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

Mr Shane Gavin Frederick Armitage

    Related profiles found in government register
  • Mr Shane Gavin Frederick Armitage
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 33 Lowndes Street, Belgravia, London, SW1X 9HX, United Kingdom

      IIF 1
    • The Phoenix Yard, 5-9 Upper Brown Street, Leicester, LE1 5TE, England

      IIF 2
    • 33, Lowndes Street, 3rd Floor, London, SW1X 9HX, United Kingdom

      IIF 3
    • 33, Lowndes Street, London, SW1X 9HX, United Kingdom

      IIF 4
    • 3rd Floor, 33 Lowndes Street, London, London, SW1X 9HX, United Kingdom

      IIF 5
  • Mr. Shane Gavin Frederick Armitage
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Shane Gavin Frederick Armitage
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a, Dominus Way, Meridian Business Park, Leicester, LE19 1RP, England

      IIF 51
  • Shane Gavin Frederick Armitage
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 52
  • Armitage, Shane Gavin Frederick, Mr.
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Armitage, Shane Gavin Frederick, Mr.
    British co director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor, 33 Lowndes Street, Belgravia, London, SW1X 9HX, United Kingdom

      IIF 74
  • Armitage, Shane Gavin Frederick, Mr.
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Armitage, Shane Gavin Frederick, Mr.
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Armitage, Shane Gavin Frederick, Mr.
    British none born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor, 33 Lowndes Street, Belgravia, London, SW1X 9HX, United Kingdom

      IIF 110 IIF 111
  • Armitage, Shane Gavin Frederick
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Armitage, Shane Gavin Frederick
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 33, Lowndes Street, London, SW1X 9HX, United Kingdom

      IIF 125
  • Armitage, Shane Gavin Frederick
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor, 33 Lowndes Street, Belgravia, London, SW1X 9HX

      IIF 126
    • 3rd Floor, 33 Lowndes Street, Belgravia, London, SW1X 9HX, United Kingdom

      IIF 127
    • 5a, Dominus Way, Meridian Business Park, Leicester, LE19 1RP, England

      IIF 128
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 129
  • Armitage, Shane Gavin Frederick
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor, 33 Lowndes Street, Belgravia, London, SW1X 9HX, United Kingdom

      IIF 130
  • Armitage, Shane Gavin Fredrick
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Elden House, 90 Sloane Avenue, London, SW3 3EA, United Kingdom

      IIF 131
  • Armitage, Shane Gavin Fredrick
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor, 33 Lowndes Street, Belgravia, London, SW1X 9HX, United Kingdom

      IIF 132
  • Armitage, Shane
    British company director

    Registered addresses and corresponding companies
    • 3rd, Floor, 33 Lowndes Street, Belgravia, London, SW1X 9HX, United Kingdom

      IIF 133
child relation
Offspring entities and appointments
Active 77
  • 1
    BRECHIN FLAT 3 LTD - 2019-04-25
    3rd Floor 33 Lowndes Street, Belgravia, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2019-10-31
    Officer
    2016-10-24 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2016-10-24 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    3rd Floor 33 Lowndes Street, Belgravia, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2018-07-31
    Officer
    2017-07-28 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    3rd Floor 33 Lowndes Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -40,388 GBP2023-10-31
    Officer
    2022-10-05 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2022-10-05 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    AAA1 LTD.
    - now
    Other registered numbers: 07506441, 07616182
    FIRST FREEHOLD LTD - 2012-03-13
    Related registration: 07506441
    3rd Floor, 33 Lowndes Street, Belgravia, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2012-02-10 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2016-06-13 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    OPAI INVESTMENTS LTD - 2011-05-13
    Related registrations: 07506441, 07616182, 10037942
    33 3rd Floor, Lowndes Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    2011-04-27 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    3rd Floor 33 Lowndes Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-23 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2018-01-23 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 7
    BROADWAY 201 LIMITED - 2016-05-20
    QUEENSGATE 76 LTD - 2014-12-18
    3rd Floor, 33 Lowndes Street, Belgravia, London
    Active Corporate (2 parents)
    Officer
    2025-08-27 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 8
    3rd Floor 33 Lowndes Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    2016-07-21 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2016-07-21 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 9
    3rd Floor 33 Lowndes Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-19 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 10
    APPLE PROPERTY (GB) LIMITED
    - now
    Other registered number: 04644128
    ARMITAGE GROUP LIMITED - 2007-11-02
    Related registration: 04644128
    3rd Floor 33 Lowndes Street, Belgravia, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2007-09-11 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 11
    ARMITAGE GROUP LIMITED
    - now
    Other registered number: 06366942
    APPLE PROPERTY (GB) LIMITED - 2007-11-02
    Related registration: 06366942
    APPLE DEVELOPMENTS (G.B.) LTD - 2005-11-21
    3rd Floor 33 Lowndes Street, London
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -101,175 GBP2024-01-31
    Officer
    2003-01-22 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 12
    ARMITAGE TRUSTEES (UK) LTD
    - now
    Other registered number: 08241011
    RUTLAND GATE 34B LTD - 2015-03-24
    Related registration: 08241011
    3rd Floor 33 Lowndes Street, Belgravia, London
    Active Corporate (1 parent)
    Equity (Company account)
    -35,856 GBP2023-12-31
    Officer
    2014-12-17 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 13
    17 Elden House, 90 Sloane Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-09-20 ~ dissolved
    IIF 93 - Director → ME
  • 14
    3rd Floor 33 Lowndes Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2017-11-21 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 15
    3rd Floor 33 Lowndes Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-29 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2017-11-29 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 16
    3rd Floor 33 Lowndes Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-29 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2017-11-29 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 17
    3rd Floor 33 Lowndes Street, Belgravia, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-01 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 18
    BRECHIN NO 2 LTD
    Other registered number: 09651322
    3rd Floor, 33 Lowndes Street, London
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    10,000 GBP2017-06-30
    Officer
    2015-06-22 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 19
    BRECHIN NO 32 LTD
    Other registered number: 09651092
    33 Lowndes Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-22 ~ dissolved
    IIF 94 - Director → ME
  • 20
    3rd Floor 33 Lowndes Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2018-06-30
    Officer
    2015-06-22 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2016-06-22 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 21
    6 Bloomsbury Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-22 ~ dissolved
    IIF 97 - Director → ME
  • 22
    3rd Floor 33 Lowndes Street, Belgravia, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2018-08-31
    Officer
    2017-08-01 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 23
    AAA3 LTD - 2013-10-08
    ANGLO IRANIAN ASSOCIATES LTD - 2012-10-23
    CWH PROPERTY LIMITED - 2009-05-12
    Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    685,313 GBP2016-02-15
    Officer
    2007-07-01 ~ dissolved
    IIF 80 - Director → ME
  • 24
    3rd Floor 33 Lowndes Street, Belgravia, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2007-08-13 ~ dissolved
    IIF 74 - Director → ME
  • 25
    The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (5 parents)
    Officer
    2025-01-20 ~ now
    IIF 116 - Director → ME
  • 26
    3rd Floor, 33 Lowndes Street, Belgravia, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,043,508 GBP2023-10-31
    Officer
    2013-10-24 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 27
    33 Lowndes Street, 3rd Floor, Belgravia, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,445 GBP2024-03-31
    Officer
    2019-03-23 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2019-03-23 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 28
    The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (5 parents)
    Officer
    2025-01-20 ~ now
    IIF 115 - Director → ME
  • 29
    3rd Floor 33 Lowndes Street, Belgravia, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,546 GBP2018-07-31
    Officer
    2009-10-05 ~ dissolved
    IIF 87 - Director → ME
  • 30
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    2009-06-08 ~ dissolved
    IIF 132 - Director → ME
  • 31
    3rd Floor 33 Lowndes Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,810 GBP2024-11-30
    Officer
    2015-11-25 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 32
    5a Dominus Way, Meridian Business Park, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2026-01-23 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2026-01-23 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (1 parent, 10 offsprings)
    Officer
    2025-01-17 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 34
    FIRST FREEHOLD LTD.
    - now
    Other registered number: 07945174
    AAA1 LTD. - 2012-03-13
    Related registrations: 07616182, 07945174
    OPAI INVESTMENTS LTD - 2011-11-18
    Related registrations: 07616182, 07616853, 10037942
    MSG CONNECTION (UK) LIMITED - 2011-05-13
    JM ASSOCIATES LONDON LTD - 2011-01-27
    Related registration: 07401056
    3rd Floor 33 Lowndes Street, Belgravia, London
    Active Corporate (1 parent)
    Equity (Company account)
    -5,355 GBP2024-01-31
    Officer
    2011-04-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 35
    3rd Floor 33 Lowndes Street, Belgravia, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,004,594 GBP2024-01-31
    Officer
    2009-06-08 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 36
    REDBERRIES LTD - 2013-02-14
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-09-01 ~ dissolved
    IIF 92 - Director → ME
  • 37
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-09-28 ~ dissolved
    IIF 82 - Director → ME
  • 38
    YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED - 2009-06-19
    Related registrations: 00221933, 00385899
    WOODSTON BUSINESS CENTRE MANAGEMENT COMPANY LIMITED - 2004-04-30
    3rd Floor, 33 Lowndes Street, Belgravia, London
    Active Corporate (1 parent)
    Equity (Company account)
    -11,049 GBP2024-01-31
    Officer
    2009-08-31 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 39
    33 Lowndes Street, 3rd Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-10-28 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2022-10-28 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 40
    3rd Floor 33 Lowndes Street, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-10 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2025-12-10 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 41
    CHISWICK 001 LTD - 2022-04-13
    LOWNDES SQUARE NO 11 LTD - 2021-11-04
    LOWNDES STREET NO 11 LTD - 2021-08-11
    3rd Floor 33 Lowndes Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    637,329 GBP2024-07-31
    Officer
    2021-07-22 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2021-07-22 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 42
    3rd Floor 33 Lowndes Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    201,417 GBP2024-01-31
    Officer
    2021-08-19 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2021-08-19 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 43
    37 Warren Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-01 ~ dissolved
    IIF 86 - Director → ME
  • 44
    38 PGM LIMITED - 2024-01-11
    33 Lowndes Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,118 GBP2024-10-31
    Officer
    2023-10-25 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 45
    33 Lowndes Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    2023-10-30 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 46
    ENNISMORE NO 6 LTD - 2015-11-05
    3rd Floor 33 Lowndes Street, Belgravia, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -183,580 GBP2024-06-30
    Officer
    2015-06-11 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 47
    LTR NO 13 LTD
    Other registered number: 16195354
    The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (5 parents)
    Officer
    2025-01-20 ~ now
    IIF 113 - Director → ME
  • 48
    The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (5 parents)
    Officer
    2025-01-20 ~ now
    IIF 121 - Director → ME
  • 49
    LTR NO 31 LTD
    Other registered number: 16195502
    The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (5 parents)
    Officer
    2025-01-20 ~ now
    IIF 117 - Director → ME
  • 50
    The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (5 parents)
    Officer
    2025-01-20 ~ now
    IIF 120 - Director → ME
  • 51
    The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (5 parents)
    Officer
    2025-01-20 ~ now
    IIF 118 - Director → ME
  • 52
    3rd Floor 33 Lowndes Street, Belgravia, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    107,761 GBP2021-06-30
    Officer
    2017-06-07 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 53
    3rd Floor 33 Lowndes Street, Belgravia, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    121,754 GBP2024-06-30
    Officer
    2017-06-07 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2017-06-07 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 54
    3rd Floor 33 Lowndes Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-01 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2017-12-01 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 55
    The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (5 parents)
    Officer
    2025-01-20 ~ now
    IIF 119 - Director → ME
  • 56
    OPAI (WINDLESHAM) LTD - 2013-03-11
    3rd Floor, 33 Lowndes Street, Belgravia, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2012-04-04 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 57
    OPAI INVESTMENTS LTD. - 2014-05-15
    Related registrations: 07506441, 07616853, 10037942
    AAA 1 LIMITED - 2011-11-18
    Related registrations: 07506441, 07945174
    C/o Marshall Peters Ltd Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2011-04-27 ~ dissolved
    IIF 111 - Director → ME
  • 58
    33 Lowndes Street Belgravia, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -70,307 GBP2024-03-31
    Officer
    2016-03-02 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 59
    The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (5 parents)
    Officer
    2025-01-20 ~ now
    IIF 114 - Director → ME
  • 60
    3rd Floor, 33 Lowndes Street, Belgravia, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    114,520 GBP2021-03-31
    Officer
    2012-10-24 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 61
    RUTLAND GATE 34B LTD
    - now
    Other registered number: 09358973
    ARMITAGE TRUSTEES (UK) LTD - 2015-03-24
    Related registration: 09358973
    3rd Floor, 33 Lowndes Street, Belgravia, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    106,897 GBP2021-01-31
    Officer
    2012-10-04 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 62
    3rd Floor, 33 Lowndes Street, Belgravia, London
    Dissolved Corporate (2 parents)
    Officer
    2013-01-28 ~ dissolved
    IIF 77 - Director → ME
  • 63
    33 Lowndes Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -250 GBP2021-05-31
    Officer
    2019-05-10 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2019-05-10 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 64
    MONUMENT HILL DEVELOPMENTS LTD - 2017-05-26
    THE GREEN 102 LTD - 2015-03-13
    3rd Floor 33 Lowndes Street, Belgravia, London
    Active Corporate (2 parents)
    Equity (Company account)
    -185,295 GBP2024-04-30
    Officer
    2017-01-26 ~ now
    IIF 56 - Director → ME
  • 65
    37 Warren Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 84 - Director → ME
  • 66
    The Phoenix Yard, 5-9 Upper Brown Street, Leicester, Leicestershire, England
    Active Corporate (5 parents)
    Officer
    2025-01-20 ~ now
    IIF 122 - Director → ME
  • 67
    50 WHITELANDS HOUSE LIMITED - 2017-05-26
    3rd Floor 33 Lowndes Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,366 GBP2023-07-31
    Officer
    2016-07-12 ~ now
    IIF 58 - Director → ME
  • 68
    33 Lowndes Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-21 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 69
    3rd Floor 33 Lowndes Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-28 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 70
    37 Warren Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-05-15 ~ dissolved
    IIF 95 - Director → ME
  • 71
    3rd Floor 33 Lowndes Street, Belgravia, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-02 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 72
    33 Lowndes Street Belgravia, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-20 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 73
    33 Lowndes Street Belgravia, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,288 GBP2022-01-31
    Officer
    2015-03-18 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 74
    33 Lowndes Street Belgravia, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2018-01-31
    Officer
    2015-03-18 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 75
    33 Lowndes Street Belgravia, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-18 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 76
    3rd Floor 33 Lowndes Street, Belgravia, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,204 GBP2023-07-31
    Officer
    2005-07-03 ~ now
    IIF 55 - Director → ME
  • 77
    33 Lowndes Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-19 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    13 The Courtyard Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2013-02-14 ~ 2016-05-05
    IIF 72 - Director → ME
  • 2
    MARBLEVILLE PROPERTY MANAGEMENT LIMITED - 1996-05-01
    Old Mill Maltravers House, Petters Way, Yeovil, Somerset, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -490 GBP2024-04-30
    Officer
    2006-02-28 ~ 2024-07-29
    IIF 101 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-29
    IIF 50 - Has significant influence or control OE
  • 3
    BROADWAY 201 LIMITED - 2016-05-20
    QUEENSGATE 76 LTD - 2014-12-18
    3rd Floor, 33 Lowndes Street, Belgravia, London
    Active Corporate (2 parents)
    Officer
    2014-02-07 ~ 2025-08-11
    IIF 130 - Director → ME
  • 4
    AAA3 LTD - 2013-10-08
    ANGLO IRANIAN ASSOCIATES LTD - 2012-10-23
    CWH PROPERTY LIMITED - 2009-05-12
    Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    685,313 GBP2016-02-15
    Officer
    2007-07-01 ~ 2014-11-30
    IIF 133 - Secretary → ME
  • 5
    50 WHITELANDS HOUSE LIMITED - 2017-05-26
    3rd Floor 33 Lowndes Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,366 GBP2023-07-31
    Person with significant control
    2016-07-12 ~ 2019-02-01
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.