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

Mr Benjamin Thomas Spencer

    Related profiles found in government register
  • Mr Benjamin Thomas Spencer
    English born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank Barn, Southwinds Farm, Woolverton, Bath, BA2 7PR, United Kingdom

      IIF 1
    • Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 2
  • Mr Benjamin Jamie Spencer
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99 Heath Street, Hampstead, London, NW3 6SS, United Kingdom

      IIF 3
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 4
    • 99 Heath Street, London, NW3 6SS, United Kingdom

      IIF 5 IIF 6 IIF 7
    • C/o Goldwins Limited, 75 Maygrove Road, West Hampstead, London, NW6 2EG, United Kingdom

      IIF 10
    • 12 Hay Hill, Mayfair, London, W1J 8NR, United Kingdom

      IIF 11
  • Mr Benjamin Spencer
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132a, Mildmay Road, Chelmsford, CM2 0EB, England

      IIF 12
  • Mr Benjamin Thomas Spencer
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 3 Hagley Court South, Level Street, Waterfront East, Brierley Hill, DY5 1XE, England

      IIF 13
  • Mr Ben Spencer
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cheryy Gate Gardens, Luton, LU1 3FZ, United Kingdom

      IIF 14
  • Mr Ben Spencer
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Heath Street, London, NW3 6SS, United Kingdom

      IIF 15
  • Mr Benjamin Jamie Spencer
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 16
  • Mr Benjamin Jamie Spencer
    British born in March 1990

    Resident in Portugal

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 17
    • 6a, Hampstead High Street, London, NW3 1PR, England

      IIF 18
    • 99, Heath Street, London, NW3 6SS, United Kingdom

      IIF 19
    • The Lodge, 25 Mandela Street, London, NW1 0DU, England

      IIF 20 IIF 21 IIF 22
    • The Lodge, 25 Mandela Street, London, NW1 0DU, United Kingdom

      IIF 24
  • Benjamin Jamie Spencer
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, 25 Mandela Street, London, NW1 0DU, United Kingdom

      IIF 25
  • Benjamin Jamie Spencer
    British born in March 1990

    Resident in Portugal

    Registered addresses and corresponding companies
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 26
    • The Lodge, 20-23 Mandela Street, London, NW1 0DU, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Spencer, Benjamin Jamie
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Heath Street, London, NW3 6SS, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Unit 17, Spectrum House, 32-34 Gordon House Road, London, NW5 1LP

      IIF 33
  • Spencer, Benjamin Jamie
    British none supplied born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Goldwins Limited, 75 Maygrove Road, West Hampstead, London, NW6 2EG, United Kingdom

      IIF 34
  • Spencer, Benjamin Jamie
    British property developer born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Spencer, Benjamin Jamie
    British property development born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 39
  • Mr Ben Jamie Spencer
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 99, Heath Street, Hampstead, London, NW3 6SS, England

      IIF 40
  • Spencer, Benjamin Jamie
    born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Heath Street, London, NW3 6SS, United Kingdom

      IIF 41
  • Spencer, Benjamin
    British aviator born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132a, Mildmay Road, Chelmsford, CM2 0EB, England

      IIF 42
  • Spencer, Benjamin Thomas
    born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • C/o Centrefield Llp, 7 Constance Street, Manchester, M15 4JQ, England

      IIF 43
  • Spencer, Benjamin Thomas
    British company director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 44
  • Spencer, Benjamin Thomas
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cherry Gate Gardens, Luton, LU1 3FZ, United Kingdom

      IIF 45
  • Spencer, Benjamin Thomas
    British professional rugby player born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • Bank Barn, Southwinds Farm, Woolverton, Bath, BA2 7PR, United Kingdom

      IIF 46
    • 3 Hagley Court South, Level Street, Waterfront East, Brierley Hill, DY5 1XE, England

      IIF 47
  • Spencer, Benjamin Jamie
    English none born in March 1990

    Resident in Portugal

    Registered addresses and corresponding companies
    • Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 48
  • Spencer, Benjamin Jamie
    British property developer born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, 25 Mandela Street, London, NW1 0DU, United Kingdom

      IIF 49
  • Spencer, Benjamin Jamie
    British company director born in March 1990

    Resident in Portugal

    Registered addresses and corresponding companies
    • 6a, Hampstead High Street, London, NW3 1PR, United Kingdom

      IIF 50
    • 99, Heath Street, London, NW3 6SS, England

      IIF 51
  • Spencer, Benjamin Jamie
    British director born in March 1990

    Resident in Portugal

    Registered addresses and corresponding companies
    • 21, Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 52
    • 99, Heath Street, London, NW3 6SS, England

      IIF 53
    • The Lodge, 25 Mandela Street, London, England, NW1 0DU, England

      IIF 54 IIF 55 IIF 56
    • The Lodge, 25 Mandela Street, London, NW1 0DU, United Kingdom

      IIF 57
  • Spencer, Benjamin Jamie
    British property developer born in March 1990

    Resident in Portugal

    Registered addresses and corresponding companies
    • 35, Ballards Lane, London, N3 1XW, England

      IIF 58
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 59 IIF 60 IIF 61
    • 99, Heath Street, London, NW3 6SS, United Kingdom

      IIF 62
    • The Lodge, 25 Mandela Street, London, England, NW1 0DU, England

      IIF 63 IIF 64 IIF 65
  • Spencer, Ben
    British businessman born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Spectrum House, 32 - 34 Gordon House Road, London, NW5 1LP, England

      IIF 66
  • Spencer, Ben Jamie
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 99, Heath Street, London, NW3 6SS, England

      IIF 67
  • Spencer, Benjamin Jamie
    born in March 1990

    Resident in Portugal

    Registered addresses and corresponding companies
    • The Lodge, 25 Mandela Street, London, England, NW1 0DU, England

      IIF 68
  • Spencer, Benjamin Jamie

    Registered addresses and corresponding companies
    • 6a, Hampstead High Street, London, NW3 1PR, England

      IIF 69
  • Spencer, Benjamin

    Registered addresses and corresponding companies
    • 21, Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 70
    • 99, Heath Street, London, NW3 6SS, United Kingdom

      IIF 71 IIF 72
child relation
Offspring entities and appointments
Active 35
  • 1
    158a Priory Park Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-02-15 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    6a Hampstead High Street, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -15,341 GBP2023-04-30
    Officer
    2017-04-26 ~ now
    IIF 52 - director → ME
    2017-04-26 ~ now
    IIF 70 - secretary → ME
  • 3
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2022-07-05 ~ now
    IIF 48 - director → ME
  • 4
    The Lodge, 25 Mandela Street, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2020-08-02 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2020-08-02 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    C/o Goldwins Limited 75 Maygrove Road, West Hampstead, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2019-05-30 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2019-05-30 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    44,232 GBP2024-05-31
    Officer
    2018-05-14 ~ now
    IIF 44 - director → ME
    Person with significant control
    2018-05-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    1 Kings Avenue, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    50 GBP2021-03-31
    Person with significant control
    2020-03-25 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    12 Hay Hill, Mayfair, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    21 Bedford Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-04-26 ~ dissolved
    IIF 32 - director → ME
    2017-04-26 ~ dissolved
    IIF 71 - secretary → ME
  • 10
    6a Hampstead High Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,793,143 GBP2023-08-31
    Officer
    2015-08-10 ~ now
    IIF 65 - director → ME
  • 11
    6a Hampstead High Street, London, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    730,671 GBP2023-04-30
    Officer
    2016-04-01 ~ now
    IIF 68 - llp-designated-member → ME
  • 12
    Bank Barn Southwinds Farm, Woolverton, Bath, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -12,527 GBP2023-08-31
    Officer
    2021-08-26 ~ now
    IIF 46 - director → ME
    Person with significant control
    2021-08-26 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    35 Ballards Lane, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -11,364 GBP2022-12-31
    Officer
    2020-12-29 ~ now
    IIF 58 - director → ME
  • 14
    6a Hampstead High Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    12,312 GBP2023-04-30
    Officer
    2020-04-22 ~ now
    IIF 50 - director → ME
  • 15
    Suite 501, Unit 2 94a Wycliffe Road, Northampton, England
    Corporate (5 parents)
    Equity (Company account)
    -16,934 GBP2023-06-30
    Person with significant control
    2020-06-24 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 16
    6a Hampstead High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    251,843 GBP2024-01-31
    Person with significant control
    2023-09-12 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    The Lodge, 25 Mandela Street, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    6a Hampstead High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2023-09-12 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    21 Bedford Square, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2015-03-04 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    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
  • 20
    1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Dissolved corporate (3 parents)
    Officer
    2016-11-21 ~ dissolved
    IIF 37 - director → ME
  • 21
    6a Hampstead High Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,340 GBP2023-08-31
    Officer
    2022-08-03 ~ now
    IIF 61 - director → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    6a Hampstead High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -6,874 GBP2023-01-31
    Officer
    2017-01-20 ~ now
    IIF 54 - director → ME
    2017-01-20 ~ now
    IIF 69 - secretary → ME
    Person with significant control
    2023-03-07 ~ now
    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
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
  • 23
    6a Hampstead High Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -13,476 GBP2022-10-31
    Officer
    2016-10-07 ~ now
    IIF 55 - director → ME
  • 24
    99 Heath Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-11-16 ~ dissolved
    IIF 41 - llp-designated-member → ME
  • 25
    6a Hampstead High Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -344,887 GBP2022-12-31
    Officer
    2017-12-07 ~ now
    IIF 56 - director → ME
  • 26
    3 Hagley Court South Level Street, Waterfront East, Brierley Hill, England
    Corporate (2 parents)
    Officer
    2025-01-15 ~ now
    IIF 47 - director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 27
    21 Bedford Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-01-15 ~ dissolved
    IIF 35 - director → ME
  • 28
    35 Ballards Lane, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -161,925 GBP2023-09-30
    Officer
    2016-09-28 ~ now
    IIF 64 - director → ME
  • 29
    99 Heath Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-16 ~ dissolved
    IIF 30 - director → ME
    2017-06-16 ~ dissolved
    IIF 72 - secretary → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
  • 30
    Tish Leibovitch, 249 Cranbrook Road, Ilford, Essex
    Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    327,979 GBP2023-11-30
    Officer
    2012-10-26 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-10-25 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 31
    3rd Floor 20 Bedford Street, Covent Garden, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-03-14 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 40 - Right to appoint or remove directorsOE
  • 32
    The Lodge, 25 Mandela Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -21,922 GBP2021-09-30
    Person with significant control
    2020-09-01 ~ dissolved
    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
    IIF 20 - Right to appoint or remove directorsOE
  • 33
    108 Fortune Green Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-07-31
    Officer
    2022-07-28 ~ now
    IIF 60 - director → ME
  • 34
    The Lodge, 25 Mandela Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2021-07-08 ~ dissolved
    IIF 57 - director → ME
  • 35
    6a Hampstead High Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    57,108 GBP2022-10-31
    Officer
    2016-10-17 ~ now
    IIF 63 - director → ME
Ceased 15
  • 1
    41 Donald Way Donald Way, Chelmsford, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-12-31
    Officer
    2016-12-20 ~ 2019-11-25
    IIF 42 - director → ME
    Person with significant control
    2016-12-23 ~ 2019-11-25
    IIF 12 - Has significant influence or control OE
  • 2
    1 Kings Avenue, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    50 GBP2021-03-31
    Officer
    2020-03-25 ~ 2021-02-01
    IIF 51 - director → ME
  • 3
    FINDON PROPERTY MANAGEMENT LIMITED - 2013-09-16
    UNION PROPERTY MANAGEMENT LIMITED - 2010-06-30
    1 Kings Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    -103,956 GBP2024-05-29
    Officer
    2014-07-22 ~ 2014-09-22
    IIF 33 - director → ME
  • 4
    1 Kings Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    245,759 GBP2024-06-28
    Officer
    2014-05-23 ~ 2014-09-22
    IIF 66 - director → ME
  • 5
    Suite 501, Unit 2 94a Wycliffe Road, Northampton, England
    Corporate (5 parents)
    Equity (Company account)
    -16,934 GBP2023-06-30
    Officer
    2020-06-24 ~ 2020-09-28
    IIF 67 - director → ME
    2020-12-03 ~ 2021-02-23
    IIF 36 - director → ME
  • 6
    6a Hampstead High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    251,843 GBP2024-01-31
    Person with significant control
    2023-01-10 ~ 2023-01-10
    IIF 22 - Has significant influence or control OE
  • 7
    The Lodge, 25 Mandela Street, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-05-17 ~ 2023-05-18
    IIF 21 - Has significant influence or control OE
  • 8
    6a Hampstead High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2023-01-10 ~ 2023-01-10
    IIF 23 - Has significant influence or control OE
  • 9
    1 Vincent Square, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -834,353 GBP2023-12-31
    Officer
    2022-08-03 ~ 2023-11-01
    IIF 59 - director → ME
  • 10
    6a Hampstead High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -6,874 GBP2023-01-31
    Person with significant control
    2017-01-20 ~ 2017-01-20
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 11
    6a Hampstead High Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -13,476 GBP2022-10-31
    Person with significant control
    2016-10-07 ~ 2018-11-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Has significant influence or control OE
    2016-10-07 ~ 2020-10-19
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 12
    SALUDO ENTERTAINMENT LIMITED - 2020-08-10
    35 Ballards Lane, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -8,095,248 GBP2023-12-31
    Officer
    2019-10-17 ~ 2020-09-23
    IIF 38 - director → ME
    Person with significant control
    2019-10-17 ~ 2020-10-16
    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
  • 13
    6a Hampstead High Street, London, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    37,576 GBP2024-05-31
    Person with significant control
    2023-05-24 ~ 2023-05-24
    IIF 24 - Has significant influence or control OE
  • 14
    The Lodge, 25 Mandela Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -21,922 GBP2021-09-30
    Officer
    2020-09-01 ~ 2021-03-08
    IIF 53 - director → ME
  • 15
    C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Corporate (91 parents)
    Officer
    2018-08-02 ~ 2018-08-02
    IIF 43 - llp-member → 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.