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

Michelin, Charles Alexander

    Related profiles found in government register
  • Michelin, Charles Alexander
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
  • Michelin, Charles Alexander
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Wigmore Street, 8th Floor, London, W1U 1QU, England

      IIF 47
    • icon of address 2, Jubilee Place, London, SW3 3TQ, United Kingdom

      IIF 48
    • icon of address 7-9, Swallow Street, London, W1B 4DE, England

      IIF 49
  • Michelin, Charles Alexander
    British property developer born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ

      IIF 50
  • Michelin, Charles Alexander
    born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, 2 Jubilee Place, London, SW3 3TQ, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address 57, Clarendon Rd, Clarendon Road, London, Greater London, England, W11 4JD, England

      IIF 54
  • Michelin, Charles Alexander
    British company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Norwich Street, London, EC4A 1BD, United Kingdom

      IIF 55
    • icon of address 72, Royal Hospital Road, London, SW3 4HP, England

      IIF 56
    • icon of address Jubilee House, 2 Jubilee Place, London, SW3 3TQ, United Kingdom

      IIF 57
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 58
  • Michelin, Charles Alexander
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 59
    • icon of address Jubilee House, 2 Jubilee Place, London, SW3 3TQ, United Kingdom

      IIF 60
  • Michelin, Charles Alexander
    British property developer born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Broadway, London, SW1H 0BL, United Kingdom

      IIF 61
    • icon of address Jubilee House, 2 Jubilee Place, London, SW3 3TQ, United Kingdom

      IIF 62 IIF 63
  • Michelin, Alex
    British commercial director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crockmore House, Fawley, Henley On Thames, Oxfordshire, RG9 6HY, England

      IIF 64
  • Michelin, Alexander Charles
    British chief executive born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 65
  • Michelin, Alexander Charles
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 66 IIF 67
    • icon of address Jubilee House, 2 Jubilee Place, London, SW3 3TQ, United Kingdom

      IIF 68
  • Michelin, Alexander Charles
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
  • Michelin, Alexander Charles
    British property developer born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crockmore House, Fawley, Henley On Thames, Oxfordshire, RG9 6HY, England

      IIF 92
    • icon of address The Estate Office, Wield Park, Upper Wield, Nr Alresford, SO24 9RU, England

      IIF 93
  • Mr Charles Alexander Michelin
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crockmore House, Fawley, Henley On Thames, Oxfordshire, RG9 6HY, England

      IIF 94
    • icon of address Crockmore House, Fawley, Henley-on-thames, RG9 6HY, England

      IIF 95
    • icon of address 101, Wigmore Street, 8th Floor, London, W1U 1QU, England

      IIF 96
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 97
    • icon of address 72, Royal Hospital Road, London, SW3 4HP, England

      IIF 98
    • icon of address Jubilee House, 2 Jubilee Place, London, SW3 3TQ

      IIF 99 IIF 100 IIF 101
    • icon of address Jubilee House, 2 Jubilee Place, London, SW3 3TQ, United Kingdom

      IIF 102
    • icon of address 57, Clarendon Rd, Clarendon Road, London, Greater London, England, W11 4JD, England

      IIF 103
  • Michelin, Charles Alexander

    Registered addresses and corresponding companies
  • Mr Alexander Charles Michelin
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crockmore House, Fawley, Henley On Thames, Oxfordshire, RG9 6HY, England

      IIF 110
  • Michelin, Alexander Charles
    born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, 2 Jubilee Place, London, SW3 3TQ, United Kingdom

      IIF 111
  • Mr Alex Michelin
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crockmore House, Fawley, Henley On Thames, Oxfordshire, RG9 6HY, England

      IIF 112
  • Michelin, Alexander Charles
    British

    Registered addresses and corresponding companies
    • icon of address Flat B 114 Alderney Street, London, SW1V 4HA

      IIF 113
  • Michelin, Alex
    British property developer born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 114
  • Mr Charles Alexander Michelin
    British born in June 1976

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Gaspe House, 66-72 The Esplanade, St Helier, JE1 2LH, Jersey

      IIF 115
  • Michelin, Alexander Charles
    British director of property company born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Royal Hospital Road, London, SW3 4HP, England

      IIF 116
  • Michelin, Alexander Charles
    British property born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 5, Ennismore Gardens, London, SW7 1NL

      IIF 117 IIF 118
    • icon of address Flat 12, 6 Ennismore Gardens, London, SW7 1NL

      IIF 119
    • icon of address Flat B 114 Alderney Street, London, SW1V 4HA

      IIF 120
  • Michelin, Alexander Charles
    British property developer born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, 6 Ennismore Gardens, London, SW7 1NL

      IIF 121
    • icon of address 25, Ives Street, London, SW3 2ND

      IIF 122
    • icon of address Flat B 114 Alderney Street, London, SW1V 4HA

      IIF 123
    • icon of address Jubilee House, 2 Jubilee Place, London, SW3 3TQ, United Kingdom

      IIF 124
  • Mr Alex Michelin
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 125
child relation
Offspring entities and appointments
Active 81
  • 1
    icon of address Jubilee House Jubilee House, 2 Jubilee Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 43 - Director → ME
  • 2
    148 FR PLC - 2019-07-31
    icon of address Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2017-11-16 ~ dissolved
    IIF 108 - Secretary → ME
  • 3
    icon of address Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 41 - Director → ME
  • 4
    icon of address 27 Campden Hill Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17 GBP2022-03-31
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2016-09-22 ~ dissolved
    IIF 104 - Secretary → ME
  • 6
    icon of address 72 Royal Hospital Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-07 ~ now
    IIF 29 - Director → ME
  • 7
    icon of address Crockmore House, Fawley, Henley On Thames, Oxfordshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,235,985 GBP2024-03-31
    Officer
    icon of calendar 2006-01-28 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 8
    icon of address Crockmore House Fawley, Fawley, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 9
    icon of address 33 Cavendish Square, London, England
    Active Corporate (6 parents, 122 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Crockmore House, Fawley, Henley On Thames, Oxfordshire, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -37,274 GBP2023-01-12 ~ 2024-01-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 11
    icon of address 72 Royal Hospital Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -13,710 GBP2024-09-30
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 30 - Director → ME
  • 12
    icon of address 501, Herald House, 8 Hill Street, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2011-04-06 ~ now
    IIF 122 - Director → ME
  • 13
    icon of address Crockmore House, Fawley, Henley-on-thames, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 14
    icon of address 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 48 - Director → ME
  • 15
    CR ASCOT UW LIMITED - 2023-09-08
    CR COULSDON 136BR LIMITED - 2023-07-21
    icon of address 33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 19 - Director → ME
  • 16
    icon of address 33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    74,553 GBP2023-08-29
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 9 - Director → ME
  • 17
    icon of address 33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    415,656 GBP2023-07-27
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 72 - Director → ME
  • 18
    icon of address Jubilee House, 2 Jubilee Place, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 79 - Director → ME
  • 19
    icon of address 33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-27
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 73 - Director → ME
  • 20
    icon of address 33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,397 GBP2023-08-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 11 - Director → ME
  • 21
    CR CHANDLERS FORD PLC - 2019-08-12
    icon of address Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2017-05-18 ~ dissolved
    IIF 109 - Secretary → ME
  • 22
    icon of address 33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 67 - Director → ME
  • 23
    icon of address 33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    55,963 GBP2023-12-29
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 17 - Director → ME
  • 24
    icon of address 33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    254,902 GBP2023-09-28
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 22 - Director → ME
  • 25
    icon of address Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 86 - Director → ME
  • 26
    icon of address 7-9 Swallow Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 33 - Director → ME
  • 27
    icon of address 33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,854 GBP2023-12-29
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 16 - Director → ME
  • 28
    icon of address 7-9 Swallow Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-07-29
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 75 - Director → ME
  • 29
    icon of address 33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,544 GBP2023-04-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 13 - Director → ME
  • 30
    CR MARLBOROUGH LIMITED - 2020-04-09
    icon of address 7-9 Swallow Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    32,453 GBP2021-07-31
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 76 - Director → ME
  • 31
    icon of address 33 Cavendish Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-29
    Officer
    icon of calendar 2019-04-20 ~ now
    IIF 74 - Director → ME
  • 32
    icon of address 7-9 Swallow Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-28
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 77 - Director → ME
  • 33
    icon of address 33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,372 GBP2023-11-30
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 14 - Director → ME
  • 34
    icon of address 33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    165,965 GBP2023-07-27
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 71 - Director → ME
  • 35
    icon of address 33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,138 GBP2023-12-29
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 26 - Director → ME
  • 36
    icon of address 7-9 Swallow Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    IIF 49 - Director → ME
  • 37
    icon of address 33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,281 GBP2023-03-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 18 - Director → ME
  • 38
    icon of address 33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,351 GBP2023-08-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 15 - Director → ME
  • 39
    icon of address 33 Cavendish Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 59 - Director → ME
  • 40
    icon of address 33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,929 GBP2023-04-28
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 21 - Director → ME
  • 41
    icon of address 33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-27
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 65 - Director → ME
  • 42
    icon of address 7-9 Swallow Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 32 - Director → ME
  • 43
    CR HYDE PARK PLC - 2019-07-31
    icon of address Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2018-04-30 ~ dissolved
    IIF 105 - Secretary → ME
  • 44
    icon of address 33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    97,312 GBP2023-10-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 27 - Director → ME
  • 45
    CR MARTELLO LIMITED - 2020-10-15
    icon of address 33 Cavendish Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-07-27
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 69 - Director → ME
  • 46
    CR LIGHTHORNE PLC - 2019-08-12
    CR ORCHARD PLC - 2018-03-20
    icon of address Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2018-02-09 ~ dissolved
    IIF 106 - Secretary → ME
  • 47
    icon of address 7-9 Swallow Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF 31 - Director → ME
  • 48
    icon of address 33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,682 GBP2023-12-31
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 23 - Director → ME
  • 49
    icon of address 33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-29
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 8 - Director → ME
  • 50
    CR WORTH FARM LIMITED - 2019-04-02
    icon of address Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 84 - Director → ME
  • 51
    CR STRAND PLC - 2019-07-31
    icon of address Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2017-02-16 ~ dissolved
    IIF 107 - Secretary → ME
  • 52
    icon of address 33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    79,531 GBP2024-01-29
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 12 - Director → ME
  • 53
    icon of address 33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,203 GBP2023-11-30
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 10 - Director → ME
  • 54
    icon of address 7-9 Swallow Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-07-27
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 78 - Director → ME
  • 55
    icon of address 33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,852 GBP2023-12-29
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 25 - Director → ME
  • 56
    icon of address 33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    66,779 GBP2023-09-28
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 20 - Director → ME
  • 57
    icon of address 33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-25
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 70 - Director → ME
  • 58
    icon of address 33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,330 GBP2024-01-30
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 24 - Director → ME
  • 59
    icon of address Crockmore House, Fawley, Henley On Thames, Oxfordshire, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    4,075,279 GBP2023-12-31
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 60
    icon of address Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-30 ~ dissolved
    IIF 42 - Director → ME
  • 61
    icon of address Jubilee House, 2 Jubilee Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 62 - Director → ME
  • 62
    icon of address Jubilee House, 2 Jubilee Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 63 - Director → ME
  • 63
    FINCHATTON ELDON LLP - 2019-03-28
    icon of address Jubilee House, 2 Jubilee Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 64
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 50 - Director → ME
  • 65
    icon of address Rsm Restructuring Advisory, Highfield Court Tollgate Chandlers Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 2 - Director → ME
  • 66
    icon of address 72 Royal Hospital Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    404,784 GBP2024-03-31
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 53 - LLP Designated Member → ME
  • 67
    icon of address Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 35 - Director → ME
  • 68
    icon of address Jubilee House, 2 Jubilee Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ dissolved
    IIF 60 - Director → ME
  • 69
    icon of address Jubilee House, 2 Jubilee Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-03-30 ~ dissolved
    IIF 111 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    icon of address 2 Physic Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 71
    MACSCO 56 LIMITED - 2013-04-05
    icon of address 10 Norwich Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 55 - Director → ME
  • 72
    KINGBRIDGE CONSULTING LTD - 2024-03-17
    icon of address 101 Wigmore Street, 8th Floor, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    134,764 GBP2023-02-23 ~ 2024-03-31
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 4 - Director → ME
  • 73
    icon of address 72 Royal Hospital Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,651,118 GBP2024-03-31
    Officer
    icon of calendar 2011-04-11 ~ now
    IIF 116 - Director → ME
  • 74
    REDFORD NOMINEES (NO.2) LIMITED - 2013-05-22
    MACSCO 59 LIMITED - 2013-04-05
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 58 - Director → ME
  • 75
    icon of address 72 Royal Hospital Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 56 - 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
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    icon of address 3rd Floor Gaspe House, 66-72 The Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2024-03-13 ~ now
    IIF 115 - Ownership of shares - More than 25%OE
    IIF 115 - Ownership of voting rights - More than 25%OE
    IIF 115 - Right to appoint or remove directorsOE
  • 77
    icon of address 101 Wigmore Street, 8th Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 78
    icon of address 101 Wigmore Street, 8th Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    85,334 GBP2023-03-31
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 103 - Right to surplus assets - More than 25% but not more than 50%OE
  • 79
    icon of address The Estate Office Wield Park, Upper Wield, Nr Alresford, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    12,888,615 GBP2024-03-31
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 46 - Director → ME
  • 80
    icon of address Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 44 - Director → ME
  • 81
    FINCHATTON LIMITED - 2013-10-07
    icon of address Baker Tilly, 25 Farringdon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-02-07 ~ dissolved
    IIF 121 - Director → ME
Ceased 27
  • 1
    icon of address 20 King Street King Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    11 GBP2023-12-31
    Officer
    icon of calendar 2008-12-10 ~ 2011-09-01
    IIF 118 - Director → ME
  • 2
    icon of address 3 Chester Mews, Belgravia, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2007-04-10 ~ 2008-09-29
    IIF 120 - Director → ME
  • 3
    icon of address Windsor House, 40/41 Great Castle Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2013-03-06 ~ 2013-07-12
    IIF 61 - Director → ME
  • 4
    DAISYRENT PROPERTY MANAGEMENT LIMITED - 1995-01-30
    icon of address 55 Beauchamp Place, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,530 GBP2015-09-30
    Officer
    icon of calendar 2010-06-21 ~ 2013-06-28
    IIF 119 - Director → ME
  • 5
    icon of address 140a Tachbrook Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-04-11 ~ 2007-02-15
    IIF 123 - Director → ME
    icon of calendar 2005-04-11 ~ 2005-07-25
    IIF 113 - Secretary → ME
  • 6
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-11 ~ 2010-06-22
    IIF 117 - Director → ME
  • 7
    icon of address 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,191 GBP2019-07-31
    Officer
    icon of calendar 2018-08-22 ~ 2020-11-30
    IIF 6 - Director → ME
  • 8
    CR 59DG LIMITED - 2019-09-18
    icon of address 7-9 Swallow Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-29
    Officer
    icon of calendar 2019-09-12 ~ 2021-07-30
    IIF 91 - Director → ME
  • 9
    icon of address 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    229,505 GBP2019-12-30
    Officer
    icon of calendar 2018-12-07 ~ 2020-11-30
    IIF 5 - Director → ME
  • 10
    icon of address 33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-24 ~ 2024-12-02
    IIF 66 - Director → ME
  • 11
    icon of address 7-9 Swallow Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-29
    Officer
    icon of calendar 2019-02-15 ~ 2021-07-30
    IIF 87 - Director → ME
  • 12
    icon of address Jubilee House, 2 Jubilee Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-09 ~ 2020-11-30
    IIF 81 - Director → ME
  • 13
    icon of address 7-9 Swallow Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-04 ~ 2021-11-16
    IIF 82 - Director → ME
  • 14
    icon of address 33 Cavendish Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,173 GBP2024-02-28
    Officer
    icon of calendar 2022-02-18 ~ 2023-03-02
    IIF 34 - Director → ME
  • 15
    icon of address Jubilee House, 2 Jubilee Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-13 ~ 2021-02-26
    IIF 80 - Director → ME
  • 16
    icon of address 7-9 Swallow Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,907 GBP2021-04-30
    Officer
    icon of calendar 2020-06-04 ~ 2021-06-30
    IIF 88 - Director → ME
  • 17
    icon of address 7-9 Swallow Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-29
    Officer
    icon of calendar 2019-02-11 ~ 2021-06-30
    IIF 90 - Director → ME
  • 18
    icon of address Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    129,437 GBP2021-05-31
    Officer
    icon of calendar 2020-01-10 ~ 2021-06-30
    IIF 85 - Director → ME
  • 19
    icon of address Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-22 ~ 2018-11-09
    IIF 68 - Director → ME
  • 20
    icon of address Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-23 ~ 2020-11-30
    IIF 83 - Director → ME
  • 21
    icon of address Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-20 ~ 2021-02-26
    IIF 89 - Director → ME
  • 22
    FINCHATTON 2012 LIMITED - 2019-07-17
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,333,334 GBP2022-03-31
    Officer
    icon of calendar 2019-12-09 ~ 2023-11-16
    IIF 93 - Director → ME
    icon of calendar 2011-09-01 ~ 2019-03-13
    IIF 124 - Director → ME
  • 23
    icon of address 72 Royal Hospital Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    404,784 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-05-15 ~ 2018-10-18
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address 72 Royal Hospital Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,016,449 GBP2024-06-30
    Officer
    icon of calendar 2017-06-27 ~ 2021-12-03
    IIF 39 - Director → ME
  • 25
    icon of address 2 Physic Place, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-21 ~ 2018-12-20
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address 72 Royal Hospital Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,651,118 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-17
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address Rh45 Ltd Nightingale House, 65 Curzon Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2012-07-13 ~ 2014-04-10
    IIF 57 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.