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

Ledgister, Roy Andrew

    Related profiles found in government register
  • Ledgister, Roy Andrew
    British barrister born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Wimpole Street, London, Greater London, W1G 9SR, United Kingdom

      IIF 1
  • Ledgister, Roy Andrew
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ledgister, Roy Andrew
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Westway, Caterham On The Hill, Surrey, CR3 5TP, England

      IIF 35
    • Heron Tower, Level 18, 110 Bishopsgate, London, EC2N 4AY, England

      IIF 36
  • Ledgister, Roy Andrew
    British none born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 37
  • Ledgister, Roy
    British barrister born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Wimpole Street, London, W1G 9SH, United Kingdom

      IIF 38
  • Ledgister, Roy Andrew
    born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wrencote House, 123 High Street, Croydon, Surrey, CR0 0XJ, England

      IIF 39
    • Evergreen Farm, Partridge Lane, Newdigate, Dorking, Surrey, RH5 5BW, United Kingdom

      IIF 40
  • Ledgister, Roy Andrew
    British barrister born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4, Wimpole Street, London, W1G 9SH, England

      IIF 41
    • 4, Wimpole Street, London, W1G 9SH, United Kingdom

      IIF 42
    • C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 43
    • Unit 1, Lanchesters 162-166, Fulham Palace Road, London, W6 9ER, England

      IIF 44
    • Unit 1, The Lanchesters, 162-166 Fulham Palace Road, London, W6 9ER, United Kingdom

      IIF 45
    • Unit 1, The Lanchesters, Hammersmith, London, W6 9ER, United Kingdom

      IIF 46
  • Ledgister, Roy Andrew
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Wrencote House, 123 Croydon High Street, Croydon, Surrey, CR0 0XJ, England

      IIF 47
  • Mr Roy Ledgister
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 48 IIF 49
    • 4, Wimpole Street, London, W1G 9SH, England

      IIF 50
    • 9 Wimpole Street, London, Greater London, W1G 9SR, United Kingdom

      IIF 51
  • Ledgister, Roy
    British barrister born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 19 Lloyds Court, Manor Royal, Crawley, East Sussex, RH10 9QX, England

      IIF 52 IIF 53
    • 19 Lloyds Court, Manor Royal, Crawley, West Sussex, RH10 9QX, England

      IIF 54 IIF 55
  • Roy Ledgister
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Wimpole Street, London, Greater London, W1G 9SR, United Kingdom

      IIF 56
  • Ledgister, Roy
    British barrister born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 19 Lloyds Court, Manor Royal, Crawley, East Sussex, RH10 9QX, England

      IIF 57
  • Roy Andrew Ledgister
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 58
    • C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 59 IIF 60
  • Mr Roy Andrew Ledgister
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Devonshire House, Mayfair Place, London, W1J 8AJ, England

      IIF 61
    • 4 Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 62
    • 4, Wimpole Street, London, W1G 9SH, England

      IIF 63 IIF 64
    • 9, Wimpole Street, London, W1G 9SR, England

      IIF 65
    • 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 66
    • C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 67
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 68
  • Mr Roy Ledgister
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10 Lloyds Court, Manor Royal, Crawley, East Sussex, RH10 9QX, England

      IIF 69
    • 19 Lloyds Court, Manor Royal, Crawley, East Sussex, RH10 9QX, England

      IIF 70 IIF 71
    • 19 Lloyds Court, Manor Royal, Crawley, West Sussex, RH10 9QX, England

      IIF 72 IIF 73
  • Mr Roy Andrew Ledgister
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 34, Westway, Caterham On The Hill, Surrey, CR3 5TP, England

      IIF 74 IIF 75
    • 19, Lloyds Court, Manor Royal, Crawley, West Sussex, RH10 9QX, United Kingdom

      IIF 76
    • 4, Wimpole Street, London, W1G 9SH, United Kingdom

      IIF 77
    • C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 78
  • Ledgister, Roy

    Registered addresses and corresponding companies
    • Unit 1, Lanchesters 162-166, Fulham Palace Road, London, W6 9ER, England

      IIF 79
child relation
Offspring entities and appointments
Active 41
  • 1
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-21 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2018-02-21 ~ dissolved
    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
  • 2
    BLACKMONT (MATERIALS) LIMITED - 2018-02-21
    DE MONTENE (MATERIALS) LIMITED - 2017-12-05
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -268,254 GBP2019-03-31
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 3
    9 Wimpole Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-22 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 4
    CONVIVIA RESIDENTIAL DEVELOPMENTS LIMITED - 2020-04-16
    19 Lloyds Court Manor Royal, Crawley, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    228,442 GBP2021-12-31
    Officer
    2018-03-05 ~ now
    IIF 3 - director → ME
  • 5
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-10-15 ~ dissolved
    IIF 15 - director → ME
  • 6
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 13 - director → ME
  • 7
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 22 - director → ME
  • 8
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (2 parents)
    Officer
    2020-04-03 ~ now
    IIF 43 - director → ME
    Person with significant control
    2020-04-03 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 9
    CONVIVIA MODULAR LTD - 2020-05-30
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-10-15 ~ dissolved
    IIF 6 - director → ME
  • 10
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2019-10-15 ~ dissolved
    IIF 16 - director → ME
  • 11
    BLACKMONT CONSTRUCTION LTD - 2018-10-10
    MONTAS ENGINEERING (UK) LTD - 2018-02-22
    DE MONTENE CONSTRUCTION LTD - 2017-01-25
    19 Lloyds Court, Manor Royal, Crawley, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,486 GBP2021-12-31
    Officer
    2017-01-23 ~ now
    IIF 5 - director → ME
  • 12
    C/o Auria, 48 Warwick Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    37,857 GBP2021-08-31
    Officer
    2019-08-30 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-08-30 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 13
    C/o Auria, 48 Warwick Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-19 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 14
    PROCURO MORTGAGES LIMITED - 2015-10-08
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,011 GBP2016-11-30
    Officer
    2015-04-01 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 15
    Auria Group, 9 Wimpole Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 16
    Unit 1 The Lanchesters, Hammersmith, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-11-30 ~ dissolved
    IIF 46 - director → ME
  • 17
    HUBI LTD - 2017-03-20
    19 Lloyds Court Manor Royal, Crawley, West Sussex, United Kingdom
    Dissolved corporate (1 parent, 14 offsprings)
    Equity (Company account)
    -817,964 GBP2021-12-31
    Officer
    2013-03-22 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 18
    CONVIVIA & PARTNERS LTD - 2020-05-20
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2019-09-20 ~ dissolved
    IIF 14 - director → ME
  • 19
    CONVIVIA HOLDINGS (APARTHOTEL) LIMITED - 2021-05-18
    CONVIVIA HOLDINGS LTD - 2021-01-14
    CONVIVIA PROPERTY GROUP LTD - 2020-04-15
    DE MONTENE GROUP LTD - 2019-10-16
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2017-01-23 ~ dissolved
    IIF 7 - director → ME
  • 20
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-04-07 ~ dissolved
    IIF 11 - director → ME
  • 21
    Unit 1 The Lanchesters, 162-166 Fulham Palace Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-11-09 ~ dissolved
    IIF 45 - director → ME
  • 22
    5 New Street Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-05-14 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2020-05-14 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 23
    19 Lloyds Court, Manor Royal, Crawley, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    27,498 GBP2021-12-31
    Officer
    2019-10-15 ~ now
    IIF 4 - director → ME
  • 24
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-10-15 ~ dissolved
    IIF 9 - director → ME
  • 25
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-06-30 ~ dissolved
    IIF 18 - director → ME
  • 26
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 17 - director → ME
  • 27
    Unit 1 Lanchesters 162-166, Fulham Palace Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-02-04 ~ dissolved
    IIF 44 - director → ME
    2013-02-04 ~ dissolved
    IIF 79 - secretary → ME
  • 28
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 20 - director → ME
  • 29
    CONVIVIA SPV2 LTD - 2021-07-01
    MEDVALE HOUSE (MAIDSTONE) LTD - 2021-06-29
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2021-06-09 ~ dissolved
    IIF 10 - director → ME
  • 30
    C/o Auria, 48 Warwick Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2021-10-31
    Officer
    2019-10-15 ~ dissolved
    IIF 23 - director → ME
  • 31
    C/o Auria, 48 Warwick Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-01-23 ~ now
    IIF 24 - director → ME
    Person with significant control
    2017-01-23 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 32
    Wrencote House, 123 Croydon High Street, Croydon, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    -2,450 GBP2023-03-30
    Officer
    2017-02-03 ~ now
    IIF 47 - director → ME
  • 33
    C/o Auria, 48 Warwick Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    92,795 GBP2022-03-31
    Officer
    2017-11-23 ~ now
    IIF 34 - director → ME
  • 34
    Loftus Road Stadium, South Africa Road, London, England
    Corporate (9 parents, 1 offspring)
    Officer
    2022-07-29 ~ now
    IIF 41 - director → ME
  • 35
    C/o Auria, 48 Warwick Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -176,216 GBP2022-03-31
    Officer
    2018-02-16 ~ now
    IIF 33 - director → ME
  • 36
    Cobham Park Nursery, Downside Road, Cobham, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-26 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 37
    Cobham Park Nursery, Downside Road, Cobham, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-26 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 38
    Cobham Park Nursery, Downside Road, Cobham, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-26 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 39
    Cobham Park Nursery, Downside Road, Cobham, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-26 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 40
    1 Devonshire House, Mayfair Place, London, England
    Corporate (1 parent)
    Officer
    2017-07-14 ~ now
    IIF 36 - director → ME
    Person with significant control
    2017-09-13 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 41
    4385, 10142527: Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    2017-04-26 ~ now
    IIF 37 - director → ME
Ceased 18
  • 1
    BLACKMONT (MATERIALS) LIMITED - 2018-02-21
    DE MONTENE (MATERIALS) LIMITED - 2017-12-05
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -268,254 GBP2019-03-31
    Officer
    2017-01-16 ~ 2020-07-15
    IIF 21 - director → ME
  • 2
    Wrencote House, 123 High Street, Croydon, Surrey, England
    Corporate (3 parents, 24 offsprings)
    Officer
    2015-04-01 ~ 2022-03-30
    IIF 39 - llp-member → ME
  • 3
    128 City Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    854,817 GBP2023-12-31
    Officer
    2021-06-09 ~ 2023-11-22
    IIF 28 - director → ME
  • 4
    CONVIVIA RESIDENTIAL DEVELOPMENTS LIMITED - 2020-04-16
    19 Lloyds Court Manor Royal, Crawley, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    228,442 GBP2021-12-31
    Person with significant control
    2018-03-05 ~ 2020-04-03
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 5
    BLACKMONT CONSTRUCTION LTD - 2018-10-10
    MONTAS ENGINEERING (UK) LTD - 2018-02-22
    DE MONTENE CONSTRUCTION LTD - 2017-01-25
    19 Lloyds Court, Manor Royal, Crawley, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,486 GBP2021-12-31
    Person with significant control
    2017-01-23 ~ 2020-04-03
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 6
    128 City Road, London, United Kingdom
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -1,096,575 GBP2023-12-31
    Officer
    2021-06-08 ~ 2023-11-22
    IIF 31 - director → ME
  • 7
    HALYCON (TORQUAY) LIMITED - 2021-06-21
    128 City Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -93,707 GBP2023-12-31
    Officer
    2021-06-18 ~ 2023-11-22
    IIF 26 - director → ME
  • 8
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -30,288 GBP2022-02-28
    Officer
    2018-02-22 ~ 2018-11-05
    IIF 35 - director → ME
    Person with significant control
    2018-02-22 ~ 2018-04-03
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    2018-04-10 ~ 2018-11-05
    IIF 74 - Ownership of shares – More than 50% but less than 75% OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 74 - Right to appoint or remove directors OE
  • 9
    HAVEN HOUSE (IPSWICH) LIMITED - 2021-06-30
    CS (LIVERPOOL) LIMITED - 2021-03-25
    128 City Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    18,402 GBP2023-12-31
    Officer
    2020-04-07 ~ 2023-11-22
    IIF 29 - director → ME
    Person with significant control
    2020-04-07 ~ 2020-06-05
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 10
    C/o Auria, 48 Warwick Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2021-10-31
    Person with significant control
    2020-10-15 ~ 2020-10-31
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 11
    MYSTEPS
    - now
    STAMFORD HOUSING - 2019-09-03
    500 Bristol Road, Selly Oak, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-11 ~ 2020-05-19
    IIF 38 - director → ME
  • 12
    128 City Road, London, United Kingdom
    Corporate (4 parents)
    Cash at bank and in hand (Company account)
    12,103 GBP2023-12-31
    Officer
    2021-06-28 ~ 2023-11-22
    IIF 30 - director → ME
  • 13
    C/o Auria, 48 Warwick Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    92,795 GBP2022-03-31
    Person with significant control
    2017-11-23 ~ 2022-09-09
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 14
    C/o Auria, 48 Warwick Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -176,216 GBP2022-03-31
    Person with significant control
    2018-02-16 ~ 2022-09-09
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 15
    C/o Auria, 48 Warwick Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2021-08-06 ~ 2023-11-22
    IIF 32 - director → ME
  • 16
    Wrencote House, 123 High Street, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2015-11-23 ~ 2015-11-23
    IIF 40 - llp-designated-member → ME
  • 17
    COBHAMS SECRET GARDEN LTD - 2008-11-28
    Spirit House, 8, High Street, West Molesey, England
    Corporate (1 parent)
    Equity (Company account)
    -268,415 GBP2021-03-31
    Officer
    2018-11-26 ~ 2019-01-03
    IIF 55 - director → ME
    Person with significant control
    2018-11-26 ~ 2019-01-03
    IIF 72 - Ownership of shares – 75% or more OE
  • 18
    4385, 10142527: Companies House Default Address, Cardiff
    Corporate (2 parents)
    Person with significant control
    2017-04-26 ~ 2020-07-31
    IIF 68 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.