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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Finn, Patrick James

    Related profiles found in government register
  • Finn, Patrick James
    Irish born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Leinster Terrace, Bayswater, W2 3ET, England

      IIF 1 IIF 2
    • 23, Leinster Terrace, London, W2 3ET, England

      IIF 3 IIF 4
    • 23 Leinster Terrace, London, W2 3ET, United Kingdom

      IIF 5
    • 47, Belsize Park Gardens, London, NW3 4JL, England

      IIF 6
    • 85-87, Bayham Street, London, NW1 0AG, England

      IIF 7
    • Unit G4, 85 - 87 Bayham Street, London, NW1 0AG, United Kingdom

      IIF 8
    • 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 9
  • Finn, Patrick James
    Irish business person born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

      IIF 10
  • Finn, Patrick James
    Irish company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Leinster Terrace, Bayswater, United Kingdom

      IIF 11
    • 23, Leinster Terrace, Bayswater, W2 3ET, United Kingdom

      IIF 12
    • 155, Newton Drive, Blackpool, FY3 8LZ

      IIF 13
    • 47, Belsize Park Gardens, London, NW3 4JL, England

      IIF 14
    • Unit G4 85-87, Bayham Street, London, NW1 0AG, England

      IIF 15
  • Finn, Patrick James
    Irish director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, North Lane, Roundhay, Leeds, LS8 2QJ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 23, Leinster Terrace, London, W2 3ET, United Kingdom

      IIF 19 IIF 20
    • 47 Belsize Park Gardens, London, NW3 4JL, England

      IIF 21
  • Finn, Patrick James
    Irish property developer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tagwright House, 35 41, Westland Place, London, N1 7LP, United Kingdom

      IIF 22
  • Mr Patrick James Finn
    Irish born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Leinster Terrace, Bayswater, W2 3ET, England

      IIF 23 IIF 24 IIF 25
    • 23, Leinster Terrace, Bayswater, W2 3ET, United Kingdom

      IIF 26
    • 23, Leinster Terrace, Bayswater, London, W2 3ET, England

      IIF 27
    • 23, Leinster Terrace, London, W2 3ET, United Kingdom

      IIF 28
    • 299, Barking Road, London, E13 8EQ, England

      IIF 29
    • 85 - 87, Bayham Street, London, NW1 0AG, England

      IIF 30
    • Flat 7, 47, Belsize Park Gardens, London, NW3 4JL, England

      IIF 31
  • Finn, Patrick James
    Irish born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 23, Leinster Terrace, Bayswater, W2 3ET, England

      IIF 32
    • 23, Leinster Terrace, London, W2 3ET, England

      IIF 33
    • Flat 5, 47, Belsize Park Gardens, London, NW3 4JL, England

      IIF 34
  • Finn, Patrick James
    Irish company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 48, Belvedere Place, London, SW2 5TD, England

      IIF 35
  • Finn, Patrick James
    Irish director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Finn, Patrick James
    Irish property manager born in March 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • 505 Quay One, Neptune Street, Leeds, West Yorkshire, LS9 8DS

      IIF 59
  • Finn, Patrick James
    Irish none born in March 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • Commercial Unit Trinity One, Neptune Street, Leeds, LS9 8AF, United Kingdom

      IIF 60
  • Finn, Patrick James
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 47, Belsize Park Gardens, Hampstead, London, NW3 4JL, England

      IIF 61
  • Finn, James
    Irish director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 123, Grove Lane, London, SE5 8BG, United Kingdom

      IIF 62
  • Mr Patrick James Finn
    Irish born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 23, Leinster Terrace, Bayswater, W2 3ET, England

      IIF 63
    • 23, Leinster Terrace, London, W2 3ET, England

      IIF 64
    • 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 65
  • Patrick James Finn
    Irish born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Finn, Patrick James

    Registered addresses and corresponding companies
    • 47, Belsize Park Gardens, London, NW3 4JL, England

      IIF 89
  • Mr James Finn
    Irish born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 123, Grove Lane, London, SE5 8BG, United Kingdom

      IIF 90
child relation
Offspring entities and appointments 49
  • 1
    1 BURNT OAK LTD
    09590013
    23 Leinster Terrace, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-14 ~ dissolved
    IIF 14 - Director → ME
    2015-05-14 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 2
    1 CROMWELL SQUARE LIMITED - now
    G&A M11 LIMITED
    - 2020-05-14 11169337
    PROGENYCO 06 LIMITED
    - 2018-03-11 11169337 10619605... (more)
    6 Havelock Place, Harrow, United Kingdom
    Active Corporate (7 parents)
    Officer
    2018-01-30 ~ 2020-04-24
    IIF 16 - Director → ME
  • 3
    A1 APARTMENTS UK LTD
    07530751
    Commercial Unit Trinity One, Neptune Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-25 ~ dissolved
    IIF 60 - Director → ME
  • 4
    ADEA UTILITY LIMITED
    08805330
    Flat 5, 47 Belsize Park Gardens, London, England
    Active Corporate (3 parents)
    Officer
    2020-06-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-06-17 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 5
    AIRCRAFTSALESBOOK LTD
    09176511 09179296
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 6
    ALLISONVILLE NUTRA LIMITED
    - now 09196355
    SOLAREN SERVICES LTD - 2014-12-15
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-16 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 7
    AUSTIN NATURALS LIMITED
    - now 09196416
    SOLAREN HEALTHY LIVING PROD LTD - 2014-12-16
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-16 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 8
    BANK PLACE DEVELOPMENTS LIMITED
    07007140
    Trinity One Commercial Unit, East Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2009-09-02 ~ 2011-02-08
    IIF 59 - Director → ME
  • 9
    BG3 LIMITED
    08376318 05100410... (more)
    54 Hagley Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2014-04-17 ~ 2015-01-07
    IIF 13 - Director → ME
  • 10
    BRUNSWICK COURT DEVELOPMENT (LEEDS) LIMITED
    - now 10611905
    UK CITY DEVELOPMENTS (BRUNSWICK COURT) LIMITED
    - 2017-11-21 10611905
    PROGENYCO 02 LIMITED - 2017-04-12
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (7 parents)
    Officer
    2017-11-10 ~ dissolved
    IIF 10 - Director → ME
  • 11
    CALUSA HEALTH LIMITED
    - now 09195898
    SPECTOR FITNESS PRODUCTS LTD - 2014-12-16
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-16 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 12
    CRICKLEWOOD DEVELOPMENTS LIMITED
    - now 09147974
    ESTANTE 006 LIMITED
    - 2014-08-21 09147974 10537839... (more)
    50 Lancaster Road, Enfield, Middlesex, England
    Active Corporate (20 parents)
    Officer
    2014-08-21 ~ 2015-09-09
    IIF 22 - Director → ME
  • 13
    DEDICATED DEVELOPMENT SERVICES LIMITED
    12253811
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (5 parents)
    Officer
    2020-06-17 ~ 2020-06-26
    IIF 43 - Director → ME
    Person with significant control
    2020-06-17 ~ 2020-06-26
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 14
    DELUXE NUTRITION SERVICES LIMITED
    12254216
    169 Cumberland Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2020-06-17 ~ 2020-06-26
    IIF 50 - Director → ME
    Person with significant control
    2020-06-17 ~ 2020-06-26
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 15
    DUBAI INTERNATIONAL PROPERTY INVESTMENTS LIMITED
    08887720
    23 Leinster Terrace, Bayswater, England
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    2014-10-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-11-01 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 16
    ELLER NATURALS LIMITED
    - now 09196246
    SOLAREN MUSCLE HEALTH LTD - 2014-12-16
    Flat 5 47 Belsize Park Gardens, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-16 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 17
    ELM AUCKLAND LIMITED
    08949582
    23 Leinster Terrace, Bayswater, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 18
    ESTATE AID LIMITED
    11508054
    Congress House C/o Atkins & Partners, 4th Floor Suite 2 B, Congress House, Lyon Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-20 ~ dissolved
    IIF 39 - Director → ME
  • 19
    FOCUS ANALYTIC SERVICES LIMITED
    12253151
    169 Cumberland Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2020-06-17 ~ 2020-06-26
    IIF 45 - Director → ME
    Person with significant control
    2020-06-17 ~ 2020-06-26
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 20
    GERRAID LIMITED
    - now 08345228
    GGH 15 LTD - 2013-01-17
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 21
    GOLD & AMBER APARTMENTS LTD
    10681819
    23 Leinster Terrace, Bayswater, England
    Active Corporate (4 parents)
    Officer
    2019-06-20 ~ now
    IIF 32 - Director → ME
    2017-03-21 ~ 2018-07-19
    IIF 2 - Director → ME
  • 22
    GOLD & AMBER PROPERTIES LIMITED
    08722719
    23 Leinster Terrace, London, England
    Active Corporate (1 parent)
    Officer
    2013-10-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 23
    GOLD AND AMBER CONSTRUCTION LTD
    10929049
    23 Leinster Terrace, Bayswater, England
    Active Corporate (2 parents)
    Officer
    2018-07-30 ~ now
    IIF 33 - Director → ME
    2017-08-23 ~ 2018-07-19
    IIF 8 - Director → ME
    Person with significant control
    2017-08-23 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 24
    GOLD AND AMBER INVESTMENTS 1 LIMITED
    - now 07846100
    AURA FURNISHING LIMITED - 2017-08-22
    CLEMENTS LEICESTER LTD - 2014-02-25
    23 Leinster Terrace, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2017-09-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-09-01 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    GOLDLINE ESTATES LIMITED
    10932148
    23 Leinster Terrace, London, England
    Active Corporate (4 parents)
    Officer
    2018-01-10 ~ now
    IIF 3 - Director → ME
  • 26
    HATFIELD HOUSE LIMITED
    08596999
    54 Hagley Road, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2013-07-04 ~ 2014-01-31
    IIF 35 - Director → ME
  • 27
    IMS ADMIN SERVICES LIMITED
    11884699
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 28
    LAPTOPPLAZA LTD
    09187146
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 29
    LEEDS CITY APARTMENTS LIMITED
    10835630
    27 Byrom Street, Castlefield, Manchester
    Liquidation Corporate (5 parents)
    Officer
    2017-06-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-06-27 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    LEEDS CITY VILLAGE LIMITED
    - now 11073881
    MILLION IN MIND LIMITED
    - 2018-08-29 11073881
    18 Clarence Road, Southend On Sea, Essex
    Dissolved Corporate (6 parents)
    Officer
    2017-11-21 ~ 2018-09-12
    IIF 21 - Director → ME
    2019-02-19 ~ 2020-04-24
    IIF 38 - Director → ME
    Person with significant control
    2017-11-21 ~ 2020-04-24
    IIF 24 - Ownership of shares – 75% or more OE
  • 31
    LEEDS NORTH STREET LIMITED
    - now 09285980
    CASPER HOUSE LEEDS LTD
    - 2015-02-20 09285980
    23 Leinster Terrace, Bayswater, London, England
    Active Corporate (2 parents)
    Officer
    2015-02-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 32
    LUXURY LAB SERVICES LIMITED
    12253887
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (5 parents)
    Officer
    2020-06-17 ~ 2020-06-26
    IIF 44 - Director → ME
    Person with significant control
    2020-06-17 ~ 2020-06-26
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 33
    MERIDIAN NUTRA LIMITED
    - now 09198230
    MURANO FITNESS PRODUCTS LTD - 2014-12-16
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-16 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 34
    NORTHERN MOUNTAIN HEALTH LIMITED
    - now 09198453
    NORTHERN HEALTH LTD - 2014-12-16
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-16 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 35
    PERRIANT LIMITED
    - now 08345203
    GGH 14 LTD - 2013-01-17
    123 Grove Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-12-24 ~ dissolved
    IIF 62 - Director → ME
    2020-07-29 ~ 2021-12-24
    IIF 61 - Director → ME
    Person with significant control
    2021-12-24 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
    2020-07-29 ~ 2021-12-24
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 36
    PJ NEWCASTLE PROPCO LIMITED
    11736952
    23 Leinster Terrace, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2018-12-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-12-20 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 37
    PRIME RESEARCH SERVICES LIMITED
    12253849
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (5 parents)
    Officer
    2020-06-17 ~ 2020-06-26
    IIF 55 - Director → ME
    Person with significant control
    2020-06-17 ~ 2020-06-26
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 38
    PROGENYCO 04 LIMITED
    11168800 10619605... (more)
    6 North Lane, Roundhay, Leeds, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2018-06-04 ~ dissolved
    IIF 17 - Director → ME
  • 39
    PROGENYCO 05 LIMITED
    11168995 10619605... (more)
    6 North Lane, Roundhay, Leeds, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2018-01-30 ~ 2018-11-15
    IIF 18 - Director → ME
  • 40
    REDCAR SAND LIMITED - now
    GOLD & AMBER DEVELOPMENTS LIMITED
    - 2018-06-14 08373177
    1 Prospect House, Pride Park, Derby
    Dissolved Corporate (4 parents)
    Officer
    2013-01-24 ~ 2018-06-14
    IIF 11 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-06-14
    IIF 29 - Ownership of shares – 75% or more OE
  • 41
    RMS ADMIN SERVICES LIMITED
    09340045
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 42
    SH NEWCASTLE LIMITED
    11236260
    23 Leinster Terrace, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2019-04-05 ~ dissolved
    IIF 19 - Director → ME
  • 43
    SHANNON STREET MILLS LIMITED
    11544133
    18 Clarence Road, Southend On Sea, Essex
    Liquidation Corporate (7 parents)
    Officer
    2018-09-07 ~ 2019-07-23
    IIF 5 - Director → ME
  • 44
    SUPER TROOPER HEALTH LIMITED
    12366638
    The Barn, 16 Nascot Place, Watford, England
    Dissolved Corporate (7 parents)
    Officer
    2020-06-17 ~ 2020-06-26
    IIF 40 - Director → ME
    Person with significant control
    2020-06-17 ~ 2020-06-26
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 45
    SWINDON APARTMENTS LIMITED
    10694220
    23 Leinster Terrace, Bayswater, England
    Active Corporate (2 parents)
    Officer
    2017-03-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
  • 46
    TEAMUP MEDIA LIMITED
    08658222
    1 Manchester Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-16 ~ 2020-12-04
    IIF 36 - Director → ME
    Person with significant control
    2020-06-16 ~ 2020-12-04
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 47
    TLT CC SERVICE LIMITED
    08810621
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 48
    VERDURES MANAGEMENT, LTD
    09132404
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 49
    VIVARIUM, LTD
    09132424
    1 Manchester Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-17 ~ 2020-12-16
    IIF 37 - Director → ME
    Person with significant control
    2020-06-17 ~ 2020-12-16
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.