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

Stern, Elias

    Related profiles found in government register
  • Stern, Elias
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 31, East Bank, London, N16 5QS, England

      IIF 1 IIF 2
    • First Floor, 94 Stamford Hill, London, N16 6XS, England

      IIF 3
  • Stern, Joseph
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 12 Urban Hive, Theydon Road, London, E5 9BQ, England

      IIF 4 IIF 5 IIF 6
    • 12, Urban Hive, Theydon Road, London, E5 9BQ, United Kingdom

      IIF 8
    • 8, Cranwich Road, London, N16 5JX, United Kingdom

      IIF 9
  • Stern, Joseph
    British director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
  • Stern, Yoel
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Stern, Joseph
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 86, Queen Elizabeths Walk, London, N16 5UQ, England

      IIF 22
  • Stern, Joseph
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
  • Stern, Joseph
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 13, Grosvenor Way, London, E5 9ND

      IIF 41
  • Stern, Joseph
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 179, Station Road, Edgware, HA8 7JX, England

      IIF 42
    • 20 Hurstdene Gardens, London, N15 6NA

      IIF 43
    • 33 St Andrew Grove, London, N16 5EP, England

      IIF 44
  • Stern, Joseph
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 29 Fountayne Road, London, N16 7EA

      IIF 45
    • 01591120 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
    • 5b, Cranwich Road, London, N16 5HZ, England

      IIF 47 IIF 48
    • 80, Dunsmure Road, London, N16 5JY, England

      IIF 49
    • 80, Dunsmure Road, London, N16 5JY, United Kingdom

      IIF 50 IIF 51
    • 88, Queen Elizabeths Walk, London, London, N16 5UQ, Uk

      IIF 52
    • 88 Queen Elizabeths Walk, London, N16 5UQ

      IIF 53 IIF 54 IIF 55
    • 88, Queen Elizabeths Walk, London, N16 5UQ, England

      IIF 58 IIF 59
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU

      IIF 60
    • 158, Cromwell Road, Manchester, M6 6DE, United Kingdom

      IIF 61
    • 158, Cromwell Road, Salford, Greater Manchester, M6 6DE, England

      IIF 62
  • Stern, Joseph
    British company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 50, Craven Park Road, London, N15 6AB, England

      IIF 63
    • 88 Queen Elizabeths Walk, London, N16 5UQ

      IIF 64
  • Stern, Joseph
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 88 Queen Elizabeths Walk, London, N16 5UQ

      IIF 65
  • Stern, Jospeh
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Top Floor, 49 St. Kilda's Road, London, N16 5BS, England

      IIF 66
  • Mr Elias Stern
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Elias Stern
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 13, Grosvenor Way, London, E5 9ND

      IIF 69
  • Mr Joseph Stern
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 12 Urban Hive, Theydon Road, London, E5 9BQ, England

      IIF 70 IIF 71
    • 12, Urban Hive, Theydon Road, London, E5 9BQ, United Kingdom

      IIF 72
    • 6c, Dunsmure Road, London, N16 5PW, England

      IIF 73
    • 8, Cranwich Road, London, N16 5JX, United Kingdom

      IIF 74
  • Mr Yoel Stern
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Stern, Joseph
    British

    Registered addresses and corresponding companies
  • Stern, Joseph
    British company director

    Registered addresses and corresponding companies
    • 88 Queen Elizabeths Walk, London, N16 5UQ

      IIF 82
  • Stern, Joseph
    British director

    Registered addresses and corresponding companies
    • 20 Hurstdene Gardens, London, N15 6NA

      IIF 83
  • Stern, Joseph
    British manager

    Registered addresses and corresponding companies
    • 20 Hurstdene Gardens, London, N15 6NA

      IIF 84
  • Mr Joseph Stern
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 13 Grosvenor Way, London, E5 9ND

      IIF 85
    • 20 Hurstdene Gardens, London, N15 6NA, England

      IIF 86
    • 23a, St. Andrew's Grove, London, N16 5NF

      IIF 87
    • Rusell Lodge, 23a St. Andrew's Grove, London, N16 5NF, England

      IIF 88
    • Russell Lodge, 23a St. Andrew's Grove, London, N16 5NF, England

      IIF 89 IIF 90
    • Unit 13, Grosvenor Way, London, E5 9ND

      IIF 91
  • Mr Joseph Stern
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
  • Stern, Yoel
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Cranwich Road, Stamford Hill, London, N16 5JN, United Kingdom

      IIF 111
  • Sternlight, Joseph Isaac
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
  • Sternlight, Joseph Isaac
    British commercial director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 104, Bridge Lane, London, NW11 0ER, England

      IIF 133
  • Sternlight, Joseph Isaac
    British company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 104 Bridge Lane, London, NW11 0ER

      IIF 134 IIF 135
    • 17, West Avenue, London, NW4 2LL, United Kingdom

      IIF 136
  • Sternlight, Joseph Isaac
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 104 Bridge Lane, London, NW11 0ER

      IIF 137
    • 104, Bridge Lane, London, NW11 0ER, United Kingdom

      IIF 138
  • Sternlight, Joseph Isaac
    British property developer born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 104 Bridge Lane, London, NW11 0ER

      IIF 139
  • Mr Joseph Stern
    English born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 20 Hurstdene Gardens, London, N15 6NA, England

      IIF 140
    • Russell Lodge, 23 St. Andrew's Grove, London, N16 5NF, England

      IIF 141
  • Mr Joseph Sternlight
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 142
  • Elias Stern
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, East Bank, London, N16 5QS, England

      IIF 143
  • Stern, Joseph

    Registered addresses and corresponding companies
    • Russel Lodge, 23a St. Andrew's Grove, London, N16 5NF, United Kingdom

      IIF 144
  • Joseph Isaac Sternlight
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • New, Burlington House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 145
  • Sternlight, Joseph Isaac
    British

    Registered addresses and corresponding companies
  • Sternlight, Joseph Isaac
    British company director

    Registered addresses and corresponding companies
  • Sternlight, Joseph Isaac
    British property developer

    Registered addresses and corresponding companies
    • 104 Bridge Lane, London, NW11 0ER

      IIF 155
  • Sternloght, Joseph Isaac
    British company director

    Registered addresses and corresponding companies
    • 104 Bridge Lane, London, NW11 0ER

      IIF 156
  • Joseph Stern
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Grosvenor Way, London, E5 9ND, United Kingdom

      IIF 157 IIF 158
    • C/o 32, Castlewood Road, London, N16 6DW, United Kingdom

      IIF 159
  • Sternlight, Joseph

    Registered addresses and corresponding companies
    • 104, Bridge Lane, London, NW11 0ER, United Kingdom

      IIF 160
  • Mr Joseph Isaac Stenlight
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5 North End Road, Golders Green, London, NW11 7RJ

      IIF 161
  • Sternlight, Joseph
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Bridge Lane, London, NW11 0ER, United Kingdom

      IIF 162
  • Mr Joseph Isaac Sternlight
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mr Joseph Stern
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23a, St. Andrew's Grove, London, N16 5NF, England

      IIF 179
  • Mr Joseph Stern
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5b, Cranwich Road, London, N16 5HZ, England

      IIF 180
  • Joseph Sternlight
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Bridge Lane, London, NW11 0ER, United Kingdom

      IIF 181
  • Sternlight, Joseph Isaac
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Bridge Lane, London, NW11 0ER, England

      IIF 182
    • 104, Bridge Lane, London, NW11 0ER, United Kingdom

      IIF 183
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 184 IIF 185
  • Joseph Isaac Sternlight
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Bridge Lane, London, NW11 0ER, United Kingdom

      IIF 186 IIF 187
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 188
child relation
Offspring entities and appointments
Active 79
  • 1
    AVELLAN LIMITED - 2005-02-14
    Owletts, Main House The Street, Cobham, Gravesend, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2005-02-07 ~ now
    IIF 29 - Director → ME
  • 2
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Fixed Assets (Company account)
    21,000 GBP2024-10-31
    Officer
    2014-10-21 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    28 Minchenden Crescent, London
    Active Corporate (3 parents)
    Fixed Assets (Company account)
    6,956 GBP2024-02-28
    Officer
    2011-04-06 ~ now
    IIF 52 - Director → ME
  • 4
    115 Craven Park Road, London
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -78,561 GBP2024-08-31
    Officer
    2017-08-11 ~ now
    IIF 24 - Director → ME
  • 5
    12 Urban Hive, Theydon Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -233,582 GBP2024-09-30
    Officer
    2022-09-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-09-06 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 6
    New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    2005-02-21 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    ANGLO DALMATIA DEVELOPMENTS LIMITED - 2018-04-06
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2005-11-04 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
  • 8
    CARATS DIRECT LIMITED - 2021-07-30
    DOUBLEHEIGHTS LIMITED - 2004-01-05
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -423,229 GBP2024-01-31
    Officer
    2003-12-27 ~ now
    IIF 122 - Director → ME
    ~ now
    IIF 151 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Stenco Products Ltd, 13 Grosvenor Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,517 GBP2024-07-31
    Officer
    2017-07-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2017-07-24 ~ now
    IIF 86 - Has significant influence or controlOE
  • 10
    MANSION HOUSE (NEWBURY) LTD - 2023-01-19
    CROATIA REALTY LIMITED - 2014-12-04
    42 Heathfield Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,831 GBP2024-12-31
    Officer
    2007-12-20 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 11
    ATOPIC DERMATITIS RELIEF LTD - 2021-02-01
    KUMI URI - 2017-03-23
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-30 ~ now
    IIF 185 - Director → ME
    2016-05-10 ~ now
    IIF 160 - Secretary → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    36 Ravensdale Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,915 GBP2024-12-31
    Person with significant control
    2018-12-19 ~ now
    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
  • 13
    BALAGAN INVESTMENT LTD - 2002-11-15
    DAFADAY PROPERTY SERVICES LIMITED - 2002-09-12
    BON APPETIT SERVICES LTD - 2001-12-07
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    335,383 GBP2023-10-31
    Officer
    2002-11-08 ~ now
    IIF 123 - Director → ME
    2002-11-08 ~ now
    IIF 150 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    23a St. Andrew's Grove, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,886 GBP2024-06-30
    Officer
    2018-07-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-07-12 ~ now
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 15
    104 Bridge Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-18 ~ now
    IIF 184 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 16
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-29 ~ now
    IIF 182 - Director → ME
  • 17
    12 Urban Hive Theydon Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -468,505 GBP2024-05-31
    Officer
    2017-05-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-01-09 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 18
    12 Urban Hive Theydon Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    408,300 GBP2024-08-31
    Officer
    2023-06-06 ~ now
    IIF 4 - Director → ME
  • 19
    12 Urban Hive, Theydon Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -81,171 GBP2024-03-31
    Officer
    2019-03-27 ~ now
    IIF 7 - Director → ME
  • 20
    13 Grosvenor Way, London
    Active Corporate (3 parents)
    Equity (Company account)
    58,930 GBP2024-09-30
    Officer
    2000-09-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 85 - Has significant influence or controlOE
  • 21
    HURRICANE CHARLIE LIMITED - 2008-02-13
    GOLD PARADISE LIMITED - 2005-09-13
    BEEHIVE MILLS (MANCHESTER) LIMITED - 2004-01-05
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-29
    Officer
    1999-09-14 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
  • 22
    Fordgate House, 1 Allsop Place, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -6,792 GBP2023-04-01 ~ 2024-03-31
    Officer
    2014-10-29 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
  • 23
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    575,553 GBP2024-04-30
    Officer
    1999-11-23 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    First Floor, 94 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    177,821 GBP2024-11-30
    Officer
    2012-08-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-07-04 ~ now
    IIF 68 - Has significant influence or controlOE
  • 25
    179 Station Road, Edgware, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2020-01-16 ~ dissolved
    IIF 42 - Director → ME
  • 26
    923 Finchley Road, London, England
    Active Corporate (4 parents, 8 offsprings)
    Net Assets/Liabilities (Company account)
    513,819 GBP2024-06-30
    Officer
    2018-01-24 ~ now
    IIF 46 - Director → ME
  • 27
    New Burlington House, 1075 Finchley Road, London
    Active Corporate (4 parents)
    Officer
    1999-07-09 ~ now
    IIF 54 - Director → ME
  • 28
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,698 GBP2023-10-31
    Officer
    2005-10-19 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
  • 29
    BEEHIVE MILLS LIMITED - 2002-09-12
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -391,665 GBP2023-03-31
    Officer
    1993-04-30 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
  • 30
    SPEARGLADE (STOKE) LIMITED - 2019-06-05
    FIFTH AVENUE HOMES LIMITED - 2006-02-16
    SPEARGLADE (STOKE) LIMITED - 2005-10-07
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -49,341 GBP2024-03-31
    Officer
    2000-11-10 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 31
    80 Dunsmure Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,889 GBP2024-02-28
    Officer
    2020-01-13 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2020-01-13 ~ now
    IIF 102 - Right to appoint or remove directorsOE
  • 32
    6c Dunsmure Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-07 ~ dissolved
    IIF 14 - Director → ME
  • 33
    5b Cranwich Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,534 GBP2024-08-31
    Officer
    2023-08-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-08-15 ~ now
    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
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 34
    86 Queen Elizabeths Walk, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,269 GBP2024-06-30
    Officer
    2013-06-26 ~ now
    IIF 22 - Director → ME
  • 35
    88 Queen Elizabeths Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,393 GBP2024-02-28
    Officer
    2016-02-05 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Has significant influence or controlOE
  • 36
    5b Cranwich Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,429 GBP2024-03-31
    Officer
    2021-03-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-03-08 ~ now
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
  • 37
    23a St. Andrew's Grove, London
    Active Corporate (2 parents)
    Equity (Company account)
    135,947 GBP2024-06-30
    Officer
    2005-05-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    88 Queen Elizabeths Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    190 GBP2024-02-28
    Officer
    2022-02-11 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 39
    23a St. Andrew's Grove, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,113,903 GBP2024-05-31
    Officer
    2006-05-30 ~ now
    IIF 33 - Director → ME
    2006-05-30 ~ now
    IIF 83 - Secretary → ME
  • 40
    Unit 1 Norman Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,150 GBP2024-04-30
    Officer
    2019-04-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-04-08 ~ now
    IIF 140 - Has significant influence or controlOE
  • 41
    31 East Bank, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,071 GBP2024-09-30
    Officer
    2015-10-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-05-21 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 42
    20 Hurstdene Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,592 GBP2024-11-30
    Officer
    2019-11-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
  • 43
    80 Dunsmure Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -898 GBP2024-06-30
    Officer
    2018-06-08 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2018-06-08 ~ now
    IIF 103 - Right to appoint or remove directorsOE
  • 44
    New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-04 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
  • 45
    12 Urban Hive Theydon Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,206 GBP2024-11-30
    Officer
    2017-11-07 ~ now
    IIF 5 - Director → ME
  • 46
    New Burlington House, 1075 Finchley Road, London
    Active Corporate (8 parents, 7 offsprings)
    Officer
    2020-08-06 ~ now
    IIF 60 - Director → ME
  • 47
    White Lilacs, Leige Avenue, Canvey Island, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-11-04 ~ now
    IIF 38 - Director → ME
  • 48
    104 Bridge Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-17 ~ now
    IIF 183 - Director → ME
  • 49
    104 Bridge Lane, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-05-02 ~ now
    IIF 162 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 50
    31 East Bank, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 51
    80 Dunsmure Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,481 GBP2024-02-28
    Officer
    2016-02-05 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 101 - Has significant influence or controlOE
  • 52
    New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,714,795 GBP2018-12-31
    Officer
    1999-08-31 ~ now
    IIF 56 - Director → ME
  • 53
    158 Cromwell Road, Salford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-28 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    Unit 1 Norman Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,348 GBP2024-02-29
    Officer
    2016-03-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,786 GBP2024-05-31
    Officer
    2017-05-26 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2017-05-26 ~ now
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 56
    5 North End Road, Golders Green, London
    Active Corporate (3 parents)
    Equity (Company account)
    775,467 GBP2024-01-31
    Officer
    2000-04-03 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    29 Fountayne Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    512,413 GBP2020-03-27
    Officer
    2019-02-15 ~ now
    IIF 62 - Director → ME
  • 58
    5b Cranwich Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,594 GBP2024-07-31
    Officer
    2020-07-07 ~ now
    IIF 48 - Director → ME
    IIF 21 - Director → ME
    Person with significant control
    2020-07-07 ~ now
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 79 - Has significant influence or controlOE
  • 59
    New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-10-23 ~ now
    IIF 130 - Director → ME
  • 60
    BEEHIVE MILL (ANCOATS) LTD - 2013-07-24
    BRANKSOME COURT LTD - 2001-04-10
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -765,403 GBP2024-09-30
    Officer
    1996-10-02 ~ now
    IIF 115 - Director → ME
    1996-10-02 ~ now
    IIF 152 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 172 - Ownership of voting rights - 75% or moreOE
  • 61
    Unit 1 Norman Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,129,988 GBP2024-06-30
    Officer
    2003-06-26 ~ now
    IIF 30 - Director → ME
    2003-06-26 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    Unit 1 Norman Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,945 GBP2024-06-30
    Officer
    2020-06-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-06-22 ~ now
    IIF 179 - Right to appoint or remove directorsOE
  • 63
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    937,892 GBP2023-04-30
    Officer
    1999-11-23 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    5b Cranwich Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -68,843 GBP2024-01-31
    Officer
    2023-01-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-01-10 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 65
    125 Chardmore Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,417 GBP2023-10-31
    Person with significant control
    2018-10-25 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 66
    5b Cranwich Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 67
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2019-11-13 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2019-11-13 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
  • 68
    5b Cranwich Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,230 GBP2024-03-31
    Officer
    2017-03-23 ~ now
    IIF 15 - Director → ME
    2018-06-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2017-03-23 ~ now
    IIF 77 - Has significant influence or controlOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 69
    Unit 13, Grosvenor Way, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,768 GBP2024-08-31
    Officer
    2006-08-08 ~ now
    IIF 31 - Director → ME
    2006-08-08 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    2016-08-07 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Has significant influence or controlOE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    17 St Andrews Grove, London
    Active Corporate (4 parents)
    Equity (Company account)
    -127,836 GBP2024-01-31
    Officer
    2014-10-27 ~ now
    IIF 23 - Director → ME
  • 71
    13 Grosvenor Way, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    981 GBP2024-01-31
    Officer
    2018-01-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-01-30 ~ now
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    THE MOSHE & LEAH DERMER CHARITY - 1999-05-07
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    1999-04-14 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    13 Durley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,372 GBP2024-09-30
    Officer
    2012-09-14 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2016-08-24 ~ now
    IIF 75 - Has significant influence or controlOE
  • 74
    New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-06-18 ~ now
    IIF 128 - Director → ME
  • 75
    CROWN & CASTLE STUDIOS LIMITED - 2012-02-16
    UPPERGUILD LIMITED - 2005-08-26
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,823,306 GBP2024-02-29
    Officer
    1999-11-23 ~ now
    IIF 125 - Director → ME
    ~ now
    IIF 146 - Secretary → ME
  • 76
    8 Cranwich Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -139,189 GBP2024-04-30
    Officer
    2025-12-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-12-03 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 77
    5b Cranwich Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -986 GBP2024-02-28
    Officer
    2016-02-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Has significant influence or controlOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 78
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-02-27
    Officer
    2003-06-25 ~ now
    IIF 148 - Secretary → ME
  • 79
    Russell Lodge, 23a St. Andrew's Grove, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    5b Cranwich Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2016-07-08 ~ 2019-12-31
    IIF 25 - Director → ME
  • 2
    ANGLO DALMATIA DEVELOPMENTS LIMITED - 2018-04-06
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2005-11-04 ~ 2007-10-22
    IIF 153 - Secretary → ME
  • 3
    CARATS DIRECT LIMITED - 2021-07-30
    DOUBLEHEIGHTS LIMITED - 2004-01-05
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -423,229 GBP2024-01-31
    Officer
    ~ 1999-12-31
    IIF 137 - Director → ME
  • 4
    ATOPIC DERMATITIS RELIEF LTD - 2021-02-01
    KUMI URI - 2017-03-23
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-01-22 ~ 2015-10-21
    IIF 138 - Director → ME
  • 5
    158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    390,739 GBP2024-04-30
    Officer
    1998-09-28 ~ 2023-05-23
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-07-20
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Js & Co Accountants, 26 Theydon Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,405 GBP2024-10-31
    Officer
    2001-11-12 ~ 2004-05-10
    IIF 139 - Director → ME
    2001-11-12 ~ 2004-05-10
    IIF 155 - Secretary → ME
  • 7
    12 Urban Hive Theydon Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -468,505 GBP2024-05-31
    Person with significant control
    2017-05-24 ~ 2018-01-09
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    12 Urban Hive Theydon Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    408,300 GBP2024-08-31
    Officer
    2019-06-14 ~ 2019-06-24
    IIF 12 - Director → ME
    2020-06-23 ~ 2020-12-24
    IIF 11 - Director → ME
  • 9
    HURRICANE CHARLIE LIMITED - 2008-02-13
    GOLD PARADISE LIMITED - 2005-09-13
    BEEHIVE MILLS (MANCHESTER) LIMITED - 2004-01-05
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-29
    Officer
    1999-09-14 ~ 2001-06-18
    IIF 156 - Secretary → ME
  • 10
    Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (5 parents)
    Officer
    2006-05-30 ~ 2007-05-03
    IIF 43 - Director → ME
  • 11
    GRAVITY INVESTMENTS LTD - 2017-02-14
    RIDGELINE ESTATES LTD - 2016-08-02
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    204,768 GBP2023-06-27
    Officer
    2017-02-01 ~ 2018-02-15
    IIF 133 - Director → ME
  • 12
    BEEHIVE MILLS LIMITED - 2002-09-12
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -391,665 GBP2023-03-31
    Officer
    ~ 1993-04-30
    IIF 147 - Secretary → ME
  • 13
    SPEARGLADE (STOKE) LIMITED - 2019-06-05
    FIFTH AVENUE HOMES LIMITED - 2006-02-16
    SPEARGLADE (STOKE) LIMITED - 2005-10-07
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -49,341 GBP2024-03-31
    Officer
    2000-11-10 ~ 2005-11-04
    IIF 154 - Secretary → ME
  • 14
    5b Cranwich Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,429 GBP2024-03-31
    Officer
    2021-03-08 ~ 2021-04-04
    IIF 63 - Director → ME
  • 15
    Lower Ground, 216 Lordship Road, London, Uk Mainland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-14 ~ 2022-12-14
    IIF 44 - Director → ME
  • 16
    31 East Bank, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,071 GBP2024-09-30
    Officer
    2015-09-26 ~ 2021-05-21
    IIF 41 - Director → ME
    Person with significant control
    2016-10-09 ~ 2021-05-21
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    BLUEFIELD JOB LTD - 2020-09-03
    12 Urban Hive, Theydon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -192,709 GBP2024-04-30
    Officer
    2019-04-12 ~ 2022-12-21
    IIF 10 - Director → ME
    Person with significant control
    2019-04-12 ~ 2022-12-21
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    357 City Road, London
    Active Corporate (2 parents)
    Officer
    ~ 2001-07-27
    IIF 65 - Director → ME
  • 19
    186 Lordship Road Lordship Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,023 GBP2024-12-31
    Officer
    2005-12-22 ~ 2018-02-12
    IIF 81 - Secretary → ME
  • 20
    White Lilacs, Leige Avenue, Canvey Island, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-11-04 ~ 2022-11-04
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of voting rights - 75% or more OE
  • 21
    104 Bridge Lane, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-06-17 ~ 2025-06-20
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of voting rights - 75% or more OE
  • 22
    Unit 1 Norman Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    292,300 GBP2024-06-30
    Officer
    2016-06-09 ~ 2023-09-22
    IIF 144 - Secretary → ME
  • 23
    2 Leeside Crescent, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -169,163 GBP2023-11-30
    Officer
    2018-07-24 ~ 2021-08-23
    IIF 136 - Director → ME
  • 24
    Top Floor, 49 St. Kilda's Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,623 GBP2024-02-28
    Officer
    2023-10-19 ~ 2023-10-19
    IIF 66 - Director → ME
    2006-07-13 ~ 2023-10-18
    IIF 55 - Director → ME
    Person with significant control
    2017-01-05 ~ 2023-10-19
    IIF 108 - Ownership of shares – 75% or more OE
    2023-10-19 ~ 2023-10-19
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 25
    29 Fountayne Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    512,413 GBP2020-03-27
    Officer
    2004-09-01 ~ 2016-08-10
    IIF 53 - Director → ME
    2018-11-15 ~ 2018-11-15
    IIF 45 - Director → ME
  • 26
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    937,892 GBP2023-04-30
    Officer
    ~ 1992-06-25
    IIF 134 - Director → ME
    ~ 1992-12-10
    IIF 149 - Secretary → ME
  • 27
    34 Heathland Road, London
    Dissolved Corporate (2 parents)
    Officer
    1993-07-27 ~ 1997-08-01
    IIF 82 - Secretary → ME
  • 28
    CROWN & CASTLE STUDIOS LIMITED - 2012-02-16
    UPPERGUILD LIMITED - 2005-08-26
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,823,306 GBP2024-02-29
    Officer
    ~ 1998-04-06
    IIF 135 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-03-17
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    6c Dunsmure Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-09 ~ 2018-04-13
    IIF 13 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.