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

Ms Dianne Levinson

    Related profiles found in government register
  • Ms Dianne Levinson
    British born in June 2016

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite E, 1-3, Canfield Place, London, NW6 3BT, England

      IIF 1
  • Ms Dianne Muriel Levinson
    British born in June 1940

    Resident in Spain

    Registered addresses and corresponding companies
  • Ms Dianne Levinson
    British born in June 1940

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Lower Ground Floor, One George Yard, London, EC3V 9DF, England

      IIF 9 IIF 10
  • Dianne Muriel Levinson
    British born in June 1940

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Lower Ground Floor, One George Yard, London, EC3V 9DF, United Kingdom

      IIF 11
  • Dianne Levinson
    Australian born in June 1940

    Registered addresses and corresponding companies
    • icon of address C/o, 19-21 Circular Road, Douglas, IM1 1AF, Isle Of Man

      IIF 12 IIF 13
    • icon of address Lugar Clot D'es Pou S/n, 07669, S'horta, Illes Balears, Spain

      IIF 14
  • Ms Dianne Levinson
    Australian born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 47, 4 Montpelier Street, London, SW7 1EE, England

      IIF 15 IIF 16
  • Dianne Levinson
    British born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tendell Cami Des Clots, Des Pou 183, Shorta, Majorca, 07669, Spain

      IIF 17
  • Levinson, Dianne Muriel
    British . born in June 1940

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 18
  • Levinson, Dianne Muriel
    British co director born in June 1940

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY

      IIF 19
  • Levinson, Dianne Muriel
    British company director born in June 1940

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 183, Tendele Cami Des Clot Des Pou, S'horta, Balearic Island, Majorca, 07669, Spain

      IIF 20
    • icon of address 5th Floor, Grove House, 248a Marylebone House, London, NW1 6BB

      IIF 21
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 22
    • icon of address 73, Cornhill, London, EC3V 3QQ

      IIF 23
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 24
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Tendele Cami Des Clot Des Pou 6183, S'horta, Majorca, Baleares 07669, Spain

      IIF 34
    • icon of address 183, Tendele Cami Des Clot Des Pou, S'horta, Majorca Balearic Island, Majorca, 07669, Spain

      IIF 35
  • Levinson, Dianne Muriel
    British consultant born in June 1940

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 36
  • Levinson, Dianne Muriel
    British director born in June 1940

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite E, 1-5 Canfield Place, London, NW6 3BT

      IIF 37
    • icon of address Tendele Cami Des Clot Des Pou 6183, S'horta, Majorca, Baleares 07669, Spain

      IIF 38
    • icon of address Apartado 45, Cala D’or, 07660, Santanyi, Mallorca, Spain

      IIF 39
  • Levinson, Dianne Muriel
    British director of companies born in June 1940

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Buzon 57, C/jaume Prohens. 1, S'horta 07669, Mallorca

      IIF 40
  • Levinson, Dianne Muriel
    British none born in June 1940

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 41 IIF 42
    • icon of address Apartado 45, Cala D'or, 07660, Santanyi, Mallorca, Spain

      IIF 43
  • Ms Dianne Muriel Levinson
    Australian born in June 1940

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 44
  • Ms Dianne Muriel Levinson
    British born in June 1940

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Lombard Wharf, 14 Lombard Road, London, SW11 3GP, England

      IIF 45
    • icon of address Suite E, 1-3 Canfield Place, London, NW6 3BT

      IIF 46
    • icon of address Suite E 1-3, Canfield Place, London, NW6 3BT, England

      IIF 47
  • Ms Dianne Levinson
    Australian born in May 1940

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ

      IIF 48
  • Ms Dianne Levinson
    Australian born in June 1940

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Dianne Muriel Levinson
    British born in June 1940

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Dianne Levinson
    Australian born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 105
  • Ms Dianne Muriel Levinson
    Australian born in June 1940

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Dianne Muriel Levinson
    Australian born in June 1940

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Flat 3, 302, North Mole Road, Gibraltar, GX11 1AA, Gibraltar

      IIF 119
  • Levinson, Dianne Muriel
    British born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 120
  • Levinson, Dianne Muriel
    Australian director born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lombard Wharf, 14 Lombard Road, London, SW11 3GP, United Kingdom

      IIF 121
  • Levinson, Dianne
    Australian born in June 1940

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Levinson, Dianne
    Australian company director born in June 1940

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Levinson, Dianne Muriel
    Australian born in June 1940

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Flat 3, 302, North Mole Road, Gibraltar, GX11 1AA, Gibraltar

      IIF 126
  • Levinson, Dianne Muriel
    Australian company director born in June 1940

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Levinson, Dianne Muriel
    Australian company director born in June 1940

    Resident in Gibrlatar

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 131
  • Levinson, Dianne Muriel
    Australian born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 132
  • Levinson, Dianne Muriel
    Australian company director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Levinson, Dianne Muriel
    Australian consultant born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 173
  • Levinson, Dianne Muriel
    Australian director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 / 302, North Mole Road, Gibraltar, GX11 1AA, United Kingdom

      IIF 174
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 175
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 176 IIF 177 IIF 178
    • icon of address Suite E, 1-3 Canfield Place, London, NW6 3BT

      IIF 179
  • Levinson, Dianne Muriel
    Australian none born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, North Mole Industrial Park, North Mole Road, Gibraltar, GX11 1AA, Gibraltar

      IIF 180
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 181
  • Levinson, Dianne Muriel
    Australian retired born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Oyster Wharf, Lombard Road, London, SW11 3RJ, England

      IIF 182
child relation
Offspring entities and appointments
Active 93
  • 1
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 73 Cornhill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-02 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-02-28
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite E, 1-3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,901 GBP2017-03-31
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 6
    OVAL (141) LIMITED - 1984-09-21
    CITRONIC (HOLDINGS) LIMITED - 1986-01-13
    CITRONIC LIMITED - 1995-07-06
    icon of address London Tax Bureau, Suite E, 1-3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 170 - Director → ME
  • 7
    icon of address C/o : London Tax Bureau, Suite E, 1-3 Canfield Place, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 8
    BANKDALE LIMITED - 2002-12-17
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 143 - Director → ME
  • 9
    icon of address 19-21 19-21 Circular Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-09-24 ~ now
    IIF 12 - Ownership of voting rights - More than 25%OE
    IIF 12 - Ownership of shares - More than 25%OE
    IIF 12 - Has significant influence or controlOE
  • 10
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 47, 4 Montpelier Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    icon of address Suite 47, 4 Montpelier Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-07-31
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,348,538 GBP2017-03-31
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 129 - Director → ME
  • 17
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 43 - Director → ME
  • 19
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 33 - Director → ME
  • 20
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 120 - Director → ME
  • 21
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 73 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,801 GBP2024-08-31
    Officer
    icon of calendar 2013-08-22 ~ now
    IIF 132 - Director → ME
  • 23
    icon of address 73 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-30 ~ dissolved
    IIF 31 - Director → ME
  • 24
    PEACH & CO. (CHATHAM) LIMITED - 2016-01-25
    icon of address 73 Cornhill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-04-29
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 73 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 122 - Director → ME
  • 27
    SOLOTRIM LIMITED - 1976-12-31
    icon of address London Tax Bureau, Suite E, 1-3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    733,991 GBP2016-12-31
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 28
    icon of address London Tax Bureau, Suite E, 1-3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    63,768 GBP2016-12-31
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 73 Cornhill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 155 - Director → ME
  • 31
    icon of address 25 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 20 - Director → ME
  • 32
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 26 - Director → ME
  • 33
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 42 - Director → ME
  • 34
    icon of address 5th Floor, Grove House, 248a Marylebone House, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-31 ~ dissolved
    IIF 21 - Director → ME
  • 35
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 36 - Director → ME
  • 40
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Lower Ground Floor, One George Yard, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Suite E, 1-5 Canfield Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 37 - Director → ME
  • 43
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 30 - Director → ME
  • 44
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 32 - Director → ME
  • 45
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 25 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 35 - Director → ME
  • 47
    PINE FLAT LIMITED - 2015-09-25
    icon of address 34 Oyster Wharf Lombard Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    486,014 GBP2016-03-31
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 19-21 Circular Road, Douglas, Isle Of Man
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-11-24 ~ now
    IIF 14 - Ownership of voting rights - More than 25%OE
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Ownership of shares - More than 25%OE
  • 49
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43,935 GBP2018-03-31
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 153 - Director → ME
  • 50
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 53
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 54
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 55
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -15,142 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-01-31
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – More than 50% but less than 75%OE
  • 62
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 63
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-31 ~ dissolved
    IIF 22 - Director → ME
  • 65
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 29 - Director → ME
  • 66
    HELLERMAN (HOLDINGS) LIMITED - 1999-05-21
    ESMOND HELLERMAN LIMITED - 1995-01-20
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 166 - Director → ME
  • 67
    WALTON MOTOR FACTORS LIMITED - 1991-02-21
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 41 - Director → ME
  • 68
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2009-03-06 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    762,222 GBP2017-12-31
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 130 - Director → ME
  • 71
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    98,733 GBP2015-08-05
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 18 - Director → ME
  • 73
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 25 - Director → ME
  • 75
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 19-21 Circular Road, Douglas, Isle Of Man
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-02-04 ~ now
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Ownership of shares - More than 25%OE
    IIF 13 - Ownership of voting rights - More than 25%OE
  • 77
    NEWINGTON PROPERTIES LIMITED - 1997-06-02
    icon of address Suite E 1-3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,363,027 GBP2019-03-31
    Officer
    icon of calendar 2007-01-08 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 78
    icon of address 1 Lower Ground Floor, One George Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -61,881 GBP2019-03-31
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 127 - Director → ME
  • 79
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 131 - Director → ME
  • 80
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 81
    icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 126 - Director → ME
  • 82
    icon of address Suite E, 1-3 Canfield Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -114,922 GBP2018-02-28
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 24 - Director → ME
  • 84
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 27 - Director → ME
  • 85
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 86
    BILBERRY PUBLISHING LIMITED - 1997-01-17
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-16 ~ dissolved
    IIF 19 - Director → ME
  • 87
    icon of address London Tax Bureau, Suite E, 1-3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,000 GBP2016-07-31
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 88
    STING BLADE PRODUCTIONS LTD - 2024-06-11
    STINGBLADE TOOLS LTD - 2024-05-13
    HATTON RESIDUAL ESTATES LIMITED - 2024-05-09
    icon of address Lombard Wharf, 14 Lombard Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    420,015 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 89
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    393,028 GBP2015-02-28
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 73 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 123 - Director → ME
  • 92
    icon of address 73 Cornhill, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-26 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
Ceased 39
  • 1
    icon of address Lower Ground Floor, One George Yard, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-24
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    icon of address The Bridge Lombard Wharf, 14 Lombard Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-20 ~ 2019-01-10
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ 2019-01-01
    IIF 52 - Ownership of shares – 75% or more OE
    icon of calendar 2018-06-20 ~ 2018-06-20
    IIF 53 - Ownership of shares – 75% or more OE
  • 3
    BANKDALE LIMITED - 2002-12-17
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-20 ~ 2017-06-20
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ 2017-06-20
    IIF 70 - Ownership of shares – 75% or more OE
  • 4
    icon of address Lowr Ground Floor, One George Yard, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-02-05
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-24
    IIF 117 - Ownership of shares – 75% or more OE
  • 5
    icon of address 14 Lombard Road, The Bridge Lombard Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-24
    IIF 115 - Ownership of shares – 75% or more OE
  • 6
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,348,538 GBP2017-03-31
    Person with significant control
    icon of calendar 2018-01-23 ~ 2018-01-23
    IIF 77 - Ownership of shares – 75% or more OE
  • 7
    icon of address 73 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,801 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-21
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    icon of address 73 Cornhill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-25
    IIF 61 - Ownership of shares – 75% or more OE
  • 9
    icon of address Lombard Wharf, 14 Lombard Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,955 GBP2023-07-31
    Officer
    icon of calendar 2019-12-12 ~ 2024-10-24
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ 2020-07-16
    IIF 44 - Ownership of shares – 75% or more OE
  • 10
    icon of address Lombard Wharf, 14 Lombard Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46,435 GBP2025-03-31
    Officer
    icon of calendar 2021-06-28 ~ 2021-11-29
    IIF 121 - Director → ME
  • 11
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43,935 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-05-23 ~ 2017-05-23
    IIF 74 - Ownership of shares – 75% or more OE
  • 12
    icon of address Lombard Wharf, 14 Lombard Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-03-27 ~ 2017-03-27
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 13
    icon of address Lombard Wharf, 14 Lombard Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Person with significant control
    icon of calendar 2017-04-20 ~ 2020-01-06
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address Lombard Wharf, 14 Lombard Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,669 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-04-20 ~ 2017-04-20
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 15
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-20 ~ 2017-10-13
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address Lombard Wharf, 14 Lombard Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-20 ~ 2017-04-20
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address Lower Ground Floor, One, George Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2016-11-14 ~ 2019-04-01
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ 2020-01-06
    IIF 76 - Ownership of shares – 75% or more OE
  • 18
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2016-11-14 ~ 2019-04-01
    IIF 152 - Director → ME
  • 19
    icon of address Lombard Wharf, 14 Lombard Road, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-03-27 ~ 2017-03-27
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 20
    icon of address Suite E, 1-3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2016-04-21 ~ 2018-12-11
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ 2019-09-30
    IIF 87 - Ownership of shares – 75% or more OE
  • 21
    icon of address 73 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,051,036 GBP2020-04-30
    Person with significant control
    icon of calendar 2018-12-19 ~ 2020-01-01
    IIF 85 - Ownership of shares – 75% or more OE
  • 22
    icon of address Lower Ground Floor, One, George Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    208,545 GBP2017-03-31
    Officer
    icon of calendar 2018-04-10 ~ 2018-04-13
    IIF 167 - Director → ME
  • 23
    icon of address 4385, 00656726 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -2,963 GBP2018-04-05
    Person with significant control
    icon of calendar 2018-02-23 ~ 2018-02-23
    IIF 116 - Ownership of shares – 75% or more OE
  • 24
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    762,222 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-01-10 ~ 2018-01-10
    IIF 111 - Ownership of shares – 75% or more OE
  • 25
    icon of address Lombard Wharf, 14 Lombard Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Person with significant control
    icon of calendar 2017-02-16 ~ 2017-07-24
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 26
    NEWINGTON PROPERTIES LIMITED - 1997-06-02
    icon of address Suite E 1-3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,363,027 GBP2019-03-31
    Officer
    icon of calendar 2007-01-10 ~ 2007-01-09
    IIF 38 - Director → ME
    icon of calendar 1997-05-08 ~ 1998-07-13
    IIF 40 - Director → ME
  • 27
    icon of address 1 Lower Ground Floor, One George Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -61,881 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-12-15 ~ 2017-12-15
    IIF 50 - Ownership of shares – 75% or more OE
  • 28
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-27 ~ 2017-10-27
    IIF 113 - Ownership of shares – 75% or more OE
  • 29
    icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-09-08 ~ 2021-07-08
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 30
    icon of address 15c Baltimore House Juniper Drive, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-04-29 ~ 2020-01-04
    IIF 51 - Ownership of shares – 75% or more OE
  • 31
    icon of address Elizabeth House, 13-19 Queen Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-07 ~ 2017-07-24
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 32
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    192,863 GBP2015-06-30
    Person with significant control
    icon of calendar 2017-10-02 ~ 2017-10-02
    IIF 105 - Ownership of shares – 75% or more OE
  • 33
    icon of address 73 Cornhill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-13 ~ 2007-06-19
    IIF 34 - Director → ME
  • 34
    STING BLADE PRODUCTIONS LTD - 2024-06-11
    STINGBLADE TOOLS LTD - 2024-05-13
    HATTON RESIDUAL ESTATES LIMITED - 2024-05-09
    icon of address Lombard Wharf, 14 Lombard Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    420,015 GBP2024-07-31
    Officer
    icon of calendar 2016-01-19 ~ 2018-06-27
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-03
    IIF 78 - Ownership of shares – 75% or more OE
  • 35
    THE HACKING PARTNERSHIP LIMITED - 2006-06-16
    icon of address Lombard Wharf, 14 Lombard Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,925 GBP2025-03-31
    Officer
    icon of calendar 2016-04-20 ~ 2018-12-10
    IIF 136 - Director → ME
    icon of calendar 2016-02-03 ~ 2016-04-20
    IIF 23 - Director → ME
    icon of calendar 2012-01-04 ~ 2016-02-03
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-09
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address Lower Ground Floor, One George Yard, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-24
    IIF 9 - Ownership of shares – 75% or more OE
  • 37
    STONE COTTAGE LIMITED - 2019-05-24
    icon of address Lombard Wharf, 14 Lombard Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    105,781 GBP2024-11-30
    Officer
    icon of calendar 2019-02-08 ~ 2020-06-01
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ 2019-02-08
    IIF 81 - Ownership of shares – 75% or more OE
  • 38
    icon of address Lower Ground Floor, One George Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-24
    IIF 83 - Ownership of shares – 75% or more OE
  • 39
    icon of address 5th Floor, Greener House, 66-68 Haymarket, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-17 ~ 2015-02-19
    IIF 39 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.