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

Finn, James

    Related profiles found in government register
  • Finn, James
    Irish director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 123, Grove Lane, London, SE5 8BG, United Kingdom

      IIF 1
  • Finn, Patrick James
    Irish born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 23, Leinster Terrace, Bayswater, W2 3ET, England

      IIF 2
    • 23, Leinster Terrace, London, W2 3ET, England

      IIF 3
    • Flat 5, 47, Belsize Park Gardens, London, NW3 4JL, England

      IIF 4
  • Finn, Patrick James
    Irish company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 48, Belvedere Place, London, SW2 5TD, England

      IIF 5
  • Finn, Patrick James
    Irish director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Finn
    Irish born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 123, Grove Lane, London, SE5 8BG, United Kingdom

      IIF 29
  • Finn, Patrick James
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 47, Belsize Park Gardens, Hampstead, London, NW3 4JL, England

      IIF 30
  • Finn, Patrick James
    Irish property manager born in March 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • 505 Quay One, Neptune Street, Leeds, West Yorkshire, LS9 8DS

      IIF 31
  • Finn, Patrick James
    Irish none born in March 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • Commercial Unit Trinity One, Neptune Street, Leeds, LS9 8AF, United Kingdom

      IIF 32
  • Patrick James Finn
    Irish born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Patrick James Finn
    Irish born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 23, Leinster Terrace, Bayswater, W2 3ET, England

      IIF 56
    • 23, Leinster Terrace, London, W2 3ET, England

      IIF 57
    • 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 58
  • Finn, Patrick James

    Registered addresses and corresponding companies
    • 47, Belsize Park Gardens, London, NW3 4JL, England

      IIF 59
  • Finn, Patrick James
    Irish born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Leinster Terrace, Bayswater, W2 3ET, England

      IIF 60
    • 23, Leinster Terrace, London, W2 3ET, England

      IIF 61 IIF 62
    • 85-87, Bayham Street, London, NW1 0AG, England

      IIF 63
  • Finn, Patrick James
    Irish business person born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

      IIF 64
  • Finn, Patrick James
    Irish company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Leinster Terrace, Bayswater, United Kingdom

      IIF 65
    • 23, Leinster Terrace, Bayswater, W2 3ET, United Kingdom

      IIF 66
    • 155, Newton Drive, Blackpool, FY3 8LZ

      IIF 67
    • 23 Leinster Terrace, London, W2 3ET, United Kingdom

      IIF 68
    • 47, Belsize Park Gardens, London, NW3 4JL, England

      IIF 69 IIF 70
    • Unit G4 85-87, Bayham Street, London, NW1 0AG, England

      IIF 71
  • Finn, Patrick James
    Irish director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, North Lane, Roundhay, Leeds, LS8 2QJ, United Kingdom

      IIF 72 IIF 73 IIF 74
    • 23, Leinster Terrace, London, W2 3ET, United Kingdom

      IIF 75 IIF 76
    • 47 Belsize Park Gardens, London, NW3 4JL, England

      IIF 77
    • Unit G4, 85 - 87 Bayham Street, London, NW1 0AG, United Kingdom

      IIF 78
    • 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 79
  • Finn, Patrick James
    Irish property developer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Leinster Terrace, Bayswater, W2 3ET, England

      IIF 80
    • Tagwright House, 35 41, Westland Place, London, N1 7LP, United Kingdom

      IIF 81
  • Mr Patrick James Finn
    Irish born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Leinster Terrace, Bayswater, W2 3ET, England

      IIF 82 IIF 83 IIF 84
    • 23, Leinster Terrace, Bayswater, W2 3ET, United Kingdom

      IIF 85
    • 23, Leinster Terrace, Bayswater, London, W2 3ET, England

      IIF 86
    • 23, Leinster Terrace, London, W2 3ET, United Kingdom

      IIF 87
    • 299, Barking Road, London, E13 8EQ, England

      IIF 88
    • 85 - 87, Bayham Street, London, NW1 0AG, England

      IIF 89
    • Flat 7, 47, Belsize Park Gardens, London, NW3 4JL, England

      IIF 90
child relation
Offspring entities and appointments
Active 32
  • 1
    23 Leinster Terrace, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-14 ~ dissolved
    IIF 69 - Director → ME
    2015-05-14 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 2
    Commercial Unit Trinity One, Neptune Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-25 ~ dissolved
    IIF 32 - Director → ME
  • 3
    Flat 5, 47 Belsize Park Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-06-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-06-17 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 4
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2020-06-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 5
    SOLAREN SERVICES LTD - 2014-12-15
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2020-06-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 6
    SOLAREN HEALTHY LIVING PROD LTD - 2014-12-16
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2020-06-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    UK CITY DEVELOPMENTS (BRUNSWICK COURT) LIMITED - 2017-11-21
    PROGENYCO 02 LIMITED - 2017-04-12
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (5 parents)
    Officer
    2017-11-10 ~ dissolved
    IIF 64 - Director → ME
  • 8
    SPECTOR FITNESS PRODUCTS LTD - 2014-12-16
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2020-06-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 9
    23 Leinster Terrace, Bayswater, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-02-28
    Officer
    2014-10-10 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2017-11-01 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 10
    SOLAREN MUSCLE HEALTH LTD - 2014-12-16
    Flat 5 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2020-06-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 11
    23 Leinster Terrace, Bayswater, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -282,372 GBP2019-03-31
    Officer
    2014-03-20 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 12
    Congress House C/o Atkins & Partners, 4th Floor Suite 2 B, Congress House, Lyon Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2022-01-31
    Officer
    2019-05-20 ~ dissolved
    IIF 9 - Director → ME
  • 13
    GGH 15 LTD - 2013-01-17
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2020-06-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 14
    23 Leinster Terrace, Bayswater, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,479 GBP2019-03-31
    Officer
    2019-06-20 ~ now
    IIF 2 - Director → ME
  • 15
    23 Leinster Terrace, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2013-10-08 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 16
    23 Leinster Terrace, Bayswater, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,934 GBP2018-08-31
    Officer
    2018-07-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-08-23 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 17
    AURA FURNISHING LIMITED - 2017-08-22
    CLEMENTS LEICESTER LTD - 2014-02-25
    23 Leinster Terrace, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    224,525 GBP2018-11-30
    Officer
    2017-09-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2017-09-01 ~ now
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    23 Leinster Terrace, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,190 GBP2019-08-31
    Officer
    2018-01-10 ~ now
    IIF 61 - Director → ME
  • 19
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2020-06-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 20
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2020-06-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 21
    27 Byrom Street, Castlefield, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -89,107 GBP2019-06-30
    Officer
    2017-06-26 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2017-06-27 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    CASPER HOUSE LEEDS LTD - 2015-02-20
    23 Leinster Terrace, Bayswater, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -458,817 GBP2017-10-31
    Officer
    2015-02-20 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 23
    MURANO FITNESS PRODUCTS LTD - 2014-12-16
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2020-06-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 24
    NORTHERN HEALTH LTD - 2014-12-16
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2020-06-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 25
    GGH 14 LTD - 2013-01-17
    123 Grove Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2021-12-24 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2021-12-24 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 26
    23 Leinster Terrace, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-12-20 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2018-12-20 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 27
    6 North Lane, Roundhay, Leeds, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-06-04 ~ dissolved
    IIF 73 - Director → ME
  • 28
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2020-06-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 29
    23 Leinster Terrace, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-05 ~ dissolved
    IIF 75 - Director → ME
  • 30
    23 Leinster Terrace, Bayswater, England
    Active Corporate (1 parent)
    Equity (Company account)
    -824,748 GBP2019-03-31
    Officer
    2017-03-30 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 31
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2020-06-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 32
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2020-06-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    G&A M11 LIMITED - 2020-05-14
    PROGENYCO 06 LIMITED - 2018-03-11
    6 Havelock Place, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -706,958 GBP2024-12-31
    Officer
    2018-01-30 ~ 2020-04-24
    IIF 72 - Director → ME
  • 2
    Trinity One Commercial Unit, East Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2009-09-02 ~ 2011-02-08
    IIF 31 - Director → ME
  • 3
    54 Hagley Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -279,779 GBP2024-03-30
    Officer
    2014-04-17 ~ 2015-01-07
    IIF 67 - Director → ME
  • 4
    ESTANTE 006 LIMITED - 2014-08-21
    50 Lancaster Road, Enfield, Middlesex, England
    Active Corporate (9 parents)
    Officer
    2014-08-21 ~ 2015-09-09
    IIF 81 - Director → ME
  • 5
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-17 ~ 2020-06-26
    IIF 13 - Director → ME
    Person with significant control
    2020-06-17 ~ 2020-06-26
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 6
    169 Cumberland Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    2020-06-17 ~ 2020-06-26
    IIF 20 - Director → ME
    Person with significant control
    2020-06-17 ~ 2020-06-26
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 7
    169 Cumberland Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    2020-06-17 ~ 2020-06-26
    IIF 15 - Director → ME
    Person with significant control
    2020-06-17 ~ 2020-06-26
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 8
    23 Leinster Terrace, Bayswater, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,479 GBP2019-03-31
    Officer
    2017-03-21 ~ 2018-07-19
    IIF 80 - Director → ME
  • 9
    23 Leinster Terrace, Bayswater, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,934 GBP2018-08-31
    Officer
    2017-08-23 ~ 2018-07-19
    IIF 78 - Director → ME
  • 10
    54 Hagley Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,609 GBP2024-03-30
    Officer
    2013-07-04 ~ 2014-01-31
    IIF 5 - Director → ME
  • 11
    MILLION IN MIND LIMITED - 2018-08-29
    18 Clarence Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56,554 GBP2022-12-31
    Officer
    2017-11-21 ~ 2018-09-12
    IIF 77 - Director → ME
    2019-02-19 ~ 2020-04-24
    IIF 8 - Director → ME
    Person with significant control
    2017-11-21 ~ 2020-04-24
    IIF 83 - Ownership of shares – 75% or more OE
  • 12
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-17 ~ 2020-06-26
    IIF 14 - Director → ME
    Person with significant control
    2020-06-17 ~ 2020-06-26
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 13
    GGH 14 LTD - 2013-01-17
    123 Grove Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2020-07-29 ~ 2021-12-24
    IIF 30 - Director → ME
    Person with significant control
    2020-07-29 ~ 2021-12-24
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 14
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-17 ~ 2020-06-26
    IIF 25 - Director → ME
    Person with significant control
    2020-06-17 ~ 2020-06-26
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 15
    6 North Lane, Roundhay, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-30 ~ 2018-11-15
    IIF 74 - Director → ME
  • 16
    GOLD & AMBER DEVELOPMENTS LIMITED - 2018-06-14
    1 Prospect House, Pride Park, Derby
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,312 GBP2017-01-31
    Officer
    2013-01-24 ~ 2018-06-14
    IIF 65 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-06-14
    IIF 88 - Ownership of shares – 75% or more OE
  • 17
    18 Clarence Road, Southend On Sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    244,305 GBP2024-06-19
    Officer
    2018-09-07 ~ 2019-07-23
    IIF 68 - Director → ME
  • 18
    The Barn, 16 Nascot Place, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,698 GBP2020-12-31
    Officer
    2020-06-17 ~ 2020-06-26
    IIF 10 - Director → ME
    Person with significant control
    2020-06-17 ~ 2020-06-26
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 19
    1 Manchester Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2020-06-16 ~ 2020-12-04
    IIF 6 - Director → ME
    Person with significant control
    2020-06-16 ~ 2020-12-04
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 20
    1 Manchester Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2020-06-17 ~ 2020-12-16
    IIF 7 - Director → ME
    Person with significant control
    2020-06-17 ~ 2020-12-16
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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