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

Mcgivern, Jayne Eleanor

    Related profiles found in government register
  • Mcgivern, Jayne Eleanor
    British managing director born in December 1960

    Registered addresses and corresponding companies
    • icon of address 28 Dore Road, Sheffield, S17 3NB

      IIF 1
  • Mcgivern, Jayne Eleanor
    British property developer born in December 1960

    Registered addresses and corresponding companies
  • Mcgivern, Jayne Eleanor
    British surveyor born in December 1960

    Registered addresses and corresponding companies
  • Mcgivern, Jayne Eleanor
    born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address President Buildings, Saville Street East, Sheffield, S4 7UQ, United Kingdom

      IIF 41
    • icon of address Unit 1, President Building, Savile Street East, Sheffield, S4 7UQ, England

      IIF 42
    • icon of address Unit 1, President Building, Saville Street East, Sheffield, South Yorkshire, S4 7UG, United Kingdom

      IIF 43
  • Mcgivern, Jayne Eleanor
    British chartered surveyor/ director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Canada Square, Canary Wharf, London, E14 5LQ

      IIF 44
  • Mcgivern, Jayne Eleanor
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bernard Weatherill House, 8 Mint Walk, Croydon, CR0 1EA, United Kingdom

      IIF 45
    • icon of address 8, Albion Riverside, 8 Hester Road, London, SW11 4AX

      IIF 46
  • Mcgivern, Jayne Eleanor
    British development director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenlands Farm Barber Booth, Edale, Hope Valley, Derbyshire, S33 7ZL

      IIF 47
  • Mcgivern, Jayne Eleanor
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenlands Farm, Barber Booth, Edale, Derbyshire, S33 7ZL, United Kingdom

      IIF 48
    • icon of address Greenlands Farm Barber Booth, Edale, Hope Valley, Derbyshire, S33 7ZL

      IIF 49
    • icon of address Kendal House, 41 Scotland Street, Sheffield, S3 7BS

      IIF 50
    • icon of address Unit 1 President Buildings, Savile Street, Sheffield, South Yorkshire, S4 7UQ, England

      IIF 51
    • icon of address Civic Offices, Shute End, Wokingham, Berkshire, RG40 1BN

      IIF 52
  • Mcgivern, Jayne Eleanor
    British managing director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenlands Farm Barber Booth, Edale, Hope Valley, Derbyshire, S33 7ZL

      IIF 53
  • Mcgivern, Jayne Eleanor
    British none born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 President Buildings, Savile Street East, Sheffield, S4 7UQ, England

      IIF 54
  • Mcgivern, Jayne Eleanor
    British self employed company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Chalk Farm Road, London, NW1 8EH, Uk

      IIF 55
  • Mcgivern, Jayne Eleanor
    born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, President Building, Savile Street East, Sheffield, S4 7UQ

      IIF 56
  • Mcgivern, Jayne Eleanor
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dash Grange, Leafield Road, Shipton Under Wychwood, Chipping Norton, Oxfordshire, OX7 6EA

      IIF 57
    • icon of address Suite 1, 3rd Floor, 11 - 12 St James's Square, London, SW1Y 4LB

      IIF 58
    • icon of address Suite 1, 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB, United Kingdom

      IIF 59
    • icon of address Unit 1 President Buildings, Unit 1 President Buildings, Savile Street East, Sheffield, S4 7UQ, England

      IIF 60
  • Mcgivern, Jayne Eleanor
    British non-executive chair born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, President Buildings, Savile Street East, Sheffield, S4 7UQ, United Kingdom

      IIF 61
  • Mcgivern, Jayne Eleanor
    British property developer born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 62
  • Ms Jayne Eleanor Mcgivern
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, President Building, Savile Street East, Sheffield, S4 7UQ

      IIF 63
    • icon of address Unit 1, President Building, Saville Street East, Sheffield, South Yorkshire, S4 7UG

      IIF 64
    • icon of address Unit 1 President Buildings, Savile Street East, Sheffield, S4 7UQ, England

      IIF 65
    • icon of address Unit 1 President Buildings, Savile Street, Sheffield, South Yorkshire, S4 7UQ

      IIF 66
    • icon of address Unit 1 President Buildings, Unit 1 President Buildings, Savile Street East, Sheffield, S4 7UQ, England

      IIF 67
  • Ms Jayne Eleanor Mcgivern
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dash Grange, Leafield Road, Shipton Under Wychwood, Chipping Norton, Oxfordshire, OX7 6EA, United Kingdom

      IIF 68
  • Jayne Eleanor Mcgivern
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, President Buildings, Savile Street East, Sheffield, S4 7UQ, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester
    In Administration Corporate (4 parents)
    Equity (Company account)
    -6,011,689 GBP2022-04-30
    Officer
    icon of calendar 2014-04-02 ~ now
    IIF 62 - Director → ME
  • 2
    icon of address Unit 1 President Building, Saville Street East, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 3
    DASH GRANGE STUD - 2021-04-21
    icon of address Dash Grange Leafield Road, Shipton Under Wychwood, Chipping Norton, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -858,546 GBP2024-01-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 4
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 50 - Director → ME
  • 5
    icon of address Unit 1 President Buildings, Savile Street East, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2014-06-12 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Kendal House, 41 Scotland Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 48 - Director → ME
  • 7
    icon of address Unit 1 President Buildings, Savile Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 1 President Buildings, Savile Street East, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Unit 1 President Buildings, Unit 1 President Buildings, Savile Street East, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -104,091 GBP2024-07-31
    Officer
    icon of calendar 2009-02-23 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 1 President Building, Savile Street East, Sheffield
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    4,903 GBP2017-03-31
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Has significant influence or controlOE
Ceased 53
  • 1
    FINECAKE PROJECTS LIMITED - 1994-11-23
    icon of address 25 Harley Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2008-02-15
    IIF 13 - Director → ME
  • 2
    icon of address 25 Harley Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2008-02-15
    IIF 25 - Director → ME
  • 3
    WOKINGHAM ENTERPRISES LIMITED - 2017-05-19
    icon of address Civic Offices, Shute End, Wokingham, Berkshire
    Active Corporate (7 parents)
    Cash at bank and in hand (Company account)
    681,631 GBP2024-03-31
    Officer
    icon of calendar 2011-01-05 ~ 2012-11-15
    IIF 52 - Director → ME
  • 4
    icon of address St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    133,691 GBP2024-06-30
    Officer
    icon of calendar 1999-03-05 ~ 2000-05-19
    IIF 49 - Director → ME
  • 5
    LBC SHELFCO LIMITED - 2016-01-15
    icon of address 3rd Floor, Zone A Bernard Weatherill House, Mint Walk, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -66,654,609 GBP2024-03-31
    Officer
    icon of calendar 2016-01-26 ~ 2019-01-29
    IIF 45 - Director → ME
  • 6
    MULTIPLEX CRICKLEWOOD (UK) LIMITED - 2008-03-17
    BLACKWALL YARD DEVELOPMENTS LIMITED - 2004-11-08
    icon of address Level 25, 1 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2008-02-15
    IIF 2 - Director → ME
  • 7
    MULTIPLEX DEVELOPMENT (UK) LIMITED - 2004-11-16
    icon of address Level 25, 1 Canada Square, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-10 ~ 2008-02-15
    IIF 22 - Director → ME
  • 8
    BROOKFIELD DEVELOPMENTS (UK) LIMITED - 2011-02-24
    MULTIPLEX DEVELOPMENTS (UK) LIMITED - 2008-03-17
    icon of address Level 26 One Canada Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-10 ~ 2008-02-15
    IIF 12 - Director → ME
  • 9
    BROOKFIELD EUROPE CORPORATE SERVICES LIMITED - 2016-09-05
    BROOKFIELD LIVING LIMITED - 2009-01-30
    MULTIPLEX LIVING LIMITED - 2008-03-17
    icon of address Level 25 1 Canada Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2007-11-14
    IIF 36 - Director → ME
  • 10
    BROOKFIELD OFFICE PROPERTY MANAGEMENT LIMITED - 2017-12-29
    BROOKFIELD DEVELOPMENT MANAGEMENT (UK) LIMITED - 2012-08-22
    BROOKFIELD PROPERTY SERVICES LIMITED - 2010-09-09
    MULTIPLEX PROPERTY SERVICES LIMITED - 2008-03-17
    icon of address Level 26 One Canada Square, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2007-11-21
    IIF 33 - Director → ME
  • 11
    MILOACRE LIMITED - 1991-09-18
    icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    62 GBP2024-06-30
    Officer
    icon of calendar 1996-11-13 ~ 2000-05-19
    IIF 39 - Director → ME
  • 12
    icon of address 25 Harley Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2008-02-15
    IIF 24 - Director → ME
  • 13
    CRICKLEWOOD REDEVELOPMENT LIMITED - 2004-03-31
    FINEVEND LIMITED - 2000-03-10
    icon of address 2 Bristol Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2006-02-03 ~ 2008-02-15
    IIF 11 - Director → ME
  • 14
    CROSS LONDON RAIL LINKS LIMITED - 2009-01-29
    HACKREMCO (NO.1811) LIMITED - 2001-07-31
    icon of address 5 Endeavour Square, Stratford, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-09-01 ~ 2015-09-30
    IIF 44 - Director → ME
  • 15
    icon of address 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester
    In Administration Corporate (4 parents)
    Equity (Company account)
    -6,011,689 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-01
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    CHELSFIELD (BLOOMSBURY) LIMITED - 2005-06-07
    NOMINAL CORPORATION LIMITED - 2000-06-23
    WEATHERBEATER DOORS LIMITED - 1999-08-27
    icon of address 25 Harley Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2008-02-15
    IIF 19 - Director → ME
  • 17
    CHELSFIELD (NEWCASTLE) LIMITED - 2005-06-07
    icon of address 25 Harley Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2008-02-15
    IIF 10 - Director → ME
  • 18
    CHELSFIELD (STOCKLEY PARK) LIMITED - 2005-06-07
    S.C. BUSINESS PARKS LIMITED - 1994-03-02
    LEVELTRANS LIMITED - 1988-12-05
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    334,000 GBP2015-12-31
    Officer
    icon of calendar 2006-01-26 ~ 2006-05-16
    IIF 38 - Director → ME
  • 19
    CHELSFIELD (UK) LIMITED - 2005-06-07
    CHELSFIELD PLC - 1992-03-05
    LEBERL REES PLC - 1986-09-04
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2008-02-15
    IIF 8 - Director → ME
  • 20
    CHELSFIELD (WOBURN PLACE) LIMITED - 2005-06-07
    DIRECTRUBY LIMITED - 2000-06-23
    CHELSFIELD (ALBERT EMBANKMENT) LIMITED - 1999-12-02
    DIRECTRUBY LIMITED - 1999-10-21
    icon of address 11th Floor 66 Chiltern Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2008-02-15
    IIF 29 - Director → ME
  • 21
    CHELSFIELD ACQUISITIONS LIMITED - 2005-06-07
    MINWORTH BUSINESS PARK LIMITED - 1995-10-27
    THEMESHARP LIMITED - 1994-03-02
    icon of address 4th Floor, Millbank Tower 21-24 Millbank, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2008-02-15
    IIF 17 - Director → ME
  • 22
    CHELSFIELD COMMERCIAL INVESTMENTS LIMITED - 2005-06-07
    TRAVELFINE LIMITED - 1999-12-17
    icon of address 25 Harley Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2008-02-15
    IIF 28 - Director → ME
  • 23
    CHELSFIELD GS LIMITED - 2005-06-07
    DRIVEMETRO LIMITED - 2002-06-05
    icon of address 25 Harley Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2008-02-15
    IIF 7 - Director → ME
  • 24
    CHELSFIELD MANAGEMENT SERVICES LIMITED - 2005-06-07
    AIMGLOW LIMITED - 1986-06-16
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2008-02-15
    IIF 27 - Director → ME
  • 25
    CHELSFIELD PROPERTY INVESTMENTS LIMITED - 2005-06-07
    ADVISECLAIM LIMITED - 1994-03-02
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,000 GBP2017-03-31
    Officer
    icon of calendar 2006-01-26 ~ 2006-05-16
    IIF 31 - Director → ME
  • 26
    CHELSFIELD STANNIFER HOLDINGS LIMITED - 2005-06-07
    icon of address 25 Harley Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2008-02-15
    IIF 15 - Director → ME
  • 27
    CRACKVALUE LIMITED - 1986-11-17
    icon of address 25 Harley Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2008-02-15
    IIF 26 - Director → ME
  • 28
    REDROW COMMERCIAL DEVELOPMENTS LIMITED - 2010-07-14
    LALORMEAD LIMITED - 1986-07-25
    icon of address Redrow House, St David's Park, Flintshire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 1996-08-19 ~ 2000-05-19
    IIF 1 - Director → ME
  • 29
    CHELSFIELD MANAGEMENT LIMITED - 1992-04-13
    LEASEBEGIN LIMITED - 1992-03-27
    icon of address 25 Harley Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2008-02-15
    IIF 16 - Director → ME
  • 30
    SELECTEARLY LIMITED - 1988-01-25
    icon of address 25 Harley Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2008-02-15
    IIF 4 - Director → ME
  • 31
    BROOKFIELD MULTIPLEX PLANT & EQUIPMENT EUROPE LIMITED - 2016-08-31
    BROOKFIELD PROPERTY (UK) LIMITED - 2011-02-23
    MULTIPLEX PROPERTY (UK) LIMITED - 2008-03-17
    icon of address 99 Bishopsgate, Second Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2007-11-14
    IIF 32 - Director → ME
  • 32
    NORTHACRE PLC - 2018-07-13
    icon of address 3 Orchard Place, London, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2011-03-08 ~ 2011-05-17
    IIF 46 - Director → ME
  • 33
    ARLINGTON FUTURES - 2020-02-20
    COMMUNITY ACTION - 2012-04-13
    icon of address 2 Estuary Boulevard, Speke, Liverpool, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-04-13 ~ 2013-11-26
    IIF 55 - Director → ME
  • 34
    MULTIPLEX DEVELOPMENT ACQUISITIONS (UK) LIMITED - 2006-03-20
    DIAMONDBROOK LIMITED - 2004-09-28
    icon of address 4th Floor, Millbank Tower 21-24 Millbank, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,993 GBP2024-03-31
    Officer
    icon of calendar 2006-01-10 ~ 2008-02-15
    IIF 35 - Director → ME
  • 35
    MULTIPLEX STANNIFER FUND MANAGEMENT LIMITED - 2005-09-16
    STANNIFER COROVEST FUND MANAGEMENT LIMITED - 2005-08-05
    STANNIFER COROVEST LIMITED - 2001-11-15
    PHONEPAINT LIMITED - 2001-11-02
    icon of address 25 Harley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-25 ~ 2006-05-16
    IIF 37 - Director → ME
  • 36
    CAPITAL & REGIONAL (SAUCHIEHALL) LIMITED - 2001-03-30
    TREATY CENTRE LIMITED - 2000-09-14
    PORTPIPE LIMITED - 1999-08-13
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-23 ~ 2008-02-15
    IIF 9 - Director → ME
  • 37
    icon of address 1 Market Place, Brackley, England
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2023-12-31
    Officer
    icon of calendar 1998-12-30 ~ 2000-05-19
    IIF 53 - Director → ME
  • 38
    icon of address St. Anns Manor 6-8, St. Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-24 ~ 2014-09-19
    IIF 41 - LLP Member → ME
  • 39
    icon of address 25 Harley Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2008-02-15
    IIF 23 - Director → ME
  • 40
    CHEDHART LIMITED - 1990-05-18
    icon of address Redrow House, St David's Park, Flintshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-11-13 ~ 2000-05-19
    IIF 40 - Director → ME
  • 41
    SHELFCO (NO.988) LIMITED - 1995-02-07
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-18 ~ 2008-02-15
    IIF 14 - Director → ME
  • 42
    SHELFCO (NO. 616) LIMITED - 1991-07-29
    icon of address 25 Harley Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2008-02-15
    IIF 21 - Director → ME
  • 43
    PATHSITE LIMITED - 2000-10-11
    icon of address 25 Harley Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2008-02-15
    IIF 30 - Director → ME
  • 44
    icon of address Apartment 205 8 Walworth Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    408 GBP2024-03-31
    Officer
    icon of calendar 2007-03-06 ~ 2008-02-15
    IIF 5 - Director → ME
  • 45
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-04-01 ~ 2021-06-05
    IIF 59 - Director → ME
  • 46
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-05-17 ~ 2020-04-17
    IIF 58 - Director → ME
  • 47
    icon of address 25 Harley Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2008-02-15
    IIF 6 - Director → ME
  • 48
    icon of address C/o Shepherd And Wedderburn Llp, 9, Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2006-07-28
    IIF 34 - Director → ME
  • 49
    TRUSHELFCO (NO. 1768) LIMITED - 1992-03-20
    icon of address 25 Harley Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2008-02-15
    IIF 3 - Director → ME
  • 50
    FIRSTSPEEDY LIMITED - 1995-09-25
    icon of address 25 Harley Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2008-02-15
    IIF 18 - Director → ME
  • 51
    VANDERBILT RACQUET CLUB (LONDON) LIMITED - 1985-02-25
    icon of address 25 Harley Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2008-02-15
    IIF 20 - Director → ME
  • 52
    DOME GP LIMITED - 2005-06-17
    PRECIS (2207) LIMITED - 2002-05-17
    icon of address The O2, Peninsula Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-07-15 ~ 2005-08-31
    IIF 47 - Director → ME
  • 53
    icon of address Unit 1 President Building, Savile Street East, Sheffield
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    4,903 GBP2017-03-31
    Officer
    icon of calendar 2012-01-11 ~ 2014-04-25
    IIF 42 - LLP Designated Member → 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.