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 Asim Ali Khan

    Related profiles found in government register
  • Mr Asim Ali Khan
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263, Kingston Road, Epsom, KT19 0BN, England

      IIF 1 IIF 2
    • icon of address 263, Kingston Road, Epsom, Surrey, KT19 0BN

      IIF 3
    • icon of address 263, Kingston Road, Epsom, Surrey, KT19 0BN, England

      IIF 4
  • Khan, Asim Ali
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263, Kingston Road, Epsom, KT19 0BN, England

      IIF 5 IIF 6 IIF 7
    • icon of address 263, Kingston Road, Epsom, Surrey, KT19 0BN, England

      IIF 8 IIF 9
  • Khan, Asim Ali
    British accountant born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkway House, Sheen Lane, East Sheen, London, SW14 8LS, United Kingdom

      IIF 10
  • Khan, Asim Ali
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkway Hosue, Sheen Lane, East Sheen, London, SW14 8LS, United Kingdom

      IIF 11
    • icon of address Parkway House, Sheen Lane, East Sheen, London, SW14 8LS

      IIF 12
    • icon of address St Johns House, East Street, Leicester, LE1 6NB, England

      IIF 13 IIF 14 IIF 15
    • icon of address 20, Mortlake High Street, London, SW14 8JN, England

      IIF 16
    • icon of address Parkway House, Sheen Lane, East Sheen, London, SW14 8LS, United Kingdom

      IIF 17 IIF 18
    • icon of address Parkway House, Sheen Lane, London, SW14 8LS, England

      IIF 19
  • Mr Adam Smith
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Knowl Piece, Wilbury Way, Hitchin, SG4 0TY, England

      IIF 20
    • icon of address Parkway House, Sheen Lane, London, SW14 8LS, England

      IIF 21
  • Mr Adam Clive Smith
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mortlake High Street, London, SW14 8JN, England

      IIF 22 IIF 23 IIF 24
    • icon of address 27, Coborn Street, London, E3 2AB, England

      IIF 25
    • icon of address Mortlake Business Centre, 20 Mortlake High Street, London, SW14 8JN, England

      IIF 26
    • icon of address Parkway Hosue, Sheen Lane, East Sheen, London, SW14 8LS, United Kingdom

      IIF 27
  • Mr Adam Smith
    English born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Wood Street, Swanley, BR8 7PA, England

      IIF 28
  • Smith, Adam
    British communications manager born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The City Academy Hackney, Homerton Row, London, E9 6EA, England

      IIF 29
  • Smith, Adam Clive
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mortlake High Street, London, SW14 8JN, England

      IIF 30 IIF 31 IIF 32
    • icon of address 27, Coborn Street, London, E3 2AB, England

      IIF 34
    • icon of address 6, Duke Street, London, W1U 3EN, England

      IIF 35
    • icon of address Mortlake Business Centre, 20 Mortlake High Street, London, SW14 8JN, England

      IIF 36
  • Smith, Adam Clive
    British chartered surveyor born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Duke Street, London, W1U 3EN, England

      IIF 37 IIF 38
    • icon of address Parkway House, Sheen Lane East Sheen, London, Richmond, SW14 8LS

      IIF 39
    • icon of address Parkway House, Sheen Lane, East Sheen, London, SW14 8LS, England

      IIF 40
  • Smith, Adam Clive
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 413, Parkway House, Sheen Lane, London, SW14 8LS, United Kingdom

      IIF 41
  • Smith, Adam Clive
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263, Kingston Road, Epsom, KT19 0BN, England

      IIF 42
    • icon of address St Johns House, East Street, Leicester, LE1 6NB, England

      IIF 43 IIF 44 IIF 45
    • icon of address 6, Duke Street, London, W1U 3EN, England

      IIF 46 IIF 47
    • icon of address Lawrence Smith & Co, Parkway House, Sheen Lane, East Sheen, London, SW14 8LS, United Kingdom

      IIF 48
    • icon of address Parkway House, Sheen Lane, East Sheen, London, SW14 8LS, United Kingdom

      IIF 49
    • icon of address Suite 413 Parkway House, Sheen Lane, London, SW14 8LS, United Kingdom

      IIF 50
  • Smith, Adam
    English born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Wood Street, Swanley, BR8 7PA, England

      IIF 51
  • Smith, Adam
    English company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England

      IIF 52
  • Khan, Asim Ali
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkway House, Sheen Lane, East Sheen, London, SW14 8LS, United Kingdom

      IIF 53
  • Mr Adam Smith
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 413 Parkway House, Sheen Lane, London, SW14 8LS, United Kingdom

      IIF 54
  • Mr Richard Lawrence Blake
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mortlake High Street, London, SW14 8JN, England

      IIF 55
    • icon of address Mortlake Business Centre, 20 Mortlake High Street, London, SW14 8JN, England

      IIF 56
  • Blake, Richard Lawrence
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mortlake High Street, London, SW14 8JN, England

      IIF 57 IIF 58
    • icon of address Mortlake Business Centre, 20 Mortlake High Street, London, SW14 8JN, England

      IIF 59
  • Blake, Richard Lawrence
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkway House, Sheen Lane, East Sheen, London, SW14 8LS

      IIF 60
  • Smith, Adam Clive
    born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mortlake High Street, London, SW14 8JN, England

      IIF 61
  • Smith, Adam Clive
    British director born in March 1981

    Registered addresses and corresponding companies
    • icon of address The Coach House, 8 Broomhill Court, Esher Close, Esher, Surrey, KT10 9LL

      IIF 62
  • Adam Smith
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 413, Parkway House, Sheen Lane, London, SW14 8LS, United Kingdom

      IIF 63
  • Mr Richard Lawrence Blake
    English born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mortlake High Street, London, SW14 8JN, England

      IIF 64
  • Smith, Adam Clive
    British

    Registered addresses and corresponding companies
    • icon of address Flat 9, Kenmore House, 47b Boundaries Rd, London, SW12 8EU

      IIF 65
  • Blake, Richard Lawrence
    English born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Hammersmith Grove, Flat D, London, W6 7HB, England

      IIF 66
  • Smith, Adam Clive
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, United Kingdom

      IIF 67 IIF 68 IIF 69
  • Smith, Adam Clive
    British businessman born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, C/o Glenstone Reit Plc, 6 Duke Street, London, W1U 3EN, England

      IIF 70
  • Mr Adam Spencer Smith
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17, Gateway Place, Rotherham, S62 6LL, England

      IIF 71
    • icon of address 20, Store Street, Sheffield, S2 4DA, England

      IIF 72
    • icon of address Reshape, 20 Store Street, Sheffield, S2 4DA, United Kingdom

      IIF 73
  • Holden, Zoey
    British retail born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Station Road, Hailsham, East Sussex, BN27 2BE, United Kingdom

      IIF 74
  • Smith, Adam Spencer
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17, Gateway Place, Rotherham, S62 6LL, England

      IIF 75
  • Smith, Adam Spencer
    British company director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Store Street, Sheffield, S2 4DA, England

      IIF 76
    • icon of address Reshape, 20 Store Street, Sheffield, S2 4DA, United Kingdom

      IIF 77
  • Khan, Asim Ali

    Registered addresses and corresponding companies
    • icon of address Parkway Hosue, Sheen Lane, East Sheen, London, SW14 8LS, United Kingdom

      IIF 78
    • icon of address Parkway House, Sheen Lane, East Sheen, London, SW14 8LS

      IIF 79
    • icon of address 263, Kingston Road, Epsom, Surrey, KT19 0BN, England

      IIF 80
    • icon of address 20, Mortlake High Street, London, SW14 8JN, England

      IIF 81 IIF 82
    • icon of address 413, Parkway House, Sheen Lane, East Sheen, London, SW14 8LS, United Kingdom

      IIF 83
    • icon of address Parkway House, Sheen Lane, East Sheen, London, SW14 8LS, United Kingdom

      IIF 84 IIF 85 IIF 86
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 84 Hammersmith Grove, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 66 - Director → ME
  • 2
    icon of address Unit 17 Gateway Place, Rotherham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 37 Thornhill Drive, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    199,345 GBP2024-03-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 32 - Director → ME
  • 4
    AEW UK LONG LEASE REIT 2017 LIMITED - 2020-03-02
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 69 - Director → ME
  • 5
    AEW UK LONG LEASE REIT HOLDCO LIMITED - 2020-03-04
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 68 - Director → ME
  • 6
    AEW UK REAL RETURN REIT PLC - 2017-05-04
    AEW UK LONG LEASE REIT PLC - 2020-03-02
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 67 - Director → ME
  • 7
    icon of address 20 Mortlake High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,373,620 GBP2024-03-31
    Officer
    icon of calendar 2015-06-26 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 413 Parkway House, Sheen Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 9
    icon of address 263 Kingston Road, Epsom, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    202,496 GBP2024-03-31
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    DELROSE CONSTRUCTION LTD - 2021-04-19
    icon of address 263 Kingston Road, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 263 Kingston Road, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,166 GBP2024-03-31
    Officer
    icon of calendar 2020-03-30 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address C/o Rsm Restructuring Advisory Llp, 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -333,446 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 40 - Director → ME
  • 13
    icon of address Parkway House, Sheen Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 44 - Director → ME
    IIF 15 - Director → ME
  • 14
    icon of address Parkway House, Sheen Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 14 - Director → ME
    IIF 43 - Director → ME
  • 15
    FRANKTON HOUSE (DEVELOPMENTS) LIMITED - 1997-07-03
    icon of address Parkway House, Sheen Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 45 - Director → ME
    IIF 13 - Director → ME
  • 16
    icon of address Mortlake Business Centre, 20 Mortlake High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 36 - Director → ME
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    GLENSTONE PROPERTY LIMITED - 2008-10-20
    GLENSTONE PROPERTY INVESTMENT LIMITED - 2008-10-20
    GLENSTONE PROPERTY PLC - 2022-01-10
    icon of address 6 Duke Street, London, England
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 35 - Director → ME
  • 18
    GRACE GARDEN DESIGN LIMITED - 2019-10-23
    CITY GARDEN PLANTS LIMITED - 2010-06-17
    CITY GARDEN DESIGN LIMITED - 2010-06-25
    MR ONZY MORRIS LIMITED - 2010-05-06
    icon of address The Old Barn, Wood Street, Swanley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -124,090 GBP2025-04-30
    Officer
    icon of calendar 2010-05-06 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 263 Kingston Road, Epsom, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    263,532 GBP2024-03-31
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 20 Mortlake High Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 54 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 20 Mortlake High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -735,910 GBP2024-03-31
    Officer
    icon of calendar 2015-05-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 20 Mortlake High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,052,941 GBP2024-03-31
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 31 - Director → ME
    icon of calendar 2015-06-25 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 23
    icon of address 20 Mortlake High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,863 GBP2024-03-31
    Officer
    icon of calendar 2015-09-09 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 20 Mortlake High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,799,364 GBP2024-03-31
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 33 - Director → ME
    icon of calendar 2015-06-25 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 25
    icon of address Reshape, 20 Store Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 26
    AL-HAMD TRADERS LIMITED - 1998-02-23
    icon of address 263 Kingston Road, Epsom, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    698,414 GBP2024-03-31
    Officer
    icon of calendar 2015-08-01 ~ now
    IIF 9 - Director → ME
    icon of calendar 2012-09-28 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 27 Coborn Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    159,989 GBP2024-03-31
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 7 Station Road, Hailsham, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 74 - Director → ME
Ceased 18
  • 1
    icon of address 6 Duke Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,057,476 GBP2018-03-31
    Officer
    icon of calendar 2007-02-07 ~ 2023-03-07
    IIF 37 - Director → ME
    icon of calendar 2013-12-31 ~ 2017-09-12
    IIF 17 - Director → ME
    icon of calendar 2015-12-15 ~ 2016-02-01
    IIF 60 - Director → ME
    icon of calendar 2012-11-13 ~ 2017-09-12
    IIF 85 - Secretary → ME
    icon of calendar 2007-02-07 ~ 2009-12-01
    IIF 65 - Secretary → ME
  • 2
    icon of address 45 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,614 GBP2019-10-31
    Officer
    icon of calendar 2018-10-22 ~ 2020-09-24
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2020-09-24
    IIF 20 - Has significant influence or control OE
  • 3
    icon of address Suite 110, 20 Mortlake High Street Mortlake High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    501,214 GBP2024-04-30
    Officer
    icon of calendar 2006-04-18 ~ 2010-01-05
    IIF 62 - Director → ME
  • 4
    icon of address 20 Mortlake High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,373,620 GBP2024-03-31
    Officer
    icon of calendar 2015-06-26 ~ 2019-06-25
    IIF 83 - Secretary → ME
  • 5
    icon of address 6 C/o Glenstone Reit Plc, 6 Duke Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    27 GBP2024-12-31
    Officer
    icon of calendar 2008-11-13 ~ 2023-03-07
    IIF 70 - Director → ME
  • 6
    icon of address 6 Duke Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,119 GBP2025-03-31
    Officer
    icon of calendar 2012-09-11 ~ 2017-09-12
    IIF 53 - Director → ME
    icon of calendar 2007-05-01 ~ 2023-03-07
    IIF 39 - Director → ME
    icon of calendar 2012-11-13 ~ 2017-09-12
    IIF 86 - Secretary → ME
  • 7
    icon of address 263 Kingston Road, Epsom, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    202,496 GBP2024-03-31
    Officer
    icon of calendar 2011-07-07 ~ 2020-05-01
    IIF 42 - Director → ME
    icon of calendar 2012-09-11 ~ 2017-09-12
    IIF 11 - Director → ME
    icon of calendar 2012-11-13 ~ 2017-09-12
    IIF 78 - Secretary → ME
  • 8
    icon of address 263 Kingston Road, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,166 GBP2024-03-31
    Officer
    icon of calendar 2020-03-30 ~ 2020-04-03
    IIF 48 - Director → ME
  • 9
    GLENSTONE PROPERTY LIMITED - 2008-10-20
    GLENSTONE PROPERTY INVESTMENT LIMITED - 2008-10-20
    GLENSTONE PROPERTY PLC - 2022-01-10
    icon of address 6 Duke Street, London, England
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ 2017-09-12
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-16
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 20 Mortlake High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -83,732 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-06-19 ~ 2022-06-29
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 6 Duke Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,799,725 GBP2018-03-31
    Officer
    icon of calendar 2014-03-25 ~ 2023-03-07
    IIF 46 - Director → ME
    icon of calendar 2014-03-25 ~ 2017-09-12
    IIF 18 - Director → ME
    icon of calendar 2014-03-25 ~ 2017-09-12
    IIF 84 - Secretary → ME
  • 12
    icon of address 263 Kingston Road, Epsom, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    263,532 GBP2024-03-31
    Officer
    icon of calendar 2015-05-27 ~ 2015-12-22
    IIF 50 - Director → ME
  • 13
    GLENSTONE DEVCO LIMITED - 2024-02-27
    icon of address 6 Duke Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-08-10 ~ 2023-03-07
    IIF 47 - Director → ME
  • 14
    icon of address 20 Mortlake High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -735,910 GBP2024-03-31
    Officer
    icon of calendar 2015-05-29 ~ 2023-05-22
    IIF 16 - Director → ME
  • 15
    DELBOUNTY LIMITED - 1999-05-21
    icon of address 6 Duke Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    39,477,894 GBP2018-03-31
    Officer
    icon of calendar 2007-05-01 ~ 2023-03-07
    IIF 38 - Director → ME
    icon of calendar 2012-09-11 ~ 2017-09-12
    IIF 12 - Director → ME
    icon of calendar 2012-11-13 ~ 2017-09-12
    IIF 79 - Secretary → ME
  • 16
    icon of address 20 Store Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-27 ~ 2025-01-20
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ 2025-01-20
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    AL-HAMD TRADERS LIMITED - 1998-02-23
    icon of address 263 Kingston Road, Epsom, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    698,414 GBP2024-03-31
    Officer
    icon of calendar 2007-11-16 ~ 2013-10-09
    IIF 10 - Director → ME
    icon of calendar 2012-12-07 ~ 2013-03-31
    IIF 49 - Director → ME
  • 18
    THE CITY ACADEMY, HACKNEY - 2008-07-30
    CITY OF LONDON KPMG ACADEMY HACKNEY LIMITED - 2008-07-17
    icon of address The City Academy Hackney, Homerton Row, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-04-02 ~ 2015-11-24
    IIF 29 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.