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

Mr Christopher Mark Stephen Evans

    Related profiles found in government register
  • Mr Christopher Mark Stephen Evans
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Princes Close, Clapham Old Town, London, SW4 0LG

      IIF 1
    • 1, Princes Close, London, SW4 0LG

      IIF 2
    • 12, Criffel Avenue, London, SW2 4AZ, England

      IIF 3 IIF 4
  • Mr Christopher Mark Evans
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12, Criffel Avenue, London, SW2 4AZ, England

      IIF 5
  • Mr Christopher Mark Stephen Evans
    United Kingdom born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12, Criffel Avenue, London, SW2 4AZ, England

      IIF 6
    • 130 Shaftesbury Avenue, Shaftesbury Avenue, London, W1D 5AR, England

      IIF 7
  • Evans, Christopher Mark Stephen
    British chartered surveyor born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Christopher Mark Stephen
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12, Criffel Avenue, London, SW2 4AZ, United Kingdom

      IIF 33
    • 12 Criffel Avenue, Streatham Hill, London, SW2 4AZ

      IIF 34 IIF 35 IIF 36
  • Evans, Christopher Mark Stephen
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Christopher Mark Stephen
    British property developer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12 Criffel Avenue, Streatham Hill, London, SW2 4AZ

      IIF 51
  • Evans, Christopher Mark Stephen
    British property director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Christopher Mark Stephen
    British surveyor born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12 Criffel Avenue, Streatham Hill, London, SW2 4AZ

      IIF 56 IIF 57
  • Mr Christopher Evans
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Princes Close, Clapham Old Town, London, SW4 0LG

      IIF 58
    • 1, Princes Close, Old Town, London, SW4 0LG

      IIF 59
  • Christopher Mark Stephen Evans
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Criffel Avenue, Streatham Hill, London, SW2 4AZ, United Kingdom

      IIF 60
  • Evans, Christopher Mark Stephen
    born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12, Criffel Avenue, Streatham Hill, London, SW2 4AZ, United Kingdom

      IIF 61
    • 12, Criffel Avenue, Streatham, London, SW2 4AZ

      IIF 62
  • Evans, Christopher Mark Stephen
    British born in August 1965

    Registered addresses and corresponding companies
  • Mr Christopher Evans
    Uk born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12, Criffel Avenue, London, SW2 4AZ, England

      IIF 76
  • Evans, Christopher Mark Stephen
    British

    Registered addresses and corresponding companies
    • 12 Criffel Avenue, Streatham Hill, London, SW2 4AZ

      IIF 77
  • Mr Chris Mark Evans
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Princes Close, Clapham Old Town, London, SW4 0LG, United Kingdom

      IIF 78
  • Evans, Christopher Mark Stephen

    Registered addresses and corresponding companies
    • 12, Criffel Avenue, Streatham, London, SW2 4AZ, United Kingdom

      IIF 79
  • Evans, Chris Mark
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Princes Close, Clapham Old Town, London, SW4 0LG, United Kingdom

      IIF 80
  • Evans, Christopher

    Registered addresses and corresponding companies
    • 12, Criffel Avenue, London, SW2 4AZ, England

      IIF 81
child relation
Offspring entities and appointments
Active 18
  • 1
    1 Princes Close, Clapham Old Town, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,077,733 GBP2024-03-31
    Officer
    2017-03-02 ~ now
    IIF 80 - director → ME
    Person with significant control
    2017-03-02 ~ now
    IIF 78 - Has significant influence or controlOE
  • 2
    1 Princes Close, Clapham Old Town, London
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2024-03-31
    Officer
    2012-10-17 ~ now
    IIF 32 - director → ME
    2012-10-17 ~ now
    IIF 79 - secretary → ME
  • 3
    15 Wildwood Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2006-05-23 ~ dissolved
    IIF 36 - director → ME
  • 4
    1 Princes Close, Clapham Old Town, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    4 GBP2021-06-30
    Officer
    2014-05-13 ~ dissolved
    IIF 11 - director → ME
  • 5
    12 Criffel Avenue, London, England
    Corporate (3 parents)
    Equity (Company account)
    357 GBP2023-06-30
    Officer
    2020-01-01 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-05-01 ~ now
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 6
    1 Princes Close, Clapham Old Town, London
    Corporate (3 parents)
    Profit/Loss (Company account)
    19,125 GBP2023-04-01 ~ 2024-03-31
    Officer
    2017-04-20 ~ now
    IIF 61 - llp-designated-member → ME
    Person with significant control
    2017-04-20 ~ now
    IIF 60 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    LONDON AND MORZINE LLP - 2011-03-09
    1 Princes Close, London
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    16,617 GBP2024-03-31
    Officer
    2011-03-08 ~ now
    IIF 62 - llp-designated-member → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 2 - Has significant influence or controlOE
  • 8
    15 Wildwood Road, London
    Dissolved corporate (2 parents)
    Officer
    2004-01-12 ~ dissolved
    IIF 39 - director → ME
  • 9
    15 Wildwood Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2003-11-06 ~ dissolved
    IIF 50 - director → ME
  • 10
    1 Princes Close, Clapham Old Town, London
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4 GBP2017-05-31
    Officer
    2013-05-03 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    15 Wildwood Road, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2021-06-30
    Officer
    2008-01-23 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    1 Princes Close, Old Town, London
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    2011-12-14 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    1 Princes Close, Old Town, London
    Dissolved corporate (2 parents)
    Officer
    2006-12-28 ~ dissolved
    IIF 35 - director → ME
  • 14
    15 Wildwood Road, London
    Dissolved corporate (2 parents)
    Officer
    2007-04-16 ~ dissolved
    IIF 25 - director → ME
  • 15
    15 Wildwood Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2008-09-09 ~ dissolved
    IIF 57 - director → ME
  • 16
    15 Wildwood Road, London
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2010-06-14 ~ now
    IIF 33 - director → ME
  • 17
    15 Wildwood Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2005-09-09 ~ dissolved
    IIF 22 - director → ME
  • 18
    HILLGATE (318) LIMITED - 2003-08-08
    1 Princes Close, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2002-06-26 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 50
  • 1
    CORONA VULCAN FALKIRK LIMITED - 2024-10-04
    GRANTCHESTER DEVELOPMENTS (FALKIRK) LIMITED - 2021-05-19
    BRANCHTABLE LIMITED - 2001-10-24
    York House, 45 Seymour Street, London, England
    Corporate (6 parents)
    Officer
    2001-10-24 ~ 2002-03-31
    IIF 15 - director → ME
  • 2
    CORONA VULCAN MIDDLESBROUGH LIMITED - 2024-10-04
    GRANTCHESTER PROPERTIES (MIDDLESBROUGH) LIMITED - 2021-05-19
    GRANTCHESTER PROPERTIES (MIDDLESBOROUGH) LIMITED - 1998-04-09
    INTERCEDE 1316 LIMITED - 1998-04-06
    York House, 45 Seymour Street, London, England
    Corporate (6 parents)
    Officer
    1998-04-06 ~ 2002-03-31
    IIF 45 - director → ME
  • 3
    CORONA VULCAN RUGBY LIMITED - 2024-10-04
    HAMMERSON (RUGBY) LIMITED - 2021-05-19
    GRANTCHESTER NOMINEES (NICHOLSON 1) LIMITED - 2011-03-15
    York House, 45 Seymour Street, London, England
    Corporate (6 parents)
    Officer
    2001-11-20 ~ 2002-03-31
    IIF 27 - director → ME
  • 4
    VICO CAMPERDOWN LIMITED - 2021-02-09
    VICO NOMINEES BLOCK B LIMITED - 2006-08-02
    GRANTCHESTER NOMINEES (PAISLEY BLOCK B) LIMITED - 2002-01-15
    CASTLELAW (NO. 376) LIMITED - 2001-11-27
    Cms Cameron Mckenna, 1 West Regent Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    426,046 GBP2023-12-31
    Officer
    2001-11-26 ~ 2001-12-15
    IIF 20 - director → ME
  • 5
    1 Princes Close, Clapham Old Town, London
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2024-03-31
    Person with significant control
    2016-10-17 ~ 2017-08-25
    IIF 58 - Has significant influence or control OE
  • 6
    130 Shaftesbury Avenue Shaftesbury Avenue, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2014-04-08 ~ 2019-01-15
    IIF 37 - director → ME
    Person with significant control
    2016-04-08 ~ 2019-01-14
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    DIAMOND (GRANTCHESTER) LIMITED - 2000-10-17
    One Curzon Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2000-08-23 ~ 2000-10-12
    IIF 53 - director → ME
  • 8
    HERALD (GRANTCHESTER) LIMITED - 2000-10-17
    One, Curzon Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2000-08-23 ~ 2000-10-12
    IIF 52 - director → ME
  • 9
    SAPPHIRE (GRANTCHESTER) LIMITED - 2000-10-17
    C/o, Ernst & Young Llp, 1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2000-08-23 ~ 2000-10-12
    IIF 55 - director → ME
  • 10
    TOPAZ (GRANTCHESTER) LIMITED - 2000-10-17
    One, Curzon Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2000-08-23 ~ 2000-10-12
    IIF 51 - director → ME
  • 11
    LONDON & METROPOLITAN NORTHERN PROPERTIES LIMITED - 1999-08-02
    Marble Arch House, 66 Seymour Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1,900,000 GBP2023-12-31
    Officer
    1999-08-09 ~ 2002-03-31
    IIF 43 - director → ME
  • 12
    BRANCHYARD LIMITED - 2001-10-24
    Marble Arch House, 66 Seymour Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    16,397,000 GBP2022-12-31
    Officer
    2001-10-24 ~ 2002-03-31
    IIF 29 - director → ME
  • 13
    GRANTCHESTER GROUP PLC - 2011-12-22
    GRANTCHESTER PROPERTY SERVICES LIMITED - 1989-11-15
    NOTEGLEN LIMITED - 1985-03-29
    Marble Arch House, 66 Seymour Street, London, England
    Corporate (5 parents)
    Officer
    1992-09-09 ~ 2002-03-31
    IIF 28 - director → ME
  • 14
    GRANTCHESTER HOLDINGS PLC - 2002-12-18
    GRANTCHESTER PLC - 2000-12-19
    STEELGRANGE PLC - 2000-09-28
    Marble Arch House, 66 Seymour Street, London, England
    Corporate (5 parents, 6 offsprings)
    Officer
    2000-09-28 ~ 2002-03-31
    IIF 48 - director → ME
  • 15
    COALITE GROUP LIMITED - 2000-11-02
    COALITE AND CHEMICAL PRODUCTS LIMITED - 1979-12-31
    Marble Arch House, 66 Seymour Street, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-12-31
    Officer
    2000-09-27 ~ 2002-03-31
    IIF 54 - director → ME
  • 16
    ABBOTRIDGE LIMITED - 1996-09-23
    INTERCEDE 799 LIMITED - 1990-06-01
    Marble Arch House, 66 Seymour Street, London, England
    Corporate (7 parents, 9 offsprings)
    Officer
    1998-01-26 ~ 2002-03-31
    IIF 19 - director → ME
    1995-03-15 ~ 1995-03-21
    IIF 77 - secretary → ME
  • 17
    8 Salisbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2001-11-07 ~ 2002-03-31
    IIF 73 - nominee-director → ME
  • 18
    8 Salisbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2001-11-07 ~ 2002-03-31
    IIF 68 - nominee-director → ME
  • 19
    8 Salisbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2001-11-07 ~ 2002-03-31
    IIF 70 - nominee-director → ME
  • 20
    8 Salisbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2001-11-07 ~ 2002-03-31
    IIF 72 - nominee-director → ME
  • 21
    STORMSPRING LIMITED - 1999-06-02
    Marble Arch House, 66 Seymour Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    1999-05-26 ~ 2002-03-31
    IIF 13 - director → ME
  • 22
    BELLBRIGHT LIMITED - 1999-02-24
    Marble Arch House, 66 Seymour Street, London, England
    Dissolved corporate (4 parents)
    Officer
    1999-02-24 ~ 2002-03-31
    IIF 31 - director → ME
  • 23
    FIFTHGROVE LIMITED - 2000-12-22
    Marble Arch House, 66 Seymour Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2001-01-23 ~ 2002-03-31
    IIF 26 - director → ME
  • 24
    STARNSILK LIMITED - 1998-12-14
    Marble Arch House, 66 Seymour Street, London, England
    Dissolved corporate (4 parents)
    Officer
    1998-12-16 ~ 2002-03-31
    IIF 18 - director → ME
  • 25
    WILDWATCH LIMITED - 1999-08-09
    Marble Arch House, 66 Seymour Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    5,002 GBP2023-12-31
    Officer
    1999-03-31 ~ 2002-03-31
    IIF 17 - director → ME
  • 26
    GRANTCHESTER PROPERTIES (NOTTINGHAM) LIMITED - 2000-12-22
    LAMPDEW LIMITED - 2000-12-12
    10 Grosvenor Street, London
    Dissolved corporate (2 parents)
    Officer
    2000-12-11 ~ 2002-03-31
    IIF 46 - director → ME
  • 27
    MOUNTDRIFT LIMITED - 2001-06-12
    Kings Place, 90 York Way, London
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    841,076 GBP2016-12-31
    Officer
    2001-05-31 ~ 2002-03-31
    IIF 34 - director → ME
  • 28
    MOATGRANGE LIMITED - 1999-09-13
    10 Grosvenor Street, London
    Dissolved corporate (2 parents)
    Officer
    1999-09-30 ~ 2002-03-31
    IIF 44 - director → ME
  • 29
    GRANTCHESTER NOMINEES (NICHOLSON 2) LIMITED - 2011-03-15
    Marble Arch House, 66 Seymour Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,063,000 GBP2022-12-31
    Officer
    2001-11-20 ~ 2002-03-31
    IIF 30 - director → ME
  • 30
    GRANTCHESTER PROPERTIES (RIVIERA) LIMITED - 2011-12-22
    CLOUDFLAME LIMITED - 1999-05-18
    10 Grosvenor Street, London
    Dissolved corporate (2 parents)
    Officer
    1999-05-17 ~ 2002-03-31
    IIF 49 - director → ME
  • 31
    GRANTCHESTER RETAIL PARKS LIMITED - 2011-12-22
    GRANTCHESTER RETAIL PARKS PLC - 2011-12-22
    GRANTCHESTER CONSTRUCTION MANAGEMENT LIMITED - 1993-09-01
    REDDYGOOD LIMITED - 1991-05-01
    10 Grosvenor Street, London
    Dissolved corporate (2 parents)
    Officer
    1997-11-03 ~ 2002-03-31
    IIF 56 - director → ME
  • 32
    GRANTCHESTER NOMINEES (SCOTLAND 1) LIMITED - 2002-04-19
    9th Floor 201 Bishopsgate, London
    Dissolved corporate (7 parents)
    Officer
    2002-01-23 ~ 2002-03-21
    IIF 24 - director → ME
  • 33
    GRANTCHESTER NOMINEES (SCOTLAND 2) LIMITED - 2002-04-19
    9th Floor 201 Bishopsgate, London
    Dissolved corporate (7 parents)
    Officer
    2002-01-23 ~ 2002-03-21
    IIF 16 - director → ME
  • 34
    GRANTCHESTER NOMINEES (LEEDS 1) LIMITED - 2002-04-19
    9th Floor 201 Bishopsgate, London
    Dissolved corporate (7 parents)
    Officer
    2001-11-07 ~ 2002-03-21
    IIF 71 - nominee-director → ME
  • 35
    GRANTCHESTER NOMINEES (LEEDS 2) LIMITED - 2002-04-19
    9th Floor 201 Bishopsgate, London
    Dissolved corporate (7 parents)
    Officer
    2001-11-07 ~ 2002-03-21
    IIF 74 - nominee-director → ME
  • 36
    GRANTCHESTER NOMINEES (MILTON KEYNES CENTRAL 1) LIMITED - 2002-04-19
    9th Floor 201 Bishopsgate, London
    Dissolved corporate (7 parents)
    Officer
    2001-11-07 ~ 2002-03-21
    IIF 69 - nominee-director → ME
  • 37
    GRANTCHESTER NOMINEES (MILTON KEYNES CENTRAL 2) LIMITED - 2002-04-19
    9th Floor 201 Bishopsgate, London
    Dissolved corporate (7 parents)
    Officer
    2001-11-07 ~ 2002-03-21
    IIF 75 - nominee-director → ME
  • 38
    GRANTCHESTER NOMINEES (MILTON KEYNES ROOKSLEY 1) LIMITED - 2002-04-19
    9th Floor 201 Bishopsgate, London
    Dissolved corporate (7 parents)
    Officer
    2001-11-07 ~ 2002-03-21
    IIF 65 - nominee-director → ME
  • 39
    GRANTCHESTER NOMINEES (MILTON KEYNES ROOKSLEY 2) LIMITED - 2002-04-19
    9th Floor 201 Bishopsgate, London
    Dissolved corporate (7 parents)
    Officer
    2001-11-07 ~ 2002-03-21
    IIF 64 - nominee-director → ME
  • 40
    GRANTCHESTER NOMINEES (THEALE 1) LIMITED - 2010-04-12
    Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2001-11-07 ~ 2002-03-31
    IIF 63 - nominee-director → ME
  • 41
    GATEQUIRE LIMITED - 1984-08-10
    51 Marloes Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    372,320 GBP2023-09-30
    Officer
    1998-04-15 ~ 2001-09-29
    IIF 41 - director → ME
  • 42
    ROGOS LIMITED - 1981-12-31
    51 Marloes Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -140,143 GBP2024-03-31
    Officer
    1999-03-03 ~ 2001-09-29
    IIF 47 - director → ME
  • 43
    L & M CHESTERGATE LIMITED - 1992-05-15
    FUNDFORM LIMITED - 1988-12-07
    Marble Arch House, 66 Seymour Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    384,000 GBP2023-12-31
    Officer
    1999-03-12 ~ 2002-03-31
    IIF 40 - director → ME
  • 44
    7 Sayers Close, Frimley Green, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2015-10-02 ~ 2019-10-08
    IIF 9 - director → ME
    2015-10-02 ~ 2019-10-08
    IIF 81 - secretary → ME
    Person with significant control
    2016-10-01 ~ 2017-08-25
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    GRANTCHESTER PROPERTIES (CATFORD) LIMITED - 2004-07-09
    GRANTCHESTER PROPERTIES (DUNDEE) LIMITED - 1999-02-23
    INTERCEDE 1302 LIMITED - 1998-03-10
    100 Barbirolli Square, Manchester
    Dissolved corporate (4 parents)
    Officer
    1998-03-11 ~ 2002-03-31
    IIF 23 - director → ME
  • 46
    GRANTCHESTER NOMINEES (SOUTHEND 1) LIMITED - 2002-08-08
    35 Piccadilly, London
    Dissolved corporate (3 parents)
    Officer
    2001-11-07 ~ 2002-03-31
    IIF 66 - nominee-director → ME
  • 47
    GRANTCHESTER NOMINEES (SOUTHEND 2) LIMITED - 2002-08-08
    35 Piccadilly, London
    Dissolved corporate (3 parents)
    Officer
    2001-11-07 ~ 2002-03-31
    IIF 67 - nominee-director → ME
  • 48
    SUNNY DAY UXBRIDGE - 2010-01-22
    GRANTCHESTER DEVELOPMENT PROPERTIES - 2007-11-02
    GLITTERGLEN LIMITED - 2001-10-18
    LONDON & METROPOLITAN PROPERTIES LIMITED - 1999-08-02
    Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Corporate (3 parents, 5 offsprings)
    Officer
    1999-08-09 ~ 2002-03-31
    IIF 42 - director → ME
  • 49
    15 Wildwood Road, London
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Person with significant control
    2016-04-06 ~ 2017-08-25
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    VICO NOMINEES BLOCK A LIMITED - 2006-06-15
    GRANTCHESTER NOMINEES (PAISLEY BLOCK A) LIMITED - 2002-01-15
    CASTLELAW (NO. 375) LIMITED - 2001-11-27
    Penlaw, 17 Brunswick Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2001-11-26 ~ 2001-12-18
    IIF 21 - director → ME
© 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.