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

Hatter, Richard Mark

    Related profiles found in government register
  • Hatter, Richard Mark
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5, Beauchamp Court, Victors Way, Barnet, London, EN5 5TZ, United Kingdom

      IIF 1
    • The Interchange, Frobisher Way, Hatfield, Hertfordshire, AL10 9TG, England

      IIF 2 IIF 3 IIF 4
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 7
    • 21, Chapel Street, London, SW1X 7BY, England

      IIF 8
    • 54, Hamilton Terrace, London, NW8 9UJ

      IIF 9 IIF 10
    • 54, Hamilton Terrace, London, NW8 9UJ, England

      IIF 11 IIF 12 IIF 13
    • 54, Hamilton Terrace, London, NW8 9UJ, United Kingdom

      IIF 14 IIF 15
    • C/o Simons Muirhead Burton Llp, 87 - 91 Newman Street, London, W1T 3EY, England

      IIF 16
    • One Harley Place, One Harley Place, London, W1G 8QB

      IIF 17
    • Broadway House, 80 - 82 The Broadway, Stanmore, HA7 4HB

      IIF 18
  • Hatter, Richard Mark
    British chartered surveyor born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Hatter, Richard Mark
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Hatter, Richard Mark
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Hatter, Richard Mark
    British property developer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 35, South Street, London, W1K 2XE

      IIF 69
  • Hatter, Richard Mark
    British property investment born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 54, Hamilton Terrace, London, NW8 9UJ

      IIF 70
  • Hatter, Richard Mark
    born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Broadway House, 32-35 Broad Street, Hereford, HR4 9AR, United Kingdom

      IIF 71
    • Shell Store, Canary Drive, Rotherwas, Hereford, HR2 6SR, England

      IIF 72
    • 1, Conduit Street, London, W1S 2XA

      IIF 73
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 74
    • 2nd Floor, 20 Thayer Street, London, W1U 2DD, United Kingdom

      IIF 75 IIF 76 IIF 77
    • 4th Floor, One Conduit Street, London, W1S 2XA, United Kingdom

      IIF 79
    • 54 Hamilton Terrace, London, , NW8 9UJ,

      IIF 80
    • 54, Hamilton Terrace, London, NW8 9UJ, England

      IIF 81 IIF 82
    • 54, Hamilton Terrace, London, NW8 9UJ, United Kingdom

      IIF 83
    • 54, Hamilton Terrace, London, NW8, England

      IIF 84
    • 95, Wigmore Street, London, W1U 1DL, United Kingdom

      IIF 85
  • Hatter, Richard Mark
    British chartered surveyor born in October 1963

    Registered addresses and corresponding companies
    • 14 Park Village East, London, NW1 7EP

      IIF 86
  • Hatter, Richard Mark
    British company director born in October 1963

    Registered addresses and corresponding companies
    • 14 Park Village East, London, NW1 7EP

      IIF 87
  • Hatter, Richard Mark
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Interchange, Frobisher Way, Hatfield, Hertfordshire, AL10 9TG, England

      IIF 88 IIF 89 IIF 90
  • Hatter, Richard Mark
    British property developer born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Interchange, 3 Frobisher Way, Hatfield, Herts, AL10 9TG, United Kingdom

      IIF 91
  • Hatter, Richard
    born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 54, Hamilton Terrace, London, London, NW8, England

      IIF 92
  • Hatter, Richard Mark
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Thayer Street, London, England, W1U 2DD, England

      IIF 93
  • Mr Richard Hatter
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 26a, St. Anns Terrace, London, NW8 6PJ, England

      IIF 94
  • Hatter, Richard Mark
    British

    Registered addresses and corresponding companies
    • 54, Hamilton Terrace, London, NW8 9UJ

      IIF 95
  • Hatter, Richard Mark
    British chartered surveyor

    Registered addresses and corresponding companies
    • 54, Hamilton Terrace, London, NW8 9UJ

      IIF 96
  • Mr Richard Mark Hatter
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Hatter, Richard
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Hamilton Terrace, London, NW8 9UJ, England

      IIF 120
  • Hatter, Richard Mark

    Registered addresses and corresponding companies
    • 54, Hamilton Terrace, London, NW8 9UJ, England

      IIF 121
  • Mr Richard Mark Hatter
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Thayer Street, London, England, W1U 2DD, England

      IIF 122
  • Richard Mark Hatter
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Interchange, Frobisher Way, Hatfield, Hertfordshire, AL10 9TG, United Kingdom

      IIF 123
child relation
Offspring entities and appointments
Active 60
  • 1
    54 Hamilton Terrace, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2019-10-17 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2019-10-17 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 2
    The Interchange, 3 Frobisher Way, Hatfield, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2019-02-28 ~ dissolved
    IIF 91 - Director → ME
  • 3
    NEWINCCO 1217 LIMITED - 2012-12-20
    Edelman House 1238 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    2013-01-03 ~ dissolved
    IIF 64 - Director → ME
  • 4
    20 2nd Floor, 20 Thayer Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2004-01-27 ~ dissolved
    IIF 53 - Director → ME
  • 5
    2nd Floor Broadway House, 32-35 Broad Street, Hereford
    Dissolved Corporate (4 parents)
    Officer
    2014-03-07 ~ dissolved
    IIF 71 - LLP Designated Member → ME
  • 6
    54 Hamilton Terrace, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2010-07-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 7
    54 Hamilton Terrace, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2014-02-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 8
    1 Harley Place, London
    Dissolved Corporate (1 parent)
    Officer
    2002-03-22 ~ dissolved
    IIF 41 - Director → ME
  • 9
    54 Hamilton Terrace, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2000-05-31 ~ dissolved
    IIF 26 - Director → ME
    2014-12-16 ~ dissolved
    IIF 121 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 10
    4 Dancastle Court, 14 Arcadia Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2004-12-20 ~ dissolved
    IIF 50 - Director → ME
  • 11
    20 2nd Floor, 20 Thayer Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-02-22 ~ dissolved
    IIF 46 - Director → ME
  • 12
    HATBUR LIMITED - 2015-09-17
    2nd Floor 20 Thayer Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-24 ~ dissolved
    IIF 30 - Director → ME
  • 13
    20 2nd Floor, Thayer Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2004-03-08 ~ dissolved
    IIF 63 - Director → ME
  • 14
    Lanmor House, 370-386 High Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2003-06-30 ~ dissolved
    IIF 43 - Director → ME
  • 15
    54 Hamilton Terrace, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2005-02-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 16
    BROOKSPLACE (WOKING) LIMITED - 2009-01-14
    RAZORDREAM LIMITED - 2006-10-17
    Enterprise House, 21 Buckle Street, London
    Dissolved Corporate (1 parent)
    Officer
    2006-09-01 ~ dissolved
    IIF 51 - Director → ME
  • 17
    2nd Floor 20 Thayer Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2015-04-21 ~ dissolved
    IIF 85 - LLP Designated Member → ME
    Person with significant control
    2016-05-28 ~ dissolved
    IIF 100 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,733 GBP2021-09-30
    Officer
    2016-09-09 ~ dissolved
    IIF 93 - Director → ME
  • 19
    EPSILON CROXLEY HOUSE LLP - 2025-07-04
    54 Hamilton Terrace, London, England
    Active Corporate (3 parents)
    Officer
    2025-08-30 ~ now
    IIF 81 - LLP Designated Member → ME
    Person with significant control
    2025-08-30 ~ now
    IIF 111 - Has significant influence or control over the trustees of a trustOE
  • 20
    VIRTUS ASSET MANAGEMENT LIMITED - 2010-11-29
    2nd Floor East, 3 Barrett Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -81,297 GBP2024-03-31
    Officer
    2010-02-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Lanmor House, 370-386 High Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2000-05-24 ~ dissolved
    IIF 34 - Director → ME
  • 22
    7 More London Riverside, London
    Dissolved Corporate (4 parents)
    Officer
    2004-03-18 ~ dissolved
    IIF 37 - Director → ME
  • 23
    2nd Floor Prince Frederick House, 35-39 Maddox Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-04-26 ~ dissolved
    IIF 83 - LLP Designated Member → ME
    Person with significant control
    2022-04-26 ~ dissolved
    IIF 118 - Right to appoint or remove membersOE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Right to surplus assets - More than 25% but not more than 50%OE
  • 24
    Angel Mill, Edward Street, Westbury, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2000-03-31 ~ dissolved
    IIF 38 - Director → ME
  • 25
    TOPBRIAR LIMITED - 1976-12-31
    The Interchange, Frobisher Way, Hatfield, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2025-04-30
    Officer
    2017-12-08 ~ now
    IIF 2 - Director → ME
  • 26
    The Interchange, Frobisher Way, Hatfield, Hertfordshire, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    19,796,915 GBP2024-04-30
    Officer
    2017-12-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-12-17 ~ now
    IIF 123 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 123 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 123 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 27
    The Interchange, Frobisher Way, Hatfield, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2017-12-08 ~ now
    IIF 6 - Director → ME
  • 28
    The Interchange, Frobisher Way, Hatfield, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2025-03-31
    Officer
    2022-03-28 ~ now
    IIF 90 - Director → ME
  • 29
    The Interchange, Frobisher Way, Hatfield, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2025-03-31
    Officer
    2022-03-28 ~ now
    IIF 88 - Director → ME
  • 30
    The Interchange, Frobisher Way, Hatfield, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2022-03-29 ~ now
    IIF 89 - Director → ME
  • 31
    The Interchange, Frobisher Way, Hatfield, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2017-12-08 ~ now
    IIF 3 - Director → ME
  • 32
    54 Hamilton Terrace, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    392,399 GBP2024-03-31
    Officer
    2014-07-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 33
    BPP (FARRINGDON ROAD) LIMITED - 2006-09-29
    54 Hamilton Terrace, London, England
    Active Corporate (1 parent)
    Officer
    2001-06-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 112 - Has significant influence or controlOE
  • 34
    JET (HATTON GARDEN) LIMITED - 2006-06-02
    BROOKSPLACE (HATTON GARDEN) LIMITED - 2005-11-09
    CHARNBROOK LIMITED - 2005-06-24
    2nd Floor 20 Thayer Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2005-06-20 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 35
    C/o Simons Muirhead Burton Llp, 87 - 91 Newman Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-08-22 ~ now
    IIF 16 - Director → ME
  • 36
    DAWEMOSS LIMITED - 2006-08-01
    35 South Street, London
    Dissolved Corporate (3 parents)
    Officer
    2006-04-12 ~ dissolved
    IIF 35 - Director → ME
  • 37
    C/o Gordon Dadds Corporate Services Limited Aldgate Tower, 2 Leman Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-05-01 ~ dissolved
    IIF 32 - Director → ME
  • 38
    BROOKSPLACE (STRAND) LIMITED - 2006-06-02
    2nd Floor 20 Thayer Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2005-08-31 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 39
    54 Hamilton Terrace, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-05-05 ~ now
    IIF 12 - Director → ME
  • 40
    101 New Cavendish Street, 1st Floor South, London, England
    Dissolved Corporate (11 parents)
    Equity (Company account)
    3,414 GBP2024-03-31
    Officer
    2022-06-13 ~ dissolved
    IIF 74 - LLP Designated Member → ME
  • 41
    Formal House, 60 St. Georges Place, Cheltenham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    5,422,254 GBP2024-12-25
    Officer
    2018-06-26 ~ now
    IIF 72 - LLP Designated Member → ME
    Person with significant control
    2018-06-26 ~ now
    IIF 97 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    2nd Floor 20 Thayer Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    1993-07-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 102 - Has significant influence or control as a member of a firmOE
  • 43
    54 Hamilton Terrace, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-30 ~ dissolved
    IIF 92 - LLP Designated Member → ME
  • 44
    54 Hamilton Terrace, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    10,751,766 GBP2024-04-05
    Officer
    2017-02-09 ~ now
    IIF 77 - LLP Designated Member → ME
    Person with significant control
    2017-02-09 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Right to surplus assets - More than 25% but not more than 50%OE
  • 45
    1 Harley Place, London
    Dissolved Corporate (2 parents)
    Officer
    2011-09-22 ~ dissolved
    IIF 58 - Director → ME
  • 46
    Broadway House, 80 - 82 The Broadway, Stanmore
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2025-07-16 ~ now
    IIF 18 - Director → ME
  • 47
    Angel Mill, Edward Street, Westbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2004-12-06 ~ dissolved
    IIF 40 - Director → ME
  • 48
    PEERCLASS LIMITED - 2004-11-12
    7 More London Riverside, London
    Dissolved Corporate (5 parents)
    Officer
    2004-11-12 ~ dissolved
    IIF 36 - Director → ME
  • 49
    Angel Mill, Edward Street, Westbury, Wiltshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-01-26 ~ dissolved
    IIF 21 - Director → ME
  • 50
    Angel Mill, Edward Street, Westbury, Wiltshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-01-19 ~ dissolved
    IIF 62 - Director → ME
  • 51
    Angel Mill, Edward Street, Westbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2005-01-24 ~ dissolved
    IIF 59 - Director → ME
  • 52
    2nd Floor 20 Thayer Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2005-06-20 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 53
    54 Hamilton Terrace, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,040 GBP2024-04-05
    Officer
    2014-07-18 ~ now
    IIF 84 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 116 - Has significant influence or controlOE
  • 54
    21 Chapel Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,044,584 GBP2024-06-30
    Officer
    2023-06-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    STAG INSTRUMENTS LIMITED - 2016-01-14
    CRUSHDUEL LIMITED - 2003-02-14
    The Interchange, Frobisher Way, Hatfield, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2017-12-08 ~ now
    IIF 5 - Director → ME
  • 56
    26a St. Anns Terrace, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    2014-12-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    54 Hamilton Terrace, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    2009-01-12 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    HOLLIMONT LIMITED - 2004-04-23
    Copper House, 88 Snakes Lane East, Woodford Green, Essex
    Dissolved Corporate (6 parents)
    Officer
    2004-04-16 ~ dissolved
    IIF 95 - Secretary → ME
  • 59
    ALNERY NO. 1242 LIMITED - 1992-11-26
    Angel Mill, Edward Street, Westbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2005-02-24 ~ dissolved
    IIF 60 - Director → ME
  • 60
    Ort House, 147 Arlington Road, London, England
    Active Corporate (4 parents)
    Officer
    2009-07-08 ~ now
    IIF 17 - Director → ME
Ceased 37
  • 1
    Avs Secretaries Limited, Suite D5 St Meryl Suite, Carpenders Park, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2014-08-29 ~ 2016-07-12
    IIF 68 - Director → ME
  • 2
    Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (5 parents)
    Equity (Company account)
    11 GBP2024-07-31
    Officer
    2006-07-26 ~ 2007-06-25
    IIF 49 - Director → ME
  • 3
    PAUL STREET LIMITED - 2007-12-12
    The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Officer
    2007-11-29 ~ 2015-07-16
    IIF 61 - Director → ME
  • 4
    35 South Street, London
    Dissolved Corporate (2 parents)
    Officer
    2000-02-28 ~ 2017-02-10
    IIF 48 - Director → ME
  • 5
    BROOKSPLACE (COLINDALE) LIMITED - 2011-04-05
    BRADGROVE LIMITED - 2008-05-14
    35 South Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-04-21 ~ 2016-08-18
    IIF 52 - Director → ME
  • 6
    12 GREEK STREET LEEDS LIMITED - 2015-04-25
    Allan House, John Princes Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -118,138 GBP2016-03-31
    Officer
    2014-07-18 ~ 2018-03-19
    IIF 69 - Director → ME
  • 7
    BROOKSPLACE PLC - 2007-03-29
    BROOKS PLACE PROPERTIES LIMITED - 2003-06-18
    Allan House 10 John Princes Street, London
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    1998-09-10 ~ 2016-08-18
    IIF 39 - Director → ME
  • 8
    CHARLTON ATHLETIC PLC - 2010-09-10
    YPCS 25 P.L.C. - 1994-01-06
    The Valley, Floyd Road, London
    Dissolved Corporate
    Officer
    2009-09-24 ~ 2010-08-23
    IIF 67 - Director → ME
  • 9
    CHARLTON ATHLETIC FOOTBALL COMPANY (1984) LTD. - 2000-06-09
    FORTWARM LIMITED - 1984-04-25
    The Valley, Floyd Road, London
    Active Corporate (4 parents)
    Officer
    2009-09-24 ~ 2010-12-31
    IIF 65 - Director → ME
  • 10
    The Valley, Floyd Road, Charlton, London
    Active Corporate (2 parents)
    Equity (Company account)
    -5,141,524 GBP2024-06-30
    Officer
    2009-09-24 ~ 2010-12-31
    IIF 66 - Director → ME
  • 11
    Angel Mill, Edward Street, Westbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    2002-01-10 ~ 2013-01-11
    IIF 42 - Director → ME
  • 12
    PUBFOLIO (MANAGEMENT) LIMITED - 2006-03-03
    DISKGOLD LIMITED - 2004-12-16
    David Rubin & Partners Llp, 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    2004-12-06 ~ 2006-01-31
    IIF 44 - Director → ME
  • 13
    NEWBURY DEVELOPMENTS (BARNHAM BROOM) LLP - 2019-02-14
    64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2018-09-30 ~ 2021-03-15
    IIF 78 - LLP Member → ME
  • 14
    NEWBURY DEVELOPMENTS (CONSTRUCTION) LIMITED - 2019-02-14
    64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,516,815 GBP2021-03-31
    Officer
    2017-11-28 ~ 2018-01-10
    IIF 57 - Director → ME
  • 15
    NEWBURY DEVELOPMENTS (HARLESTON) LLP - 2019-02-14
    NEWBURY DEVELOPMENTS (BRIGHTON) LLP - 2016-09-15
    64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-09-30 ~ 2021-03-15
    IIF 76 - LLP Member → ME
  • 16
    NEWBURY DEVELOPMENTS (RACKHEATH) LLP - 2019-02-14
    NEWBURY DEVELOPMENT BLACKHEATH LLP - 2014-12-17
    Crafton Homes (rackheath) Llp, 64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    2014-12-16 ~ 2021-03-09
    IIF 75 - LLP Member → ME
  • 17
    NEWBURY DEVELOPMENTS (GB) LIMITED - 2019-02-14
    64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -1,317,445 GBP2021-03-31
    Officer
    2014-12-18 ~ 2020-12-23
    IIF 31 - Director → ME
    Person with significant control
    2018-09-30 ~ 2020-12-23
    IIF 98 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    DEANARCH PROPERTIES LIMITED - 1997-02-12
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    1,245,608 GBP2024-03-31
    Officer
    2010-09-15 ~ 2020-08-12
    IIF 14 - Director → ME
  • 19
    Swan House, 39 Savill Way, Marlow, Bucks, England
    Active Corporate (4 parents)
    Equity (Company account)
    50 GBP2024-08-31
    Officer
    2017-08-10 ~ 2019-06-10
    IIF 28 - Director → ME
  • 20
    1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,733 GBP2021-09-30
    Person with significant control
    2016-09-09 ~ 2017-05-02
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    EPSILON CROXLEY HOUSE LLP - 2025-07-04
    54 Hamilton Terrace, London, England
    Active Corporate (3 parents)
    Officer
    2017-11-29 ~ 2025-03-05
    IIF 82 - LLP Designated Member → ME
    Person with significant control
    2017-11-29 ~ 2025-03-05
    IIF 109 - Right to surplus assets - More than 25% but not more than 50% OE
  • 22
    FLETCHER KING - 1986-10-21
    FLETCHER KING AND MEGRAN - 1980-12-31
    19-20 Great Pulteney Street, London, England
    Active Corporate (7 parents, 10 offsprings)
    Officer
    ~ 1993-12-17
    IIF 86 - Director → ME
  • 23
    C/o Simons Muirhead Burton Llp, 87 - 91 Newman Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2025-08-22 ~ 2025-09-30
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    1 Conduit Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-11-24 ~ 2011-12-15
    IIF 73 - LLP Designated Member → ME
  • 25
    MAYFAIR, PICCADILLY AND ST. JAMES'S ASSOCIATION LIMITED(THE) - 1991-11-21
    PICCADILLY AND ST JAMES'S ASSOCIATION LIMITED (THE) - 1980-12-31
    Endeavour House, 78 Stafford Road, Wallington, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    48,556 GBP2024-12-31
    Officer
    ~ 1991-07-04
    IIF 87 - Director → ME
  • 26
    Epsilon Real Estate Partners Ltd, 5th Floor 95 Wigmore Street, London
    Dissolved Corporate
    Officer
    2014-02-05 ~ 2015-03-12
    IIF 56 - Director → ME
  • 27
    Catherine House, 76 Gloucester Place, London
    Dissolved Corporate
    Officer
    2000-03-02 ~ 2002-10-29
    IIF 20 - Director → ME
  • 28
    5 Thames Quay, Chelsea Harbour, London
    Dissolved Corporate
    Officer
    2004-03-18 ~ 2005-06-06
    IIF 33 - Director → ME
  • 29
    16 Great Queen Street, Covent Garden, London
    Active Corporate (1 parent)
    Equity (Company account)
    548,321 GBP2024-12-31
    Officer
    2001-09-10 ~ 2009-11-04
    IIF 23 - Director → ME
    2001-09-10 ~ 2003-12-02
    IIF 96 - Secretary → ME
  • 30
    54 Hamilton Terrace, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-14 ~ 2014-07-04
    IIF 79 - LLP Designated Member → ME
  • 31
    Smith And Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    2006-08-16 ~ 2016-08-18
    IIF 54 - Director → ME
  • 32
    Lanmor House, 370/386 High Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2006-09-29 ~ 2008-07-07
    IIF 19 - Director → ME
  • 33
    Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2006-09-29 ~ 2008-07-07
    IIF 22 - Director → ME
  • 34
    Lanmor House, 370/386 High Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2006-10-10 ~ 2008-07-07
    IIF 25 - Director → ME
  • 35
    4 Dancastle Court, 14 Arcadia Avenue, London
    Dissolved Corporate
    Officer
    2006-11-20 ~ 2008-07-07
    IIF 80 - LLP Designated Member → ME
  • 36
    Lanmor House, 370/386 High Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2006-06-01 ~ 2008-07-07
    IIF 24 - Director → ME
  • 37
    LED EVOLUTION LIMITED - 2020-06-24
    5 Beauchamp Court, Victors Way, Barnet, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11,180,748 GBP2021-10-31
    Officer
    2017-12-08 ~ 2020-03-12
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

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

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