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

Harvey Murray Soning

    Related profiles found in government register
  • Harvey Murray Soning
    British born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Harvey Murray Soning
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairchild House, Redbourne Avenue, London, N3 2BJ

      IIF 20
  • Soning, Harvey Murray
    British born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Soning, Harvey Murray
    British chairman surveyors valuers born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Templewood Lodge, 1a Templewood Avenue, London, NW3 7UY

      IIF 39
  • Soning, Harvey Murray
    British company director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Soning, Harvey Murray
    British director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 46
    • icon of address 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 47
    • icon of address 1, Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, United Kingdom

      IIF 48 IIF 49
  • Soning, Harvey Murray
    British none born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Templewood Avenue, London, NW3 7UY, England

      IIF 50
  • Soning, Harvey Murray
    British property consultant born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72-75 Marylebone High Street, London, W1U 5JW

      IIF 51 IIF 52
    • icon of address 20 Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 53
    • icon of address 55, Loudon Road, St Johns Wood, London, NW8 0DL, United Kingdom

      IIF 54 IIF 55
    • icon of address 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address 65, Leonard Street, Shoreditch, London, EC2A 4QS, United Kingdom

      IIF 62
    • icon of address 72/75 Marylebone High Street, London, W1M 3AR

      IIF 63 IIF 64
    • icon of address 72-75, Marylebone High Street, London, W1U 5JW

      IIF 65
    • icon of address C/o Begbies Traynor, 29th Floor 40 Bank Street, London, E14 5NR

      IIF 66
    • icon of address Fairchild House, Redbourne Avenue, London, N3 2BJ

      IIF 67 IIF 68
    • icon of address Fairchild House, Redbourne Avenue, London, N3 2BJ, United Kingdom

      IIF 69
    • icon of address Fairchild House, Redbourne Avenue, London, N3 2BP, United Kingdom

      IIF 70
    • icon of address Templewood Lodge, 1a Templewood Avenue, London, NW3 7UY

      IIF 71 IIF 72 IIF 73
    • icon of address 1, Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, United Kingdom

      IIF 77 IIF 78 IIF 79
  • Soning, Harvey Murray
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairchild House, Redbourne Avenue, London, N3 2BJ

      IIF 80
    • icon of address Shield House, Harmony Way, Hendon, London, NW4 2BZ

      IIF 81
  • Soning, Harvey Murray
    British company director born in November 1944

    Registered addresses and corresponding companies
    • icon of address 3 Cavendish Avenue, St Johns Wood, London, NW8 9JD

      IIF 82
  • Soning, Harvey Murray
    British property consultant born in November 1944

    Registered addresses and corresponding companies
    • icon of address 3 Cavendish Avenue, St Johns Wood, London, NW8 9JD

      IIF 83
  • Soning, Harvey Murray
    British chairman

    Registered addresses and corresponding companies
    • icon of address 72-75 Marylebone High Street, London, W1U 5JW

      IIF 84
  • Soning, Harvey Murray

    Registered addresses and corresponding companies
    • icon of address Fairchild House, Redbourne Avenue, London, N3 2BJ, United Kingdom

      IIF 85
child relation
Offspring entities and appointments
Active 37
  • 1
    ALLANFIELD GROUP LIMITED - 2011-08-17
    RBNEWCO714 LIMITED - 2011-07-06
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-08-18 ~ dissolved
    IIF 46 - Director → ME
  • 2
    PROPCOTE LIMITED - 1979-12-31
    icon of address Fairchild House, Redbourne Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-28 ~ dissolved
    IIF 68 - Director → ME
  • 3
    JAMES ANDREW INTERNATIONAL (CITY) LIMITED - 2021-06-09
    icon of address C/o Begbies Traynor, 29th Floor 40 Bank Street, London
    Dissolved Corporate (9 parents)
    Equity (Company account)
    75,114 GBP2019-09-30
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Fairchild House, Redbourne Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    400 GBP2018-09-30
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 12-14 Finch Road, Douglas, Isle Of Man
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-09-12 ~ now
    IIF 69 - Director → ME
  • 6
    icon of address 72-75 Marylebone High Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 1999-05-19 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address 65 Leonard Street, Shoreditch, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    92,759 GBP2020-07-01 ~ 2021-06-30
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 37 - Director → ME
  • 8
    OVERSCAN LIMITED - 1994-02-21
    LCC SUPPORT SERVICES LIMITED - 2020-07-16
    icon of address 65 Leonard Street, Shoreditch, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    2,869,633 GBP2021-06-30
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 25 - Director → ME
  • 9
    JAMES ANDREW INTERNATIONAL (CITY) LTD - 2024-06-13
    BUMBLE 12 LTD - 2021-06-10
    H.M.S. SECURITY SERVICES LTD - 2021-05-31
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2005-10-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (3 parents)
    Equity (Company account)
    180,791 GBP2024-12-31
    Officer
    icon of calendar 2014-12-12 ~ now
    IIF 31 - Director → ME
  • 11
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,741,984 GBP2024-12-31
    Officer
    icon of calendar 2002-05-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 72-75 Marylebone High Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,738,049 GBP2024-09-30
    Officer
    icon of calendar 1999-05-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    TEMPLEWOOD BUILDING SERVICES LIMITED - 2009-03-12
    MILLPLOY LIMITED - 1998-06-17
    JAMES ANDREW BUILDING SERVICES LIMITED - 2003-06-10
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    359 GBP2020-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 14
    JAMES ANDREW BADGER LIMITED - 1995-12-12
    JAMES ANDREW & PARTNERS - 1987-07-17
    icon of address 72-75 Marylebone High Street, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -3,095,115 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    SONINGS LIMITED - 2025-06-17
    CORANDENE LIMITED - 2001-09-06
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    SAINTHEATH PROPERTIES LIMITED - 1977-12-31
    icon of address Fairchild House, Redbourne Avenue, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12,187 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 38 - Director → ME
  • 17
    icon of address 72-75 Marylebone High Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2019-09-30
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 18
    MISLEX (459) LIMITED - 2005-09-27
    icon of address Fairchild House, Redbourne Avenue, London
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    309,282 GBP2024-09-30
    Officer
    icon of calendar 2005-09-23 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Fairchild House, Redbourne Avenue, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    740 GBP2015-09-30
    Officer
    icon of calendar 2007-08-08 ~ dissolved
    IIF 67 - Director → ME
  • 20
    icon of address 72-75 Marylebone High Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    782,971 GBP2024-11-30
    Officer
    icon of calendar 2007-11-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    THE NATURAL HISTORY MUSEUM DEVELOPMENT TRUST - 2022-04-26
    icon of address Natural History Museum, Cromwell Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 36 - Director → ME
  • 22
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (3 parents)
    Equity (Company account)
    -667,825 GBP2023-09-30
    Officer
    icon of calendar 2010-05-12 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 23
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ dissolved
    IIF 58 - Director → ME
  • 24
    icon of address Lcc House The Old Pump Works, Great Warley Street Great Warley, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 54 - Director → ME
  • 25
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 26
    icon of address 55 Loudoun Road St John's Wood, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 40 - Director → ME
  • 27
    SHELFLIFE 1 LIMITED - 2004-07-23
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    13,850,556 GBP2024-09-30
    Officer
    icon of calendar 2004-07-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    icon of address 55 Loudoun Road St. John's Wood, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    394,158 GBP2024-09-30
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 29 - Director → ME
  • 29
    icon of address Fairchild House, Redbourne Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-09 ~ dissolved
    IIF 70 - Director → ME
  • 30
    icon of address Shield House Harmony Way, Hendon, London
    Active Corporate (15 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 81 - Director → ME
  • 31
    JAMES ANDREW FACILITIES SERVICES LIMITED. - 2003-06-10
    JAMES ANDREW PROPERTIES (WATERLOO PLACE) LIMITED - 1996-11-08
    BARTGREEN PROPERTIES LIMITED - 1978-12-31
    JAMES ANDREW ASSOCIATES LIMITED - 1989-07-14
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -43,599 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,132 GBP2016-09-30
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    icon of address Jcoss School Castlewood Road, Cockfosters, Barnet, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 35 - Director → ME
  • 34
    SHELFCO (NO. 670) LIMITED - 1991-09-25
    icon of address 72-75 Marylebone High Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 1991-09-25 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 1991-09-25 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 55 Loudoun Road, St. John's Wood, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    143,988 GBP2024-09-30
    Officer
    icon of calendar 2012-06-25 ~ now
    IIF 33 - Director → ME
  • 36
    I RESCUE - 2007-12-05
    YOUTH ALIYAH - CHILD RESCUE - 2004-02-13
    icon of address 235 Regents Park Road, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 24 - Director → ME
  • 37
    Company number 05468420
    Non-active corporate
    Officer
    icon of calendar 2005-06-01 ~ now
    IIF 51 - Director → ME
Ceased 25
  • 1
    icon of address Angel Mill, Edward Street, Westbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-05 ~ 2013-01-11
    IIF 42 - Director → ME
  • 2
    TEMPLEWOOD SERVICES LIMITED - 2019-10-08
    EXCELLERATE SERVICES UK LIMITED - 2020-07-15
    TEMPLEWOOD SECURITY SERVICES LIMITED - 2018-01-18
    icon of address 65 Leonard Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    552,546 GBP2021-06-30
    Officer
    icon of calendar 2009-06-26 ~ 2021-02-24
    IIF 60 - Director → ME
    icon of calendar 2003-12-17 ~ 2009-03-20
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-09
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    GO GREEN REPROCESS LIMITED - 2016-11-25
    icon of address Unit G, Stafford Park 15, Telford, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    853,993 GBP2024-12-31
    Officer
    icon of calendar 2011-11-11 ~ 2016-02-18
    IIF 77 - Director → ME
  • 4
    icon of address 7 More London Riverside, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-06 ~ 2010-09-22
    IIF 45 - Director → ME
  • 5
    GREENED LIMITED - 2020-10-02
    icon of address Unit G Stafford Park 15, Stafford Park, Telford, Shropshire, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    3,820,201 GBP2024-12-31
    Officer
    icon of calendar 2011-11-11 ~ 2016-02-18
    IIF 79 - Director → ME
  • 6
    QUAYSHELFCO 212 LIMITED - 1988-05-06
    icon of address 1st Floor, 7 Park Street, Bristol
    Active Corporate (6 parents)
    Equity (Company account)
    1,812,811 GBP2025-03-31
    Officer
    icon of calendar ~ 1991-12-17
    IIF 82 - Director → ME
  • 7
    OPTICSMART-ONLINE.COM LIMITED - 2000-05-10
    SG SOLUTIONS MANAGEMENT LIMITED - 2001-05-01
    icon of address Dyke Yaxley Chartered Accountants, 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-21 ~ 2016-02-18
    IIF 48 - Director → ME
  • 8
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-05-21 ~ 2016-02-18
    IIF 47 - Director → ME
  • 9
    icon of address 20 Bedford Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    526,257 GBP2024-12-31
    Officer
    icon of calendar 2012-04-26 ~ 2025-05-17
    IIF 53 - Director → ME
  • 10
    LCCH LIMITED - 2015-06-19
    icon of address 65 Leonard Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,795,445 GBP2020-06-30
    Officer
    icon of calendar 2018-05-31 ~ 2021-04-14
    IIF 55 - Director → ME
  • 11
    icon of address 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-01-22 ~ 2016-04-25
    IIF 49 - Director → ME
  • 12
    icon of address 73/75 Mortimer Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-06-24
    IIF 83 - Director → ME
  • 13
    REDINGTON BUILDING SERVICES LIMITED - 2006-06-15
    icon of address Riddingtons Ltd, The Old Barn Off Wood Street, Swanley Village, Swanley, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-13 ~ 2006-05-25
    IIF 43 - Director → ME
  • 14
    PRICEBREAK LIMITED - 1980-12-31
    ROBERT DAMIAN (INTERIORS) LIMITED - 1986-10-16
    icon of address Templewood Lodge, 1a Templewood Avenue, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar ~ 1997-02-17
    IIF 75 - Director → ME
  • 15
    RAYWAGE LIMITED - 1993-04-22
    SNAX 24 MANAGEMENTS LIMITED - 2014-10-01
    icon of address Acre House, 11-15 William Road, London
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2017-12-20 ~ 2023-06-30
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 16
    GREEN TEAM SOLUTIONS LIMITED - 2013-10-29
    icon of address Unit G, Stafford Park 15, Telford, Shropshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,586,790 GBP2024-12-31
    Officer
    icon of calendar 2013-10-22 ~ 2016-02-18
    IIF 78 - Director → ME
  • 17
    icon of address 65 Leonard Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    47,115 GBP2023-06-30
    Officer
    icon of calendar 2001-04-05 ~ 2009-03-20
    IIF 73 - Director → ME
    icon of calendar 2009-06-26 ~ 2023-09-19
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-09
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 18
    DROMGREEN LIMITED - 2003-11-25
    JAMES ANDREW COMMERCIAL SPACE LIMITED - 2006-08-24
    icon of address 73/75 Mortimer Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-26 ~ 2011-04-04
    IIF 74 - Director → ME
    icon of calendar 2003-11-25 ~ 2009-03-20
    IIF 76 - Director → ME
  • 19
    icon of address Jcoss School Castlewood Road, Cockfosters, Barnet, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-03-09 ~ 2018-01-25
    IIF 50 - Director → ME
  • 20
    PRESSTWIN LIMITED - 1997-11-25
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-26 ~ 2000-03-03
    IIF 71 - Director → ME
  • 21
    BELLDOME LIMITED - 2002-12-18
    icon of address C/o, Shipleys Llp, 10 Orange Street, Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-10 ~ 2002-11-11
    IIF 41 - Director → ME
  • 22
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-26 ~ 2004-11-30
    IIF 64 - Director → ME
  • 23
    TECHNOLOGY AND INTERNET PROPERTY SERVICES PLC - 2001-10-31
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-05-11 ~ 2004-10-31
    IIF 63 - Director → ME
  • 24
    I RESCUE - 2007-12-05
    YOUTH ALIYAH - CHILD RESCUE - 2004-02-13
    icon of address 235 Regents Park Road, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 1999-09-21 ~ 2018-01-26
    IIF 39 - Director → ME
  • 25
    Company number 04153044
    Non-active corporate
    Officer
    icon of calendar 2001-02-20 ~ 2004-11-30
    IIF 44 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.