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

Polledri, Michael Anthony

    Related profiles found in government register
  • Polledri, Michael Anthony

    Registered addresses and corresponding companies
    • 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 1 IIF 2
    • Heron House, Ferry Lane, London, N17 9NF, England

      IIF 3
  • Polledri, Michael Anthony
    British

    Registered addresses and corresponding companies
    • 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 4
  • Polledri, Michael Anthony
    British accountant

    Registered addresses and corresponding companies
    • Unit 36, Ground Floor, Emily Bowes Court, Lebus Street, London, N17 9FD, United Kingdom

      IIF 5
    • Unit 3b, Emily Bowes Court, Lebus Street, London, N17 9FD, United Kingdom

      IIF 6
  • Polledri, Michael Anthony
    British chartered accountant

    Registered addresses and corresponding companies
    • 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 7
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 8
  • Polledri, Jon Michael
    British sales director

    Registered addresses and corresponding companies
    • 96 Galley Lane, Barnet, Hertfordshire, AL5 4AL

      IIF 9
  • Polledri, John Michael
    British

    Registered addresses and corresponding companies
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 10
  • Polledri, John Michael
    British sales director

    Registered addresses and corresponding companies
    • Unit 3b, Emily Bowes Court, Lebus Street, London, N17 9FD, United Kingdom

      IIF 11
  • Polledri, Michael Anthony
    born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 7 Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 12
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 13
    • 7 Crane Heights, Waterside Way, London, N17 9NF, England

      IIF 14
    • Heron House, Hale Wharf, Ferry Land, London, N17 9NF, United Kingdom

      IIF 15
    • Heron House, Hale Wharf, Ferry Lane, London, N17 9NF, England

      IIF 16
    • Heron House Hale Wharf, Ferry Lane, London, N17 9NF, Uk

      IIF 17
    • Heron House, Hale Wharf, Ferry Lane, London, N17 9NF, United Kingdom

      IIF 18
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 19 IIF 20 IIF 21
    • 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU, England

      IIF 22
  • Polledri, Jon Michael
    born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 23
    • 7 Crane Heights, Waterside Way, London, N17 9NF, England

      IIF 24
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 25 IIF 26
  • Polledri, John
    English director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7, Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 27
  • Polledri, Jon Michael
    born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Galley Lane, Barnet, AL5 4AL

      IIF 28
    • Heron House, Hale Wharf, Ferry Lane, London, N17 9NF, Uk

      IIF 29
    • Heron House, Hale Wharf, Ferry Lane, London, N17 9NF, United Kingdom

      IIF 30 IIF 31
  • Polledri, Jon Michael
    British business executive born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Highgate School, North Road, London, N6 4AY

      IIF 32
  • Polledri, Jon Michael
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 33
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 34 IIF 35 IIF 36
  • Polledri, Jon Michael
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 37
    • 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

      IIF 38
    • Sandison Lang, St. Marys Road, Tonbridge, TN9 2LB, England

      IIF 39
  • Polledri, Jon Michael
    British managing director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 40
  • Polledri, Michael Anthony
    born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The Grange, Grange Avenue Totteridge, London, N20 8AB

      IIF 41
    • Heron House, Hale Wharf, Ferry Lane, London, N17 9NF

      IIF 42
  • Polledri, Michael Anthony
    British accountant born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 43 IIF 44
    • Heron House, Hale Wharf, Ferry Lane, London, N17 9NF

      IIF 45
    • Unit 36, Ground Floor, Emily Bowes Court, Lebus Street, London, N17 9FD, United Kingdom

      IIF 46
    • Unit 3b, Emily Bowes Court, Lebus Street, London, N17 9FD, United Kingdom

      IIF 47 IIF 48
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 49
  • Polledri, Michael Anthony
    British chairman born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 50
  • Polledri, Michael Anthony
    British chartered accountant born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 51
    • Lee Valley Estates Heron House Hale Wharf, Ferry Lane, London, N17 9NF

      IIF 52
  • Polledri, Michael Anthony
    British chief executive born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 12, Island Centre Way, Enfield, Middlesex, EN3 6GS, United Kingdom

      IIF 53
    • 10 Oakleigh Park North, London, N20 9AR

      IIF 54 IIF 55
  • Polledri, Michael Anthony
    British company born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 56
  • Polledri, Michael Anthony
    British company director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 57
    • 87, Firs Park Avenue, London, N21 2PU, England

      IIF 58
    • Heron House, Ferry Lane, London, N17 9NF, England

      IIF 59
    • Heron House, -hale Wharf, Ferry Lane, London, N17 9NF, United Kingdom

      IIF 60
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 61
  • Polledri, Michael Anthony
    British director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 62 IIF 63
    • 7 Crane Heights, Waterside Way, London, N17 9GD, England

      IIF 64
    • 7 Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 65
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 66 IIF 67 IIF 68
    • Leytonstone House, Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 70
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 71
    • 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU, England

      IIF 72 IIF 73
  • Polledri, Michael Anthony
    British group chairman born in December 1945

    Resident in England

    Registered addresses and corresponding companies
  • Polledri, John Michael
    born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 76
    • Lee Valley Estates Office, 7 Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 77
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 78
  • Polledri, John Michael
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 79
  • Polledri, Jon Michael
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heron House Hale Wharf, Ferry Lane, London, N17 9NF, Uk

      IIF 80 IIF 81
    • Unit 36, Ground Floor, Emily Bowes Court, Lebus Street, London, N17 9FD, United Kingdom

      IIF 82
  • Polledri, Michael Anthony
    British accountant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Polledri, Michael Anthony
    British chartered accountant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Polledri, Michael Anthony
    British cheif exec born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 The Grange, Grange Avenue Totteridge Village, London, N20 8AB

      IIF 92
  • Polledri, Michael Anthony
    British director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 93
  • Polledri, Michael Anthony
    British group chairman born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 The Grange, Grange Avenue Totteridge Village, London, N20 8AB

      IIF 94
  • Polledri, Michael Anthony
    British management consultant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, Great Cumberland Place, London, W1H 7LW

      IIF 95
  • Polledri, Michael Anthony
    British managing director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 96
  • Polledri, Michael Anthony
    British managment consultant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 97
  • Polledri, Michael Anthony
    British retired born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 The Grange, Grange Avenue Totteridge Village, London, N20 8AB

      IIF 98
  • Polledri, John Michael
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 99 IIF 100
    • Lee Valley Estates Office, 7 Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 101
    • Unit 3b, Emily Bowes Court, Lebus Street, London, N17 9FD, United Kingdom

      IIF 102 IIF 103
  • Polledri, John Michael
    British sales director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3b, Emily Bowes Court, Lebus Street, London, N17 9FD, United Kingdom

      IIF 104 IIF 105
  • Mr Jon Polledri
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 106
  • Jon Michael Polledri
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7 Crane Heights, Waterside Way, London, N17 9NF, England

      IIF 107
  • Mr John Michael Polledri
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Lee Valley Estates Office, 7 Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 108
    • Unit 36, Ground Floor, Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 109
  • Mr Jon Michael Polledri
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU, England

      IIF 110
    • Lee Valley Estates Office, 7 Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 111 IIF 112
  • Mr Jon Michael Polledri
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

      IIF 113
  • Mr Michael Anthony Polledri
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 114
    • 10, Oakleigh Park North, London, N20 9AR, England

      IIF 115
    • 3b, Daneland Walk, London, N17 9FE, England

      IIF 116
    • 3b, Daneland Walk, London, N17 9FE, United Kingdom

      IIF 117
    • 69 Crane Heights, Waterside Way, London, N17 9GD, England

      IIF 118
    • 7 Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 119 IIF 120
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 121 IIF 122 IIF 123
    • 7 Crane Heights, Waterside Way, London, N17 9NF, England

      IIF 129
    • 87, Firs Park Avenue, London, N21 2PU, England

      IIF 130 IIF 131
    • Lee Valley Estates Office, 7 Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 132
    • Leytonstone House, 3 Hanbury Drive, London, E11 1GA

      IIF 133
    • Leytonstone House, 3 Hanbury Drive, London, E11 1GA, United Kingdom

      IIF 134 IIF 135 IIF 136
    • Leytonstone House, Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 138
    • Unit 36, Ground Floor, Emily Bowes Court, Lebus Street, London, N17 9FD, United Kingdom

      IIF 139
    • Unit 3b, Emily Bowes Court, Lebus Street, London, N17 9FD, United Kingdom

      IIF 140 IIF 141
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 142 IIF 143 IIF 144
    • 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU

      IIF 145 IIF 146 IIF 147
    • 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU, England

      IIF 148
  • Michael Anthony Polledri
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 6 Farm Close, Cuffley, Herts, EN6 4RQ

      IIF 149
  • Mr John Michael Polledri
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 61
  • 1
    3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Corporate (2 parents)
    Officer
    2002-01-11 ~ now
    IIF 104 - director → ME
    2004-05-05 ~ now
    IIF 11 - secretary → ME
  • 2
    1 The Grange Grange Avenue, Totteridge, London
    Corporate (7 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    2004-02-18 ~ now
    IIF 98 - director → ME
  • 3
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    621,472 GBP2023-09-30
    Officer
    2018-06-28 ~ now
    IIF 67 - director → ME
  • 4
    CLEARDIAL PROPERTIES LIMITED - 1987-12-16
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    -150,625 GBP2024-03-31
    Officer
    ~ now
    IIF 51 - director → ME
    2004-05-01 ~ now
    IIF 79 - director → ME
    1992-05-08 ~ now
    IIF 8 - secretary → ME
    Person with significant control
    2017-05-23 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 5
    137 Watling Street, Radlett, Hertfordshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    478,592 GBP2023-06-30
    Officer
    2004-08-04 ~ now
    IIF 82 - director → ME
    2003-06-26 ~ now
    IIF 46 - director → ME
    2003-06-26 ~ now
    IIF 5 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 139 - Ownership of shares – More than 50% but less than 75%OE
    IIF 139 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 6
    Brook Point, 1412-1420 High Road, London
    Dissolved corporate (2 parents)
    Officer
    2005-10-14 ~ dissolved
    IIF 45 - director → ME
  • 7
    Heron House, Ferry Lane, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-10-18 ~ dissolved
    IIF 59 - director → ME
    2016-10-17 ~ dissolved
    IIF 3 - secretary → ME
  • 8
    SUTHERLAND COMMERCIAL PROPERTIES LIMITED - 2014-05-01
    1324-1326 High Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-12-20 ~ dissolved
    IIF 99 - director → ME
    2014-05-02 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2016-12-20 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 9
    Highgate School, North Road, London
    Corporate (12 parents)
    Officer
    2018-01-22 ~ now
    IIF 32 - director → ME
  • 10
    87 Firs Park Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    66,960 GBP2024-01-30
    Officer
    2017-05-03 ~ now
    IIF 53 - director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 11
    6 Farm Close, Cuffley, Herts
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2018-06-30
    Officer
    2005-06-20 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (2 parents)
    Equity (Company account)
    -164,484 GBP2024-04-30
    Officer
    2006-09-28 ~ now
    IIF 19 - llp-designated-member → ME
    IIF 78 - llp-designated-member → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove membersOE
  • 13
    HALE PARKING LIMITED - 2012-10-19
    Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-04-20 ~ dissolved
    IIF 81 - director → ME
  • 14
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    847,682 GBP2023-09-30
    Officer
    2018-06-28 ~ now
    IIF 68 - director → ME
  • 15
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    10,563,153 GBP2023-09-30
    Officer
    2018-04-27 ~ now
    IIF 35 - director → ME
    2016-02-16 ~ now
    IIF 71 - director → ME
  • 16
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    144,649 GBP2023-12-31
    Officer
    2006-09-28 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-09-28 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
    2021-07-01 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 17
    Leytonstone House, 3 Hanbury Drive, London
    Corporate (1 parent)
    Officer
    2007-12-14 ~ now
    IIF 26 - llp-designated-member → ME
    2007-09-18 ~ now
    IIF 20 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to surplus assets - 75% or moreOE
    IIF 133 - Right to appoint or remove membersOE
  • 18
    HILTONGROVE DOVEHAVEN LTD - 2005-08-11
    DOVEHAVEN LIMITED - 2005-07-25
    137 Watling Street, Radlett, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -280,346 GBP2023-12-31
    Officer
    2005-08-19 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Corporate (1 parent)
    Officer
    2003-09-05 ~ now
    IIF 47 - director → ME
    IIF 103 - director → ME
    2003-09-05 ~ now
    IIF 6 - secretary → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 141 - Ownership of shares – More than 50% but less than 75%OE
    IIF 141 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    D&A (1094) LIMITED - 2002-01-23
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,317,627 GBP2023-09-30
    Officer
    2002-01-21 ~ now
    IIF 49 - director → ME
  • 21
    Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2011-02-17 ~ dissolved
    IIF 17 - llp-designated-member → ME
  • 22
    87 Firs Park Avenue, Winchmore Hill, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,728,515 GBP2024-09-30
    Officer
    2011-04-18 ~ now
    IIF 33 - director → ME
    2019-10-15 ~ now
    IIF 64 - director → ME
  • 23
    Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-14 ~ dissolved
    IIF 31 - llp-designated-member → ME
    IIF 15 - llp-designated-member → ME
  • 24
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    632,818 GBP2023-09-30
    Officer
    2018-06-28 ~ now
    IIF 69 - director → ME
  • 25
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,204,281 GBP2023-09-30
    Officer
    2018-06-28 ~ now
    IIF 66 - director → ME
  • 26
    D&A (1095) LIMITED - 2002-02-07
    3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2002-01-31 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-07-09 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 27
    C M P ESTATES LTD. - 1998-10-26
    FIERGLENN PROPERTIES LIMITED - 1996-08-14
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (3 parents)
    Equity (Company account)
    3,380,435 GBP2023-09-30
    Officer
    2004-11-03 ~ now
    IIF 61 - director → ME
  • 28
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (2 parents)
    Equity (Company account)
    -256,355 GBP2023-12-31
    Officer
    2007-12-21 ~ now
    IIF 74 - director → ME
    Person with significant control
    2017-01-15 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 29
    87 Firs Park Avenue, Winchmore Hill, London
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2019-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 146 - Right to surplus assets - More than 25% but not more than 50%OE
  • 30
    87 Firs Park Avenue, Winchmore Hill, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    LEE VALLEY HOLDINGS LIMITED - 2019-06-03
    Leytonstone House Hanbury Drive, Leytonstone, London, United Kingdom
    Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    53,492 GBP2023-09-30
    Officer
    2018-06-29 ~ now
    IIF 70 - director → ME
    Person with significant control
    2018-06-29 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 32
    LEE VALLEY ESTATES LIMITED - 2019-06-03
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    200,568 GBP2023-09-30
    Officer
    2007-01-04 ~ now
    IIF 62 - director → ME
    IIF 37 - director → ME
  • 33
    LEA VALLEY RESIDENTIAL LLP - 2008-11-14
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,032,407 GBP2023-07-31
    Officer
    2013-12-09 ~ now
    IIF 12 - llp-designated-member → ME
    2007-12-12 ~ now
    IIF 23 - llp-designated-member → ME
    Person with significant control
    2016-12-12 ~ now
    IIF 124 - Has significant influence or controlOE
  • 34
    87 Firs Park Avenue, London, England
    Corporate (4 parents)
    Equity (Company account)
    6,010,554 GBP2023-10-31
    Officer
    2020-08-13 ~ now
    IIF 58 - director → ME
    Person with significant control
    2020-08-13 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Right to appoint or remove directorsOE
  • 35
    1st Floor Gallery Court, 28 Arcadia Avenue, London
    Dissolved corporate (8 parents)
    Equity (Company account)
    6,169,750 GBP2020-03-31
    Officer
    2016-12-17 ~ dissolved
    IIF 24 - llp-designated-member → ME
    IIF 14 - llp-designated-member → ME
    Person with significant control
    2016-12-17 ~ dissolved
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (1 parent)
    Officer
    2006-11-06 ~ now
    IIF 25 - llp-designated-member → ME
    IIF 21 - llp-designated-member → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 144 - Right to surplus assets - 75% or moreOE
  • 37
    1324-1326 High Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2017-03-10 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
  • 38
    87 Firs Park Avenue, Winchmore Hill, London, England
    Corporate (3 parents)
    Equity (Company account)
    27,098 GBP2023-08-31
    Officer
    2015-08-18 ~ now
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    87 Firs Park Avenue, Winchmore Hill, London
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99,260 GBP2023-09-30
    Officer
    2013-09-17 ~ now
    IIF 22 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 147 - Has significant influence or controlOE
  • 40
    Lee Valley Estates Office 7 Crane Heights, Waterside Way, London, England
    Corporate (1 parent)
    Equity (Company account)
    3,521 GBP2023-12-30
    Officer
    2012-06-01 ~ now
    IIF 101 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 41
    LANDMARK RESIDENTIAL LIMITED - 2011-12-16
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (2 parents)
    Equity (Company account)
    -12,976 GBP2023-12-31
    Officer
    2007-12-21 ~ now
    IIF 75 - director → ME
    Person with significant control
    2017-01-15 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 42
    137 Watling Street, Radlett, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    1,221,441 GBP2024-03-31
    Officer
    2002-03-07 ~ now
    IIF 44 - director → ME
    2002-03-07 ~ now
    IIF 10 - secretary → ME
    Person with significant control
    2017-03-07 ~ now
    IIF 122 - Ownership of shares – More than 50% but less than 75%OE
    IIF 122 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    7 Crane Heights, Waterside Way, London, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-04-30
    Officer
    2021-04-22 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 44
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (1 parent)
    Officer
    2018-05-14 ~ now
    IIF 76 - llp-designated-member → ME
    2007-05-03 ~ now
    IIF 13 - llp-designated-member → ME
    Person with significant control
    2017-05-03 ~ now
    IIF 128 - Has significant influence or controlOE
  • 45
    One, Great Cumberland Place, London
    Dissolved corporate (5 parents)
    Officer
    2005-11-17 ~ dissolved
    IIF 95 - director → ME
  • 46
    3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Corporate (1 parent)
    Officer
    2014-11-07 ~ now
    IIF 102 - director → ME
    Person with significant control
    2016-11-04 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
  • 47
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (1 parent)
    Officer
    2022-03-21 ~ now
    IIF 63 - director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 48
    Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-11-11 ~ dissolved
    IIF 29 - llp-designated-member → ME
  • 49
    RSA ISLAND VILLAGE (NEW BUILD) LIMITED - 2000-05-03
    13 Station Road, London
    Dissolved corporate (3 parents)
    Officer
    1999-04-08 ~ dissolved
    IIF 91 - director → ME
  • 50
    12 Island Centre Way, Enfield, Middlesex
    Corporate (6 parents)
    Officer
    1997-03-20 ~ now
    IIF 86 - director → ME
  • 51
    12 Island Centre Way, Enfield, Middlesex
    Corporate (7 parents)
    Officer
    2004-02-10 ~ now
    IIF 87 - director → ME
  • 52
    Sandison Lang, St. Marys Road, Tonbridge, England
    Corporate (6 parents)
    Officer
    2020-07-24 ~ now
    IIF 39 - director → ME
  • 53
    Flat 7, Crane Heights, Waterside Way, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-02-25 ~ dissolved
    IIF 27 - director → ME
  • 54
    Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-17 ~ dissolved
    IIF 80 - director → ME
  • 55
    BONDUPPER LIMITED - 1992-08-17
    3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Officer
    2002-05-20 ~ now
    IIF 105 - director → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
  • 56
    THE LVE FOUNDATION (MERCANTILE) LTD - 2019-08-13
    THE LVE FOUNDATION (TRADING) LTD - 2015-02-26
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2019-08-12 ~ now
    IIF 36 - director → ME
    2015-01-21 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 143 - Has significant influence or controlOE
  • 57
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2002-02-19 ~ now
    IIF 43 - director → ME
    Person with significant control
    2018-12-13 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 58
    Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-14 ~ dissolved
    IIF 30 - llp-designated-member → ME
    IIF 18 - llp-designated-member → ME
  • 59
    Villa Scalabrini, Green Street, Shenley, Hertfordshire
    Corporate (10 parents)
    Officer
    2012-01-23 ~ now
    IIF 60 - director → ME
  • 60
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    2,702,629 GBP2023-09-30
    Officer
    2015-04-23 ~ now
    IIF 40 - director → ME
    IIF 50 - director → ME
  • 61
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Corporate (2 parents)
    Officer
    2007-06-13 ~ now
    IIF 77 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to surplus assets - 75% or moreOE
    IIF 108 - Right to appoint or remove membersOE
Ceased 27
  • 1
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    621,472 GBP2023-09-30
    Person with significant control
    2018-06-28 ~ 2019-10-01
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 2
    R M GUARANTEE TWO LIMITED - 1985-11-05
    North London Business Hub, High Street, London, England
    Corporate (8 parents, 3 offsprings)
    Officer
    ~ 2012-10-31
    IIF 89 - director → ME
  • 3
    WALTHAM FOREST YOUNG MEN'S CHRISTIAN ASSOCIATION - 2000-08-30
    WALTHAM FOREST Y.M.C.A. - 1994-04-27
    49 Victoria Road, Surbiton, Surrey, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2007-06-06 ~ 2008-12-19
    IIF 94 - director → ME
  • 4
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,425,668 GBP2020-01-31
    Officer
    2005-07-04 ~ 2020-02-13
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-13
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    847,682 GBP2023-09-30
    Person with significant control
    2018-06-28 ~ 2019-10-01
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
  • 6
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    10,563,153 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2019-10-01
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 7
    D&A (1094) LIMITED - 2002-01-23
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,317,627 GBP2023-09-30
    Person with significant control
    2016-07-06 ~ 2019-10-01
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 8
    87 Firs Park Avenue, Winchmore Hill, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,728,515 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2019-10-15
    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
  • 9
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    632,818 GBP2023-09-30
    Person with significant control
    2018-06-28 ~ 2019-10-01
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 10
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,204,281 GBP2023-09-30
    Person with significant control
    2018-06-28 ~ 2019-07-31
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 11
    C M P ESTATES LTD. - 1998-10-26
    FIERGLENN PROPERTIES LIMITED - 1996-08-14
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (3 parents)
    Equity (Company account)
    3,380,435 GBP2023-09-30
    Officer
    ~ 1998-10-02
    IIF 90 - director → ME
    1992-05-08 ~ 1998-10-02
    IIF 1 - secretary → ME
    Person with significant control
    2017-02-13 ~ 2018-12-13
    IIF 123 - Ownership of shares – More than 50% but less than 75% OE
    IIF 123 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    87 Firs Park Avenue, Winchmore Hill, London
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2019-05-31
    Officer
    2014-05-06 ~ 2020-02-28
    IIF 16 - llp-designated-member → ME
  • 13
    87 Firs Park Avenue, Winchmore Hill, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2014-05-02 ~ 2020-02-28
    IIF 73 - director → ME
  • 14
    LEE VALLEY ESTATES LIMITED - 2019-06-03
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    200,568 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2019-10-01
    IIF 126 - Ownership of shares – More than 50% but less than 75% OE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 126 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    LEA VALLEY RESIDENTIAL LLP - 2008-11-14
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,032,407 GBP2023-07-31
    Officer
    2007-12-12 ~ 2011-03-31
    IIF 42 - llp-designated-member → ME
  • 16
    NOLITA RESTAURANTS LIMITED - 2013-06-07
    CROWNTREE LIMITED - 2005-01-10
    One Great Cumberland Place, Marble Arch, London
    Dissolved corporate (3 parents)
    Officer
    2004-07-14 ~ 2010-07-31
    IIF 85 - director → ME
  • 17
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (1 parent)
    Officer
    2007-05-03 ~ 2008-05-07
    IIF 28 - llp-designated-member → ME
  • 18
    One, Great Cumberland Place, London
    Dissolved corporate (5 parents)
    Officer
    2004-06-23 ~ 2004-11-04
    IIF 92 - director → ME
  • 19
    The Score Community Building, 100 Oliver Road, Leyton, London
    Dissolved corporate (2 parents)
    Officer
    2000-02-18 ~ 2005-12-15
    IIF 97 - director → ME
    2004-01-28 ~ 2005-11-15
    IIF 7 - secretary → ME
  • 20
    The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire
    Corporate (7 parents)
    Officer
    1998-09-16 ~ 2005-12-15
    IIF 88 - director → ME
    2003-10-15 ~ 2005-12-15
    IIF 2 - secretary → ME
  • 21
    BONDUPPER LIMITED - 1992-08-17
    3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Officer
    1992-05-28 ~ 2006-09-29
    IIF 84 - director → ME
    2002-05-20 ~ 2006-09-29
    IIF 9 - secretary → ME
    1999-08-27 ~ 2002-07-20
    IIF 4 - secretary → ME
  • 22
    QUEEN ELIZABETH STREET FLAT MANAGEMENT LIMITED - 2007-09-04
    Summit House, 170 Finchley Road, London
    Corporate (2 parents)
    Equity (Company account)
    -32,486 GBP2023-09-30
    Officer
    1994-11-03 ~ 1996-03-01
    IIF 93 - director → ME
  • 23
    C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2002-01-01 ~ 2004-08-06
    IIF 96 - director → ME
  • 24
    C/o Argall Bid Ltd, 4 Argall Avenue, London, England
    Dissolved corporate (8 parents)
    Officer
    2008-04-22 ~ 2016-02-17
    IIF 52 - director → ME
  • 25
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    2,702,629 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2019-10-01
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    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
  • 26
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Corporate (2 parents)
    Officer
    2007-06-13 ~ 2009-06-05
    IIF 41 - llp-designated-member → ME
  • 27
    BELL BAR PROPERTIES LIMITED - 2013-06-11
    21 Frith Street Soho, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2004-07-15 ~ 2013-07-16
    IIF 83 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.