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

Newman, Neville Jonathan

    Related profiles found in government register
  • Newman, Neville Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address 65 New Cavendish Street, London, W1G 7LS

      IIF 1
  • Newman, Neville Jonathan
    British accountant

    Registered addresses and corresponding companies
    • icon of address 65 New Cavendish Street, London, W1G 7LS

      IIF 2
  • Newman, Neville Jonathan
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 27 The Grove, Radlett, Hertfordshire, WD7 7NF

      IIF 3
  • Newman, Neville Jonathan
    born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 4
    • icon of address 101, New Cavendish Street, London, W1W 6XH, England

      IIF 5
    • icon of address 64, New Cavendish Street, London, W1G 8TB

      IIF 6 IIF 7
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 8
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 9
    • icon of address 65, New Cavendish Street, London, W1G 7LS

      IIF 10
    • icon of address Wentworth Cottage, 27 The Grove, Radlett, WD7 7NF

      IIF 11
    • icon of address 1c Belmore Hill Court, Morestead Road, Owslebury, Winchester, Hampshire, SO21 1JW

      IIF 12 IIF 13
    • icon of address Unit 1c Belmore Hill Court, Morestead Road, Owslebury, Winchester, Hampshire, SO21 1JW

      IIF 14
  • Newman, Neville Jonathan
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
  • Newman, Neville Jonathan
    British accountant born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 31
    • icon of address 65 New Cavendish Street, London, W1G 7LS

      IIF 32
    • icon of address 27 The Grove, Radlett, Hertfordshire, WD7 7NF

      IIF 33
    • icon of address 27, The Grove, Radlett, WD7 7NF, England

      IIF 34
  • Newman, Neville Jonathan
    British chartered accountant born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 35
    • icon of address 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE

      IIF 36
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 37
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 65 New Cavendish Street, London, W1G 7LS

      IIF 44 IIF 45 IIF 46
    • icon of address 27 The Grove, Radlett, Hertfordshire, WD7 7NF

      IIF 48
    • icon of address 27 The Grove, Radlett, Hertfordshire, WD7 7NF, United Kingdom

      IIF 49
  • Newman, Neville Jonathan
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 50 IIF 51
  • Newman, Neville Jonathan
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 52
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 53
  • Newman, Neville Jonathan
    British none born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 54
  • Newman, Neville Jonathan
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Newman, Neville Jonathan
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 59
  • Mr Neville Newman
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 60
  • Mr Neville Jonathan Newman
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
  • Neville, Jonathan
    born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wentworth Cottage, 27 The Grove, Radlett, Herts, WD7 7NF

      IIF 75
  • Mr Neville Jonathan Newman
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 76
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 65 Ennismore Gardens, London
    Active Corporate (4 parents)
    Equity (Company account)
    44,423 GBP2024-06-30
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 4
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 41 - Director → ME
  • 5
    MINKHOLD LIMITED - 2009-10-24
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    995,239 GBP2024-12-31
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (53 parents)
    Equity (Company account)
    12,373,482 GBP2024-03-31
    Officer
    icon of calendar 2015-11-12 ~ now
    IIF 8 - LLP Designated Member → ME
  • 7
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    794,749 GBP2024-07-31
    Officer
    icon of calendar 1992-10-02 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 40 - Director → ME
  • 9
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2025-08-31
    Officer
    icon of calendar 2011-09-02 ~ now
    IIF 29 - Director → ME
  • 10
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-07-14 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2011-09-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 101 New Cavendish Street, London, England
    Active Corporate (23 parents, 1 offspring)
    Equity (Company account)
    7,596,194 GBP2024-03-31
    Officer
    icon of calendar 2003-01-14 ~ now
    IIF 5 - LLP Designated Member → ME
  • 14
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    10 GBP2022-04-30
    Officer
    icon of calendar 1995-11-20 ~ dissolved
    IIF 31 - Director → ME
  • 15
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    ELDERSDAY LTD - 2013-05-16
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 26 - Director → ME
  • 18
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 21 - Director → ME
  • 19
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -152,603 GBP2024-05-31
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 58 - Director → ME
  • 20
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,103,326 GBP2024-11-30
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 35 - Director → ME
  • 22
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 39 - Director → ME
  • 25
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 57 - Director → ME
  • 26
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 20 - Director → ME
  • 27
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 49 - Director → ME
  • 28
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 29
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 52 - Director → ME
  • 30
    NEYBER NOMINEES LIMITED - 2016-04-20
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    367,601 GBP2025-04-30
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 24 - Director → ME
  • 32
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    375,818 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    343,688 GBP2024-03-31
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 55 - Director → ME
  • 34
    icon of address Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 36 - Director → ME
Ceased 26
  • 1
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2012-07-20
    IIF 75 - LLP Designated Member → ME
  • 2
    VESTOR PLC - 2002-02-06
    CHEERFUL SCOUT PLC - 2011-12-12
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2002-05-01 ~ 2011-09-19
    IIF 32 - Director → ME
    icon of calendar 2002-05-01 ~ 2011-09-19
    IIF 2 - Secretary → ME
  • 3
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2007-05-15 ~ 2009-05-08
    IIF 48 - Director → ME
    icon of calendar 2007-05-15 ~ 2009-05-08
    IIF 3 - Secretary → ME
  • 4
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99,809 GBP2022-03-31
    Officer
    icon of calendar 2016-03-04 ~ 2023-11-21
    IIF 4 - LLP Designated Member → ME
  • 5
    VOCALMATCH LIMITED - 1989-09-27
    icon of address 19 Leyden Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-10-01
    IIF 44 - Director → ME
  • 6
    icon of address 10 Sale Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,803,964 GBP2024-09-30
    Officer
    icon of calendar 2018-09-18 ~ 2020-03-16
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2020-03-16
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 7
    icon of address 10 Sale Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,803,964 GBP2024-09-30
    Officer
    icon of calendar 2018-09-18 ~ 2020-03-16
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2020-03-16
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 8
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-03-19 ~ 2022-12-02
    IIF 42 - Director → ME
  • 9
    HARRIS & TROTTER DIGITAL ASSETS LIMITED - 2024-07-15
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-24
    Officer
    icon of calendar 2024-01-26 ~ 2024-04-16
    IIF 59 - Director → ME
  • 10
    icon of address C/o Valentine & Co 5 Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-06 ~ 2015-02-23
    IIF 43 - Director → ME
  • 11
    VOCALFORM LIMITED - 1989-02-21
    icon of address 19 Leyden Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-10-01
    IIF 46 - Director → ME
  • 12
    VOCALMATE LIMITED - 1989-02-08
    icon of address 19 Leyden Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-10-01
    IIF 45 - Director → ME
  • 13
    VOCALLAND LIMITED - 1989-02-08
    icon of address 19 Leyden Street, London, England
    Active Corporate (4 parents, 59 offsprings)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-10-01
    IIF 47 - Director → ME
  • 14
    GRENWOOD LIMITED - 2006-07-04
    icon of address Desford Road, Enderby, Leicester, Leicestershire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-05-09 ~ 2008-09-29
    IIF 33 - Director → ME
  • 15
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    615,538 GBP2024-10-31
    Officer
    icon of calendar 2021-10-22 ~ 2022-03-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ 2022-03-02
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address Ssp Hats Ltd, Heath Road, Skegness, Lincolnshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,314,338 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-07-21
    IIF 76 - Has significant influence or control OE
  • 17
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2013-01-23 ~ 2013-01-23
    IIF 38 - Director → ME
  • 18
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2014-07-04 ~ 2014-07-14
    IIF 37 - Director → ME
  • 19
    E & J GROUND RENTS LLP - 2021-12-07
    icon of address Prospect Place, Moorside Road, Winchester, England
    Active Corporate (2 parents, 1 offspring)
    Fixed Assets (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2009-04-03 ~ 2014-07-09
    IIF 11 - LLP Designated Member → ME
  • 20
    E&J GROUND RENTS NO2 LLP - 2021-12-07
    icon of address Prospect Place, Moorside Road, Winchester, England
    Active Corporate (2 parents, 2 offsprings)
    Fixed Assets (Company account)
    1,002 GBP2024-03-31
    Officer
    icon of calendar 2009-12-18 ~ 2014-07-09
    IIF 10 - LLP Designated Member → ME
  • 21
    E&J GROUND RENTS NO5 LLP - 2021-12-07
    icon of address Prospect Place, Moorside Road, Winchester, England
    Active Corporate (2 parents, 2 offsprings)
    Fixed Assets (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2012-08-28 ~ 2014-07-09
    IIF 14 - LLP Designated Member → ME
  • 22
    E&J GROUND RENTS NO8 LLP - 2021-12-07
    icon of address Prospect Place, Moorside Road, Winchester, England
    Active Corporate (2 parents, 1 offspring)
    Fixed Assets (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-06-24 ~ 2015-04-21
    IIF 7 - LLP Designated Member → ME
  • 23
    NVISION TECHNOLOGY LIMITED - 2012-06-27
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,362 GBP2024-06-30
    Officer
    icon of calendar 2004-04-05 ~ 2011-09-19
    IIF 1 - Secretary → ME
  • 24
    E&J GROUND RENTS NO3 LLP - 2019-09-23
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-12-08 ~ 2014-07-09
    IIF 12 - LLP Designated Member → ME
  • 25
    E&J GROUND RENTS NO4 LLP - 2019-09-23
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-11-03 ~ 2014-07-09
    IIF 13 - LLP Designated Member → ME
  • 26
    E&J GROUND RENTS NO6 LLP - 2019-09-23
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-03-13 ~ 2014-07-09
    IIF 6 - LLP Designated Member → 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.