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

Polledri, Jon Michael

    Related profiles found in government register
  • Polledri, Jon Michael
    born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 1
    • icon of address 7 Crane Heights, Waterside Way, London, N17 9NF, England

      IIF 2
    • icon of address Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 3 IIF 4
  • Polledri, Jon Michael
    British business executive born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highgate School, North Road, London, N6 4AY

      IIF 5
  • Polledri, Jon Michael
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 6
    • icon of address Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 7 IIF 8 IIF 9
    • icon of address Unit 3b, Lebus Street, London, Greater London, N17 9FD, England

      IIF 10
  • Polledri, Jon Michael
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 11
    • icon of address 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

      IIF 12
    • icon of address Sandison Lang, St. Marys Road, Tonbridge, TN9 2LB, England

      IIF 13
  • Polledri, Jon Michael
    British managing director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 14
  • Polledri, John Michael
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 15
  • Polledri, Jon Michael
    born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Galley Lane, Barnet, AL5 4AL

      IIF 16
    • icon of address Heron House, Hale Wharf, Ferry Lane, London, N17 9NF, Uk

      IIF 17
    • icon of address Heron House, Hale Wharf, Ferry Lane, London, N17 9NF, United Kingdom

      IIF 18 IIF 19
  • Polledri, John Michael
    born in February 1974

    Resident in United Kingdom

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

      IIF 20
    • icon of address Lee Valley Estates Office, 3b Daneland Walk, London, N17 9FE, United Kingdom

      IIF 21
    • icon of address Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 22
  • Polledri, Jon Michael
    British sales director

    Registered addresses and corresponding companies
    • icon of address 96 Galley Lane, Barnet, Hertfordshire, AL5 4AL

      IIF 23
  • Polledri, John Michael
    British

    Registered addresses and corresponding companies
    • icon of address 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 24
  • Polledri, John Michael
    British sales director

    Registered addresses and corresponding companies
    • icon of address 3b, Daneland Walk, London, N17 9FE, England

      IIF 25
  • Polledri, John
    English director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 26
  • Polledri, Michael Anthony

    Registered addresses and corresponding companies
    • icon of address 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 27 IIF 28
    • icon of address Heron House, Ferry Lane, London, N17 9NF, England

      IIF 29
  • Polledri, Michael Anthony
    born in December 1945

    Resident in England

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

      IIF 30
    • icon of address 7 Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 31
    • icon of address 7 Crane Heights, Waterside Way, London, N17 9NF, England

      IIF 32
    • icon of address Heron House, Hale Wharf, Ferry Land, London, N17 9NF, United Kingdom

      IIF 33
    • icon of address Heron House, Hale Wharf, Ferry Lane, London, N17 9NF, England

      IIF 34
    • icon of address Heron House Hale Wharf, Ferry Lane, London, N17 9NF, Uk

      IIF 35
    • icon of address Heron House, Hale Wharf, Ferry Lane, London, N17 9NF, United Kingdom

      IIF 36
    • icon of address Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 37 IIF 38 IIF 39
    • icon of address 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU, England

      IIF 40
  • Polledri, Jon Michael
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heron House Hale Wharf, Ferry Lane, London, N17 9NF, Uk

      IIF 41 IIF 42
  • Polledri, Michael Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 43
  • Polledri, Michael Anthony
    British accountant

    Registered addresses and corresponding companies
    • icon of address 3b, Daneland Walk, London, N17 9FE, England

      IIF 44
    • icon of address Unit 3b, Lebus Street, London, Greater London, N17 9FD, England

      IIF 45
  • Polledri, Michael Anthony
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 46
    • icon of address 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 47
  • Polledri, John Michael
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3b, Daneland Walk, London, N17 9FE, England

      IIF 48 IIF 49
    • icon of address 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 50 IIF 51
    • icon of address Lee Valley Estates Office, 3b Daneland Walk, London, N17 9FE, United Kingdom

      IIF 52
  • Polledri, John Michael
    British sales director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Polledri, Michael Anthony
    British accountant born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3b, Daneland Walk, London, N17 9FE, England

      IIF 55 IIF 56
    • icon of address 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 57 IIF 58
    • icon of address Heron House, Hale Wharf, Ferry Lane, London, N17 9NF

      IIF 59
    • icon of address Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 60
    • icon of address Unit 3b, Lebus Street, London, Greater London, N17 9FD, England

      IIF 61
  • Polledri, Michael Anthony
    British chairman born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 62
  • Polledri, Michael Anthony
    British chartered accountant born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 63
    • icon of address Lee Valley Estates Heron House Hale Wharf, Ferry Lane, London, N17 9NF

      IIF 64
  • Polledri, Michael Anthony
    British chief executive born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Island Centre Way, Enfield, Middlesex, EN3 6GS, United Kingdom

      IIF 65
    • icon of address 10 Oakleigh Park North, London, N20 9AR

      IIF 66 IIF 67
  • Polledri, Michael Anthony
    British company born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 68
  • Polledri, Michael Anthony
    British company director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 69
    • icon of address 87, Firs Park Avenue, London, N21 2PU, England

      IIF 70
    • icon of address Heron House, Ferry Lane, London, N17 9NF, England

      IIF 71
    • icon of address Heron House, -hale Wharf, Ferry Lane, London, N17 9NF, United Kingdom

      IIF 72
    • icon of address Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 73
  • Polledri, Michael Anthony
    British director born in December 1945

    Resident in England

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

      IIF 74 IIF 75
    • icon of address 7 Crane Heights, Waterside Way, London, N17 9GD, England

      IIF 76
    • icon of address 7 Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 77
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 78 IIF 79 IIF 80
    • icon of address Leytonstone House, Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 82
    • icon of address Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 83
    • icon of address 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU, England

      IIF 84 IIF 85
  • Polledri, Michael Anthony
    British group chairman born in December 1945

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jon Polledri
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 88
  • Mr Jon Michael Polledri
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lee Valley Estates Office, Unit 3b, Emily Bowes Court, Lebus Street, London, N17 9FD, United Kingdom

      IIF 89
    • icon of address 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU, England

      IIF 90
    • icon of address Lee Valley Estates Office, 7 Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 91
  • Jon Michael Polledri
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Crane Heights, Waterside Way, London, N17 9NF, England

      IIF 92
  • Mr John Michael Polledri
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lee Valley Estates Office, 3b Daneland Walk, London, N17 9FE, United Kingdom

      IIF 93
    • icon of address Unit 3b, Lebus Street, London, Greater London, N17 9FD, England

      IIF 94
  • Polledri, Michael Anthony
    born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Grange, Grange Avenue Totteridge, London, N20 8AB

      IIF 95
    • icon of address Heron House, Hale Wharf, Ferry Lane, London, N17 9NF

      IIF 96
  • Mr Jon Michael Polledri
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

      IIF 97
  • Michael Anthony Polledri
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Farm Close, Cuffley, Herts, EN6 4RQ

      IIF 98
  • Mr Michael Anthony Polledri
    British born in December 1945

    Resident in England

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

      IIF 99
    • icon of address 10, Oakleigh Park North, London, N20 9AR, England

      IIF 100
    • icon of address 3b, Daneland Walk, London, N17 9FE, England

      IIF 101
    • icon of address 3b, Daneland Walk, London, N17 9FE, United Kingdom

      IIF 102 IIF 103 IIF 104
    • icon of address 69 Crane Heights, Waterside Way, London, N17 9GD, England

      IIF 105
    • icon of address 7 Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 106 IIF 107
    • icon of address 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 108 IIF 109 IIF 110
    • icon of address 7 Crane Heights, Waterside Way, London, N17 9NF, England

      IIF 116
    • icon of address 87, Firs Park Avenue, London, N21 2PU, England

      IIF 117 IIF 118
    • icon of address Lee Valley Estates Office, 7 Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 119
    • icon of address Leytonstone House, 3 Hanbury Drive, London, E11 1GA

      IIF 120
    • icon of address Leytonstone House, 3 Hanbury Drive, London, E11 1GA, United Kingdom

      IIF 121 IIF 122 IIF 123
    • icon of address Leytonstone House, Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 125
    • icon of address Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 126 IIF 127 IIF 128
    • icon of address Unit 3b, Lebus Street, London, Greater London, N17 9FD, England

      IIF 129
    • icon of address 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU

      IIF 130 IIF 131 IIF 132
    • icon of address 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU, England

      IIF 133
  • Polledri, Michael Anthony
    British accountant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Polledri, Michael Anthony
    British chartered accountant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Polledri, Michael Anthony
    British cheif exec born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 The Grange, Grange Avenue Totteridge Village, London, N20 8AB

      IIF 143
  • Polledri, Michael Anthony
    British director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 144
  • Polledri, Michael Anthony
    British group chairman born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 The Grange, Grange Avenue Totteridge Village, London, N20 8AB

      IIF 145
  • Polledri, Michael Anthony
    British management consultant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Great Cumberland Place, London, W1H 7LW

      IIF 146
  • Polledri, Michael Anthony
    British managing director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 147
  • Polledri, Michael Anthony
    British managment consultant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 148
  • Polledri, Michael Anthony
    British retired born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 The Grange, Grange Avenue Totteridge Village, London, N20 8AB

      IIF 149
  • Mr John Michael Polledri
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 60
  • 1
    icon of address 3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-01-11 ~ now
    IIF 53 - Director → ME
    icon of calendar 2004-05-05 ~ now
    IIF 25 - Secretary → ME
  • 2
    icon of address 1 The Grange Grange Avenue, Totteridge, London
    Active Corporate (7 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2004-02-18 ~ now
    IIF 149 - Director → ME
  • 3
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    621,472 GBP2023-09-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 79 - Director → ME
  • 4
    CLEARDIAL PROPERTIES LIMITED - 1987-12-16
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -150,625 GBP2024-03-31
    Officer
    icon of calendar 2004-05-01 ~ now
    IIF 15 - Director → ME
    icon of calendar ~ now
    IIF 63 - Director → ME
    icon of calendar 1992-05-08 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    477,692 GBP2024-06-30
    Officer
    icon of calendar 2004-08-04 ~ now
    IIF 10 - Director → ME
    icon of calendar 2003-06-26 ~ now
    IIF 61 - Director → ME
    icon of calendar 2003-06-26 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 129 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 129 - Ownership of shares – More than 50% but less than 75%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Brook Point, 1412-1420 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-14 ~ dissolved
    IIF 59 - Director → ME
  • 7
    icon of address Heron House, Ferry Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2016-10-17 ~ dissolved
    IIF 29 - Secretary → ME
  • 8
    SUTHERLAND COMMERCIAL PROPERTIES LIMITED - 2014-05-01
    icon of address 1324-1326 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2014-05-02 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 87 Firs Park Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,960 GBP2024-01-30
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 6 Farm Close, Cuffley, Herts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-06-30
    Officer
    icon of calendar 2005-06-20 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -164,484 GBP2024-04-30
    Officer
    icon of calendar 2006-09-28 ~ now
    IIF 37 - LLP Designated Member → ME
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 107 - Right to appoint or remove membersOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 12
    HALE PARKING LIMITED - 2012-10-19
    icon of address Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 42 - Director → ME
  • 13
    icon of address Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    847,682 GBP2023-09-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 80 - Director → ME
  • 14
    icon of address Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,563,153 GBP2023-09-30
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 8 - Director → ME
    icon of calendar 2016-02-16 ~ now
    IIF 83 - Director → ME
  • 15
    icon of address Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    144,649 GBP2023-12-31
    Officer
    icon of calendar 2006-09-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2021-07-01 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 16
    icon of address Leytonstone House, 3 Hanbury Drive, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-12-14 ~ now
    IIF 4 - LLP Designated Member → ME
    icon of calendar 2007-09-18 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 120 - Right to appoint or remove membersOE
    IIF 120 - Right to surplus assets - 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 17
    DOVEHAVEN LIMITED - 2005-07-25
    HILTONGROVE DOVEHAVEN LTD - 2005-08-11
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -280,945 GBP2024-12-31
    Officer
    icon of calendar 2005-08-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    640,015 GBP2024-09-30
    Officer
    icon of calendar 2003-09-05 ~ now
    IIF 49 - Director → ME
    IIF 55 - Director → ME
    icon of calendar 2003-09-05 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 50% but less than 75%OE
    IIF 104 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    D&A (1094) LIMITED - 2002-01-23
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,317,627 GBP2023-09-30
    Officer
    icon of calendar 2002-01-21 ~ now
    IIF 60 - Director → ME
  • 20
    icon of address Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 21
    icon of address 87 Firs Park Avenue, Winchmore Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,728,515 GBP2024-09-30
    Officer
    icon of calendar 2011-04-18 ~ now
    IIF 6 - Director → ME
    icon of calendar 2019-10-15 ~ now
    IIF 76 - Director → ME
  • 22
    icon of address Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    IIF 19 - LLP Designated Member → ME
  • 23
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    632,818 GBP2023-09-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 81 - Director → ME
  • 24
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,204,281 GBP2023-09-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 78 - Director → ME
  • 25
    D&A (1095) LIMITED - 2002-02-07
    icon of address 3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2002-01-31 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 26
    FIERGLENN PROPERTIES LIMITED - 1996-08-14
    C M P ESTATES LTD. - 1998-10-26
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,380,435 GBP2023-09-30
    Officer
    icon of calendar 2004-11-03 ~ now
    IIF 73 - Director → ME
  • 27
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -256,355 GBP2023-12-31
    Officer
    icon of calendar 2007-12-21 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 87 Firs Park Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2019-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 131 - Right to surplus assets - More than 25% but not more than 50%OE
  • 29
    icon of address 87 Firs Park Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    LEE VALLEY HOLDINGS LIMITED - 2019-06-03
    icon of address Leytonstone House Hanbury Drive, Leytonstone, London, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    53,492 GBP2023-09-30
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 31
    LEE VALLEY ESTATES LIMITED - 2019-06-03
    icon of address Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    200,568 GBP2023-09-30
    Officer
    icon of calendar 2007-01-04 ~ now
    IIF 74 - Director → ME
    IIF 11 - Director → ME
  • 32
    LEA VALLEY RESIDENTIAL LLP - 2008-11-14
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,032,407 GBP2024-07-31
    Officer
    icon of calendar 2007-12-12 ~ now
    IIF 1 - LLP Designated Member → ME
    icon of calendar 2013-12-09 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 111 - Has significant influence or controlOE
  • 33
    icon of address 87 Firs Park Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,031,917 GBP2024-10-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London
    Dissolved Corporate (8 parents)
    Equity (Company account)
    6,169,750 GBP2020-03-31
    Officer
    icon of calendar 2016-12-17 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-11-06 ~ now
    IIF 39 - LLP Designated Member → ME
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 128 - Right to surplus assets - 75% or moreOE
  • 36
    icon of address 1324-1326 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 87 Firs Park Avenue, Winchmore Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,759 GBP2024-08-31
    Officer
    icon of calendar 2015-08-18 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 87 Firs Park Avenue, Winchmore Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99,260 GBP2024-09-30
    Officer
    icon of calendar 2013-09-17 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 132 - Has significant influence or controlOE
  • 39
    icon of address Lee Valley Estates Office Unit 3b, Emily Bowes Court, Lebus Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,521 GBP2023-12-30
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 40
    LANDMARK RESIDENTIAL LIMITED - 2011-12-16
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,976 GBP2023-12-31
    Officer
    icon of calendar 2007-12-21 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 41
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,244,769 GBP2025-03-31
    Officer
    icon of calendar 2002-03-07 ~ now
    IIF 58 - Director → ME
    icon of calendar 2002-03-07 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 109 - Ownership of shares – More than 50% but less than 75%OE
  • 42
    icon of address 7 Crane Heights, Waterside Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-05-03 ~ now
    IIF 30 - LLP Designated Member → ME
    icon of calendar 2018-05-14 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    IIF 115 - Has significant influence or controlOE
  • 44
    icon of address One, Great Cumberland Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-11-17 ~ dissolved
    IIF 146 - Director → ME
  • 45
    icon of address 3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,087,151 GBP2024-11-30
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 48
    RSA ISLAND VILLAGE (NEW BUILD) LIMITED - 2000-05-03
    icon of address 13 Station Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-08 ~ dissolved
    IIF 142 - Director → ME
  • 49
    icon of address 12 Island Centre Way, Enfield, Middlesex
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-03-20 ~ now
    IIF 137 - Director → ME
  • 50
    icon of address 12 Island Centre Way, Enfield, Middlesex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-02-10 ~ now
    IIF 138 - Director → ME
  • 51
    icon of address Sandison Lang, St. Marys Road, Tonbridge, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 13 - Director → ME
  • 52
    icon of address Flat 7, Crane Heights, Waterside Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 26 - Director → ME
  • 53
    icon of address Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 41 - Director → ME
  • 54
    BONDUPPER LIMITED - 1992-08-17
    icon of address 3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2002-05-20 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 55
    THE LVE FOUNDATION (TRADING) LTD - 2015-02-26
    THE LVE FOUNDATION (MERCANTILE) LTD - 2019-08-13
    icon of address Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 9 - Director → ME
    icon of calendar 2015-01-21 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 127 - Has significant influence or controlOE
  • 56
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2002-02-19 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    IIF 36 - LLP Designated Member → ME
  • 58
    icon of address Villa Scalabrini, Green Street, Shenley, Hertfordshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-01-23 ~ now
    IIF 72 - Director → ME
  • 59
    icon of address Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,702,629 GBP2023-09-30
    Officer
    icon of calendar 2015-04-23 ~ now
    IIF 62 - Director → ME
    IIF 14 - Director → ME
  • 60
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-06-13 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Right to surplus assets - 75% or moreOE
    IIF 93 - Right to appoint or remove membersOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
Ceased 28
  • 1
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    621,472 GBP2023-09-30
    Person with significant control
    icon of calendar 2018-06-28 ~ 2019-10-01
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 2
    R M GUARANTEE TWO LIMITED - 1985-11-05
    icon of address North London Business Hub, High Street, London, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2012-10-31
    IIF 140 - Director → ME
  • 3
    icon of address Highgate School, North Road, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2018-01-22 ~ 2025-06-18
    IIF 5 - Director → ME
  • 4
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,425,668 GBP2020-01-31
    Officer
    icon of calendar 2005-07-04 ~ 2020-02-13
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-13
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    847,682 GBP2023-09-30
    Person with significant control
    icon of calendar 2018-06-28 ~ 2019-10-01
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,563,153 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 7
    D&A (1094) LIMITED - 2002-01-23
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,317,627 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-07-06 ~ 2019-10-01
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 8
    icon of address 87 Firs Park Avenue, Winchmore Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,728,515 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-15
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    632,818 GBP2023-09-30
    Person with significant control
    icon of calendar 2018-06-28 ~ 2019-10-01
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 10
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,204,281 GBP2023-09-30
    Person with significant control
    icon of calendar 2018-06-28 ~ 2019-07-31
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 11
    FIERGLENN PROPERTIES LIMITED - 1996-08-14
    C M P ESTATES LTD. - 1998-10-26
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,380,435 GBP2023-09-30
    Officer
    icon of calendar ~ 1998-10-02
    IIF 141 - Director → ME
    icon of calendar 1992-05-08 ~ 1998-10-02
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ 2018-12-13
    IIF 110 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 110 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address 87 Firs Park Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2019-05-31
    Officer
    icon of calendar 2014-05-06 ~ 2020-02-28
    IIF 34 - LLP Designated Member → ME
  • 13
    icon of address 87 Firs Park Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2014-05-02 ~ 2020-02-28
    IIF 85 - Director → ME
  • 14
    LEE VALLEY ESTATES LIMITED - 2019-06-03
    icon of address Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    200,568 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 113 - Ownership of shares – More than 50% but less than 75% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    LEA VALLEY RESIDENTIAL LLP - 2008-11-14
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,032,407 GBP2024-07-31
    Officer
    icon of calendar 2007-12-12 ~ 2011-03-31
    IIF 96 - LLP Designated Member → ME
  • 16
    NOLITA RESTAURANTS LIMITED - 2013-06-07
    CROWNTREE LIMITED - 2005-01-10
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-14 ~ 2010-07-31
    IIF 136 - Director → ME
  • 17
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-05-03 ~ 2008-05-07
    IIF 16 - LLP Designated Member → ME
  • 18
    icon of address One, Great Cumberland Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-06-23 ~ 2004-11-04
    IIF 143 - Director → ME
  • 19
    icon of address The Score Community Building, 100 Oliver Road, Leyton, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-18 ~ 2005-12-15
    IIF 148 - Director → ME
    icon of calendar 2004-01-28 ~ 2005-11-15
    IIF 46 - Secretary → ME
  • 20
    ORIENT REGENERATION TRUST LIMITED - 1998-07-07
    icon of address Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 1998-09-16 ~ 2005-12-15
    IIF 139 - Director → ME
    icon of calendar 2003-10-15 ~ 2005-12-15
    IIF 28 - Secretary → ME
  • 21
    BONDUPPER LIMITED - 1992-08-17
    icon of address 3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1992-05-28 ~ 2006-09-29
    IIF 135 - Director → ME
    icon of calendar 2002-05-20 ~ 2006-09-29
    IIF 23 - Secretary → ME
    icon of calendar 1999-08-27 ~ 2002-07-20
    IIF 43 - Secretary → ME
  • 22
    QUEEN ELIZABETH STREET FLAT MANAGEMENT LIMITED - 2007-09-04
    icon of address Summit House, 170 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -33,030 GBP2024-09-30
    Officer
    icon of calendar 1994-11-03 ~ 1996-03-01
    IIF 144 - Director → ME
  • 23
    icon of address C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-01 ~ 2004-08-06
    IIF 147 - Director → ME
  • 24
    icon of address C/o Argall Bid Ltd, 4 Argall Avenue, London, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2008-04-22 ~ 2016-02-17
    IIF 64 - Director → ME
  • 25
    icon of address Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,702,629 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-06-13 ~ 2009-06-05
    IIF 95 - LLP Designated Member → ME
  • 27
    FOREST YOUNG MEN'S CHRISTIAN ASSOCIATION OF EAST LONDON - 2025-05-02
    WALTHAM FOREST YOUNG MEN'S CHRISTIAN ASSOCIATION - 2000-08-30
    WALTHAM FOREST Y.M.C.A. - 1994-04-27
    icon of address 49 Victoria Road, Surbiton, Surrey, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2007-06-06 ~ 2008-12-19
    IIF 145 - Director → ME
  • 28
    BELL BAR PROPERTIES LIMITED - 2013-06-11
    icon of address 21 Frith Street Soho, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-15 ~ 2013-07-16
    IIF 134 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.