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

Mann, Anthony Simon

    Related profiles found in government register
  • Mann, Anthony Simon
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13, Breasy Place, Burroughs Gardens, Hendon, London, NW4 4AT, England

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 13, Breasy Place, Burroughs Gardens, London, Hendon, NW4 4AT, England

      IIF 4
  • Mann, Anthony Simon
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Grosvenor Street, London, W1K 4PZ, England

      IIF 5
  • Mann, Anthony Simon
    born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Grosvenor Street, London, W1K 4PZ

      IIF 6
  • Mann, Anthony Simon
    British chartered surveyor born in July 1965

    Registered addresses and corresponding companies
  • Mann, Anthony Simon
    British director born in July 1965

    Registered addresses and corresponding companies
    • icon of address 6 Drummond Drive, Stanmore, Middlesex, HA7 3PD

      IIF 12
  • Mann, Anthony Simon
    British chartered surveyor born in April 1965

    Registered addresses and corresponding companies
    • icon of address 19a Watford Road, Radlett, Hertfordshire, WD7 8LF

      IIF 13
  • Mr Anthony Simon Mann
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Grosvenor Street, London, W1K 4PZ

      IIF 14 IIF 15
    • icon of address 6, Grosvenor Street, London, W1K 4PZ, United Kingdom

      IIF 16 IIF 17
    • icon of address Unit 13, Breasy Place, Burroughs Gardens, Hendon, London, NW4 4AT, England

      IIF 18 IIF 19
  • Anthony Simon Mann
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13, Breasy Place Burroughs Gardens, Hendon, London, NW4 4AT, England

      IIF 20
  • Mann, Anthony Simon
    born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Grosvenor Street, London, W1K 4PX, United Kingdom

      IIF 21
    • icon of address 6, Grosvenor Street, London, W1K 4PZ, United Kingdom

      IIF 22 IIF 23
    • icon of address Unit 13, Breasy Place, Burroughs Gardens, Hendon, London, NW4 4AT, England

      IIF 24
    • icon of address 19a Watford Road, Radlett, WD7 8LF

      IIF 25 IIF 26 IIF 27
  • Mann, Anthony Simon
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Breasy Place, 9 Burroughs Gardens, London, NW4 4AT, England

      IIF 29
    • icon of address 13, Breasy Place, Burroughs Gardens, Hendon, London, NW4 4AT, England

      IIF 30
    • icon of address 13 Breasy Place, Burroughs Gardens, London, NW4 4AT, England

      IIF 31
    • icon of address 55, Baker Street, London, W1U 8EW, England

      IIF 32
    • icon of address 6, Grosvenor Street, London, W1K 4PZ

      IIF 33
    • icon of address 6, Grosvenor Street, London, W1K 4PZ, England

      IIF 34 IIF 35
    • icon of address 6, Grosvenor Street, London, W1K 4PZ, United Kingdom

      IIF 36
    • icon of address 6, Grosvenor Street, Mayfair, London, W1K 4PZ, United Kingdom

      IIF 37
    • icon of address 7th Floor, South Block, 55 Baker Street, London, W1U 8EW, United Kingdom

      IIF 38
    • icon of address Unit 13 Breasy Place, 9 Burroughs Gardens, London, NW4 4AT, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address Unit 13, Breasy Place, Burroughs Gardens, Hendon, London, NW4 4AT, England

      IIF 43 IIF 44 IIF 45
    • icon of address Unit 13 Breasy Place, Burroughs Gardens, London, NW4 4AT, United Kingdom

      IIF 52 IIF 53 IIF 54
  • Mann, Anthony Simon
    British chartered surveyor born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mann, Anthony Simon
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mann, Anthony Simon
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Grosvenor Street, Mayfair, London, W1K 4PZ, United Kingdom

      IIF 81
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 82 IIF 83
    • icon of address 19a Watford Road, Radlett, WD7 8LF

      IIF 84 IIF 85 IIF 86
  • Mann, Anthony Simon
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 19a Watford Road, Radlett, WD7 8LF

      IIF 87
  • Mann, Anthony Simon
    British director

    Registered addresses and corresponding companies
    • icon of address 19a Watford Road, Radlett, WD7 8LF

      IIF 88
  • Mann, Simon
    British surveyor born in February 1960

    Registered addresses and corresponding companies
    • icon of address 19a Watford Road, Radlett, Hertfordshire, WD7 8LF

      IIF 89
  • Mann, Anthony Simon

    Registered addresses and corresponding companies
    • icon of address 5 Gainsborough Place, Chigwell, Essex, IG7 6LA

      IIF 90
  • Mann, Simon
    British

    Registered addresses and corresponding companies
    • icon of address 19a Watford Road, Radlett, WD7 8LF

      IIF 91
  • Mr Anthony Simon Mann
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 7th Floor, South Block, 55 Baker Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -148,800 GBP2024-12-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 38 - Director → ME
  • 2
    icon of address 55 Baker Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    78,431 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 32 - Director → ME
  • 3
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 83 - Director → ME
  • 4
    AUGUR PROPERTY LIMITED - 2021-08-16
    icon of address Unit 13, Breasy Place Burroughs Gardens, Hendon, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    27,904 GBP2024-03-31
    Officer
    icon of calendar 2008-04-30 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 13 Breasy Place, 9 Burroughs Gardens, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,956 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 13 Breasy Place, Burroughs Gardens, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    467 GBP2016-11-30
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 82 - Director → ME
  • 8
    icon of address Unit 13, Breasy Place Burroughs Gardens, Hendon, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    24 GBP2024-11-30
    Officer
    icon of calendar 2010-06-01 ~ now
    IIF 33 - Director → ME
  • 9
    icon of address Unit 13, Breasy Place Burroughs Gardens, Hendon, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    606,516 GBP2024-03-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 24 - LLP Designated Member → ME
  • 10
    icon of address Unit 13, Breasy Place Burroughs Gardens, Hendon, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,379,060 GBP2024-03-31
    Officer
    icon of calendar 2008-04-29 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 13 Breasy Place Burroughs Gardens, Hendon, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit 13, Breasy Place Burroughs Gardens, Hendon, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    176,762 GBP2024-03-31
    Officer
    icon of calendar 2008-04-30 ~ now
    IIF 46 - Director → ME
  • 13
    icon of address Unit 13, Breasy Place Burroughs Gardens, Hendon, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -12,495,089 GBP2024-12-31
    Officer
    icon of calendar 2016-08-12 ~ now
    IIF 2 - Director → ME
  • 14
    icon of address Unit 13, Breasy Place Burroughs Gardens, Hendon, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,939,539 GBP2024-12-31
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address Brook Point, 1412-1420 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 81 - Director → ME
  • 16
    AUGUR PROPERTY HAYES LIMITED - 2019-02-21
    icon of address Unit 13, Breasy Place Burroughs Gardens, Hendon, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,250 GBP2024-03-31
    Officer
    icon of calendar 2014-03-20 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 17
    icon of address 6 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-04 ~ dissolved
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove membersOE
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 15 - Has significant influence or controlOE
  • 18
    icon of address Ground Floor, 30 City Road, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 55 - Director → ME
  • 19
    CIRCUS PROPERTY HOLDING LIMITED - 2025-03-11
    CAPSTONE TEESIDE LTD - 2025-03-28
    icon of address Unit 13, Breasy Place Burroughs Gardens, Hendon, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 20
    CIRCUS HOLDING COMPANY LIMITED - 2025-08-29
    icon of address Unit 13, Breasy Place Burroughs Gardens, Hendon, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 47 - Director → ME
  • 21
    icon of address Unit 13, Breasy Place Burroughs Gardens, Hendon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 51 - Director → ME
  • 22
    THE CYRIL PASKIN MEMORIAL TRUST - 2013-06-24
    THE PASKIN CHILDREN'S TRUST - 2023-12-08
    icon of address Unit 13, Breasy Place Burroughs Gardens, Hendon, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    438,314 GBP2024-02-29
    Officer
    icon of calendar 2014-02-24 ~ now
    IIF 44 - Director → ME
  • 23
    icon of address 13 Breasy Place, Burroughs Gardens, Hendon, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 30 - Director → ME
  • 24
    LVSITEB LIMITED - 2018-02-14
    icon of address Unit 13, Breasy Place Burroughs Gardens, Hendon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,990 GBP2024-06-30
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 25
    LVSITEA LIMITED - 2016-09-22
    icon of address Unit 13, Breasy Place Burroughs Gardens, Hendon, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -36,658 GBP2024-08-31
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ now
    IIF 98 - Has significant influence or controlOE
  • 26
    icon of address Unit 13, Breasy Place, Burroughs Gardens, London, Hendon, England
    Active Corporate (4 parents)
    Equity (Company account)
    139,163 GBP2024-05-31
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 4 - Director → ME
  • 27
    AUGUR BIRMINGHAM LIMITED - 2022-02-25
    RESINVEST SOLUTIONS LIMITED - 2022-06-07
    icon of address Unit 13, Breasy Place Burroughs Gardens, Hendon, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-08-05 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Unit 13, Breasy Place Burroughs Gardens, Hendon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 36 - Director → ME
  • 29
    AUGUR SALFORD LIMITED - 2024-04-04
    icon of address Unit 13 Breasy Place, Burroughs Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 52 - Director → ME
  • 30
    DL PETERBOROUGH LIMITED - 2023-11-28
    icon of address Unit 13 Breasy Place, Burroughs Gardens, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 54 - Director → ME
  • 31
    icon of address Unit 13 Breasy Place, 9 Burroughs Gardens, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 93 - Has significant influence or controlOE
  • 32
    icon of address Unit 13 Breasy Place, 9 Burroughs Gardens, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 42 - Director → ME
  • 33
    icon of address Unit 13 Breasy Place, 9 Burroughs Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 40 - Director → ME
  • 34
    icon of address 13 Breasy Place Burroughs Gardens, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 31 - Director → ME
  • 35
    icon of address 110 Park Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 36
    icon of address 110 Park Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 37
    icon of address 110 Park Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 38
    icon of address 13 Breasy Place 9 Burroughs Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -83,998 GBP2024-03-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 29 - Director → ME
  • 39
    icon of address 264 Banbury Road, Oxford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    129,477 GBP2017-03-31
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 5 - Director → ME
  • 40
    icon of address Unit 13, Breasy Place Burroughs Gardens, Hendon, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    28,381 GBP2024-12-31
    Officer
    icon of calendar 2013-09-12 ~ now
    IIF 37 - Director → ME
Ceased 45
  • 1
    BDL INVESTMENTS LIMITED - 2005-11-08
    CONTINENTAL SHELF 275 LIMITED - 2003-08-05
    SOMERSTON HOTELS (INVESTMENTS) LIMITED - 2015-02-23
    icon of address 4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-25 ~ 2005-10-31
    IIF 78 - Director → ME
  • 2
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,148,200 GBP2024-05-31
    Officer
    icon of calendar 2011-11-10 ~ 2016-08-17
    IIF 56 - Director → ME
  • 3
    icon of address Quaker Buildings High Street, Lurgan, Craigavon, Co. Armagh
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    58,041 GBP2018-04-30
    Officer
    icon of calendar 2010-05-13 ~ 2016-04-05
    IIF 75 - Director → ME
  • 4
    icon of address Unit 13, Breasy Place Burroughs Gardens, Hendon, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    606,516 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-06 ~ 2017-04-06
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to surplus assets - More than 25% but not more than 50% OE
  • 5
    icon of address Unit 13, Breasy Place Burroughs Gardens, Hendon, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -12,495,089 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-12 ~ 2016-10-25
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Unit 13, Breasy Place Burroughs Gardens, Hendon, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,939,539 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-19 ~ 2016-11-03
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    INHOCO 4037 LIMITED - 2004-06-08
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-14 ~ 2005-05-26
    IIF 72 - Director → ME
  • 8
    INHOCO 4044 LIMITED - 2004-06-08
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-04-14 ~ 2005-05-26
    IIF 73 - Director → ME
  • 9
    INHOCO 4038 LIMITED - 2004-06-08
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-14 ~ 2005-05-26
    IIF 74 - Director → ME
  • 10
    INHOCO 2957 LIMITED - 2003-10-27
    BUILDING BETTER HEALTH - WEST LONDON (FUNDCO 1) LIMITED - 2004-07-08
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-16 ~ 2005-03-23
    IIF 69 - Director → ME
  • 11
    INHOCO 4027 LIMITED - 2004-06-08
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-16 ~ 2005-03-23
    IIF 63 - Director → ME
  • 12
    INHOCO 4039 LIMITED - 2004-06-08
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-04-14 ~ 2005-05-26
    IIF 62 - Director → ME
  • 13
    INHOCO 4026 LIMITED - 2004-06-08
    icon of address 105 Piccadilly, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-07-16 ~ 2005-03-23
    IIF 68 - Director → ME
  • 14
    INHOCO 4028 LIMITED - 2004-06-08
    icon of address 105 Piccadilly, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-07-16 ~ 2005-03-23
    IIF 67 - Director → ME
  • 15
    INHOCO 4075 LIMITED - 2005-02-02
    icon of address 4th Floor 105 Piccadilly, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-18 ~ 2007-05-14
    IIF 61 - Director → ME
  • 16
    icon of address 4th Floor 105 Piccadilly, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2007-05-14
    IIF 66 - Director → ME
  • 17
    FINANCELORD LIMITED - 2006-04-24
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-26 ~ 2007-05-14
    IIF 13 - Director → ME
  • 18
    NEWINCCO 256 LIMITED - 2003-05-20
    icon of address 4th Floor 105 Piccadilly, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-20 ~ 2006-04-24
    IIF 70 - Director → ME
    icon of calendar 2003-05-20 ~ 2007-05-14
    IIF 87 - Secretary → ME
  • 19
    LONDON EQUITABLE MANAGEMENT LIMITED - 1994-04-25
    HATCHOICE LIMITED - 1993-02-15
    icon of address 144 Barrells Down Road, Bishop's Stortford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,203,825 GBP2024-12-31
    Officer
    icon of calendar 1994-09-01 ~ 2008-04-23
    IIF 71 - Director → ME
  • 20
    CAPITAL & PROVIDENT REGENERATION LIMITED - 2001-08-17
    icon of address Second Floor Clearwater House, 4-7 Manchester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -245,180 GBP2017-12-31
    Officer
    icon of calendar 2000-04-04 ~ 2008-04-23
    IIF 64 - Director → ME
  • 21
    icon of address Capital And Provident Management Ltd, 102 Belsize Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-23 ~ 2008-04-23
    IIF 57 - Director → ME
  • 22
    icon of address Capital And Provident Management Ltd, 102 Belsize Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-06-13 ~ 2008-04-23
    IIF 59 - Director → ME
  • 23
    CITY PENDING LIMITED - 2002-07-01
    CITY HOUSE MANAGEMENT LIMITED - 2001-04-02
    icon of address Monopro Ltd, 4 Carlos Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1998-09-01 ~ 2003-05-20
    IIF 7 - Director → ME
  • 24
    icon of address Capital And Provident Management Ltd, 102 Belsize Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-09-01 ~ 1995-07-11
    IIF 10 - Director → ME
    icon of calendar 2000-03-29 ~ 2000-04-03
    IIF 8 - Director → ME
  • 25
    icon of address Unit 3 Edge Business Centre, Humber Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2005-05-25 ~ 2005-07-04
    IIF 89 - Director → ME
    icon of calendar 2006-03-25 ~ 2011-11-18
    IIF 60 - Director → ME
    icon of calendar 2005-05-25 ~ 2006-03-25
    IIF 91 - Secretary → ME
  • 26
    icon of address 3rd Floor The Glass House 177-187 Arthur Road, Wimbledon, London
    Active Corporate (4 parents)
    Equity (Company account)
    -255 GBP2024-06-30
    Officer
    icon of calendar 2004-05-14 ~ 2005-05-31
    IIF 77 - Director → ME
  • 27
    icon of address 5 Gainsborough Place, Chigwell, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,022 GBP2024-12-31
    Officer
    icon of calendar 1994-11-04 ~ 1995-07-11
    IIF 12 - Director → ME
    icon of calendar 1998-03-13 ~ 2002-09-01
    IIF 90 - Secretary → ME
  • 28
    CAPITAL & PROVIDENT NOMINEES LIMITED - 2006-03-17
    NEWINCCO 502 LIMITED - 2006-02-10
    icon of address 144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    9 GBP2019-12-31
    Officer
    icon of calendar 2006-02-10 ~ 2012-04-05
    IIF 84 - Director → ME
    icon of calendar 2006-02-10 ~ 2012-04-05
    IIF 88 - Secretary → ME
  • 29
    ANTLER DEVELOPMENTS SOUTH PLC - 1990-04-01
    ANTLER PROPERTY SOUTHERN LIMITED - 2021-09-08
    ANTLER PROPERTY SOUTHERN PLC - 2019-06-06
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-08-31
    IIF 11 - Director → ME
  • 30
    ROBCOCK LIMITED - 2006-02-14
    icon of address Holiday Inn Heathrow, Bath Road Sipson Way, West Drayton, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-13 ~ 2006-12-06
    IIF 85 - Director → ME
  • 31
    MANCOCK LIMITED - 2006-02-14
    BDL RAMCORE MANAGEMENT LIMITED - 2006-07-18
    RAMCORE MANAGEMENT LIMITED - 2007-01-03
    icon of address 2nd Floor, Kingsbourne House, 229-231 High Holborn, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-06 ~ 2006-12-06
    IIF 86 - Director → ME
  • 32
    AUGUR SALFORD LIMITED - 2024-04-04
    icon of address Unit 13 Breasy Place, Burroughs Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-09-28 ~ 2024-07-04
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 33
    DL PETERBOROUGH LIMITED - 2023-11-28
    icon of address Unit 13 Breasy Place, Burroughs Gardens, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-09-30 ~ 2023-11-27
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 34
    OCEANSET LIMITED - 1983-07-04
    ANTLER DEVELOPMENTS PLC - 1990-04-01
    ANTLER PROPERTY NORTHERN PLC - 2000-11-08
    ANTLER HOMES NORTH WEST PLC - 2019-06-06
    ANTLER HOMES NORTH WEST LIMITED - 2021-09-08
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-08-31
    IIF 9 - Director → ME
  • 35
    icon of address Unit 13 Breasy Place, 9 Burroughs Gardens, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2023-08-08 ~ 2023-08-21
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 36
    icon of address Unit 13 Breasy Place, 9 Burroughs Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-08-08 ~ 2023-10-06
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 37
    icon of address Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -623,567 GBP2024-04-30
    Officer
    icon of calendar 2003-12-13 ~ 2014-11-12
    IIF 25 - LLP Designated Member → ME
  • 38
    icon of address Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -828,389 GBP2024-04-30
    Officer
    icon of calendar 2003-12-13 ~ 2014-11-12
    IIF 28 - LLP Designated Member → ME
  • 39
    icon of address Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -17,743 GBP2024-04-30
    Officer
    icon of calendar 2003-12-13 ~ 2014-11-12
    IIF 26 - LLP Designated Member → ME
  • 40
    icon of address Capital And Provident Management Ltd, 102 Belsize Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-07-10 ~ 2008-04-23
    IIF 76 - Director → ME
  • 41
    icon of address 32-33 Skylines Village Limeharbour, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1995-03-09 ~ 2008-04-23
    IIF 80 - Director → ME
  • 42
    INHOCO 4043 LIMITED - 2004-05-11
    icon of address 105 Piccadilly, London, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2005-04-14 ~ 2005-05-26
    IIF 65 - Director → ME
  • 43
    BUILDING BETTER HEALTH - WEST LONDON LIMITED - 2013-05-21
    INHOCO 2962 LIMITED - 2003-10-01
    icon of address 105 Piccadilly, London, England
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2004-07-16 ~ 2005-03-23
    IIF 58 - Director → ME
  • 44
    icon of address Capital And Provident Management Ltd, 102 Belsize Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-24 ~ 2008-04-23
    IIF 79 - Director → ME
  • 45
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-17 ~ 2011-11-23
    IIF 27 - LLP Designated Member → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.