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 David George Campbell

    Related profiles found in government register
  • Mr David George Campbell
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, 2 Nd Floor, Frith Street, London, W1D 3JF, England

      IIF 1
    • icon of address 10, Frith Street, London, W1D 3JF

      IIF 2 IIF 3
    • icon of address 10, Frith Street, London, W1D 3JF, United Kingdom

      IIF 4
    • icon of address 2nd Floor, 10 Frith Street, London, W1D 3JF, United Kingdom

      IIF 5
    • icon of address 67, Warwick Road, London, W5 5QE, England

      IIF 6 IIF 7
  • Mr David Andrew Campbell
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 8
  • Mr David Campbell
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Warwick Road, London, W5 5QE, United Kingdom

      IIF 9
  • Dr David Campbell
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Mill Mead, Wendover, Aylesbury, Buckinghamshire, HP22 6BY, United Kingdom

      IIF 10
  • David Campbell
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
  • Campbell, David George
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Frith Street, London, W1D 3JF, England

      IIF 26
    • icon of address 2nd Floor, 10 Frith Street, London, W1D 3JF, England

      IIF 27
    • icon of address 305, Gray's Inn Road, London, WC1X 8QR, England

      IIF 28 IIF 29
    • icon of address 41, Britten Close, London, NW11 7HQ, England

      IIF 30
  • Campbell, David George
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, 2 Nd Floor, Frith Street, London, W1D 3JF, England

      IIF 31
    • icon of address 10, Frith Street, London, W1D 3JF, United Kingdom

      IIF 32
    • icon of address 305, Gray's Inn Road, London, WC1X 8QR, England

      IIF 33 IIF 34
    • icon of address 67, Warwick Road, London, W5 5QE, England

      IIF 35
  • Campbell, David George
    British managing director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Devonshire Road, Ealing, London, W5 4TR, England

      IIF 36
    • icon of address 2nd Floor, 10 Frith Street, London, England And Wales, W1D 3JF, United Kingdom

      IIF 37
    • icon of address 2nd Floor, 10 Frith Street, London, W1D 3JF, United Kingdom

      IIF 38
    • icon of address 305, Gray's Inn Road, London, WC1X 8QR, England

      IIF 39 IIF 40
  • Dr David Campbell
    British born in August 1970

    Resident in United Kingdom

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

      IIF 41
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 42
  • Mr Divid Campbell
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 10 Frith Street, London, W1D 3JF, England

      IIF 43
  • Campbell, David Andrew
    British bio technology born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Water Meadow Way, Andover, Buckinghamshire, HP22 6RS, United Kingdom

      IIF 44
  • Campbell, David Andrew
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakehouse, Market Hill, Royston, SG8 9JN, England

      IIF 45
  • Campbell, David Andrew
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
  • Campbell, David
    British managing director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Campbell
    English born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 75
  • David Campbell
    Irish born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 76
  • Campbell, David Andrew
    born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 77
  • Campbell, David George
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 305, Gray's Inn Road, London, WC1X 8QR, United Kingdom

      IIF 78
  • Campbell, David George
    British managing director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 305, Gray's Inn Road, London, WC1X 8QR, United Kingdom

      IIF 79
  • David Campbell
    English born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat In The Lane, Middleton Street, Llandrindod Wells, LD1 5DG, United Kingdom

      IIF 80
  • Campbell, David
    British self employed courier born in November 1957

    Registered addresses and corresponding companies
    • icon of address 18, South King Street, Blackpool, Lancs, FY1 4ND

      IIF 81
  • Campbell, David Andrew
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Mill Mead, Wendover, Aylesbury, Buckinghamshire, HP22 6BY, United Kingdom

      IIF 82
    • icon of address 11, Parkhall Road, Walsall, WS5 3HF, United Kingdom

      IIF 83
  • Campbell, David
    born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Devonshire Road, Ealing, London, W5 4TR, United Kingdom

      IIF 84
    • icon of address 31 Devonshire Road, Ealing, London, W5 4TR

      IIF 85
  • Campbell, David
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Britten Close, London, NW11 7HQ, United Kingdom

      IIF 86
  • Campbell, David
    British dev director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Berkeley Square, Mayfair, London, W1J 6LH

      IIF 87
  • Campbell, David
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Campbell, David
    British project director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Frith Street, London, W1D 3JF, England

      IIF 93
  • Campbell, David
    British dev director

    Registered addresses and corresponding companies
    • icon of address 31, Devonshire Road, Ealing, London, W5 4TR

      IIF 94
  • Campbell, David
    British director

    Registered addresses and corresponding companies
    • icon of address 31, Devonshire Road, Ealing, London, W5 4TR

      IIF 95
  • Campbell, David, Dr
    British director born in August 1970

    Resident in United Kingdom

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

      IIF 96
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 97
  • Campbell, David

    Registered addresses and corresponding companies
    • icon of address Flat In The Lane, Middleton Street, Llandrindod Wells, Powys, LD1 5DG, United Kingdom

      IIF 98
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 99
  • Campbell, David
    English company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat In The Lane, Middleton Street, Llandrindod Wells, Powys, LD1 5DG, United Kingdom

      IIF 100
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 101
  • Campbell, David
    Irish accountant born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 102
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address 2nd Floor 10 Frith Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2nd Floor 10 Frith Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    FPC (LEWES ROAD) LIMITED - 2022-03-01
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 28 - Director → ME
  • 4
    ALUMNO DEVELOPMENTS (ST ANDREWS) LIMITED LIMITED - 2013-07-02
    ALUMNO DEVELOPMENTS (NORWICH) LIMITED - 2013-07-02
    icon of address 10 Frith Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 93 - Director → ME
  • 5
    icon of address 10 Frith Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -22,054 GBP2024-05-31
    Officer
    icon of calendar 2009-02-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 2nd Floor 10 Frith Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 10 Frith Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,507 GBP2016-05-31
    Officer
    icon of calendar 2009-05-20 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 68 - Director → ME
  • 10
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 73 - Director → ME
  • 11
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -0 GBP2023-09-30
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 64 - Director → ME
  • 12
    icon of address 305 Gray's Inn Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 79 - Director → ME
  • 13
    icon of address 10 Frith Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -50 GBP2024-10-31
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 32 - Director → ME
  • 14
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 70 - Director → ME
  • 15
    ALUMNO STUDENT (COLCHESTER) LIMITED - 2018-12-13
    icon of address 2nd Floor 10 Frith Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 40 - Director → ME
  • 17
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 34 - Director → ME
  • 18
    icon of address 10 2 Nd Floor, Frith Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,187 GBP2020-01-31
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    ALUMNO STUDENT (EDINBURGH) LIMITED - 2019-06-11
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 65 - Director → ME
  • 20
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 74 - Director → ME
  • 21
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-08-02 ~ now
    IIF 29 - Director → ME
  • 22
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 33 - Director → ME
  • 23
    icon of address 2nd Floor 10 Frith Street, London, England And Wales, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,501 GBP2024-07-31
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 37 - Director → ME
  • 24
    ALUMNO STUDENT (SHELLEYOAKS) LIMITED - 2019-03-11
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 71 - Director → ME
  • 25
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 63 - Director → ME
  • 26
    ALUMNO STUDENT (MANCHESTER 2) LIMITED - 2020-02-14
    ALUMNO STUDENT (BERMONDSEY) LIMITED - 2018-12-21
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 72 - Director → ME
  • 27
    icon of address 2nd Floor 10 Frith Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 39 - Director → ME
  • 29
    ALUMNO STUDENT (SELLYOAK) LIMITED - 2019-06-11
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 66 - Director → ME
  • 30
    icon of address 2nd Floor 10 Frith Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,252,866 GBP2024-07-31
    Officer
    icon of calendar 2015-07-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 305 Gray's Inn Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 78 - Director → ME
  • 32
    TEKTON STUDENT LIVING (BRIGHTON) LIMITED - 2019-12-20
    icon of address 41 Britten Close, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,285,566 GBP2024-05-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 30 - Director → ME
  • 33
    icon of address 41 Britten Close, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF 86 - Director → ME
  • 34
    TEKTON STUDENT LIVING HOLDINGS LIMITED - 2019-12-20
    icon of address 2nd Floor 10 Frith Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,200 GBP2023-10-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 27 - Director → ME
  • 35
    TEKTON STUDENT LIVING LIMITED - 2019-12-20
    icon of address 10 Frith Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -39,112 GBP2024-04-30
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 26 - Director → ME
  • 36
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 69 - Director → ME
  • 37
    icon of address Wd6 3ew, The Studio St. Nicholas Close, Elstree, Borehamwood, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 41 Britten Close, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,469 GBP2016-09-30
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 39
    D CAMPBELL ACCOUNTING LIMITED - 2020-10-29
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    491 GBP2024-06-30
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 11 Parkhall Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    280 GBP2021-06-30
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 83 - Director → ME
  • 41
    ASTON LS CAPITAL LLP - 2018-12-10
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 77 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 8 - Right to appoint or remove membersOE
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address 3 Field Court, Grays Inn, London
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2014-05-14 ~ now
    IIF 53 - Director → ME
  • 43
    icon of address Flat In The Lane, Middleton Street, Llandrindod Wells, Powys, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2020-02-11 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 67 Warwick Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,964 GBP2016-10-31
    Officer
    icon of calendar 2008-10-24 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    MAGNUS REGENERATE LIMITED - 2014-09-15
    icon of address Genii Capital, 22 Arlington Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,241 GBP2018-06-30
    Officer
    icon of calendar 2014-06-13 ~ dissolved
    IIF 44 - Director → ME
  • 46
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2019-08-19 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Lakehouse, Market Hill, Royston, England
    Active Corporate (3 parents)
    Equity (Company account)
    320,993 GBP2024-02-29
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 45 - Director → ME
  • 48
    icon of address 258 Merton Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -40,886 GBP2024-02-29
    Officer
    icon of calendar 2016-08-03 ~ now
    IIF 56 - Director → ME
  • 49
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    32,994 GBP2024-03-31
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    ALUMNO SAFEHARBOR (HAMPTON) LLP - 2012-08-30
    icon of address 3rd Floor 13-14 Dean Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-21 ~ 2011-01-22
    IIF 84 - LLP Designated Member → ME
  • 2
    ALUMNO (CAMBERWELL) LIMITED - 2011-05-17
    icon of address C/o Bracher Rawlins Llp, 77 Kingsway, London
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2009-05-20 ~ 2011-06-01
    IIF 88 - Director → ME
  • 3
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-04-18 ~ 2018-04-18
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 10 Frith Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -50 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-07 ~ 2019-10-16
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ALUMNO STUDENT (EDINBURGH) LIMITED - 2019-06-11
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-08-31 ~ 2018-08-31
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-10-17 ~ 2019-03-14
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ALUMNO STUDENT (SHELLEYOAKS) LIMITED - 2019-03-11
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-08-31 ~ 2018-08-31
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-06 ~ 2019-03-14
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ALUMNO STUDENT (MANCHESTER 2) LIMITED - 2020-02-14
    ALUMNO STUDENT (BERMONDSEY) LIMITED - 2018-12-21
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-04-18 ~ 2018-04-18
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ALUMNO STUDENT (SELLYOAK) LIMITED - 2019-06-11
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-08-31 ~ 2018-08-31
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    TEKTON STUDENT LIVING HOLDINGS LIMITED - 2019-12-20
    icon of address 2nd Floor 10 Frith Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,200 GBP2023-10-31
    Person with significant control
    icon of calendar 2023-10-14 ~ 2024-10-08
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-04-18 ~ 2018-04-18
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Wd6 3ew, The Studio St. Nicholas Close, Elstree, Borehamwood, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-18 ~ 2018-04-18
    IIF 57 - Director → ME
  • 14
    icon of address 20 Berkeley Square, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-03 ~ 2010-10-22
    IIF 87 - Director → ME
    icon of calendar 2007-10-03 ~ 2009-02-17
    IIF 94 - Secretary → ME
  • 15
    icon of address 41 Britten Close, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-24 ~ 2015-01-24
    IIF 85 - LLP Designated Member → ME
  • 16
    ELY PROPERTY (GATEWAY) LIMITED - 2009-11-07
    B.H.E. (GATEWAY) LIMITED - 2008-02-29
    icon of address Simple Accounting, 25 Limefield Street, Accrington, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-21 ~ 2009-02-10
    IIF 90 - Director → ME
  • 17
    icon of address 13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-10-03 ~ 2017-05-22
    IIF 47 - Director → ME
  • 18
    icon of address 13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-03 ~ 2017-05-22
    IIF 49 - Director → ME
  • 19
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,702 GBP2025-02-28
    Officer
    icon of calendar 2020-02-27 ~ 2021-02-16
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ 2021-02-16
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    ELY PROPERTY (HERBAL HILL) LIMITED - 2011-12-06
    icon of address 48 Charlotte Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2009-02-10
    IIF 91 - Director → ME
  • 21
    icon of address 11 Parkhall Road, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2019-04-13 ~ 2024-01-09
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-04-13 ~ 2024-01-09
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -53,349 GBP2021-12-31
    Officer
    icon of calendar 2014-05-14 ~ 2017-05-22
    IIF 46 - Director → ME
  • 23
    icon of address 13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-14 ~ 2017-05-22
    IIF 48 - Director → ME
  • 24
    icon of address 13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2016-10-03 ~ 2017-05-22
    IIF 51 - Director → ME
  • 25
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2017-05-22
    IIF 50 - Director → ME
  • 26
    icon of address 13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -364,535 GBP2016-12-31
    Officer
    icon of calendar 2014-05-14 ~ 2017-05-22
    IIF 55 - Director → ME
  • 27
    icon of address 13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2017-05-22
    IIF 52 - Director → ME
  • 28
    icon of address 13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-03 ~ 2017-05-22
    IIF 54 - Director → ME
  • 29
    ALUMNO STUDENT (NORWICH) LIMITED - 2018-12-13
    icon of address 4th Floor, Westworks White City Place, 195 Wood Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-07-07 ~ 2018-11-28
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2018-11-28
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address 20-24 Coop Street, Central Blackpool, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    -182,410 GBP2025-03-31
    Officer
    icon of calendar 2009-02-23 ~ 2009-03-07
    IIF 81 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.