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

Stone, Tobias

    Related profiles found in government register
  • Stone, Tobias
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3m, Buckley Innovation Centre, Firth Street, Huddersfield, HD1 3BD, England

      IIF 1
  • Stone, Tobias
    British consultant born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 93, 15 Ingestre Pl, London, W1F 0JH, England

      IIF 2
  • Stone, Tobias
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Brickowner Limited, 123 Buckingham Palace Road, Victoria, London, SW1W 9SR, England

      IIF 3
  • Stone, Tobias
    British entrepreneur born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 93, 15 Ingestre Place, London, W1F 0JH, England

      IIF 4
  • Stone, Tobias
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Berrymoor Court, Northumberland Business Park, Cramlington, NE23 7RZ, United Kingdom

      IIF 5
  • Stone, Tobias Ellis
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Brickowner Ltd, 123 Buckingham Palace Road, Victoria, London, SW1W 9SR, United Kingdom

      IIF 6 IIF 7 IIF 8
    • St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 11
  • Stone, Tobias Ellis
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Fitzroy Square, London, W1T 6EQ

      IIF 12
  • Stone, Tobias Ellis
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Denman St., London, W1D 7HD, United Kingdom

      IIF 13
    • 62, Howard Road, London, E17 4SJ

      IIF 14
    • C/o Brickowner Limited, 123 Buckingham Palace Road, London, SW1W 9SH, United Kingdom

      IIF 15
    • C/o Brickowner Ltd, 123 Buckingham Palace Road, Victoria, London, SW1W 9SR, United Kingdom

      IIF 16 IIF 17
    • Flat 1, 4 Denman St, London, W1D 7HD, England

      IIF 18
    • Flat 1, 4 Denman Street, London, W1D 7HD, England

      IIF 19
    • Unit 1, 4 Denman Street, Piccadilly Circus, London, W1D7HD, England

      IIF 20
    • Unit 93, 77 Beak Street, London, W1F 9DB, England

      IIF 21
  • Stone, Tobias Ellis, Dr
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Doughty Mews, London, WC1N 2PG

      IIF 22
    • Unit 15 Flexspace, Middlemore Road, Birmingham, B21 0AL, England

      IIF 23
    • 15763958 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 25 IIF 26
    • 4th Floor, 7/10 Chandos Street, Cavendish Square, London, England, W1G 9DQ, England

      IIF 27
    • Mpa, Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, MK16 9PY, United Kingdom

      IIF 28
  • Stone, Tobias Ellis, Dr
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, St. Enoch Square, 5th Floor, Glasgow, G1 4AG, Scotland

      IIF 29
    • 18, Ossian Road, London, N4 4EA, England

      IIF 30
    • 4th Floor, 7/10 Chandos Street, Cavendish Square, London, England, W1G 9DQ, England

      IIF 31
    • Unit 93, 15, Ingestre Place, London, W1F 0JH, England

      IIF 32
  • Stone, Tobias Ellis, Dr
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Ossian Road, London, N4 4EA, England

      IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
    • C/o Brickowner Investments Limited, Wework, 123 Buckingham Palace Road, London, SW1W 9SH, England

      IIF 35
  • Dr Tobias Stone
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15763958 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
    • Mpa, Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, MK16 9PY, United Kingdom

      IIF 38
  • Tobias Stone
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 93, 15 Ingestre Pl, London, W1F0JH, England

      IIF 39
  • Mr Tobias Stone
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Berrymoor Court, Northumberland Business Park, Cramlington, NE23 7RZ, United Kingdom

      IIF 40
  • Stone, Tobias Ellis
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 31c Maresfield Gardens, London, NW3 5SD, United Kingdom

      IIF 41
    • C/o Brickowner, Wework Second Floor, 123 Buckingham Palace Road, London, SW1W 9SH, England

      IIF 42
    • Wework, 123 Buckingham Palace Road, London, SW1W 9SR, United Kingdom

      IIF 43
  • Stone, Tobias Ellis
    British chief compliance officer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Brickowner Limited, 123 Buckingham Palace Road, Victoria, London, SW1W 9SR, England

      IIF 44
  • Stone, Tobias Ellis
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3m, Buckley Innovation Centre, Firth Street, Huddersfield, HD1 3BD, England

      IIF 45
  • Stone, Tobias Ellis
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 31c Maresfield Gardens, London, NW3 5SD, United Kingdom

      IIF 46
    • C/o Brickowner Limited, 123 Buckingham Palace Road, Victoria, London, SW1W 9SR, England

      IIF 47 IIF 48 IIF 49
    • C/o Brickowner Limited, Wework, 123 Buckingham Palace Road, London, SW1W 9SH, United Kingdom

      IIF 51
    • C/o Brickowner Ltd, 123 Buckingham Palace Road, London, SW1W 9SR, England

      IIF 52
    • Unit 93, 15 Ingestre Place, London, W1F 0JH, England

      IIF 53
    • Unit 93, 77 Beak Street, London, W1F 9DB, England

      IIF 54
  • Stone, Tobias Ellis
    British entrepreneur born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 93, 77 Beak Street, London, W1F 9DB, United Kingdom

      IIF 55
  • Stone, Tobias Ellis
    British property consultant born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Wework, 123 Buckingham Palace Road, London, SW1W 9SR, United Kingdom

      IIF 56
  • Stone, Tobias Ellis
    British tech born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 93, 77 Beak Street, London, W1F 9DB, England

      IIF 57
  • Mr Tobias Ellis Stone
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Ingestre Place, London, W1F 0JH, England

      IIF 58
  • Mr Tobias Stone
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15 Flexspace, Middlemore Road, Birmingham, B21 0AL, England

      IIF 59
  • Tobias Ellis Stone
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 60
  • Mr Tobias Ellis Stone
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 61
    • 31, Maresfield Gardens, London, NW3 5SD, United Kingdom

      IIF 62
    • C/o Brickowner Ltd, 123 Buckingham Palace Road, Victoria, London, SW1W 9SR, United Kingdom

      IIF 63 IIF 64 IIF 65
    • C/o Brickowner, Wework Second Floor, 123 Buckingham Palace Road, London, SW1W 9SH, England

      IIF 66
    • Wework, 123 Buckingham Palace Road, London, SW1W 9SR, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 34
  • 1
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-04-30
    Officer
    2012-11-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 2
    4385, 15763958 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-06-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    St Mary's House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    -950,465 GBP2024-08-31
    Officer
    2017-09-27 ~ now
    IIF 11 - Director → ME
  • 4
    C/o Brickowner Limited 123 Buckingham Palace Road, Victoria, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    51,330 GBP2018-12-31
    Officer
    2016-08-11 ~ dissolved
    IIF 48 - Director → ME
  • 5
    C/o Brickowner Limited 123 Buckingham Palace Road, Victoria, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,251 GBP2018-12-31
    Officer
    2016-08-11 ~ dissolved
    IIF 47 - Director → ME
  • 6
    Wework, 123 Buckingham Palace Road, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2020-10-22 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 7
    Wework, 123 Buckingham Palace Road, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2020-10-27 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 8
    BRICK UK HOLDINGS LIMITED - 2019-10-14
    Wework, 123 Buckingham Palace Road, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,677,745 GBP2023-11-30
    Officer
    2019-04-10 ~ now
    IIF 43 - Director → ME
  • 9
    Wework, 123 Buckingham Palace Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,279 GBP2023-10-31
    Officer
    2020-10-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-10-27 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 10
    C/o Brickowner Limited 123 Buckingham Palace Road, Victoria, London, England
    Active Corporate (5 parents, 27 offsprings)
    Equity (Company account)
    15,065,152 GBP2022-12-31
    Officer
    2016-12-15 ~ now
    IIF 41 - Director → ME
  • 11
    C/o Brickowner Limited Wework, 123 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2016-03-17 ~ dissolved
    IIF 46 - Director → ME
  • 12
    BRICKOWNER HOLDINGS LTD - 2019-10-14
    Wework, 123 Buckingham Palace Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-07 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2019-02-07 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    3 Berrymoor Court, Northumberland Business Park, Cramlington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    108,057 GBP2024-10-31
    Officer
    2020-10-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-10-28 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    3 Doughty Mews, London
    Active Corporate (14 parents)
    Officer
    2024-11-30 ~ now
    IIF 22 - Director → ME
  • 15
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-20 ~ dissolved
    IIF 4 - Director → ME
  • 16
    VELUON HOLDINGS LTD - 2024-02-02
    VELUON VENTURES LTD - 2020-10-30
    Unit 15 Flexspace Middlemore Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    49,236 GBP2024-09-30
    Officer
    2020-09-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    C/o Brickowner Investments Limited Wework, 123 Buckingham Palace Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,512,500 GBP2023-05-31
    Officer
    2024-01-11 ~ dissolved
    IIF 35 - Director → ME
  • 18
    Toby Stone, Unit 93 77 Beak Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2010-12-29 ~ dissolved
    IIF 20 - Director → ME
  • 19
    3m Buckley Innovation Centre, Firth Street, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-11 ~ dissolved
    IIF 45 - Director → ME
  • 20
    Toby Stone, Unit 93 77 Beak Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-12-07 ~ dissolved
    IIF 54 - Director → ME
  • 21
    91 Northdown Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-12 ~ dissolved
    IIF 57 - Director → ME
  • 22
    BRICKOWNER RESIDENTIAL INCOME REIT PLC - 2024-10-29
    C/o Brickowner, Wework Second Floor, 123 Buckingham Palace Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-09-26 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 23
    4th Floor 7/10 Chandos Street, Cavendish Square, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-28 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 24
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    14,355 GBP2024-05-31
    Officer
    2021-05-28 ~ now
    IIF 27 - Director → ME
  • 25
    NEWSQUARE LIMITED - 2011-10-25
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,539 GBP2024-04-30
    Officer
    2009-05-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 26
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 27
    OXFORD BIOELECTRICS LIMITED - 2015-02-12
    Suite 5, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -3,480,588 GBP2020-12-31
    Officer
    2021-05-20 ~ dissolved
    IIF 33 - Director → ME
  • 28
    Mpa, Np-105 Icentre Howard Way, Interchange Park, Newport Pagnell, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    ANCIENT ARTEFACTS INITIATIVE LTD - 2020-11-09
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    158,366 GBP2024-12-31
    Officer
    2020-10-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Unit 93 15 Ingestre Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-01-03 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 31
    Toby Stone, Unit 93 77 Beak Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-26 ~ dissolved
    IIF 19 - Director → ME
  • 32
    3m Buckley Innovation Centre, Firth Street, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    2013-06-19 ~ dissolved
    IIF 21 - Director → ME
  • 33
    62 Howard Road, London
    Dissolved Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2010-12-29 ~ dissolved
    IIF 14 - Director → ME
  • 34
    Flat 1, 4 Denman St, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-04-13 ~ dissolved
    IIF 18 - Director → ME
Ceased 20
  • 1
    C/o Brickowner Ltd 123 Buckingham Palace Road, Victoria, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,804 GBP2022-12-31
    Officer
    2020-02-26 ~ 2020-11-17
    IIF 7 - Director → ME
  • 2
    C/o Brickowner Limited 123 Buckingham Palace Road, Victoria, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,618 GBP2020-12-31
    Officer
    2016-08-11 ~ 2020-11-17
    IIF 50 - Director → ME
  • 3
    C/o Brickowner Limited 123 Buckingham Palace Road, Victoria, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,783 GBP2022-12-31
    Officer
    2017-06-19 ~ 2020-11-17
    IIF 49 - Director → ME
  • 4
    C/o Brickowner Limited 123 Buckingham Palace Road, Victoria, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,112 GBP2020-12-31
    Officer
    2017-09-05 ~ 2020-11-17
    IIF 3 - Director → ME
  • 5
    C/o Brickowner Limited Wework, 123 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2022-09-30
    Officer
    2017-09-07 ~ 2020-12-31
    IIF 51 - Director → ME
  • 6
    C/o Brickowner Limited 123 Buckingham Palace Road, Victoria, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,677 GBP2022-12-31
    Officer
    2017-08-23 ~ 2021-01-12
    IIF 44 - Director → ME
  • 7
    C/o Brickowner Ltd 123 Buckingham Palace Road, Victoria, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -421 GBP2022-12-31
    Officer
    2020-02-26 ~ 2020-11-17
    IIF 16 - Director → ME
  • 8
    C/o Brickowner Ltd 123 Buckingham Palace Road, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,600 GBP2022-12-31
    Officer
    2020-02-26 ~ 2020-11-17
    IIF 8 - Director → ME
  • 9
    Wework, 123 Buckingham Palace Road, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-10-22 ~ 2024-08-29
    IIF 9 - Director → ME
  • 10
    Wework, 123 Buckingham Palace Road, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-10-27 ~ 2024-08-29
    IIF 6 - Director → ME
  • 11
    PROPERTY REGIONS LIMITED - 2016-03-16
    123 Buckingham Palace Road, Victoria, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,679,123 GBP2023-11-30
    Officer
    2015-08-12 ~ 2024-08-29
    IIF 52 - Director → ME
  • 12
    C/o Brickowner Limited, 123 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-12 ~ 2024-10-28
    IIF 15 - Director → ME
  • 13
    6th Floor 33 Holborn, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    569,070 GBP2022-04-30
    Officer
    2020-04-01 ~ 2021-02-01
    IIF 31 - Director → ME
  • 14
    ESSINGTON GARDENS LIMITED - 2025-02-03
    BONL SPV 28 LIMITED - 2024-08-13
    Buckle Barton The Techno Centre, Station Road, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -97,709 GBP2024-12-31
    Officer
    2023-12-06 ~ 2024-08-12
    IIF 17 - Director → ME
  • 15
    ASTON EYETECH LIMITED - 2019-02-04
    Unit 2 Mill Street, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,698,935 GBP2024-12-31
    Officer
    2016-01-01 ~ 2017-11-16
    IIF 55 - Director → ME
  • 16
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (5 parents)
    Equity (Company account)
    390,152 GBP2024-06-30
    Officer
    2020-03-03 ~ 2024-03-20
    IIF 32 - Director → ME
  • 17
    3m Buckley Innovation Centre, Firth Street, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-06 ~ 2014-03-11
    IIF 1 - Director → ME
  • 18
    60 St. Enoch Square, 5th Floor, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,737,344 GBP2024-11-30
    Officer
    2019-05-17 ~ 2024-02-06
    IIF 29 - Director → ME
  • 19
    South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,836 GBP2021-07-31
    Officer
    2020-04-09 ~ 2022-01-05
    IIF 30 - Director → ME
  • 20
    Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    2011-12-12 ~ 2012-11-12
    IIF 12 - 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.