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

Mossleson, Dennis

    Related profiles found in government register
  • Mossleson, Dennis
    British company director born in November 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1205 Balomoral Apartments, West End Quay 2 Praed Street, London, W2 1JL

      IIF 1
  • Mosselson, Dennis
    British company director born in November 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Greenland Street, London, England, NW1 0ND

      IIF 2
    • icon of address 1205 Balmoral Apartments, West End Quay 2 Praed Street, London, W2 1JL

      IIF 3
    • icon of address Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 4 IIF 5 IIF 6
  • Mosselson, Dennis
    British director born in November 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denmoss House, 10 Greenland Street, London, NW1 0ND

      IIF 7
  • Mosselson, Dennis
    British property consultant born in November 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denmoss House, 10 Greenland Street, London, NW1 0ND

      IIF 8
    • icon of address Denmoss House, 10 Greenland Street, London, NW1 0ND, England

      IIF 9
  • Mosselson, Dennis
    British property consultant & company born in November 1940

    Resident in England

    Registered addresses and corresponding companies
  • Mosselson, Dennis
    British property consultant and compan born in November 1940

    Resident in England

    Registered addresses and corresponding companies
  • Mosselson, Dennis
    British property consultant/cd born in November 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denmoss House, 10 Greenland Street, London, NW1 0ND

      IIF 32
  • Mosselson, Dennis
    British property consultantand company born in November 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denmoss House, 10 Greenland Street, London, NW1 0ND

      IIF 33 IIF 34
  • Mosselson, Dennis
    British property consultant & company director born in November 1940

    Registered addresses and corresponding companies
    • icon of address 56 Circus Road, London, NW8 9SE

      IIF 35
  • Mosselson, Marian Evelyn
    British company director born in August 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, 137-139 Brent Street, Hendon, London, NW4 4DJ, United Kingdom

      IIF 36 IIF 37
  • Mossleson, Dennis
    British company director

    Registered addresses and corresponding companies
    • icon of address 1205 Balomoral Apartments, West End Quay 2 Praed Street, London, W2 1JL

      IIF 38
  • Mrs Marian Mosselson
    British born in August 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1205 Balmoral Apt, 2 Praed Street, London, W2 1JN, England

      IIF 39
  • Mosselson, Dennis
    British

    Registered addresses and corresponding companies
    • icon of address Denmoss House, 10 Greenland Street, London, NW1 0ND

      IIF 40
  • Mosselson, Dennis
    British company director

    Registered addresses and corresponding companies
    • icon of address 1205 Balmoral Apartments, West End Quay 2 Praed Street, London, W2 1JL

      IIF 41
  • Mrs Marian Evelyn Mosselson
    British born in August 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Greenland Street, London, NW1 0ND, England

      IIF 42
  • Mrs Marian Evelyn Mosselson
    British born in August 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Greenland Street, London, NW1 0ND, England

      IIF 43
    • icon of address Churchill House, 137-139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 44
  • Mr Dennis Mosselson
    British born in November 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denmoss House, 10 Greenland Street, Camden Town, London, NW1 0ND, United Kingdom

      IIF 45
    • icon of address Churchill House, 137-139 Brent Street, London, NW4 4DJ

      IIF 46 IIF 47 IIF 48
  • Mosselson, Dennis

    Registered addresses and corresponding companies
    • icon of address Denmoss House, 10 Greenland Street, London, NW1 0ND, United Kingdom

      IIF 49
  • Mosselson, Marian Evelyn
    British born in August 1939

    Resident in England

    Registered addresses and corresponding companies
  • Mosselson, Marian Evelyn
    British property consultant born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denmoss House, 10 Greenland Street, London, NW1 0ND, England

      IIF 75 IIF 76
  • Mosselson, Marian Evelyn
    British property consultant & company born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denmoss House, 10 Greenland Street, London, NW1 0ND

      IIF 77
    • icon of address Denmoss House, 10 Greenland Street, London, NW1 0ND, England

      IIF 78
  • Mosselson, Marian Evelyn
    British property consultant& company born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denmoss House, 10 Greenland Street, London, NW1 0ND, England

      IIF 79
  • Mosselson, Marian Evelyn
    British property consultant & company director born in August 1939

    Registered addresses and corresponding companies
    • icon of address 56 Circus Road, London, NW8 9SE

      IIF 80
  • Mrs Marian Mosselson
    British born in August 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Greenland Street, London, NW1 0ND, England

      IIF 81
  • Mrs Marian Evelyn Mosselson
    British born in August 1936

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 32
  • 1
    HALEACRE LIMITED - 1982-12-13
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    745,980 GBP2024-09-30
    Officer
    icon of calendar 2004-03-18 ~ now
    IIF 51 - Director → ME
  • 2
    CITY SECURITIES (LONDON) LIMITED - 1999-04-28
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    7,193,130 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 64 - Director → ME
  • 3
    MINTBRAE INVESTMENTS LIMITED - 1999-04-28
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    26,154 GBP2024-09-30
    Officer
    icon of calendar 1984-04-30 ~ now
    IIF 62 - Director → ME
  • 4
    LEGIONVAIN LIMITED - 1985-08-28
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,829,073 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 84 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    GOODVINE LIMITED - 1996-03-06
    THE TALK CARD LIMITED - 1999-01-06
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    638,145 GBP2024-09-30
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    6,052,457 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    LONDON CAPITAL SECURITIES LIMITED - 1981-12-31
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    4,491,137 GBP2024-09-30
    Officer
    icon of calendar 2008-07-14 ~ now
    IIF 63 - Director → ME
  • 8
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    19,204,690 GBP2024-09-30
    Officer
    icon of calendar 1992-12-08 ~ now
    IIF 59 - Director → ME
  • 9
    ROOTNASH LIMITED - 2006-05-08
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    128,815 GBP2024-09-30
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 73 - Director → ME
  • 10
    JAFFABOND LIMITED - 2000-08-02
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    465,082 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    CITY SECURITIES (MANAGEMENT) LIMITED - 1992-06-11
    MOSS BURGERS LIMITED - 1993-07-02
    BRUTON STREET INVESTMENTS LIMITED - 1988-11-28
    SOFTDONGLE LIMITED - 1994-06-28
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    42,310 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 58 - Director → ME
  • 12
    BERGLINK LTD - 2004-04-28
    ATLAS INTERNET (UK) LIMITED - 2004-11-30
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 78 - Director → ME
  • 13
    REGALIA LIMITED - 1999-04-28
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -802,446 GBP2024-09-30
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 68 - Director → ME
  • 14
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 15
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -61,758 GBP2023-09-30
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 36 - Director → ME
  • 16
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    212,029 GBP2024-09-30
    Officer
    icon of calendar 1984-03-29 ~ now
    IIF 67 - Director → ME
  • 17
    LAND & TOWN DEVELOPMENTS (LONDON) LIMITED - 1981-12-31
    C.T. NOMINEES LIMITED - 1999-04-08
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    83 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 55 - Director → ME
  • 18
    CAPEGATE LIMITED - 1992-06-11
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,266,102 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 56 - Director → ME
  • 19
    ULTRAQUEST LIMITED - 1993-03-11
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -47,402 GBP2022-09-30
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 79 - Director → ME
  • 20
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,818,875 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 53 - Director → ME
  • 21
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    529,111 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 66 - Director → ME
  • 22
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    37,097,167 GBP2024-09-30
    Officer
    icon of calendar 1991-12-04 ~ now
    IIF 65 - Director → ME
  • 23
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,779,689 GBP2024-09-30
    Officer
    icon of calendar 1986-11-10 ~ now
    IIF 52 - Director → ME
  • 24
    TOMREALM LIMITED - 1999-04-21
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    470,796 GBP2024-09-30
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 69 - Director → ME
  • 25
    TOMREALM (SOUTHERN) LIMITED - 1999-04-28
    CITY SECURITIES (SOUTHERN) LIMITED - 1978-12-31
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -187,457 GBP2021-09-30
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 76 - Director → ME
  • 26
    ANGELPARK LIMITED - 1991-11-04
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -93,769 GBP2024-09-30
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    CITY SECURITIES (RICHMOND) LIMITED - 1994-05-03
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -573 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 61 - Director → ME
  • 28
    CITY SECURITIES (DEALERS) LIMITED - 1994-05-03
    KEATROLE LIMITED - 1979-12-31
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,161 GBP2024-09-30
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 70 - Director → ME
  • 29
    CITY SECURITIES (WORTHING) LIMITED - 1996-05-07
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 75 - Director → ME
  • 30
    MORGANS WORLD TRAVEL LIMITED - 1993-05-24
    MAC INSTANT ACCESS LIMITED - 1996-07-24
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    16,065 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 54 - Director → ME
  • 31
    icon of address Management Office 2 Praed Street, Paddington, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 74 - Director → ME
  • 32
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2005-11-04 ~ dissolved
    IIF 41 - Secretary → ME
Ceased 34
  • 1
    HALEACRE LIMITED - 1982-12-13
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    745,980 GBP2024-09-30
    Officer
    icon of calendar ~ 2016-12-06
    IIF 19 - Director → ME
  • 2
    CITY SECURITIES (LONDON) LIMITED - 1999-04-28
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    7,193,130 GBP2024-09-30
    Officer
    icon of calendar ~ 2016-12-06
    IIF 24 - Director → ME
  • 3
    MINTBRAE INVESTMENTS LIMITED - 1999-04-28
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    26,154 GBP2024-09-30
    Officer
    icon of calendar ~ 2016-12-06
    IIF 18 - Director → ME
  • 4
    LEGIONVAIN LIMITED - 1985-08-28
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,829,073 GBP2024-09-30
    Officer
    icon of calendar ~ 2016-12-06
    IIF 8 - Director → ME
  • 5
    GOODVINE LIMITED - 1996-03-06
    THE TALK CARD LIMITED - 1999-01-06
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    638,145 GBP2024-09-30
    Officer
    icon of calendar ~ 2016-11-25
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ 2025-01-13
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-12-09 ~ 2017-05-04
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    6,052,457 GBP2024-09-30
    Officer
    icon of calendar ~ 2016-12-06
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ 2017-05-04
    IIF 46 - Ownership of shares – 75% or more OE
  • 7
    LONDON CAPITAL SECURITIES LIMITED - 1981-12-31
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    4,491,137 GBP2024-09-30
    Officer
    icon of calendar ~ 2016-12-06
    IIF 31 - Director → ME
  • 8
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    19,204,690 GBP2024-09-30
    Officer
    icon of calendar 1992-12-08 ~ 2016-11-25
    IIF 32 - Director → ME
  • 9
    ROOTNASH LIMITED - 2006-05-08
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    128,815 GBP2024-09-30
    Officer
    icon of calendar 2016-08-02 ~ 2016-12-06
    IIF 28 - Director → ME
  • 10
    JAFFABOND LIMITED - 2000-08-02
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    465,082 GBP2024-09-30
    Officer
    icon of calendar ~ 2016-12-06
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ 2018-07-09
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    CITY SECURITIES (MANAGEMENT) LIMITED - 1992-06-11
    MOSS BURGERS LIMITED - 1993-07-02
    BRUTON STREET INVESTMENTS LIMITED - 1988-11-28
    SOFTDONGLE LIMITED - 1994-06-28
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    42,310 GBP2024-09-30
    Officer
    icon of calendar 2016-08-02 ~ 2016-12-06
    IIF 26 - Director → ME
  • 12
    BERGLINK LTD - 2004-04-28
    ATLAS INTERNET (UK) LIMITED - 2004-11-30
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2011-05-03 ~ 2016-12-06
    IIF 5 - Director → ME
  • 13
    REGALIA LIMITED - 1999-04-28
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -802,446 GBP2024-09-30
    Officer
    icon of calendar ~ 2016-12-06
    IIF 23 - Director → ME
  • 14
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    212,029 GBP2024-09-30
    Officer
    icon of calendar 1984-03-29 ~ 2016-11-25
    IIF 22 - Director → ME
  • 15
    LAND & TOWN DEVELOPMENTS (LONDON) LIMITED - 1981-12-31
    C.T. NOMINEES LIMITED - 1999-04-08
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    83 GBP2024-09-30
    Officer
    icon of calendar ~ 2016-12-06
    IIF 34 - Director → ME
  • 16
    CAPEGATE LIMITED - 1992-06-11
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,266,102 GBP2024-09-30
    Officer
    icon of calendar ~ 2016-12-06
    IIF 12 - Director → ME
  • 17
    ULTRAQUEST LIMITED - 1993-03-11
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -47,402 GBP2022-09-30
    Officer
    icon of calendar ~ 2007-06-13
    IIF 77 - Director → ME
    IIF 21 - Director → ME
    icon of calendar 2010-10-01 ~ 2016-12-06
    IIF 4 - Director → ME
  • 18
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,818,875 GBP2024-09-30
    Officer
    icon of calendar ~ 2016-12-06
    IIF 20 - Director → ME
  • 19
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    529,111 GBP2024-09-30
    Officer
    icon of calendar ~ 2016-12-06
    IIF 33 - Director → ME
  • 20
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    37,097,167 GBP2024-09-30
    Officer
    icon of calendar ~ 2016-12-06
    IIF 29 - Director → ME
  • 21
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,779,689 GBP2024-09-30
    Officer
    icon of calendar 1983-04-26 ~ 2016-12-06
    IIF 10 - Director → ME
  • 22
    TOMREALM LIMITED - 1999-04-21
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    470,796 GBP2024-09-30
    Officer
    icon of calendar 2016-08-02 ~ 2016-12-06
    IIF 27 - Director → ME
  • 23
    icon of address 27/31 Blandford Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-09-06
    IIF 80 - Director → ME
    IIF 35 - Director → ME
  • 24
    TOMREALM (SOUTHERN) LIMITED - 1999-04-28
    CITY SECURITIES (SOUTHERN) LIMITED - 1978-12-31
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -187,457 GBP2021-09-30
    Officer
    icon of calendar 2016-08-02 ~ 2016-12-06
    IIF 9 - Director → ME
  • 25
    ANGELPARK LIMITED - 1991-11-04
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -93,769 GBP2024-09-30
    Officer
    icon of calendar ~ 2016-12-06
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ 2017-05-04
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-05-04 ~ 2025-01-13
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    CITY SECURITIES (RICHMOND) LIMITED - 1994-05-03
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -573 GBP2024-09-30
    Officer
    icon of calendar ~ 2016-12-06
    IIF 25 - Director → ME
  • 27
    CITY SECURITIES (DEALERS) LIMITED - 1994-05-03
    KEATROLE LIMITED - 1979-12-31
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,161 GBP2024-09-30
    Officer
    icon of calendar ~ 2016-12-06
    IIF 15 - Director → ME
  • 28
    CITY SECURITIES (WORTHING) LIMITED - 1996-05-07
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar ~ 2016-12-06
    IIF 17 - Director → ME
  • 29
    MORGANS WORLD TRAVEL LIMITED - 1993-05-24
    MAC INSTANT ACCESS LIMITED - 1996-07-24
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    16,065 GBP2024-09-30
    Officer
    icon of calendar ~ 2016-12-06
    IIF 16 - Director → ME
  • 30
    icon of address Management Office 2 Praed Street, Paddington, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-04 ~ 2016-08-09
    IIF 1 - Director → ME
    icon of calendar 2005-11-04 ~ 2016-08-09
    IIF 38 - Secretary → ME
  • 31
    icon of address Paragon Partners, Churchill House, 137-139 Brent Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2015-09-30
    Officer
    icon of calendar 2009-09-14 ~ 2016-12-06
    IIF 49 - Secretary → ME
  • 32
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-04 ~ 2007-05-17
    IIF 3 - Director → ME
  • 33
    icon of address Paragon Partners, Churchill House, 137-139 Brent Street, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-09-30
    Officer
    icon of calendar 2010-08-20 ~ 2016-12-06
    IIF 6 - Director → ME
  • 34
    icon of address 610 Westcliffe Apartments, 1 South Wharf Road, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2005-07-25 ~ 2016-08-01
    IIF 7 - Director → ME
    icon of calendar 2004-12-17 ~ 2005-03-01
    IIF 40 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.