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

Ravanshad, Ali Reza

    Related profiles found in government register
  • Ravanshad, Ali Reza
    French businessman born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Bristol Gardens, London, W9 2JQ

      IIF 1
  • Ravanshad, Ali Reza
    French company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ni057292 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2
    • icon of address 30, Bristol Gardens, London, W9 2JQ, United Kingdom

      IIF 3 IIF 4
    • icon of address Manor House, 12 Warrington Gardens, London, W9 2PZ, United Kingdom

      IIF 5
    • icon of address The Manor House, 12-14 Warrington Gardens, London, W9 2PZ, England

      IIF 6
    • icon of address Units 10-11, 5th Floor, 9 Hatton Street, London, NW8 8PL, United Kingdom

      IIF 7 IIF 8
    • icon of address Units 10-11, Fifth Floor, 9 Hatton Street, London, NW8 9PL, United Kingdom

      IIF 9
    • icon of address 1st Flo0r, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 10
  • Ravanshad, Ali Reza
    French director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ravanshad, Ali Reza
    French manager born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Bristol Gardens, Westminster, London, W9 2JQ, United Kingdom

      IIF 58
    • icon of address Units 10-11, 5th Floor, 9 Hatton Street, London, NW8 8PL, United Kingdom

      IIF 59
  • Ravanshad, Ali Reza
    French none born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 10-11, 5th Floor, 9 Hatton Street, London, NW8 8PL, United Kingdom

      IIF 60
  • Ravanshad, Alireza
    French company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Bristol Gardens, London, W9 2JQ, United Kingdom

      IIF 61 IIF 62
  • Ravanshad, Ali
    French director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ravanshad, Ali Reza
    French director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor House, 12-14 Warrington Gardens, Maida Vale, London, W9 2PZ, England

      IIF 67
  • Ravanshad, Ali Reza
    British property consultant born in September 1963

    Registered addresses and corresponding companies
    • icon of address Flat 2, 54 New Cavendish Street, London, W1M 7LE

      IIF 68 IIF 69
  • Ali Ravanshad
    French born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 10-11, 5th Floor, 9 Hatton Street, London, NW8 8PL, United Kingdom

      IIF 70
  • Mr Ali Ravanshad
    French born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 10-11, Fifth Floor, 9 Hatton Street, London, NW8 8PL, United Kingdom

      IIF 71
  • Mr Ali Reza Ravanshad
    French born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Bristol Gardens, London, W9 2JQ, England

      IIF 72
    • icon of address 30, Bristol Gardens, Maida Vale, London, W9 2JQ, United Kingdom

      IIF 73 IIF 74
    • icon of address C/o Begbies Traynor, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 75
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 76
    • icon of address The Manor House, 12-14 Warrington Gardens, London, W9 2PZ, England

      IIF 77 IIF 78
    • icon of address The Manor House, Warrington Gardens, London, W9 2PZ, England

      IIF 79
    • icon of address Units 10-11, 5th Floor, 9 Hatton Street, London, NW8 8PL, United Kingdom

      IIF 80 IIF 81 IIF 82
  • Ravanshad, Ali Reza
    French

    Registered addresses and corresponding companies
    • icon of address The Manor, House, Warrington Gardens, London, W9 2PZ, Uk

      IIF 85
  • Ravanshad, Ali Reza
    French manager

    Registered addresses and corresponding companies
    • icon of address The Manor, House, Warrington Gardens, London, W9 2PZ, Uk

      IIF 86
  • Ravanshad, Ali Reza
    British

    Registered addresses and corresponding companies
    • icon of address 30 Alexander Street, London, W2 5NU

      IIF 87
    • icon of address Flat 2, 54 New Cavendish Street, London, W1M 7LE

      IIF 88
  • Ravanshad, Alireza
    British

    Registered addresses and corresponding companies
    • icon of address The Manor House 12-14, Warrington Gardens, London, W9 2PZ

      IIF 89 IIF 90 IIF 91
    • icon of address The Manor House, Warrington Gardens, London, W9 2PZ

      IIF 92
  • Mr Alireza Ravanshad
    French born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Bristol Gardens, London, W9 2JQ, England

      IIF 93
  • Mr Ali Reza Ravanshad
    French born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 10-11, Fifth Floor, 9 Hatton Street, London, NW8 8PL, United Kingdom

      IIF 94
  • Ali Ravanshad
    French born in September 1963

    Registered addresses and corresponding companies
  • Ali Ravanshad
    French, born in September 1963

    Registered addresses and corresponding companies
    • icon of address 2nd Floor The Le Gallais Building, 54 Bath Street, St Helier, JE1 1FW, United Kingdom

      IIF 98
  • Ali Revanshad
    French born in September 1963

    Registered addresses and corresponding companies
    • icon of address 12-14, Warrington Crescent, London, W9 2PZ, United Kingdom

      IIF 99
    • icon of address The Manor House, 12-14 Warrington Crescent, London, W9 2PZ, United Kingdom

      IIF 100
child relation
Offspring entities and appointments
Active 72
  • 1
    icon of address Units 10-11, 5th Floor 9 Hatton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -24,052 GBP2024-03-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 2
    icon of address Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -699,156 GBP2020-03-31
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address Ground Floor Flat 567 Wandsworth Road, Clapham, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 1 - Director → ME
  • 4
    DANDI SPACE LIMITED - 2024-01-30
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,244,806 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 5
    icon of address 30 Bristol Gardens, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-04-16 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address 30 Bristol Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-16 ~ dissolved
    IIF 90 - Secretary → ME
  • 7
    icon of address Units 10-11 Fifth Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -340,711 GBP2024-03-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 57 - Director → ME
  • 8
    icon of address 2381, Ni057292 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    847,290 GBP2024-03-31
    Officer
    icon of calendar 2016-03-16 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address St Peters House, Le Bordage, St Peter Port, Guernsey, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 1993-06-09 ~ now
    IIF 100 - Has significant influence or controlOE
  • 10
    icon of address St Peters House, Le Bordage, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 1993-06-09 ~ now
    IIF 99 - Has significant influence or controlOE
  • 11
    icon of address 3rd Floor Rg Hodge Plaza, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2010-11-26 ~ now
    IIF 96 - Has significant influence or controlOE
  • 12
    icon of address Units 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-05-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 13
    icon of address 30 Bristol Gardens, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 4 - Director → ME
  • 14
    icon of address Units 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -700,675 GBP2024-02-28
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 37 - Director → ME
  • 15
    icon of address Units 10-11, 5th Floor 9 Hatton Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 66 - Director → ME
  • 16
    icon of address Units 10 - 11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    809,333 GBP2024-03-31
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 22 - Director → ME
  • 17
    icon of address Units 10-11, 5th Floor 9 Hatton Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 64 - Director → ME
  • 18
    icon of address Units 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,908,064 GBP2024-03-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 39 - Director → ME
  • 19
    icon of address Units 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,490 GBP2024-03-31
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 36 - Director → ME
  • 20
    icon of address Units 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    699,602 GBP2024-03-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 43 - Director → ME
  • 21
    icon of address Units 10-11 Fifth Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    120,972 GBP2024-03-31
    Officer
    icon of calendar 2016-01-21 ~ now
    IIF 50 - Director → ME
  • 22
    icon of address Units 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (4 parents, 24 offsprings)
    Equity (Company account)
    36,899,407 GBP2023-03-31
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 23
    DANDI CAPITAL LIMITED - 2021-12-15
    icon of address Units 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -830 GBP2024-03-31
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 30 - Director → ME
  • 24
    icon of address Units 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -53,288 GBP2024-03-30
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF 17 - Director → ME
  • 25
    TMPI LIMITED - 2007-03-21
    icon of address Units 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,124,414 GBP2023-03-31
    Officer
    icon of calendar 2011-06-20 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 26
    icon of address Units 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -217,529 GBP2024-03-31
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 28 - Director → ME
  • 27
    icon of address Units 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-03-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 28
    icon of address Units 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    57,653 GBP2024-03-31
    Officer
    icon of calendar 2020-03-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 29
    icon of address Units 10-11 Fifth Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,908 GBP2024-03-31
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 56 - Director → ME
  • 30
    DANDI MANAGEMENT LIMITED - 2023-07-25
    icon of address Units 10-11 Fifth Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -290,136 GBP2024-03-31
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 31
    COLIVING CONCIERGE LTD - 2023-07-12
    icon of address Units 10-11 Fifth Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 32
    icon of address Units 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,647,122 GBP2024-03-31
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 21 - Director → ME
  • 33
    icon of address Units 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -95,032 GBP2024-03-31
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 25 - Director → ME
  • 34
    icon of address Units 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,075,244 GBP2024-03-31
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 24 - Director → ME
  • 35
    icon of address Units 10-11 Fifth Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    4,246,864 GBP2024-03-31
    Officer
    icon of calendar 2014-07-15 ~ now
    IIF 55 - Director → ME
  • 36
    icon of address Units 10-11 Fifth Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -177,170 GBP2024-03-31
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 49 - Director → ME
  • 37
    icon of address Units 10-11, Fifth Floor, 9 Hatton St, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,484 GBP2024-03-31
    Officer
    icon of calendar 2014-06-10 ~ now
    IIF 54 - Director → ME
  • 38
    icon of address Units 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -710,542 GBP2024-03-31
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 27 - Director → ME
  • 39
    icon of address Units 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    459,082 GBP2024-03-31
    Officer
    icon of calendar 2014-06-27 ~ now
    IIF 46 - Director → ME
  • 40
    icon of address 30 Bristol Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 13 - Director → ME
  • 41
    icon of address 30 Bristol Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 11 - Director → ME
  • 42
    icon of address Units 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-07-13 ~ now
    IIF 41 - Director → ME
  • 43
    icon of address 30 Bristol Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-29 ~ dissolved
    IIF 18 - Director → ME
  • 44
    icon of address Units 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,345,829 GBP2024-03-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 26 - Director → ME
  • 45
    WANDSWORTH REGENERATION LIMITED - 2019-03-22
    icon of address Units 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,075,623 GBP2024-03-31
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 40 - Director → ME
  • 46
    icon of address Units 10-11 5th Floor, 9 Hatton, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,414,152 GBP2024-03-31
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 23 - Director → ME
  • 47
    icon of address Units 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,612 GBP2024-03-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 33 - Director → ME
  • 48
    icon of address Units 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2019-04-13 ~ now
    IIF 16 - Director → ME
  • 49
    icon of address Units 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,228,198 GBP2024-03-31
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 32 - Director → ME
  • 50
    icon of address 30 Bristol Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,144 GBP2020-03-31
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 6 - Director → ME
  • 51
    icon of address 1st Flo0r 21 Station Road, Watford, Herts
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,361,414 GBP2020-12-31
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 10 - Director → ME
  • 52
    icon of address Care Of: Dandi Living Limited, 30 Bristol Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 15 - Director → ME
  • 53
    icon of address Units 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,738 GBP2024-03-31
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 54
    icon of address Units 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,066,489 GBP2024-03-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 44 - Director → ME
  • 55
    icon of address St Peters House, Le Bordage, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-02-09 ~ now
    IIF 97 - Has significant influence or controlOE
  • 56
    icon of address Units 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,114,493 GBP2024-03-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 7 - Director → ME
  • 57
    LATHECHOKE LIMITED - 1986-07-08
    icon of address 3rd Floor 9 Hatton Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    40,094 GBP2024-03-31
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 67 - Director → ME
  • 58
    icon of address Units 10-11 Fifth Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -426,591 GBP2024-03-31
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 48 - Director → ME
  • 59
    icon of address Mandar House, Po Box 2196, Johnson's Ghut, Tortola, Virgin Islands, British
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2005-11-03 ~ now
    IIF 98 - Has significant influence or controlOE
  • 60
    icon of address Units 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    180,999 GBP2024-04-30
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 8 - Director → ME
  • 61
    icon of address St Peters House, Le Bordage, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2006-04-25 ~ now
    IIF 95 - Has significant influence or controlOE
  • 62
    icon of address Units 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,487,731 GBP2024-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 42 - Director → ME
  • 63
    icon of address Units 10-11, 5th Floor 9 Hatton Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 65 - Director → ME
  • 64
    icon of address Units 10-11 Fifth Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,176,923 GBP2024-03-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 51 - Director → ME
  • 65
    icon of address Units 10-11 Fifth Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    606,853 GBP2024-03-31
    Officer
    icon of calendar 2017-05-19 ~ now
    IIF 52 - Director → ME
  • 66
    icon of address Units 10-11 Fifth Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    624 GBP2024-03-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 9 - Director → ME
  • 67
    icon of address Units 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -218,520 GBP2024-03-31
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 68
    TAYLOR MADE PROPERTY INVESTMENTS LIMITED - 2007-04-05
    icon of address Units 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,044,755 GBP2024-03-30
    Officer
    icon of calendar 2011-07-25 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 30 Bristol Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ dissolved
    IIF 89 - Secretary → ME
  • 70
    icon of address Units 10 And 11 Fifth Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,883 GBP2024-03-31
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 62 - Director → ME
  • 71
    icon of address Units 10 And 11 Fifth Floor, 9 Hatton Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -92,694 GBP2023-03-31
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 61 - Director → ME
  • 72
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,357,584 GBP2023-03-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 5 - Director → ME
Ceased 13
  • 1
    DANDI SPACE LIMITED - 2024-01-30
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,244,806 GBP2021-03-31
    Officer
    icon of calendar 2013-09-23 ~ 2023-08-01
    IIF 31 - Director → ME
  • 2
    icon of address Units 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -700,675 GBP2024-02-28
    Person with significant control
    icon of calendar 2019-02-08 ~ 2019-03-12
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    TMPI LIMITED - 2007-03-21
    icon of address Units 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,124,414 GBP2023-03-31
    Officer
    icon of calendar 2005-12-08 ~ 2011-06-20
    IIF 85 - Secretary → ME
  • 4
    icon of address Units 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,114,493 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-10-15 ~ 2022-04-27
    IIF 93 - Ownership of shares – 75% or more OE
  • 5
    icon of address Units 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    180,999 GBP2024-04-30
    Officer
    icon of calendar 2010-04-13 ~ 2018-05-03
    IIF 92 - Secretary → ME
  • 6
    INSTINCT STUDIOS LIMITED - 2022-05-20
    DREAM DYNAMICS LIMITED - 2007-01-23
    icon of address 20 Little Britain, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -2,582,586 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2008-02-14 ~ 2015-09-23
    IIF 58 - Director → ME
    icon of calendar 2008-02-14 ~ 2015-09-23
    IIF 86 - Secretary → ME
  • 7
    DANDI SPACE IV LIMITED - 2018-04-26
    icon of address 102 College Road College Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-17 ~ 2018-04-25
    IIF 12 - Director → ME
  • 8
    DANDI TWO LIMITED - 2018-07-03
    icon of address 3rd Floor, 10-12 Bourlet Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -938,716 GBP2023-09-30
    Officer
    icon of calendar 2018-01-16 ~ 2018-06-22
    IIF 14 - Director → ME
  • 9
    icon of address 23 Chepstow Corner, Chepstow Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-23 ~ 2003-06-30
    IIF 68 - Director → ME
    icon of calendar 2003-06-30 ~ 2015-11-01
    IIF 91 - Secretary → ME
  • 10
    icon of address Units 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,487,731 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-03-09
    IIF 77 - Ownership of shares – 75% or more OE
    icon of calendar 2018-03-09 ~ 2018-04-03
    IIF 78 - Ownership of shares – 75% or more OE
  • 11
    icon of address 30 Alexander Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-30 ~ 2003-07-01
    IIF 88 - Secretary → ME
  • 12
    icon of address Units 10-11 Fifth Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,176,923 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-07-09 ~ 2019-07-24
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 13
    TAYLOR MADE PROPERTY INVESTMENTS LIMITED - 2007-04-05
    icon of address Units 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,044,755 GBP2024-03-30
    Officer
    icon of calendar 1999-03-01 ~ 2000-02-15
    IIF 69 - Director → ME
    icon of calendar 2005-01-13 ~ 2005-02-24
    IIF 87 - Secretary → 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.