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

Oliver, Christopher Patrick

    Related profiles found in government register
  • Oliver, Christopher Patrick
    British born in February 1963

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, England

      IIF 1 IIF 2
    • The Black Prince Trust, 5 Beaufoy Walk, Off Black Prince Road, Kennington, London, SE11 6AA, United Kingdom

      IIF 3
  • Oliver, Christopher Patrick
    British director born in February 1963

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 21a Kingly Street, London, W1B 5QA, United Kingdom

      IIF 4
  • Oliver, Christopher Patrick
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Francis Clark Llp, North Quay House, Sutton Harbour, Plymouth, PL4 0RA, United Kingdom

      IIF 5
  • Oliver, Christopher Patrick
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Black Prince Trust, 5 Beaufoy Walk, Off Black Prince Road, Kennington, London, SE11 6AA, England

      IIF 6
  • Oliver, Christopher Patrick
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 09619048 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 8
  • Oliver, Christopher Patrick
    British chartered surveyor born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Oliver, Christopher Patrick
    British comapny director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE

      IIF 16
  • Oliver, Christopher Patrick
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Oliver, Christopher Patrick
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Oliver, Christopher Patrick
    British property negotiator born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Oliver, Christopher Patrick
    British surveyor born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE

      IIF 59
  • Oliver, Christopher Patrick
    British

    Registered addresses and corresponding companies
    • Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE

      IIF 60 IIF 61
  • Oliver, Christopher Patrick
    British comapny director

    Registered addresses and corresponding companies
    • Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE

      IIF 62
  • Oliver, Christopher Patrick
    British company director

    Registered addresses and corresponding companies
  • Oliver, Christopher Patrick
    British director

    Registered addresses and corresponding companies
    • Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE

      IIF 81
  • Oliver, Christopher Patrick
    born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hopedene House Pasturewood Road, Holmbury St. Mary, Dorking, RH5 6PE

      IIF 82
    • Hopedene House, Pasturewood Road, Holmbury St. Mary, Dorking, Surrey, RH5 6PE

      IIF 83
  • Mr Christopher Patrick Oliver
    British born in February 1963

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, England

      IIF 84 IIF 85
    • 21a Kingly Street, London, W1B 5QA, United Kingdom

      IIF 86
  • Oliver, Christopher Patrick

    Registered addresses and corresponding companies
  • Mr Christopher Patrick Oliver
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 39
  • 1
    Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2003-09-22 ~ now
    IIF 1 - Director → ME
    2014-10-03 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 2
    21a Kingly Street, London
    Dissolved Corporate (3 parents)
    Officer
    2009-10-28 ~ dissolved
    IIF 50 - Director → ME
    2009-10-28 ~ dissolved
    IIF 96 - Secretary → ME
  • 3
    21a Kingly Street, London
    Dissolved Corporate (3 parents)
    Officer
    2009-10-30 ~ dissolved
    IIF 49 - Director → ME
    2009-10-30 ~ dissolved
    IIF 97 - Secretary → ME
  • 4
    21a Kingly Street, London
    Dissolved Corporate (3 parents)
    Officer
    2009-10-29 ~ dissolved
    IIF 55 - Director → ME
    2009-10-29 ~ dissolved
    IIF 99 - Secretary → ME
  • 5
    21a Kingly Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-05-09 ~ dissolved
    IIF 17 - Director → ME
    2006-05-09 ~ dissolved
    IIF 73 - Secretary → ME
  • 6
    PICASSO STOCKLEY PARK OFFICES LIMITED - 2006-05-18
    21a Kingly Street, London
    Dissolved Corporate (3 parents)
    Officer
    2003-02-27 ~ dissolved
    IIF 16 - Director → ME
    2003-02-27 ~ dissolved
    IIF 62 - Secretary → ME
  • 7
    HURROCK LIMITED - 1992-05-11
    Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -337,276 GBP2024-02-28
    Officer
    1992-05-01 ~ now
    IIF 2 - Director → ME
    2019-11-04 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 8
    21a Kingly Street, London
    Dissolved Corporate (3 parents)
    Officer
    2009-10-28 ~ dissolved
    IIF 54 - Director → ME
    2009-10-28 ~ dissolved
    IIF 94 - Secretary → ME
  • 9
    21a Kingly Street, London
    Dissolved Corporate (3 parents)
    Officer
    2009-10-30 ~ dissolved
    IIF 52 - Director → ME
    2009-10-30 ~ dissolved
    IIF 92 - Secretary → ME
  • 10
    21a Kingly Street, London
    Dissolved Corporate (3 parents)
    Officer
    2009-10-30 ~ dissolved
    IIF 53 - Director → ME
    2009-10-30 ~ dissolved
    IIF 98 - Secretary → ME
  • 11
    21a Kingly Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2016-06-30
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    ARENA CENTRE LIMITED - 2012-11-28
    21a Kingly Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2006-05-09 ~ dissolved
    IIF 22 - Director → ME
    2006-05-09 ~ dissolved
    IIF 78 - Secretary → ME
  • 13
    21a Kingly Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2016-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    CUBE CONSULTANCY LIMITED - 2002-05-15
    Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (3 parents)
    Officer
    2002-05-15 ~ now
    IIF 33 - Director → ME
    2003-02-10 ~ now
    IIF 65 - Secretary → ME
  • 15
    21a Kingly Street, London
    Dissolved Corporate (3 parents)
    Officer
    2003-10-21 ~ dissolved
    IIF 18 - Director → ME
  • 16
    21a Kingly Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2008-09-11 ~ dissolved
    IIF 37 - Director → ME
    2008-09-11 ~ dissolved
    IIF 80 - Secretary → ME
  • 17
    Albury Mill Mill Lane, Chilworth, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-02-08 ~ dissolved
    IIF 44 - Director → ME
  • 18
    GLOBAL AMBITION LIMITED - 2018-05-11
    The Courtyard, High Street, Ascot, England
    Active Corporate (5 parents)
    Equity (Company account)
    -38,006 GBP2024-06-30
    Officer
    2018-08-28 ~ now
    IIF 7 - Director → ME
  • 19
    CRIM LLP - 2011-11-03
    44 Springfield Road, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2010-10-14 ~ dissolved
    IIF 83 - LLP Designated Member → ME
  • 20
    21a Kingly Street, London
    Dissolved Corporate (3 parents)
    Officer
    2009-10-28 ~ dissolved
    IIF 48 - Director → ME
    2009-10-28 ~ dissolved
    IIF 93 - Secretary → ME
  • 21
    21a Kingly Street, London
    Dissolved Corporate (3 parents)
    Officer
    2009-10-30 ~ dissolved
    IIF 51 - Director → ME
    2009-10-30 ~ dissolved
    IIF 100 - Secretary → ME
  • 22
    21a Kingly Street, London
    Dissolved Corporate (3 parents)
    Officer
    2009-10-30 ~ dissolved
    IIF 47 - Director → ME
    2009-10-30 ~ dissolved
    IIF 95 - Secretary → ME
  • 23
    AURORA SPONSORSHIP LIMITED - 2005-12-06
    Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2010-06-21 ~ dissolved
    IIF 42 - Director → ME
  • 24
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-07-23 ~ dissolved
    IIF 24 - Director → ME
    2008-07-23 ~ dissolved
    IIF 66 - Secretary → ME
  • 25
    PICASSO INVESTMENTS 4 LIMITED - 2003-06-11
    21a Kingly Street, London
    Dissolved Corporate (3 parents)
    Officer
    2003-01-16 ~ dissolved
    IIF 31 - Director → ME
    2003-01-16 ~ dissolved
    IIF 71 - Secretary → ME
  • 26
    21a Kingly Street, London
    Dissolved Corporate (3 parents)
    Officer
    2004-05-19 ~ dissolved
    IIF 20 - Director → ME
    2004-05-19 ~ dissolved
    IIF 68 - Secretary → ME
  • 27
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    2004-06-30 ~ dissolved
    IIF 29 - Director → ME
    2004-06-30 ~ dissolved
    IIF 74 - Secretary → ME
  • 28
    21a Kingly Street, London
    Dissolved Corporate (3 parents)
    Officer
    2005-08-02 ~ dissolved
    IIF 30 - Director → ME
    2005-08-02 ~ dissolved
    IIF 76 - Secretary → ME
  • 29
    CUBE REAL ESTATE LIMITED - 2012-11-28
    SALMON PROPERTIES (COVENTRY) LIMITED - 2002-03-05
    21a Kingly Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,210,912 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2008-06-25 ~ dissolved
    IIF 23 - Director → ME
    2008-06-25 ~ dissolved
    IIF 61 - Secretary → ME
  • 31
    SILVERHAIRS LIMITED - 2012-09-26
    Albury Mill Mill Lane, Chilworth, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-08-22 ~ dissolved
    IIF 43 - Director → ME
  • 32
    10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -213 GBP2019-09-30
    Officer
    2014-07-15 ~ dissolved
    IIF 45 - Director → ME
    2013-10-10 ~ dissolved
    IIF 91 - Secretary → ME
  • 33
    SILVERHAIRS LIMITED - 2024-06-25
    SILVERHAIRS.COM LIMITED - 2012-09-26
    10 Queen Street Place, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    415,665 GBP2021-09-30
    Officer
    2012-09-12 ~ now
    IIF 8 - Director → ME
  • 34
    10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-12-09 ~ dissolved
    IIF 46 - Director → ME
    2021-12-09 ~ dissolved
    IIF 90 - Secretary → ME
  • 35
    Albury Mill Mill Lane, Chilworth, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2013-10-10 ~ dissolved
    IIF 87 - Secretary → ME
  • 36
    12 Fitzford Cottages, Tavistock, Devon
    Active Corporate (5 parents)
    Officer
    2017-01-01 ~ now
    IIF 5 - Director → ME
  • 37
    21a Kingly Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-06-01 ~ dissolved
    IIF 32 - Director → ME
    2006-06-01 ~ dissolved
    IIF 77 - Secretary → ME
  • 38
    STRUMMER INVESTMENTS (TUBBS HILL) LLP - 2007-07-10
    TUBBS HILL INVESTMENTS LLP - 2006-06-13
    21a Kingly Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2006-04-24 ~ dissolved
    IIF 82 - LLP Designated Member → ME
  • 39
    The Black Prince Trust 5 Beaufoy Walk, Off Black Prince Road, Kennington, London
    Active Corporate (11 parents)
    Officer
    2018-02-01 ~ now
    IIF 3 - Director → ME
Ceased 28
  • 1
    Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2003-09-22 ~ 2011-08-01
    IIF 63 - Secretary → ME
  • 2
    Ckr House, 70 East Hill, Dartford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,001 GBP2024-06-30
    Officer
    2006-12-01 ~ 2017-01-26
    IIF 40 - Director → ME
    2005-07-01 ~ 2017-01-26
    IIF 60 - Secretary → ME
    Person with significant control
    2017-11-21 ~ 2023-05-25
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    COMMUNICATE TECHNOLOGY PLC - 2022-01-24
    Wynyard Park House, Wynyard Park, Billingham, Teesside
    Active Corporate (5 parents, 6 offsprings)
    Profit/Loss (Company account)
    18,621 GBP2023-01-01 ~ 2023-12-31
    Officer
    2016-03-10 ~ 2018-10-29
    IIF 35 - Director → ME
  • 4
    SALMON PROPERTIES (DORCHESTER) LIMITED - 2001-12-24
    SALDEV PROPERTIES LIMITED - 1999-04-27
    SALMON INVESTMENTS LIMITED - 1997-12-24
    BECTON INVESTMENTS LIMITED - 1995-08-30
    SALMON DEVELOPMENTS LIMITED - 1989-11-13
    Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    ~ 2001-12-03
    IIF 56 - Director → ME
  • 5
    EARLYPART LIMITED - 1990-09-10
    Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,146,302 GBP2024-03-31
    Officer
    ~ 2001-03-08
    IIF 21 - Director → ME
  • 6
    IBIS (201) LIMITED - 2001-03-22
    Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,350,888 GBP2024-03-31
    Officer
    1992-04-09 ~ 2001-03-08
    IIF 25 - Director → ME
  • 7
    21a Kingly Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2016-06-30
    Officer
    2008-07-18 ~ 2017-01-26
    IIF 26 - Director → ME
    2008-07-18 ~ 2017-01-26
    IIF 72 - Secretary → ME
  • 8
    21a Kingly Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2016-09-30
    Officer
    2008-06-13 ~ 2017-01-26
    IIF 39 - Director → ME
    2008-06-13 ~ 2017-01-26
    IIF 81 - Secretary → ME
  • 9
    21a Kingly Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -192,127 GBP2024-08-31
    Officer
    2017-03-01 ~ 2024-07-02
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-07-28
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    DSCF TRADING CO. LIMITED(THE) - 2002-03-27
    EDENMOORS LIMITED - 1985-02-06
    Broadfield Law Uk Llp, One Bartholomew Close, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2002-12-24 ~ 2021-03-19
    IIF 13 - Director → ME
  • 11
    The Black Prince Trust, 5 Beaufoy Walk, Off Black Prince Road, Kennington, London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    123,232 GBP2020-03-31
    Officer
    2019-12-11 ~ 2020-04-01
    IIF 6 - Director → ME
  • 12
    IBIS (590) LIMITED - 2000-09-08
    11-15 Wigmore Street, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    2000-09-29 ~ 2001-12-06
    IIF 10 - Director → ME
  • 13
    IBIS (598) LIMITED - 2000-10-13
    11-15 Wigmore Street, London
    Active Corporate (6 parents)
    Officer
    2000-09-29 ~ 2001-12-06
    IIF 9 - Director → ME
  • 14
    10 Bracknell Beeches, Old Bracknell Lane West, Bracknell, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-12 ~ 2011-11-20
    IIF 41 - Director → ME
  • 15
    CUBE REAL ESTATE NO.3 LIMITED - 2005-08-19
    21a Kingly Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    2002-09-06 ~ 2017-01-26
    IIF 38 - Director → ME
    2003-02-10 ~ 2017-01-26
    IIF 70 - Secretary → ME
  • 16
    21a Kingly Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,001 GBP2016-06-30
    Officer
    2004-10-11 ~ 2017-01-26
    IIF 34 - Director → ME
    2004-10-11 ~ 2017-01-26
    IIF 79 - Secretary → ME
  • 17
    21a Kingly Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2016-06-30
    Officer
    2002-11-20 ~ 2017-01-26
    IIF 19 - Director → ME
    2003-02-10 ~ 2017-01-26
    IIF 67 - Secretary → ME
  • 18
    21a Kingly Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    264,361 GBP2018-12-31
    Officer
    2002-10-01 ~ 2017-01-26
    IIF 28 - Director → ME
    2003-02-10 ~ 2017-01-26
    IIF 64 - Secretary → ME
  • 19
    CUBE REAL ESTATE LIMITED - 2012-11-28
    SALMON PROPERTIES (COVENTRY) LIMITED - 2002-03-05
    21a Kingly Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,210,912 GBP2024-12-31
    Officer
    1999-03-24 ~ 2017-01-26
    IIF 59 - Director → ME
    2003-02-10 ~ 2017-01-26
    IIF 69 - Secretary → ME
  • 20
    PICE REGEN LIMITED - 2011-08-19
    Quayside House, Furnival Road, Sheffield
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    19,854 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2019-03-27
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    1 Spice Court Ivory Square, Plantation Wharf, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    222 GBP2024-03-31
    Officer
    2008-10-01 ~ 2011-11-28
    IIF 36 - Director → ME
  • 22
    ADVISER (196) LIMITED - 1992-01-27
    2nd Floor, Prince Frederick House, 35-39 Maddox Street, London
    Dissolved Corporate (3 parents)
    Officer
    1991-09-02 ~ 2001-11-26
    IIF 14 - Director → ME
  • 23
    SALMON DEVELOPMENTS PLC - 2014-02-18
    BECTON INVESTMENTS PLC - 1989-11-13
    2nd Floor, Prince Frederick House, 35-39 Maddox Street, London
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    113,329 GBP2024-12-31
    Officer
    ~ 2002-01-04
    IIF 58 - Director → ME
  • 24
    SALMON HARVESTER PROPERTIES (ORBITAL A3) LIMITED - 2022-09-13
    LAWGRA (NO.732) LIMITED - 2001-01-25
    2nd Floor, Prince Frederick House, 35-39 Maddox St, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2001-01-25 ~ 2001-12-06
    IIF 12 - Director → ME
  • 25
    LAWGRA (NO.251) LIMITED - 1994-05-17
    Tiddington Road, Stratford Upon Avon, Warwickshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    1994-05-04 ~ 2001-12-06
    IIF 11 - Director → ME
  • 26
    SD MARSTON LIMITED - 2002-02-05
    IBIS (530) LIMITED - 1999-12-01
    2nd Floor, Prince Frederick House, 35-39 Maddox Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    118,412 GBP2024-12-31
    Officer
    1999-12-06 ~ 2001-11-22
    IIF 57 - Director → ME
  • 27
    PICASSO STOCKLEY RESTAURANT LIMITED - 2010-10-07
    The Clubhouse, Stockley Park, Uxbridge, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    702,255 GBP2024-06-30
    Officer
    2003-02-27 ~ 2015-02-12
    IIF 27 - Director → ME
    2003-02-27 ~ 2015-02-12
    IIF 75 - Secretary → ME
  • 28
    Flat 7 74 Lilliput Road, Canford Cliffs, Dorset, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -21,334 GBP2024-09-30
    Officer
    2019-04-12 ~ 2024-01-24
    IIF 15 - Director → 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.