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

Williams, Paul Eliott

    Related profiles found in government register
  • Williams, Paul Eliott
    British

    Registered addresses and corresponding companies
    • 69 Platts Lane, London, NW3 7NL

      IIF 1
  • Williams, Paul Eliott
    British company director

    Registered addresses and corresponding companies
    • 55 Loudoun Road, London, NW8 0DL

      IIF 2
    • 69 Platts Lane, London, NW3 7NL

      IIF 3 IIF 4
  • Williams, Paul Eliott
    British director

    Registered addresses and corresponding companies
    • 55 Loudon Road, St John's Wood, London, NW8 0DL

      IIF 5
    • 55 Loudoun Road, St John's Wood, London, NU8 0DL

      IIF 6
    • 55 Loudoun Road, St Johns Wood, London, NW8 0DL

      IIF 7 IIF 8 IIF 9
    • 69 Platts Lane, London, NW3 7NL

      IIF 11
  • Williams, Paul Eliott

    Registered addresses and corresponding companies
    • 55 Loudoun Road, St. John's Wood, London, NW8 0DL, United Kingdom

      IIF 12
  • Williams, Paul Elliott

    Registered addresses and corresponding companies
    • 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 13
  • Williams, Paul Eliott
    born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, London, N3 2SZ, England

      IIF 14 IIF 15 IIF 16
    • 4, Chandos Street, London, W1A 3BQ

      IIF 18
    • 4-6, Canfield Place, London, NW6 3BT

      IIF 19
    • 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 20 IIF 21
    • 69, Platts Lane, London, NW3 7NL

      IIF 22
  • Williams, Paul Eliott
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 55 Loudoun Road, St Johns Wood London, NW8 0DL

      IIF 23
    • 111, The Timberyard, Drysdale Street, London, N1 6ND, United Kingdom

      IIF 24
    • 69 Platts Lane, London, NW3 7NL

      IIF 25 IIF 26 IIF 27
  • Williams, Paul Eliott
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 111, Drysdale Street, Hoxton, London, N1 6ND, United Kingdom

      IIF 28
    • 32, Curzon Street, London, W1J 7WS, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 53-54 Grosvenor Street, London, W1K 3HU, United Kingdom

      IIF 32
    • 55 Loudoun Road, St John's Wood, London, NU8 0DL

      IIF 33
    • 55 Loudoun Road, St John's Wood, London, NW8 0DL

      IIF 34 IIF 35 IIF 36
    • 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 38
    • 69 Platts Lane, London, NW3 7NL

      IIF 39 IIF 40
    • 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 41
    • 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 42
  • Williams, Paul Eliott
    British n/a born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 111, The Timberyard, Drysdale Street, London, N1 6ND, United Kingdom

      IIF 43
  • Williams, Paul Eliott
    British property developer born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 44
  • Williams, Paul

    Registered addresses and corresponding companies
    • Unit 8g, Hackworth Ind Park, Shildon, Durham, DL4 1HF

      IIF 45
  • Williams, Paul Eliott
    born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111 The Timberyard, Drysdale Street, London, N1 6ND, United Kingdom

      IIF 46
    • 4-6, Canfield Place, London, NW6 3BT, England

      IIF 47
    • 4-6, Canfield Place, London, NW6 3BT, United Kingdom

      IIF 48
  • Williams, Paul
    English director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 17-18, Abbey Green, Nuneaton, CV11 5DR, England

      IIF 49
  • Williams, Paul
    English compamy director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8g, Hackworth Ind Park, Shildon, Durham, DL4 1HF, United Kingdom

      IIF 50
  • Williams, Paul
    English company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5, Thursby Close, School Aycliffe, Newton Aycliffe, County Durham, DL5 6TE, England

      IIF 51
    • Unit 8g, Hackworth Ind Park, Shildon, Durham, DL4 1HF

      IIF 52
  • Williams, Paul Eliott
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Ground Floor, Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, HG2 8NA, United Kingdom

      IIF 53
    • 69, Platts Lane, Hampstead, London, NW3 7NL, England

      IIF 54
  • Williams, Paul Eliott
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Paul Eliott
    British property developer born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25-26, Albemarle Street 3rd Floor, Mayfar, London, W1S 4HU, England

      IIF 62
    • 4-6, Canfield Place, London, NW6 3BT, England

      IIF 63 IIF 64
    • 4-6, Canfield Place, London, NW6 3BT, United Kingdom

      IIF 65
    • 48, Upper Brook Street, London, W1K 2BP, England

      IIF 66
  • Williams, Paul
    British construction manager born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Abbots Quay, Monks Ferry, Birkenhead, Wirral, CH41 5LH, England

      IIF 67
  • Williams, Paul
    British heating engineer born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Mold Road, Denbigh, Denbighshire, LL16 4BN

      IIF 68
  • Williams, Paul
    British builder born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Greenbank Road, Barnstaple, Devon, EX32 8EG

      IIF 69
  • Mr Paul Williams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4-6, Canfield Place, London, NW6 3BT, United Kingdom

      IIF 70
  • Mr Donald Deans
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Radnor Avenue, Harrow, HA1 1SB, England

      IIF 71
  • Mr Paul Eliott Williams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, London, N3 2SZ, England

      IIF 72 IIF 73
    • 3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, London, N3 2SZ, England

      IIF 74 IIF 75
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 76
  • Deans, Donald Paul William
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sportpark, 3 Oakwood Drive, Loughborough, Leicestershire, LE11 3QF

      IIF 77
    • Hare & Hounds, 132, Vicarage Road, Sunbury-on-thames, Surrey, TW16 7QX, England

      IIF 78
  • Mr Donald Paul William Deans
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Hare & Hounds, 132, Vicarage Road, Sunbury-on-thames, Surrey, TW16 7QX, England

      IIF 79
  • Mr Paul Williams
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55 Loudoun Road, St. John's Wood, London, NW8 0DL, United Kingdom

      IIF 80 IIF 81
  • Mr Paul Eliott Williams
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55 Loudoun Road, St Johns Wood London, NW8 0DL

      IIF 82
    • 55 Loudon Road, St John's Wood, London, NW8 0DL

      IIF 83
    • 55 Loudoun Road, St John's Wood, London, NU8 0DL

      IIF 84
    • 55, Loudoun Road, St John's Wood, London, NW8 0DL

      IIF 85 IIF 86 IIF 87
    • 55 Loudoun Road, St. John's Wood, London, NW8 0DL, United Kingdom

      IIF 89 IIF 90
    • 55, Loudoun Road, St John's Wood, London, NW8 0DL

      IIF 91
    • 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 92 IIF 93 IIF 94
  • Deans, Donald Paul William
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, West Ham Lane, London, E15 4PH, England

      IIF 95
    • Suite E, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 96
  • Paul Eliott Williams
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111 The Timberyard, Drysdale Street, London, N1 6ND, United Kingdom

      IIF 97
  • Mr Donald Paul William Deans
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite E, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 98
child relation
Offspring entities and appointments
Active 50
  • 1
    55 Loudoun Road, St John's Wood, London
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    888,228 GBP2024-03-31
    Officer
    2014-06-13 ~ now
    IIF 21 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    LEOPARD ARCHWAY COMMERCIAL LIMITED - 2018-12-24
    4-6 Canfield Place, London, England
    Corporate (4 parents)
    Equity (Company account)
    -8,149 GBP2023-12-31
    Officer
    2018-11-30 ~ now
    IIF 63 - director → ME
  • 3
    LEOPARD ARCHWAY RESIDENTIAL LIMITED - 2018-12-24
    4-6 Canfield Place, London, England
    Corporate (4 parents)
    Equity (Company account)
    -8,835 GBP2023-12-31
    Officer
    2018-11-30 ~ now
    IIF 64 - director → ME
  • 4
    55 Loudoun Road, St Johns Wood, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    -352 GBP2023-06-30
    Officer
    2003-09-30 ~ dissolved
    IIF 36 - director → ME
    2002-10-03 ~ dissolved
    IIF 7 - secretary → ME
  • 5
    55 Loudoun Road St. John's Wood, London, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    1,147,358 GBP2023-12-31
    Officer
    2019-12-02 ~ now
    IIF 56 - director → ME
  • 6
    BODE PROPERTY LIMITED - 2014-09-09
    55 Loudoun Road, St John's Wood, London
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-03-14 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    55 Loudoun Road St. John's Wood, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -113,807 GBP2023-09-30
    Officer
    2019-09-06 ~ now
    IIF 59 - director → ME
    Person with significant control
    2019-09-06 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Unit 8g Hackworth Ind Park, Shildon, Durham
    Dissolved corporate (2 parents)
    Officer
    2010-03-01 ~ dissolved
    IIF 52 - director → ME
    2009-04-03 ~ dissolved
    IIF 45 - secretary → ME
  • 9
    55 Loudoun Road St. John's Wood, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2020-11-16 ~ now
    IIF 12 - secretary → ME
    Person with significant control
    2020-11-16 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    55 Loudon Road, St John's Wood, London
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2007-06-01 ~ now
    IIF 5 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    15th Floor 88 Wood Street, London
    Dissolved corporate (7 parents)
    Officer
    2009-11-19 ~ dissolved
    IIF 22 - llp-member → ME
  • 12
    Suite E, 1-3 Canfield Place, London
    Dissolved corporate (1 parent)
    Officer
    2018-06-22 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 13
    Ground Floor, 30 City Road, London
    Dissolved corporate (6 parents)
    Officer
    2004-11-12 ~ dissolved
    IIF 27 - director → ME
  • 14
    Ground Floor, 30 City Road, London
    Dissolved corporate (6 parents)
    Officer
    2004-11-12 ~ dissolved
    IIF 26 - director → ME
  • 15
    Ground Floor, 30 City Road, London
    Dissolved corporate (6 parents)
    Officer
    2004-11-12 ~ dissolved
    IIF 25 - director → ME
  • 16
    19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Corporate (3 parents)
    Equity (Company account)
    -32,417 GBP2024-05-31
    Officer
    2005-05-23 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 17
    111 Drysdale Street, Hoxton, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-05-05 ~ dissolved
    IIF 28 - director → ME
  • 18
    Hare & Hounds 132, Vicarage Road, Sunbury-on-thames, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    18,114 GBP2023-05-31
    Officer
    2021-05-17 ~ now
    IIF 78 - director → ME
    Person with significant control
    2021-05-17 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 19
    55 Loudoun Road St. John's Wood, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-05-05 ~ now
    IIF 57 - director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    J&M SALES LTD - 2018-06-18
    17-18 Abbey Green, Nuneaton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,404 GBP2019-12-31
    Officer
    2018-08-16 ~ dissolved
    IIF 49 - director → ME
  • 21
    55 Loudoun Road, London
    Corporate (3 parents)
    Equity (Company account)
    -696,286 GBP2023-09-30
    Officer
    2019-09-26 ~ now
    IIF 61 - director → ME
    1999-09-27 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2019-09-25 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    4-6 Canfield Place, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -21,660 GBP2020-12-31
    Officer
    2017-06-16 ~ dissolved
    IIF 47 - llp-designated-member → ME
  • 23
    4 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2010-06-30 ~ dissolved
    IIF 30 - director → ME
  • 24
    4 Greengate, Cardale Park, Harrogate, England
    Dissolved corporate (3 parents)
    Officer
    2007-02-01 ~ dissolved
    IIF 39 - director → ME
    2007-02-01 ~ dissolved
    IIF 11 - secretary → ME
  • 25
    4 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2010-06-30 ~ dissolved
    IIF 29 - director → ME
  • 26
    4 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2010-06-30 ~ dissolved
    IIF 31 - director → ME
  • 27
    Suite E, 1-3 Canfield Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-26 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2019-09-26 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 28
    4-6 Canfield Place, London, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    3,835,281 GBP2023-12-31
    Officer
    2018-10-02 ~ now
    IIF 65 - director → ME
  • 29
    2nd Floor, Windsor House, Lower Pollet, St. Peter Port, Gy1 1wf, Guernsey
    Corporate (4 parents)
    Officer
    2016-12-09 ~ now
    IIF 62 - director → ME
  • 30
    NEW ARCHWAY HOLDING LLP - 2019-01-21
    4-6 Canfield Place, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2018-09-14 ~ now
    IIF 48 - llp-designated-member → ME
    Person with significant control
    2019-01-24 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to surplus assets - More than 25% but not more than 50%OE
  • 31
    55 Loudoun Road, St John's Wood, London
    Dissolved corporate (2 parents)
    Officer
    2005-06-20 ~ dissolved
    IIF 33 - director → ME
    2005-06-20 ~ dissolved
    IIF 6 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    3a Rosemary House Lanwades Business Park, Kentford, Newmarket, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    222,990 GBP2023-09-30
    Officer
    2023-06-01 ~ now
    IIF 24 - director → ME
  • 33
    55 Loudoun Road, St John's Wood, London
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2010-06-17 ~ now
    IIF 41 - director → ME
    2010-06-17 ~ now
    IIF 13 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -37,593 GBP2023-09-30
    Officer
    2019-12-13 ~ now
    IIF 53 - director → ME
  • 35
    3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Corporate (3 parents)
    Total liabilities (Company account)
    2,641,690 GBP2024-03-31
    Officer
    2011-05-31 ~ now
    IIF 17 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Has significant influence or controlOE
  • 36
    3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,400,624 GBP2024-03-31
    Officer
    2012-08-24 ~ now
    IIF 14 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Has significant influence or controlOE
  • 37
    48 Upper Brook Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -220,120 GBP2023-04-30
    Officer
    2021-08-18 ~ now
    IIF 66 - director → ME
  • 38
    55 Loudoun Road, St John's Wood, London
    Corporate (4 parents)
    Officer
    2014-06-20 ~ now
    IIF 20 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Right to surplus assets - More than 25% but not more than 50%OE
  • 39
    3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,029,275 GBP2024-03-31
    Officer
    2014-01-01 ~ now
    IIF 15 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Has significant influence or controlOE
  • 40
    3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,315,917 GBP2024-03-31
    Officer
    2014-10-21 ~ now
    IIF 16 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Has significant influence or controlOE
  • 41
    55 Loudoun Road, St John's Wood, London
    Corporate (2 parents)
    Equity (Company account)
    775,099 GBP2023-12-31
    Officer
    2004-01-19 ~ now
    IIF 35 - director → ME
    2004-01-19 ~ now
    IIF 8 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    55 Loudoun Road, St John's Wood, London
    Corporate (2 parents)
    Equity (Company account)
    72,182 GBP2023-06-30
    Officer
    2014-06-20 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    Mrs E.d.williams, 5 Thursby Close, School Aycliffe, Newton Aycliffe, County Durham
    Dissolved corporate (1 parent)
    Officer
    2012-02-16 ~ dissolved
    IIF 51 - director → ME
  • 44
    VOLLLEYBALL ENGLAND FOUNDATION - 2010-10-07
    Sportpark, 3 Oakwood Drive, Loughborough, Leicestershire
    Corporate (10 parents)
    Equity (Company account)
    87,425 GBP2024-03-31
    Officer
    2024-08-26 ~ now
    IIF 77 - director → ME
  • 45
    55 Loudoun Road St. John's Wood, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-05-10 ~ now
    IIF 60 - director → ME
  • 46
    LEOPARD UK WESTWAY LLP - 2019-07-29
    4-6 Canfield Place, London
    Corporate (4 parents)
    Officer
    2016-07-05 ~ now
    IIF 19 - llp-member → ME
  • 47
    B & F LONDON LIMITED - 2008-05-01
    55 Loudoun Road, St John's Wood, London
    Dissolved corporate (2 parents)
    Officer
    2006-04-28 ~ dissolved
    IIF 34 - director → ME
    2006-04-28 ~ dissolved
    IIF 10 - secretary → ME
  • 48
    55 Loudoun Road, St Johns Wood, London
    Dissolved corporate (2 parents)
    Officer
    2007-02-01 ~ dissolved
    IIF 37 - director → ME
    2007-02-01 ~ dissolved
    IIF 9 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    55 Loudoun Road St. John's Wood, London, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    947,204 GBP2023-03-31
    Officer
    2018-10-30 ~ now
    IIF 58 - director → ME
    Person with significant control
    2018-10-30 ~ 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
  • 50
    PILGRIM STREET LIMITED - 2003-12-16
    55 Loudoun Road, St Johns Wood London
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    390,346 GBP2023-12-30
    Officer
    1997-04-22 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    13 Omaha Way, Fremington, Barnstaple, Devon, England
    Corporate (1 parent)
    Equity (Company account)
    -50,942 GBP2024-03-31
    Officer
    2010-09-16 ~ 2020-04-06
    IIF 69 - director → ME
  • 2
    55 Loudoun Road, London
    Corporate (3 parents)
    Officer
    2010-03-03 ~ 2012-03-04
    IIF 18 - llp-designated-member → ME
  • 3
    Raffingers Stuart, 19-20 Bourne Court Unity Trading Estate, Southend Road, Woodford Green, Essex
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,106,666 GBP2023-12-31
    Officer
    2007-06-06 ~ 2007-06-07
    IIF 40 - director → ME
    2009-05-29 ~ 2009-05-29
    IIF 1 - secretary → ME
  • 4
    The Orchard, Cherry Tree Lane The Orchard, Cherry Tree Lane, Colwyn Bay, Wales
    Corporate (1 parent)
    Equity (Company account)
    3,594 GBP2021-09-30
    Officer
    2010-09-16 ~ 2012-11-28
    IIF 68 - director → ME
  • 5
    KERNEL COURT HOLDCO LIMITED - 2022-02-24
    Frp Advisory Trading Limited, 2nd Floor, London
    Corporate (4 parents)
    Equity (Company account)
    10,040 GBP2020-03-31
    Officer
    2019-03-08 ~ 2020-12-08
    IIF 55 - director → ME
  • 6
    South West Durham Business Centre, Dabble Duck Industrial Estate, Shildon, County Durham, England
    Corporate (1 parent)
    Equity (Company account)
    26,854 GBP2024-03-31
    Officer
    2011-10-05 ~ 2012-11-09
    IIF 50 - director → ME
  • 7
    4-6 Canfield Place, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -21,660 GBP2020-12-31
    Officer
    2017-06-16 ~ 2018-11-30
    IIF 46 - llp-designated-member → ME
    Person with significant control
    2017-06-16 ~ 2018-11-30
    IIF 97 - Right to surplus assets - More than 25% but not more than 50% OE
  • 8
    247 Stoke Newington Church Street, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,522 GBP2024-06-30
    Officer
    1999-10-01 ~ 2005-04-05
    IIF 3 - secretary → ME
  • 9
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Corporate (4 parents)
    Officer
    2016-04-07 ~ 2019-12-19
    IIF 32 - director → ME
  • 10
    C/o Frp Advisory Training, 2nd Floor, 110 Cannon Street, London
    Corporate (3 parents)
    Equity (Company account)
    13,778,437 GBP2022-03-31
    Officer
    2019-07-01 ~ 2021-09-24
    IIF 54 - director → ME
  • 11
    PENNYCAGE LIMITED - 1989-03-20
    6 Abbots Quay, Monks Ferry, Birkenhead, Wirral, England
    Corporate (1 parent)
    Equity (Company account)
    83 GBP2023-04-30
    Officer
    2006-01-19 ~ 2022-10-31
    IIF 67 - director → ME
  • 12
    SCAPE STUDENT LIVING LTD - 2021-04-28
    SCAPE STUDENT LTD - 2013-04-04
    2nd Floor, 110 Cannon Street, London
    Corporate (3 parents)
    Equity (Company account)
    1,127,902 GBP2020-09-30
    Officer
    2012-09-26 ~ 2019-12-19
    IIF 43 - director → ME
  • 13
    PILGRIM STREET LIMITED - 2003-12-16
    55 Loudoun Road, St Johns Wood London
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    390,346 GBP2023-12-30
    Officer
    1997-04-22 ~ 2008-02-18
    IIF 4 - secretary → 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.