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

Shave, Elliot Paul

    Related profiles found in government register
  • Shave, Elliot Paul
    British

    Registered addresses and corresponding companies
    • icon of address 3, Burnet Close, West End, Woking, Surrey, GU24 9PB

      IIF 1
  • Shave, Elliot Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 43 Stockers Lane, Woking, Surrey, GU22 9DB

      IIF 2
  • Shave, Elliot Paul
    British fiancial controller

    Registered addresses and corresponding companies
    • icon of address 3, Burnet Close, West End, Woking, Surrey, GU24 9PB

      IIF 3
  • Shave, Elliot Paul
    British finance director

    Registered addresses and corresponding companies
    • icon of address 3, Burnet Close, West End, Woking, Surrey, GU24 9PB

      IIF 4 IIF 5
  • Shave, Elliot Paul
    British financial

    Registered addresses and corresponding companies
    • icon of address 16, Highfield Close, Lingfield, RH7 6GR, England

      IIF 6
  • Shave, Elliot Paul
    British director born in August 1971

    Registered addresses and corresponding companies
    • icon of address 43 Stockers Lane, Woking, Surrey, GU22 9DB

      IIF 7
  • Shave, Elliot Paul
    British finance director born in August 1971

    Registered addresses and corresponding companies
    • icon of address 43 Stockers Lane, Woking, Surrey, GU22 9DB

      IIF 8 IIF 9
  • Shave, Elliot Paul
    born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Highfield Close, Lingfield, RH7 6GR, England

      IIF 10
    • icon of address 10, Old Burlington Street, London, W1S 3AG, England

      IIF 11 IIF 12 IIF 13
    • icon of address 10, Old Burlington Street, London, W1S 3AG, United Kingdom

      IIF 14
    • icon of address 9, Clifford Street, London, W1S 2FT, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address The Old Wheel House, 31/37 Church Street, Reigate, RH2 0AD, United Kingdom

      IIF 18
  • Shave, Elliot Paul
    British cfo born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Shave, Elliot Paul
    British chief finance officer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Old Burlington Street, London, W1S 3AG, England

      IIF 36 IIF 37
    • icon of address 3rd Floor, 345 Oxford Street, London, W1C 2JD, England

      IIF 38
    • icon of address 3rd Floor, 345 Oxford Street, London, W1C 2JD, United Kingdom

      IIF 39
  • Shave, Elliot Paul
    British chief financial officer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Clifford Street, London, W1S 2FT, United Kingdom

      IIF 40
  • Shave, Elliot Paul
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Highfield Close, Godstone Road, Lingfield, Surrey, RH7 6GR, United Kingdom

      IIF 41
    • icon of address 9, Clifford Street, London, W1S 2FT, United Kingdom

      IIF 42
    • icon of address 9, Clifford Street, London, W1S2FT, United Kingdom

      IIF 43
  • Shave, Elliot Paul
    British company director / accountant born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Burnet Close, West End, Woking, Surrey, GU24 9PB, England

      IIF 44
  • Shave, Elliot Paul
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Shave, Elliot Paul
    British finance director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Park Street, London, SE1 9EQ, England

      IIF 59
    • icon of address 9, Clifford Street, London, W1S 2FT, England

      IIF 60
    • icon of address 3, Burnet Close, West End, Woking, Surrey, GU24 9PB

      IIF 61 IIF 62
  • Shave, Elliot Paul
    British financial born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Burnet Close, West End, Woking, Surrey, GU24 9PB

      IIF 63
  • Shave, Elliot Paul
    British financial director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Old Burlington Street, London, W1S 3AG, England

      IIF 64
    • icon of address 9, Clifford Street, London, W1S 2FT, United Kingdom

      IIF 65 IIF 66
  • Shave, Elliot Paul
    British none born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Burnet Close, West End, Surrey, GU24 9PB, United Kingdom

      IIF 67
  • Shave, Elliot Paul
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Old Burlington Street, London, W1S 3AG, United Kingdom

      IIF 68
    • icon of address 9, Clifford Street, London, W1S 2FT, United Kingdom

      IIF 69
  • Shave, Elliot Paul
    British none born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Clifford Street, London, W1S 2FT, United Kingdom

      IIF 70
  • Mr Elliot Paul Shave
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Highfield Close, Lingfield, RH7 6GR, England

      IIF 71
    • icon of address 10, Old Burlington Street, London, W1S 3AG, England

      IIF 72
    • icon of address 9, Clifford Street, London, W1S 2FT

      IIF 73
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 10 Old Burlington Street, 10 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-29 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 10 Old Burlington Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 3
    LJ EUROPEAN ADVISORS LIMITED - 2018-03-27
    LJ CAPITAL (DI) LIMITED - 2019-03-11
    icon of address 10 Old Burlington Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address Allan House, 10 John Princes Street, London
    Dissolved Corporate (10 parents, 1 offspring)
    Equity (Company account)
    498,219 GBP2020-12-31
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 58 - Director → ME
  • 5
    BIRCH VENTURES LIMITED - 2015-06-20
    icon of address Lj Capital Limited, 9 Clifford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 34 - Director → ME
  • 6
    icon of address 16 Highfield Close, Lingfield, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    43,972 GBP2024-03-31
    Officer
    icon of calendar 2013-02-15 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Has significant influence or controlOE
  • 7
    C R H GROUP LIMITED - 2003-12-12
    RESIDENTIAL AND HOTELS GROUP LTD - 2008-10-24
    icon of address 9 Clifford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-20 ~ dissolved
    IIF 61 - Director → ME
  • 8
    icon of address 9 Clifford Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 55 - Director → ME
  • 9
    icon of address Omar Hodge Building 3rd Floor Wickhams Cay 1, Po Box 362, Road Town, Tortola, Virgin Islands, British
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2011-05-17 ~ now
    IIF 54 - Director → ME
  • 10
    BR 464 LIMITED - 2010-07-30
    icon of address 10 Old Burlington Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -50,738 GBP2016-12-31
    Officer
    icon of calendar 2010-07-29 ~ dissolved
    IIF 49 - Director → ME
  • 11
    icon of address 10 Old Burlington Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 68 - Director → ME
  • 12
    icon of address 9 Clifford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-14 ~ dissolved
    IIF 42 - Director → ME
  • 13
    icon of address 9 Clifford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 40 - Director → ME
  • 14
    icon of address 9 Clifford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 43 - Director → ME
  • 15
    icon of address 10 Old Burlington Street, London, England
    Dissolved Corporate (21 parents)
    Total Assets Less Current Liabilities (Company account)
    -601 GBP2022-03-31
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 16
    icon of address 10 Old Burlington Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 17
    icon of address 10 Old Burlington Street, London, England
    Dissolved Corporate (19 parents)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 11 - LLP Member → ME
  • 18
    icon of address 10 Old Burlington Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 20 - Director → ME
  • 19
    icon of address 9 Clifford Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 57 - Director → ME
  • 20
    icon of address Baltic House, 4-5 Baltic Street East, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2015-01-08 ~ dissolved
    IIF 35 - Director → ME
  • 21
    icon of address 10 Old Burlington Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address The Old Wheel House, 31/37 Church Street, Reigate, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2025-11-01 ~ now
    IIF 18 - LLP Member → ME
  • 23
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-20 ~ dissolved
    IIF 41 - Director → ME
Ceased 39
  • 1
    LJ GP PARTNERSHIP LIMITED - 2019-03-11
    LJ GP LIMITED - 2015-11-10
    ALVARIUM INVESTMENTS LIMITED - 2023-04-19
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (1 parent, 8 offsprings)
    Officer
    icon of calendar 2023-01-03 ~ 2023-05-01
    IIF 48 - Director → ME
    icon of calendar 2014-07-02 ~ 2018-05-25
    IIF 32 - Director → ME
  • 2
    NEW ALVARIUM INVESTMENTS LIMITED - 2023-04-19
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-09-10 ~ 2023-05-01
    IIF 50 - Director → ME
  • 3
    ALVARIUM CI ADVISORS (UK) LIMITED - 2023-04-20
    icon of address Level 5 Nova North, 11 Bressenden Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-29 ~ 2023-05-01
    IIF 28 - Director → ME
  • 4
    ALVARIUM CI LIMITED - 2023-04-19
    icon of address Level 5 Nova North, 11 Bressenden Place, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-03-22 ~ 2023-05-01
    IIF 21 - Director → ME
  • 5
    ALVARIUM WEALTH MANAGEMENT NON-UK LIMITED - 2023-04-25
    icon of address Level 5 Nova North, 11 Bressenden Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-09-10 ~ 2023-05-01
    IIF 46 - Director → ME
  • 6
    ALVARIUM GROUP OPERATIONS LIMITED - 2023-04-19
    LJ GROUP OPERATIONS LIMITED - 2019-03-11
    icon of address Level 5 Nova North, 11 Bressenden Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-26 ~ 2023-05-01
    IIF 30 - Director → ME
  • 7
    ALVARIUM PRADERA HOLDINGS LIMITED - 2023-04-19
    LJ RETAIL HOLDINGS LIMITED - 2019-03-11
    icon of address Level 5 Nova North, 11 Bressenden Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-15 ~ 2016-03-31
    IIF 56 - Director → ME
    icon of calendar 2018-02-22 ~ 2023-05-11
    IIF 29 - Director → ME
  • 8
    LJ PRIVATE CLIENT LIMITED - 2019-03-11
    ALVARIUM PRIVATE CLIENT LIMITED - 2023-04-19
    icon of address Level 5 Nova North, 11 Bressenden Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-24 ~ 2023-05-11
    IIF 22 - Director → ME
  • 9
    LJ CAPITAL MANAGEMENT LIMITED - 2012-09-24
    LJ CAPITAL PARTNERS LIMITED - 2009-06-26
    ALVARIUM RE LIMITED - 2023-04-19
    LJ CAPITAL LIMITED - 2019-03-11
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (1 parent, 34 offsprings)
    Officer
    icon of calendar 2015-01-15 ~ 2023-05-01
    IIF 27 - Director → ME
    icon of calendar 2009-06-11 ~ 2014-12-31
    IIF 62 - Director → ME
    icon of calendar 2009-06-11 ~ 2016-06-14
    IIF 5 - Secretary → ME
  • 10
    ALVARIUM INVESTMENTS LIMITED - 2019-03-11
    ALVARIUM MB (UK) LIMITED - 2023-04-19
    ALTI MB (UK) LIMITED - 2023-05-25
    icon of address Level 5 Nova North, 11 Bressenden Place, London
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2018-11-01 ~ 2023-05-01
    IIF 31 - Director → ME
  • 11
    LJ ATHENE INVESTMENT ADVISORS LIMITED - 2019-03-11
    ALVARIUM INVESTMENT ADVISORS (UK) LIMITED - 2023-04-19
    icon of address Level 5 Nova North, 11 Bressenden Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-31 ~ 2023-05-01
    IIF 26 - Director → ME
  • 12
    ALVARIUM INVESTMENT MANAGEMENT LIMITED - 2023-04-19
    LJ INVESTMENT MANAGEMENT LIMITED - 2019-03-11
    icon of address Level 5 Nova North, 11 Bressenden Place, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2014-12-31 ~ 2023-05-01
    IIF 24 - Director → ME
    icon of calendar 2010-12-08 ~ 2010-12-15
    IIF 52 - Director → ME
  • 13
    ALVARIUM WEALTH MANAGEMENT UK LIMITED - 2023-04-19
    icon of address Level 5 Nova North, 11 Bressenden Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-09-10 ~ 2023-05-01
    IIF 47 - Director → ME
  • 14
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-10 ~ 2017-02-03
    IIF 66 - Director → ME
  • 15
    PIMCO 2422 LIMITED - 2006-03-08
    CUSHMAN & WAKEFIELD HOTELS LIMITED - 2007-11-02
    icon of address 43-45 Portman Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2007-08-16
    IIF 9 - Director → ME
    icon of calendar 2008-02-07 ~ 2008-10-17
    IIF 1 - Secretary → ME
  • 16
    PIMCO 2421 LIMITED - 2006-02-06
    icon of address 125 Old Broad Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-27 ~ 2007-08-16
    IIF 8 - Director → ME
    icon of calendar 2007-11-29 ~ 2008-10-17
    IIF 4 - Secretary → ME
  • 17
    SALAMANCA FINANCE SERVICES LIMITED - 2008-01-21
    THINKBOWL LIMITED - 2006-08-14
    icon of address Bridgemere House, Chester Road, Preston Brook, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-08 ~ 2007-08-10
    IIF 7 - Director → ME
    icon of calendar 2006-08-08 ~ 2007-08-10
    IIF 2 - Secretary → ME
  • 18
    ALVARIUM SECURITIES LIMITED - 2023-03-10
    icon of address Level 5 Nova North, 11 Bressenden Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-23 ~ 2022-06-07
    IIF 37 - Director → ME
  • 19
    C R H GROUP LIMITED - 2003-12-12
    RESIDENTIAL AND HOTELS GROUP LTD - 2008-10-24
    icon of address 9 Clifford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-20 ~ 2017-07-05
    IIF 3 - Secretary → ME
  • 20
    HADLEY CONSOLIDATED LIMITED - 2011-03-31
    MARQUEE DEVELOPMENTS LIMITED - 2011-01-24
    icon of address Glazers, 843 Finchley Road, London
    Dissolved Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    -20,279 GBP2022-12-31
    Officer
    icon of calendar 2011-04-08 ~ 2013-09-25
    IIF 67 - Director → ME
  • 21
    icon of address 438, Palm Grove House, Road Town, Tortola, Virgin Islands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-08 ~ 2023-05-01
    IIF 53 - Director → ME
  • 22
    LAWSON-JOHNSTON INVESTMENTS LLP - 2011-10-27
    icon of address 9 Clifford Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-08-30 ~ 2011-10-06
    IIF 15 - LLP Designated Member → ME
  • 23
    LJ CAPITAL (HADLEY) LIMITED - 2011-03-25
    icon of address Level 5 Nova North, 11 Bressenden Place, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-15 ~ 2023-05-01
    IIF 51 - Director → ME
  • 24
    LJ SUPPORT SERVICES LLP - 2015-05-29
    icon of address 10 Old Burlington Street, London, England
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2013-02-15 ~ 2013-03-28
    IIF 17 - LLP Designated Member → ME
  • 25
    icon of address 10 Old Burlington Street, London, England
    Dissolved Corporate (21 parents)
    Total Assets Less Current Liabilities (Company account)
    -601 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-02
    IIF 73 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address 1 Curzon Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-06-08 ~ 2023-05-01
    IIF 45 - Director → ME
  • 27
    MACAM PARTNERS LLP - 2013-07-12
    icon of address 9 Clifford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2012-12-31
    IIF 16 - LLP Designated Member → ME
  • 28
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-11-10 ~ 2017-02-03
    IIF 65 - Director → ME
  • 29
    icon of address 30 Park Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-19 ~ 2015-09-09
    IIF 59 - Director → ME
  • 30
    icon of address 843 Finchley Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -70,995,762 GBP2023-12-31
    Officer
    icon of calendar 2014-02-27 ~ 2015-03-01
    IIF 33 - Director → ME
  • 31
    PRADERA GROUP LIMITED - 2010-02-17
    CADENA GROUP LIMITED - 2013-04-05
    icon of address 3rd Floor 345 Oxford Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-02-08 ~ 2023-05-01
    IIF 39 - Director → ME
  • 32
    PRADERA-AM LIMITED - 2015-04-09
    PRADERA-AM PLC - 2015-04-08
    icon of address 3rd Floor 345 Oxford Street, London, England
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2018-02-22 ~ 2023-05-01
    IIF 38 - Director → ME
  • 33
    icon of address 88 South Norwood Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,328 GBP2016-12-31
    Officer
    icon of calendar 2010-03-01 ~ 2011-11-03
    IIF 69 - Director → ME
  • 34
    COLLIERS INTERNATIONAL LIMITED - 1998-11-13
    COLLIERS RESIDENTIAL AND HOTELS INTERNATIONAL LIMITED - 2004-06-09
    icon of address 16 Highfield Close, Lingfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    111,322 GBP2023-05-31
    Officer
    icon of calendar 2005-02-21 ~ 2023-10-27
    IIF 63 - Director → ME
    icon of calendar 2005-02-21 ~ 2023-10-27
    IIF 6 - Secretary → ME
  • 35
    SUSTAINABLE INCOME ADVISORS LIMITED - 2019-12-06
    HLIF ADVISORS LIMITED - 2018-08-21
    ALVARIUM SOCIAL HOUSING ADVISORS LIMITED - 2023-05-25
    icon of address Level 5 Nova North, 11 Bressenden Place, London
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2018-07-18 ~ 2023-05-01
    IIF 36 - Director → ME
  • 36
    PENTACULAR LIMITED - 2012-06-12
    icon of address C/o Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,732,589 GBP2020-09-30
    Officer
    icon of calendar 2015-03-05 ~ 2015-07-31
    IIF 70 - Director → ME
  • 37
    icon of address Chancery House, 30 St. Johns Road, Woking, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    111,692 GBP2024-12-31
    Officer
    icon of calendar 2011-05-09 ~ 2022-12-31
    IIF 64 - Director → ME
  • 38
    LJ PRIVATE OFFICE (UK) LIMITED - 2019-03-11
    HAMSARD ONE THOUSAND AND SIXTY EIGHT LIMITED - 1998-02-24
    ALTI PO (PAYMENTS) LIMITED - 2024-07-08
    UNICORN ADMINISTRATION LIMITED - 2016-02-23
    ALVARIUM PO (PAYMENTS) LIMITED - 2023-04-19
    icon of address Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    84,082 GBP2023-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2017-02-20
    IIF 44 - Director → ME
  • 39
    ALVARIUM PO LIMITED - 2023-04-19
    CM MANAGEMENT (UK) LIMITED - 2013-04-03
    LJ SKYE (UK) LIMITED - 2015-04-09
    LJ TRUST & FIDUCIARY (UK) LIMITED - 2016-09-16
    ALTI PO LIMITED - 2024-07-08
    LJ MANAGEMENT (UK) LIMITED - 2019-03-11
    icon of address Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    684,847 GBP2023-12-31
    Officer
    icon of calendar 2014-10-01 ~ 2016-09-13
    IIF 60 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.