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 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 103
  • Moss, Andrew Graham
    British company director

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

      IIF 104
  • Moss, Andrew Graham
    British solicitor

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

      IIF 105
  • 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 10 - Director → ME
  • 2
    icon of address 40 Queen Anne Street, London
    Active Corporate (9 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2001-11-29 ~ now
    IIF 47 - 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 49 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address 40 Queen Anne Street, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1999-06-22 ~ dissolved
    IIF 45 - 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 46 - 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 - Ownership of voting rights - 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
  • 7
    icon of address 40 Queen Anne Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 48 - 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 50 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 61
  • 1
    ARIDGROVE UK LIMITED - 2002-11-28
    DELANCEY FORTY NINE LIMITED - 2001-01-16
    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 12 - Director → ME
    icon of calendar 2001-01-08 ~ 2002-01-14
    IIF 102 - 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 63 - Secretary → ME
  • 3
    icon of address 40 Queen Anne Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    208,411 GBP2022-12-31
    Officer
    icon of calendar 2009-12-15 ~ 2010-03-15
    IIF 56 - Director → ME
  • 4
    ARDWOOD PROPERTY PARTNERSHIPS LIMITED - 2000-12-11
    ARDWOOD PROPERTIES LIMITED - 2000-02-28
    2071ST SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1999-03-04
    icon of address Bsg Valentine, Lynton House, 7-12 Tavistock Square, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    88 GBP2023-09-30
    Officer
    icon of calendar 2000-01-25 ~ 2007-04-10
    IIF 73 - Secretary → ME
  • 5
    ARTESIAN CHALLENGER PLC - 2017-11-24
    PLUSPROFIT PUBLIC LIMITED COMPANY - 1990-12-14
    icon of address 60 Webb's Road, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1994-09-21
    IIF 34 - Director → ME
    icon of calendar ~ 1994-09-12
    IIF 62 - 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 30 - Director → ME
    icon of calendar ~ 1994-09-12
    IIF 64 - Secretary → ME
  • 7
    ARTESIAN DEVELOPER PLC - 2017-11-24
    PROUDFELT PLC - 1993-08-19
    icon of address 60 Webb's Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-06-09 ~ 1994-09-21
    IIF 8 - Director → ME
    icon of calendar 1993-06-09 ~ 1994-09-12
    IIF 77 - 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 37 - Director → ME
    icon of calendar 1996-12-13 ~ 2002-04-22
    IIF 99 - Secretary → ME
  • 9
    ARTESIAN PERFORMER II PLC - 2017-11-24
    FIXEDPROFIT PUBLIC LIMITED COMPANY - 1992-03-11
    icon of address 60 Webb's Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-09-21
    IIF 17 - Director → ME
    icon of calendar ~ 1994-09-12
    IIF 104 - Secretary → ME
  • 10
    ARTESIAN PERFORMER PLC - 2017-11-24
    EARNCONTROL PUBLIC LIMITED COMPANY - 1991-12-16
    icon of address 60 Webbs Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-11-26 ~ 1994-09-21
    IIF 20 - Director → ME
    icon of calendar 1991-11-26 ~ 1994-09-12
    IIF 80 - 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 22 - Director → ME
    icon of calendar 1993-03-12 ~ 1994-09-12
    IIF 83 - 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 27 - Director → ME
    icon of calendar 1992-12-17 ~ 1994-09-12
    IIF 92 - Secretary → ME
  • 13
    BOX SUTTON UK LIMITED - 2012-10-10
    DELANCEY SUTTON LIMITED - 1999-12-22
    DELANCEY TWENTY SIX LIMITED - 1999-12-17
    icon of address Asda House, Great Wilson Street, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-11-09 ~ 1999-12-20
    IIF 21 - Director → ME
    icon of calendar 1999-11-09 ~ 2002-08-29
    IIF 101 - Secretary → ME
  • 14
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-10-02 ~ 1999-12-20
    IIF 15 - Director → ME
    icon of calendar 1995-10-02 ~ 2001-12-12
    IIF 81 - Secretary → ME
  • 15
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-10-02 ~ 1999-12-20
    IIF 25 - Director → ME
    icon of calendar 1995-10-02 ~ 2001-12-12
    IIF 96 - Secretary → ME
  • 16
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-10-02 ~ 1999-12-20
    IIF 40 - Director → ME
    icon of calendar 1995-10-02 ~ 2001-12-12
    IIF 89 - 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 24 - Director → ME
    icon of calendar 1999-12-17 ~ 2003-09-23
    IIF 90 - 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 11 - Director → ME
    icon of calendar 1999-12-17 ~ 2003-09-23
    IIF 98 - Secretary → ME
  • 19
    icon of address Craigmuir Chambers, Po Box 71, Roadtown, Tortola British Virgin Islands, Virgin Islands
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 1999-05-04 ~ 1999-12-20
    IIF 23 - 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 44 - Director → ME
    icon of calendar 1998-10-19 ~ 2003-09-23
    IIF 93 - Secretary → ME
  • 21
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    230 GBP2024-03-31
    Officer
    icon of calendar 2003-06-23 ~ 2003-09-23
    IIF 72 - Secretary → ME
  • 22
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (5 parents, 33 offsprings)
    Equity (Company account)
    7,150,000 GBP2024-03-31
    Officer
    icon of calendar 2002-09-09 ~ 2003-09-23
    IIF 59 - 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 36 - Director → ME
    icon of calendar 2000-01-27 ~ 2003-09-23
    IIF 85 - 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 69 - Secretary → ME
  • 25
    DIXON DELANCEY (THORNE LAND) LIMITED - 2001-06-11
    DELANCEY TWENTY EIGHT LIMITED - 2000-01-20
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-17 ~ 2000-01-20
    IIF 42 - Director → ME
    icon of calendar 1999-12-17 ~ 2001-06-11
    IIF 84 - 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 33 - Director → ME
    icon of calendar 1999-12-17 ~ 2001-06-01
    IIF 79 - 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 74 - 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 75 - 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 68 - 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 65 - 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 18 - 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 67 - Secretary → ME
  • 33
    HALL SCHOOL TRUST LIMITED(THE) - 1986-07-22
    icon of address 23 Crossfield Road, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2008-11-18 ~ 2013-02-28
    IIF 6 - 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
    DELANCEY CLAPHAM UK LIMITED - 2004-06-17
    SPECIALITY SHOPS DEVELOPMENTS UK LIMITED - 2001-01-25
    DELANCEY FIFTY TWO LIMITED - 2001-01-23
    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 103 - Secretary → ME
  • 38
    TRIBECA PROPERTY ISLINGTON NO. 1 UK LIMITED - 2004-06-17
    DELANCEY ISLINGTON UK LIMITED - 2002-07-26
    DELANCEY ISLINGTON LIMITED - 1999-06-03
    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 39 - Director → ME
    icon of calendar 1999-01-28 ~ 2003-09-23
    IIF 82 - Secretary → ME
  • 39
    TRIBECA PROPERTY ISLINGTON NO. 2 UK LIMITED - 2004-06-17
    DELANCEY SIXTY THREE LIMITED - 2002-05-24
    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 29 - Director → ME
    icon of calendar 2001-01-11 ~ 2003-09-23
    IIF 95 - Secretary → ME
  • 40
    DELANCEY VICTORIA PLACE UK LIMITED - 2004-06-17
    SPECIALITY SHOPS VICTORIA UK LIMITED - 2001-01-25
    DELANCEY FIFTY FIVE LIMITED - 2001-01-23
    icon of address 100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-01-11 ~ 2001-06-19
    IIF 41 - Director → ME
    icon of calendar 2001-01-11 ~ 2003-09-23
    IIF 97 - Secretary → ME
  • 41
    CONRAD RITBLAT GROUP PLC - 1997-11-10
    CONRAD RITBLAT SINCLAIR GOLDSMITH PLC - 1995-10-09
    SINCLAIR GOLDSMITH HOLDINGS PLC - 1993-05-24
    ANYBID PUBLIC LIMITED COMPANY - 1986-11-20
    icon of address 9 Marylebone Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2001-02-26
    IIF 76 - 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 35 - 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 66 - Secretary → ME
  • 44
    DELANCEY ESTATES LIMITED - 2008-06-09
    ARTESIAN ESTATES PLC - 1997-01-07
    FAROVER PLC - 1988-12-23
    icon of address The Clock House, Paines Lane, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-05-31
    IIF 31 - Director → ME
    icon of calendar ~ 2003-09-23
    IIF 105 - Secretary → ME
  • 45
    DV3 PIMLICO NO.1 UK LIMITED - 2006-04-20
    TRIBECA PROPERTY PIMLICO NO. 1 UK LIMITED - 2003-09-19
    TRIBECA PROPERTY PIMLICO UK LIMITED - 2002-05-28
    DELANCEY SIXTY ONE LIMITED - 2001-11-12
    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 14 - Director → ME
    icon of calendar 2001-01-11 ~ 2003-09-23
    IIF 88 - Secretary → ME
  • 46
    DV3 PIMLICO NO.2 UK LIMITED - 2006-04-20
    TRIBECA PROPERTY PIMLICO NO. 2 UK LIMITED - 2003-09-19
    DELANCEY 065 LIMITED - 2002-05-28
    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 26 - Director → ME
    icon of calendar 2001-12-05 ~ 2003-07-23
    IIF 91 - 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 43 - 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 (4 parents)
    Officer
    icon of calendar 1995-10-02 ~ 1999-12-20
    IIF 38 - 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 106 - 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 71 - Secretary → ME
  • 52
    DELANCEY SOUTH EASTERN UK LIMITED - 1999-07-19
    SOUTH EASTERN LEISURE LIMITED - 1999-06-03
    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 32 - Director → ME
    icon of calendar 1999-11-08 ~ 2003-09-23
    IIF 61 - 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 16 - Director → ME
    icon of calendar 2000-04-26 ~ 2001-08-22
    IIF 87 - 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 28 - Director → ME
    icon of calendar 2000-06-07 ~ 2001-12-21
    IIF 86 - 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 70 - Secretary → ME
  • 56
    icon of address St John's School Potter Street Hill, Potter Street Hill, Pinner, Middlesex, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 1997-08-01 ~ 2009-08-31
    IIF 7 - 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)
    1,128,687 GBP2023-12-31
    Officer
    icon of calendar 1993-10-15 ~ 1999-10-26
    IIF 60 - 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 19 - Director → ME
    icon of calendar 1998-07-09 ~ 2001-08-31
    IIF 100 - 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 13 - Director → ME
    icon of calendar 2000-03-20 ~ 2003-09-23
    IIF 94 - 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 9 - Director → ME
    icon of calendar 1994-07-08 ~ 1998-06-08
    IIF 78 - Secretary → ME
  • 61
    SHANDFIELD LIMITED - 1983-04-19
    icon of address 1 Bartholomew Lane, 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 - Ownership of voting rights - 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

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.