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

Mr John Bailey

    Related profiles found in government register
  • Mr John Bailey
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Manby Road, Scunthorpe, North Lincolnshire, DN17 2LA, England

      IIF 1
  • Mr Kemal Bicer
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Sydenham Road, London, SE26 5QE

      IIF 2
    • icon of address 18, Inverness Road, Worcester Park, KT4 8PT, England

      IIF 3 IIF 4
    • icon of address 18, Inverness Road, Worcester Park, KT4 8PT, United Kingdom

      IIF 5
  • Mr John Bailey
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Ms Diana Taylor
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 67, Newbridge Crescent, Wolverhampton, WV6 0LH, England

      IIF 7
  • Simon Murray
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 8
    • icon of address 43, South Bar Street, Banbury, OX16 9AB

      IIF 9
    • icon of address The Lilacs, 7 How Hill, Bath, BA2 1DL, United Kingdom

      IIF 10
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 11
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 12
    • icon of address 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 13
    • icon of address Flat 3, 51 Folkstone Road, Dover, CT17 9RZ, United Kingdom

      IIF 14
    • icon of address 26, Downy Close, Quedgeley, Gloucester, GL2 4GF

      IIF 15
    • icon of address 12, Lodge Hall, Harlow, CM18 7SU

      IIF 16
    • icon of address 8, Tideys Mill, Partridge Green, Horsham, RH13 8WD

      IIF 17
    • icon of address 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD

      IIF 18
    • icon of address 41, Laurel Hill Way, Colton, Leeds, LS15 9EW, United Kingdom

      IIF 19
    • icon of address 106, Braunstone Close, Leicester, LE3 2GT, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 47, Spring Walk, Newport, PO30 5ND

      IIF 24
    • icon of address 64 Granville Avenue, Long Eaton, Nottingham, NG10 4HB, United Kingdom

      IIF 25
    • icon of address 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 26
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 27
    • icon of address 48, Bangor Cresent, Prestatyn, LL19 8EN, United Kingdom

      IIF 28
    • icon of address 133, High Trees Close, Oakenshaw, Redditch, B98 7XL, United Kingdom

      IIF 29
  • Murray, Simon
    British consultant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 30
    • icon of address 43, South Bar Street, Banbury, OX16 9AB

      IIF 31
    • icon of address The Lilacs, 7 How Hill, Bath, BA2 1DL, United Kingdom

      IIF 32
    • icon of address 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 33
    • icon of address 11, Paxton Avenue, Carcroft, Doncaster, DN6 8EQ, United Kingdom

      IIF 34
    • icon of address Flat 3, 51 Folkstone Road, Dover, CT17 9RZ, United Kingdom

      IIF 35
    • icon of address 26, Downy Close, Quedgeley, Gloucester, GL2 4GF

      IIF 36
    • icon of address 12, Lodge Hall, Harlow, CM18 7SU

      IIF 37
    • icon of address 8, Tideys Mill, Partridge Green, Horsham, RH13 8WD

      IIF 38
    • icon of address 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD

      IIF 39
    • icon of address 1267, Leeds Road, Huddersfield, HD5 0RJ, United Kingdom

      IIF 40
    • icon of address 41, Laurel Hill Way, Colton, Leeds, LS15 9EW, United Kingdom

      IIF 41
    • icon of address 106, Braunstone Close, Leicester, LE3 2GT, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address 47, Spring Walk, Newport, PO30 5ND

      IIF 46
    • icon of address 64 Granville Avenue, Long Eaton, Nottingham, NG10 4HB, United Kingdom

      IIF 47
    • icon of address 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 48
    • icon of address 133, High Trees Close, Oakenshaw, Redditch, B98 7XL, United Kingdom

      IIF 49
    • icon of address 8, Hilltop Road, Rhyl, LL18 4SL, United Kingdom

      IIF 50
    • icon of address 7, Redscope Crescent, Rimberworth Park, Rotherham, S61 3LY

      IIF 51
  • Mr Neil Harris
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, 3 Place Farm, Wheathampstead, St. Albans, AL4 8SB, England

      IIF 52
  • Mr Simon Murray
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 32, Middleton Hall Farm, Middleton Hall Farm, Middleton Road, Sudbury, Suffolk, CO10 7LL, England

      IIF 53 IIF 54
    • icon of address Unit 32, Middleton Hall Farm, Middleton Hall Farm, Middleton Road, Sudbury, Suffolk, CO10 7LL, United Kingdom

      IIF 55 IIF 56
  • Bailey, John
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Manby Road, Scunthorpe, North Lincolnshire, DN17 2LA, England

      IIF 57
  • Mr John Bailey
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 58
  • Mr John Bailey
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 -160 City Road, London, EC1V 2NX, United Kingdom

      IIF 59
  • Murray, Simon
    British consultant born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 32, Middleton Hall Farm, Middleton Hall Farm, Middleton Road, Sudbury, Suffolk, CO10 7LL, England

      IIF 60 IIF 61
    • icon of address Unit 32, Middleton Hall Farm, Middleton Hall Farm, Middleton Road, Sudbury, Suffolk, CO10 7LL, United Kingdom

      IIF 62
  • Murray, Simon
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 32, Middleton Hall Farm, Middleton Hall Farm, Middleton Road, Sudbury, Suffolk, CO10 7LL, United Kingdom

      IIF 63
  • Murray, Simon
    British non-executive director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 64
  • Mr Gareth Paul Wyre
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat A, 28 Marshall Road, Godalming, Surrey, GU7 3AS, United Kingdom

      IIF 65
    • icon of address 26 Gardner Road, Guildford, Surrey, GU1 4PG, England

      IIF 66 IIF 67 IIF 68
    • icon of address 26a, Garden Cottage, 26a Gardner Road, Guildford, Surrey, GU1 4PG, England

      IIF 69
    • icon of address Milestones, Franksfield, Peaslake, Guildford, Surrey, GU5 9SS, England

      IIF 70 IIF 71 IIF 72
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 73 IIF 74 IIF 75
  • Mr Harald Lewis
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Market Place, Heywood, Lancashire, OL10 4NL, England

      IIF 76
  • Mr Viral Narshi
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 77 IIF 78
  • Samuel, Tanya
    British graduate born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Napier Road, London, NW10 5XJ, United Kingdom

      IIF 79
  • Taylor, Diana
    British real estate professional born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Newbridge Crescent, Wolverhampton, WV6 0LH, England

      IIF 80
  • Taylor, Diana
    British sales director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brenscombe, Belle Vue Road, 2a, Poole, BH14 8TW, England

      IIF 81
  • Bicer, Kemal
    British company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Inverness Road, Worcester Park, KT4 8PT, England

      IIF 82
  • Bicer, Kemal
    British estate agency born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Sydenham Road, London, SE26 5QE, England

      IIF 83
  • Bicer, Kemal
    British managing director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Inverness Road, Worcester Park, KT4 8PT, England

      IIF 84
  • Bicer, Kemal
    British real estate professional born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Inverness Road, Worcester Park, KT4 8PT, United Kingdom

      IIF 85
  • Dada, Mikaeel
    British product manager born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Rydon Mews, London, SW19 4RP, England

      IIF 86
  • Dada, Mikaeel
    British director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14146850 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 87
    • icon of address 14411569 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 88
  • Dada, Mikaeel
    British fisherman born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Willows, Burton, Lincoln, LN1 2RD, England

      IIF 89
  • Mikhaylov, Alexey
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, North Street, Havant, PO9 1QU, England

      IIF 90
  • Mikhaylov, Alexey
    British real estate professional born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, North Street, Havant, Hampshire, PO9 1QU, England

      IIF 91
    • icon of address Station House, North Street, Havant, Hampshire, PO9 1QU, United Kingdom

      IIF 92
  • Mr Alexey Mikhaylov
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, North Street, Havant, PO9 1QU, England

      IIF 93
    • icon of address Station House, North Street, Havant, Hampshire, PO9 1QU, England

      IIF 94
  • Mr Mikaeel Dada
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Rydon Mews, London, SW19 4RP, United Kingdom

      IIF 95
  • Mr Mikaeel Dada
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Willows, Burton, Lincoln, LN1 2RD, England

      IIF 96
    • icon of address Unit A, 5a Watkins Road, Wembley, London, HA9 0NL, England

      IIF 97
  • Mr Jalal Iqbal Rana
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 307 Walsall Road, Quinton, Birmingham, B42 1UH, England

      IIF 98
    • icon of address 374, Ridgacre Road, Quinton, Birmingham, B32 1QN, England

      IIF 99 IIF 100 IIF 101
    • icon of address 42-46, Hagley Road, Birmingham, B16 8PE, England

      IIF 102
    • icon of address Avix Apartments, 307 Walsall Road, Perry Barr, Birmingham, West Midlands, B42 1UH, United Kingdom

      IIF 103
    • icon of address Avix Business Centre, 42 - 46 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 104
    • icon of address Hilux Birmingham, 307 Walsall Road, Perry Barr, Birmingham, B42 1UH, England

      IIF 105
    • icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 106 IIF 107 IIF 108
    • icon of address 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 110
  • Mr Mik'aeel Dada
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112-116, Chorley New Road, Hamill House, Bolton, BL1 4DH, United Kingdom

      IIF 111
  • Narshi, Viral
    British managing director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 112
  • Narshi, Viral
    British real estate professional born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 113
  • Alexis Georghiades
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital Office, Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 114
  • Mr Alexis Georghiades
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 115
  • Oneill, Shane
    Irish chartered surveyor born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 116
  • Webb, Chris
    British company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6DB, England

      IIF 117
  • Wyre, Gareth Paul
    British chartered surveyor born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26a, Garden Cottage, 26a Gardner Road, Guildford, Surrey, GU1 4PG, England

      IIF 118
  • Wyre, Gareth Paul
    British commercial lawyer born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat A, 28, Marshall Road, Godalming, Surrey, GU7 3AS, England

      IIF 119
  • Wyre, Gareth Paul
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Courtyard Flat, 28 Marshall Road, Godalming, Surrey, GU7 3AS, England

      IIF 120
    • icon of address Courtyard Flat, 28a Marshall Road, Godalming, Surrey, GU7 3AS, England

      IIF 121
    • icon of address Suite 9, Chremma House, 14 London Road, Guildford, Surrey, GU1 2AG, England

      IIF 122
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 123 IIF 124
    • icon of address The Coach House, The Cedars, Henwick Road, Worcester, Worcestershire, WR2 5PF, England

      IIF 125
  • Wyre, Gareth Paul
    British lawyer born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Courtyard Flat, 28 A Marshall Road, Godalming, Surrey, GU7 3AS, England

      IIF 126
    • icon of address Suite 9, Chremma House, 14 London Road, Guildford, Surrey, GU1 2AG, England

      IIF 127
  • Wyre, Gareth Paul
    British real estate professional born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 128
  • Harris, Neil Jason
    British aasset manager born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Pattison Lane, Woolstone, Milton Keynes, Buckinghamshire, MK15 0AU

      IIF 129
  • Harris, Neil Jason
    British asset manager born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Neil Jason
    British chartered surveyor born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Neil Jason
    British head of property asset management born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tesco House, Kestrel Way, Welwyn Garden City, Herts, AL7 1GA, England

      IIF 185
    • icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, Herts, AL7 1GA, United Kingdom

      IIF 186
  • Harris, Neil Jason
    British real estate professional born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Pattison Lane, Woolstone, Milton Keynes, MK15 0AY, England

      IIF 187
  • Impey, Tessa Madeleine
    British civil servant born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salatin House, 19 Cedar Road, Sutton, SM2 5DA, England

      IIF 188
  • Impey, Tessa Madeleine
    British real estate professional born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Lackford Road, Chipstead, Coulsdon, CR5 3TA, England

      IIF 189
  • Khandwala, Riaz
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 190 IIF 191 IIF 192
  • Khandwala, Riaz
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 193
  • Mr James Malcolm Tice
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brooke House, Oakley Hill, Wimborne, Dorset, BH211RJ, England

      IIF 194
  • Mr Jonathan Bailey
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, City Road, London, EC1V 2NX, England

      IIF 195
  • Mr Mikaeel Arif Dada
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B, 66-68 Bell Street Bell Street, London, NW1 6SP, England

      IIF 196
  • Mr. William John Riordan
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
  • Rana, Jalal Iqbal
    British accountant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avix Business Centre, 42-46, Hagley Road, Birmingham, B16 8PE, England

      IIF 199
    • icon of address Hilux Birmingham, 307 Walsall Road, Perry Barr, Birmingham, B42 1UH, England

      IIF 200
  • Rana, Jalal Iqbal
    British businessman born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-46, Hagley Road, Birmingham, B16 8PE, England

      IIF 201
  • Rana, Jalal Iqbal
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avix Business Centre, 42 - 46 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 202
    • icon of address Hilux Birmingham, 307 Walsall Road, Perry Barr, Birmingham, B42 1UH, England

      IIF 203 IIF 204
  • Rana, Jalal Iqbal
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avix Business Centre, 42-46 Hagley Road, Birmingham, B16 8PE

      IIF 205
  • Rana, Jalal Iqbal
    British entrepreneur born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 307 Walsall Road, Quinton, Birmingham, B42 1UH, England

      IIF 206
    • icon of address Avix Apartments, 307 Walsall Road, Perry Barr, Birmingham, West Midlands, B42 1UH, United Kingdom

      IIF 207
    • icon of address Avix Business Centre, 42-46 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 208
  • Rana, Jalal Iqbal
    British none born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avix Business Centre, 42-46 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 209
  • Rana, Jalal Iqbal
    British real estate professional born in December 1976

    Resident in England

    Registered addresses and corresponding companies
  • Dada, Mikaeel Arif
    British company director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66-68, 66-68 Bell Street, London, NW1 6SP, England

      IIF 213
  • Dada, Mikaeel Arif
    British director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B, 66-68, Bell Street, London, Uk, NW1 6SP

      IIF 214
  • Georghiades, Alexis
    British ceo born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 215
  • Georghiades, Alexis
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital Office, Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 216
  • Levenson, Naftali
    British business person born in November 1989

    Resident in England

    Registered addresses and corresponding companies
  • Levenson, Naftali
    British businessman born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Harston Drive, Enfield, EN3 6GG, England

      IIF 230
    • icon of address 2, Gladstone Terrace, Gateshead, NE8 4DY, United Kingdom

      IIF 231
  • Levenson, Naftali
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 369, Burnt Oak Broadway, Edgware, Middlesex, HA8 5AW, United Kingdom

      IIF 232
    • icon of address 2, Gladstone Terrace, Gateshead, NE8 4DY, England

      IIF 233
    • icon of address 1, Riverbank Road, Sunderland, SR5 3JJ, England

      IIF 234
  • Levenson, Naftali
    British real estate professional born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Campden House, Harben Road, Flat 6, London, NW6 4RN, England

      IIF 235
  • Mr Mik'aeel Arif Dada
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14b 1st Fi Crafting Paradise 14-16, Wadsworth Road, Perivale, Greenford, UB6 7LD, England

      IIF 236
    • icon of address Flat 66-68, Bell Street, London, NW1 6SP, England

      IIF 237
    • icon of address Unit B, 66-68, Bell Street, London, Uk, NW1 6SP

      IIF 238
  • Mr Naftali Levenson
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 369, Burnt Oak Broadway, Edgware, Middlesex, HA8 5AW, United Kingdom

      IIF 239
    • icon of address 39, Harston Drive, Enfield, EN3 6GG, England

      IIF 240
    • icon of address 2, Gladstone Terrace, Gateshead, NE8 4DY, England

      IIF 241 IIF 242 IIF 243
    • icon of address 2, Gladstone Terrace, Gateshead, NE8 4DY, United Kingdom

      IIF 246 IIF 247
    • icon of address Office 9, Avenue One, Letchworth Garden City, SG6 2HB, England

      IIF 248
    • icon of address 24, Prospect Road, London, NW2 2JU, England

      IIF 249
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 250
    • icon of address 9, Queens Gardens, London, NW4 2TR, England

      IIF 251
    • icon of address Flat 6, Campden House Flat 6 Harben Road, London, NW6 4RN, England

      IIF 252
    • icon of address Flat 6 Campden House, Harben Road, London, NW6 4RN, England

      IIF 253 IIF 254
    • icon of address Flat 6, Campden House Harben Road, London, NW6 4RN, United Kingdom

      IIF 255
    • icon of address 1, Riverbank Road, Nova, Sunderland, SR5 3JJ, United Kingdom

      IIF 256
    • icon of address 1, Riverbank Road, Sunderland, SR5 3JJ, England

      IIF 257
  • Mr Shane Mark O'neill
    Irish born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 258
  • Tice, James Malcolm
    British real estate professional born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brooke House, Oakley Hill, Wimborne, Dorset, BH211RJ, England

      IIF 259
  • Lamont, Alexander Wilson
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Knightsbridge, London, SW1X 7LX, United Kingdom

      IIF 260
    • icon of address 6th Floor, 10 New Burlington Street, London, W1S 3BE, England

      IIF 261
  • Lamont, Alexander Wilson
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
  • Lamont, Alexander Wilson
    British fund manager born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Duke Road, Chiswick, London, W4 2DE

      IIF 313
  • Lamont, Alexander Wilson
    British managing director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, C/o Citco Reif Services Uk Limited, Albemarle Street, London, W1S 4HQ, United Kingdom

      IIF 314
  • Lamont, Alexander Wilson
    British partner investment firm born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 10 Burlington Street, London, W1S 3BE, United Kingdom

      IIF 315
  • Lamont, Alexander Wilson
    British partner- investment firm born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 10 Burlington Street, London, W1S 3BE, United Kingdom

      IIF 316
  • Lamont, Alexander Wilson
    British real estate professional born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, New Burlington Street, 6th Floor, London, W1S 3BE, England

      IIF 317
  • Murray, Simon Clements
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Edmund Green, Gosfield, Halstead, Essex, CO9 1UF

      IIF 318
  • Murray, Simon Clements
    British conultant born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsmead, Church Road, Gosfield, Halstead, Essex, CO9 1TL, England

      IIF 319
  • Murray, Simon Clements
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Cavell Drive, Bishop's Stortford, CM23 5PX, United Kingdom

      IIF 320
  • Mr Roy Elchanan
    Israeli born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor Remo House, 310-312 Regent Street, London, W1B 3BS, United Kingdom

      IIF 321
    • icon of address Foframe House, 35-37 Brent Street, London, NW4 2EF, England

      IIF 322
  • Mr Simon John Deverill Walker
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Old Bath Road, Newbury, Berkshire, RG14 1QL, England

      IIF 323
  • Dada, Mik'aeel Arif
    British buying manager born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112-116, Chorley New Road, Hamill House, Bolton, BL1 4DH, United Kingdom

      IIF 324
  • Dada, Mik'aeel Arif
    British company director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 66-68, Bell Street, London, NW1 6SP, England

      IIF 325
    • icon of address Hadson House, 432 Edgware Road, London, W2 1EG, England

      IIF 326
  • Dada, Mik'aeel Arif
    British director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14212500 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 327
    • icon of address 3rd Floor, 18 James Street, London, W1U 1EG, United Kingdom

      IIF 328
    • icon of address 7, Rydon Mews, London, SW19 4RP, United Kingdom

      IIF 329
  • Dada, Mik'aeel Arif
    British real estate professional born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hadson House, 432 Edgware Road, London, W2 1EG, United Kingdom

      IIF 330 IIF 331
  • Dada, Mik'aeel Arif
    British student born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 432, Edgware Road, London, W2 1EG

      IIF 332
    • icon of address 432 Edgware Road, London, Wimbledon, SW19 8AE, United Kingdom

      IIF 333
  • Kerrigan, William
    Irish land buyer born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 50 Adderley Street, Birmingham, West Midlands, B9 4ED, Uk

      IIF 334
  • Kerrigan, William
    Irish real estate professional born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Gaddesby Road, Birmingham, B14 7EX, England

      IIF 335
  • Murray, Simon Clements
    British real estate professional born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Edmund Green, Gosfield, Essex, CO9 1UF

      IIF 336
  • Miss Tessa Madeleine Impey
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Lackford Road, Chipstead, Coulsdon, CR5 3TA, England

      IIF 337
  • Mr Timothy Clifford Sellick
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Verulam House, 1 Cropmead, Crewkerne, TA18 7HQ, England

      IIF 338 IIF 339
    • icon of address Verulam House, Cropmead, Crewkerne, Somerset, TA18 7HQ

      IIF 340
  • Mr William John Riordan
    English born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61-63, 61-63 Pottery Lane, London, W11 4NA, England

      IIF 341
    • icon of address 74 Chelsea Manor Street, London, SW3 5QD, England

      IIF 342 IIF 343
  • Riordan, William John
    British commercial director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-5, Chapel Court, Bath, United Kingdom, BA1 1SQ

      IIF 344
    • icon of address 1, Cork Street Mews, London, W1S 3BL, England

      IIF 345
  • Riordan, William John
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cork Street Mews, 3rd Floor, London, W1S 3BL, England

      IIF 346
  • Riordan, William John
    British property investment & management born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cork Street Mews, London, W1S 3BL, England

      IIF 347
  • Riordan, William John
    British real estate professional born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cork Street Mews, 3rd Floor, London, W1S 3BL, England

      IIF 348
    • icon of address 1, Cork Street Mews, London, W1S 3BL, England

      IIF 349
  • Dada, Mik’aeel Arif
    British company secretary/director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14231762 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 350
  • Elchanan, Roy
    Israeli company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 351
    • icon of address Office 3, 78 Golders Green Road, Golders Green, London, NW11 8LN

      IIF 352
  • Elchanan, Roy
    Israeli manager born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Elchanan, Roy
    Israeli real estate investor born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Marcel Goerlich
    German born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, High Street, Newmarket, CB8 8FE, England

      IIF 387
  • O'neill, Shane Mark
    Irish real estate professional born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 388
  • Sellick, Timothy Clifford
    British real estate professional born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Barnfield Crescent, Exeter, EX1 1QT

      IIF 389
  • Sellick, Timothy Clifford
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Verulam House, 1 Cropmead, Crewkerne, TA18 7HQ, England

      IIF 390 IIF 391
    • icon of address 18/22 Angel Crescent, Bridgwater, Somerset, TA6 3AL

      IIF 392
  • Sellick, Timothy Clifford
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Prior Park Buildings, Bath, BA2 4NP, United Kingdom

      IIF 393
  • Simon Murray
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 394
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 395
  • Walker, Simon John Deverill
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Old Bath Road, Newbury, Berkshire, RG14 1QL, England

      IIF 396
  • Al Ghafari, Khaled
    Canadian business owner born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 843, Finchley Road, London, NW11 8NA, United Kingdom

      IIF 397
  • Murray, Simon
    British consultant born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 398
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 399
  • Mr Simon Murray
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Cavell Drive, Bishop's Stortford, CM23 5PX, England

      IIF 400
  • Mr Simon Murray
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Laird Avenue, Sheffield, S6 4BU, United Kingdom

      IIF 401
  • Ms Tanya Samuel
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, Bloomsberry, WC1N 3AX, United Kingdom

      IIF 402
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 403
  • Bailey, John
    British tm cad technition born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 404
  • Kerrigan, William Gabriel
    British business consultant born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Tagwell Road, Droitwich Spa, Worcestershire, WR9 7AD

      IIF 405
  • Kerrigan, William Gabriel
    British land buyer born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 50, Adderley Street, Digbeth, Birmingham, West Midlands, B9 4ED

      IIF 406
    • icon of address 54, Tagwell Road, Droitwich Spa, Worcestershire, WR9 7AD, England

      IIF 407
  • Lamont, Wilson
    born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, New Burlington Street, London, London, W1S 3BE

      IIF 408
  • Lamont, Wilson
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lamont, Wilson
    British fund manager born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Marlborough Crescent, London, W4 1HG

      IIF 413
  • Lewis, Harald Owen
    British property consultant born in April 1976

    Registered addresses and corresponding companies
    • icon of address Flat 2, 32 Wandsworth Bridge Road, London, SW6 2TH

      IIF 414
  • Lewis, Harald Owen
    British property sales born in April 1976

    Registered addresses and corresponding companies
    • icon of address 7 Ranelagh Avenue, London, SW6 3PJ

      IIF 415
  • Tanya Samuel
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 416
  • Wyre, Gareth Paul
    British

    Registered addresses and corresponding companies
    • icon of address Courtyard Flat, 28a Marshall Road, Godalming, Surrey, GU7 3AS

      IIF 417
  • Wyre, Gareth Paul
    British director born in February 1974

    Registered addresses and corresponding companies
    • icon of address 28a, Marshall Road, Godalming, Surrey, GU73AS, United Kingdom

      IIF 418
  • Carter-keall, Christopher
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 2 Tangier Central, Castle Street, Taunton, TA1 4AS, England

      IIF 419
  • Durant, Charles
    French director born in April 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 118, Pall Mall, London, SW1Y 5EA, England

      IIF 420
  • Durant, Charles
    French real estate professional born in April 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 118, Pall Mall, London, SW1Y 5EA, England

      IIF 421
  • Georghiades, Alexis Reuben
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Smithy, 15 Priston, Bath, BA2 9ED, England

      IIF 422
  • Georghiades, Alexis Reuben
    British financial adviser born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Ives Infant School, Trenwith Burrows, St Ives, Cornwall, TR26 1DH

      IIF 423
  • Harris, Neil Jason
    British asset manager born in March 1969

    Registered addresses and corresponding companies
  • Harris, Neil Jason
    British chartered surveyor born in March 1969

    Registered addresses and corresponding companies
    • icon of address Nelson Bakewell, 25 Sackville Street, London, W1S 3HQ

      IIF 427
  • Langley-khan, Sarah-louise
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bushwood, Bushwood Leightonstone, London, E11 3AY, United Kingdom

      IIF 428
  • Murray, Simon
    British driver born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Laird Avenue, Sheffield, S6 4BU, United Kingdom

      IIF 429
  • Mr John Philip Ruane
    Irish born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, New Burlington Street, 6th Floor, London, W1S 3BE

      IIF 430
  • Mr Wali Muhammad
    Pakistani born in August 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia London, W1T 6EB, England

      IIF 431
  • Riordan, William John
    English president born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61-63, 61-63 Pottery Lane, London, W11 4NA, England

      IIF 432
  • Riordan, William John
    English property management born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Chelsea Manor Street, London, SW3 5QD, England

      IIF 433
  • Riordan, William John
    English property manager born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Chelsea Manor Street, London, SW3 5QD, England

      IIF 434
  • Riordan, William John, Mr.
    British general manager born in June 1986

    Resident in England

    Registered addresses and corresponding companies
  • Ruane, John Philip
    Irish director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 10 New Burlington Street, London, W1S 3BE

      IIF 437
    • icon of address 1, York Road, Uxbridge, UB8 1RN, England

      IIF 438
  • Ruane, John Philip
    Irish finance born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, EC2R 7HJ, United Kingdom

      IIF 439 IIF 440
  • Ruane, John Philip
    Irish investment professional born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ruane, John Philip
    Irish partner born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 New Burlington Street, London, W1S 3BE, United Kingdom

      IIF 443
  • Ruane, John Philip
    Irish real estate professional born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, New Burlington Street, 6th Floor, London, W1S 3BE

      IIF 444
  • Samuel, Tanya
    British company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 445
  • Samuel, Tanya
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 446
    • icon of address 23, Colville Road, London, W11 2BT, United Kingdom

      IIF 447
    • icon of address 618b, Harrow Road, London, W10 4NJ, United Kingdom

      IIF 448
  • Samuel, Tanya
    British real estate professional born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, Bloomsberry, London, WC1N 3AX, United Kingdom

      IIF 449
  • Bailey, John
    British real estate professional born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 450
  • Bailey, John
    British consultant born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 -160 City Road, London, EC1V 2NX, United Kingdom

      IIF 451
  • Beck, Alexander Vincent

    Registered addresses and corresponding companies
  • Clarke, Marcus James Fortescue
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Richmond Hill, Bournemouth, BH2 6LR, United Kingdom

      IIF 460
    • icon of address Suite 1, First Floor Offices, The Old Sorting Office, Station Road, Barnes, SW13 0LF, United Kingdom

      IIF 461
  • Clarke, Marcus James Fortescue
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Penthouse, 18 Windsor Road, Poole, Dorset, BH14 8SF, England

      IIF 462
  • Clarke, Marcus James Fortescue
    British property developer born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Penthouse, Royal Court, 18 Windsor Road, Poole, BH14 8SF, England

      IIF 463 IIF 464
  • Clarke, Marcus James Fortescue
    British real estate professional born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Fitzharris Avenue, Bournemouth, Dorset, BH9 1BY, United Kingdom

      IIF 465
  • Dada, Mikaeel
    British director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11977038 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 466
    • icon of address 220, Edgware Road, London, W2 1DH, England

      IIF 467
    • icon of address Unit B, 66-68 Bell Street Bell Street, London, NW1 6SP, England

      IIF 468
  • Lamont, Alexander Wilson
    born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Knightsbridge, 3rd Floor, London, SW1X 7LX

      IIF 469
  • Muhammad, Wali
    Pakistani real estate professional born in August 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Carlton Park Hotel, Moorgate Road, Rotherham, S60 2BG, England

      IIF 470
  • Michael Fuchs
    American born in January 1960

    Registered addresses and corresponding companies
    • icon of address Quad Central, Q3 Level, 1, Triq L-esportaturi, B'kara, CBD 1040, Malta

      IIF 471
    • icon of address 2201, Collins Ave, Unit Uph-3, Miami Beach, Florida, 33139, United States

      IIF 472
  • Mr Mikaeel Dada
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11977038 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 473
    • icon of address 220, Edgware Road, London, W2 1DH, England

      IIF 474
  • Mr Riaz Khandwala
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Ashurst Road, Cockfosters, EN4 9LG, United Kingdom

      IIF 475
  • Mrs Abimbola Oduwole
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 476
  • Mrs Abimbola Oduwole
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 477
  • Redden, William
    British,american real estate professional born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tishman Speyer, 10 Bressenden Place, London, SW1E 5DH, England

      IIF 478
  • Rodrigus, Kelly
    Dutch real estate professional born in August 1973

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, 37 Esplanade, St. Helier, JE1 2TR, Jersey

      IIF 479
  • Bailey, Jonathan
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, City Road, London, EC1V 2NX, England

      IIF 480
  • Forsberg, Linus
    born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Lime Street, London, EC3M 7HS, England

      IIF 481
  • Harald Owen Lewis
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Defoe Avenue, Richmond, Surrey, TW9 4DL, United Kingdom

      IIF 482
  • Mr Charles Durant
    French born in April 1964

    Resident in France

    Registered addresses and corresponding companies
  • Mr Christopher Shane Mitchel Webb
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 265 Tottenham Court Road, London, W1T 7RQ, England

      IIF 485 IIF 486
    • icon of address 3rd Floor, 265 Tottenham Court Road, London, W1T 7RQ, United Kingdom

      IIF 487 IIF 488
    • icon of address 7, Albemarle Street, London, W1S 4HQ, United Kingdom

      IIF 489
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6DB, England

      IIF 490 IIF 491
  • Mr Dani Al-zraykat
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Station House, North Street, Havant, Hampshire, PO9 1QU, England

      IIF 492
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 493
    • icon of address Apartment 67 Faraday House, Aurora Gardens, London, SW11 8ED, England

      IIF 494
  • Mr Harry Owen Lewis
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Wellington Road South, Stockport, Cheshire, SK1 3TH, England

      IIF 495 IIF 496
    • icon of address 123, Wellington Road South, Stockport, SK1 3TH, England

      IIF 497
    • icon of address 123, Wellington Road South, Stockport, SK1 3TH, United Kingdom

      IIF 498
  • Oduwole, Abimbola
    British real estate professional born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 499
  • Oduwole, Abimbola
    British real estate professional born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 500
  • Wyre, Gareth Paul

    Registered addresses and corresponding companies
    • icon of address 28a, Marshall Road, Godalming, Surrey, GU73AS, United Kingdom

      IIF 501
    • icon of address Courtyard Flat, 28a Marshall Road, Godalming, Surrey, GU7 3AS

      IIF 502
  • Lewis, Harald Owen
    British company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lewis, Harry Owen
    British company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, Brompton Road, Knightsbridge, London, SW3 1HW, England

      IIF 511
  • Lewis, Harry Owen
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Defoe Avenue, Kew, Richmond, Surrey, TW9 4DL, England

      IIF 512
    • icon of address 123, Wellington Road South, Stockport, Cheshire, SK1 3TH, England

      IIF 513
    • icon of address 123, Wellington Road South, Stockport, SK1 3TH, United Kingdom

      IIF 514 IIF 515
    • icon of address C/o Allens, 123 Wellington Road South, Stockport, Cheshire, SK1 3TH, England

      IIF 516
    • icon of address Maple Lodge, Cornelius Drive, Truro, Cornwall, TR1 1GU, England

      IIF 517
  • Lewis, Harry Owen
    British real estate professional born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Defoe Avenue, Kew, Richmond, Surrey, TW9 4DL, United Kingdom

      IIF 518
    • icon of address 123, Wellington Road South, Stockport, Cheshire, SK1 3TH, England

      IIF 519 IIF 520 IIF 521
    • icon of address 123, Wellington Road South, Stockport, Cheshire, SK1 3TH, United Kingdom

      IIF 522
  • Linus Hjalmar Forsberg, Per
    Swedish property investor born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspect, 12 Finsbury Square, London, EC2A 1AS, United Kingdom

      IIF 523
  • Murray, Simon Clements
    born in January 1963

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Becket House, 36 Old Jewry, London, EC2R 8DD, England

      IIF 524
  • Mr Christopher Philip Carter Keall
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 1, Widcombe Street, Poundbury, Dorchester, Dorset, DT1 3BS, United Kingdom

      IIF 525
    • icon of address 51a Milton Road, Gravesend, DA12 2PJ, England

      IIF 526
  • Mr Harald Owen Lewis
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Market Place, Heywood, Lancashire, OL10 4NL, United Kingdom

      IIF 527
    • icon of address 10, Market Place, Lancashire, Heywood, OL10 4NL, England

      IIF 528
  • Mr Hjalmar Forsberg
    Swedish born in December 1945

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Nybrogatan 24, 114 39 Stockholm, Sweden

      IIF 529
  • Mr Patrick David Campbell Nelson
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Queens Drive, London, N4 2BE, England

      IIF 530 IIF 531
    • icon of address 89 Queens Drive, London, N4 2BE, United Kingdom

      IIF 532
  • Mr Per Linus Hjalmar Forsberg
    Swedish born in July 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr. William Riordan
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Milsom Street, Bath, BA1 1DN, United Kingdom

      IIF 537
  • Ogunoh, Gloria

    Registered addresses and corresponding companies
    • icon of address 24, Sway Gardens, Bournemouth, BH8 0PG, United Kingdom

      IIF 538
  • Ruane, John Philip

    Registered addresses and corresponding companies
    • icon of address 10, New Burlington Street, 6th Floor, London, W1S 3BE

      IIF 539
  • Webb, Christopher Shane Mitchel
    British asset manager born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Albemarle Street, London, W1S 4HQ, United Kingdom

      IIF 540
    • icon of address 8th Floor Berkeley Square House, Berkeley Square, London, W1J 6DB, United Kingdom

      IIF 541
    • icon of address 3rd Floor Clarence House, Clarence Street, Manchester, M2 4DW, United Kingdom

      IIF 542
  • Webb, Christopher Shane Mitchel
    British company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Castlewellan Road, Banbridge, BT32 3SG, Northern Ireland

      IIF 543
    • icon of address 265, Tottenham Court Road, 3rd Floor, London, W1T 7RQ, United Kingdom

      IIF 544
  • Webb, Christopher Shane Mitchel
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
  • Webb, Christopher Shane Mitchel
    British real estate professional born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 265 Tottenham Court Road, London, W1T 7RQ, England

      IIF 584
  • Webb, Christopher Shane Mitchel
    British director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 265, Tottenham Court Road, 3rd Floor, London, W1T 7RQ, England

      IIF 585
  • Wyre, Gareth Paul
    British commercial lawyer born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Courtyard Flat, 28a Marshall Road, Godalming, Surrey, GU7 3AS

      IIF 586
  • Wyre, Gareth Paul
    British property developer born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Courtyard Flat, 28a Marshall Road, Godalming, Surrey, GU7 3AS

      IIF 587 IIF 588
  • Carter Keall, Christopher Philip
    British chartered surveyor born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, New Street Square, 12th Floor, New Fetter Lane, London, EC4A 3BF, England

      IIF 589
    • icon of address 8, Sackville Street, London, W1S 3DG, England

      IIF 590 IIF 591
    • icon of address The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 592 IIF 593
    • icon of address The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, United Kingdom

      IIF 594 IIF 595
  • Carter Keall, Christopher Philip
    British chartered surveyor & fund born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Europa House, 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ

      IIF 596 IIF 597
  • Carter Keall, Christopher Philip
    British chartered surveyor and fund born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Europa House, 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ

      IIF 598 IIF 599 IIF 600
    • icon of address Europa House, 20a Esplanade, Scarborough, North Yorkshire, YO11 2AQ

      IIF 601
    • icon of address Europa House, Esplanade, Scarborough, North Yorkshire, YO11 2AQ

      IIF 602 IIF 603
  • Carter Keall, Christopher Philip
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • Carter Keall, Christopher Philip
    British head of asset management born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • Carter Keall, Christopher Philip
    British real estate professional born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 617
  • Carter Keall, Christopher Philip
    British vice president, head of asset management born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Omers, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 618
    • icon of address The Leadenhall Building, 122 Leadenhall Street, London, England

      IIF 619
  • Forsberg, Per Linus Hjalmar
    born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspect, 12 Finsbury Square, London, EC2A 1AS, England

      IIF 620
  • Forsberg, Per Linus Hjalmar
    Swedish director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
  • Forsberg, Per Linus Hjalmar
    Swedish investment manager born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspect, 12 Finsbury Square, London, EC2A 1AS, England

      IIF 626
  • Forsberg, Per Linus Hjalmar
    Swedish property investor born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspect, 12 Finsbury Square, London, EC2A 1AS, England

      IIF 627
    • icon of address The Aspect, 12 Finsbury Square, London, EC2A 1AS, United Kingdom

      IIF 628
  • Forsberg, Per Linus Hjalmar
    Swedish real estate professional born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspect, 12 Finsbury Square, London, EC2A 1AS, England

      IIF 629
  • Grogan, Linda Ann
    Usa real estate professional born in September 1965

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 2345, Cedar Drive, River Hills, Milwaukee, Wisconsin, WI53217, Usa

      IIF 630
  • Khandwala, Riaz
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Ashurst Road, Cockfosters, EN4 9LG, United Kingdom

      IIF 631 IIF 632
  • Khandwala, Riaz
    British management consultant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khandwala, Riaz
    British real estate professional born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Ashurst Road, Cockfosters, EN4 9LG, United Kingdom

      IIF 636
  • Mcisaac, Rachel Mary
    born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 42, 8 Bishopsgate, London, EC2N 4BQ, United Kingdom

      IIF 637 IIF 638
  • Mcisaac, Rachel Mary
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Jermyn Street, London, SW1Y 6DN, United Kingdom

      IIF 639
    • icon of address 8, Lindisfarne Road, London, SW20 0NW, United Kingdom

      IIF 640
  • Mcisaac, Rachel Mary
    British director, uk asset management born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Jermyn Street, London, SW1Y 6DN, United Kingdom

      IIF 641
  • Mcisaac, Rachel Mary
    British executive director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aew Uk Investment Management Llp, 33 Jermyn Street, London, SW1Y 6DN, United Kingdom

      IIF 642
  • Mcisaac, Rachel Mary
    British head of asset management born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aew Europe, 33 Jermyn Street, St James's, London, SW1Y 6DN, United Kingdom

      IIF 643
  • Mcisaac, Rachel Mary
    British managing director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Jermyn Street, London, SW1Y 6DN

      IIF 644
  • Mcisaac, Rachel Mary
    British real estate professional born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Lindisfarne Road, London, SW20 0NW

      IIF 645
  • Mr Ivor Kaklins
    American born in December 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 646
  • Mr Mikaeel Arif Dada
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14c 1st Fl, 14-16 Wadsworth Road, Greenford, Perivale, London, UB6 7LD, United Kingdom

      IIF 647
    • icon of address 7, Rydon Mews, London, SW19 4RP, United Kingdom

      IIF 648
    • icon of address Flat 117a Legacy Building, 1 Viaduct Gardens, London, SW11 7AY, England

      IIF 649
    • icon of address Hadson House, 432 Edgware Road, London, W2 1EG, United Kingdom

      IIF 650
    • icon of address Unit 14c, 14-16 Wadsworth Road, Perivale, Greenford, UB6 7LD, United Kingdom

      IIF 651 IIF 652
  • Mr. Khaled Al Ghafari
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tavistock House South, Entrance D, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 653
  • Rana, Jalal Iqbal
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avix Business Centre, 42 - 46 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 654
  • Riordan, William

    Registered addresses and corresponding companies
    • icon of address 74 Chelsea Manor Street, London, SW3 5QD, England

      IIF 655
  • Samuel, Tanya

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, Bloomsberry, London, WC1N 3AX, United Kingdom

      IIF 656
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 657
    • icon of address 22, Napier Road, London, NW10 5XJ, United Kingdom

      IIF 658
    • icon of address 23, Colville Road, London, W11 2BT, United Kingdom

      IIF 659
    • icon of address 618b, Harrow Road, London, W10 4NJ, United Kingdom

      IIF 660
  • Simbani, Thabani

    Registered addresses and corresponding companies
    • icon of address East Midlands Professional Lettings, Mercury House, North Gate, Nottingham, NG7 7FN, United Kingdom

      IIF 661
  • Stephens, Christopher Michael

    Registered addresses and corresponding companies
  • Walker, Simon John Deverill
    British estate agent born in April 1979

    Registered addresses and corresponding companies
    • icon of address 10b Manchuria Road, London, SW11 6AE

      IIF 671
  • Al-zraykat, Dani
    British business person born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 67 Faraday House, Aurora Gardens, London, SW11 8ED, England

      IIF 672
  • Al-zraykat, Dani
    British company director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 673
  • Al-zraykat, Dani
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 67 Faraday House, Aurora Gardens, London, SW11 8ED, England

      IIF 674
  • Al-zraykat, Dani
    British managing director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 67 Faraday House, Aurora Gardens, London, SW11 8ED, England

      IIF 675
  • Al-zraykat, Dani
    British real estate professional born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Station House, North Street, Havant, Hampshire, PO9 1QU, England

      IIF 676
  • Dada, Mikaeel Arif
    British director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14c 1st Fl, 14-16 Wadsworth Road, Greenford, Perivale, London, UB6 7LD, United Kingdom

      IIF 677
    • icon of address 7, Rydon Mews, London, SW19 4RP, United Kingdom

      IIF 678
    • icon of address Hadson House, 432 Edgware Road, London, W2 1EG, United Kingdom

      IIF 679
    • icon of address Unit 14c, 14-16 Wadsworth Road, Perivale, Greenford, UB6 7LD, United Kingdom

      IIF 680 IIF 681 IIF 682
  • Dada, Mikaeel Arif
    British merchant born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 117a Legacy Building, 1 Viaduct Gardens, London, SW11 7AY, England

      IIF 683
  • Kerrigan, William Gabriel
    British business consultant

    Registered addresses and corresponding companies
    • icon of address 54 Tagwell Road, Droitwich Spa, Worcestershire, WR9 7AD

      IIF 684
  • Levenson, Naftali
    British property managemant born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Rodborough Road, London, NW11 8SA, United Kingdom

      IIF 685
  • Lewis, Harry

    Registered addresses and corresponding companies
    • icon of address 170, Brompton Road, Knightsbridge, London, SW3 1HW, England

      IIF 686
  • Mr Mik'aeel Arif Dada
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 220 Edgware Road, Paddington, London, W2 1DH, England

      IIF 687
    • icon of address 3rd Floor, The Glass House, 177-187 Arthur Road, Wimbledon Park, London, SW19 8AE, England

      IIF 688
    • icon of address 7, Rydon Mews, London, SW19 4RP, United Kingdom

      IIF 689
    • icon of address Hadson House, 432 Edgware Road, London, W2 1EG, United Kingdom

      IIF 690
    • icon of address 432 Edgware Road, London, Wimbledon, SW19 8AE, United Kingdom

      IIF 691
  • Mr Naftali Levenson
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Harston Drive, Enfield, EN3 6GG, England

      IIF 692
    • icon of address 9, Rodborough Road, London, NW11 8SA, United Kingdom

      IIF 693
  • Mr Shane Mark O'neill
    Irish born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 694
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 695 IIF 696
    • icon of address 10, Ashley Rise, Walton-on-thames, KT12 1ND, United Kingdom

      IIF 697
  • Mrs Rachel Mary Mcisaac
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Lindisfarne Road, London, SW20 0NW, United Kingdom

      IIF 698
  • Ninov, Ivaylo Volodiev

    Registered addresses and corresponding companies
    • icon of address 152, West 57th Street, Suite 32n, New York, New York, 10019, United States

      IIF 699
  • O'neill, Shane Mark
    born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Ashley Rise, Walton-on-thames, Surrey, KT12 1ND, United Kingdom

      IIF 700
  • Schupp, Klaus Dieter
    German real estate professional born in March 1968

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 34, Goethestrasse, Frankfurt, 60313, Germany

      IIF 701
    • icon of address Cara Investment Gmbh, Goethestrare 34, D-60313, Frankfurt, Germany

      IIF 702
  • Sellick, Timothy Clifford
    British

    Registered addresses and corresponding companies
    • icon of address Verulam House, 1 Cropmead, Crewkerne, Somerset, TA18 7HQ

      IIF 703
  • Simbani, Thabani Dale

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 704
  • Tice, James Malcolm
    British finance professional born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, 2 Hardwicks Square, Wandsworth, London, SW18 4HU, England

      IIF 705
  • Forsberg, Linus
    Swedish director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Freeth Cartwright Llp, Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH, United Kingdom

      IIF 706
  • Georghiades, Alexis Reuben
    British director born in September 1977

    Resident in Uae

    Registered addresses and corresponding companies
    • icon of address 7, Grasmere Avenue, London, W3 6JT, England

      IIF 707
  • Goerlich, Marcel
    German real estate professional born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, High Street, Newmarket, CB8 8FE, England

      IIF 708
  • Khandwala, Riaz

    Registered addresses and corresponding companies
    • icon of address 80, Ashurst Road, Cockfosters, EN4 9LG, United Kingdom

      IIF 709
  • Lamont, Alexander Wilson
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marcel Goerlich
    German born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, High Street, Newmarket, CB8 8FE, England

      IIF 716
  • Mr Selim El Zein
    British born in January 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 65, London Wall, London, Greater London, EC2M 5TU

      IIF 717
  • Mr Simon John Deverill Walker
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ford Acre, Longstock Road, Goodworth Clatford, Hampshire, SP11 7RN, United Kingdom

      IIF 718
  • Mr William Riordan
    English born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cork Street Mews, Floor 3, London, W1S 3BL, England

      IIF 719
  • Nicholson, Toby Ian Royds Gordon

    Registered addresses and corresponding companies
    • icon of address 70, Cicada Road, Wandsworth, London, SW18 2NZ

      IIF 720
  • O'neill, Shane Mark

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 721
  • Taylor, Diana
    American managing director born in June 1955

    Resident in United States

    Registered addresses and corresponding companies
  • Al Ghafari, Khaled, Mr.
    British company director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tavistock House South, Entrance D, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 725
  • Dada, Mik'aeel Arif
    British director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 220 Edgware Road, Paddington, London, W2 1DH, England

      IIF 726
    • icon of address 3rd Floor, The Glass House, 177-187 Arthur Road, Wimbledon Park, London, SW19 8AE, England

      IIF 727
  • El Zein, Selim
    British real estate professional born in January 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 65, London Wall, London, Greater London, EC2M 5TU

      IIF 728
  • Elchanan, Roy
    Israeli director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Brent Street, London, NW4 2EF, United Kingdom

      IIF 729
  • Kaklins, Ivor

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 730
  • Michael Fuchs
    American born in January 1960

    Resident in United States

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

      IIF 731
    • icon of address Devonshire House, 1 Devonshire Street, London, W1W 5DR, United Kingdom

      IIF 732
    • icon of address Devonshire House, Devonshire Street, London, W1W 5DR, United Kingdom

      IIF 733
  • Mr Roy Elchanan
    British,israeli born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Abbots Gardens, London, N2 0JG, United Kingdom

      IIF 734
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 735
  • Riordan, William, Mr.
    born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Milsom Street, Bath, BA1 1DN, United Kingdom

      IIF 736
    • icon of address 1, Cork Street Mews, Floor 3, London, W1S 3BL, England

      IIF 737
  • Tomlinson, Bryony Jane
    British real estate professional born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Stratton Street, London, W1J 8LL, United Kingdom

      IIF 738
  • Webb, Christopher Shane Mitchel
    born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Newman Street, 4th Floor, London, W1T 3EU, England

      IIF 739
    • icon of address Berkeley Square House, 8th Floor, Berkeley Square, London, W1J 6DB

      IIF 740
  • Angelica Krystle Donati
    Italian born in September 1985

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 148, Mitcham Road, London, London, SW17 9NH, England

      IIF 741
  • Beck, Alexander Vincent
    British real estate professional born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clarke, Marcus James Fortescue
    British property developer born in March 1972

    Registered addresses and corresponding companies
    • icon of address 4 Brackley Close, Bournemouth International, Airport Christchurch, Dorset, BH23 6SE

      IIF 744
    • icon of address 71 Castlemain Avenue, Southbourne, Bournemouth, Dorset, BH6 5EW, United Kingdom

      IIF 745
    • icon of address 4 Brackley Close, Bournemouth International Airport, Christchurch, Dorset, BH23 6SE, England

      IIF 746 IIF 747
  • Clarke, Marcus James Fortescue
    British property developer born in March 1972

    Resident in Barbados

    Registered addresses and corresponding companies
    • icon of address 'in The Trees', Sion Hill, St James, Barbados

      IIF 748
  • Dada, Mik’aeel Arif
    British director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14c, Wadsworth Road, Perivale, Greenford, UB6 7LD, England

      IIF 749
  • Fuchs, Michael
    American director born in January 1960

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 13215042 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 750
    • icon of address Devonshire House, 1 Devonshire Street, London, W1W 5DR, United Kingdom

      IIF 751
    • icon of address Devonshire House, Devonshire Street, London, W1W 5DR, United Kingdom

      IIF 752
  • Fuchs, Michael
    American none supplied born in January 1960

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 390 Park Avenue, New York, Ny 10022-4608, United States

      IIF 753
  • Fuchs, Michael
    American real estate professional born in January 1960

    Resident in United States

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

      IIF 754
  • Kaplan, Jeffrey
    American director born in November 1965

    Resident in United States

    Registered addresses and corresponding companies
  • Kaplan, Jeffrey Michael
    American director born in November 1965

    Registered addresses and corresponding companies
    • icon of address 45 East 82nd Street, New York, 10028, Usa

      IIF 757
  • Kaplan, Jeffrey Michael
    American real estate born in November 1965

    Registered addresses and corresponding companies
    • icon of address 45 East 82nd Street, New York, 10028, Usa

      IIF 758
  • Kaplan, Jeffrey Michael
    American real estate professional born in November 1965

    Registered addresses and corresponding companies
  • Kaplan, Jeffrey Michael
    American real estate professionals born in November 1965

    Registered addresses and corresponding companies
    • icon of address 45 East 82nd Street, New York, 10028, Usa

      IIF 763
  • Lemke, Rl Scott
    American real estate professional born in July 1956

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Pillar Income, 1603 Lbj, Frwy #800, Dallas, Texas 75234, United States

      IIF 764
  • Murthala, Mohamed Ghaly
    Maldivian real estate professional born in May 1986

    Resident in Maldives

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 765
  • Mr Alexander Vincent Beck
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Pond Street, London, NW3 2PN, England

      IIF 766
    • icon of address Flat 1, 228a Bethnal Green Road, London, E2 0AA, United Kingdom

      IIF 767
  • Mr Dani Al-zraykat
    Russian born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 67 Faraday House, Aurora Gardens, London, SW11 8ED, England

      IIF 768 IIF 769
  • Mr Peter Aderinwale
    Nigerian born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 770
  • Mrs Gloria Ogunoh
    Nigerian born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Sway Gardens, Bournemouth, BH8 0PG, United Kingdom

      IIF 771
  • O'neill, Shane Mark
    Irish real estate professional born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, Simon John Deverill
    British real estate professional born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ford Acre, Longstock Road, Goodworth Clatford, Hampshire, SP11 7RN, United Kingdom

      IIF 779
  • Wynn, Leslie
    Canadian real estate professional born in May 1965

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 369, Franklin Street, Buffalo, New York, 14202, United States

      IIF 780 IIF 781
  • Al Ghafari, Khaled
    Canadian director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 79 Cadogan Square, London, SW1X 0DY, England

      IIF 782
  • Donati, Angelica Krystle
    Italian company director born in September 1985

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 148, Mitcham Road, London, London, SW17 9NH, England

      IIF 783
    • icon of address 148, Mitcham Road, London, London, SW17 9NH, United Kingdom

      IIF 784
    • icon of address 148, Mitcham Road, London, SW17 9NH, England

      IIF 785
  • Elchanan, Roy
    British,israeli director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 786 IIF 787
    • icon of address 77, Abbots Gardens, London, N2 0JG, United Kingdom

      IIF 788
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 789
  • Elchanan, Roy
    British,israeli ibi uk beam born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Elchanan, Roy
    British,israeli real estate professional born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 804
  • Elchanan, Roy
    British,israeli real estate professional born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 805
  • Friedland, Ben
    Canadian real estate professional born in April 1980

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 369, Franklin Street, Buffalo, New York, 14202, United States

      IIF 806 IIF 807
  • Kaklins, Ivor
    American real estate professional born in December 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 808
  • Kaplan, Jeffrey Michael
    American director born in November 1965

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 809
  • Kaplan, Jeffrey Michael
    United States real estate professional born in August 1965

    Registered addresses and corresponding companies
    • icon of address 45 East 82nd Street, Apt 3w, New York, 10028, United States

      IIF 810 IIF 811
  • Leonard, Justin Lawrence
    United States real estate professional born in August 1977

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 900 North Michigan Avenue, Suite 1900, Chicago, Illinois 60611, United States

      IIF 812 IIF 813
  • Mr Alexis Reuben Georghiades
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Smithy, 15 Priston, Bath, BA2 9ED, England

      IIF 814
    • icon of address 33 Rural Enterprise Centre, Vincent Carey Road, Rotherwas Industrial Estate, Hereford, HR2 6FE, England

      IIF 815
    • icon of address 167, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 816
    • icon of address 46, Half Acre Road, London, W7 3JJ, England

      IIF 817
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 818
  • Mr Marcus James Fortescue Clarke
    British born in March 1972

    Resident in Barbados

    Registered addresses and corresponding companies
    • icon of address 4, Brackley Close, Bournemouth International Airport, Christchurch, Dorset, BH23 6SE, United Kingdom

      IIF 819
  • Ogunoh, Gloria
    Nigerian real estate professional born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Sway Gardens, Bournemouth, BH8 0PG, United Kingdom

      IIF 820
  • Ruppert, Dirk Volker
    German real estate professional born in March 1972

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • icon of address 45, Church Street, Birmingham, West Midlands, B3 2RT

      IIF 821
  • Al Ghafari, Khaled
    British,canadian real estate professional born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34-35, Clarges Street, London, W1J 7EJ, United Kingdom

      IIF 822
  • Al-zraykat, Dani
    Russian director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Heliport House, 38 Lombard Road, London, SW11 3RP, United Kingdom

      IIF 823
  • Carter Keall, Christopher
    British fund manager born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Old Broad Street, London, EC2N 1HT

      IIF 824
  • Georghiades, Alexis
    Cypriot real estate professional born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, United Kingdom

      IIF 825
  • Miss Sarah-louise Langley-khan
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 826 IIF 827
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 828
  • Mohamed Ghaly Murthala
    Maldivian born in May 1986

    Resident in Maldives

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 829
  • Mr Alexander John Greenhalgh
    British born in September 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 830
  • Mr Christopher Michael Stephens
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Grant Lee Petersen
    American born in May 1983

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 294, C/o Tamarack Investments, N. Main Street, Alpharetta, GA 30009, United States

      IIF 839 IIF 840 IIF 841
  • Aderinwale, Peter
    Nigerian real estate professional born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 842
  • Georghiades, Alexis Reuben
    British consultant born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Half Acre Road, London, W7 3JJ, England

      IIF 843
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 844
  • Georghiades, Alexis Reuben
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Rural Enterprise Centre, Vincent Carey Road, Rotherwas Industrial Estate, Hereford, HR2 6FE, England

      IIF 845
    • icon of address 167, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 846
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 847
  • Langley-khan, Sarah-louise
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 848 IIF 849
  • Langley-khan, Sarah-louise
    British real estate professional born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 850
  • Miss Angelica Krystle Donati
    Italian born in September 1985

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 148, Mitcham Road, London, London, SW179NH, England

      IIF 851
    • icon of address 148, Mitcham Road, London, SW17 9NH

      IIF 852
  • Mr Khaled Al Ghafari
    British,canadian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 843, Finchley Road, London, NW11 8NA

      IIF 853
  • Mr Samuel Karel Jacob Pluis
    Dutch born in January 1991

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 224, Stadionweg, Amsterdam, 1077 TE, Netherlands

      IIF 854
  • Petersen, Grant Lee
    American director born in May 1983

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 294 C/o Tamarack Investments, N. Main Street, Alpharetta, GA 30009, United States

      IIF 855 IIF 856
    • icon of address 294 C/o Tamarack Investments, N. Main Street, Alpharetta, GA30 009, United States

      IIF 857
  • Petersen, Grant Lee
    American real estate professional born in May 1983

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 294, C/o Tamarack Investments, N. Main Street, Alpharetta, GA 30009, United States

      IIF 858
    • icon of address 294 C/o Tamarack Investments, N. Main Street, Alpharetta, United States, GA 30009, United Kingdom

      IIF 859
  • Pluis, Samuel Karel Jacob
    Dutch real estate professional born in January 1991

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 47, Woodhurst Road, London, SE2 0HF, England

      IIF 860
  • Rana, Jalal Iqbal
    Pakistani accountant born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 13 Holly Road, Wanstead, London, E11 2PF

      IIF 861
  • Beck, Alexander Vincent
    German real estate professional born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 862
    • icon of address 145, Clifden Road, London, E5 0LW, United Kingdom

      IIF 863
    • icon of address 35, Pond Street, London, NW3 2PN, England

      IIF 864 IIF 865
    • icon of address Eik Business Limited, 3a Montagu Row, Marylebone, London, W1U 6DZ, United Kingdom

      IIF 866 IIF 867
  • Clarke, Marcus James Fortescue
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Steele Raymond Llp, Richmond Point, 43 Richmond Hill, Bournemouth, Dorset, BH2 6LR, England

      IIF 868
    • icon of address The Penthouse, Royal Court, 18 Windsor Road, Poole, Dorset, BH14 8SF, United Kingdom

      IIF 869
  • Clarke, Marcus James Fortescue
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Post Office Road, Inkpen, Hungerford, RG17 9PU, United Kingdom

      IIF 870
    • icon of address The Penthouse, Royal Court, 18 Windsor Road, Poole, Dorset, BH14 8SF, England

      IIF 871
  • Fuchs, Lawrence John
    American director born in January 1971

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ

      IIF 872
  • Fuchs, Lawrence John
    American real estate professional born in January 1971

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 575, Fifth Avenue, Fl 14, New York, New York, 10017, United States

      IIF 873
  • Ivankovich, Steven Valentino
    born in February 1970

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 111, Buckingham Palace Road, London, SW1W 0SR, United Kingdom

      IIF 874
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 875
  • Stephens, Christopher Michael
    born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 876
  • Stephens, Christopher Michael
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stephens, Christopher Michael
    British investment banker born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairfield Cottage, The Drive, Godalming, GU7 1PF, United Kingdom

      IIF 886
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 887
  • Stephens, Christopher Michael
    British real estate professional born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 888
  • Kaplan, Jeffrey Michael
    American director born in August 1965

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 44 Esplanade, St Helier, St Helier, JE4 9WG, Jersey

      IIF 889
  • Kaplan, Jeffrey Michael
    American real estate born in August 1965

    Resident in United States

    Registered addresses and corresponding companies
  • Michael Francis Streicker
    American born in January 1977

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 892 IIF 893 IIF 894
  • Mr Ivaylo Volodiev Ninov
    American born in July 1985

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 152, West 57th Street, 32nd Floor, New York, New York, 10019, United States

      IIF 895
  • Greenhalgh, Alexander John
    born in September 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, United Kingdom

      IIF 896
  • Greenhalgh, Alexander John
    British real estate professional born in September 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 897
  • Michael Kaplan, Jeffrey
    American director born in November 1965

    Resident in United States

    Registered addresses and corresponding companies
  • Mr Patrick David Campbell Nelson
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 314, Regents Park Road, Finchley, London, N3 2LT, United Kingdom

      IIF 901 IIF 902
  • Mr Thabani Dale Simbani
    Zimbabwean born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 903
    • icon of address 46, Kennington Road, Nottingham, Nottinghamshire, NG8 1QB, United Kingdom

      IIF 904 IIF 905
    • icon of address East Midlands Professional Lettings, Mercury House, North Gate, Nottingham, NG7 7FN, United Kingdom

      IIF 906
  • Ninov, Ivaylo Volodiev
    Bulgarian real estate & finance born in July 1985

    Resident in United States

    Registered addresses and corresponding companies
  • Ninov, Ivaylo Volodiev
    Bulgarian real estate professional born in July 1985

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 589, Fifth Avenue, New York, New York, 10017, United States

      IIF 910
  • Simbani, Thabani Dale
    Zimbabwean director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Kennington Road, Nottingham, Nottinghamshire, NG8 1QB, United Kingdom

      IIF 911 IIF 912
  • Simbani, Thabani Dale
    Zimbabwean engineer born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Midlands Professional Lettings, Mercury House, North Gate, Nottingham, NG7 7FN, United Kingdom

      IIF 913
  • Simbani, Thabani Dale
    Zimbabwean real estate professional born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 914
  • Webb, Christopher Shane Mitchel
    born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Eighth Floor, Berkeley Square, London, W1J 6DB

      IIF 915
  • Webb, Christopher Shane Mitchel
    British company director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6DB, England

      IIF 916
  • Webb, Christopher Shane Mitchel
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carter Keall, Christopher Philip
    British managing director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, United Kingdom

      IIF 931
  • Gertner, Nicole Sabrina
    Austrian real estate professional born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Labs Hawley Wharf, 1 Water Lane, London, NW1 8NZ, United Kingdom

      IIF 932
  • Gibb, Alice Marie Camille
    French banker born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Auden Place Nursery, Manley Street, London, NW1 8LT

      IIF 933
  • Gibb, Alice Marie Camille
    French director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, Flat 5 Chesterfield House, King Henry Road, London, NW3 3QP, United Kingdom

      IIF 934
  • Gibb, Alice Marie Camille
    French real estate professional born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 The Chesterfields, 1b King Henrys Road, Camden, London, NW3 3QP, England

      IIF 935
  • Kaplan, Jeffrey Michael
    American director born in November 1965

    Resident in United States

    Registered addresses and corresponding companies
  • Kaplan, Jeffrey Michael
    American director born in November 1965

    Resident in United States

    Registered addresses and corresponding companies
  • Kaplan, Jeffrey Michael
    American property born in November 1965

    Resident in United States

    Registered addresses and corresponding companies
  • Kaplan, Jeffrey Michael
    American real estate born in November 1965

    Resident in United States

    Registered addresses and corresponding companies
  • Mr Paula Evelisa Balsa De Figueiredo
    Portuguese born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Wimborne Road, London, N17 6EU, England

      IIF 1003
  • Mr Toby Ian Royds Gordon Nicholson
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 4, 224 Shoreditch High Street, London, E1 6PJ, England

      IIF 1004
    • icon of address Studio 8, 229 Shoreditch High Street, London, Greater London, E1 6PJ, England

      IIF 1005
  • Mrs Alice Marie Camille Gibb
    French born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, Flat 5 Chesterfield House, King Henry Road, London, NW3 3QP, United Kingdom

      IIF 1006
  • Nelson, Patrick David Campbell
    born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 314, Regents Park Road, Finchley, London, N3 2LT, United Kingdom

      IIF 1007
  • Nelson, Patrick David Campbell
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Queens Drive, London, N4 2BE, England

      IIF 1008
  • Nelson, Patrick David Campbell
    British managing director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Queens Drive, London, N4 2BE, England

      IIF 1009
  • Nelson, Patrick David Campbell
    British real estate professional born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 Queens Drive, London, N4 2BE, United Kingdom

      IIF 1010
    • icon of address First Floor, 314, Regents Park Road, Finchley, London, N3 2LT, United Kingdom

      IIF 1011
  • Webb, Christopher Shane Mitchell
    British asset manager born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Tristan Capital Partners 8th Floor, Berkeley Square House, Berkeley Square, London, W1J 6DB, United Kingdom

      IIF 1012
    • icon of address 3rd Floor Clarence House, Clarence Street, Manchester, M2 4DW

      IIF 1013
  • Webb, Christopher Shane Mitchell
    British fund manager born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abacus House, 367 Blandford Road, Beckenham, Kent, BR3 4NW, United Kingdom

      IIF 1014
  • Balsa De Figueiredo, Paula Evelisa
    Portuguese real estate professional born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Wimborne Road, London, N17 6EU, England

      IIF 1015
  • Donati, Angelica Krystle
    Italian ceo of donati immobiliare born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Whitelands House, Cheltenham Terrace, London, SW3 4QZ, United Kingdom

      IIF 1016
  • Donati, Angelica Krystle
    Italian company director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Donati, Angelica Krystle
    Italian real estate professional born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210, The Workary, Old Brompton Road, London, SW5 0BS, England

      IIF 1019 IIF 1020
  • Lambertha Maria Wilhelmina Peters
    Dutch born in January 1975

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 1021
  • Nicholson, Toby Ian Royds Gordon
    British chartered surveyor born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Matthews Church, Brixton Hill, London, SW2 1JF

      IIF 1022
  • Nicholson, Toby Ian Royds Gordon
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 4, 224 Shoreditch High Street, London, E1 6PJ, England

      IIF 1023
    • icon of address Studio 8, 229 Shoreditch High Street, London, Greater London, E1 6PJ, England

      IIF 1024 IIF 1025
  • Nicholson, Toby Ian Royds Gordon
    British real estate professional born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 4, 224 Shoreditch High Street, London, E1 6PJ, England

      IIF 1026
  • Nicholson, Toby Ian Royds Gordon
    British survey born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Cicada Road, Wandsworth, London, SW18 2NZ

      IIF 1027
  • Nicholson, Toby Ian Royds Gordon
    British surveyor born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nicholson, Toby Ian Royds Gordon
    British surveyor. born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Cicada Road, Wandsworth, London, SW18 2NZ

      IIF 1042
  • Peters, Lambertha Maria Wilhelmina
    Dutch real estate professional born in January 1975

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 1043
  • Streicker, Michael Francis
    American real estate professional born in January 1977

    Resident in United States

    Registered addresses and corresponding companies
  • Ivankovich, Steven Valentino
    American company director born in February 1970

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Broad House, The Broadway, Old Hatfield, Hertfordshire, AL9 5BG, United Kingdom

      IIF 1049
  • Ivankovich, Steven Valentino
    American real estate ceo born in February 1970

    Resident in United States

    Registered addresses and corresponding companies
  • Ivankovich, Steven Valentino
    American real estate professional born in February 1970

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3 Manchester Square, London, W1U 3PB, England

      IIF 1056
    • icon of address Broad House, The Broadway, Old Hatfield, Herts, AL9 5BG, United Kingdom

      IIF 1057
  • Mr Babatunde Michael Erinfolami
    Nigerian born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Croftmeadow Court, Blackthorn, Northampton, NN38QA, United Kingdom

      IIF 1058
  • Mr Steven Valentino Ivankovich
    American born in February 1970

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3 Manchester Square, London, W1U 3PB, England

      IIF 1059
  • Michael Erinfolami, Babatunde
    Nigerian real estate professional born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Croftmeadow Court, Blackthorn, Northampton, NN3 8QA, United Kingdom

      IIF 1060
  • Miss Angelica Krystle Donati
    Italian born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Mitcham Road, London, London, SW179NH

      IIF 1061 IIF 1062
    • icon of address 53 Whitelands House, Cheltenham Terrace, London, SW3 4QZ, United Kingdom

      IIF 1063
    • icon of address Flat 22 St Clements Court, 60 Arundel Square, Islington, London, N7 8BT

      IIF 1064
child relation
Offspring entities and appointments
Active 446
  • 1
    icon of address 148 Mitcham Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 784 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 851 - Has significant influence or controlOE
  • 2
    icon of address 148 Mitcham Road, London, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63 GBP2020-12-31
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 1018 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1062 - Has significant influence or controlOE
  • 3
    icon of address C/o The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware, United States
    Registered Corporate (2 parents)
    Officer
    Responsible for day to day management of the company.
    icon of calendar 2023-01-13 ~ now
    IIF 945 - Managing Officer → ME
  • 4
    icon of address 44 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for a director must act in good faith and in accordance with the best interests of the company, manage the activities of the company and keep it in good standing.
    icon of calendar 2022-07-07 ~ now
    IIF 955 - Managing Officer → ME
  • 5
    icon of address 44 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for a director must act in good faith and in accordance with the best interests of the company, manage the activities of the company and keep it in good standing.
    icon of calendar 2022-12-08 ~ now
    IIF 957 - Managing Officer → ME
  • 6
    icon of address 44 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for a director must act in good faith and in accordance with the best interests of the company, manage the activities of the company and keep it in good standing.
    icon of calendar 2022-12-07 ~ now
    IIF 953 - Managing Officer → ME
  • 7
    icon of address 44 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for a director is required to act honestly and in good faith with a view to the best interests of the company; and to exercise the care, diligence and skill that a reasonably prudent person would exercise in comparable circumstances
    icon of calendar 2025-06-16 ~ now
    IIF 982 - Managing Officer → ME
  • 8
    icon of address Suite 5, 3rd Floor Sovereign House, 1 Albert Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,716 GBP2024-05-31
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 634 - Director → ME
  • 9
    icon of address 23 Colville Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 447 - Director → ME
    icon of calendar 2015-07-21 ~ dissolved
    IIF 659 - Secretary → ME
  • 10
    icon of address 220 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-06 ~ dissolved
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ dissolved
    IIF 474 - Ownership of shares – 75% or moreOE
  • 11
    DDGBI LTD - 2017-08-21
    icon of address 432 Edgware Road London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 691 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Level 42 8 Bishopsgate, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 637 - LLP Member → ME
  • 13
    icon of address 34-35 Clarges Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 822 - Director → ME
  • 14
    icon of address Station House, North Street, Havant, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,661 GBP2024-03-31
    Officer
    icon of calendar 2013-03-12 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 15
    ALMIRA LONDON FITZROY INVESTMENT LIMITED - 2025-05-14
    icon of address 89 Queens Drive, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 1011 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 902 - Right to appoint or remove directorsOE
    IIF 902 - Ownership of voting rights - 75% or moreOE
    IIF 902 - Ownership of shares – 75% or moreOE
  • 16
    ALMIRA LONDON FITZROY PROMOTE LLP - 2025-05-14
    icon of address 89 Queens Drive, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 1007 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 901 - Right to appoint or remove membersOE
    IIF 901 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 901 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    icon of address 89 Queens Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149,328 GBP2024-03-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 1010 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 532 - Right to appoint or remove directorsOE
    IIF 532 - Ownership of voting rights - 75% or moreOE
    IIF 532 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Fifth Floor, 37 Esplanade, St. Helier, Jersey
    Registered Corporate (4 parents)
    Officer
    Responsible for director
    icon of calendar 2024-09-04 ~ now
    IIF 479 - Managing Officer → ME
  • 19
    icon of address 26 Gardner Road, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,979 GBP2024-12-31
    Officer
    icon of calendar 2009-12-08 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 2 Gladstone Terrace, Gateshead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 245 - Right to appoint or remove directors as a member of a firmOE
    IIF 245 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 245 - Right to appoint or remove directorsOE
  • 21
    icon of address 35 Pond Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -405 GBP2024-10-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 867 - Director → ME
    icon of calendar 2021-10-07 ~ now
    IIF 459 - Secretary → ME
  • 22
    icon of address 35 Pond Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 864 - Director → ME
    icon of calendar 2022-03-22 ~ now
    IIF 454 - Secretary → ME
  • 23
    icon of address 35 Pond Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,564 GBP2024-10-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 866 - Director → ME
    icon of calendar 2021-10-13 ~ now
    IIF 458 - Secretary → ME
  • 24
    icon of address 35 Pond Street, London, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,733 GBP2024-10-31
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 455 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ now
    IIF 766 - Right to appoint or remove directorsOE
    IIF 766 - Ownership of voting rights - 75% or moreOE
    IIF 766 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 35 Pond Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,389 GBP2024-03-31
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 457 - Secretary → ME
  • 26
    PROPERTY DEAL MAKER LTD - 2017-11-10
    icon of address 35 Pond Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,500 GBP2024-10-31
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 456 - Secretary → ME
  • 27
    ARAMECH PUB BRAWLER LTD - 2022-08-01
    icon of address 35 Pond Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -61,659 GBP2023-07-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 453 - Secretary → ME
  • 28
    icon of address 35 Pond Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -167,311 GBP2024-10-31
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 452 - Secretary → ME
  • 29
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (6 parents, 32 offsprings)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 440 - Director → ME
  • 30
    DE FACTO 2056 LIMITED - 2014-01-17
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (6 parents, 36 offsprings)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 439 - Director → ME
  • 31
    icon of address Studio 8 229 Shoreditch High Street, London, Greater London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 1024 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 1005 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1005 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Studio 8 229 Shoreditch High Street, London, Greater London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 1025 - Director → ME
  • 33
    icon of address 8 Lindisfarne Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 640 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 698 - Right to appoint or remove directorsOE
    IIF 698 - Ownership of voting rights - 75% or moreOE
    IIF 698 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 18 Inverness Road, Worcester Park, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Cole Park, Grange Lane, Malmesbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,365 GBP2023-12-31
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 347 - Director → ME
  • 36
    icon of address Suite 1, 3rd Floor 11 - 12 St. James's Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-25 ~ dissolved
    IIF 753 - Director → ME
  • 37
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    IIF 1055 - Director → ME
  • 38
    icon of address Apartment 67 Faraday House, Aurora Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 675 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 769 - Ownership of voting rights - 75% or moreOE
    IIF 769 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 111 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 874 - LLP Designated Member → ME
  • 40
    icon of address 3 Manchester Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 1056 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1059 - Right to appoint or remove directorsOE
    IIF 1059 - Ownership of voting rights - 75% or moreOE
    IIF 1059 - Ownership of shares – 75% or moreOE
  • 41
    AXIA REC (QUORUM5) LIMITED - 2023-07-27
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 804 - Director → ME
  • 42
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 805 - Director → ME
  • 43
    39 TALBOT WALK LIMITED - 2017-09-18
    icon of address 80 Ashurst Road, Cockfosters, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 633 - Director → ME
  • 44
    icon of address 44 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for a director is required to act honestly and in good faith with a view to the best interests of the company; and to exercise the care, diligence and skill that a reasonably prudent person would exercise in comparable circumstances.
    icon of calendar 2025-03-12 ~ now
    IIF 986 - Managing Officer → ME
  • 45
    icon of address 44 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for a director must act in good faith and in accordance with the best interests of the company, manage the activities of the company and keep it in good standing.
    icon of calendar 2022-12-07 ~ now
    IIF 963 - Managing Officer → ME
  • 46
    icon of address 1 Cork Street Mews, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address 148 Mitcham Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 783 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 741 - Has significant influence or controlOE
  • 48
    icon of address 94 Solaris Avenue, Camana Bay, Grand Cayman, Cayman Islands
    Registered Corporate (2 parents)
    Officer
    Responsible for to carry out the functions of a director in accordance with the company's constitution
    icon of calendar 2022-09-12 ~ now
    IIF 936 - Managing Officer → ME
  • 49
    icon of address C/o Rsm Uk Restructuring Advisory Llp 25, Farringdon Street, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    15,869,335 GBP2019-12-31
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 702 - Director → ME
  • 50
    icon of address 60 Sydenham Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-01-16 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 44 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for a director must act in good faith and in accordance with the best interests of the company, manage the activities of the company and keep it in good standing.
    icon of calendar 2024-02-22 ~ now
    IIF 949 - Managing Officer → ME
  • 52
    icon of address C/o The Corporation Trust Company 1209 Orange Street, Wilmington, Delaware, United States
    Registered Corporate (2 parents)
    Officer
    Responsible for day to day management of the company.
    icon of calendar 2023-01-12 ~ now
    IIF 944 - Managing Officer → ME
  • 53
    icon of address 10 New Burlington Street, 6th Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 317 - Director → ME
  • 54
    icon of address 94 Solaris Avenue, Camana Bay, Grand Cayman, Cayman Islands
    Registered Corporate (2 parents)
    Officer
    Responsible for to carry out the functions of a director in accordance with the company's constitution
    icon of calendar 2022-09-12 ~ now
    IIF 943 - Managing Officer → ME
  • 55
    HIRE INTEL LIMITED - 2013-06-21
    icon of address Flat 5 79 Cadogan Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 782 - Director → ME
  • 56
    icon of address 54 Pattison Lane, Woolstone, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-25 ~ now
    IIF 187 - Director → ME
  • 57
    icon of address 72 Welbeck Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-02 ~ now
    IIF 565 - Director → ME
  • 58
    icon of address 72 Welbeck Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,606,555 GBP2023-12-31
    Officer
    icon of calendar 2022-07-02 ~ now
    IIF 567 - Director → ME
  • 59
    icon of address 72 Welbeck Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,610,280 GBP2023-12-31
    Officer
    icon of calendar 2022-07-02 ~ now
    IIF 920 - Director → ME
  • 60
    icon of address 1 Riverbank Road, Sunderland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 257 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    icon of address 167-169 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 846 - Director → ME
  • 62
    icon of address 1 York Road, Uxbridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 438 - Director → ME
  • 63
    icon of address 22 Napier Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2012-06-07 ~ dissolved
    IIF 658 - Secretary → ME
  • 64
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 446 - Director → ME
    icon of calendar 2023-07-05 ~ now
    IIF 657 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 403 - Right to appoint or remove directors as a member of a firmOE
    IIF 403 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 403 - Right to appoint or remove directorsOE
    IIF 403 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 403 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 403 - Ownership of voting rights - 75% or moreOE
    IIF 403 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 403 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 403 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 265 Tottenham Court Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,597,274 GBP2024-12-31
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 552 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ now
    IIF 486 - Ownership of shares – More than 50% but less than 75%OE
    IIF 486 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 486 - Right to appoint or remove directorsOE
  • 66
    icon of address Cairnmore House, Port Ellen, Isle Of Islay, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 699 - Secretary → ME
  • 67
    icon of address Salatin House, 19 Cedar Road, Sutton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-03-18 ~ now
    IIF 188 - Director → ME
  • 68
    icon of address 44 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for a director must act in good faith and in accordance with the best interests of thecompany, manage the activities of the company and keep it in good standing.
    icon of calendar 2022-12-07 ~ now
    IIF 959 - Managing Officer → ME
  • 69
    icon of address Suite 9 Chremma House, 14 London Road, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-29 ~ dissolved
    IIF 127 - Director → ME
  • 70
    icon of address Flat A, 28 Marshall Road, Godalming, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-24 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 71
    ANGLO URBAN DESIGN LTD - 2015-06-25
    icon of address Courtyard Flat, 28a Marshall Road, Godalming, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-08 ~ dissolved
    IIF 121 - Director → ME
  • 72
    icon of address 1 Cork Street Mews, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address 14 Foundry Way, Rayne, Braintree, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 849 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF 827 - Right to appoint or remove directorsOE
    IIF 827 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 827 - Ownership of shares – More than 50% but less than 75%OE
  • 74
    icon of address 44 Esplanade St Helier, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for a director is required to act honestly and in good faith with a view to the best interest of the company; and to exercise the care, diligence and skill that a reasonably prudent person would exercise in comparable circumstances.
    icon of calendar 2024-09-04 ~ now
    IIF 971 - Managing Officer → ME
  • 75
    icon of address 94 Solaris Avenue, Camana Bay, Grand Cayman, Cayman Islands
    Registered Corporate (2 parents)
    Officer
    Responsible for to carry out the functions of a director in accordance with the company's constitution
    icon of calendar 2022-09-12 ~ now
    IIF 938 - Managing Officer → ME
  • 76
    CITICORP INTERNATIONAL BANK LIMITED - 1985-06-18
    icon of address Citigroup Centre Canada Square, Canary Wharf, London
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2010-01-27 ~ now
    IIF 724 - Director → ME
  • 77
    icon of address Suite A, 1 Widcombe Street, Poundbury, Dorchester, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-10
    Officer
    icon of calendar 2019-08-21 ~ dissolved
    IIF 604 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ dissolved
    IIF 525 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 525 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 525 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 525 - Right to appoint or remove directorsOE
    IIF 525 - Right to appoint or remove directors as a member of a firmOE
    IIF 525 - Ownership of shares – More than 50% but less than 75%OE
    IIF 525 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 525 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 525 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 78
    icon of address 44 Esplanade St Helier, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for a director is required to act honestly and in good faith with a view to the best interests of the company; and to exercise the care, diligence and skill that a reasonably prudent person would exercise in comparable circumstances
    icon of calendar 2024-02-20 ~ now
    IIF 970 - Managing Officer → ME
  • 79
    icon of address Kemp House, 152-160 City Road, London City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,447 GBP2022-04-30
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 195 - Has significant influence or control as a member of a firmOE
    IIF 195 - Right to appoint or remove directors as a member of a firmOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 80
    CLOUDPEOPLE LTD - 2020-01-09
    icon of address Kemp House, 152 -160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 81
    SPRING LODGES 2 LTD - 2023-11-10
    icon of address 69 High Street, Bideford, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -206,553 GBP2024-12-31
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 859 - Director → ME
  • 82
    icon of address Unit 1, Ashton Farm 4 High Street, Braithwell, Rotherham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 83
    COUNTRYSIDE NINE LIMITED - 2003-04-24
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-05-19 ~ dissolved
    IIF 313 - Director → ME
  • 84
    icon of address The Penthouse Royal Court, 18 Windsor Road, Poole, Dorset, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-03-30 ~ now
    IIF 869 - Director → ME
  • 85
    icon of address 44 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for a director is required to act honestly and in good faith with a view to the best interests of the company; and to exercise the care, diligence and skill that a reasonably prudent person would exercise in comparable circumstances.
    icon of calendar 2025-04-03 ~ now
    IIF 980 - Managing Officer → ME
  • 86
    icon of address Kemp House, 160 City Road, City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    738,158 GBP2024-09-30
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 887 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ now
    IIF 831 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 831 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    icon of address Unit B 66-68 Bell Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 88
    WORLD EXPAT LIMITED - 2019-06-12
    icon of address 118 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-30
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ dissolved
    IIF 483 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 220 Edgware Road Paddington, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 726 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 687 - Ownership of shares – 75% or moreOE
  • 90
    icon of address Unit 9 Post Office Road, Inkpen, Hungerford, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 870 - Director → ME
  • 91
    icon of address Station House, North Street, Havant, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 676 - Director → ME
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 492 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 492 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address 42 2 Hardwicks Square, Wandsworth, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 705 - Director → ME
  • 93
    icon of address Steele Raymond Llp Richmond Point, 43 Richmond Hill, Bournemouth, Dorset, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 868 - Director → ME
  • 94
    icon of address 44 Esplanade St Helier, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for a director is required to act honestly and in good faith with a view to the best interests of the company; and to exercise the care, diligence and skill that a reasonably prudent person would exercise in comparable circumstances
    icon of calendar 2025-01-14 ~ now
    IIF 976 - Managing Officer → ME
  • 95
    icon of address 148 Mitcham Road, London, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,189 GBP2018-12-31
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 1017 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1061 - Has significant influence or controlOE
  • 96
    icon of address 148 Mitcham Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -743,249 GBP2020-12-31
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 785 - Director → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ dissolved
    IIF 852 - Has significant influence or controlOE
  • 97
    icon of address Verulam House, 1 Cropmead, Crewkerne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-16 ~ now
    IIF 390 - Director → ME
  • 98
    TEMPLE I PROPERTY BUYERS LTD - 2024-09-23
    icon of address Office 9 Avenue One, Letchworth Garden City, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    icon of address 46 Kennington Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 914 - Director → ME
    icon of calendar 2023-03-06 ~ dissolved
    IIF 704 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF 903 - Right to appoint or remove directorsOE
  • 100
    icon of address East Midlands Professional Lettings, Mercury House, North Gate, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 913 - Director → ME
    icon of calendar 2017-07-14 ~ dissolved
    IIF 661 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 906 - Right to appoint or remove directorsOE
    IIF 906 - Ownership of shares – 75% or moreOE
    IIF 906 - Ownership of voting rights - 75% or moreOE
  • 101
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-30 ~ dissolved
    IIF 808 - Director → ME
    icon of calendar 2024-01-30 ~ dissolved
    IIF 730 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ dissolved
    IIF 646 - Right to appoint or remove directorsOE
    IIF 646 - Ownership of voting rights - 75% or moreOE
    IIF 646 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 44 Esplanade St Helier, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for a director is required to act honestly and in good faith with a view to the best interests of the company; and to exercise the care, diligence and skill that a reasonably prudent person would exercise in comparable circumstances
    icon of calendar 2024-03-18 ~ now
    IIF 997 - Managing Officer → ME
  • 103
    LIMITED CCL LTD - 2024-02-05
    icon of address Unit 32, Middleton Hall Farm Middleton Hall Farm, Middleton Road, Sudbury, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-25 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 104
    icon of address 44 Esplanade St Helier, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for a director shall act honestly and in good faith and in the best interests of the company and exercise the care, diligence and skill that a reasonably prudent person would exercise in comparable circumstances.
    icon of calendar 2023-09-04 ~ now
    IIF 969 - Managing Officer → ME
  • 105
    icon of address Level 42 8 Bishopsgate, London, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2011-08-26 ~ now
    IIF 638 - LLP Member → ME
  • 106
    icon of address 4 Brackley Close, Bournemouth International Airport, Christchurch, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    204,354 GBP2024-03-31
    Officer
    icon of calendar 2002-04-02 ~ now
    IIF 746 - Director → ME
  • 107
    icon of address 33 Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 845 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    IIF 815 - Right to appoint or remove directorsOE
    IIF 815 - Ownership of voting rights - 75% or moreOE
    IIF 815 - Ownership of shares – 75% or moreOE
  • 108
    EFF JAY LTD - 2009-09-08
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    578,337 GBP2017-06-30
    Officer
    icon of calendar 2009-06-25 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - Has significant influence or controlOE
  • 109
    icon of address 103 Wadham Gardens, Greenford, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 652 - Right to appoint or remove directorsOE
    IIF 652 - Ownership of voting rights - 75% or moreOE
    IIF 652 - Ownership of shares – 75% or moreOE
  • 110
    ZMART LIMITED - 2016-02-02
    ZMART GROUP LTD - 2024-10-07
    SUMER GROUP LTD - 2022-06-06
    icon of address Flat 5 The Spinners 20 Flaghead Road, C/o Diana Taylor, Poole, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 81 - Director → ME
  • 111
    icon of address 265 Tottenham Court Road, 3rd Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 546 - Director → ME
  • 112
    icon of address 265 Tottenham Court Road, 3rd Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 917 - Director → ME
  • 113
    icon of address 265 Tottenham Court Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 551 - Director → ME
  • 114
    icon of address 265 Tottenham Court Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 553 - Director → ME
  • 115
    icon of address 265 Tottenham Court Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 554 - Director → ME
  • 116
    icon of address 3rd Floor 265 Tottenham Court Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 569 - Director → ME
  • 117
    icon of address 3rd Floor 3rd Floor, 265 Tottenham Court Road, London, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 573 - Director → ME
  • 118
    icon of address 3rd Floor 3rd Floor, 265 Tottenham Court Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-07-20 ~ dissolved
    IIF 572 - Director → ME
  • 119
    icon of address 3rd Floor 3rd Floor, 265 Tottenham Court Road, London, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-06 ~ dissolved
    IIF 577 - Director → ME
  • 120
    icon of address 3rd Floor 3rd Floor, 265 Tottenham Court Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2022-01-06 ~ dissolved
    IIF 580 - Director → ME
  • 121
    icon of address 265 Tottenham Court Road, 3rd Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 548 - Director → ME
  • 122
    icon of address 265 Tottenham Court Road, 3rd Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 550 - Director → ME
  • 123
    icon of address 3rd Floor 265 Tottenham Court Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 576 - Director → ME
  • 124
    icon of address 3rd Floor 265 Tottenham Court Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 581 - Director → ME
  • 125
    FIRETHORN MILTON HAM HOLDINGS LIMITED - 2020-03-18
    icon of address 3rd Floor 265 Tottenham Court Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 578 - Director → ME
  • 126
    icon of address 3rd Floor 265 Tottenham Court Road, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 563 - Director → ME
  • 127
    icon of address 3rd Floor 265 Tottenham Court Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 564 - Director → ME
  • 128
    icon of address 3rd Floor 3rd Floor, 265 Tottenham Court Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 574 - Director → ME
  • 129
    icon of address 3rd Floor 265 Tottenham Court Road, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 927 - Director → ME
  • 130
    icon of address 3rd Floor 265 Tottenham Court Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 571 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 488 - Has significant influence or controlOE
  • 131
    FIRETHORN LEIGHTON BUZZARD DEVELOPMENTS LTD - 2020-06-12
    icon of address 3rd Floor 265 Tottenham Court Road, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 923 - Director → ME
  • 132
    icon of address 3rd Floor 265 Tottenham Court Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 925 - Director → ME
  • 133
    FIRETHORN CORBY HOLDINGS LIMITED - 2024-01-17
    icon of address 3rd Floor 265 Tottenham Court Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 929 - Director → ME
  • 134
    icon of address 3rd Floor, 265 Tottenham Court Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 559 - Director → ME
  • 135
    icon of address 3rd Floor 265 Tottenham Court Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 570 - Director → ME
  • 136
    icon of address 3rd Floor 265 Tottenham Court Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 921 - Director → ME
  • 137
    icon of address 3rd Floor 265 Tottenham Court Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 575 - Director → ME
  • 138
    icon of address 3rd Floor 265 Tottenham Court Road, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 561 - Director → ME
  • 139
    icon of address 3rd Floor 265 Tottenham Court Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 562 - Director → ME
  • 140
    icon of address 3rd Floor 3rd Floor, 265 Tottenham Court Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 579 - Director → ME
  • 141
    icon of address 3rd Floor 3rd Floor, 265 Tottenham Court Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 582 - Director → ME
  • 142
    icon of address 3rd Floor 265 Tottenham Court Road, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-04-09 ~ now
    IIF 487 - Has significant influence or controlOE
  • 143
    icon of address 265 Tottenham Court Road, 3rd Floor, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 585 - Director → ME
  • 144
    FIRETHORN AVONMOUTH HOLDINGS LIMITED - 2021-03-28
    icon of address 3rd Floor 265 Tottenham Court Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 922 - Director → ME
  • 145
    FIRETHORN AVONMOUTH LIMITED - 2021-03-26
    icon of address 3rd Floor 265 Tottenham Court Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 919 - Director → ME
  • 146
    icon of address 3rd Floor 265 Tottenham Court Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 930 - Director → ME
  • 147
    icon of address 265 Tottenham Court Road, Third Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 555 - Director → ME
  • 148
    icon of address 265 Tottenham Court Road, 3rd Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 549 - Director → ME
  • 149
    icon of address 265 Tottenham Court Road, Third Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 558 - Director → ME
  • 150
    icon of address 265 Tottenham Court Road, Third Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 557 - Director → ME
  • 151
    FIRETHORN CREWE HOLDINGS LIMITED - 2023-11-22
    icon of address 3rd Floor 265 Tottenham Court Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 928 - Director → ME
  • 152
    FIRETHORN CREWE LIMITED - 2023-11-22
    icon of address 3rd Floor 265 Tottenham Court Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 926 - Director → ME
  • 153
    icon of address 265 Tottenham Court Road, 3rd Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 918 - Director → ME
  • 154
    icon of address 265 Tottenham Court Road, Third Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 556 - Director → ME
  • 155
    HUBRELLA LIMITED - 2024-07-24
    icon of address Tavistock House South Entrance D, Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 725 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 653 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 653 - Right to appoint or remove directorsOE
    IIF 653 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 156
    icon of address 46 Abington Square, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 1060 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 1058 - Right to appoint or remove directorsOE
    IIF 1058 - Ownership of shares – More than 25% but not more than 50%OE
  • 157
    icon of address 44 Esplanade, St Helier, Jersey
    Registered Corporate (3 parents)
    Officer
    Responsible for a director is required to act honestly and in good faith with a view to the best interests of the company; and to exercise the care, diligence and skill that a reasonably prudent person would exercise in comparable circumstances
    icon of calendar 2024-11-26 ~ now
    IIF 900 - Managing Officer → ME
  • 158
    icon of address Suite 1 First Floor Offices, The Old Sorting Office, Station Road, Barnes, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2024-07-19 ~ dissolved
    IIF 461 - Director → ME
  • 159
    icon of address 265 Tottenham Court Road, 3rd Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,837 GBP2024-12-31
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 544 - Director → ME
  • 160
    WORLD EXPAT ESTATE AGENTS LIMITED - 2019-06-20
    icon of address 118 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2019-01-01 ~ dissolved
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    IIF 484 - Ownership of shares – 75% or moreOE
  • 161
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 388 - Director → ME
    icon of calendar 2018-03-28 ~ now
    IIF 721 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 162
    icon of address Foframe House, 35-37 Brent Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 367 - Director → ME
  • 163
    icon of address 37 Warren Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 368 - Director → ME
  • 164
    icon of address 37 Warren Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 377 - Director → ME
  • 165
    icon of address 37 Warren Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 369 - Director → ME
  • 166
    icon of address 37 Warren Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 370 - Director → ME
  • 167
    icon of address Foframe House, 35-37 Brent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 357 - Director → ME
  • 168
    icon of address 37 Warren Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 366 - Director → ME
  • 169
    icon of address Foframe House, 35-37 Brent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 356 - Director → ME
  • 170
    icon of address 37 Warren Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 378 - Director → ME
  • 171
    icon of address Foframe House, 35-37 Brent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 360 - Director → ME
  • 172
    icon of address 37 Warren Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 375 - Director → ME
  • 173
    icon of address Foframe House, 35-37 Brent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 354 - Director → ME
  • 174
    icon of address 37 Warren Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 373 - Director → ME
  • 175
    icon of address Foframe House, 35-37 Brent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 359 - Director → ME
  • 176
    icon of address 37 Warren Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 365 - Director → ME
  • 177
    icon of address Foframe House, 35-37 Brent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 358 - Director → ME
  • 178
    icon of address 37 Warren Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 371 - Director → ME
  • 179
    icon of address Foframe House, 35-37 Brent Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 376 - Director → ME
  • 180
    icon of address Foframe House, 35-37 Brent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 353 - Director → ME
  • 181
    icon of address 37 Warren Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 374 - Director → ME
  • 182
    icon of address The Brentano Suite 1st Floor, Lyttelton Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 385 - Director → ME
  • 183
    icon of address 1 Defoe Avenue, Kew, Richmond, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 518 - Director → ME
  • 184
    icon of address Global House, 303 Ballards Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 351 - Director → ME
  • 185
    icon of address 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,749 GBP2024-12-31
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 1043 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ now
    IIF 1021 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1021 - Ownership of shares – More than 25% but not more than 50%OE
  • 186
    icon of address 44 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for a director is required to act honestly and in good faith with a view to the best interests of the company; and to exercise the care, diligence and skill that a reasonably prudent person would exercise in comparable circumstances.
    icon of calendar 2025-04-24 ~ now
    IIF 979 - Managing Officer → ME
  • 187
    icon of address 4 Brackley Close, Bournemouth International, Airport Christchurch, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-11 ~ dissolved
    IIF 748 - Director → ME
  • 188
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    icon of calendar 2021-01-01 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
  • 189
    icon of address 80 Ashurst Road, Cockfosters, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 632 - LLP Designated Member → ME
  • 190
    icon of address 80 Ashurst Road, Cockfosters, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 636 - Director → ME
  • 191
    icon of address 80 Ashurst Road, Cockfosters, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 631 - LLP Designated Member → ME
  • 192
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    IIF 1052 - Director → ME
  • 193
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    IIF 1050 - Director → ME
  • 194
    icon of address 265 Tottenham Court Road, 3rd Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-24 ~ now
    IIF 547 - Director → ME
  • 195
    icon of address 44 Esplanade St Helier, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for a director must act in good faith and in accordance with the best interests of the company, manage the activities of the company and keep it in good standing.
    icon of calendar 2022-09-05 ~ now
    IIF 968 - Managing Officer → ME
  • 196
    icon of address The Penthouse Royal Court, 18 Windsor Road, Poole, Dorset, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 871 - Director → ME
  • 197
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 395 - Ownership of shares – 75% or moreOE
  • 198
    QUEEN'S GATE LUNDUN LIMITED - 2019-08-23
    icon of address Broad House, The Broadway, Old Hatfield, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2019-10-12 ~ dissolved
    IIF 1057 - Director → ME
  • 199
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,300 GBP2024-05-31
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 820 - Director → ME
    icon of calendar 2018-05-22 ~ now
    IIF 538 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 771 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 771 - Ownership of shares – More than 25% but not more than 50%OE
  • 200
    HADSON CAPITAL LIMITED - 2020-11-26
    HADSON REAL ESTATE LIMITED - 2020-08-24
    ORION ONLINE LIMITED - 2021-09-07
    icon of address 14c Wadsworth Road, Perivale, Greenford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,155 GBP2021-02-28
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 749 - Director → ME
  • 201
    icon of address Unit A, 23 Aintree Road, Perivale, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 682 - Director → ME
  • 202
    icon of address 7 Rydon Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-17 ~ dissolved
    IIF 678 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ dissolved
    IIF 648 - Ownership of shares – More than 25% but not more than 50%OE
  • 203
    icon of address The Willows, Burton, Lincoln, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 204
    icon of address 1 Cork Street Mews, 3rd Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 346 - Director → ME
  • 205
    icon of address 1 Cork Street Mews, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 345 - Director → ME
  • 206
    icon of address 55 Farnborough Crescent, South Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 207
    icon of address 2 Gladstone Terrace, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
  • 208
    icon of address 51a Milton Road, Gravesend, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 526 - Has significant influence or controlOE
  • 209
    icon of address 72 Welbeck Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,000 GBP2023-12-31
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 560 - Director → ME
  • 210
    icon of address 44 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for a director is required to act honestly and in good faith with a view to the best interests of the company; and to exercise the care, diligence and skill that a reasonably prudent person would exercise in comparable circumstances
    icon of calendar 2025-06-16 ~ now
    IIF 984 - Managing Officer → ME
  • 211
    GENIE ENERGY LIMITED - 2013-01-15
    icon of address Courtyard Flat 28a Marshall Road, Godalming, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 122 - Director → ME
  • 212
    icon of address 72 Welbeck Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -88,296 GBP2023-12-31
    Officer
    icon of calendar 2022-07-02 ~ now
    IIF 924 - Director → ME
  • 213
    icon of address Flat 117a Legacy Building 1 Viaduct Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 683 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 649 - Has significant influence or controlOE
  • 214
    DJ HOTELS AND RESORTS LIMITED - 2020-10-20
    icon of address 4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 431 - Ownership of shares – 75% or moreOE
  • 215
    icon of address 48 Bangor Cresent, Prestatyn, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-08 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 216
    icon of address 10 Market Place, Heywood, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-01 ~ dissolved
    IIF 508 - Director → ME
  • 217
    IHMO ADVISORY LTD - 2022-01-13
    icon of address 10 Market Place, Heywood, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-06 ~ dissolved
    IIF 506 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 218
    icon of address 44 Esplanade, St. Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for a director must act in good faith and in accordance with the best interests of the company, manage the activities of the company and keep it in good standing.
    icon of calendar 2023-05-19 ~ now
    IIF 898 - Managing Officer → ME
  • 219
    icon of address 44 Esplanade St Helier, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for a director is required to act honestly and in good faith with a view to the best interests of the company; and to exercise the care, diligence and skill that a reasonably prudent person would exercise in comparable circumstances
    icon of calendar 2024-12-17 ~ now
    IIF 990 - Managing Officer → ME
  • 220
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ dissolved
    IIF 528 - Has significant influence or controlOE
  • 221
    LEAFWALL LIMITED - 2005-06-09
    icon of address 10 New Burlington Street, 6th Floor, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-04-30
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 444 - Director → ME
    icon of calendar 2016-04-25 ~ dissolved
    IIF 539 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 430 - Ownership of shares – More than 25% but not more than 50%OE
  • 222
    icon of address 18 Inverness Road, Worcester Park, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 223
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 282 - Director → ME
  • 224
    icon of address Brooke House, Oakley Hill, Wimborne, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,105 GBP2024-09-30
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 225
    icon of address 1b Flat 5 Chesterfield House, King Henry Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 934 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 1006 - Ownership of shares – 75% or moreOE
    IIF 1006 - Right to appoint or remove directorsOE
    IIF 1006 - Ownership of voting rights - 75% or moreOE
  • 226
    icon of address 50 North Street, Havant, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 227
    icon of address 44 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for a director must act in good faith and in accordance with the best interests of thecompany, manage the activities of the company and keep it in good standing.
    icon of calendar 2022-12-07 ~ now
    IIF 977 - Managing Officer → ME
  • 228
    icon of address Hadson House, 432 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 679 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 650 - Ownership of shares – More than 25% but not more than 50%OE
  • 229
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2016-07-07 ~ now
    IIF 886 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 832 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 832 - Ownership of shares – More than 25% but not more than 50%OE
  • 230
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,647 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 879 - Director → ME
    icon of calendar 2023-03-14 ~ now
    IIF 664 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 834 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 834 - Ownership of shares – More than 25% but not more than 50%OE
  • 231
    icon of address Eighth Floor, 6 New Street Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,942,058 GBP2024-05-31
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 701 - Director → ME
  • 232
    KUBE DESIGN & BUILD LTD - 2024-10-28
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,196 GBP2024-08-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 233
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    257,941 GBP2023-12-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 754 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ now
    IIF 731 - Has significant influence or controlOE
  • 234
    icon of address 80 Cavell Drive, Bishop's Stortford, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 400 - Ownership of shares – 75% or moreOE
  • 235
    icon of address Kingsmead Church Road, Gosfield, Halstead, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 319 - Director → ME
  • 236
    icon of address 44 Esplanade, St Helier, Jersey
    Active Corporate (2 parents)
    Officer
    Responsible for a director must act in good faith and in accordance with the best interests of the company, manage the activities of the company and keep it in good standing
    icon of calendar 2023-11-10 ~ now
    IIF 951 - Managing Officer → ME
  • 237
    icon of address Verulam House, 1 Cropmead, Crewkerne, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,166 GBP2019-09-30
    Officer
    icon of calendar 2004-10-08 ~ dissolved
    IIF 703 - Secretary → ME
  • 238
    icon of address 265 Tottenham Court Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 584 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 485 - Ownership of shares – 75% or moreOE
    IIF 485 - Ownership of voting rights - 75% or moreOE
    IIF 485 - Right to appoint or remove directorsOE
  • 239
    icon of address Studio 4 224 Shoreditch High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 1023 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF 1004 - Right to appoint or remove directorsOE
    IIF 1004 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1004 - Ownership of shares – More than 25% but not more than 50%OE
  • 240
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 672 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 494 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 494 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 494 - Right to appoint or remove directorsOE
  • 241
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 673 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 493 - Right to appoint or remove directorsOE
    IIF 493 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 493 - Ownership of shares – More than 25% but not more than 50%OE
  • 242
    icon of address 3rd Floor 18 James Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 328 - Director → ME
  • 243
    FAST ITEM UK LTD - 2021-07-28
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -89,900 GBP2024-01-29
    Officer
    icon of calendar 2017-01-26 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 244
    HILUX DEVELOPMENTS BIRMINGHAM LTD - 2021-09-03
    FAST ITEM RESIDENTIAL LIMITED - 2018-09-14
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 245
    AVIX RESIDENTIAL LIMITED - 2021-08-03
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,059 GBP2024-09-29
    Person with significant control
    icon of calendar 2023-02-12 ~ now
    IIF 106 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 106 - Ownership of shares – More than 50% but less than 75%OE
  • 246
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 416 - Has significant influence or controlOE
  • 247
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 448 - Director → ME
  • 248
    icon of address 89 Queens Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 1009 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 531 - Right to appoint or remove directorsOE
    IIF 531 - Ownership of voting rights - 75% or moreOE
    IIF 531 - Ownership of shares – 75% or moreOE
  • 249
    SALFORD TWO SPV LTD - 2018-07-31
    icon of address 123 Wellington Road South, Stockport, Cheshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    IIF 496 - Has significant influence or controlOE
  • 250
    icon of address 94 Solaris Avenue, Camana Bay, Grand Cayman, Cayman Islands
    Registered Corporate (2 parents)
    Officer
    Responsible for to carry out the functions of a director in accordance with the company's constitution
    icon of calendar 2022-09-12 ~ now
    IIF 941 - Managing Officer → ME
  • 251
    icon of address 94 Solaris Avenue, Camana Bay, Grand Cayman, Cayman Islands
    Registered Corporate (2 parents)
    Officer
    Responsible for to carry out the functions of a director in accordance with the company's constitution
    icon of calendar 2022-09-12 ~ now
    IIF 937 - Managing Officer → ME
  • 252
    icon of address 44 Esplanade St Helier, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for a director is required to act honestly and in good faith with a view to the best interests of the company; and to exercise the care, diligence and skill that a reasonably prudent person would exercise in comparable circumstances
    icon of calendar 2024-12-16 ~ now
    IIF 989 - Managing Officer → ME
  • 253
    icon of address 44 Esplanade St Helier, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for a director is required to act honestly and in good faith with a view to the best interests of the company; and to exercise the care, diligence and skill that a reasonably prudent person would exercise in comparable circumstances
    icon of calendar 2025-03-31 ~ now
    IIF 987 - Managing Officer → ME
  • 254
    icon of address 90 High Street, Newmarket, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 708 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 716 - Right to appoint or remove directorsOE
    IIF 716 - Ownership of voting rights - 75% or moreOE
    IIF 716 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-10-09 ~ dissolved
    IIF 387 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 255
    MA&AZ INVESTEMENT LIMITED - 2025-01-13
    icon of address 2 Gladstone Terrace, Gateshead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-04 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2021-12-04 ~ now
    IIF 243 - Has significant influence or control as a member of a firmOE
    IIF 243 - Right to appoint or remove directorsOE
  • 256
    icon of address Little Manor Manor Lane, Chieveley, Newbury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-07 ~ dissolved
    IIF 605 - Director → ME
  • 257
    icon of address 44 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for a director must act in good faith and in accordance with the best interests of the company, manage the activities of the company and keep it in good standing.
    icon of calendar 2023-12-08 ~ now
    IIF 899 - Managing Officer → ME
  • 258
    icon of address 44 Esplanade St Helier, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for a director is required to act honestly and in good faith with a view to the best interests of the company; and to exercise the care, diligence and skill that a reasonably prudent person would exercise in comparable circumstances
    icon of calendar 2023-12-22 ~ now
    IIF 889 - Managing Officer → ME
  • 259
    icon of address The Aspect, 12 Finsbury Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,519 GBP2024-12-31
    Officer
    icon of calendar 2017-09-13 ~ now
    IIF 622 - Director → ME
  • 260
    icon of address The Aspect, 12 Finsbury Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -383,166 GBP2024-12-31
    Officer
    icon of calendar 2017-09-13 ~ now
    IIF 621 - Director → ME
  • 261
    icon of address 22 Chancery Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-10 ~ dissolved
    IIF 809 - Director → ME
  • 262
    icon of address 94 Solaris Avenue, Camana Bay, Grand Cayman, Cayman Islands
    Registered Corporate (2 parents)
    Officer
    Responsible for to carry out the functions of a director in accordance with the company's constitution
    icon of calendar 2022-09-13 ~ now
    IIF 942 - Managing Officer → ME
  • 263
    icon of address 94 Solaris Avenue, Camana Bay, Grand Cayman, Cayman Islands
    Registered Corporate (2 parents)
    Officer
    Responsible for to carry out the functions of a director in accordance with the company's constitution
    icon of calendar 2022-09-13 ~ now
    IIF 939 - Managing Officer → ME
  • 264
    icon of address 44 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for a director must act in good faith and in accordance with the best interests of the company, manage the activities of the company and keep it in good standing.
    icon of calendar 2022-12-08 ~ now
    IIF 962 - Managing Officer → ME
  • 265
    icon of address 320 Moseley Road, Highgate, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 407 - Director → ME
  • 266
    icon of address 44 Esplanade St Helier, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for a director is required to act honestly and in good faith with a view to the best interests of the company; and to exercise the care, diligence and skill that a reasonably prudent person would exercise in comparable circumstances
    icon of calendar 2025-01-14 ~ now
    IIF 995 - Managing Officer → ME
  • 267
    icon of address 44 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for a director must act in good faith and in accordance with the best interests of the company, manage the activities of the company and keep it in good standing.
    icon of calendar 2022-12-08 ~ now
    IIF 960 - Managing Officer → ME
  • 268
    HOPENEAT LIMITED - 1997-06-06
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 279 - Director → ME
  • 269
    NEWINCCO 475 LIMITED - 2005-10-10
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 270 - Director → ME
  • 270
    NEWINCCO 448 LIMITED - 2005-12-21
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 276 - Director → ME
  • 271
    NEWINCCO 558 LIMITED - 2006-06-29
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 272 - Director → ME
  • 272
    NEWINCCO 1287 LIMITED - 2014-04-04
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 269 - Director → ME
  • 273
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 281 - Director → ME
  • 274
    EDENRISE INVESTMENTS LIMITED - 1998-02-05
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 285 - Director → ME
  • 275
    icon of address 67 Newbridge Crescent, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-12-08 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 276
    icon of address Verulam House, Cropmead, Crewkerne, Somerset
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 340 - Ownership of shares – 75% or moreOE
  • 277
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -118,479 USD2020-12-31
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 765 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 829 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 829 - Ownership of shares – More than 50% but less than 75%OE
  • 278
    FUCHS MANAGEMENT LTD - 2024-03-12
    icon of address 4385, 13215042 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,795 GBP2022-12-31
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 750 - Director → ME
  • 279
    icon of address 41 Milsom Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 736 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 537 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 537 - Right to appoint or remove membersOE
    IIF 537 - Right to surplus assets - More than 25% but not more than 50%OE
  • 280
    icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 281
    icon of address 2 2 Gladstone Terrace, Gateshead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 692 - Right to appoint or remove directors as a member of a firmOE
    IIF 692 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 692 - Right to appoint or remove directorsOE
    IIF 692 - Ownership of shares – More than 25% but not more than 50%OE
  • 282
    icon of address 82 St John Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    344,229 GBP2024-11-30
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 932 - Director → ME
  • 283
    icon of address 2 Gladstone Terrace, Gateshead, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2020-12-30 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ now
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Right to appoint or remove directorsOE
  • 284
    icon of address 2 Gladstone Terrace, Gateshead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-04 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2022-12-04 ~ now
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
  • 285
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 77 - Has significant influence or controlOE
  • 286
    GO NATIVE HOLDINGS LIMITED - 2021-04-01
    icon of address United House 9 Pembridge Road, Notting Hill, London, Greater London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 442 - Director → ME
  • 287
    icon of address Unit 32, Middleton Hall Farm Middleton Hall Farm, Middleton Road, Sudbury, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 288
    G02TOR LTD - 2023-10-31
    icon of address Unit B, 66-68 Bell Street, London, Uk
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 238 - Ownership of shares – More than 50% but less than 75%OE
  • 289
    icon of address 1 Riverbank Road, Nova, Sunderland, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
  • 290
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 291
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 292
    icon of address 44 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for a director must act in good faith and in accordance with the best interests of the company, manage the activities of the company and keep it in good standing.
    icon of calendar 2022-12-07 ~ now
    IIF 950 - Managing Officer → ME
  • 293
    icon of address 46 Half Acre Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-30 ~ dissolved
    IIF 843 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ dissolved
    IIF 817 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 817 - Ownership of shares – More than 25% but not more than 50%OE
  • 294
    icon of address 61-63 61-63 Pottery Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ now
    IIF 341 - Right to appoint or remove directorsOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Ownership of shares – 75% or moreOE
  • 295
    icon of address 74 Chelsea Manor Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 434 - Director → ME
    icon of calendar 2016-11-07 ~ dissolved
    IIF 655 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 342 - Has significant influence or controlOE
  • 296
    icon of address 1 Cork Street Mews, Floor 3, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -180,050 GBP2024-12-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 737 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ now
    IIF 719 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 719 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 297
    OBERLAND LIMITED - 2022-05-23
    icon of address 61-63 Pottery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 343 - Has significant influence or controlOE
  • 298
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 897 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 830 - Ownership of voting rights - 75% or moreOE
    IIF 830 - Ownership of shares – 75% or moreOE
    IIF 830 - Right to appoint or remove directorsOE
  • 299
    BIRDSPRING LIMITED - 2000-07-18
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 280 - Director → ME
  • 300
    PEBBLECLOSE LIMITED - 2000-07-18
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 265 - Director → ME
  • 301
    MELONDRIFT LIMITED - 2000-07-18
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 274 - Director → ME
  • 302
    icon of address 15 Manby Road, Scunthorpe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -523 GBP2023-04-30
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 303
    icon of address 43 Richmond Hill, Bournemouth, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 464 - Director → ME
  • 304
    icon of address 26 Gardner Road, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,023 GBP2024-06-30
    Officer
    icon of calendar 2005-09-08 ~ now
    IIF 587 - Director → ME
    icon of calendar 2002-10-23 ~ now
    IIF 502 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 305
    icon of address 7 Rydon Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 689 - Ownership of shares – 75% or moreOE
  • 306
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 787 - Director → ME
  • 307
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 786 - Director → ME
  • 308
    icon of address 94 Solaris Avenue, Camana Bay, Grand Cayman, Cayman Islands
    Registered Corporate (2 parents)
    Officer
    Responsible for to carry out the functions of a director in accordance with the company's constitution
    icon of calendar 2022-09-12 ~ now
    IIF 940 - Managing Officer → ME
  • 309
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 847 - Director → ME
  • 310
    icon of address 843 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 853 - Ownership of voting rights - 75% or moreOE
    IIF 853 - Ownership of shares – 75% or moreOE
  • 311
    icon of address Torre Martez, 1st Floor, 271, Tower Road, Sliema, Malta
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2017-05-31 ~ now
    IIF 471 - Ownership of voting rights - More than 25%OE
    IIF 471 - Ownership of shares - More than 25%OE
  • 312
    icon of address Unit 2 50 Adderley Street, Birmingham, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    153,402 GBP2021-11-30
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 335 - Director → ME
  • 313
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -109,709 GBP2017-05-31
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    IIF 842 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 770 - Right to appoint or remove directorsOE
    IIF 770 - Ownership of shares – 75% or moreOE
  • 314
    icon of address 9 Wimborne Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 1015 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 1003 - Has significant influence or controlOE
  • 315
    icon of address 44 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for a director is required to act honestly and in good faith with a view to the best interests of the company; and to exercise the care, diligence and skill that a reasonably prudent person would exercise in comparable circumstances
    icon of calendar 2025-03-31 ~ now
    IIF 978 - Managing Officer → ME
  • 316
    icon of address 4 Brackley Close, Bournemouth International, Airport Christchurch, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    927 GBP2024-03-31
    Officer
    icon of calendar 1998-03-25 ~ now
    IIF 744 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 819 - Right to appoint or remove directorsOE
    IIF 819 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 819 - Ownership of shares – More than 50% but less than 75%OE
  • 317
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,404 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 877 - Director → ME
    icon of calendar 2023-03-17 ~ now
    IIF 665 - Secretary → ME
  • 318
    ESTANTE 005 LIMITED - 2014-08-21
    QUANTUM OLD MANOR RETIREMENT LIVING (SALISBURY) LIMITED - 2022-03-01
    icon of address Third Floor, Tringham House, Deansleigh Road, Bournemouth, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,443,558 GBP2024-01-31
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 890 - Director → ME
  • 319
    icon of address Third Floor, Tringham House, Deansleigh Road, Bournemouth, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,306,470 GBP2024-01-31
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 891 - Director → ME
  • 320
    icon of address 47 Woodhurst Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-12 ~ now
    IIF 860 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 854 - Has significant influence or controlOE
  • 321
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,309 GBP2021-12-31
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 884 - Director → ME
    icon of calendar 2020-12-11 ~ dissolved
    IIF 666 - Secretary → ME
  • 322
    icon of address 11 Dunley Hill Court, Ranmore Common, Dorking, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -56,333 GBP2022-01-31
    Officer
    icon of calendar 2018-01-08 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 323
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 324
    BACHE OVERSEAS FUNDING LIMITED - 2011-06-02
    PRUDENTIAL-BACHE OVERSEAS FUNDING LIMITED - 2004-10-19
    icon of address Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-19 ~ dissolved
    IIF 821 - Director → ME
  • 325
    icon of address 35 Ballards Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -659,543 GBP2024-12-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 1026 - Director → ME
  • 326
    ALBAN POINT LIMITED - 2025-06-02
    icon of address 44 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for a director must act in good faith and in accordance with the best interests of the company, manage the activities of the company and keep it in good standing.
    icon of calendar 2023-10-03 ~ now
    IIF 958 - Managing Officer → ME
  • 327
    icon of address 44 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for a director is required to act honestly and in good faith with a view to the best interests of the company; and to exercise the care, diligence and skill that a reasonably prudent person would exercise in comparable circumstances.
    icon of calendar 2025-06-16 ~ now
    IIF 983 - Managing Officer → ME
  • 328
    icon of address 3rd Floor 265 Tottenham Court Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,154,200 GBP2018-12-31
    Officer
    icon of calendar 2018-06-21 ~ now
    IIF 568 - Director → ME
  • 329
    icon of address 5 Barnfield Crescent, Exeter
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-06 ~ dissolved
    IIF 389 - Director → ME
  • 330
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-03-03 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 696 - Ownership of voting rights - 75% or moreOE
    IIF 696 - Ownership of shares – 75% or moreOE
  • 331
    icon of address 44 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for a director must act in good faith and in accordance with the best interests of the company, manage the activities of the company and keep it in good standing.
    icon of calendar 2022-12-07 ~ now
    IIF 952 - Managing Officer → ME
  • 332
    MF UK MANAGEMENT LIMITED - 2020-01-23
    icon of address Devonshire House, Devonshire Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -945 GBP2020-12-31
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    IIF 752 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ dissolved
    IIF 733 - Right to appoint or remove directorsOE
    IIF 733 - Ownership of voting rights - 75% or moreOE
    IIF 733 - Ownership of shares – 75% or moreOE
  • 333
    icon of address 44 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for a director is required to act honestly and in good faith with a view of the best interests of the company; and to exercise the care, diligence and skill that a reasonably prudent person would exercise in comparable circumstances.
    icon of calendar 2025-03-12 ~ now
    IIF 981 - Managing Officer → ME
  • 334
    icon of address 44 Esplanade, Jersey, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-10 ~ now
    IIF 437 - Director → ME
  • 335
    icon of address 44 Esplanade St Helier, St Helier, Jersey
    Registered Corporate (3 parents)
    Officer
    Responsible for a director is required to act honestly and in good faith with a view to the best interests of the company; and to exercise the care, diligence and skill that a reasonably prudent person would exercise in comparable circumstances
    icon of calendar 2024-10-14 ~ now
    IIF 998 - Managing Officer → ME
  • 336
    icon of address 44 Esplanade St Helier, St Helier, Jersey
    Registered Corporate (3 parents)
    Officer
    Responsible for a director is required to act honestly and in good faith with a view to the best interests of the company; and to exercise the care, diligence and skill that a reasonably prudent person would exercise in comparable circumstances
    icon of calendar 2024-10-14 ~ now
    IIF 988 - Managing Officer → ME
  • 337
    icon of address 44 Esplanade St Helier, St Helier, Jersey
    Registered Corporate (3 parents)
    Officer
    Responsible for a director is required to act honestly and in good faith with a view to the best interests of the company; and to exercise the care, diligence and skill that a reasonably prudent person would exercise in comparable circumstances
    icon of calendar 2024-10-14 ~ now
    IIF 993 - Managing Officer → ME
  • 338
    icon of address 44 Esplanade St Helier, St Helier, Jersey
    Registered Corporate (3 parents)
    Officer
    Responsible for a director is required to act honestly and in good faith with a view to the best interests of the company; and to exercise the care, diligence and skill that a reasonably prudent person would exercise in comparable circumstances
    icon of calendar 2024-10-14 ~ now
    IIF 973 - Managing Officer → ME
  • 339
    icon of address 44 Esplanade St Helier, St Helier, Jersey
    Registered Corporate (3 parents)
    Officer
    Responsible for a director is required to act honestly and in good faith with a view to the best interests of the company; and to exercise the care, diligence and skill that a reasonably prudent person would exercise in comparable circumstances
    icon of calendar 2024-10-14 ~ now
    IIF 994 - Managing Officer → ME
  • 340
    icon of address 44 Esplanade St Helier, St Helier, Jersey
    Registered Corporate (3 parents)
    Officer
    Responsible for a director is required to act honestly and in good faith with a view to the best interests of the company; and to exercise the care, diligence and skill that a reasonably prudent person would exercise in comparable circumstances
    icon of calendar 2024-10-14 ~ now
    IIF 991 - Managing Officer → ME
  • 341
    icon of address 44 Esplanade St Helier, St Helier, Jersey
    Registered Corporate (3 parents)
    Officer
    Responsible for a director is required to act honestly and in good faith with a view to the best interests of the company; and to exercise the care, diligence and skill that a reasonably prudent person would exercise in comparable circumstances
    icon of calendar 2024-11-27 ~ now
    IIF 974 - Managing Officer → ME
  • 342
    icon of address 44 Esplanade St Helier, St Helier, Jersey
    Registered Corporate (3 parents)
    Officer
    Responsible for a director is required to act honestly and in good faith with a view to the best interests of the company; and to exercise the care, diligence and skill that a reasonably prudent person would exercise in comparable circumstances
    icon of calendar 2024-10-14 ~ now
    IIF 755 - Managing Officer → ME
  • 343
    icon of address 44 Esplanade St Helier, St Helier, Jersey
    Registered Corporate (3 parents)
    Officer
    Responsible for a director is required to act honestly and in good faith with a view to the best interests of the company; and to exercise the care, diligence and skill that a reasonably prudent person would exercise in comparable circumstances
    icon of calendar 2024-10-14 ~ now
    IIF 992 - Managing Officer → ME
  • 344
    icon of address 44 Esplanade, St. Helier, Jersey, Jersey
    Registered Corporate (3 parents)
    Officer
    Responsible for a director is required to act honestly and in good faith with a view to the best interests of the company; and to exercise the care, diligence and skill that a reasonably prudent person would exercise in comparable circumstances
    icon of calendar 2024-10-15 ~ now
    IIF 756 - Managing Officer → ME
  • 345
    icon of address 46 Kennington Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 912 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 905 - Ownership of shares – 75% or moreOE
  • 346
    icon of address 44 Esplanade St Helier, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for a director must act in good faith and in accordance with the best interests of the company, manage the activities of the company and keep it in good standing.
    icon of calendar 2022-12-07 ~ now
    IIF 965 - Managing Officer → ME
  • 347
    icon of address 58 Lackford Road, Chipstead, Coulsdon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-31 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2024-03-31 ~ now
    IIF 337 - Right to appoint or remove directorsOE
    IIF 337 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 337 - Ownership of shares – More than 25% but not more than 50%OE
  • 348
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 789 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 735 - Right to appoint or remove directorsOE
    IIF 735 - Ownership of voting rights - 75% or moreOE
    IIF 735 - Ownership of shares – 75% or moreOE
  • 349
    icon of address Courtyard Flat, 28 A Marshall Road, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-03 ~ dissolved
    IIF 126 - Director → ME
  • 350
    icon of address 24 Prospect Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 351
    icon of address 60 Fitzharris Avenue, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 465 - Director → ME
  • 352
    icon of address The Penthouse, 18 Windsor Road, Poole, Dorset, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 462 - Director → ME
  • 353
    icon of address 44 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for a director is required to act honestly and in good faith with a view to the best interests of the company; and to exercise the care, diligence and skill that a reasonably prudent person would exercise in comparable circumstances.
    icon of calendar 2025-06-16 ~ now
    IIF 985 - Managing Officer → ME
  • 354
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 876 - LLP Designated Member → ME
    IIF 700 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 837 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 837 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 697 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 697 - Right to surplus assets - More than 25% but not more than 50%OE
  • 355
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 777 - Director → ME
    IIF 885 - Director → ME
    icon of calendar 2018-11-28 ~ now
    IIF 669 - Secretary → ME
  • 356
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,833 GBP2024-12-31
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 778 - Director → ME
    icon of calendar 2018-07-03 ~ now
    IIF 881 - Director → ME
    icon of calendar 2018-07-03 ~ now
    IIF 668 - Secretary → ME
  • 357
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 774 - Director → ME
    IIF 882 - Director → ME
    icon of calendar 2020-05-28 ~ dissolved
    IIF 667 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 835 - Has significant influence or controlOE
    IIF 694 - Has significant influence or controlOE
  • 358
    icon of address 123 Wellington Road South, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 515 - Director → ME
  • 359
    icon of address Unit 32, Middleton Hall Farm Middleton Hall Farm, Middleton Road, Sudbury, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 360
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 1047 - Director → ME
  • 361
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 1046 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 893 - Right to appoint or remove directorsOE
    IIF 893 - Ownership of voting rights - 75% or moreOE
    IIF 893 - Ownership of shares – 75% or moreOE
  • 362
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 1045 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 894 - Ownership of shares – 75% or moreOE
    IIF 894 - Ownership of voting rights - 75% or moreOE
    IIF 894 - Right to appoint or remove directorsOE
  • 363
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 1048 - Director → ME
  • 364
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 1044 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 892 - Ownership of shares – 75% or moreOE
    IIF 892 - Right to appoint or remove directorsOE
    IIF 892 - Ownership of voting rights - 75% or moreOE
  • 365
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,046 GBP2024-11-30
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 850 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ now
    IIF 828 - Right to appoint or remove directorsOE
    IIF 828 - Ownership of voting rights - 75% or moreOE
    IIF 828 - Ownership of shares – 75% or moreOE
  • 366
    BRIDGWATER INSURANCE AGENCY - 2004-04-21
    icon of address Verulam House, 1 Cropmead, Crewkerne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ dissolved
    IIF 338 - Has significant influence or controlOE
  • 367
    icon of address 1 Cork Street Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,922 GBP2024-06-30
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 349 - Director → ME
  • 368
    icon of address 3rd Floor 265 Tottenham Court Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 566 - Director → ME
  • 369
    icon of address 44 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for a director, in exercising the director's powers and discharging the director's duties, shall act honestly and in good faith with a view to the best interests of the company; and exercise the care, diligence and skill that a reasonably prudent pers
    icon of calendar 2023-01-06 ~ now
    IIF 956 - Managing Officer → ME
  • 370
    icon of address 5 Heliport House, 38 Lombard Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 823 - Director → ME
  • 371
    icon of address Omc Chambers, Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2019-06-04 ~ now
    IIF 472 - Right to appoint or remove directorsOE
    IIF 472 - Ownership of voting rights - More than 25%OE
    IIF 472 - Ownership of shares - More than 25%OE
  • 372
    ARK-AEROSPACE MANAGEMENT SYSTEMS LTD - 2021-03-26
    icon of address Unit 14b 1st Fi Crafting Paradise 14-16 Wadsworth Road, Perivale, Greenford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ 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
  • 373
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 772 - Director → ME
    IIF 888 - Director → ME
    icon of calendar 2018-04-05 ~ now
    IIF 670 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 695 - Has significant influence or controlOE
    IIF 838 - Has significant influence or controlOE
  • 374
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -122,356 GBP2024-12-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 773 - Director → ME
    IIF 878 - Director → ME
    icon of calendar 2019-01-28 ~ now
    IIF 662 - Secretary → ME
  • 375
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -585,126 GBP2024-12-31
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 775 - Director → ME
    IIF 880 - Director → ME
  • 376
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -88,961 GBP2024-12-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 776 - Director → ME
    IIF 883 - Director → ME
    icon of calendar 2019-12-17 ~ now
    IIF 663 - Secretary → ME
  • 377
    icon of address 44 Esplanade St Helier, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for a director shall act honestly and in good faith and in the best interests of the company and exercise the care, diligence and skill that a reasonably prudent person would exercise in comparable circumstances.
    icon of calendar 2023-09-04 ~ now
    IIF 966 - Managing Officer → ME
  • 378
    icon of address 10 New Burlington Street, London, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2007-03-19 ~ dissolved
    IIF 408 - LLP Member → ME
  • 379
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 499 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    IIF 476 - Ownership of voting rights - 75% or moreOE
    IIF 476 - Ownership of shares – 75% or moreOE
  • 380
    icon of address 69 High Street, Bideford, Devon, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 855 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 840 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 840 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 381
    icon of address 69 High Street, Bideford, Devon, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 856 - Director → ME
  • 382
    icon of address 69 High Street, Bideford, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,554 GBP2024-12-31
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 857 - Director → ME
  • 383
    icon of address 69 High Street, Bideford, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -953,082 GBP2024-12-31
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 858 - Director → ME
  • 384
    icon of address 4-5 Chapel Court, Bath, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 344 - Director → ME
  • 385
    THE BRIX AT ST. MATTHEWS - 2017-03-15
    icon of address St Matthews Church, Brixton Hill, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 1022 - Director → ME
  • 386
    ST NICHOLAS CAR PARK LTD - 2015-09-26
    icon of address Global House, 1 Ashley Avenue, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 641 - Director → ME
  • 387
    D & G FINANCE LTD - 2013-09-12
    D & G MORTGAGES SERVICES LIMITED - 2012-04-26
    icon of address 9 Hellesvean Close, St. Ives, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-07 ~ dissolved
    IIF 707 - Director → ME
  • 388
    icon of address 44 Esplanade St Helier, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for a director shall act honestly and in good faith and in the best interests of the company and exercise the care, diligence and skill that a reasonably prudent person would exercise in comparable circumstances.
    icon of calendar 2023-06-29 ~ now
    IIF 975 - Managing Officer → ME
  • 389
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 844 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 818 - Right to appoint or remove directorsOE
    IIF 818 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 818 - Ownership of shares – More than 25% but not more than 50%OE
  • 390
    icon of address 2 Old Brompton Road, Suite 151, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -23,646 GBP2022-01-31
    Officer
    icon of calendar 2017-01-04 ~ now
    IIF 517 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 482 - Ownership of shares – 75% or moreOE
  • 391
    icon of address 4 Brackley Close, Bournemouth International Airport, Christchurch, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,339,698 GBP2024-03-31
    Officer
    icon of calendar 2002-04-02 ~ now
    IIF 747 - Director → ME
  • 392
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-03 ~ dissolved
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 58 - Has significant influence or controlOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 393
    icon of address 2 Gladstone Terrace, Gateshead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 218 - Director → ME
  • 394
    icon of address Unit 32, Middleton Hall Farm Middleton Hall Farm, Middleton Road, Sudbury, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 395
    icon of address 1 Cork Street Mews, 3rd Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 348 - Director → ME
  • 396
    icon of address 46 Kennington Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 911 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 904 - Right to appoint or remove directorsOE
    IIF 904 - Ownership of shares – 75% or moreOE
    IIF 904 - Ownership of voting rights - 75% or moreOE
  • 397
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    295,002 GBP2020-12-31
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 639 - Director → ME
  • 398
    EAST RIVERSIDE LIMITED - 2024-10-21
    icon of address 44 Esplanade St Helier, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for a director must act honestly, in good faith and in the best interest of the company. he must exercise care diligence and skill, an exercise his powers for the purposes for which they were granted and in accordance with the company's bylaws.
    icon of calendar 2023-01-19 ~ now
    IIF 964 - Managing Officer → ME
  • 399
    FROSTMOOR LIMITED - 2008-10-28
    icon of address 336a Regents Park Road, London
    Active Corporate (15 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 935 - Director → ME
  • 400
    icon of address 43 Richmond Hill, Bournemouth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 460 - Director → ME
  • 401
    icon of address 89 Queens Drive, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 1008 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 530 - Right to appoint or remove directorsOE
    IIF 530 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 530 - Ownership of shares – More than 25% but not more than 50%OE
  • 402
    icon of address The Aspect, 12 Finsbury Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    406,178 GBP2024-03-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 625 - Director → ME
  • 403
    icon of address 142 Cromwell Road, Kensington, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-12 ~ now
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ now
    IIF 402 - Right to appoint or remove directors as a member of a firmOE
    IIF 402 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 402 - Right to appoint or remove directorsOE
    IIF 402 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 402 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 402 - Ownership of voting rights - 75% or moreOE
    IIF 402 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 402 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 402 - Ownership of shares – 75% or moreOE
  • 404
    icon of address 80 Ashurst Road, Cockfosters, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70 GBP2018-07-31
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 635 - Director → ME
    icon of calendar 2017-02-21 ~ dissolved
    IIF 709 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 475 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 475 - Ownership of shares – More than 25% but not more than 50%OE
  • 405
    icon of address 44 Esplanade St Helier, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for a director is required to act honestly and in good faith with a view to the best interests of the company; and to exercise the care, diligence and skill that a reasonably prudent person would exercise in comparable circumstances
    icon of calendar 2023-12-28 ~ now
    IIF 972 - Managing Officer → ME
  • 406
    icon of address 44 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for a director must act in good faith and in accordance with the best interests of the company, manage the activities of the company and keep it in good standing.
    icon of calendar 2022-12-07 ~ now
    IIF 961 - Managing Officer → ME
  • 407
    icon of address Devonshire House, 1 Devonshire Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-04 ~ dissolved
    IIF 751 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ dissolved
    IIF 732 - Right to appoint or remove directorsOE
    IIF 732 - Ownership of voting rights - 75% or moreOE
    IIF 732 - Ownership of shares – 75% or moreOE
  • 408
    icon of address 44 Esplanade St Helier, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for a director shall act honestly and in good faith and in the best interests of the company and exercise the care, diligence and skill that a reasonably prudent person would exercise in comparable circumstances.
    icon of calendar 2023-06-27 ~ now
    IIF 967 - Managing Officer → ME
  • 409
    TRINOVA RESIDENTIAL LTD - 2022-04-27
    icon of address The Aspect, 12 Finsbury Square, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-04-26 ~ now
    IIF 623 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 533 - Has significant influence or controlOE
  • 410
    NPLUS1 TRINOVA LLP - 2016-06-11
    icon of address The Aspect, 12 Finsbury Square, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 535 - Has significant influence or controlOE
  • 411
    icon of address The Aspect, 12 Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 628 - Director → ME
  • 412
    icon of address The Aspect, 12 Finsbury Square, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    106,895 GBP2025-03-31
    Officer
    icon of calendar 2014-11-20 ~ now
    IIF 627 - Director → ME
  • 413
    icon of address The Aspect, 12 Finsbury Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    207,183 GBP2024-12-31
    Officer
    icon of calendar 2017-09-13 ~ now
    IIF 624 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ now
    IIF 529 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 529 - Ownership of shares – More than 25% but not more than 50%OE
  • 414
    icon of address The Aspect, 12 Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 523 - Director → ME
  • 415
    icon of address The Aspect, 12 Finsbury Square, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    364,776 GBP2024-03-31
    Officer
    icon of calendar 2014-11-06 ~ now
    IIF 626 - Director → ME
  • 416
    LIME STREET REAL ESTATE LLP - 2014-08-28
    icon of address The Aspect, 12 Finsbury Square, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2014-07-09 ~ now
    IIF 620 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 536 - Has significant influence or controlOE
  • 417
    icon of address The Aspect, 12 Finsbury Square, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    258,703 GBP2024-03-31
    Officer
    icon of calendar 2015-04-23 ~ now
    IIF 629 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 534 - Has significant influence or controlOE
  • 418
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -2,684 GBP2020-12-31
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 764 - Director → ME
  • 419
    icon of address 46 Half Acre Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 814 - Right to appoint or remove directorsOE
    IIF 814 - Ownership of voting rights - 75% or moreOE
    IIF 814 - Ownership of shares – 75% or moreOE
  • 420
    icon of address 26a Garden Cottage, 26a Gardner Road, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -72,627 GBP2024-02-29
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 421
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 791 - Director → ME
  • 422
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 802 - Director → ME
  • 423
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 796 - Director → ME
  • 424
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 797 - Director → ME
  • 425
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 794 - Director → ME
  • 426
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 801 - Director → ME
  • 427
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 803 - Director → ME
  • 428
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 793 - Director → ME
  • 429
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 790 - Director → ME
  • 430
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 792 - Director → ME
  • 431
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 800 - Director → ME
  • 432
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 799 - Director → ME
  • 433
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 798 - Director → ME
  • 434
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 795 - Director → ME
  • 435
    icon of address 1 Jesmond Avenue, Wembley, Middlesex, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 677 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 647 - Ownership of shares – 75% or moreOE
  • 436
    icon of address 8 Lindisfarne Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-04 ~ dissolved
    IIF 645 - Director → ME
  • 437
    icon of address 2 Gladstone Terrace, Gateshead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 241 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 438
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 78 - Has significant influence or controlOE
  • 439
    icon of address 170 Brompton Road, Knightsbridge, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 511 - Director → ME
    icon of calendar 2014-01-23 ~ dissolved
    IIF 686 - Secretary → ME
  • 440
    icon of address 2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Ownership of shares – 75% or moreOE
  • 441
    TIDE REAL ESTATE LTD - 2024-12-03
    icon of address The Grange, Lake, Salisbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 779 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 718 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 718 - Right to appoint or remove directorsOE
    IIF 718 - Ownership of shares – More than 25% but not more than 50%OE
  • 442
    icon of address 44 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for a director must act in good faith and in accordance with the best interests of the company, manage the activities of the company and keep it in good standing.
    icon of calendar 2022-12-07 ~ now
    IIF 954 - Managing Officer → ME
  • 443
    icon of address 26 Gardner Road, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,688 GBP2024-12-31
    Officer
    icon of calendar 2007-11-27 ~ now
    IIF 586 - Director → ME
    icon of calendar 2007-11-27 ~ now
    IIF 417 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Has significant influence or controlOE
    IIF 71 - Right to appoint or remove directorsOE
  • 444
    icon of address 65 London Wall, London, Greater London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 728 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ now
    IIF 717 - Right to appoint or remove directorsOE
    IIF 717 - Ownership of voting rights - 75% or moreOE
    IIF 717 - Ownership of shares – 75% or moreOE
  • 445
    icon of address 44 Esplanade St Helier, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for a director is required to act honestly and in good faith with a view to the best interests of the company; and to exercise the care, diligence and skill that a reasonably prudent person would exercise in comparable circumstances
    icon of calendar 2024-03-18 ~ now
    IIF 996 - Managing Officer → ME
  • 446
    icon of address Apartment 67 Faraday House, Aurora Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 674 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 768 - Ownership of shares – 75% or moreOE
Ceased 363
  • 1
    MIDDLEREX PROPERTIES LTD - 2004-08-31
    icon of address 10a Manchuria Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2007-09-14
    IIF 671 - Director → ME
  • 2
    icon of address 1 Rushmills, Northampton, Northamptonshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2010-05-01
    IIF 1029 - Director → ME
  • 3
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-29 ~ 2009-04-24
    IIF 131 - Director → ME
  • 4
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-22 ~ 2023-04-18
    IIF 825 - Director → ME
  • 5
    icon of address 20 Veronica Road, Balham, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2010-05-13
    IIF 1041 - Director → ME
  • 6
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-31 ~ 2019-07-31
    IIF 617 - Director → ME
  • 7
    SHELFCO (NO. 2195) LIMITED - 2001-02-26
    icon of address C/o Orchard Street Investment Management 1st Floor, 16 New Burlington Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-17 ~ 2008-09-24
    IIF 162 - Director → ME
  • 8
    icon of address 13 Crescent Place, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-02 ~ 2014-07-22
    IIF 729 - Director → ME
  • 9
    icon of address Farringdon & Co, 176 Franciscan Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2010-12-10
    IIF 1038 - Director → ME
  • 10
    icon of address C/o Brodies, 110 Queen Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,723,652 GBP2024-04-30
    Officer
    icon of calendar 2019-04-17 ~ 2019-09-18
    IIF 644 - Director → ME
  • 11
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2022-06-13 ~ 2025-06-27
    IIF 294 - Director → ME
  • 12
    LAVINGTON REITCO LIMITED - 2025-02-05
    icon of address 7 C/o Citco Reif Services Uk Limited, Albemarle Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2024-12-27 ~ 2025-06-12
    IIF 314 - Director → ME
  • 13
    icon of address Cross Farm Maiscough Lane, Downholland, Lancs, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    378,569 GBP2024-12-31
    Officer
    icon of calendar 2010-10-05 ~ 2012-02-01
    IIF 630 - Director → ME
  • 14
    icon of address 1st Floor 2 Tangier Central, Taunton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-04 ~ 2025-06-17
    IIF 606 - Director → ME
  • 15
    icon of address David Collard, Berkeley Square House, Berkeley Square, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-15 ~ 2009-02-01
    IIF 810 - Director → ME
  • 16
    icon of address Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-24 ~ 2009-10-16
    IIF 596 - Director → ME
  • 17
    ANGEL TOWN CENTRE LIMITED - 2008-07-22
    ANGEL BUSINESS IMPROVEMENT DEVELOPMENT LIMITED - 2008-08-06
    icon of address 106 Islington High Street, London
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,369 GBP2025-03-31
    Officer
    icon of calendar 2021-09-29 ~ 2023-08-15
    IIF 478 - Director → ME
  • 18
    LEGIBUS 1558 LIMITED - 1990-09-19
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-31 ~ 2017-04-05
    IIF 271 - Director → ME
  • 19
    icon of address 35 Pond Street, London, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,733 GBP2024-10-31
    Officer
    icon of calendar 2017-10-18 ~ 2022-12-28
    IIF 743 - Director → ME
  • 20
    icon of address 35 Pond Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,389 GBP2024-03-31
    Officer
    icon of calendar 2019-03-18 ~ 2022-12-29
    IIF 865 - Director → ME
  • 21
    PROPERTY DEAL MAKER LTD - 2017-11-10
    icon of address 35 Pond Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,500 GBP2024-10-31
    Officer
    icon of calendar 2017-10-20 ~ 2022-12-29
    IIF 742 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2018-10-12
    IIF 767 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 767 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    ARAMECH PUB BRAWLER LTD - 2022-08-01
    icon of address 35 Pond Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -61,659 GBP2023-07-31
    Officer
    icon of calendar 2019-07-01 ~ 2025-06-17
    IIF 863 - Director → ME
  • 23
    icon of address 35 Pond Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -167,311 GBP2024-10-31
    Officer
    icon of calendar 2021-04-28 ~ 2023-12-04
    IIF 862 - Director → ME
  • 24
    icon of address 1 More London Place, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-03 ~ 2013-07-01
    IIF 469 - LLP Member → ME
  • 25
    GRADUATION EXETER AND CARDIFF (JERSEY) LIMITED - 2022-07-04
    GRADUATION EXETER (JERSEY) LIMITED - 2017-12-20
    icon of address 3rd Floor 37 Esplanade, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-22 ~ 2021-07-01
    IIF 312 - Director → ME
  • 26
    GRADUATION CARDIFF MANAGEMENT LIMITED - 2021-02-27
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-22 ~ 2021-07-01
    IIF 301 - Director → ME
  • 27
    GRADUATION CARDIFF RETAIL MANAGEMENT LIMITED - 2021-03-01
    icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2021-02-22 ~ 2021-07-01
    IIF 309 - Director → ME
  • 28
    MACE DEVELOPMENTS (CARDIFF) LIMITED - 2021-03-02
    GRADUATION (CARDIFF) LIMITED - 2017-03-14
    icon of address 31st Floor 40 Bank Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2021-02-22 ~ 2021-07-01
    IIF 298 - Director → ME
  • 29
    MACE DEVELOPMENTS (EXETER) LIMITED - 2021-03-02
    icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2021-02-22 ~ 2021-07-01
    IIF 311 - Director → ME
  • 30
    GRADUATION EXETER (PHASE 2) LIMITED - 2021-03-01
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-22 ~ 2021-07-01
    IIF 308 - Director → ME
  • 31
    GRADUATION EXETER MANAGEMENT LIMITED - 2021-03-02
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-22 ~ 2021-07-01
    IIF 300 - Director → ME
  • 32
    GRADUATION EXETER RETAIL MANAGEMENT LIMITED - 2021-03-01
    icon of address 31st Floor 40 Bank Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2021-02-22 ~ 2021-07-01
    IIF 299 - Director → ME
  • 33
    SOLLER ONE HOLDINGS LIMITED - 2021-03-19
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-12 ~ 2021-07-01
    IIF 306 - Director → ME
  • 34
    SOLLER ONE LIMITED - 2021-03-19
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -273,188 GBP2019-09-30
    Officer
    icon of calendar 2021-03-12 ~ 2021-07-01
    IIF 303 - Director → ME
  • 35
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2021-01-21 ~ 2021-07-01
    IIF 297 - Director → ME
  • 36
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-01-21 ~ 2021-07-01
    IIF 310 - Director → ME
  • 37
    icon of address 1st Floor 2 Tangier Central, Taunton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-04 ~ 2025-06-17
    IIF 608 - Director → ME
  • 38
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-03 ~ 2013-04-03
    IIF 1054 - Director → ME
  • 39
    icon of address Broad House, The Broadway, Old Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,180 GBP2021-10-31
    Officer
    icon of calendar 2019-10-12 ~ 2020-02-26
    IIF 1049 - Director → ME
  • 40
    icon of address 111 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-14 ~ 2013-03-14
    IIF 875 - LLP Designated Member → ME
  • 41
    AUDEN PLACE NURSERY - 2010-04-30
    icon of address Auden Place Nursery, Manley Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-11 ~ 2023-06-28
    IIF 933 - Director → ME
  • 42
    PIMCO 2633 LIMITED - 2007-05-17
    icon of address Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-30 ~ 2014-11-14
    IIF 191 - Director → ME
  • 43
    PIMCO 2632 LIMITED - 2007-05-17
    icon of address Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-30 ~ 2014-11-17
    IIF 192 - Director → ME
  • 44
    SOLLER ONE LETTINGS & MANAGEMENT LIMITED - 2021-03-19
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -160,104 GBP2019-09-30
    Officer
    icon of calendar 2021-03-12 ~ 2021-07-01
    IIF 304 - Director → ME
  • 45
    icon of address 112-116 Chorley New Road, Hamill House, Bolton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-27 ~ 2024-09-05
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ 2024-09-05
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    BENCHMARK CAPITAL LIMITED - 1987-08-24
    MANSON PROPERTIES LIMITED - 1986-06-30
    icon of address The Ark, 201 Talgarth Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2009-04-24
    IIF 167 - Director → ME
  • 47
    GECC UK (BGL) LIMITED - 2005-06-16
    BENCHMARK GROUP LIMITED - 2005-05-31
    BENCHMARK GROUP PLC - 2004-07-02
    MANSON FINANCE TRUST PUBLIC LIMITED COMPANY - 1986-06-30
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-14 ~ 2009-04-24
    IIF 161 - Director → ME
  • 48
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2009-04-24
    IIF 145 - Director → ME
  • 49
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2009-04-24
    IIF 135 - Director → ME
  • 50
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-14 ~ 2009-04-24
    IIF 169 - Director → ME
  • 51
    icon of address 77 Abbots Gardens, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-07-25 ~ 2022-01-31
    IIF 788 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ 2022-01-31
    IIF 734 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 734 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    IPC MAGAZINES GROUP LIMITED - 2015-12-08
    IPC MAGAZINES GROUP PLC - 2002-12-16
    TARGETEXPAND PUBLIC LIMITED COMPANY - 1998-02-03
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    129,604,773 GBP2015-12-31
    Officer
    icon of calendar 2015-11-24 ~ 2019-07-19
    IIF 591 - Director → ME
  • 53
    IPC GROUP PROPERTY MANAGEMENT LIMITED - 2015-12-08
    icon of address 8 Sackville Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-11-24 ~ 2019-07-19
    IIF 590 - Director → ME
  • 54
    icon of address 123 Wellington Road South, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2016-06-24 ~ 2020-12-30
    IIF 512 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-08-01
    IIF 497 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    PRUDENTVIEW LIMITED - 1983-11-18
    icon of address 2 Paris Parklands, Railton Road, Guildford, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,041 GBP2024-09-30
    Officer
    icon of calendar 2016-12-28 ~ 2021-07-16
    IIF 186 - Director → ME
  • 56
    icon of address Fifth Floor, 60 Charlotte Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-13 ~ 2009-02-01
    IIF 1000 - Director → ME
  • 57
    icon of address 167-169 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-20 ~ 2023-10-01
    IIF 816 - Right to appoint or remove directors OE
    IIF 816 - Ownership of voting rights - 75% or more OE
    IIF 816 - Ownership of shares – 75% or more OE
  • 58
    URBAN REAL ESTATE PARTNERS LIMITED - 2023-09-19
    icon of address 12 Little Portland Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    109,279 GBP2023-12-31
    Officer
    icon of calendar 2018-01-16 ~ 2020-02-24
    IIF 262 - Director → ME
  • 59
    MANTAFREEBIRD LTD - 2020-12-15
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ 2020-10-14
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ 2021-01-04
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 60
    icon of address Cairnmore House, Port Ellen, Isle Of Islay, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-14 ~ 2022-09-15
    IIF 895 - Right to appoint or remove directors OE
    IIF 895 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 895 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -305,436 GBP2024-02-14
    Officer
    icon of calendar 2021-09-29 ~ 2021-10-15
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ 2021-10-15
    IIF 101 - Ownership of shares – 75% or more OE
  • 62
    BURFORD (COVENT GARDEN) LIMITED - 1998-03-26
    SPEED 5628 LIMITED - 1996-06-20
    MORGANS HOTEL GROUP EUROPE LIMITED - 2011-12-12
    I.S. EUROPE LIMITED - 2005-11-25
    icon of address Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-12 ~ 2011-11-23
    IIF 812 - Director → ME
  • 63
    BASKETDRIFT LIMITED - 1998-03-26
    MORGANS HOTEL GROUP LONDON LIMITED - 2011-12-16
    IAN SCHRAGER LONDON LIMITED - 2005-11-25
    icon of address Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-07-12 ~ 2011-11-23
    IIF 813 - Director → ME
  • 64
    VANQUISH ESTATES LIMITED - 2010-01-08
    icon of address 28a Marshall Road Marshall Road, Godalming, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2008-12-03 ~ 2009-12-02
    IIF 418 - Director → ME
    icon of calendar 2008-12-03 ~ 2010-10-01
    IIF 501 - Secretary → ME
  • 65
    icon of address 7 Albemarle Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2017-06-13 ~ 2018-04-17
    IIF 540 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ 2018-04-17
    IIF 489 - Has significant influence or control OE
  • 66
    icon of address First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-20 ~ 2023-02-09
    IIF 642 - Director → ME
  • 67
    icon of address 1st Floor 2 Tangier Central, Taunton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-04 ~ 2025-06-17
    IIF 607 - Director → ME
  • 68
    icon of address Duff & Phelps The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-12-12 ~ 2009-10-16
    IIF 601 - Director → ME
  • 69
    STOCKROBE LIMITED - 1984-02-01
    icon of address Citigroup Centre, Canada Square, Canary Wharf, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2010-01-27 ~ 2022-04-26
    IIF 722 - Director → ME
  • 70
    SALOMON BROTHERS U.K. EQUITY LIMITED - 2003-04-07
    ACTIVEGRAND LIMITED - 1986-06-24
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-27 ~ 2013-07-25
    IIF 723 - Director → ME
  • 71
    icon of address 33 Cavendish Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-21 ~ 2015-04-22
    IIF 183 - Director → ME
  • 72
    icon of address 33 Cavendish Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-21 ~ 2015-04-22
    IIF 182 - Director → ME
  • 73
    icon of address 33 Cavendish Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-21 ~ 2015-04-22
    IIF 181 - Director → ME
  • 74
    icon of address 33 Cavendish Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-21 ~ 2015-04-22
    IIF 180 - Director → ME
  • 75
    AEPEP IV REIT LIMITED - 2025-02-05
    icon of address 7 C/o Citco Reif Services Uk Limited, Albemarle Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-28 ~ 2025-06-12
    IIF 293 - Director → ME
  • 76
    icon of address Connect House 133-137 Alexandra Road, Wimbledon, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-05 ~ 2009-02-01
    IIF 760 - Director → ME
  • 77
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2009-04-24
    IIF 144 - Director → ME
  • 78
    COUNTRYSIDE FIVE LIMITED - 2002-09-16
    icon of address Countryside House, The Drive, Great Warley, Brentwood, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-26 ~ 2009-04-24
    IIF 424 - Director → ME
  • 79
    icon of address 11 Old Jewry, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2014-11-30
    IIF 524 - LLP Member → ME
  • 80
    CAMEL PROPERTIES LIMITED - 1989-06-15
    icon of address 40 Queen Anne Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-31 ~ 2023-06-20
    IIF 290 - Director → ME
  • 81
    NEWINCCO 925 LIMITED - 2009-05-01
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-31 ~ 2019-09-26
    IIF 286 - Director → ME
  • 82
    icon of address Riverside House, River Lawn Road, Tonbridge, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-11 ~ 2009-04-30
    IIF 1037 - Director → ME
  • 83
    icon of address Pearl Assurance House, 319 Ballards Lane, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-09 ~ 2004-04-01
    IIF 415 - Director → ME
  • 84
    MANTILLA LIMITED - 2014-10-11
    icon of address 5th Floor 37 Esplanade, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2006-03-22 ~ 2009-02-01
    IIF 1002 - Director → ME
  • 85
    icon of address West Wing Fort Albert, Cliff End, Fresthwater, Isle Of Wight, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-25 ~ 2017-12-12
    IIF 392 - Director → ME
  • 86
    icon of address Verulam House, 1 Cropmead, Crewkerne, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-16 ~ 2016-06-16
    IIF 339 - Has significant influence or control OE
  • 87
    icon of address 4385, 09403315 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-23 ~ 2021-08-10
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-10
    IIF 322 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 322 - Ownership of shares – More than 25% but not more than 50% OE
  • 88
    WALTONS HERITABLE ASSETS LIMITED - 1998-03-11
    icon of address 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2009-04-24
    IIF 174 - Director → ME
  • 89
    icon of address 18 Mackenzie Road, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-30 ~ 2020-08-04
    IIF 509 - Director → ME
  • 90
    icon of address Floor 1 7 Constance Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-04 ~ 2018-04-12
    IIF 1013 - Director → ME
  • 91
    icon of address Unit B, 66-68 Bell Street Bell Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-01 ~ 2024-01-01
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ 2022-01-01
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Ownership of voting rights - 75% or more OE
  • 92
    URBAN BOX LIMITED - 2003-05-29
    URBAN SPLASH FORT DUNLOP LIMITED - 2014-07-24
    MAINLAND PROPERTY LIMITED - 2000-02-29
    FORAY 1092 LIMITED - 1998-04-17
    URBAN SPLASH WEST MIDLANDS LIMITED - 2007-03-30
    icon of address Tristan Capital Partners, 8th Floor Berkeley Square House, Berkeley Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    5,135,735 GBP2018-12-31
    Officer
    icon of calendar 2014-07-11 ~ 2018-04-12
    IIF 1012 - Director → ME
  • 93
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-12-24 ~ 2009-10-16
    IIF 600 - Director → ME
  • 94
    SILOCAUK LIMITED - 2010-03-05
    icon of address 80 Cavell Drive, Bishop's Stortford, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-04-09 ~ 2017-07-10
    IIF 318 - Director → ME
  • 95
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,958 GBP2020-01-31
    Officer
    icon of calendar 2016-01-14 ~ 2019-06-01
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-06-01
    IIF 105 - Has significant influence or control OE
  • 96
    icon of address 103 Wadham Gardens, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-17 ~ 2022-05-12
    IIF 681 - Director → ME
  • 97
    TWINKLEWILLOWWISH LTD - 2020-10-06
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ 2020-08-26
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2020-10-05
    IIF 22 - Ownership of shares – 75% or more OE
  • 98
    icon of address 3rd Floor 265 Tottenham Court Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-04-09 ~ 2020-05-12
    IIF 739 - LLP Designated Member → ME
  • 99
    TWINKLEWINGS LTD - 2020-10-06
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-13 ~ 2020-08-24
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ 2020-08-24
    IIF 18 - Ownership of shares – 75% or more OE
  • 100
    icon of address 4th Floor, 30 Market Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-11 ~ 2018-11-20
    IIF 711 - Director → ME
  • 101
    icon of address 4th Floor, 30 Market Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-11 ~ 2018-11-20
    IIF 712 - Director → ME
  • 102
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-01 ~ 2019-05-05
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-05-05
    IIF 394 - Ownership of shares – 75% or more OE
  • 103
    icon of address 11 Bushwood, Bushwood Leightonstone, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    828,347 GBP2024-09-30
    Officer
    icon of calendar 2013-04-06 ~ 2016-03-08
    IIF 428 - Director → ME
  • 104
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-07-03 ~ 2020-10-05
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ 2020-10-05
    IIF 401 - Right to appoint or remove directors OE
    IIF 401 - Ownership of voting rights - 75% or more OE
    IIF 401 - Ownership of shares – 75% or more OE
  • 105
    PRECIS (1416) LIMITED - 1996-05-21
    icon of address St James' Hall, Mill Road, Lancing, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2009-02-01
    IIF 1001 - Director → ME
  • 106
    icon of address 2 Gladstone Terrace, Gateshead, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-01 ~ 2023-12-01
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ 2023-11-23
    IIF 246 - Right to appoint or remove directors OE
    IIF 246 - Ownership of voting rights - 75% or more OE
    IIF 246 - Ownership of shares – 75% or more OE
  • 107
    FORMACOMPANY (MIDDLE EAST) LTD - 2016-09-09
    GLOBAL FTSE LTD - 2010-11-16
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,489 GBP2019-09-30
    Officer
    icon of calendar 2019-08-02 ~ 2020-03-01
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2020-03-01
    IIF 102 - Ownership of shares – 75% or more OE
  • 108
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-31 ~ 2019-09-26
    IIF 289 - Director → ME
  • 109
    icon of address Office 3 78 Golders Green Road, Golders Green, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    155 GBP2020-12-31
    Officer
    icon of calendar 2016-07-05 ~ 2018-04-08
    IIF 352 - Director → ME
  • 110
    icon of address Office 43, Post And Packing, 17 Windmill Street, Gravesend, Kent, England
    Active Corporate (2 parents, 25 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,234,859 GBP2023-12-31
    Officer
    icon of calendar 2013-01-22 ~ 2018-04-08
    IIF 386 - Director → ME
  • 111
    icon of address Office 43, Post And Packing, 17 Windmill Street, Gravesend, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-08-18 ~ 2018-04-08
    IIF 362 - Director → ME
  • 112
    icon of address Office 43, Post And Packing, 17 Windmill Street, Gravesend, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    612,662 GBP2023-12-31
    Officer
    icon of calendar 2015-08-18 ~ 2018-04-08
    IIF 364 - Director → ME
  • 113
    icon of address 78 Golders Green Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -327 GBP2018-12-31
    Officer
    icon of calendar 2015-08-18 ~ 2018-04-08
    IIF 363 - Director → ME
  • 114
    icon of address The Brentano Suite 1st Floor, Lyttelton Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,329 GBP2017-12-31
    Officer
    icon of calendar 2015-08-18 ~ 2018-04-08
    IIF 361 - Director → ME
  • 115
    icon of address Office 3 78 Golders Green Road, Golders Green, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -772 GBP2017-12-31
    Officer
    icon of calendar 2013-01-22 ~ 2018-04-08
    IIF 383 - Director → ME
  • 116
    icon of address Office 3 78 Golders Green Road, Golders Green, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    125,276 GBP2017-12-31
    Officer
    icon of calendar 2013-01-22 ~ 2018-04-08
    IIF 381 - Director → ME
  • 117
    icon of address Office 43, Post And Packing, 17 Windmill Street, Gravesend, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,360,044 GBP2023-12-31
    Officer
    icon of calendar 2013-01-22 ~ 2018-04-08
    IIF 380 - Director → ME
  • 118
    icon of address Office 3 78 Golders Green Road, Golders Green, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,348 GBP2019-12-31
    Officer
    icon of calendar 2013-01-22 ~ 2018-04-08
    IIF 382 - Director → ME
  • 119
    icon of address The Brentano Suite 1st Floor, Lyttelton Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -147 GBP2017-12-31
    Officer
    icon of calendar 2013-01-22 ~ 2018-04-08
    IIF 384 - Director → ME
  • 120
    icon of address 49 Ewart Grove, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-08 ~ 2014-02-25
    IIF 372 - Director → ME
  • 121
    GE CAPITAL CORPORATION (CHORISTER GP) LIMITED - 2001-09-26
    SHELFCO (NO. 2493) LIMITED - 2001-08-02
    icon of address The Ark, 201 Talgarth Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2009-04-24
    IIF 151 - Director → ME
  • 122
    SHELFCO (NO. 1360) LIMITED - 1997-09-22
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2009-04-24
    IIF 153 - Director → ME
  • 123
    IGE CAPITAL CORPORATION (FUNDING) LIMITED - 1990-10-26
    IGE CREDIT CORPORATION (FUNDING) LIMITED - 1987-12-29
    REFAL 141 LIMITED - 1986-05-15
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2009-04-24
    IIF 155 - Director → ME
  • 124
    SHELFCO (NO.1860) LIMITED - 2000-04-28
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-10-25 ~ 2009-04-24
    IIF 140 - Director → ME
  • 125
    GE CAPITAL CORPORATION (NEW PARTNERSHIP GP) LIMITED - 2001-01-16
    SHELFCO (NO.2034) LIMITED - 2000-12-15
    icon of address The Ark, 201 Talgarth Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2009-04-24
    IIF 137 - Director → ME
  • 126
    WELBECK MARKETING LIMITED - 1994-03-22
    ERNEST JONES FINANCE LIMITED - 1987-02-11
    STARKTRAIL LIMITED - 1980-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-19 ~ 2009-04-24
    IIF 156 - Director → ME
  • 127
    ALNERY NO. 2005 LIMITED - 2000-05-26
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-19 ~ 2009-04-24
    IIF 138 - Director → ME
  • 128
    SHELFCO (NO. 1387) LIMITED - 1997-11-27
    icon of address 1 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2009-04-24
    IIF 150 - Director → ME
  • 129
    TRUSHELFCO (NO.3159) LIMITED - 2005-06-29
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-17 ~ 2009-04-24
    IIF 171 - Director → ME
  • 130
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-01-17 ~ 2009-04-24
    IIF 173 - Director → ME
  • 131
    DEVELOPMENT SECURITIES (NO.27) LIMITED - 2005-09-01
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-19 ~ 2009-04-24
    IIF 163 - Director → ME
  • 132
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-25 ~ 2009-04-24
    IIF 160 - Director → ME
  • 133
    LUNA 2 LIMITED - 2008-03-27
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-03-25 ~ 2009-04-24
    IIF 166 - Director → ME
  • 134
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-07 ~ 2009-04-24
    IIF 176 - Director → ME
  • 135
    BROOMCO (4115) LIMITED - 2007-11-20
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-20 ~ 2009-04-24
    IIF 158 - Director → ME
  • 136
    LUNA 3 LIMITED - 2008-04-01
    icon of address 1 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-27 ~ 2009-04-24
    IIF 164 - Director → ME
  • 137
    WINTERDOME LIMITED - 2007-11-14
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-04 ~ 2009-04-24
    IIF 133 - Director → ME
  • 138
    GE REAL ESTATE LENDING LIMITED - 2013-11-22
    WALTHAM CROSS NOMINEE NO.2 LIMITED - 2007-03-15
    SHELFCO (NO.2653) LIMITED - 2002-03-06
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2009-04-24
    IIF 134 - Director → ME
  • 139
    SHELFCO (NO.2883) LIMITED - 2003-12-12
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2009-04-24
    IIF 148 - Director → ME
  • 140
    REAL ESTATE LOANS LIMITED - 2012-06-26
    BISHOPSWOOD PROPERTIES LIMITED - 2012-01-18
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-17 ~ 2009-04-24
    IIF 130 - Director → ME
  • 141
    MAIDSTONE STAR ARCADE NOMINEE LIMITED - 2007-03-15
    URBANFIRST MAIDSTONE LIMITED - 2003-05-06
    HAMSARD 2466 LIMITED - 2002-06-20
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2009-04-24
    IIF 136 - Director → ME
  • 142
    HAMMERSON (125 OBS LP2) LIMITED - 2006-11-02
    DRAGONGROVE LIMITED - 2006-10-18
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-29 ~ 2009-04-24
    IIF 141 - Director → ME
  • 143
    QDD UK LIMITED - 2013-09-24
    NEWINCCO 1129 LIMITED - 2011-11-09
    icon of address 1 East Park Walk, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-30 ~ 2019-07-19
    IIF 931 - Director → ME
  • 144
    UNBELIEVABLEGIANT LTD - 2020-10-05
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-11 ~ 2020-08-21
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ 2020-08-21
    IIF 21 - Ownership of shares – 75% or more OE
  • 145
    icon of address 14-15 Main Drive East Lane Business Park, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ 2024-11-01
    IIF 88 - Director → ME
  • 146
    icon of address 3rd Floor, The Glass House, 177-187 Arthur Road Wimbledon Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,178,230 GBP2024-03-31
    Officer
    icon of calendar 2017-01-10 ~ 2017-10-04
    IIF 727 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2018-01-01
    IIF 688 - Ownership of shares – 75% or more OE
  • 147
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-16 ~ 2019-05-21
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ 2019-06-19
    IIF 8 - Ownership of shares – 75% or more OE
  • 148
    GOLD WYNN MILTON KEYNES LIMITED - 2022-03-29
    icon of address S223 - S224 Churchill House 120 Bunns Lane, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,223,833 GBP2023-12-31
    Officer
    icon of calendar 2020-03-18 ~ 2022-04-04
    IIF 807 - Director → ME
    IIF 781 - Director → ME
  • 149
    icon of address S223 - S224 Churchill House 120 Bunns Lane, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,934,811 GBP2023-12-31
    Officer
    icon of calendar 2020-03-18 ~ 2020-05-22
    IIF 806 - Director → ME
    IIF 780 - Director → ME
  • 150
    icon of address 4 Dovedale Studios, 465 Battersea Park Road London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2010-05-01
    IIF 1040 - Director → ME
  • 151
    icon of address C/o Allens, 123 Wellington Road South, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101 GBP2019-03-31
    Officer
    icon of calendar 2016-06-10 ~ 2020-12-30
    IIF 516 - Director → ME
  • 152
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-03 ~ 2013-04-03
    IIF 1051 - Director → ME
  • 153
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-03 ~ 2013-04-03
    IIF 1053 - Director → ME
  • 154
    SHELFCO (NO. 3370) LIMITED - 2007-03-16
    icon of address 2 Mill Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2008-06-25
    IIF 165 - Director → ME
  • 155
    SHELFCO (NO. 3371) LIMITED - 2007-03-16
    icon of address 2 Mill Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2008-06-25
    IIF 129 - Director → ME
  • 156
    icon of address 8 Sackville Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2007-12-31
    IIF 426 - Director → ME
  • 157
    SHELFCO (NO. 3373) LIMITED - 2007-03-16
    icon of address 8 Sackville Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2007-12-31
    IIF 425 - Director → ME
  • 158
    GRANICUS MANAGEMENT LLP - 2025-08-20
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-15 ~ 2025-05-20
    IIF 896 - LLP Designated Member → ME
  • 159
    SALTERS LANE DEVELOPMENTS LTD - 2024-09-16
    icon of address 369 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ 2023-06-28
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ 2023-06-28
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 239 - Ownership of shares – More than 25% but not more than 50% OE
  • 160
    icon of address Chart House The Street, Great Chart, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -531,397 GBP2024-06-30
    Officer
    icon of calendar 2010-07-01 ~ 2010-12-21
    IIF 1014 - Director → ME
  • 161
    READING BUSINESS PARK LIMITED - 1998-03-05
    SETCREST LIMITED - 1990-09-21
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-04 ~ 2016-05-18
    IIF 589 - Director → ME
  • 162
    GRETNA HALL GRETNA LIMITED - 2007-01-04
    TM 1275 LIMITED - 2006-12-22
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-12-24 ~ 2009-10-16
    IIF 597 - Director → ME
  • 163
    GROVE VILLAGE LIMITED - 2003-02-20
    EVER 1224 LIMITED - 2000-01-25
    icon of address 6c, Sevendale House, 5-7 Dale Street, Manchester, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-27 ~ 2014-11-17
    IIF 193 - Director → ME
  • 164
    EVER 2006 LIMITED - 2003-02-20
    icon of address 6c, Sevendale House, 5-7 Dale Street, Manchester, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-09-30 ~ 2014-11-17
    IIF 190 - Director → ME
  • 165
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-26 ~ 2019-04-05
    IIF 399 - Director → ME
  • 166
    icon of address Groundfl, Basement & 1st, 23-25 Bridge Street, Pinner, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ 2024-11-01
    IIF 327 - Director → ME
  • 167
    DADA TRADING COMPANY LIMITED - 2018-12-07
    icon of address Unit B, 66-68 Bell Street, London, United Kingdom
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2015-05-16 ~ 2015-12-04
    IIF 332 - Director → ME
    icon of calendar 2019-01-11 ~ 2020-12-16
    IIF 326 - Director → ME
  • 168
    HADSON CAPITAL LIMITED - 2020-11-26
    HADSON REAL ESTATE LIMITED - 2020-08-24
    ORION ONLINE LIMITED - 2021-09-07
    icon of address 14c Wadsworth Road, Perivale, Greenford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,155 GBP2021-02-28
    Officer
    icon of calendar 2020-02-10 ~ 2022-01-01
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ 2022-01-01
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 236 - Ownership of shares – More than 25% but not more than 50% OE
  • 169
    icon of address Units 8- 9 Walmgate Road, Perivale, Greenford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-01 ~ 2024-01-11
    IIF 213 - Director → ME
    icon of calendar 2020-02-10 ~ 2022-01-01
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2022-01-01
    IIF 690 - Right to appoint or remove directors OE
    IIF 690 - Ownership of voting rights - 75% or more OE
    IIF 690 - Ownership of shares – 75% or more OE
  • 170
    icon of address Unit A, 23 Aintree Road, Perivale, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-15 ~ 2021-09-15
    IIF 680 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ 2021-09-15
    IIF 651 - Ownership of shares – 75% or more OE
  • 171
    HASLEMERE ESTATES PUBLIC LIMITED COMPANY - 2004-06-04
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-17 ~ 2009-04-24
    IIF 172 - Director → ME
  • 172
    HASLEMERE MANAGEMENT SERVICES LIMITED - 1992-04-10
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-17 ~ 2009-04-24
    IIF 132 - Director → ME
  • 173
    icon of address 5a Church Road, Lymm, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-17 ~ 2020-08-04
    IIF 505 - Director → ME
  • 174
    icon of address 2 Gladstone Terrace, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-04 ~ 2023-12-01
    IIF 231 - Director → ME
  • 175
    DJ HOTELS AND RESORTS MANCHESTER LIMITED - 2020-10-19
    icon of address Regent88 210 Church Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2021-10-14 ~ 2022-03-25
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ 2022-03-25
    IIF 99 - Ownership of shares – 75% or more OE
  • 176
    icon of address 48 Bangor Cresent, Prestatyn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-08 ~ 2019-05-11
    IIF 50 - Director → ME
  • 177
    HOUZEN LIMITED - 2015-12-15
    icon of address Salisbury House Office 868, 6th Floor, 29 Finsbury Circus, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-10-06 ~ 2018-01-05
    IIF 1019 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ 2016-10-06
    IIF 1064 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 178
    HOUZEN (UK) LTD - 2020-03-19
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-10-06 ~ 2018-01-05
    IIF 1020 - Director → ME
  • 179
    HP VENTURES LTD - 2019-07-15
    icon of address 123 Wellington Road South, Stockport, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-21 ~ 2020-12-30
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ 2021-04-20
    IIF 498 - Ownership of shares – More than 25% but not more than 50% OE
  • 180
    icon of address 123 Wellington Road South, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -257,056 GBP2024-06-30
    Officer
    icon of calendar 2016-03-04 ~ 2020-12-30
    IIF 521 - Director → ME
  • 181
    IHMO ADVISORY LTD - 2022-01-13
    icon of address 10 Market Place, Heywood, Lancashire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-06 ~ 2021-07-01
    IIF 527 - Ownership of shares – More than 25% but not more than 50% OE
  • 182
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-24 ~ 2009-10-16
    IIF 598 - Director → ME
  • 183
    icon of address Avix Apartments 307 Walsall Road, Perry Barr, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,105 GBP2023-02-27
    Officer
    icon of calendar 2022-02-08 ~ 2023-06-30
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ 2023-06-30
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 184
    MICKI JAFA - 1992-12-01
    icon of address 5th Floor, R+ Building, 2, Blagrave Street, Reading, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-06-18 ~ 2015-06-18
    IIF 824 - Director → ME
  • 185
    NEWINCCO 510 LIMITED - 2008-01-25
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-31 ~ 2019-09-26
    IIF 292 - Director → ME
  • 186
    AVIX SUITES LIVERPOOL LTD - 2016-12-23
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2016-11-01 ~ 2020-08-01
    IIF 204 - Director → ME
  • 187
    icon of address Penhurst House, 352-356 Battersea Park Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-11 ~ 2010-05-01
    IIF 1042 - Director → ME
    icon of calendar 2009-03-11 ~ 2009-04-03
    IIF 720 - Secretary → ME
  • 188
    UNBELIEVABLEFLYING LTD - 2020-10-06
    icon of address 106 Braunstone Close, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15 GBP2021-04-05
    Officer
    icon of calendar 2020-06-29 ~ 2020-08-26
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ 2020-10-05
    IIF 23 - Ownership of shares – 75% or more OE
  • 189
    J.P. MORGAN EO III (SCOTS GP) LIMITED - 2015-07-08
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-08-11 ~ 2019-12-21
    IIF 872 - Director → ME
  • 190
    OA TOPCO LIMITED - 2011-05-20
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2011-05-19 ~ 2023-06-20
    IIF 261 - Director → ME
  • 191
    MINERVA (HOLLAND PARK) LIMITED - 2018-10-30
    NEWINCCO 937 LIMITED - 2009-06-19
    icon of address 18 Portugal Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-31 ~ 2018-10-15
    IIF 266 - Director → ME
  • 192
    GE REAL ESTATE DEVELOPMENTS LIMITED - 2015-07-16
    LEITH NO.1 LIMITED - 2007-03-15
    WALTHAM CROSS NOMINEE NO.1 LIMITED - 2004-02-03
    SHELFCO (NO.2652) LIMITED - 2002-03-06
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-21 ~ 2009-04-24
    IIF 142 - Director → ME
  • 193
    GE REAL ESTATE TRADING LIMITED - 2015-07-16
    GE CFS (INVESTMENT PROPERTIES) LIMITED - 2007-04-02
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-17 ~ 2009-04-24
    IIF 146 - Director → ME
  • 194
    LONDON & REGIONAL (KING WILLIAM ST) LIMITED - 2012-10-18
    icon of address 68 King William Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,128,806 GBP2024-12-31
    Officer
    icon of calendar 2019-04-05 ~ 2021-11-03
    IIF 443 - Director → ME
  • 195
    icon of address 5a Church Road, Lymm, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-22 ~ 2020-08-04
    IIF 504 - Director → ME
  • 196
    icon of address 80 Cavell Drive, Bishop's Stortford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-31 ~ 2017-07-10
    IIF 320 - Director → ME
  • 197
    icon of address Connect House 133-137 Alexandra Road, Wimbledon, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-05 ~ 2009-02-01
    IIF 759 - Director → ME
  • 198
    icon of address Argon House Argon Mews, Fulham Broadway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-20 ~ 2011-10-25
    IIF 414 - Director → ME
  • 199
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-31 ~ 2019-09-26
    IIF 284 - Director → ME
  • 200
    icon of address 5a Church Road, Lymm, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-25 ~ 2020-08-04
    IIF 507 - Director → ME
  • 201
    icon of address 183b Latchmere Road, Battersea, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2010-05-13
    IIF 1034 - Director → ME
  • 202
    icon of address 3a May Close, Godalming, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-26 ~ 2012-05-28
    IIF 125 - Director → ME
  • 203
    LEISURE PARKS (GENERAL PARTNERS) LIMITED - 2016-10-28
    LOGOSTOCK LIMITED - 1996-08-06
    icon of address 100 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,886 GBP2022-03-31
    Officer
    icon of calendar 2011-03-18 ~ 2013-01-16
    IIF 411 - Director → ME
  • 204
    DETAILNEW LIMITED - 1998-08-10
    LEISURE PARKS (GENERAL PARTNER II) LIMITED - 2016-10-28
    icon of address 100 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,490 GBP2022-03-31
    Officer
    icon of calendar 2011-03-18 ~ 2013-01-16
    IIF 409 - Director → ME
  • 205
    icon of address 123 Wellington Road South, Stockport, Cheshire, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -265,366 GBP2024-06-30
    Officer
    icon of calendar 2015-03-17 ~ 2020-12-30
    IIF 520 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2021-06-14
    IIF 495 - Ownership of shares – More than 25% but not more than 50% OE
  • 206
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -855,510 GBP2023-03-29
    Officer
    icon of calendar 2016-03-24 ~ 2020-12-30
    IIF 522 - Director → ME
  • 207
    HILUX DEVELOPMENTS BIRMINGHAM LTD - 2021-09-03
    FAST ITEM RESIDENTIAL LIMITED - 2018-09-14
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-18 ~ 2023-02-12
    IIF 200 - Director → ME
  • 208
    AVIX RESIDENTIAL LIMITED - 2021-08-03
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,059 GBP2024-09-29
    Officer
    icon of calendar 2015-12-29 ~ 2023-02-12
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2023-02-12
    IIF 104 - Has significant influence or control OE
  • 209
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -575,658 GBP2024-09-28
    Officer
    icon of calendar 2016-12-23 ~ 2022-07-06
    IIF 654 - Director → ME
  • 210
    icon of address 5th Floor Bewlay House, 2 Swallow Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2013-06-18
    IIF 413 - Director → ME
  • 211
    ULSTER CONCRETE SERVICES LIMITED - 1993-05-14
    FOYLE FUELS LIMITED - 2015-06-16
    JOHN HOGG OPERATIONAL LIMITED - 2020-01-16
    icon of address 245 Castlewellan Road, Banbridge, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,965,091 GBP2023-09-30
    Officer
    icon of calendar 2015-06-16 ~ 2023-11-16
    IIF 543 - Director → ME
  • 212
    icon of address 4th Floor, 30 Market Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-11 ~ 2018-11-20
    IIF 714 - Director → ME
  • 213
    icon of address 4th Floor, 30 Market Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-11 ~ 2018-11-20
    IIF 710 - Director → ME
  • 214
    icon of address 4th Floor, 30 Market Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-11 ~ 2018-11-20
    IIF 713 - Director → ME
  • 215
    icon of address 4th Floor, 30 Market Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-11 ~ 2018-11-20
    IIF 715 - Director → ME
  • 216
    MENSOLA CO 110 LIMITED - 2011-09-06
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-25 ~ 2024-01-31
    IIF 643 - Director → ME
  • 217
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2016-04-01
    IIF 660 - Secretary → ME
  • 218
    TWINKLEWIND LTD - 2020-10-06
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-26 ~ 2020-08-26
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2020-10-05
    IIF 20 - Ownership of shares – 75% or more OE
  • 219
    SALFORD TWO SPV LTD - 2018-07-31
    icon of address 123 Wellington Road South, Stockport, Cheshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2017-12-12 ~ 2020-12-30
    IIF 513 - Director → ME
  • 220
    icon of address Level 26 One Canada Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-31 ~ 2019-07-31
    IIF 619 - Director → ME
  • 221
    FIRETHORN GLASGOW LIMITED - 2022-11-14
    icon of address One, Curzon Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-06-29 ~ 2021-08-27
    IIF 583 - Director → ME
  • 222
    SEVEN HEALTHCARE GROUP LTD - 2022-11-15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,362 GBP2023-11-30
    Officer
    icon of calendar 2020-11-30 ~ 2023-06-24
    IIF 848 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ 2021-06-02
    IIF 826 - Right to appoint or remove directors OE
    IIF 826 - Ownership of voting rights - 75% or more OE
    IIF 826 - Ownership of shares – 75% or more OE
  • 223
    KILNGROVE LIMITED - 1989-08-24
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-31 ~ 2017-04-05
    IIF 267 - Director → ME
  • 224
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ 2020-10-09
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ 2020-11-09
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 225
    icon of address 2 Babmaes Street, London, United Kingdom
    Active Corporate (9 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,000 GBP2023-12-31
    Officer
    icon of calendar 2017-05-15 ~ 2024-04-01
    IIF 908 - Director → ME
  • 226
    icon of address 2 Babmaes Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,494,442 GBP2024-12-31
    Officer
    icon of calendar 2017-09-15 ~ 2024-04-01
    IIF 910 - Director → ME
  • 227
    icon of address Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-25 ~ 2009-06-30
    IIF 861 - Director → ME
  • 228
    GE CAPITAL CORPORATION (MANCHESTER ARENA GP) LIMITED - 2010-06-16
    icon of address 7a Howick Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-05-25 ~ 2009-04-24
    IIF 159 - Director → ME
  • 229
    icon of address 26 Downy Close, Quedgeley, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-29 ~ 2020-10-19
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 2020-10-19
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 230
    icon of address 37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-05
    Officer
    icon of calendar 2020-09-30 ~ 2020-10-29
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2020-10-29
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 231
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ 2020-10-21
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2020-10-21
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 232
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ 2020-10-22
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2020-10-22
    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
  • 233
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2010-05-01
    IIF 1036 - Director → ME
  • 234
    icon of address Connect House 133-137 Alexandra Road, Wimbledon, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-05 ~ 2009-02-01
    IIF 763 - Director → ME
  • 235
    icon of address 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-21 ~ 2009-02-01
    IIF 947 - Director → ME
  • 236
    icon of address 1st Floor 2 Tangier Central, Taunton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-04 ~ 2025-06-17
    IIF 610 - Director → ME
  • 237
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-31 ~ 2017-04-05
    IIF 278 - Director → ME
  • 238
    CRAFTFIGURE LIMITED - 2000-02-09
    icon of address 40 Queen Anne Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-31 ~ 2023-06-20
    IIF 288 - Director → ME
  • 239
    NEWINCCO 318 LIMITED - 2004-03-04
    icon of address 40 Queen Anne Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-31 ~ 2023-06-20
    IIF 268 - Director → ME
  • 240
    NEWINCCO 1332 LIMITED - 2014-11-17
    MINERVA (PEMBROKE) LIMITED - 2014-11-17
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-12-31 ~ 2023-06-20
    IIF 291 - Director → ME
  • 241
    NEWINCCO 320 LIMITED - 2004-03-04
    icon of address 40 Queen Anne Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-31 ~ 2023-06-20
    IIF 287 - Director → ME
  • 242
    NEWINCCO 571 LIMITED - 2006-07-26
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-31 ~ 2017-07-14
    IIF 273 - Director → ME
  • 243
    MINERVA CORPORATION PLC - 2011-02-16
    PORTCLASS PLC - 1988-04-06
    icon of address 40 Queen Anne Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-31 ~ 2023-06-20
    IIF 263 - Director → ME
  • 244
    NEWINCCO 938 LIMITED - 2009-06-19
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-31 ~ 2019-10-01
    IIF 264 - Director → ME
  • 245
    146TH LEGIBUS PLC - 1991-12-03
    MINERVA PLC - 2011-10-17
    icon of address 40 Queen Anne Street, London
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2011-08-19 ~ 2023-06-20
    IIF 260 - Director → ME
  • 246
    MINERVA PROPERTY HOLDINGS PLC - 2011-12-23
    TRADEFIGURE PUBLIC LIMITED COMPANY - 1997-06-12
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-31 ~ 2016-07-28
    IIF 283 - Director → ME
  • 247
    icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-29 ~ 2019-05-31
    IIF 34 - Director → ME
  • 248
    icon of address 2 2 Gladstone Terrace, Gateshead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-17 ~ 2019-03-11
    IIF 685 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2019-03-11
    IIF 693 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 693 - Ownership of shares – More than 25% but not more than 50% OE
  • 249
    LOVELY YOU LTD - 2021-08-19
    icon of address 24 Prospect Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-15 ~ 2021-12-10
    IIF 252 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 252 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 252 - Ownership of shares – More than 25% but not more than 50% OE
  • 250
    GO NATIVE LIMITED - 2021-04-01
    icon of address 11-13 Bayley St, Bedford Square Bayley Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-07 ~ 2024-07-01
    IIF 441 - Director → ME
  • 251
    NELSON BAKEWELL LIMITED - 2007-06-06
    PINHAVEN CONSULTANTS LIMITED - 1987-07-31
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2005-10-28
    IIF 427 - Director → ME
  • 252
    icon of address 24 Prospect Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Person with significant control
    icon of calendar 2021-12-06 ~ 2022-01-25
    IIF 255 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 255 - Ownership of shares – More than 25% but not more than 50% OE
  • 253
    icon of address 24 Prospect Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-02-17 ~ 2021-12-16
    IIF 251 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 251 - Ownership of shares – More than 25% but not more than 50% OE
  • 254
    icon of address 24 Prospect Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-14 ~ 2022-03-01
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ 2021-12-10
    IIF 254 - Right to appoint or remove directors OE
    IIF 254 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 254 - Ownership of shares – More than 25% but not more than 50% OE
  • 255
    G02TOR LTD - 2023-10-31
    icon of address Unit B, 66-68 Bell Street, London, Uk
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-06 ~ 2025-01-01
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2019-05-06 ~ 2025-01-01
    IIF 473 - Right to appoint or remove directors OE
    IIF 473 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 473 - Ownership of shares – More than 50% but less than 75% OE
  • 256
    icon of address 1st Floor 2 Tangier Central, Taunton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-04 ~ 2025-06-17
    IIF 611 - Director → ME
  • 257
    icon of address 24 Prospect Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-20 ~ 2022-02-07
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ 2021-12-10
    IIF 240 - Right to appoint or remove directors OE
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 240 - Ownership of shares – More than 25% but not more than 50% OE
  • 258
    icon of address Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-24 ~ 2009-10-16
    IIF 602 - Director → ME
  • 259
    TRINOVA REAL ESTATE LLP - 2014-08-15
    icon of address 24 Lime Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-10 ~ 2014-12-18
    IIF 481 - LLP Designated Member → ME
  • 260
    icon of address Floor 1 7 Constance Street, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-11-13 ~ 2018-03-16
    IIF 542 - Director → ME
  • 261
    icon of address 8th Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-08 ~ 2018-04-12
    IIF 541 - Director → ME
  • 262
    GE REAL ESTATE (INVESTMENT PROPERTIES) LIMITED - 2014-01-17
    icon of address 15 Old Bailey, London, Greater London, England
    Active Corporate (5 parents)
    Equity (Company account)
    24,173,423 GBP2021-12-31
    Officer
    icon of calendar 2006-01-17 ~ 2009-04-24
    IIF 168 - Director → ME
  • 263
    NEW MALTHOUSE LIMITED - 2019-01-30
    icon of address 232 - 238 Bishopsgate, Chanray House, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-01 ~ 2022-03-28
    IIF 463 - Director → ME
  • 264
    CAPRI UK INVESTMENTS LIMITED - 2018-10-24
    icon of address 1 Battersea Square, Battersea Square, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,388,587 GBP2024-03-31
    Officer
    icon of calendar 2008-06-09 ~ 2010-02-20
    IIF 336 - Director → ME
  • 265
    icon of address Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-24 ~ 2009-10-16
    IIF 603 - Director → ME
  • 266
    LOCKDELL LIMITED - 2004-09-03
    icon of address Penhurst House, 352-356 Battersea Park Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2010-05-01
    IIF 1035 - Director → ME
  • 267
    icon of address 15-17 Church Street, Stourbridge, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,379 GBP2024-01-31
    Officer
    icon of calendar 2017-01-25 ~ 2018-05-23
    IIF 738 - Director → ME
  • 268
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-27 ~ 2019-07-19
    IIF 595 - Director → ME
  • 269
    icon of address 8 Sackville Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2019-07-19
    IIF 592 - Director → ME
  • 270
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2013-05-10 ~ 2019-07-19
    IIF 593 - Director → ME
  • 271
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-31 ~ 2015-11-26
    IIF 277 - Director → ME
  • 272
    icon of address Unit 2 50 Adderley Street, Birmingham, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    153,402 GBP2021-11-30
    Officer
    icon of calendar 2016-11-29 ~ 2017-05-04
    IIF 334 - Director → ME
  • 273
    MARKETDOOR LIMITED - 2001-08-15
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2019-07-31
    IIF 618 - Director → ME
  • 274
    PAT BENSON BOXING ACADEMY LIMITED - 2024-07-26
    icon of address 50 Adderley Street, Digbeth, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-03 ~ 2024-05-15
    IIF 406 - Director → ME
  • 275
    HAYDEN SINCLAIR LIMITED - 1992-08-06
    icon of address Penhurst House, 352-356 Battersea Park Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2010-05-01
    IIF 1033 - Director → ME
  • 276
    WIGHTMAN DUNN LIMITED - 1992-10-09
    icon of address Penhurst House, 352-356 Battersea Park Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2010-05-01
    IIF 1028 - Director → ME
  • 277
    MOORCROFT TAYLOR LIMITED - 1992-12-07
    icon of address Penhurst House, 352-356 Battersea Park Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2010-05-01
    IIF 1032 - Director → ME
  • 278
    ROSTMARSH LIMITED - 1988-01-26
    icon of address Penhurst House, 352-356 Battersea Park Road, London
    Active Corporate (7 parents, 21 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,000 GBP2024-04-30
    Officer
    icon of calendar 2009-03-11 ~ 2010-05-01
    IIF 1027 - Director → ME
  • 279
    icon of address David Collard, Westbrook, Berkeley Square House, Berkeley Square, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-15 ~ 2009-02-01
    IIF 811 - Director → ME
  • 280
    icon of address The Ark, 201 Talgarth Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2009-04-24
    IIF 170 - Director → ME
  • 281
    icon of address The Ark, 201 Talgarth Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2009-04-24
    IIF 152 - Director → ME
  • 282
    icon of address Baker Tilly Restructuring & Recovery Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-17 ~ 2009-04-24
    IIF 147 - Director → ME
  • 283
    UNBELIEVABLEFRIENDLY LTD - 2020-10-07
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ 2020-08-25
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 2020-08-25
    IIF 17 - Ownership of shares – 75% or more OE
  • 284
    icon of address 4385, 12047428 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-12 ~ 2019-07-17
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ 2019-07-17
    IIF 9 - Ownership of shares – 75% or more OE
  • 285
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,309 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-12-11 ~ 2021-01-04
    IIF 836 - Has significant influence or control OE
  • 286
    CONTINENTAL SHELF 276 LIMITED - 2003-10-10
    icon of address The Ark, 201 Talgarth Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2009-04-24
    IIF 154 - Director → ME
  • 287
    DANIEL JOHNS HULL LTD - 2021-11-01
    DANIEL JOHNS HILUX BLACKPOOL LTD - 2018-07-27
    icon of address 6 Arundel Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ 2021-11-16
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ 2021-11-16
    IIF 100 - Ownership of shares – 75% or more OE
  • 288
    GAMA PROPERTIES 4 LTD - 2018-10-10
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    587 GBP2023-12-31
    Officer
    icon of calendar 2013-01-22 ~ 2018-04-08
    IIF 379 - Director → ME
  • 289
    icon of address 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-09 ~ 2009-02-01
    IIF 948 - Director → ME
  • 290
    UK WAREHOUSE PROPERTIES LIMITED - 2021-06-09
    icon of address 10th Floor 5 Churchill Place, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-11-29 ~ 2021-06-04
    IIF 302 - Director → ME
  • 291
    UK WAREHOUSE PROPERTIES II LIMITED - 2021-06-09
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-04-28 ~ 2021-06-04
    IIF 307 - Director → ME
  • 292
    icon of address 24 Prospect Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-18 ~ 2022-03-01
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2021-07-18 ~ 2021-12-10
    IIF 253 - Right to appoint or remove directors OE
    IIF 253 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 253 - Ownership of shares – More than 50% but less than 75% OE
  • 293
    icon of address Whitbread Court Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,175,737 GBP2018-12-31
    Officer
    icon of calendar 2018-06-27 ~ 2024-02-29
    IIF 545 - Director → ME
  • 294
    NEWINCCO 308 LIMITED - 2012-07-26
    icon of address The Ark, 201 Talgarth Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-22 ~ 2009-04-24
    IIF 175 - Director → ME
  • 295
    icon of address 1-4 Park Terrace, Worcester Park, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-01 ~ 2024-01-01
    IIF 87 - Director → ME
  • 296
    3150TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2000-06-26
    3150TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1999-10-27
    ISHARES LIMITED - 1999-12-07
    icon of address Berkeley Square House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2009-02-01
    IIF 757 - Director → ME
  • 297
    icon of address 2nd Floor 21-22 Great Castle Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-09 ~ 2017-10-09
    IIF 321 - Ownership of shares – More than 25% but not more than 50% OE
  • 298
    icon of address Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-05 ~ 2009-02-01
    IIF 762 - Director → ME
  • 299
    icon of address 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-28 ~ 2009-02-01
    IIF 946 - Director → ME
  • 300
    icon of address First Floor 2 Tangier Central, Castle Street, Taunton, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ 2025-06-17
    IIF 419 - Director → ME
  • 301
    icon of address Crown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,933,832 GBP2024-03-31
    Officer
    icon of calendar 2017-10-06 ~ 2021-07-23
    IIF 316 - Director → ME
  • 302
    icon of address Crown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,803 GBP2024-03-31
    Officer
    icon of calendar 2017-10-06 ~ 2021-07-23
    IIF 315 - Director → ME
  • 303
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-12 ~ 2009-10-16
    IIF 599 - Director → ME
  • 304
    icon of address 4 Brackley Close, Bournemouth International Airport, Christchurch, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,363 GBP2024-03-31
    Officer
    icon of calendar 2001-08-28 ~ 2019-03-05
    IIF 745 - Director → ME
  • 305
    LIVERPOOL ONE SPV LIMITED - 2016-05-06
    icon of address 123 Wellington Road South, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -402,903 GBP2024-06-30
    Officer
    icon of calendar 2016-03-04 ~ 2020-12-30
    IIF 519 - Director → ME
  • 306
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,833 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-07-03 ~ 2018-12-02
    IIF 833 - Right to appoint or remove directors OE
  • 307
    icon of address 5a Church Road, Lymm, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-17 ~ 2020-08-04
    IIF 503 - Director → ME
  • 308
    icon of address 1st Floor 2 Tangier Central, Taunton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-04 ~ 2025-06-17
    IIF 609 - Director → ME
  • 309
    BESSEMER ROAD MANAGEMENT COMPANY LIMITED - 1990-03-07
    SHELFCO (NO.72) LIMITED - 1986-07-10
    icon of address Riverside House 3 Place Farm, Wheathampstead, St. Albans, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-21 ~ 2021-07-15
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ 2021-07-15
    IIF 52 - Has significant influence or control OE
  • 310
    icon of address 307 Walsall Road, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-05-20 ~ 2022-07-01
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ 2022-07-01
    IIF 98 - Has significant influence or control OE
  • 311
    icon of address 1 St. James's Market, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2019-07-31
    IIF 616 - Director → ME
  • 312
    icon of address Penhurst House, 352-356 Battersea Park Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2010-05-01
    IIF 1031 - Director → ME
  • 313
    icon of address 1 Red Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    640,294 GBP2024-12-31
    Officer
    icon of calendar 2014-07-25 ~ 2015-12-18
    IIF 184 - Director → ME
  • 314
    HOMEFIRM LIMITED - 2014-01-16
    icon of address Riverside House, River Lawn Road, Tonbridge, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2010-05-01
    IIF 1039 - Director → ME
  • 315
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-23 ~ 2022-08-05
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ 2022-08-05
    IIF 477 - Ownership of voting rights - 75% or more OE
    IIF 477 - Ownership of shares – 75% or more OE
  • 316
    icon of address 69 High Street, Bideford, Devon, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-09-13 ~ 2025-04-30
    IIF 841 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 841 - Ownership of shares – More than 25% but not more than 50% OE
  • 317
    icon of address 69 High Street, Bideford, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,554 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-06-19 ~ 2024-11-29
    IIF 839 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 839 - Ownership of shares – More than 25% but not more than 50% OE
  • 318
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2010-05-01
    IIF 1030 - Director → ME
  • 319
    icon of address St Ives Infant School, Trenwith Burrows, St Ives, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-25 ~ 2014-07-17
    IIF 423 - Director → ME
  • 320
    icon of address 1 St. James's Market, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2019-07-31
    IIF 615 - Director → ME
  • 321
    icon of address 1 St James's Market, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2019-07-31
    IIF 614 - Director → ME
  • 322
    icon of address 1 St James's Market, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2019-07-31
    IIF 613 - Director → ME
  • 323
    icon of address 1 St. James's Market, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2019-07-31
    IIF 612 - Director → ME
  • 324
    ST. SWITHIN'S HOUSE LIMITED - 2006-05-11
    NEWINCCO 527 LIMITED - 2006-03-21
    icon of address 21 Palmer Street, 2nd Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-31 ~ 2015-05-27
    IIF 275 - Director → ME
  • 325
    icon of address Connect House, 133-137 Alexandra Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,926,362 GBP2024-04-05
    Officer
    icon of calendar 2007-06-13 ~ 2009-02-01
    IIF 758 - Director → ME
  • 326
    icon of address Cross & Bowen Office Riverside House, Normandy Road, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,260 GBP2022-08-31
    Officer
    icon of calendar 2017-01-16 ~ 2018-04-11
    IIF 916 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2018-04-11
    IIF 491 - Has significant influence or control OE
  • 327
    icon of address Cross & Bowen Office Riverside House, Normandy Road, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,538,790 GBP2022-08-31
    Officer
    icon of calendar 2017-01-16 ~ 2018-04-11
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2018-04-11
    IIF 490 - Has significant influence or control OE
  • 328
    icon of address The Administrative Office Glebe Farm, Whitemoor Lane Sambourne, Nr Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,455 GBP2024-09-30
    Officer
    icon of calendar 1995-02-09 ~ 2004-09-29
    IIF 405 - Director → ME
    icon of calendar 1995-02-09 ~ 1995-12-30
    IIF 684 - Secretary → ME
  • 329
    icon of address Unit 32, Middleton Hall Farm Middleton Hall Farm, Middleton Road, Sudbury, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-03 ~ 2024-05-30
    IIF 64 - Director → ME
  • 330
    SHELFCO (NO. 3215) LIMITED - 2006-03-22
    icon of address 109 Baker Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-03-23 ~ 2009-04-24
    IIF 139 - Director → ME
  • 331
    THE CITY PLACE HOUSE (G.P.) LIMITED - 2010-05-13
    icon of address 33 Cavendish Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-21 ~ 2015-04-22
    IIF 178 - Director → ME
  • 332
    icon of address 33 Cavendish Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-21 ~ 2015-04-22
    IIF 177 - Director → ME
  • 333
    40 BASINGHALL TOWER LIMITED - 2010-05-26
    icon of address 33 Cavendish Square, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-10-21 ~ 2015-04-22
    IIF 179 - Director → ME
  • 334
    icon of address York House, 45 Seymour Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-12 ~ 2019-07-31
    IIF 594 - Director → ME
  • 335
    THE SCOTTISH METROPOLITAN PROPERTY PLC - 2002-09-18
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2009-04-24
    IIF 149 - Director → ME
  • 336
    icon of address 100 Victoria Street, London, United Kingdom
    Active Corporate (4 parents, 135 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -80,180 GBP2022-03-31
    Officer
    icon of calendar 2011-03-18 ~ 2013-01-16
    IIF 412 - Director → ME
  • 337
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-21 ~ 2020-02-17
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ 2020-02-17
    IIF 11 - Ownership of shares – 75% or more OE
  • 338
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-20 ~ 2020-02-05
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ 2020-02-05
    IIF 14 - Ownership of shares – 75% or more OE
  • 339
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-16 ~ 2020-02-03
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2020-02-03
    IIF 10 - Ownership of shares – 75% or more OE
  • 340
    icon of address Unit 14 Brenton Business Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-09 ~ 2020-01-30
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ 2020-01-30
    IIF 26 - Ownership of shares – 75% or more OE
  • 341
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-19 ~ 2020-01-23
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ 2020-01-23
    IIF 19 - Ownership of shares – 75% or more OE
  • 342
    icon of address 75 The Fairways Royton, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-17 ~ 2020-01-15
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ 2020-01-15
    IIF 25 - Ownership of shares – 75% or more OE
  • 343
    icon of address 142 Cromwell Road, Kensington, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-12 ~ 2021-06-17
    IIF 656 - Secretary → ME
  • 344
    icon of address Connect House 133-137 Alexandra Road, Wimbledon, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-05 ~ 2009-02-01
    IIF 761 - Director → ME
  • 345
    BENCHMARK GP LIMITED - 2002-06-07
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2009-04-24
    IIF 143 - Director → ME
  • 346
    TRISTAN CAPITAL LLP - 2012-12-12
    icon of address Berkeley Square House 8th Floor, Berkeley Square, London
    Active Corporate (16 parents, 65 offsprings)
    Officer
    icon of calendar 2015-12-01 ~ 2018-08-01
    IIF 740 - LLP Member → ME
  • 347
    icon of address Berkeley Square House, Eighth Floor, Berkeley Square, London
    Active Corporate (38 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-04 ~ 2018-06-01
    IIF 915 - LLP Member → ME
  • 348
    icon of address 46 Half Acre Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ 2022-03-08
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ 2023-01-24
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 114 - Ownership of shares – More than 50% but less than 75% OE
  • 349
    icon of address 28 Marshall Road, Godalming, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2024-11-04
    IIF 588 - Director → ME
  • 350
    icon of address 66 Earl Street, Maidstone, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -917,991 GBP2018-10-30
    Officer
    icon of calendar 2016-05-31 ~ 2016-05-31
    IIF 205 - Director → ME
  • 351
    icon of address 5aab 5a Watkin Road, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    649,900 GBP2024-07-31
    Officer
    icon of calendar 2024-01-01 ~ 2024-01-01
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ 2024-11-01
    IIF 97 - Right to appoint or remove directors as a member of a firm OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 352
    icon of address 16 Great Queen Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,980,380 GBP2024-06-30
    Officer
    icon of calendar 2020-11-25 ~ 2024-01-16
    IIF 296 - Director → ME
  • 353
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-27 ~ 2023-02-07
    IIF 295 - Director → ME
  • 354
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-10-28 ~ 2022-01-17
    IIF 305 - Director → ME
  • 355
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, Greater London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-02-12 ~ 2008-09-24
    IIF 157 - Director → ME
  • 356
    icon of address 100 Victoria Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,992 GBP2023-03-31
    Officer
    icon of calendar 2011-03-18 ~ 2013-01-16
    IIF 410 - Director → ME
  • 357
    icon of address Fifth Floor, 60 Charlotte Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,309,257 GBP2024-12-31
    Officer
    icon of calendar 2003-09-19 ~ 2009-02-01
    IIF 999 - Director → ME
  • 358
    icon of address 2 Babmaes Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-15 ~ 2024-04-01
    IIF 909 - Director → ME
  • 359
    icon of address 2 Babmaes Street, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,366,911 GBP2024-12-31
    Officer
    icon of calendar 2017-05-15 ~ 2024-04-01
    IIF 907 - Director → ME
  • 360
    ARK CAPITAL ADVISORS UK LIMITED - 2020-07-22
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-08 ~ 2024-06-25
    IIF 873 - Director → ME
  • 361
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-03 ~ 2012-07-31
    IIF 706 - Director → ME
  • 362
    icon of address 24 Chesterfield Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-23 ~ 2022-09-20
    IIF 227 - Director → ME
  • 363
    icon of address 1 St James Court, Barton-under-needwood, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,575 GBP2024-08-31
    Officer
    icon of calendar 2016-08-09 ~ 2022-09-11
    IIF 1016 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ 2024-03-01
    IIF 1063 - Ownership of shares – More than 25% but not more than 50% 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.