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

Armitage, Shane Gavin Frederick, Mr.

    Related profiles found in government register
  • Armitage, Shane Gavin Frederick, Mr.
    British co director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 33 Lowndes Street, Belgravia, London, SW1X 9HX, United Kingdom

      IIF 1
  • Armitage, Shane Gavin Frederick, Mr.
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Armitage, Shane Gavin Frederick, Mr.
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 33 Lowndes Street, Belgravia, London, SW1X 9HX, United Kingdom

      IIF 44 IIF 45
    • icon of address 33, Lowndes Street, 3rd Floor, Belgravia, London, SW1X 9HX, United Kingdom

      IIF 46
    • icon of address 33 Lowndes Street, Belgravia, London, SW1X 9HX, England

      IIF 47
    • icon of address 33, Lowndes Street, London, SW1X 9HX, England

      IIF 48 IIF 49
    • icon of address 3rd Floor, 33 Lowndes Street, London, SW1X 9HX, England

      IIF 50 IIF 51 IIF 52
    • icon of address 3rd Floor, 33 Lowndes Street, London, SW1X 9HX, United Kingdom

      IIF 55
    • icon of address 3rd Floor, 33 Lowndes Street, London, SW3 3EA, England

      IIF 56 IIF 57
    • icon of address Flat 17, Elden House, 90 Sloane Avenue, London, SW3 3EA, United Kingdom

      IIF 58
  • Armitage, Shane Gavin Frederick, Mr.
    British none born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 33 Lowndes Street, Belgravia, London, SW1X 9HX, United Kingdom

      IIF 59 IIF 60
  • Armitage, Shane Gavin Frederick
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 33 Lowndes Street, Belgravia, London, SW1X 9HX, United Kingdom

      IIF 61
    • icon of address 33, Lowndes Street, 3rd Floor, London, SW1X 9HX, United Kingdom

      IIF 62
    • icon of address 33, Lowndes Street, London, SW1X 9HX, United Kingdom

      IIF 63
    • icon of address 3rd Floor, 33 Lowndes Street, London, London, SW1X 9HX, United Kingdom

      IIF 64
  • Armitage, Shane Gavin Frederick
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, LE1 5TE, England

      IIF 65
  • Armitage, Shane Gavin Frederick
    British self employed born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Shane Gavin Frederick Armitage
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 33 Lowndes Street, Belgravia, London, SW1X 9HX, United Kingdom

      IIF 76
    • icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, LE1 5TE, England

      IIF 77
    • icon of address 33, Lowndes Street, 3rd Floor, London, SW1X 9HX, United Kingdom

      IIF 78
    • icon of address 33, Lowndes Street, London, SW1X 9HX, United Kingdom

      IIF 79
    • icon of address 3rd Floor, 33 Lowndes Street, London, London, SW1X 9HX, United Kingdom

      IIF 80
  • Mr. Shane Gavin Frederick Armitage
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Armitage, Shane Gavin Fredrick
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Elden House, 90 Sloane Avenue, London, SW3 3EA, United Kingdom

      IIF 126
  • Armitage, Shane Gavin Fredrick
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 33 Lowndes Street, Belgravia, London, SW1X 9HX, United Kingdom

      IIF 127
  • Armitage, Shane
    British company director

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 33 Lowndes Street, Belgravia, London, SW1X 9HX, United Kingdom

      IIF 128
child relation
Offspring entities and appointments
Active 75
  • 1
    BRECHIN FLAT 3 LTD - 2019-04-25
    icon of address 3rd Floor 33 Lowndes Street, Belgravia, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3rd Floor 33 Lowndes Street, Belgravia, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 3rd Floor 33 Lowndes Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 4
    AAA1 LTD.
    - now
    FIRST FREEHOLD LTD - 2012-03-13
    icon of address 3rd Floor, 33 Lowndes Street, Belgravia, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    OPAI INVESTMENTS LTD - 2011-05-13
    icon of address 33 3rd Floor, Lowndes Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 3rd Floor 33 Lowndes Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 120 - Has significant influence or controlOE
  • 7
    BROADWAY 201 LIMITED - 2016-05-20
    QUEENSGATE 76 LTD - 2014-12-18
    icon of address 3rd Floor, 33 Lowndes Street, Belgravia, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 3rd Floor 33 Lowndes Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-07-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 9
    icon of address 3rd Floor 33 Lowndes Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 121 - Has significant influence or controlOE
  • 10
    ARMITAGE GROUP LIMITED - 2007-11-02
    icon of address 3rd Floor 33 Lowndes Street, Belgravia, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 11
    APPLE PROPERTY (GB) LIMITED - 2007-11-02
    APPLE DEVELOPMENTS (G.B.) LTD - 2005-11-21
    icon of address 3rd Floor 33 Lowndes Street, London
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -101,275 GBP2024-01-31
    Officer
    icon of calendar 2003-01-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 12
    RUTLAND GATE 34B LTD - 2015-03-24
    icon of address 3rd Floor 33 Lowndes Street, Belgravia, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,956 GBP2023-12-31
    Officer
    icon of calendar 2014-12-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 13
    icon of address 3rd Floor 33 Lowndes Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 115 - Has significant influence or controlOE
  • 14
    icon of address 3rd Floor 33 Lowndes Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ dissolved
    IIF 118 - Has significant influence or controlOE
  • 15
    icon of address 3rd Floor 33 Lowndes Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ dissolved
    IIF 123 - Has significant influence or controlOE
  • 16
    icon of address 3rd Floor 33 Lowndes Street, Belgravia, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 17
    icon of address 3rd Floor, 33 Lowndes Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 33 Lowndes Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 30 - Director → ME
  • 19
    icon of address 3rd Floor 33 Lowndes Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 6 Bloomsbury Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 33 - Director → ME
  • 21
    icon of address 3rd Floor 33 Lowndes Street, Belgravia, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 22
    AAA3 LTD - 2013-10-08
    ANGLO IRANIAN ASSOCIATES LTD - 2012-10-23
    CWH PROPERTY LIMITED - 2009-05-12
    icon of address Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-01 ~ dissolved
    IIF 11 - Director → ME
  • 23
    icon of address 3rd Floor 33 Lowndes Street, Belgravia, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-13 ~ dissolved
    IIF 1 - Director → ME
  • 24
    icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 69 - Director → ME
  • 25
    icon of address 3rd Floor, 33 Lowndes Street, Belgravia, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -142,767 GBP2023-10-31
    Officer
    icon of calendar 2013-10-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 26
    icon of address 33 Lowndes Street, 3rd Floor, Belgravia, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ now
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 27
    icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 68 - Director → ME
  • 28
    icon of address 3rd Floor 33 Lowndes Street, Belgravia, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-05 ~ dissolved
    IIF 20 - Director → ME
  • 29
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-08 ~ dissolved
    IIF 127 - Director → ME
  • 30
    icon of address 3rd Floor 33 Lowndes Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -621,122 GBP2024-11-30
    Officer
    icon of calendar 2015-11-25 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (1 parent, 10 offsprings)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 32
    OPAI INVESTMENTS LTD - 2011-11-18
    AAA1 LTD. - 2012-03-13
    MSG CONNECTION (UK) LIMITED - 2011-05-13
    JM ASSOCIATES LONDON LTD - 2011-01-27
    icon of address 3rd Floor 33 Lowndes Street, Belgravia, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 3rd Floor 33 Lowndes Street, Belgravia, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-06-08 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 34
    REDBERRIES LTD - 2013-02-14
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-01 ~ dissolved
    IIF 27 - Director → ME
  • 35
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 13 - Director → ME
  • 36
    YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED - 2009-06-19
    WOODSTON BUSINESS CENTRE MANAGEMENT COMPANY LIMITED - 2004-04-30
    icon of address 3rd Floor, 33 Lowndes Street, Belgravia, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-08-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 33 Lowndes Street, 3rd Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 38
    CHISWICK 001 LTD - 2022-04-13
    LOWNDES STREET NO 11 LTD - 2021-08-11
    LOWNDES SQUARE NO 11 LTD - 2021-11-04
    icon of address 3rd Floor 33 Lowndes Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ now
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 3rd Floor 33 Lowndes Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 37 Warren Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 19 - Director → ME
  • 41
    38 PGM LIMITED - 2024-01-11
    icon of address 33 Lowndes Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 33 Lowndes Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 43
    ENNISMORE NO 6 LTD - 2015-11-05
    icon of address 3rd Floor 33 Lowndes Street, Belgravia, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-06-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 66 - Director → ME
  • 45
    icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 74 - Director → ME
  • 46
    icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 70 - Director → ME
  • 47
    icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 73 - Director → ME
  • 48
    icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 71 - Director → ME
  • 49
    icon of address 3rd Floor 33 Lowndes Street, Belgravia, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 50
    icon of address 3rd Floor 33 Lowndes Street, Belgravia, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-06-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 3rd Floor 33 Lowndes Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 119 - Has significant influence or controlOE
  • 52
    icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 72 - Director → ME
  • 53
    OPAI (WINDLESHAM) LTD - 2013-03-11
    icon of address 3rd Floor, 33 Lowndes Street, Belgravia, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    OPAI INVESTMENTS LTD. - 2014-05-15
    AAA 1 LIMITED - 2011-11-18
    icon of address C/o Marshall Peters Ltd Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 60 - Director → ME
  • 55
    icon of address 33 Lowndes Street Belgravia, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-03-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 56
    icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 67 - Director → ME
  • 57
    icon of address 3rd Floor, 33 Lowndes Street, Belgravia, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 58
    ARMITAGE TRUSTEES (UK) LTD - 2015-03-24
    icon of address 3rd Floor, 33 Lowndes Street, Belgravia, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    106,797 GBP2021-01-31
    Officer
    icon of calendar 2012-10-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 3rd Floor, 33 Lowndes Street, Belgravia, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 7 - Director → ME
  • 60
    icon of address 33 Lowndes Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 61
    THE GREEN 102 LTD - 2015-03-13
    MONUMENT HILL DEVELOPMENTS LTD - 2017-05-26
    icon of address 3rd Floor 33 Lowndes Street, Belgravia, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-26 ~ now
    IIF 8 - Director → ME
  • 62
    icon of address 37 Warren Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 15 - Director → ME
  • 63
    icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, Leicestershire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 75 - Director → ME
  • 64
    50 WHITELANDS HOUSE LIMITED - 2017-05-26
    icon of address 3rd Floor 33 Lowndes Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    366 GBP2023-07-31
    Officer
    icon of calendar 2016-07-12 ~ now
    IIF 18 - Director → ME
  • 65
    icon of address 33 Lowndes Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 3rd Floor 33 Lowndes Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 122 - Has significant influence or controlOE
  • 67
    icon of address 37 Warren Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 31 - Director → ME
  • 68
    icon of address 3rd Floor 33 Lowndes Street, Belgravia, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 33 Lowndes Street Belgravia, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-20 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 33 Lowndes Street Belgravia, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 71
    icon of address 33 Lowndes Street Belgravia, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 33 Lowndes Street Belgravia, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 73
    icon of address 3rd Floor 33 Lowndes Street, Belgravia, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    204 GBP2023-07-31
    Officer
    icon of calendar 2005-07-03 ~ now
    IIF 44 - Director → ME
  • 74
    icon of address 33 Lowndes Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 75
    Company number 07018225
    Non-active corporate
    Officer
    icon of calendar 2009-09-20 ~ now
    IIF 29 - Director → ME
Ceased 5
  • 1
    icon of address 13 The Courtyard Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-14 ~ 2016-05-05
    IIF 42 - Director → ME
  • 2
    MARBLEVILLE PROPERTY MANAGEMENT LIMITED - 1996-05-01
    icon of address Old Mill Maltravers House, Petters Way, Yeovil, Somerset, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2024-07-29
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-29
    IIF 125 - Has significant influence or control OE
  • 3
    BROADWAY 201 LIMITED - 2016-05-20
    QUEENSGATE 76 LTD - 2014-12-18
    icon of address 3rd Floor, 33 Lowndes Street, Belgravia, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-07 ~ 2025-08-11
    IIF 61 - Director → ME
  • 4
    AAA3 LTD - 2013-10-08
    ANGLO IRANIAN ASSOCIATES LTD - 2012-10-23
    CWH PROPERTY LIMITED - 2009-05-12
    icon of address Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2014-11-30
    IIF 128 - Secretary → ME
  • 5
    50 WHITELANDS HOUSE LIMITED - 2017-05-26
    icon of address 3rd Floor 33 Lowndes Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    366 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-07-12 ~ 2019-02-01
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.