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

Patrick James Finn

    Related profiles found in government register
  • Patrick James Finn
    Irish born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Patrick James Finn
    Irish born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Leinster Terrace, Bayswater, W2 3ET, England

      IIF 24
    • icon of address 23, Leinster Terrace, London, W2 3ET, England

      IIF 25
    • icon of address 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 26
  • Mr James Finn
    Irish born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Grove Lane, London, SE5 8BG, United Kingdom

      IIF 27
  • Finn, Patrick James
    Irish company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Belvedere Place, London, SW2 5TD, England

      IIF 28
  • Finn, Patrick James
    Irish director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Finn, James
    Irish director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Grove Lane, London, SE5 8BG, United Kingdom

      IIF 55
  • Finn, Patrick James
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 47, Belsize Park Gardens, Hampstead, London, NW3 4JL, England

      IIF 56
  • Finn, Patrick James
    Irish property manager born in March 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 505 Quay One, Neptune Street, Leeds, West Yorkshire, LS9 8DS

      IIF 57
  • Mr Patrick James Finn
    Irish born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Leinster Terrace, Bayswater, W2 3ET, England

      IIF 58 IIF 59 IIF 60
    • icon of address 23, Leinster Terrace, Bayswater, W2 3ET, United Kingdom

      IIF 61
    • icon of address 23, Leinster Terrace, Bayswater, London, W2 3ET, England

      IIF 62
    • icon of address 23, Leinster Terrace, London, W2 3ET, United Kingdom

      IIF 63
    • icon of address 299, Barking Road, London, E13 8EQ, England

      IIF 64
    • icon of address 85 - 87, Bayham Street, London, NW1 0AG, England

      IIF 65
    • icon of address Flat 7, 47, Belsize Park Gardens, London, NW3 4JL, England

      IIF 66
  • Finn, Patrick James
    Irish none born in March 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Commercial Unit Trinity One, Neptune Street, Leeds, LS9 8AF, United Kingdom

      IIF 67
  • Finn, Patrick James
    Irish business person born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

      IIF 68
  • Finn, Patrick James
    Irish company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Leinster Terrace, Bayswater, United Kingdom

      IIF 69
    • icon of address 23, Leinster Terrace, Bayswater, W2 3ET, England

      IIF 70
    • icon of address 23, Leinster Terrace, Bayswater, W2 3ET, United Kingdom

      IIF 71
    • icon of address 155, Newton Drive, Blackpool, FY3 8LZ

      IIF 72
    • icon of address 23, Leinster Terrace, London, W2 3ET, England

      IIF 73
    • icon of address 23 Leinster Terrace, London, W2 3ET, United Kingdom

      IIF 74
    • icon of address 47, Belsize Park Gardens, London, NW3 4JL, England

      IIF 75 IIF 76
    • icon of address 85-87, Bayham Street, London, NW1 0AG, England

      IIF 77
    • icon of address Unit G4 85-87, Bayham Street, London, NW1 0AG, England

      IIF 78
  • Finn, Patrick James
    Irish director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, North Lane, Roundhay, Leeds, LS8 2QJ, United Kingdom

      IIF 79 IIF 80 IIF 81
    • icon of address 23, Leinster Terrace, London, W2 3ET, United Kingdom

      IIF 82 IIF 83
    • icon of address 47 Belsize Park Gardens, London, NW3 4JL, England

      IIF 84
    • icon of address Unit G4, 85 - 87 Bayham Street, London, NW1 0AG, United Kingdom

      IIF 85
    • icon of address 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 86
  • Finn, Patrick James
    Irish property developer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Leinster Terrace, Bayswater, W2 3ET, England

      IIF 87
    • icon of address 23, Leinster Terrace, London, W2 3ET, England

      IIF 88
    • icon of address Tagwright House, 35 41, Westland Place, London, N1 7LP, United Kingdom

      IIF 89
  • Finn, Patrick James

    Registered addresses and corresponding companies
    • icon of address 47, Belsize Park Gardens, London, NW3 4JL, England

      IIF 90
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 23 Leinster Terrace, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2015-05-14 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Commercial Unit Trinity One, Neptune Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 67 - Director → ME
  • 3
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    SOLAREN SERVICES LTD - 2014-12-15
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    SOLAREN HEALTHY LIVING PROD LTD - 2014-12-16
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    UK CITY DEVELOPMENTS (BRUNSWICK COURT) LIMITED - 2017-11-21
    PROGENYCO 02 LIMITED - 2017-04-12
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 68 - Director → ME
  • 8
    SPECTOR FITNESS PRODUCTS LTD - 2014-12-16
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    icon of address 23 Leinster Terrace, Bayswater, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-02-28
    Officer
    icon of calendar 2014-10-10 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 10
    SOLAREN MUSCLE HEALTH LTD - 2014-12-16
    icon of address Flat 5 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 11
    icon of address 23 Leinster Terrace, Bayswater, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -282,372 GBP2019-03-31
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Congress House C/o Atkins & Partners, 4th Floor Suite 2 B, Congress House, Lyon Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2022-01-31
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 34 - Director → ME
  • 13
    GGH 15 LTD - 2013-01-17
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 14
    icon of address 23 Leinster Terrace, Bayswater, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,479 GBP2019-03-31
    Officer
    icon of calendar 2019-06-20 ~ now
    IIF 29 - Director → ME
  • 15
    icon of address 23 Leinster Terrace, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2013-10-08 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 23 Leinster Terrace, Bayswater, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,934 GBP2018-08-31
    Officer
    icon of calendar 2018-07-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 17
    AURA FURNISHING LIMITED - 2017-08-22
    CLEMENTS LEICESTER LTD - 2014-02-25
    icon of address 23 Leinster Terrace, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    224,525 GBP2018-11-30
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 23 Leinster Terrace, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,190 GBP2019-08-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 88 - Director → ME
  • 19
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 20
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 21
    icon of address 27 Byrom Street, Castlefield, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -89,107 GBP2019-06-30
    Officer
    icon of calendar 2017-06-26 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    CASPER HOUSE LEEDS LTD - 2015-02-20
    icon of address 23 Leinster Terrace, Bayswater, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -458,817 GBP2017-10-31
    Officer
    icon of calendar 2015-02-20 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 23
    MURANO FITNESS PRODUCTS LTD - 2014-12-16
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 24
    NORTHERN HEALTH LTD - 2014-12-16
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 25
    GGH 14 LTD - 2013-01-17
    icon of address 123 Grove Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2021-12-24 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 23 Leinster Terrace, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-12-20 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 27
    icon of address 6 North Lane, Roundhay, Leeds, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 80 - Director → ME
  • 28
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 29
    icon of address 23 Leinster Terrace, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    IIF 82 - Director → ME
  • 30
    icon of address 23 Leinster Terrace, Bayswater, England
    Active Corporate (1 parent)
    Equity (Company account)
    -824,748 GBP2019-03-31
    Officer
    icon of calendar 2017-03-30 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    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
  • 32
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    G&A M11 LIMITED - 2020-05-14
    PROGENYCO 06 LIMITED - 2018-03-11
    icon of address 6 Havelock Place, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -706,958 GBP2024-12-31
    Officer
    icon of calendar 2018-01-30 ~ 2020-04-24
    IIF 79 - Director → ME
  • 2
    icon of address Trinity One Commercial Unit, East Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-02 ~ 2011-02-08
    IIF 57 - Director → ME
  • 3
    icon of address 54 Hagley Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -279,779 GBP2024-03-30
    Officer
    icon of calendar 2014-04-17 ~ 2015-01-07
    IIF 72 - Director → ME
  • 4
    ESTANTE 006 LIMITED - 2014-08-21
    icon of address 50 Lancaster Road, Enfield, Middlesex, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-08-21 ~ 2015-09-09
    IIF 89 - Director → ME
  • 5
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-17 ~ 2020-06-26
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ 2020-06-26
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 6
    icon of address 169 Cumberland Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    icon of calendar 2020-06-17 ~ 2020-06-26
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ 2020-06-26
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 7
    icon of address 169 Cumberland Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    icon of calendar 2020-06-17 ~ 2020-06-26
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ 2020-06-26
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 8
    icon of address 23 Leinster Terrace, Bayswater, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,479 GBP2019-03-31
    Officer
    icon of calendar 2017-03-21 ~ 2018-07-19
    IIF 87 - Director → ME
  • 9
    icon of address 23 Leinster Terrace, Bayswater, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,934 GBP2018-08-31
    Officer
    icon of calendar 2017-08-23 ~ 2018-07-19
    IIF 85 - Director → ME
  • 10
    icon of address 54 Hagley Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,609 GBP2024-03-30
    Officer
    icon of calendar 2013-07-04 ~ 2014-01-31
    IIF 28 - Director → ME
  • 11
    MILLION IN MIND LIMITED - 2018-08-29
    icon of address 18 Clarence Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56,554 GBP2022-12-31
    Officer
    icon of calendar 2019-02-19 ~ 2020-04-24
    IIF 32 - Director → ME
    icon of calendar 2017-11-21 ~ 2018-09-12
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2020-04-24
    IIF 59 - Ownership of shares – 75% or more OE
  • 12
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-17 ~ 2020-06-26
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ 2020-06-26
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 13
    GGH 14 LTD - 2013-01-17
    icon of address 123 Grove Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-07-29 ~ 2021-12-24
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2021-12-24
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 14
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-17 ~ 2020-06-26
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ 2020-06-26
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 15
    icon of address 6 North Lane, Roundhay, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-30 ~ 2018-11-15
    IIF 81 - Director → ME
  • 16
    GOLD & AMBER DEVELOPMENTS LIMITED - 2018-06-14
    icon of address 1 Prospect House, Pride Park, Derby
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,312 GBP2017-01-31
    Officer
    icon of calendar 2013-01-24 ~ 2018-06-14
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-06-14
    IIF 64 - Ownership of shares – 75% or more OE
  • 17
    icon of address 18 Clarence Road, Southend On Sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    244,305 GBP2024-06-19
    Officer
    icon of calendar 2018-09-07 ~ 2019-07-23
    IIF 74 - Director → ME
  • 18
    icon of address The Barn, 16 Nascot Place, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,698 GBP2020-12-31
    Officer
    icon of calendar 2020-06-17 ~ 2020-06-26
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ 2020-06-26
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 19
    icon of address 1 Manchester Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2020-06-16 ~ 2020-12-04
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2020-12-04
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 20
    icon of address 1 Manchester Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2020-06-17 ~ 2020-12-16
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ 2020-12-16
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.