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

Whitton, Robert David

    Related profiles found in government register
  • Whitton, Robert David
    British company director born in October 1962

    Registered addresses and corresponding companies
    • 199 South Street, Romford, Essex, RM1 1QA

      IIF 1
  • Whitton, Robert David
    British director born in October 1962

    Registered addresses and corresponding companies
    • 148 South Street, Romford, Essex, RM1 1SX

      IIF 2
    • 5 Raphael Avenue, Gidea Park, Romford, Essex, RM1 4EP

      IIF 3 IIF 4
  • Whitton, Robert David
    British property investor born in October 1962

    Registered addresses and corresponding companies
    • 5 Raphael Avenue, Gidea Park, Romford, Essex, RM1 4EP

      IIF 5
  • Whitton, Robert David
    British company director born in October 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • Level 35, 25 Canada Square, Canary Wharf, London, E14 5LQ, England

      IIF 6
    • Level 35, 25 Canada Square, London, E14 5LQ, England

      IIF 7
    • Level 35, 25, Canada Square, London, Uk, E14 5LQ, United Kingdom

      IIF 8
    • 6 Gidea Close, Gidea Park, Romford, Essex, RM2 5NP

      IIF 9 IIF 10 IIF 11
  • Whitton, Robert David
    British director born in October 1962

    Resident in Uk

    Registered addresses and corresponding companies
  • Whitton, Robert David
    British property investor born in October 1962

    Resident in Gbr

    Registered addresses and corresponding companies
    • Leytonstone House, Leytonstone, London, E11 1GA, England

      IIF 38
  • Whitton, Robert David
    British

    Registered addresses and corresponding companies
    • 5 Raphael Avenue, Gidea Park, Romford, Essex, RM1 4EP

      IIF 39
  • Whitton, Robert David
    born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 382, Fencepiece Road, Chigwell, Essex, IG7 5DY

      IIF 40 IIF 41
    • 1, Vicarage Lane, London, E15 4HF, England

      IIF 42
    • Level 17, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 43
    • Level 35, 25, Canada Square, London, E14 5LQ, United Kingdom

      IIF 44
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 45
  • Whitton, Robert David
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Level One, Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 46 IIF 47
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, United Kingdom

      IIF 48
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 49 IIF 50 IIF 51
    • 19th Flr, 1 Westfield Avenue, London, E20 1HZ, England

      IIF 53
    • 20, St. Andrew Street, London, EC4A 3AG

      IIF 54
    • 45, Stamford Hill, London, N16 5SR, England

      IIF 55 IIF 56 IIF 57
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 59
    • Level 7, 6 Mitre Passage, Greenwich Peninsula, London, SE10 0ER, England

      IIF 60
  • Whitton, Robert David
    British business man born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Coach House, 1, Corneybury Farm Royston Road, Buntingford, Herts, SG9 9RS, United Kingdom

      IIF 61
  • Whitton, Robert David
    British chairman born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 13, David Mews, Marylebone, London, W1U 6EQ

      IIF 62
    • 13, David Mews, Marylebourne, London, W1U 6DO

      IIF 63
    • 23, Hanover Square, London, W1S 1JB, United Kingdom

      IIF 64
  • Whitton, Robert David
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vicarage Lane, London, E15 4HF, England

      IIF 65
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 66
    • 13, David Mews, Marylebone, London, W1U 6EQ

      IIF 67
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, England

      IIF 68
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 69
    • 41-43 Brook Street, Mayfair, London, 41 - 43, Brook Street, London, W1K 4HJ, England

      IIF 70
    • 45, Stamford Hill, London, N16 5SR, England

      IIF 71 IIF 72 IIF 73
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH, United Kingdom

      IIF 74 IIF 75 IIF 76
  • Whitton, Robert David
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 142, High Road, Chigwell, Essex, IG75BQ, England

      IIF 77
    • Suite 1 - Burney Court, 113 Manor Road, Chigwell, Essex, IG7 5PS

      IIF 78
    • 1, Vicarage Lane, London, E15 4HF, England

      IIF 79 IIF 80
    • 10, Furnival Street, London, EC4A 1YH

      IIF 81
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, United Kingdom

      IIF 82
    • 19th Floor 1, Westfield Avenue, London, E20 1HZ, England

      IIF 83
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 84
    • 200, Strand, London, WC2R 1DJ, England

      IIF 85
    • 43, Brook Street, London, W1K 4HJ, England

      IIF 86
    • 45, Stamford Hill, London, N16 5SR, England

      IIF 87 IIF 88
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 89
    • Number One, Vicarage Lane, London, E15 4HF, England

      IIF 90
    • 6 Gidea Close, Gidea Park, Romford, Essex, RM2 5NP

      IIF 91
  • Whitton, Robert David
    British property consultant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4 Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, England

      IIF 92
  • Whitton, Robert David
    British real estate investor born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, Hanbury Drive, London, E11 1GA, England

      IIF 93
  • Whitton, Robert David
    born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 382, Fencepiece Road, Chigwell, Essex, IG7 5DY

      IIF 94 IIF 95
    • 382, Fencepiece Road, Chigwell, Essex, IG7 5DY, United Kingdom

      IIF 96
  • Whitton, Robert
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 19th Floor, 1, Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 97 IIF 98
  • Whitton, Robert
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 99
  • Whitton, Robert David

    Registered addresses and corresponding companies
    • Level 35, 25, Canada Square, London, Uk, E14 5LQ, United Kingdom

      IIF 100
    • 6, Gidea Close, Romford, RM2 5NP, England

      IIF 101
  • Whitton, Robert David
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 382, Fencepiece Road, Chigwell, Essex, IG7 5DY

      IIF 102
  • Whitton, Robert David
    British ceo born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 35, 25 Canada Square, Canary Wharf, London, E14 5LQ, England

      IIF 103
  • Whitton, Robert David
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whitton, Robert David
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whitton, Robert David
    British real estate investor born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tish Leibovitch, 249 Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 131
  • Whitton, Robert
    born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 132
  • Whitton, Sukjiven
    British

    Registered addresses and corresponding companies
    • Level 35, 25 Canada Square, Canary Wharf, London, E14 5LQ, England

      IIF 133
    • 41-43, Brook Street, Level 3, Mayfair, London, W1K 4HJ, England

      IIF 134
  • Whitton, Sukjiven
    British secretary

    Registered addresses and corresponding companies
    • 41-43, Brook Street, Level 3, Mayfair, London, W1K 4HJ, United Kingdom

      IIF 135
  • Whitton, Robert
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Octagon, 27 Middleborough, Colchester, CO1 1TG, United Kingdom

      IIF 136
  • Whitton, Robert
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 137
    • C/o Goldwyns 109, Baker Street, London, W1U 6RP, England

      IIF 138
  • Mr Robert Whitton
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Las Accountants Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 139
  • Sitara, Sukjiven
    British

    Registered addresses and corresponding companies
    • 382, Fencepiece Road, Chigwell, Essex, IG7 5DY

      IIF 140
  • Whitton, Sukjiven
    born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vicarage Lane, London, E15 4HF, England

      IIF 141
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 142
  • Whitton, Sukjiven
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 143 IIF 144
  • Whitton, Sukjiven
    British company secretary born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, David Mews, London, W1U 6EQ, England

      IIF 145
    • Level 7, 6 Mitre Passage, Greenwich Peninsula, London, SE10 0ER, England

      IIF 146
  • Whitton, Sukjiven
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Burney Court, 113 Manor Road, Chigwell, Essex, IG1 4TG, United Kingdom

      IIF 147
    • Level 30, 40 Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 148
    • Level 35, 25 Canada Square, Canary Wharf, London, E14 5LQ, England

      IIF 149
    • 41-43, Brook Street, Level 3, Mayfair, London, W1K 4HJ, United Kingdom

      IIF 150 IIF 151
    • 17, Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LY, England

      IIF 152
  • Mr Robert David Whitton
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Titanium 1, King's Inch Place, Glasgow, G51 4BP

      IIF 153
    • Enterprise House, Maxted Road, Hemel Hempstead, Hertfordshire, HP2 7BT, England

      IIF 154
    • 1, Vicarage Lane, London, E15 4HF, England

      IIF 155 IIF 156
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 157 IIF 158
    • 109, Baker Street, London, W1U 6RP, England

      IIF 159 IIF 160
    • 13, David Mews, London, W1U 6EQ, England

      IIF 161
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 162 IIF 163 IIF 164
    • 1st Floor, 26-28 Bedford Row, London, WC1R 4HE

      IIF 165
    • 41-43, Brook Street, Mayfair, London, W1K 4HJ, United Kingdom

      IIF 166
    • 45, Stamford Hill, London, N16 5SR, England

      IIF 167 IIF 168 IIF 169
    • 63/66, Hatton Garden, Suite 23, London, EC1N 8LE, England

      IIF 170
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 171
    • Lynton House, 7-12, Tavistock Square, London, WC1H 9BQ, England

      IIF 172
    • Lynton House, 7-12, Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 173
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

      IIF 174
    • Suite 11, Essex House, Station Road, Upminster, RM14 2SJ, England

      IIF 175
    • Suite 11, Station Road, Upminster, RM14 2SJ, England

      IIF 176 IIF 177
  • Mr Robert David Whitton
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 178
  • David Whitton, Robert
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 179
  • Horsford, Michael
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, David Mews, London, W1U 6EQ, England

      IIF 180
  • Mr Robert Whitton
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Octagon, 27 Middleborough, Colchester, CO1 1TG, United Kingdom

      IIF 181
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 182 IIF 183
  • Horsford, Michael Patrick
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 184
    • 13, David Mews, London, W1U 6EQ, United Kingdom

      IIF 185
    • 4th Floor, 17-19 Maddox Street, London, W1S 2QH

      IIF 186
    • Suite D, Global House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, England

      IIF 187
  • Horsford, Michael Patrick
    British accountant born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 188
  • Horsford, Michael Patrick
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, David Mews, London, W1U 6EQ, England

      IIF 189
    • 13, David Mews, Marylebone, London, W1U 6EQ

      IIF 190 IIF 191
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH, United Kingdom

      IIF 192
  • Horsford, Michael Patrick
    British finance director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, David Mews, Marylebone, London, W1U 6EQ

      IIF 193
    • 49, Station Road, Polegate, BN26 6EA, England

      IIF 194 IIF 195
  • Horsford, Michael Patrick
    British financial controller born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 113, Manor Road, Chigwell, Essex, IG7 5PS

      IIF 196
    • 13, David Mews, London, W1U 6EQ, England

      IIF 197
    • 13, David Mews, Marylebone, London, W1U 6EQ

      IIF 198
    • 18, St. Cross Street, London, EC1N 8UN, England

      IIF 199
  • Horsford, Michael Patrick
    British financial director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
  • Horsford, Michael Patrick
    British n/a born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, David Mews, London, W1U 6EQ, England

      IIF 208
  • Horsford, Michael Patrick
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 209
  • Mr Robert David Whitton
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robert Whitton
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 212
    • Park House, 116 Park Street, London, W1K 6AF, United Kingdom

      IIF 213
  • Mrs Sukjiven Whitton
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 116, Park Street, 8th Floor, London, W1K 6AF, England

      IIF 214
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 215 IIF 216
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 217
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

      IIF 218
    • 41-43, Brook Street, Level 3, Mayfair, London, W1K 4HJ, England

      IIF 219 IIF 220
    • Suite 11, Station Road, Upminster, RM14 2SJ, England

      IIF 221 IIF 222
  • Mrs Sukjiven Whitton
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, David Mews, London, W1U 6EQ, England

      IIF 223
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

      IIF 224
  • Horsford, Michael
    British company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, St. Cross Street, 4th Floor, London, EC1N 8UN, England

      IIF 225
    • 23 Hanover Square, London, W1S 1JB, United Kingdom

      IIF 226
  • Horsford, Michael Patrick
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, David Mews, Marylebone, London, W1U 6EQ, United Kingdom

      IIF 227
child relation
Offspring entities and appointments
Active 43
  • 1
    1 Vicarage Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-02 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    2020-04-06 ~ dissolved
    IIF 141 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Right to appoint or remove membersOE
    IIF 155 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    109 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    AFFINITY GLOBAL REAL ESTATE LIMITED - 2018-11-28
    WHITTON INVESTMENTS LIMITED - 2014-09-17
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,812 GBP2018-05-01 ~ 2019-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
  • 4
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    2016-02-04 ~ dissolved
    IIF 188 - Director → ME
  • 5
    AFFINITY CORPORATION PROPERTIES II LIMITED - 2016-04-26
    Related registrations: 08179337, 08790444
    AFFINITY CORPORATION PROPERTIES II PLC - 2016-03-02
    Related registrations: 08179337, 08790444
    13 David Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-03 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
  • 6
    Enterprise House, Maxted Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    144,813 GBP2024-06-30
    Person with significant control
    2024-12-01 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Level 35 25 Canada Square, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-17 ~ dissolved
    IIF 149 - Director → ME
  • 8
    COLONIAL CARE HOMES LIMITED - 2017-06-22
    1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 165 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    109 Baker Street, C/o Goldwyns, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,678,800 GBP2019-12-31
    Person with significant control
    2018-11-16 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
  • 10
    HAZELEIGH HOUSE LIMITED
    Other registered number: 07858780
    17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2012-08-20 ~ dissolved
    IIF 152 - Director → ME
  • 11
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    2013-09-26 ~ dissolved
    IIF 148 - Director → ME
  • 12
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2023-09-25 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2023-09-25 ~ 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
  • 13
    WINDERMERE SOUTH LIMITED - 2020-11-25
    19th Floor, 1 Westfield Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -805,176 GBP2024-03-31
    Officer
    2022-07-20 ~ now
    IIF 52 - Director → ME
  • 14
    1 Vicarage Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2019-11-12 ~ dissolved
    IIF 79 - Director → ME
  • 15
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2025-04-03 ~ now
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Right to appoint or remove directors as a member of a firmOE
  • 16
    IMPACT LENDING 1 LTD
    Other registered number: 11762048
    1 Vicarage Lane, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-11-18 ~ dissolved
    IIF 65 - Director → ME
  • 17
    1 Vicarage Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2021-01-18 ~ dissolved
    IIF 80 - Director → ME
  • 18
    45 Stamford Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    170,364 GBP2022-08-31
    Person with significant control
    2020-08-26 ~ now
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    19th Floor, 1 Westfield Avenue, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-04-17 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Level One, Queens Road, Buckhurst Hill, England
    Active Corporate (4 parents)
    Officer
    2024-11-04 ~ now
    IIF 46 - Director → ME
  • 21
    19th Flr 1 Westfield Avenue, London, England
    Active Corporate (4 parents)
    Officer
    2025-05-27 ~ now
    IIF 53 - Director → ME
  • 22
    19th Floor 1 Westfield Avenue, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-05-16 ~ now
    IIF 132 - LLP Designated Member → ME
    Person with significant control
    2025-05-16 ~ now
    IIF 212 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    JCCO 156 LIMITED
    Other registered number: 06034757
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -29 GBP2017-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -201,190 GBP2024-12-31
    Officer
    2021-12-14 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 25
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-12-14 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
  • 26
    PRIMUS CARE PLC
    - now
    Other registered number: 08606311
    C&M SHELF 5 PLC - 2015-01-08
    142/148 Main Road, Sidcup, England
    Liquidation Corporate (4 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 27
    109 Baker Street, C/o Goldwyns, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 158 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 158 - Right to appoint or remove directors as a member of a firmOE
    IIF 158 - Ownership of shares – 75% or more as a member of a firmOE
  • 28
    Suite 11 Station Road, Upminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,131 GBP2024-01-25
    Person with significant control
    2024-02-01 ~ now
    IIF 221 - Ownership of shares – More than 50% but less than 75%OE
    IIF 221 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 177 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 177 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    VYBE LIVING LTD - 2024-08-06
    BEA LIVING LIMITED - 2019-08-20
    C/o Las Accountants Llp, No.1 Royal Exchange, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    2019-03-11 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
  • 30
    Leytonstone House, Leytonstone, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,148,682 GBP2016-07-31
    Officer
    2015-07-10 ~ dissolved
    IIF 226 - Director → ME
  • 31
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    2014-05-15 ~ dissolved
    IIF 45 - LLP Designated Member → ME
    IIF 142 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 217 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Right to surplus assets - More than 25% but not more than 50%OE
  • 32
    109 Baker Street, C/o Goldwyns, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-22
    Officer
    2020-09-01 ~ dissolved
    IIF 82 - Director → ME
  • 33
    The Octagon, 27 Middleborough, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-28 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2020-05-28 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
  • 34
    WHITTON INTERNATIONAL RESIDENCES LIMITED - 2009-06-10
    JCCO 158 LIMITED - 2006-09-25
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Dissolved Corporate (1 parent)
    Officer
    2006-08-30 ~ dissolved
    IIF 104 - Director → ME
    2006-10-12 ~ dissolved
    IIF 133 - Secretary → ME
  • 35
    WHITTON ASSET MANAGEMENT LIMITED - 2010-03-15
    Barnes Roffe Llp, Leytonstone House, Leytonstone
    Dissolved Corporate (1 parent)
    Officer
    2008-09-02 ~ dissolved
    IIF 15 - Director → ME
  • 36
    . Leytonstone House, Leytonstone, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-11-05 ~ dissolved
    IIF 108 - Director → ME
  • 37
    109 Baker Street, C/o Goldwyns, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-24
    Officer
    2019-08-23 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2019-08-20 ~ dissolved
    IIF 213 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 213 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 213 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 213 - Right to appoint or remove directors as a member of a firmOE
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 38
    Dashwood House, 69 Old Broad Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2010-10-08 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 39
    AFFINITY LAND LIMITED - 2020-05-14
    AFFINITY LAND PLC - 2018-09-11
    AFFINITY CORPORATION PROPERTIES III PLC - 2016-04-19
    Related registrations: 08179337, 08790435
    Suite 11 Station Road, Upminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    187,521 GBP2023-11-30
    Person with significant control
    2017-11-28 ~ now
    IIF 222 - Has significant influence or control over the trustees of a trustOE
    IIF 222 - Has significant influence or controlOE
    IIF 222 - Has significant influence or control as a member of a firmOE
  • 40
    25 Canada Square Level 35, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    2010-08-03 ~ dissolved
    IIF 8 - Director → ME
    2010-08-03 ~ dissolved
    IIF 100 - Secretary → ME
  • 41
    25 Canada Square Level 35, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    2010-08-03 ~ dissolved
    IIF 7 - Director → ME
    2010-08-03 ~ dissolved
    IIF 101 - Secretary → ME
  • 42
    13 David Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
  • 43
    Suite 11 Essex House, Station Road, Upminster, England
    Active Corporate (2 parents)
    Person with significant control
    2025-08-15 ~ now
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 119

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.