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

Gershinson, Mark Howard

    Related profiles found in government register
  • Gershinson, Mark Howard
    British company director born in December 1962

    Resident in United Kingdom

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

      IIF 1
    • icon of address 4th Floor, 7/10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 2
    • icon of address Churchill House, 137 - 139 Brent Street, London, NW4 4DJ, England

      IIF 3
    • icon of address 39a, Joel Street, Northwood Hills, HA6 1NZ, United Kingdom

      IIF 4
  • Gershinson, Mark Howard
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 409-411, Croydon Road, Beckenham, Kent, BR3 3PP, England

      IIF 5
    • icon of address Treviot House, 186/192 High Road, Ilford, Essex, IG1 1LR

      IIF 6
    • icon of address Treviot House, 186 - 192 High Road, Ilford, IG1 1LR

      IIF 7
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 8 IIF 9
    • icon of address 26-28, Bedford Row, London, WC1R 4HE

      IIF 10
    • icon of address 49, Sheldon Avenue, Highgate, London, N6 4NH

      IIF 11 IIF 12
    • icon of address 55, Baker Street, London, W1U 7EU

      IIF 13
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 14
    • icon of address 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, England

      IIF 15 IIF 16 IIF 17
    • icon of address 8, De Walden Court, 85 New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Unit 6-8, Minton Business Centre, Main Road Far Cotton, Northampton, NN4 8ES, United Kingdom

      IIF 28
    • icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 29
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire, AL1 5JN

      IIF 30
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 31
    • icon of address Sterling Ford, Centurion Court, Camp Road, St. Albans, Herts, AL1 5JN

      IIF 32
    • icon of address Sterling Ford Cnturion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 33
  • Gershinson, Mark Howard
    British none born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 34
  • Gershinson, Mark Howard
    born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Parklands Drive, London, N3 3HA, United Kingdom

      IIF 35
    • icon of address 8, De Walden Court, 85 New Cavendish Street, London, Greater London, W1W 6XD

      IIF 36
    • icon of address 8 De Walden Court 85, New Cavendish Street, London, W1W 6XD

      IIF 37 IIF 38 IIF 39
    • icon of address 8, De Walden Court, 85 New Cavendish Street, London, W1W 6XD, England

      IIF 41 IIF 42
  • Gershinson, Mark Howard
    British chartered surveyor born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39a, Joel Street, Northwood Hills, Middlesex, HA6 1NZ, England

      IIF 43
  • Gershinson, Mark Howard
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Balmforth Estate Agents, High Street, Haverhill, CB9 8AR, England

      IIF 44
    • icon of address 39a, Joel Street, Northwood Hills, Middlesex, HA6 1NZ, England

      IIF 45
  • Gershinson, Mark Howard
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
  • Gershinson, Mark Howard
    British property development born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 78
  • Gershinson, Mark Howard
    British company director born in December 1962

    Registered addresses and corresponding companies
    • icon of address 18 Downage, Hendon, London, NW4 1AH

      IIF 79
  • Gershinson, Mark Howard
    British director born in December 1962

    Registered addresses and corresponding companies
  • Gershinson, Mark Howard
    British property company director born in December 1962

    Registered addresses and corresponding companies
    • icon of address 18 Downage, Hendon, London, NW4 1AH

      IIF 84
  • Gershinson, Mark Howard
    born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 De Walden Court, 85 New Cavendish Street, London, Greater London, W1W 6XD

      IIF 85
    • icon of address 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD

      IIF 86 IIF 87 IIF 88
    • icon of address 8 De Walden Court, New Cavendish Street, London, W1W 6XD, England

      IIF 89
    • icon of address 39a, Joel Street, Northwood Hills, Middlesex, HA6 1NZ, England

      IIF 90
    • icon of address Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Hertfordshire, AL1 5JN

      IIF 91
  • Gershinson, Mark Howard
    British company director

    Registered addresses and corresponding companies
    • icon of address 18 Downage, Hendon, London, NW4 1AH

      IIF 92
  • Gershinson, Mark Howard
    British director

    Registered addresses and corresponding companies
    • icon of address 49, Sheldon Avenue, Highgate, London, N6 4NH

      IIF 93
  • Gershinson, Mark
    British company director born in December 1962

    Registered addresses and corresponding companies
    • icon of address 32 Windermere Avenue, Finchley, London, N3 3RA

      IIF 94
  • Mr Mark Howard Gershinson
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Howard Gershison
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39a, Joel Street, Northwood Hills, Middlesex, HA6 1NZ, England

      IIF 124
  • Mr Mark Howard Gershinson
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Balmforth Estate Agents, High Street, Haverhill, CB9 8AR, England

      IIF 125
    • icon of address Argyle House, Joel Street, Northwood, HA6 1NW, England

      IIF 126
  • Gershinson, Mark

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 70
  • 1
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-06 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,094,532 GBP2024-03-31
    Officer
    icon of calendar 2016-05-24 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ now
    IIF 117 - Ownership of shares – More than 50% but less than 75%OE
    IIF 117 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    608,321 GBP2024-03-31
    Officer
    icon of calendar 2014-03-19 ~ now
    IIF 58 - Director → ME
    icon of calendar 2014-03-19 ~ now
    IIF 129 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 39a Joel Street, Northwood Hills, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,462 GBP2024-03-31
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ now
    IIF 114 - Ownership of shares – More than 50% but less than 75%OE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 114 - Right to appoint or remove directorsOE
  • 5
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    182,579 GBP2024-03-31
    Officer
    icon of calendar 2014-03-19 ~ now
    IIF 55 - Director → ME
    icon of calendar 2014-03-19 ~ now
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MINTON WARRINGTON LLP - 2009-12-30
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-06 ~ dissolved
    IIF 86 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 100 - Has significant influence or controlOE
  • 7
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 63 - Director → ME
  • 8
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2000-05-12 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Barn, Ford Farm, Aldbourne, Marlborough, United Kingdom
    Active Corporate (16 parents, 17 offsprings)
    Current Assets (Company account)
    9,896,689 GBP2024-07-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 89 - LLP Member → ME
  • 10
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-05 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 34 - Director → ME
  • 12
    icon of address Sterling Ford, Centurion Court, Camp Road, St. Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 32 - Director → ME
  • 13
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2012-07-30 ~ dissolved
    IIF 128 - Secretary → ME
  • 14
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -491,321 GBP2024-03-31
    Officer
    icon of calendar 2015-04-27 ~ now
    IIF 74 - Director → ME
  • 15
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 59 - Director → ME
  • 16
    icon of address Treviot House, 186-192 High Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 17
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-12 ~ dissolved
    IIF 27 - Director → ME
  • 18
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -497,900 GBP2024-03-29
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -954,900 GBP2024-03-28
    Officer
    icon of calendar 2015-03-20 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Sterling Ford, Centurio Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 122 - Has significant influence or controlOE
  • 23
    MINTON TWENTY-ONE LIMITED - 2005-08-23
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-29 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-12 ~ dissolved
    IIF 85 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Has significant influence or controlOE
    IIF 98 - Has significant influence or control as a member of a firmOE
  • 25
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-02 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 26
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    601,025 GBP2024-03-31
    Officer
    icon of calendar 2015-01-07 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-20 ~ dissolved
    IIF 87 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 99 - Has significant influence or controlOE
    IIF 99 - Has significant influence or control as a member of a firmOE
  • 28
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    246,138 GBP2024-06-30
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 76 - Director → ME
  • 29
    MINTON THIRTEEN LIMITED - 2003-05-30
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-06-30
    Officer
    icon of calendar 2002-05-09 ~ now
    IIF 68 - Director → ME
  • 30
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 45 - Director → ME
  • 31
    MINTON NINETEEN LIMITED - 2004-10-27
    MINTON LAND PROPERTIES LIMITED - 2004-07-19
    icon of address Treviot House, 186 - 192 High Road, Ilford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-13 ~ dissolved
    IIF 7 - Director → ME
  • 32
    MINTON SEVEN LIMITED - 2002-11-06
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-19 ~ dissolved
    IIF 56 - Director → ME
  • 33
    MINTON TWELVE LIMITED - 2002-12-18
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-09 ~ dissolved
    IIF 31 - Director → ME
  • 34
    icon of address Sterling Ford Cnturion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-07-13 ~ dissolved
    IIF 33 - Director → ME
  • 35
    MINTON ELEVEN LIMITED - 2002-12-18
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-05-09 ~ dissolved
    IIF 21 - Director → ME
  • 36
    MINTON PROPERTIES (UK) LIMITED - 2002-01-18
    ANDYARN LIMITED - 1995-07-31
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    6,891,438 GBP2024-06-30
    Officer
    icon of calendar 1998-05-07 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 37
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-05-28 ~ dissolved
    IIF 54 - Director → ME
  • 38
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    CRESTHAVEN LIMITED - 1993-12-08
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-11-24 ~ dissolved
    IIF 67 - Director → ME
  • 41
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-22 ~ dissolved
    IIF 24 - Director → ME
  • 42
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-15 ~ dissolved
    IIF 20 - Director → ME
  • 43
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-20 ~ dissolved
    IIF 65 - Director → ME
  • 44
    MINTON ESTATES LIMITED - 2001-08-06
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-21 ~ dissolved
    IIF 22 - Director → ME
  • 45
    MINTON TEN LIMITED - 2002-12-18
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-05-09 ~ dissolved
    IIF 46 - Director → ME
  • 46
    MINTON GEMINI LIMITED - 2005-05-18
    MINTON TWENTY LIMITED - 2004-12-02
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-13 ~ dissolved
    IIF 19 - Director → ME
  • 47
    MINTON PARAGON LLP - 2007-04-04
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-11 ~ now
    IIF 90 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 118 - Has significant influence or controlOE
    IIF 118 - Has significant influence or control as a member of a firmOE
  • 48
    MINTON EIGHT LIMITED - 2002-11-05
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,004 GBP2024-06-30
    Officer
    icon of calendar 2001-10-19 ~ now
    IIF 72 - Director → ME
  • 49
    MINTON MANAGEMENT LLP - 2015-03-14
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 50
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2021-06-30
    Officer
    icon of calendar 2007-07-03 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 119 - Ownership of shares – More than 50% but less than 75%OE
  • 51
    MINTON CRAWLEY LLP - 2006-12-20
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-21 ~ dissolved
    IIF 88 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Has significant influence or controlOE
    IIF 104 - Has significant influence or control as a member of a firmOE
  • 52
    MINTON GROUP LIMITED - 2002-01-18
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2001-10-19 ~ dissolved
    IIF 70 - Director → ME
  • 53
    MINTON THREE LIMITED - 2002-02-19
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-02 ~ dissolved
    IIF 57 - Director → ME
  • 54
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 30 - Director → ME
  • 56
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-13 ~ dissolved
    IIF 17 - Director → ME
  • 57
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-29 ~ dissolved
    IIF 60 - Director → ME
  • 58
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-15 ~ dissolved
    IIF 91 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 123 - Has significant influence or controlOE
    IIF 123 - Has significant influence or control as a member of a firmOE
  • 59
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-11 ~ dissolved
    IIF 53 - Director → ME
  • 60
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    13,487 GBP2022-03-29
    Officer
    icon of calendar 2016-01-07 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Has significant influence or controlOE
  • 61
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 66 - Director → ME
  • 62
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-18 ~ dissolved
    IIF 10 - Director → ME
  • 63
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-25 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 64
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 2 - Director → ME
  • 65
    MINTON PEMBERLEY LIMITED - 2017-09-28
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    61,974 GBP2023-03-31
    Officer
    icon of calendar 2017-08-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 66
    icon of address Wilson Field, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 8 - Director → ME
  • 67
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,164,808 GBP2024-03-27
    Officer
    icon of calendar 2015-03-25 ~ now
    IIF 52 - Director → ME
  • 68
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-19 ~ dissolved
    IIF 29 - Director → ME
  • 69
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    237 GBP2017-09-30
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    636,815 GBP2021-03-28
    Officer
    icon of calendar 2014-05-27 ~ now
    IIF 78 - Director → ME
Ceased 24
  • 1
    icon of address Unit 1 St Philips Trade Park, Albert Road, Bristol, Avon
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2002-10-22 ~ 2004-02-19
    IIF 82 - Director → ME
  • 2
    icon of address 39a Joel Street, Northwood Hills, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,462 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-12 ~ 2017-01-12
    IIF 113 - Ownership of shares – More than 50% but less than 75% OE
    IIF 113 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 113 - Right to appoint or remove directors OE
  • 3
    MINTON TWENTY-FOUR LIMITED - 2007-06-27
    icon of address Saint Vincent Holdings Limited, School Lane, Sprowston, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2012-03-12
    IIF 6 - Director → ME
  • 4
    icon of address Unit 1 Burfield Park, South Road, Hailsham, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    31 GBP2023-12-25
    Officer
    icon of calendar 1996-08-15 ~ 2002-11-11
    IIF 79 - Director → ME
    icon of calendar 1996-08-15 ~ 2002-11-11
    IIF 92 - Secretary → ME
  • 5
    icon of address Unit 3 Novers Hill Trading Estate, Bedminster, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16 GBP2023-02-28
    Officer
    icon of calendar 2000-03-24 ~ 2000-11-16
    IIF 81 - Director → ME
  • 6
    ASPAL ROAD MANAGEMENT LTD - 2021-02-25
    icon of address 108 Regent House 13-15 George Street, Aylesbury, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,103 GBP2024-07-31
    Officer
    icon of calendar 2020-07-16 ~ 2022-07-31
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ 2022-07-31
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 7
    icon of address Galley Lane, Barnet, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -198,773 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 1998-04-28 ~ 1998-05-12
    IIF 94 - Director → ME
  • 8
    CENTRAL FLAT PROPERTIES LIMITED - 2012-01-20
    icon of address Unit 6 Minton Business Centre Main Road, Far Cotton, Northampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-10-31
    Officer
    icon of calendar 2007-12-04 ~ 2013-01-31
    IIF 28 - Director → ME
  • 9
    BIOETHANOL PARTNERS LLP - 2009-08-28
    BIOETHANOL PARTNERS NO.1 LLP - 2008-02-06
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (40 parents)
    Officer
    icon of calendar 2014-04-04 ~ 2020-07-24
    IIF 35 - LLP Member → ME
  • 10
    icon of address Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2003-03-21 ~ 2004-09-17
    IIF 12 - Director → ME
  • 11
    KIRKHAMPTON LAND LTD - 2017-03-28
    icon of address 22 Chancery Lane, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -411,570 GBP2024-03-31
    Officer
    icon of calendar 2017-03-13 ~ 2021-06-18
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 2021-06-18
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address C/o Cg&co Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,000 GBP2017-10-31
    Officer
    icon of calendar 2015-01-19 ~ 2018-01-22
    IIF 5 - Director → ME
  • 13
    icon of address C/o Evelyn Partners Llp, Gresham Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -42,426 GBP2020-03-29
    Officer
    icon of calendar 2015-04-09 ~ 2019-02-28
    IIF 26 - Director → ME
  • 14
    MINTON DEVELOPMENT ESTATES LIMITED - 2017-09-13
    icon of address *default*, 290 Moston Lane, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    50,012 GBP2020-03-29
    Officer
    icon of calendar 2015-04-08 ~ 2019-02-28
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-28
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Unit 10 Unit 10 Bramery Business Park, Alstone Lane, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    icon of calendar 2008-05-22 ~ 2016-09-30
    IIF 23 - Director → ME
  • 16
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-02 ~ 2010-01-29
    IIF 93 - Secretary → ME
  • 17
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2010-12-20
    IIF 39 - LLP Designated Member → ME
  • 18
    icon of address 8 De Walden Court 85 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-29 ~ 2020-04-16
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-16
    IIF 103 - Right to surplus assets - More than 25% but not more than 50% OE
  • 19
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-30 ~ 2020-04-16
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-16
    IIF 102 - Has significant influence or control OE
  • 20
    icon of address Sarah Place Accountants, Boldero Road, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,750 GBP2024-09-30
    Officer
    icon of calendar 1999-02-09 ~ 2002-05-31
    IIF 80 - Director → ME
  • 21
    CHANTAY LIMITED - 1993-06-09
    icon of address Urang Property Management Ltd, 196 New Kings Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    16 GBP2023-12-31
    Officer
    icon of calendar 1995-03-07 ~ 1999-05-09
    IIF 84 - Director → ME
  • 22
    MINTON QUEEN'S PARK MANAGEMENT COMPANY LIMITED - 2003-10-10
    icon of address 74 Salusbury Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-07-31
    Officer
    icon of calendar 2002-07-17 ~ 2004-02-26
    IIF 83 - Director → ME
  • 23
    icon of address Churchill House, 137 - 139 Brent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-19 ~ 2015-03-20
    IIF 3 - Director → ME
  • 24
    MINTON TWENTY-THREE LIMITED - 2007-01-03
    icon of address Global House Unit 1 Global House, Red Lion Business Park, Red Lion Road, Surbiton, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-10-31
    Officer
    icon of calendar 2004-11-29 ~ 2018-02-20
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.