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

Mr George Reresby Sacheverell Sitwell

    Related profiles found in government register
  • Mr George Reresby Sacheverell Sitwell
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5-9, Main Street, Gibraltar, Gibraltar

      IIF 1 IIF 2 IIF 3
    • Fourth Floor, 19 Berkeley Street, London, W1J 8ED

      IIF 4
  • Mr George Reresby Sacheverell Sitwell
    United Kingdom born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hawker Building, Flat 9, 350 Queenstown Road, London, SW11 8AE, England

      IIF 5
  • Sir George Reresby Sacheverell Sitwell
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chester House, C/o Landmark Power Holdings Limited, Fulham High Street, London, SW6 3JA, England

      IIF 6 IIF 7 IIF 8
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 9
    • F32, Ambassador Building, 5 New Union Square, London, SW11 7BT, England

      IIF 10
    • Riverbank House, Putney Bridge Approach, London, SW6 3JD, England

      IIF 11 IIF 12 IIF 13
  • Sitwell, George Reresby Sacheverell, Sir
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Old Dairy A Greatworth Hall, Greatworth, Banbury, Oxfordshire, OX17 2DH, England

      IIF 14
    • 5th Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA, England

      IIF 15
  • Sitwell, George Reresby Sacheverell
    British business financier born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 108 Princedale Road, London, W11 4NH

      IIF 16
  • Sitwell, George Reresby Sacheverell
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Sitwell, George Reresby Sacheverell
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Sir George Sitwell
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Chester House, 1st - 3rd Floors 81-83, Fulham High Street, London, SW6 3JA, United Kingdom

      IIF 38
    • Chester House, Fulham High Street, London, SW6 3JA, England

      IIF 39
  • Mr George Reresby Sitwell
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Princedale Road, London, W11 4NH, England

      IIF 40
  • Sitwell, George Reresby Sacheverell
    born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Sitwell, George Reresby Sacheverell
    British company director born in April 1967

    Registered addresses and corresponding companies
  • Sitwell, George Reresby Sacheverell
    British company director-secretary born in April 1967

    Registered addresses and corresponding companies
    • 5 Farm Cottage, Farm Place, London, W8 7SX

      IIF 57
  • Sitwell, George Reresby Sacheverell
    British director born in April 1967

    Registered addresses and corresponding companies
  • Sitwell, George Reresby Sacheverell, Sir
    born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 60
  • Sitwell, George Reresby Sacheverell, Sir
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Devonshire Street, London, W1G 7AJ, England

      IIF 61
    • 5th Floor, 20 Fenchurch Street, London, EC3M 3BY, England

      IIF 62
    • 5th Floor, 20 Fenchurch Street, London, EC3M 3BY, United Kingdom

      IIF 63
    • 73, Pottery Lane, London, W11 4NA, England

      IIF 64
    • Bastion House, 6th Floor, 140 London Wall, London, EC2Y 5DN, United Kingdom

      IIF 65
    • Chester House, C/o Landmark Power Holdings Limited, Fulham High Street, London, SW6 3JA, England

      IIF 66 IIF 67 IIF 68
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 72 IIF 73 IIF 74
    • Hawker Building, Flat 9, 350 Queenstown Road, London, SW11 8AE, England

      IIF 79
  • Sitwell, George Reresby Sacheverell, Sir
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chester House, C/o Landmark Power Holdings Limited, Fulham High Street, London, SW6 3JA, England

      IIF 80
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 81
  • Sitwell, George Reresby Sacheverell, Sir
    British finance born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Devonshire Street, London, W1G 7AJ, United Kingdom

      IIF 82 IIF 83
  • Sitwell, George Reresby Sacheverell
    British

    Registered addresses and corresponding companies
    • 108 Princedale Road, London, W11 4NH

      IIF 84
  • Sitwell, George Reresby Sacheverell
    British company director

    Registered addresses and corresponding companies
  • Sitwell, George Reresby Sacheverell
    British director

    Registered addresses and corresponding companies
    • 108 Princedale Road, London, W11 4NH

      IIF 88
    • 5 Farm Cottage, Farm Place, London, W8 7SX

      IIF 89 IIF 90
  • Sitwell, George Reresby Sacheverell, Sir

    Registered addresses and corresponding companies
    • 41, Devonshire Street, London, W1G 7AJ, England

      IIF 91
  • Sir George Sitwell
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarendon, Chester House, 81-83 Fulham High Street, London, SW6 3JA, United Kingdom

      IIF 92
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 93
    • Riverbank House, Putney Bridge Approach, London, SW6 3JD, England

      IIF 94
  • George Sitwell
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarendon, Chester House 81-83, Fulham High Street, London, SW6 3JA, United Kingdom

      IIF 95 IIF 96
  • Sitwell, George Reresby Sacheverell

    Registered addresses and corresponding companies
  • Sitwell, George, Sir
    British commercial director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 100
  • Sitwell, George, Sir
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Brompton Square, London, SW3 2AD, United Kingdom

      IIF 101
    • 60, Gracechurch Street, London, EC3V 0HR, England

      IIF 102
  • Sitwell, George, Sir
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarendon, Chester House, 81-83 Fulham High Street, London, SW6 3JA, United Kingdom

      IIF 103
  • Sitwell, George, Sir

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 33
  • 1
    5th Floor Thavies Inn House, 3-4 Holborn Circus, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-14 ~ dissolved
    IIF 15 - director → ME
  • 2
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2019-10-16 ~ now
    IIF 69 - director → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    12,419 GBP2024-03-31
    Officer
    2020-02-10 ~ now
    IIF 77 - director → ME
  • 4
    MISLEX (392) LIMITED - 2004-08-09
    Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -47,122 GBP2023-06-30
    Officer
    2008-09-01 ~ now
    IIF 37 - director → ME
    2004-08-02 ~ now
    IIF 88 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Hawker Building Flat 9, 350 Queenstown Road, London, England
    Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -99,626 GBP2023-09-30
    Officer
    2001-11-15 ~ now
    IIF 79 - director → ME
    Person with significant control
    2016-11-14 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-09-15 ~ now
    IIF 78 - director → ME
  • 7
    CARBON BLACK LIMITED - 2021-06-02
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2020-10-09 ~ now
    IIF 80 - director → ME
  • 8
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2020-12-01 ~ now
    IIF 60 - llp-designated-member → ME
  • 9
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2023-07-11 ~ now
    IIF 76 - director → ME
  • 10
    HIGHGROUNDS PROPERTIES LIMITED - 2021-09-20
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-09-16 ~ now
    IIF 70 - director → ME
  • 11
    LANDMARK ASSET VENTURES LIMITED - 2024-02-02
    COMONOX LIMITED - 2023-11-01
    HYDROGEN TECHNOLOGY LIMITED - 2021-05-26
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-02-10 ~ now
    IIF 75 - director → ME
  • 12
    E'POI LIMITED - 2023-10-26
    FLEX POWER PLUS LIMITED - 2021-06-03
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-02-10 ~ now
    IIF 71 - director → ME
  • 13
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (6 parents, 5 offsprings)
    Profit/Loss (Company account)
    -1,200,237 GBP2022-04-01 ~ 2023-03-31
    Officer
    2021-01-11 ~ now
    IIF 73 - director → ME
  • 14
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2020-04-17 ~ now
    IIF 66 - director → ME
  • 15
    Clarendon, Chester House, 81-83 Fulham High Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2021-07-07 ~ dissolved
    IIF 103 - director → ME
    2021-07-07 ~ dissolved
    IIF 114 - secretary → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 16
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -41,873 GBP2024-03-31
    Officer
    2019-11-26 ~ now
    IIF 74 - director → ME
  • 17
    41 Devonshire Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-09-07 ~ dissolved
    IIF 50 - llp-designated-member → ME
  • 18
    Suite F32, Ambassador Building, New Union Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-09 ~ dissolved
    IIF 101 - director → ME
    2019-01-09 ~ dissolved
    IIF 104 - secretary → ME
    Person with significant control
    2019-01-09 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 19
    41 Devonshire Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-18 ~ dissolved
    IIF 49 - llp-designated-member → ME
  • 20
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-02-10 ~ now
    IIF 68 - director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 6 - Has significant influence or controlOE
  • 21
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2023-06-06 ~ now
    IIF 100 - director → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved corporate (3 parents)
    Officer
    2009-04-06 ~ dissolved
    IIF 47 - llp-member → ME
  • 23
    C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved corporate (2 parents)
    Officer
    2008-04-06 ~ dissolved
    IIF 45 - llp-member → ME
  • 24
    ECD PROJECT 2 LTD - 2020-04-15
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2020-04-16 ~ now
    IIF 81 - director → ME
  • 25
    41 Devonshire Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2013-02-21 ~ dissolved
    IIF 82 - director → ME
  • 26
    5th Floor 20 Fenchurch Street, London, United Kingdom
    Corporate (7 parents)
    Officer
    2021-06-30 ~ now
    IIF 63 - director → ME
  • 27
    53 Greening Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2013-04-01 ~ dissolved
    IIF 14 - director → ME
  • 28
    St Clement's House, 27-28 Clement's Lane, London, England
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2004-06-03 ~ dissolved
    IIF 17 - director → ME
  • 29
    5th Floor 20 Fenchurch Street, London, England
    Corporate (7 parents, 1 offspring)
    Officer
    2021-10-31 ~ now
    IIF 62 - director → ME
  • 30
    Bastion House 6th Floor, 140 London Wall, London, United Kingdom
    Dissolved corporate (7 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2021-10-31 ~ dissolved
    IIF 65 - director → ME
  • 31
    SILVER COAST DEVELOPMENTS LLP - 2008-01-24
    JULY THREE SIX LLP - 2006-09-26
    Fourth Floor, 19 Berkeley Street, London
    Dissolved corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 32
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -75,239 GBP2024-03-31
    Officer
    2020-01-08 ~ now
    IIF 72 - director → ME
    Person with significant control
    2020-01-08 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2019-12-23 ~ now
    IIF 67 - director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 51
  • 1
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2019-10-16 ~ 2023-06-30
    IIF 107 - secretary → ME
  • 2
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    12,419 GBP2024-03-31
    Officer
    2020-02-10 ~ 2023-06-30
    IIF 108 - secretary → ME
    Person with significant control
    2020-02-10 ~ 2020-11-02
    IIF 39 - Has significant influence or control OE
  • 3
    St Clements House, 27-28 Clement's Lane, London, England
    Dissolved corporate
    Officer
    2003-01-15 ~ 2006-01-16
    IIF 43 - llp-member → ME
  • 4
    MISLEX (392) LIMITED - 2004-08-09
    Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -47,122 GBP2023-06-30
    Officer
    2003-10-15 ~ 2007-07-13
    IIF 54 - director → ME
    2003-10-15 ~ 2003-10-15
    IIF 86 - secretary → ME
  • 5
    MISLEX (451) LIMITED - 2005-09-08
    5th Floor 111 Charterhouse Street, London, United Kingdom
    Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    -95,118 GBP2023-07-31
    Officer
    2005-09-08 ~ 2014-08-21
    IIF 21 - director → ME
  • 6
    FOUR ELEMENTS HOTEL LIMITED - 2009-06-29
    23 Coleherne Road, London
    Dissolved corporate (1 parent)
    Officer
    2009-06-02 ~ 2010-05-20
    IIF 16 - director → ME
  • 7
    Endeavour Ventures Limited, 41 Devonshire Street, London
    Dissolved corporate
    Officer
    2014-02-14 ~ 2014-09-16
    IIF 61 - director → ME
    2014-02-13 ~ 2014-09-22
    IIF 91 - secretary → ME
  • 8
    Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2003-10-06 ~ 2006-03-30
    IIF 56 - director → ME
    2003-10-06 ~ 2004-06-21
    IIF 85 - secretary → ME
  • 9
    JCC (UK) LIMITED - 2012-03-09
    PINCO 2007 LIMITED - 2003-09-16
    16-18 Kirby Street, London
    Dissolved corporate (2 parents)
    Officer
    2003-09-16 ~ 2006-03-30
    IIF 53 - director → ME
    2003-09-16 ~ 2005-09-03
    IIF 87 - secretary → ME
  • 10
    CARBON BLACK LIMITED - 2021-06-02
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2020-10-09 ~ 2023-06-30
    IIF 113 - secretary → ME
    Person with significant control
    2020-10-09 ~ 2021-08-02
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2001-11-26 ~ 2006-03-30
    IIF 58 - director → ME
    2001-11-26 ~ 2004-06-21
    IIF 89 - secretary → ME
  • 12
    SBS (UK) LIMITED - 2012-03-29
    Frp Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2002-03-22 ~ 2006-03-30
    IIF 57 - director → ME
    2003-02-11 ~ 2004-06-21
    IIF 98 - secretary → ME
  • 13
    ITMAIL LIMITED - 2005-07-29
    MIGHTYMATCH LIMITED - 2004-04-28
    MIGHTYMATCH PLC - 2004-01-16
    DEALSTORE IV PLC - 2000-10-02
    Adamson House Centenary Way, Salford, Manchester, United Kingdom
    Corporate (4 parents)
    Officer
    2000-07-05 ~ 2006-03-30
    IIF 55 - director → ME
    2002-03-02 ~ 2004-06-21
    IIF 99 - secretary → ME
  • 14
    Frp Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Corporate (3 parents, 16 offsprings)
    Officer
    2001-11-15 ~ 2006-03-30
    IIF 52 - director → ME
    2001-11-15 ~ 2004-06-21
    IIF 97 - secretary → ME
  • 15
    M P PARTNERS LIMITED - 2003-12-22
    COLLECTORS FUND (GP) LIMITED - 2003-04-28
    14th Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2007-03-09 ~ 2012-02-01
    IIF 84 - secretary → ME
  • 16
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    2020-12-01 ~ 2021-08-05
    IIF 96 - Right to appoint or remove members OE
  • 17
    LANDMARK ASSET VENTURES LIMITED - 2024-02-02
    COMONOX LIMITED - 2023-11-01
    HYDROGEN TECHNOLOGY LIMITED - 2021-05-26
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-02-10 ~ 2023-06-30
    IIF 105 - secretary → ME
    Person with significant control
    2020-02-10 ~ 2023-11-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Has significant influence or control OE
  • 18
    E'POI LIMITED - 2023-10-26
    FLEX POWER PLUS LIMITED - 2021-06-03
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-02-10 ~ 2023-06-30
    IIF 112 - secretary → ME
    Person with significant control
    2020-02-10 ~ 2023-10-25
    IIF 13 - Has significant influence or control OE
  • 19
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (6 parents, 5 offsprings)
    Profit/Loss (Company account)
    -1,200,237 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    2020-11-09 ~ 2021-02-08
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    2020-04-17 ~ 2023-05-07
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Right to appoint or remove directors OE
  • 21
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -41,873 GBP2024-03-31
    Officer
    2019-11-26 ~ 2023-06-30
    IIF 110 - secretary → ME
    Person with significant control
    2019-11-26 ~ 2023-02-11
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-02-10 ~ 2023-06-30
    IIF 109 - secretary → ME
  • 23
    C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved corporate (3 parents)
    Officer
    2003-10-10 ~ 2009-04-06
    IIF 44 - llp-member → ME
  • 24
    C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved corporate (2 parents)
    Officer
    2003-10-10 ~ 2009-04-06
    IIF 42 - llp-member → ME
  • 25
    COLLECTORS FUND (GP) LIMITED LIABILITY PARTNERSHIP - 2004-05-07
    C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved corporate (1 parent)
    Officer
    2009-04-06 ~ 2010-04-06
    IIF 48 - llp-designated-member → ME
  • 26
    C/o Nyman Libson Paul, Regina House, Finchley Road, London
    Dissolved corporate
    Officer
    2009-04-06 ~ 2012-04-05
    IIF 46 - llp-member → ME
    2002-03-12 ~ 2009-04-06
    IIF 41 - llp-member → ME
  • 27
    41 Devonshire Street, London
    Corporate (2 parents)
    Officer
    2013-02-21 ~ 2016-02-24
    IIF 83 - director → ME
  • 28
    41 Devonshire Street, London
    Corporate (4 parents)
    Equity (Company account)
    2,362,565 GBP2023-09-30
    Officer
    2014-09-10 ~ 2015-11-30
    IIF 64 - director → ME
  • 29
    INTERQUEST GLOBAL LIMITED - 2012-07-10
    INSIGHT COMPUTER RECRUITMENT LIMITED - 2012-03-12
    MARONBRIDGE LIMITED - 1991-04-03
    16-18 Kirby Street, London
    Dissolved corporate (3 parents)
    Officer
    2002-07-12 ~ 2006-03-30
    IIF 59 - director → ME
    2002-07-12 ~ 2004-06-21
    IIF 90 - secretary → ME
  • 30
    Nethergers, Church Lane, Robertsbridge, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -150,665 GBP2020-02-29
    Officer
    2007-11-23 ~ 2008-07-03
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-06
    IIF 3 - Has significant influence or control OE
  • 31
    Nethergers, Church Lane, Robertsbridge, England
    Dissolved corporate (4 parents)
    Profit/Loss (Company account)
    -21,502 GBP2019-12-01 ~ 2020-11-30
    Officer
    2007-11-23 ~ 2008-07-03
    IIF 24 - director → ME
  • 32
    Nethergers, Church Lane, Robertsbridge, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -98,975 GBP2020-02-29
    Officer
    2007-11-23 ~ 2008-07-03
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-06
    IIF 2 - Has significant influence or control OE
  • 33
    Nethergers, Church Lane, Robertsbridge, England
    Dissolved corporate (4 parents)
    Profit/Loss (Company account)
    -21,947 GBP2019-12-01 ~ 2020-11-30
    Officer
    2007-11-23 ~ 2008-07-03
    IIF 25 - director → ME
  • 34
    Nethergers, Church Lane, Robertsbridge, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -99,364 GBP2020-02-29
    Officer
    2007-11-23 ~ 2008-07-03
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-06
    IIF 1 - Has significant influence or control OE
  • 35
    Nethergers, Church Lane, Robertsbridge, England
    Dissolved corporate (4 parents)
    Profit/Loss (Company account)
    -21,456 GBP2019-12-01 ~ 2020-11-30
    Officer
    2007-11-23 ~ 2008-07-03
    IIF 35 - director → ME
  • 36
    FIRMCOVER LIMITED - 2007-05-14
    Office 4 3/f Coachworks Arcade, Northgate Street, Chester, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2007-01-19 ~ 2009-02-04
    IIF 18 - director → ME
  • 37
    KEENVISION LIMITED - 2007-05-14
    St Clements House, Clements Lane, London, United Kingdom
    Dissolved corporate
    Officer
    2007-01-19 ~ 2009-02-11
    IIF 30 - director → ME
  • 38
    SPELLCHART LIMITED - 2007-05-14
    2 Elm Grove Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    349,481 GBP2023-10-31
    Officer
    2007-01-19 ~ 2008-12-16
    IIF 32 - director → ME
  • 39
    SPELLPOOL LIMITED - 2007-05-14
    Office 4 3/f Coachworks Arcade, Northgate Street, Chester, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2007-01-19 ~ 2009-02-04
    IIF 23 - director → ME
  • 40
    WELLBEAM LIMITED - 2007-05-14
    St Clements House 27-28, Clements Lane, London, United Kingdom
    Dissolved corporate
    Officer
    2007-01-19 ~ 2009-03-03
    IIF 26 - director → ME
  • 41
    WELLFLEET LIMITED - 2007-05-14
    St Clements House 27-28, Clements Lane, London, United Kingdom
    Dissolved corporate
    Officer
    2007-01-19 ~ 2009-02-11
    IIF 28 - director → ME
  • 42
    FIRMDATA LIMITED - 2007-05-14
    5 Fleet Place, London
    Dissolved corporate (2 parents)
    Officer
    2007-01-19 ~ 2009-04-27
    IIF 31 - director → ME
  • 43
    FIRMPARK LIMITED - 2007-05-14
    Office 4 3/f Coachworks Arcade, Northgate Street, Chester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2007-01-19 ~ 2009-06-01
    IIF 29 - director → ME
  • 44
    KEENBAY LIMITED - 2007-05-14
    91 Princedale Road, London
    Dissolved corporate
    Officer
    2007-01-19 ~ 2009-02-11
    IIF 33 - director → ME
  • 45
    KEENCHASE LIMITED - 2007-05-14
    C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    567,301 GBP2023-12-31
    Officer
    2007-01-19 ~ 2009-05-11
    IIF 34 - director → ME
  • 46
    KEENCOMP LIMITED - 2007-05-14
    40 Craven Street, Charing Cross, London
    Dissolved corporate (5 parents)
    Officer
    2007-01-19 ~ 2009-06-02
    IIF 20 - director → ME
  • 47
    KEENDRIVE LIMITED - 2007-05-14
    14a 14a Beaconsfield Road, Willesden, London, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -179,140 GBP2016-01-31
    Officer
    2007-01-19 ~ 2009-04-01
    IIF 27 - director → ME
  • 48
    STERLING & WILSON UK HOLDINGS LIMITED - 2018-10-24
    60 Gracechurch Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-06-14 ~ 2017-11-28
    IIF 102 - director → ME
  • 49
    SILVER COAST DEVELOPMENTS LLP - 2008-01-24
    JULY THREE SIX LLP - 2006-09-26
    Fourth Floor, 19 Berkeley Street, London
    Dissolved corporate (7 parents)
    Officer
    2015-01-21 ~ 2015-01-22
    IIF 51 - llp-designated-member → ME
  • 50
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -75,239 GBP2024-03-31
    Officer
    2020-01-08 ~ 2023-06-30
    IIF 111 - secretary → ME
  • 51
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2019-12-23 ~ 2023-06-30
    IIF 106 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.