfair, London, W1K 4HJ, United Kingdom

      IIF 188
  • Horsford, Michael
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, David Mews, London, W1U 6EQ, England

      IIF 189
  • Whitton, Sukjiven
    born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vicarage Lane, London, E15 4HF, England

      IIF 190
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 191
  • Horsford, Michael Patrick
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 192
    • 13, David Mews, London, W1U 6EQ, United Kingdom

      IIF 193
    • 4th Floor, 17-19 Maddox Street, London, W1S 2QH

      IIF 194
    • Suite D, Global House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, England

      IIF 195
  • Horsford, Michael Patrick
    British accountant born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 196
  • Horsford, Michael Patrick
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, David Mews, London, W1U 6EQ, England

      IIF 197
    • 13, David Mews, Marylebone, London, W1U 6EQ

      IIF 198 IIF 199
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH, United Kingdom

      IIF 200
  • Horsford, Michael Patrick
    British finance director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, David Mews, Marylebone, London, W1U 6EQ

      IIF 201
    • 49, Station Road, Polegate, BN26 6EA, England

      IIF 202 IIF 203
  • Horsford, Michael Patrick
    British financial controller born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 113, Manor Road, Chigwell, Essex, IG7 5PS

      IIF 204
    • 13, David Mews, London, W1U 6EQ, England

      IIF 205
    • 13, David Mews, Marylebone, London, W1U 6EQ

      IIF 206
    • 18, St. Cross Street, London, EC1N 8UN, England

      IIF 207
  • Horsford, Michael Patrick
    British financial director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
  • Horsford, Michael Patrick
    British n/a born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, David Mews, London, W1U 6EQ, England

      IIF 216
  • Horsford, Michael Patrick
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 217
  • Mrs Sukjiven Whitton
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 116, Park Street, 8th Floor, London, W1K 6AF, England

      IIF 218
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 219 IIF 220
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 221
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

      IIF 222
    • 41-43, Brook Street, Level 3, Mayfair, London, W1K 4HJ, England

      IIF 223 IIF 224
    • Suite 11, Station Road, Upminster, RM14 2SJ, England

      IIF 225 IIF 226
  • Sitara, Sukjiven
    British

    Registered addresses and corresponding companies
    • 382, Fencepiece Road, Chigwell, Essex, IG7 5DY

      IIF 227
child relation
Offspring entities and appointments
Active 43
  • 1
    1 Vicarage Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-02 ~ dissolved
    IIF 137 - LLP Designated Member → ME
    2020-04-06 ~ dissolved
    IIF 190 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Right to appoint or remove membersOE
    IIF 160 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    109 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    AFFINITY GLOBAL REAL ESTATE LIMITED - 2018-11-28
    WHITTON INVESTMENTS LIMITED - 2014-09-17
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,812 GBP2018-05-01 ~ 2019-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
  • 4
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    2016-02-04 ~ dissolved
    IIF 196 - Director → ME
  • 5
    AFFINITY CORPORATION PROPERTIES II LIMITED - 2016-04-26
    Related registrations: 08179337, 08790444
    AFFINITY CORPORATION PROPERTIES II PLC - 2016-03-02
    Related registrations: 08179337, 08790444
    13 David Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-03 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 6
    Enterprise House, Maxted Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    144,813 GBP2024-06-30
    Person with significant control
    2024-12-01 ~ now
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Level 35 25 Canada Square, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-17 ~ dissolved
    IIF 154 - Director → ME
  • 8
    COLONIAL CARE HOMES LIMITED - 2017-06-22
    1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 170 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    109 Baker Street, C/o Goldwyns, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,678,800 GBP2019-12-31
    Person with significant control
    2018-11-16 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 10
    HAZELEIGH HOUSE LIMITED
    Other registered number: 07858780
    17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2012-08-20 ~ dissolved
    IIF 157 - Director → ME
  • 11
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    2013-09-26 ~ dissolved
    IIF 153 - Director → ME
  • 12
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2023-09-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    WINDERMERE SOUTH LIMITED - 2020-11-25
    19th Floor, 1 Westfield Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -805,176 GBP2024-03-31
    Officer
    2022-07-20 ~ now
    IIF 43 - Director → ME
  • 14
    1 Vicarage Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2019-11-12 ~ dissolved
    IIF 70 - Director → ME
  • 15
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2025-04-03 ~ now
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Right to appoint or remove directors as a member of a firmOE
  • 16
    IMPACT LENDING 1 LTD
    Other registered number: 11762048
    1 Vicarage Lane, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-11-18 ~ dissolved
    IIF 56 - Director → ME
  • 17
    1 Vicarage Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2021-01-18 ~ dissolved
    IIF 71 - Director → ME
  • 18
    45 Stamford Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    170,364 GBP2022-08-31
    Person with significant control
    2020-08-26 ~ now
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    19th Floor, 1 Westfield Avenue, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-04-17 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Level One, Queens Road, Buckhurst Hill, England
    Active Corporate (4 parents)
    Officer
    2024-11-04 ~ now
    IIF 37 - Director → ME
  • 21
    19th Flr 1 Westfield Avenue, London, England
    Active Corporate (4 parents)
    Officer
    2025-05-27 ~ now
    IIF 44 - Director → ME
  • 22
    19th Floor 1 Westfield Avenue, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-05-16 ~ now
    IIF 86 - LLP Designated Member → ME
    Person with significant control
    2025-05-16 ~ now
    IIF 130 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    JCCO 156 LIMITED
    Other registered number: 06034757
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -29 GBP2017-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -201,190 GBP2024-12-31
    Officer
    2021-12-14 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 25
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-12-14 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
  • 26
    PRIMUS CARE PLC
    - now
    Other registered number: 08606311
    C&M SHELF 5 PLC - 2015-01-08
    142/148 Main Road, Sidcup, England
    Liquidation Corporate (4 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    109 Baker Street, C/o Goldwyns, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 163 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 163 - Right to appoint or remove directors as a member of a firmOE
    IIF 163 - Ownership of shares – 75% or more as a member of a firmOE
  • 28
    Suite 11 Station Road, Upminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,131 GBP2024-01-25
    Person with significant control
    2024-02-01 ~ now
    IIF 225 - Ownership of shares – More than 50% but less than 75%OE
    IIF 225 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 182 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 182 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    VYBE LIVING LTD - 2024-08-06
    BEA LIVING LIMITED - 2019-08-20
    C/o Las Accountants Llp, No.1 Royal Exchange, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    2019-03-11 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
  • 30
    Leytonstone House, Leytonstone, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,148,682 GBP2016-07-31
    Officer
    2015-07-10 ~ dissolved
    IIF 145 - Director → ME
  • 31
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    2014-05-15 ~ dissolved
    IIF 140 - LLP Designated Member → ME
    IIF 191 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 221 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 176 - Right to surplus assets - More than 25% but not more than 50%OE
  • 32
    109 Baker Street, C/o Goldwyns, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-22
    Officer
    2020-09-01 ~ dissolved
    IIF 73 - Director → ME
  • 33
    The Octagon, 27 Middleborough, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-05-28 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 34
    WHITTON INTERNATIONAL RESIDENCES LIMITED - 2009-06-10
    JCCO 158 LIMITED - 2006-09-25
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Dissolved Corporate (1 parent)
    Officer
    2006-08-30 ~ dissolved
    IIF 3 - Director → ME
    2006-10-12 ~ dissolved
    IIF 186 - Secretary → ME
  • 35
    WHITTON ASSET MANAGEMENT LIMITED - 2010-03-15
    Barnes Roffe Llp, Leytonstone House, Leytonstone
    Dissolved Corporate (1 parent)
    Officer
    2008-09-02 ~ dissolved
    IIF 96 - Director → ME
  • 36
    . Leytonstone House, Leytonstone, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-11-05 ~ dissolved
    IIF 7 - Director → ME
  • 37
    109 Baker Street, C/o Goldwyns, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-24
    Officer
    2019-08-23 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2019-08-20 ~ dissolved
    IIF 131 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 131 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 131 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 131 - Right to appoint or remove directors as a member of a firmOE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 38
    Dashwood House, 69 Old Broad Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2010-10-08 ~ dissolved
    IIF 138 - LLP Designated Member → ME
  • 39
    AFFINITY LAND LIMITED - 2020-05-14
    AFFINITY LAND PLC - 2018-09-11
    AFFINITY CORPORATION PROPERTIES III PLC - 2016-04-19
    Related registrations: 08179337, 08790435
    Suite 11 Station Road, Upminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    187,521 GBP2023-11-30
    Person with significant control
    2017-11-28 ~ now
    IIF 226 - Has significant influence or control over the trustees of a trustOE
    IIF 226 - Has significant influence or controlOE
    IIF 226 - Has significant influence or control as a member of a firmOE
  • 40
    25 Canada Square Level 35, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    2010-08-03 ~ dissolved
    IIF 89 - Director → ME
    2010-08-03 ~ dissolved
    IIF 183 - Secretary → ME
  • 41
    25 Canada Square Level 35, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    2010-08-03 ~ dissolved
    IIF 88 - Director → ME
    2010-08-03 ~ dissolved
    IIF 184 - Secretary → ME
  • 42
    13 David Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 43
    Suite 11 Essex House, Station Road, Upminster, England
    Active Corporate (2 parents)
    Person with significant control
    2025-08-15 ~ now
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 119

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.