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

Goldberg, Daniel Charles

    Related profiles found in government register
  • Goldberg, Daniel Charles
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 1
    • icon of address 167, Broadhurst Gardens, London, NW6 3AU, United Kingdom

      IIF 2
    • icon of address 167, Unit 1 Broadhurst Gardens, London, NW6 3AU, England

      IIF 3
    • icon of address 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, United Kingdom

      IIF 4
    • icon of address 5th Floor, 3 Dorset Rise, London, London, EC4Y 8EN, United Kingdom

      IIF 5
    • icon of address 5th Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 6
    • icon of address Unit 2, 167 Broadhurst Gardens, London, NW6 3AU, United Kingdom

      IIF 7
    • icon of address 5, Beaumont Gate, Shenley Hill, Radlett, Hertfordshire, WD7 7AR, England

      IIF 8 IIF 9 IIF 10
  • Goldberg, Daniel Charles
    British co director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, New Cavendish Street, London, W1G 9TG, United Kingdom

      IIF 13
  • Goldberg, Daniel Charles
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1345, High Road, London, N20 9HR, England

      IIF 14
    • icon of address 167, Broadhurst Gardens, London, NW6 3AU, United Kingdom

      IIF 15 IIF 16
    • icon of address 167, Unit 1, Broadhurst Gardens, London, NW6 3AU, England

      IIF 17
    • icon of address 58, Southway, London, NW11 6SA, England

      IIF 18 IIF 19
    • icon of address 58, Southway, London, NW11 6SA, United Kingdom

      IIF 20
    • icon of address 5th Floor, 89 New Bond Street, London, W1S 1DA

      IIF 21
    • icon of address 5th Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 22
    • icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 23
  • Goldberg, Daniel Charles
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Broadhurst Gardens, London, NW6 3AU

      IIF 24
    • icon of address 167, Unit 1, Broadhurst Gardens, London, NW6 3AU, England

      IIF 25 IIF 26
    • icon of address 5th Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 27 IIF 28
    • icon of address 89, New Bond Street, London, W1S 1DA, United Kingdom

      IIF 29 IIF 30
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Goldberg, Daniel Charles
    British none born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Southway, London, NW11 6SA, England

      IIF 35 IIF 36
    • icon of address 58-60, Berners Street, London, W1T 3JS

      IIF 37
  • Goldberg, Daniel Charles
    British property investor born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Southway, London, NW11 6SA, United Kingdom

      IIF 38
  • Goldberg, Daniel Charles
    born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Southway, London, NW11 6SA, England

      IIF 39
    • icon of address 58, Southway, London, NW11 6SA, United Kingdom

      IIF 40
    • icon of address 5th Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 41
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Goldberg, Daniel Charles
    British born in June 1972

    Registered addresses and corresponding companies
  • Goldberg, Daniel Charles
    British company director born in June 1972

    Registered addresses and corresponding companies
    • icon of address 40a Hampstead High Street, London, NW3 1QE

      IIF 49
  • Goldberg, Daniel Charles
    British

    Registered addresses and corresponding companies
  • Goldberg, Daniel Charles
    British co director

    Registered addresses and corresponding companies
    • icon of address 51, New Cavendish Street, London, W1G 9TG, United Kingdom

      IIF 57
  • Goldberg, Daniel Charles
    British company director

    Registered addresses and corresponding companies
    • icon of address 167, Broadhurst Gardens, London, NW6 3AU, United Kingdom

      IIF 58
    • icon of address 58, Southway, London, NW11 6SA, United Kingdom

      IIF 59
  • Mr Daniel Charles Goldberg
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 60
    • icon of address 167, Unit 1 Broadhurst Gardens, London, NW6 3AU, England

      IIF 61
    • icon of address 5, Beaumont Gate, Shenley Hill, Radlett, Hertfordshire, WD7 7AR, England

      IIF 62 IIF 63 IIF 64
  • Goldberg, Daniel Charles

    Registered addresses and corresponding companies
    • icon of address 58, Southway, London, NW11 6SA, England

      IIF 66 IIF 67
    • icon of address 89, New Bond Street, London, W1S 1DA, United Kingdom

      IIF 68
    • icon of address 5, Beaumont Gate, Shenley Hill, Radlett, Hertfordshire, WD7 7AR, England

      IIF 69
  • Goldberg, Alan
    British co director born in June 1942

    Registered addresses and corresponding companies
    • icon of address Gable End, 19 Arkley Lane, Arkley, Hertfordshire, EN5 3JR

      IIF 70
  • Goldberg, Alan
    British company director born in June 1942

    Registered addresses and corresponding companies
  • Mr Daniel Charles Goldberg
    British born in June 2017

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 89 New Bond Street, London, W1S 1DA

      IIF 79
  • Goldberg, Alan
    born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a, Pilgrims Lane, Hampstead, London, NW3 1SJ

      IIF 80
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 81
  • Goldberg, Alan
    British born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Goldberg, Alan
    British co director born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a, Pilgrims Lane, Hampstead, London, NW3 1SJ

      IIF 86 IIF 87
  • Goldberg, Alan
    British company director born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Goldberg, Alan
    British director born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a, Pilgrims Lane, Hampstead, London, NW3 1SJ

      IIF 95 IIF 96
  • Goldberg, Alan
    British none born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a, Pilgrims Lane, London, NW3 1SJ, England

      IIF 97 IIF 98
    • icon of address 5a, Pilgrims Lane, London, NW3 1SJ, United Kingdom

      IIF 99
  • Goldberg, Alan
    British property investor born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a, Pilgrims Lane, Hampstead, London, NW3 1SJ

      IIF 100
  • Mr Daniel Charles Goldberg
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Alan Goldberg
    British born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a, Pilgrims Lane, London, NW3 1SJ, England

      IIF 110
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address Acorn Estate Management, 9 St. Marks Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-02-29
    Officer
    icon of calendar 2016-02-15 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 37 Warren Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-10 ~ dissolved
    IIF 80 - LLP Designated Member → ME
    IIF 40 - LLP Designated Member → ME
  • 3
    DCG MANAGEMENT LIMITED - 2024-11-28
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    24,363,433 GBP2024-08-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address 4th Floor Elsley Court, Great Titchfield Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    994,866 GBP2024-03-31
    Officer
    icon of calendar 2006-09-26 ~ now
    IIF 10 - Director → ME
    icon of calendar 2006-09-26 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address 167 Broadhurst Gardens, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address 5th Floor 89 New Bond Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2013-11-29 ~ dissolved
    IIF 67 - Secretary → ME
  • 10
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    icon of calendar 2017-06-22 ~ dissolved
    IIF 81 - LLP Member → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    IIF 109 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 97 - Director → ME
    IIF 36 - Director → ME
  • 12
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address 167, Unit 1 Broadhurst Gardens, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,211 GBP2019-09-30
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 25 - Director → ME
  • 14
    LONDON CATFORD LLP - 2018-01-16
    icon of address 167, Unit 1 Broadhurst Gardens, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 15
    REGIONAL INVESTMENTS (GUILDFORD) LIMITED - 2012-05-18
    icon of address 4th Floor Elsley Court, 20-22 Great Titchfield Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    600 GBP2024-03-31
    Officer
    icon of calendar 2003-08-21 ~ now
    IIF 12 - Director → ME
    icon of calendar 2003-08-21 ~ now
    IIF 50 - Secretary → ME
  • 16
    FIRST URBAN (WATFORD) LIMITED - 2014-09-08
    icon of address 5th Floor, 89 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-09-17 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 167 Broadhurst Gardens, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,707 GBP2022-03-31
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 24 - Director → ME
  • 18
    FIRST URBAN (WELLINGTON STREET) LIMITED - 2018-02-28
    FIRST URBAN (AYLESBURY) LIMITED - 2019-12-23
    icon of address 167, Unit 1 Broadhurst Gardens, London, England
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    62,432 GBP2023-03-31
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 22 - Director → ME
  • 19
    FIRST URBAN (AYLESBURY) LLP - 2018-02-28
    icon of address 4th Floor Elsley Court, 20-22 Great Titchfield Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    121,807 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-10-10 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 4th Floor Elsley Court, 20-22 Great Titchfield Street, London, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    9,290 GBP2024-03-31
    Officer
    icon of calendar 2012-03-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    TETRO LIMITED - 2012-05-18
    FIRST URBAN INVESTMENTS LIMITED - 2014-11-14
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,704,964 GBP2017-03-31
    Officer
    icon of calendar 2001-10-29 ~ dissolved
    IIF 94 - Director → ME
    IIF 23 - Director → ME
  • 22
    icon of address 4th Floor Elsley Court, 20-22 Great Titchfield Street, London, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    1,478,913 GBP2024-03-31
    Officer
    icon of calendar 2014-06-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 5th Floor 3 Dorset Rise, London, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,864 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 7 - Director → ME
  • 24
    FIRST URBAN DEVELOPMENTS LIMITED - 2014-11-14
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 107 - Has significant influence or controlOE
  • 26
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -424 GBP2020-03-31
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 99 - Director → ME
    IIF 35 - Director → ME
  • 27
    HANOVER VENTURES LIMITED - 2016-09-06
    icon of address 167, Unit 1 Broadhurst Gardens, London, England
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    29,631 GBP2023-03-31
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 26 - Director → ME
  • 28
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    572,878 GBP2020-03-31
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 98 - Director → ME
  • 29
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 30
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 31
    FIRST URBAN (NORTHOLT) LIMITED - 2020-10-12
    icon of address 167, Unit 1 Broadhurst Gardens, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    2,103 GBP2023-03-31
    Officer
    icon of calendar 2012-08-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 1345 High Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2019-09-24 ~ dissolved
    IIF 14 - Director → ME
  • 33
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2016-03-10 ~ dissolved
    IIF 66 - Secretary → ME
  • 34
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 32 - Director → ME
  • 35
    icon of address 5th Floor 89 New Bond Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2016-10-24 ~ dissolved
    IIF 68 - Secretary → ME
  • 36
    icon of address 5th Floor 3 Dorset Rise, London, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 5 - Director → ME
  • 37
    GOLDCASTLE PLC - 2000-06-19
    REGIONAL INVESTMENTS PLC - 2015-10-16
    icon of address 4th Allan House, 10 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-20 ~ dissolved
    IIF 89 - Director → ME
    IIF 15 - Director → ME
    icon of calendar 2003-10-08 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 37 Warren Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-24 ~ dissolved
    IIF 100 - Director → ME
    IIF 38 - Director → ME
  • 39
    icon of address 5th Floor 3 Dorset Rise, London, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,653,233 GBP2024-12-31
    Officer
    icon of calendar 2002-01-15 ~ now
    IIF 2 - Director → ME
  • 40
    icon of address 37 Warren Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-08 ~ dissolved
    IIF 20 - Director → ME
    IIF 93 - Director → ME
    icon of calendar 1998-09-08 ~ dissolved
    IIF 59 - Secretary → ME
  • 41
    icon of address 5th Floor 3 Dorset Rise, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 4 - Director → ME
  • 42
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 37 - Director → ME
  • 43
    icon of address 37 Warren Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-20 ~ dissolved
    IIF 86 - Director → ME
    IIF 13 - Director → ME
    icon of calendar 2008-08-20 ~ dissolved
    IIF 57 - Secretary → ME
  • 44
    icon of address 4th Floor Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2013-08-13 ~ now
    IIF 9 - Director → ME
    icon of calendar 2013-08-13 ~ now
    IIF 69 - Secretary → ME
Ceased 28
  • 1
    WORKCOMPAC LIMITED - 1996-08-23
    icon of address 84 Brook Street, Office 4.30, London, Westminster, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    161,702 GBP2024-12-31
    Officer
    icon of calendar 1996-04-24 ~ 2018-08-13
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-13
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    GALA VENUE MANAGEMENT COMPANY LIMITED - 2000-06-27
    icon of address Management Office Bretby Hall, Bretby, Burton-on-trent, South Derbyshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2000-11-03 ~ 2004-03-03
    IIF 88 - Director → ME
    icon of calendar 2000-06-20 ~ 2004-03-03
    IIF 48 - Director → ME
    icon of calendar 2000-11-03 ~ 2004-03-03
    IIF 51 - Secretary → ME
  • 3
    DREAMSCOPE MANAGEMENT COMPANY LIMITED - 1999-11-16
    icon of address C/o Hadrian Property Management Co Ltd Pool Chambers, 26 Dam Street, Lichfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62 GBP2024-12-31
    Officer
    icon of calendar 2000-11-03 ~ 2004-03-03
    IIF 87 - Director → ME
    IIF 47 - Director → ME
    icon of calendar 2000-11-03 ~ 2004-03-03
    IIF 52 - Secretary → ME
  • 4
    BRITISH ISRAEL INVESTMENTS PLC - 2008-01-17
    icon of address 30 City Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    277,973 GBP2024-12-31
    Officer
    icon of calendar 1993-08-10 ~ 1996-08-02
    IIF 78 - Director → ME
  • 5
    SOUTHERN TAVERNS LIMITED - 1993-08-09
    FIRST LONDON ESTATES LIMITED - 1994-03-18
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar ~ 1993-10-29
    IIF 71 - Director → ME
  • 6
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (7 parents)
    Equity (Company account)
    5,503,359 GBP2024-09-30
    Officer
    icon of calendar 1991-11-27 ~ 1994-03-24
    IIF 70 - Director → ME
  • 7
    icon of address 4th Floor Elsley Court, Great Titchfield Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    994,866 GBP2024-03-31
    Officer
    icon of calendar 2006-09-26 ~ 2022-02-23
    IIF 83 - Director → ME
  • 8
    LONDON CATFORD LLP - 2018-01-16
    icon of address 167, Unit 1 Broadhurst Gardens, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-02-26 ~ 2017-12-13
    IIF 39 - LLP Designated Member → ME
  • 9
    REGIONAL INVESTMENTS (GUILDFORD) LIMITED - 2012-05-18
    icon of address 4th Floor Elsley Court, 20-22 Great Titchfield Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    600 GBP2024-03-31
    Officer
    icon of calendar 2003-08-21 ~ 2022-02-23
    IIF 84 - Director → ME
  • 10
    FIRST URBAN (WELLINGTON STREET) LIMITED - 2018-02-28
    FIRST URBAN (AYLESBURY) LIMITED - 2019-12-23
    icon of address 167, Unit 1 Broadhurst Gardens, London, England
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    62,432 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-02-15 ~ 2019-12-12
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    FIRST URBAN (AYLESBURY) LLP - 2018-02-28
    icon of address 4th Floor Elsley Court, 20-22 Great Titchfield Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    121,807 GBP2024-03-31
    Officer
    icon of calendar 2017-10-10 ~ 2018-03-16
    IIF 41 - LLP Designated Member → ME
  • 12
    icon of address 4th Floor Elsley Court, 20-22 Great Titchfield Street, London, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    9,290 GBP2024-03-31
    Officer
    icon of calendar 2012-03-27 ~ 2022-02-23
    IIF 82 - Director → ME
  • 13
    HANOVER VENTURES LIMITED - 2016-09-06
    icon of address 167, Unit 1 Broadhurst Gardens, London, England
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    29,631 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-07-26 ~ 2020-01-22
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    SWIFT 1956 LIMITED - 1986-07-31
    icon of address 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,831,860 GBP2016-12-31
    Officer
    icon of calendar ~ 1992-09-30
    IIF 72 - Director → ME
  • 15
    icon of address Bradbury House, Mission Court, Newport, Gwent, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-11-23 ~ 2017-10-10
    IIF 29 - Director → ME
  • 16
    JERUSALEM DEVELOPMENT CORPORATION LIMITED - 1989-02-01
    CLADEEP LIMITED - 1988-10-25
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,356,170 GBP2016-12-31
    Officer
    icon of calendar ~ 1992-09-30
    IIF 75 - Director → ME
  • 17
    AXLETRADE LIMITED - 1988-10-25
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -28 GBP2016-12-31
    Officer
    icon of calendar ~ 1992-09-30
    IIF 77 - Director → ME
  • 18
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2006-10-23
    IIF 95 - Director → ME
  • 19
    FASTHOME PROPERTIES LIMITED - 1989-05-15
    icon of address 470a Green Lanes, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    182,916 GBP2024-08-30
    Officer
    icon of calendar 1992-08-21 ~ 1992-09-22
    IIF 74 - Director → ME
  • 20
    icon of address 88 Crawford Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-03-21 ~ 1993-11-10
    IIF 76 - Director → ME
  • 21
    PEAKSTONE DEVELOPMENTS (BRETBY) LIMITED - 1999-11-15
    icon of address Bretby Hall, Bretby Park, Burton On Trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-03 ~ 2004-03-03
    IIF 92 - Director → ME
    icon of calendar 2000-05-02 ~ 2004-03-03
    IIF 46 - Director → ME
    icon of calendar 1998-12-21 ~ 2004-03-03
    IIF 53 - Secretary → ME
  • 22
    GOLDCASTLE PLC - 2000-06-19
    REGIONAL INVESTMENTS PLC - 2015-10-16
    icon of address 4th Allan House, 10 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-20 ~ 2001-02-12
    IIF 54 - Secretary → ME
  • 23
    icon of address 5th Floor 3 Dorset Rise, London, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,653,233 GBP2024-12-31
    Officer
    icon of calendar 2002-01-15 ~ 2020-09-18
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2023-04-21
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    REGATTA COURT MANAGEMENT COMPANY LIMITED - 1999-05-27
    icon of address C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    27 GBP2024-12-31
    Officer
    icon of calendar 1998-09-24 ~ 2001-04-06
    IIF 49 - Director → ME
    IIF 73 - Director → ME
  • 25
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1995-12-13 ~ 2006-10-23
    IIF 96 - Director → ME
  • 26
    HANNAFORD PROPERTY LIMITED - 2016-09-06
    icon of address 726 Capability Green, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    180,876 GBP2024-03-31
    Officer
    icon of calendar 2016-08-04 ~ 2019-03-01
    IIF 28 - Director → ME
  • 27
    icon of address 4th Floor Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2013-08-13 ~ 2022-02-23
    IIF 85 - Director → ME
  • 28
    Company number 03387009
    Non-active corporate
    Officer
    icon of calendar 1997-07-28 ~ 1998-03-26
    IIF 55 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.