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 Chaim Reichmann

    Related profiles found in government register
  • Mr David Chaim Reichmann
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Edgware, Middx, HA8 5AW, United Kingdom

      IIF 1
    • icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, HA8 5AW, United Kingdom

      IIF 2 IIF 3
    • icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, HA8 5AW, England

      IIF 4
  • Mr David Reichmann
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 369, Burnt Oak Broadway, Edgware, HA8 5AW, England

      IIF 5
    • icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, HA8 5AW, England

      IIF 6 IIF 7 IIF 8
    • icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, HA8 5AW, United Kingdom

      IIF 13
    • icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, HA8 5AW, England

      IIF 14 IIF 15
    • icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, HA8 5AW, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Mr David Reichman
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Penshurst Gardens, Edgware, HA8 9TP, England

      IIF 19
    • icon of address Bank House, C/o Northmount Property, Bury Old Road, Salford, M7 4PX, England

      IIF 20
  • David Reichmann
    British born in February 1962

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Cavendish House, 369, Burnt Oak Broadway, Edgware, Middlesex, HA8 5AW, United Kingdom

      IIF 21 IIF 22
  • Reichmann, David Chaim
    British co director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Penshurst Gardens, Edgware, Middlesex, HA8 9TP

      IIF 23 IIF 24
  • Reichmann, David Chaim
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivan Sopher & Co, 5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD

      IIF 25
    • icon of address 18, Penshurst Gardens, Edgware, HA8 9TP, England

      IIF 26
    • icon of address 18 Penshurst Gardens, Edgware, Middlesex, HA8 9TP

      IIF 27 IIF 28 IIF 29
    • icon of address 18, Penshurst Gardens, Edgware, Middlesex, HA8 9TP, England

      IIF 32 IIF 33
    • icon of address Premier House, 112 Station Road, Edgware, Middx, HA8 7BJ, England

      IIF 34
  • Reichmann, David Chaim
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 35
    • icon of address 18 Penshurst Gardens, Edgware, Middlesex, HA8 9TP

      IIF 36 IIF 37 IIF 38
    • icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, HA8 5AW, England

      IIF 44
    • icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, HA8 5AW, United Kingdom

      IIF 45
  • Reichmann, David Chaim
    British none born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier House, 112 Station Road, Edgware, London, HA8 7BJ

      IIF 46
  • Reichmann, David Chaim
    British property developer born in February 1962

    Resident in England

    Registered addresses and corresponding companies
  • Reichmann, David Chaim
    British taxi cab proprietor born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Penshurst Gardens, Edgware, Middlesex, HA8 9TP

      IIF 55
  • Reichmann, David Chaim
    British trustee born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, HA8 5AW, England

      IIF 56
  • Reichmann, David
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, England

      IIF 57
    • icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, HA8 5AW, England

      IIF 58 IIF 59
  • Reichmann, David
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, HA8 5AW, England

      IIF 60 IIF 61 IIF 62
  • Reichmann, David
    British property manager born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier House, 112 Station Road, Edgware, HA8 7BJ, United Kingdom

      IIF 63
    • icon of address Premier House, 112 Station Road, Edgware, Mddx, HA8 7BJ, United Kingdom

      IIF 64
  • Reichmann, David Chaim
    British

    Registered addresses and corresponding companies
  • Reichmann, David Chaim
    British company director

    Registered addresses and corresponding companies
    • icon of address 18 Penshurst Gardens, Edgware, Middlesex, HA8 9TP

      IIF 74
  • Reichmann, David Chaim
    British director

    Registered addresses and corresponding companies
    • icon of address 18 Penshurst Gardens, Edgware, Middlesex, HA8 9TP

      IIF 75 IIF 76
  • Reichmann, David Chaim
    British property developer

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-21 ~ 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
  • 2
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,587,541 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    -232,388 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-06 ~ now
    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
  • 4
    icon of address Bank House C/o Northmount Property, Bury Old Road, Salford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    222 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-08-26 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    36 GBP2024-03-30
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 6
    PREMIER HOUSE EDGWARE LIMITED - 2023-11-21
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    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
  • 7
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    45,663 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-06-13 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    557,446 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 61 - Director → ME
  • 10
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    139,311 GBP2024-01-31
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,088 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -212,614 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Grosvenor House, 1 High Street, Edgware
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-02 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2007-04-02 ~ dissolved
    IIF 78 - Secretary → ME
  • 14
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,665,864 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    T & S TAXIPARTS (LONDON) LIMITED - 1988-12-16
    icon of address 45 Conduit Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 55 - Director → ME
  • 16
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    726,009 GBP2024-06-15
    Person with significant control
    icon of calendar 2017-08-23 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-08-16 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 18
    FORMER REICHMANN PROPERTIES PLC - 2022-12-22
    FORMER REICHMANN PROPERTIES LTD - 2023-01-05
    REICHMANN PROPERTIES PLC - 2016-01-04
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,413,346 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 32 - Director → ME
  • 20
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,029 GBP2024-12-31
    Officer
    icon of calendar 2018-12-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address Cavendish House 369 Burnt Oak Broadway, Edgware, Edgware, Middx, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 23
    144 EAST STREET LTD - 2023-06-28
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -411,107 GBP2025-04-30
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 32
  • 1
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    102,772 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-09 ~ 2024-04-18
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2011-09-12 ~ 2015-03-30
    IIF 46 - Director → ME
  • 3
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,587,541 GBP2024-12-31
    Officer
    icon of calendar 2016-06-01 ~ 2016-06-02
    IIF 25 - Director → ME
    icon of calendar 2006-04-07 ~ 2015-03-30
    IIF 38 - Director → ME
    icon of calendar 2006-04-07 ~ 2015-03-30
    IIF 73 - Secretary → ME
  • 4
    icon of address 14 The Promenade, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    826,731 GBP2024-08-31
    Officer
    icon of calendar 1993-08-31 ~ 2015-03-30
    IIF 31 - Director → ME
  • 5
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-28 ~ 2019-06-26
    IIF 56 - Director → ME
  • 6
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    36 GBP2024-03-30
    Officer
    icon of calendar 2007-03-26 ~ 2015-03-30
    IIF 24 - Director → ME
    icon of calendar 2007-03-26 ~ 2015-03-30
    IIF 67 - Secretary → ME
  • 7
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-02 ~ 2015-03-30
    IIF 37 - Director → ME
    icon of calendar 2004-07-02 ~ 2015-03-30
    IIF 75 - Secretary → ME
  • 8
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    557,446 GBP2024-12-31
    Officer
    icon of calendar 2001-02-15 ~ 2015-03-30
    IIF 47 - Director → ME
    icon of calendar 2001-02-15 ~ 2015-03-30
    IIF 79 - Secretary → ME
  • 9
    icon of address Js & Co. Offices. 26, Theydon Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -930,679 GBP2023-12-31
    Officer
    icon of calendar 2003-12-10 ~ 2015-03-30
    IIF 51 - Director → ME
    icon of calendar 2003-12-10 ~ 2015-03-30
    IIF 81 - Secretary → ME
  • 10
    icon of address Unit 5, Elstree Gate, Elstree Way, Borehamwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-19 ~ 2015-03-30
    IIF 41 - Director → ME
    icon of calendar 2006-07-19 ~ 2015-03-30
    IIF 68 - Secretary → ME
  • 11
    icon of address 23 Cambridge Court Amhurst Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,223 GBP2024-03-27
    Officer
    icon of calendar 1996-02-22 ~ 2001-05-04
    IIF 53 - Director → ME
    icon of calendar 1996-12-30 ~ 2001-05-04
    IIF 66 - Secretary → ME
  • 12
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-30 ~ 2019-09-24
    IIF 59 - Director → ME
    icon of calendar 2002-07-03 ~ 2015-03-30
    IIF 27 - Director → ME
    icon of calendar 2002-07-03 ~ 2015-03-30
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2021-04-29
    IIF 14 - Has significant influence or control OE
  • 13
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    139,311 GBP2024-01-31
    Officer
    icon of calendar 2014-01-14 ~ 2015-03-30
    IIF 33 - Director → ME
  • 14
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,088 GBP2024-12-31
    Officer
    icon of calendar 2002-09-02 ~ 2015-03-30
    IIF 49 - Director → ME
    icon of calendar 2002-09-02 ~ 2015-03-30
    IIF 80 - Secretary → ME
  • 15
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -212,614 GBP2024-12-31
    Officer
    icon of calendar 2006-06-27 ~ 2015-03-30
    IIF 39 - Director → ME
    icon of calendar 2006-06-27 ~ 2015-03-30
    IIF 69 - Secretary → ME
  • 16
    STUDLAND ROAD FREEHOLDS LIMITED - 2009-05-08
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2005-09-09 ~ 2015-03-31
    IIF 43 - Director → ME
    icon of calendar 2005-09-09 ~ 2015-03-31
    IIF 71 - Secretary → ME
  • 17
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,665,864 GBP2024-12-31
    Officer
    icon of calendar 1998-01-29 ~ 2015-03-30
    IIF 28 - Director → ME
  • 18
    NEW PARK ROAD LTD - 2013-03-18
    DALSTON LANE DEVELOPMENTS LTD - 2012-04-25
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-24 ~ 2015-03-30
    IIF 64 - Director → ME
  • 19
    EDGWARE CHARITIES LIMITED - 2008-04-16
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2003-11-04 ~ 2012-10-17
    IIF 54 - Director → ME
    icon of calendar 2003-11-04 ~ 2012-10-17
    IIF 82 - Secretary → ME
  • 20
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-03 ~ 2015-03-30
    IIF 63 - Director → ME
  • 21
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-09 ~ 2015-03-30
    IIF 34 - Director → ME
  • 22
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,682,205 GBP2024-06-30
    Officer
    icon of calendar 2014-02-11 ~ 2014-09-18
    IIF 26 - Director → ME
  • 23
    FORMER REICHMANN PROPERTIES PLC - 2022-12-22
    FORMER REICHMANN PROPERTIES LTD - 2023-01-05
    REICHMANN PROPERTIES PLC - 2016-01-04
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,413,346 GBP2024-12-31
    Officer
    icon of calendar 1995-11-21 ~ 2015-03-30
    IIF 23 - Director → ME
    icon of calendar 1996-12-30 ~ 2015-03-30
    IIF 65 - Secretary → ME
  • 24
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-17 ~ 2015-03-30
    IIF 42 - Director → ME
    icon of calendar 2006-07-17 ~ 2015-03-30
    IIF 76 - Secretary → ME
  • 25
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,029 GBP2024-12-31
    Officer
    icon of calendar 2005-09-09 ~ 2015-03-30
    IIF 36 - Director → ME
    icon of calendar 2005-09-09 ~ 2015-03-30
    IIF 72 - Secretary → ME
  • 26
    CITIGATE CONSTRUCTION LIMITED - 1999-09-29
    GLENVILLE INVESTMENTS PLC - 2016-01-04
    GLENVILLE INVESTMENTS LIMITED - 2015-07-23
    REICHMANN PROPERTIES PLC - 2022-12-22
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,614,756 GBP2024-12-31
    Officer
    icon of calendar 1998-04-24 ~ 2015-03-30
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ 2023-06-07
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    STEWARTS GARAGES LIMITED - 1997-06-10
    icon of address C/o Rrs S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    -25,288 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 1995-02-03 ~ 1995-08-11
    IIF 29 - Director → ME
  • 28
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2003-04-02 ~ 2015-03-30
    IIF 52 - Director → ME
    icon of calendar 2003-04-02 ~ 2015-03-30
    IIF 77 - Secretary → ME
  • 29
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-30 ~ 2019-06-26
    IIF 58 - Director → ME
    icon of calendar 1995-09-21 ~ 2015-03-30
    IIF 30 - Director → ME
    icon of calendar 2020-12-10 ~ 2024-03-28
    IIF 60 - Director → ME
  • 30
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-20 ~ 2015-03-30
    IIF 35 - Director → ME
  • 31
    INSIGNIA OFFICES LIMITED - 2013-11-28
    icon of address Unit 5, Elstree Gate, Elstree Way, Borehamwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-11 ~ 2015-03-30
    IIF 40 - Director → ME
    icon of calendar 2007-07-11 ~ 2015-03-30
    IIF 70 - Secretary → ME
  • 32
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-03 ~ 2015-03-30
    IIF 57 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.