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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dehaan, Joshua James

    Related profiles found in government register
  • Dehaan, Joshua James
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
  • Dehaan, Joshua James
    British property manager born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 17
    • Suite 9, New Bedford Road, 2nd Floor, Luton, LU1 1HS, England

      IIF 18
  • De Haan, Joshua James
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 169, Piccadilly, London, W1J 9EH, England

      IIF 19
    • 3rd Floor, 45 Albemarle Street, London, W1S 4JL, England

      IIF 20
    • 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 21
    • 5th Floor, Dudley House, 169 Piccadilly, London, W1J 9EH, United Kingdom

      IIF 22
    • 5, Ashfield Close, Richmond, TW10 7AF, England

      IIF 23
  • De Haan, Joshua
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 24
  • De Haan, Joshua
    British property consultant born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Britannia House, The Stockwood Suite A, Leagrave Road, Luton, Bedfordshire, LU3 1RJ, United Kingdom

      IIF 25
  • De Haan, Joshua
    British property management born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, New Bedford Road, 2nd Floor Crystal House, Luton, LU1 1HS, England

      IIF 26 IIF 27
  • De Haan, Joshua
    British retail property manager born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 28
  • Dehaan, Joshua James
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 29 IIF 30
    • 58, Langthorne Street, London, SW6 6JY, England

      IIF 31
  • Dehaan, Joshua James
    British manager born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Langthorne Street, London, SW6 6JY, United Kingdom

      IIF 32
  • Dehaan, Joshua James
    British property letting born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stockwood Suite A Britannia House, Leagrave Road, Luton, LU3 1RJ, England

      IIF 33
  • Dehaan, Joshua James
    British property manager born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanghvi Ruparelia, Stockwood Suite A Britannia House. Leagrave Road, Luton, LU3 1RJ, England

      IIF 34
  • De Haan, Joshua James
    British

    Registered addresses and corresponding companies
    • Park House, Liverpool Road, Kingston Upon Thames, Surrey, KT2 7SZ

      IIF 35
  • De Haan, Joshua James
    British secretary

    Registered addresses and corresponding companies
    • Park House, Liverpool Road, Kingston Upon Thames, Surrey, KT2 7SZ

      IIF 36
  • Mr Joshua Dehaan
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 37
  • Mr Joshua De Haan
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Hunter House, 109, Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 38
  • Mr Joshua James Dehaan
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Joshua James De Haan
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 169, Piccadilly, London, W1J 9EH, England

      IIF 64
    • 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 65 IIF 66
  • Dehaan, Joshua
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 67
    • Saxon House, 17 Lewis Road Sutton, Surrey, SM1 4BR, England

      IIF 68
    • Saxon House, 17 Lewis Road, Sutton, SM1 4BR, England

      IIF 69
  • Dehaan, Joshua
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saxon House, 17 Lewis Road, Sutton, SM1 4BR, England

      IIF 70
  • De Haan, Joshua
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 71
  • De Haan, Joshua
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4 Martin House, 179-181 North End Road, London, W14 9LL

      IIF 72
    • Stockwood Suite A, Britannia House, Leagrave Road, Luton, Bedfordshire, LU3 1RJ

      IIF 73
  • De Haan, Joshua
    British manager born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4 Martin House, 179-181 North End Road, London, W14 9LL

      IIF 74
  • Dehaan, Joshua
    British manager

    Registered addresses and corresponding companies
    • 42 Rosaline Road, Fulham, London, SW6 7QT

      IIF 75
  • Dehaan, Joshua
    British secretary

    Registered addresses and corresponding companies
    • 42 Rosaline Road, Fulham, London, SW6 7QT

      IIF 76
  • Mr Joshua De Haan
    British born in May 2023

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 77
  • De Haan, Joshua
    British property management

    Registered addresses and corresponding companies
    • Suite 9, New Bedford Road, 2nd Floor Crystal House, Luton, LU1 1HS, England

      IIF 78 IIF 79
  • Dehaan, Joshua James

    Registered addresses and corresponding companies
    • 29, Park Square West, Leeds, LS1 2PQ

      IIF 80
  • Dehaan, Joshua

    Registered addresses and corresponding companies
    • 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 81
    • Sanghvi Ruparelia, Stockwood Suite A Britannia House. Leagrave Road, Luton, LU3 1RJ, England

      IIF 82
    • The Stockwood Suite A, Britannia Estate, Luton, LU3 1RJ, England

      IIF 83
    • Saxon House, 17 Lewis Road Sutton, Surrey, SM1 4BR, England

      IIF 84
  • Mr Joshua James De Haan
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 85
child relation
Offspring entities and appointments 43
  • 1
    4TRADE ESTATE LIMITED
    08904833
    46 Aldgate High Street, Aldgate High Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -89,124 GBP2018-02-28
    Officer
    2014-04-30 ~ 2015-08-14
    IIF 34 - Director → ME
    2014-04-30 ~ 2015-08-14
    IIF 82 - Secretary → ME
  • 2
    AMBERLANE LIMITED
    13981757
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2026-02-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
  • 3
    BEAK STREET TRADERS LIMITED
    13626659
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-09-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-09-16 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 4
    BENSUSHI RESTAURANTS LIMITED
    04241219
    Stockwood Suite A, Britannia House, Leagrave Road, Luton
    Dissolved Corporate (10 parents)
    Officer
    2004-09-08 ~ 2006-03-31
    IIF 74 - Director → ME
    2003-01-17 ~ 2006-03-31
    IIF 75 - Secretary → ME
  • 5
    BRAMBER TRADING LIMITED
    13778329
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-12-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-12-02 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 6
    BURY INDUSTRIAL DEVELOPMENTS LTD
    - now 05587461
    BURY INDUSTRIAL INVESTMENTS LIMITED - 2006-03-27
    2 Hayfield Close, Flitton, Bedford, England
    Active Corporate (8 parents)
    Equity (Company account)
    -146,419 GBP2024-04-30
    Officer
    2022-08-01 ~ now
    IIF 23 - Director → ME
  • 7
    BUSHEY MILL LIMITED
    11146310
    45 3rd Floor, Albemarle Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    374,464 GBP2024-01-31
    Officer
    2020-10-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-10-12 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 8
    CHARLEVILLE TRADING LIMITED
    07552318
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2011-03-31 ~ now
    IIF 68 - Director → ME
    2011-03-31 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 9
    CITY LIMITS FACILITIES LTD
    - now 05651671
    GLAZEBANK DEVELOPMENTS LTD
    - 2006-05-18 05651671
    Jammal House 13-14 Hanover Street, Mayfair, London, England
    Dissolved Corporate (4 parents)
    Officer
    2006-01-17 ~ 2013-08-30
    IIF 76 - Secretary → ME
  • 10
    CLIFFDON LANE LIMITED
    13621457
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-09-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-09-14 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 11
    COMMERCIAL & RETAIL MANAGEMENT LIMITED
    06912854
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2009-05-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 12
    FAIRCITY LIMITED
    15860534
    45 Albemarle Street, 3rd Floor, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 13
    FIRLE ENTERPRISE LIMITED
    13778552
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-12-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-12-02 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 14
    FIRST AVENUE ENTERPRISE LIMITED
    11146442
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2020-01-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-01-10 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
  • 15
    FIRST AVENUE TECHNOLOGIES LIMITED
    11146320
    154 Leicester Road, Oadby, Leicester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2020-01-14 ~ 2020-01-22
    IIF 18 - Director → ME
    Person with significant control
    2020-01-14 ~ 2020-01-22
    IIF 59 - Ownership of shares – 75% or more OE
  • 16
    HAY MEWS TRADERS LIMITED
    13648274
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-09-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 17
    JUZ LOOKIN LIMITED
    05177484
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2005-03-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
  • 18
    KINGSTON PARK HOUSE LIMITED
    08072380
    2 Hayfield Close, Flitton, Bedford, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1,873,390 GBP2024-05-31
    Officer
    2012-05-17 ~ now
    IIF 20 - Director → ME
  • 19
    MADDOX ESTATE LIMITED
    13205576
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-02-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-02-16 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 20
    MAYFAIR INVESTEX LIMITED
    06812930
    Suite 9 New Bedford Road, 2nd Floor Crystal House, Luton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2009-02-25 ~ dissolved
    IIF 26 - Director → ME
    2009-02-25 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 21
    MILL ST PROPERTY LIMITED
    13293354
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 22
    NORTH LONDON MANAGEMENT LIMITED
    06856791
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-05-31 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 23
    NOSE 2 TAIL PET SUPPLIES LIMITED
    13875219
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,460 GBP2024-01-31
    Officer
    2022-01-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-01-27 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 24
    OAKBRIDGE ESTATES LTD
    06630641
    13-14 Hanover Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    2008-08-15 ~ dissolved
    IIF 32 - Director → ME
  • 25
    OXFORD MANAGEMENT LIMITED
    06810993
    Suite 9 New Bedford Road, 2nd Floor Crystal House, Luton, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2009-02-25 ~ dissolved
    IIF 27 - Director → ME
    2009-02-25 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 26
    PEAK MANAGEMENT CONSULTANCY LIMITED
    07470425
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2011-01-13 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2016-12-13 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 27
    POLLEN ST PROPERTY LIMITED
    13296963
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-03-28 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 28
    PROPTAIL LIMITED
    14809709
    169 Piccadilly, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2026-02-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
  • 29
    RETAIL & COMMERCIAL LETTINGS LIMITED
    06816843
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    68,467 GBP2024-02-28
    Officer
    2013-10-07 ~ 2016-01-21
    IIF 33 - Director → ME
  • 30
    RETAIL SPACE MANAGEMENT (CENTRAL) LIMITED
    06591702
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2008-05-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 31
    RETAIL SPACE MANAGEMENT (LONDON) LTD
    05549650
    Stockwood Suite A Britannia House, Leagrave Road, Luton, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    2005-09-06 ~ dissolved
    IIF 73 - Director → ME
  • 32
    RETAIL SPACE MANAGEMENT LIMITED
    04005268
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (7 parents)
    Equity (Company account)
    743,776 GBP2020-05-31
    Officer
    2006-02-01 ~ 2011-07-01
    IIF 72 - Director → ME
    2001-07-05 ~ now
    IIF 24 - Director → ME
  • 33
    RETAIL SPACE MANAGMENT (HOUNSLOW) LIMITED
    11033787
    Frp Advisory, 2nd Floor, 120 Colmore Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2017-10-26 ~ now
    IIF 15 - Director → ME
    2017-10-26 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    2017-10-26 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
  • 34
    RINGBROAD LTD
    08654693
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,452 GBP2020-08-31
    Officer
    2013-08-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 35
    SANTERDEM LIMITED
    13981931
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-12-21 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
  • 36
    SECRETS (HOLBORN) LIMITED
    03952792
    3 Gray's Inn Road, London, England
    Dissolved Corporate (11 parents)
    Equity (Company account)
    105,558 GBP2021-11-30
    Officer
    2001-06-04 ~ 2006-03-31
    IIF 36 - Secretary → ME
  • 37
    SHOP CENTRAL BRIXTON LIMITED
    12278879
    167-169 5th Floor, Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2019-10-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-10-24 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 38
    STAGSIDE LIMITED
    05161500
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2009-11-17 ~ now
    IIF 67 - Director → ME
    2004-06-23 ~ 2014-03-13
    IIF 35 - Secretary → ME
    Person with significant control
    2016-07-11 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 39
    STORMS SOLUTIONS LIMITED
    10570947
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2017-03-27 ~ now
    IIF 10 - Director → ME
  • 40
    SUMMERVILLE DESIGN LIMITED
    10570322
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2017-06-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
  • 41
    SUNNYDRIVE PROPERTIES LIMITED
    11146200
    29 Park Square West, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2018-10-24 ~ now
    IIF 1 - Director → ME
    2018-10-24 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    2018-10-24 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 42
    TOPSHOT MANAGEMENT LIMITED
    07293922
    Suite 9 New Bedford Road, 2nd Floor Crystal House, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2011-01-13 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 43
    TRUE INNOVATION PROPERTIES LIMITED
    11146191
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2018-11-08 ~ now
    IIF 9 - Director → ME
    2018-11-08 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    2018-11-08 ~ now
    IIF 43 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.