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

Mr Andrew Graham Moss

    Related profiles found in government register
  • Mr Andrew Graham Moss
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lewis Golden Llp, 40, Queen Anne Street, London, W1G 9EL, England

      IIF 1 IIF 2
    • icon of address Lewis Golden Llp, 40, Queen Anne Street, London, W1G 9EL, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Moss, Andrew Graham
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Queen Anne Street, London, W1G 9EL, England

      IIF 6
    • icon of address Lewis Golden Llp, 40, Queen Anne Street, London, W1G 9EL, England

      IIF 7 IIF 8 IIF 9
    • icon of address Lewis Golden Llp, 40, Queen Anne Street, London, W1G 9EL, United Kingdom

      IIF 10 IIF 11
  • Moss, Andrew Graham
    British accountant born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moss, Andrew Graham
    British chartered accountant born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moss, Andrew Graham
    British chertered accountant born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 244 Willesden Lane, London, NW2 5RE

      IIF 54
  • Moss, Andrew Graham
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lewis Golden Llp, 40, Queen Anne Street, London, W1G 9EL, England

      IIF 55
  • Moss, Andrew Graham
    British none born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lewis Golden & Co, 40 Queen Anne Street, London, W1G 9EL, United Kingdom

      IIF 56
  • Mr Andrew Graham Moss
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merchant Taylors' School, Sandy Lodge Lane, Northwood, HA6 2HT, England

      IIF 57
  • Moss, Andrew Graham
    born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Queen Anne Street, London, W1G 9EL, United Kingdom

      IIF 58
  • Moss, Andrew Graham
    British

    Registered addresses and corresponding companies
  • Moss, Andrew Graham
    British accountant

    Registered addresses and corresponding companies
  • Moss, Andrew Graham
    British chartered accountant

    Registered addresses and corresponding companies
  • Moss, Andrew Graham
    British chertered accountant

    Registered addresses and corresponding companies
    • icon of address 244 Willesden Lane, London, NW2 5RE

      IIF 104
  • Moss, Andrew Graham
    British company director

    Registered addresses and corresponding companies
    • icon of address 244 Willesden Lane, London, NW2 5RE

      IIF 105
  • Moss, Andrew Graham
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 244 Willesden Lane, London, NW2 5RE

      IIF 106
  • Moss, Andrew Graham

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Saxon House Moseleys Farm Business Centre, Fornham All Saints, Bury St Edmunds, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-06-30
    Officer
    icon of calendar 2012-06-28 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 40 Queen Anne Street, London
    Active Corporate (9 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2001-11-29 ~ now
    IIF 8 - Director → ME
  • 3
    SPORTING PURSUITS LIMITED - 2021-07-13
    icon of address 40 Queen Anne Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 40 Queen Anne Street, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1999-06-22 ~ dissolved
    IIF 50 - Director → ME
  • 5
    icon of address 40 Queen Anne Street, London
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 1999-06-22 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address The All England Jumping Course London Road, Sayers Common, Hassocks, West Sussex, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 7
    icon of address 40 Queen Anne Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address 40 Queen Anne Street, London
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2015-02-16 ~ now
    IIF 58 - LLP Designated Member → ME
  • 9
    NORTHWOOD PREPARATORY SCHOOL TRUST (TERRY'S) LIMITED - 2014-09-02
    icon of address Moor Farm, Sandy Lodge Road, Rickmansworth, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 10
    FARMCOTE SPORTING CLUB LIMITED - 2021-07-13
    icon of address 40 Queen Anne Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 55 - Director → ME
  • 11
    icon of address 40 Queen Anne Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 61
  • 1
    DELANCEY FORTY NINE LIMITED - 2001-01-16
    ARIDGROVE UK LIMITED - 2002-11-28
    icon of address Uss Ltd, Royal Liver Building, Pier Head, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2001-06-19
    IIF 17 - Director → ME
    icon of calendar 2001-01-08 ~ 2002-01-14
    IIF 103 - Secretary → ME
  • 2
    TRIBECA UK LIMITED - 2008-07-09
    TRIBECA 1 PLC - 2001-03-23
    icon of address 105 St. Peters Street, St. Albans
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2003-09-23
    IIF 64 - Secretary → ME
  • 3
    icon of address 40 Queen Anne Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    179,792 GBP2024-12-31
    Officer
    icon of calendar 2009-12-15 ~ 2010-03-15
    IIF 56 - Director → ME
  • 4
    2071ST SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1999-03-04
    ARDWOOD PROPERTY PARTNERSHIPS LIMITED - 2000-12-11
    ARDWOOD PROPERTIES LIMITED - 2000-02-28
    icon of address Bsg Valentine, Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    88 GBP2023-09-30
    Officer
    icon of calendar 2000-01-25 ~ 2007-04-10
    IIF 74 - Secretary → ME
  • 5
    PLUSPROFIT PUBLIC LIMITED COMPANY - 1990-12-14
    ARTESIAN CHALLENGER PLC - 2017-11-24
    icon of address 60 Webb's Road, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1994-09-21
    IIF 39 - Director → ME
    icon of calendar ~ 1994-09-12
    IIF 63 - Secretary → ME
  • 6
    ARTESIAN COMPETITOR PLC - 2017-11-24
    WATCHOPTION PUBLIC LIMITED COMPANY - 1991-07-29
    icon of address 60 Webb's Road, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1994-09-21
    IIF 35 - Director → ME
    icon of calendar ~ 1994-09-12
    IIF 65 - Secretary → ME
  • 7
    PROUDFELT PLC - 1993-08-19
    ARTESIAN DEVELOPER PLC - 2017-11-24
    icon of address 60 Webb's Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-06-09 ~ 1994-09-21
    IIF 14 - Director → ME
    icon of calendar 1993-06-09 ~ 1994-09-12
    IIF 78 - Secretary → ME
  • 8
    DELANCEY ESTATES LIMITED - 1997-01-07
    icon of address 40 Queen Anne Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-13 ~ 1999-12-20
    IIF 42 - Director → ME
    icon of calendar 1996-12-13 ~ 2002-04-22
    IIF 100 - Secretary → ME
  • 9
    FIXEDPROFIT PUBLIC LIMITED COMPANY - 1992-03-11
    ARTESIAN PERFORMER II PLC - 2017-11-24
    icon of address 60 Webb's Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-09-21
    IIF 22 - Director → ME
    icon of calendar ~ 1994-09-12
    IIF 105 - Secretary → ME
  • 10
    EARNCONTROL PUBLIC LIMITED COMPANY - 1991-12-16
    ARTESIAN PERFORMER PLC - 2017-11-24
    icon of address 60 Webbs Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-11-26 ~ 1994-09-21
    IIF 25 - Director → ME
    icon of calendar 1991-11-26 ~ 1994-09-12
    IIF 81 - Secretary → ME
  • 11
    ARTESIAN SELECT II PLC - 2017-11-24
    POWERCAPITAL PUBLIC LIMITED COMPANY - 1992-12-23
    icon of address 60 Webbs Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-03-12 ~ 1994-09-21
    IIF 27 - Director → ME
    icon of calendar 1993-03-12 ~ 1994-09-12
    IIF 84 - Secretary → ME
  • 12
    ARTESIAN SELECT PLC - 2017-11-24
    PROFITBALANCE PUBLIC LIMITED COMPANY - 1992-12-23
    icon of address 60 Webbs Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-12-17 ~ 1994-09-21
    IIF 32 - Director → ME
    icon of calendar 1992-12-17 ~ 1994-09-12
    IIF 93 - Secretary → ME
  • 13
    DELANCEY TWENTY SIX LIMITED - 1999-12-17
    BOX SUTTON UK LIMITED - 2012-10-10
    DELANCEY SUTTON LIMITED - 1999-12-22
    icon of address Asda House, Great Wilson Street, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-11-09 ~ 1999-12-20
    IIF 26 - Director → ME
    icon of calendar 1999-11-09 ~ 2002-08-29
    IIF 102 - Secretary → ME
  • 14
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-02 ~ 1999-12-20
    IIF 20 - Director → ME
    icon of calendar 1995-10-02 ~ 2001-12-12
    IIF 82 - Secretary → ME
  • 15
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-02 ~ 1999-12-20
    IIF 30 - Director → ME
    icon of calendar 1995-10-02 ~ 2001-12-12
    IIF 97 - Secretary → ME
  • 16
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-02 ~ 1999-12-20
    IIF 45 - Director → ME
    icon of calendar 1995-10-02 ~ 2001-12-12
    IIF 90 - Secretary → ME
  • 17
    DELANCEY ARNOLD LIMITED - 2000-03-13
    DELANCEY THIRTY LIMITED - 2000-02-16
    icon of address 4th Floor 4 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-17 ~ 2000-03-06
    IIF 29 - Director → ME
    icon of calendar 1999-12-17 ~ 2003-09-23
    IIF 91 - Secretary → ME
  • 18
    DELANCEY TWENTY SEVEN LIMITED - 2000-01-19
    icon of address 105 St. Peters Street, St. Albans
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-17 ~ 2000-01-20
    IIF 16 - Director → ME
    icon of calendar 1999-12-17 ~ 2003-09-23
    IIF 99 - Secretary → ME
  • 19
    icon of address Craigmuir Chambers, Po Box 71, Roadtown, Tortola British Virgin Islands, Virgin Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1999-05-04 ~ 1999-12-20
    IIF 28 - Director → ME
  • 20
    DELANCEY LONDON LIMITED - 1999-06-03
    MILTENFAST LIMITED - 1998-11-05
    icon of address 105 St. Peters Street, St. Albans
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-19 ~ 1999-12-20
    IIF 49 - Director → ME
    icon of calendar 1998-10-19 ~ 2003-09-23
    IIF 94 - Secretary → ME
  • 21
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    230 GBP2024-03-31
    Officer
    icon of calendar 2003-06-23 ~ 2003-09-23
    IIF 73 - Secretary → ME
  • 22
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (5 parents, 32 offsprings)
    Equity (Company account)
    7,000 GBP2024-03-31
    Officer
    icon of calendar 2002-09-09 ~ 2003-09-23
    IIF 60 - Secretary → ME
  • 23
    DELANCEY ROLLS LIMITED - 2000-03-15
    DELANCEY THIRTY ONE LIMITED - 2000-02-16
    icon of address 4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-27 ~ 2000-03-06
    IIF 41 - Director → ME
    icon of calendar 2000-01-27 ~ 2003-09-23
    IIF 86 - Secretary → ME
  • 24
    NEWINCCO 49 LIMITED - 2001-12-20
    icon of address 20 Gresham Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-12-19 ~ 2002-01-31
    IIF 70 - Secretary → ME
  • 25
    DELANCEY TWENTY EIGHT LIMITED - 2000-01-20
    DIXON DELANCEY (THORNE LAND) LIMITED - 2001-06-11
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-17 ~ 2000-01-20
    IIF 47 - Director → ME
    icon of calendar 1999-12-17 ~ 2001-06-11
    IIF 85 - Secretary → ME
  • 26
    DELANCEY DIXON (THORNE LAND) LIMITED - 2001-06-11
    DELANCEY TWENTY NINE LIMITED - 2000-02-01
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-17 ~ 2001-06-01
    IIF 38 - Director → ME
    icon of calendar 1999-12-17 ~ 2001-06-01
    IIF 80 - Secretary → ME
  • 27
    icon of address 6th Floor Lansdowne Square, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-25 ~ 2003-09-23
    IIF 75 - Secretary → ME
  • 28
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-25 ~ 2003-09-23
    IIF 76 - Secretary → ME
  • 29
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-25 ~ 2003-09-23
    IIF 69 - Secretary → ME
  • 30
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-25 ~ 2003-09-23
    IIF 66 - Secretary → ME
  • 31
    icon of address Wey Court West, Union Road, Farnham, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2009-04-23
    IIF 23 - Director → ME
  • 32
    icon of address 4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-28 ~ 2003-09-23
    IIF 68 - Secretary → ME
  • 33
    HALL SCHOOL TRUST LIMITED(THE) - 1986-07-22
    icon of address 23 Crossfield Road, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2008-11-18 ~ 2013-02-28
    IIF 12 - Director → ME
  • 34
    icon of address 40 Queen Anne Street, London
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-06-18 ~ 2020-04-28
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 35
    icon of address Sandy Lodge, Northwood, Middlesex
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-21 ~ 2022-07-15
    IIF 51 - Director → ME
  • 36
    icon of address Merchant Taylors' School, Sandy Lodge, Northwood, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2022-07-16
    IIF 52 - Director → ME
  • 37
    SPECIALITY SHOPS DEVELOPMENTS UK LIMITED - 2001-01-25
    DELANCEY FIFTY TWO LIMITED - 2001-01-23
    DELANCEY CLAPHAM UK LIMITED - 2004-06-17
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-11 ~ 2001-06-19
    IIF 54 - Director → ME
    icon of calendar 2001-01-11 ~ 2003-09-23
    IIF 104 - Secretary → ME
  • 38
    DELANCEY ISLINGTON UK LIMITED - 2002-07-26
    DELANCEY ISLINGTON LIMITED - 1999-06-03
    TRIBECA PROPERTY ISLINGTON NO. 1 UK LIMITED - 2004-06-17
    icon of address 1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-28 ~ 1999-12-20
    IIF 44 - Director → ME
    icon of calendar 1999-01-28 ~ 2003-09-23
    IIF 83 - Secretary → ME
  • 39
    DELANCEY SIXTY THREE LIMITED - 2002-05-24
    TRIBECA PROPERTY ISLINGTON NO. 2 UK LIMITED - 2004-06-17
    icon of address 1st Floor, 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-11 ~ 2003-07-07
    IIF 34 - Director → ME
    icon of calendar 2001-01-11 ~ 2003-09-23
    IIF 96 - Secretary → ME
  • 40
    SPECIALITY SHOPS VICTORIA UK LIMITED - 2001-01-25
    DELANCEY FIFTY FIVE LIMITED - 2001-01-23
    DELANCEY VICTORIA PLACE UK LIMITED - 2004-06-17
    icon of address 100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-01-11 ~ 2001-06-19
    IIF 46 - Director → ME
    icon of calendar 2001-01-11 ~ 2003-09-23
    IIF 98 - Secretary → ME
  • 41
    SINCLAIR GOLDSMITH HOLDINGS PLC - 1993-05-24
    ANYBID PUBLIC LIMITED COMPANY - 1986-11-20
    CONRAD RITBLAT GROUP PLC - 1997-11-10
    CONRAD RITBLAT SINCLAIR GOLDSMITH PLC - 1995-10-09
    icon of address 9 Marylebone Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2001-02-26
    IIF 77 - Secretary → ME
  • 42
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-05-21 ~ 1999-12-20
    IIF 40 - Director → ME
    icon of calendar 1999-05-21 ~ 2001-12-12
    IIF 109 - Secretary → ME
  • 43
    SPECIALITY SHOPS LIMITED - 2008-06-09
    CONSULGATE PUBLIC LIMITED COMPANY - 1985-07-25
    icon of address The Clock House, 87 Paines Lane, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2003-09-23
    IIF 67 - Secretary → ME
  • 44
    FAROVER PLC - 1988-12-23
    ARTESIAN ESTATES PLC - 1997-01-07
    DELANCEY ESTATES LIMITED - 2008-06-09
    icon of address The Clock House, Paines Lane, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-05-31
    IIF 36 - Director → ME
    icon of calendar ~ 2003-09-23
    IIF 106 - Secretary → ME
  • 45
    TRIBECA PROPERTY PIMLICO UK LIMITED - 2002-05-28
    DV3 PIMLICO NO.1 UK LIMITED - 2006-04-20
    DELANCEY SIXTY ONE LIMITED - 2001-11-12
    TRIBECA PROPERTY PIMLICO NO. 1 UK LIMITED - 2003-09-19
    icon of address 40 Craven Street, Charing Cross, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-11 ~ 2001-11-14
    IIF 19 - Director → ME
    icon of calendar 2001-01-11 ~ 2003-09-23
    IIF 89 - Secretary → ME
  • 46
    DELANCEY 065 LIMITED - 2002-05-28
    DV3 PIMLICO NO.2 UK LIMITED - 2006-04-20
    TRIBECA PROPERTY PIMLICO NO. 2 UK LIMITED - 2003-09-19
    icon of address 40 Craven Street, Charing Cross, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-05 ~ 2002-04-16
    IIF 31 - Director → ME
    icon of calendar 2001-12-05 ~ 2003-07-23
    IIF 92 - Secretary → ME
  • 47
    icon of address Broadside, Admirals Walk, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2000-07-13 ~ 2001-08-22
    IIF 48 - Director → ME
    icon of calendar 2000-06-02 ~ 2001-08-22
    IIF 108 - Secretary → ME
  • 48
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 1995-12-21 ~ 2000-01-19
    IIF 110 - Secretary → ME
  • 49
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-02 ~ 1999-12-20
    IIF 43 - Director → ME
    icon of calendar 1995-10-02 ~ 2001-12-12
    IIF 107 - Secretary → ME
  • 50
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,600,294 GBP2023-07-31
    Officer
    icon of calendar 1999-11-08 ~ 2003-09-23
    IIF 59 - Secretary → ME
  • 51
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2003-09-23
    IIF 72 - Secretary → ME
  • 52
    SOUTH EASTERN LEISURE LIMITED - 1999-06-03
    DELANCEY SOUTH EASTERN UK LIMITED - 1999-07-19
    MAILTRACE LIMITED - 1999-05-13
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -6,127,381 GBP2021-01-31
    Officer
    icon of calendar 1999-06-01 ~ 1999-09-14
    IIF 37 - Director → ME
    icon of calendar 1999-11-08 ~ 2003-09-23
    IIF 62 - Secretary → ME
  • 53
    icon of address Broadside, Admirals Walk, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2000-06-07 ~ 2001-08-22
    IIF 21 - Director → ME
    icon of calendar 2000-04-26 ~ 2001-08-22
    IIF 88 - Secretary → ME
  • 54
    CORTONFORM LIMITED - 2000-08-16
    icon of address 9 Marylebone Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-07 ~ 2001-12-21
    IIF 33 - Director → ME
    icon of calendar 2000-06-07 ~ 2001-12-21
    IIF 87 - Secretary → ME
  • 55
    MENUWEB LIMITED - 1998-11-12
    icon of address The Clock House, 87 Paines Lane, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2003-09-23
    IIF 71 - Secretary → ME
  • 56
    icon of address St John's School Potter Street Hill, Potter Street Hill, Pinner, Middlesex, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 1997-08-01 ~ 2009-08-31
    IIF 13 - Director → ME
  • 57
    SUNLEY GROUP LIMITED - 2024-09-25
    SUNLEY SECURE II LIMITED - 2012-08-21
    icon of address 1 Town Mill Bagshot Road, Chobham, Woking, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,186,542 GBP2024-12-31
    Officer
    icon of calendar 1993-10-15 ~ 1999-10-26
    IIF 61 - Secretary → ME
  • 58
    DELANCEY BASINGSTOKE UK LIMITED - 2001-08-31
    DELANCEY BASINGSTOKE LIMITED - 1999-06-03
    icon of address B& C Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-09 ~ 1999-12-20
    IIF 24 - Director → ME
    icon of calendar 1998-07-09 ~ 2001-08-31
    IIF 101 - Secretary → ME
  • 59
    DELANCEY LONDON NO.2 UK LIMITED - 2001-12-21
    DELANCEY FORTY ONE LIMITED - 2000-04-28
    icon of address 105 St. Peters Street, St. Albans
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-20 ~ 2000-09-07
    IIF 18 - Director → ME
    icon of calendar 2000-03-20 ~ 2003-09-23
    IIF 95 - Secretary → ME
  • 60
    icon of address C6 Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,829 GBP2024-03-31
    Officer
    icon of calendar 1994-07-08 ~ 1998-06-08
    IIF 15 - Director → ME
    icon of calendar 1994-07-08 ~ 1998-06-08
    IIF 79 - Secretary → ME
  • 61
    SHANDFIELD LIMITED - 1983-04-19
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-06-18 ~ 2019-10-30
    IIF 2 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.