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 George Robinson Machan

    Related profiles found in government register
  • Mr George Robinson Machan
    British born in August 1952

    Resident in British Isles

    Registered addresses and corresponding companies
    • icon of address First Floor, 37 Board Street, St Helier, Jersey, Channel Islands, JE2 3RR, British Isles

      IIF 1
  • Mr George Robinson Machan
    British born in August 1952

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 8a, Ship Street, Brighton, BN1 1AD, England

      IIF 2
    • icon of address Oriel House, York Lane, St Helier, JE2 4YH, Jersey

      IIF 3 IIF 4
    • icon of address Sommerville House, Phillips Street, St. Helier, Jersey, JE2 9NU, Channel Islands

      IIF 5
  • Mr. George Robinson Machan
    British born in August 1952

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Les Ronciers, La Route Des Genets, St. Brelade, Jersey, Channel Islands, JE3 8LE, Jersey

      IIF 6
    • icon of address Oriel House, La Rue Des Croix, Trinity, Jersey, JE3 5JA, Jersey

      IIF 7
    • icon of address Oriel House, York Lane, St. Helier, Jersey, JE2 4YH, Jersey

      IIF 8 IIF 9 IIF 10
    • icon of address Po Box 36, Oriel House, York Lane, St Helier, JE4 9NU, Jersey

      IIF 13
    • icon of address Sommerville House, Phillips Street, St Helier, JE2 4SW, Jersey

      IIF 14
    • icon of address Po Box 36 Sommerville House, Phillips Street, St. Helier, JE4 9NU, Jersey

      IIF 15 IIF 16
    • icon of address Verite Trust Company Limited, P O Box 36, Sommerville House, Phillips Street, St. Helier, Channel Islands, JE4 9NU, Jersey

      IIF 17
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 18 IIF 19
  • Mr George Robinson Machan
    British born in May 1983

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 8a, Ship Street, Brighton, BN1 1AD, England

      IIF 20
    • icon of address Sommerville House, Phillips Street, St. Helier, Jersey, JE2 4SW, Jersey

      IIF 21
  • Mr George Robinson Machan Sr
    British born in August 1952

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 2 Allen Street, London, W8 6BH, England

      IIF 22
  • Mr. George Robinson Machan
    British born in August 1952

    Registered addresses and corresponding companies
    • icon of address Les Ronciers, Les Ronciers, Route De Genets, St. Brelade, St. Brelade, JE3 8LE, Jersey

      IIF 23
    • icon of address Les Ronciers, Route De Genet, St. Brelade, JE3 8LE, Jersey

      IIF 24
    • icon of address Oriel House, York Lane, St. Helier, JE2 4YH, Jersey

      IIF 25 IIF 26 IIF 27
  • Mr George Robinson Machan Snr
    British born in August 1952

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Oriel House, York Lane, St Helier, JE4 9NU, Jersey

      IIF 30
  • Mr. George Robinson Machan
    British born in May 1983

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Oriel House, York Lane, St. Helier, Jersey, JE2 4YH, Jersey

      IIF 31 IIF 32 IIF 33
    • icon of address 2 Allen Street, London, W8 6BH, England

      IIF 37
    • icon of address Oriel House, Oriel House, York Lane, St Helier, JE4 9NU, Jersey

      IIF 38
    • icon of address Oriel House, York Lane, St Helier, JE2 4YH, Jersey

      IIF 39 IIF 40
    • icon of address Po Box 36, Oriel House, York Lane, St Helier, JE4 9NU, Jersey

      IIF 41
    • icon of address Po Box 36 Sommerville House, Phillips Street, St. Helier, JE4 9NU, Jersey

      IIF 42 IIF 43
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 44 IIF 45
  • Mr. George Robinson Machan
    British born in May 1983

    Registered addresses and corresponding companies
    • icon of address Roche D'[or, La Rue Des Croix, Trinity, JE3 5JA, Jersey

      IIF 46 IIF 47
  • Mr George Robinson Machan (jnr)
    British born in May 1983

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Verite Trust Company Limited, P O Box 36, Sommerville House, Phillips Street, St. Helier, Channel Islands, JE4 9NU, Jersey

      IIF 48
  • Mr George Robinson Machan (junior)
    British born in May 1983

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Po Box 36, 1st Floor 37 Broad Street, Channel Islands, St Helier, JE2 3RR, Jersey

      IIF 49
  • George Robinson Machan Jr
    British born in May 1983

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Sommerville House, Phillips Street, St Helier, JE2 4SW, Jersey

      IIF 50
    • icon of address Sommerville House, Phillips Street, St Helier, JE4 8SZ, Jersey

      IIF 51
  • Mr George Machan
    British born in August 1952

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB

      IIF 52
  • Mr George Machan
    British born in August 1952

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Sommerville House, Phillips Street, St. Helier, Jersey, JE2 4SW, Jersey

      IIF 53
  • George Machan
    British born in August 1952

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • icon of address Sommerville House, Phillips Street, St Helier, JE4 8SZ, Jersey

      IIF 54
  • Machan, George Robinson, Mr.
    British accountant born in August 1952

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Les Ronciers, La Route Des Genets, St. Brelade, Jersey, Channel Islands, JE3 8LE

      IIF 55
  • Machan, George Robinson, Mr.
    British company director born in August 1952

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Les Ronciers, La Routes Des Genets, St Brelade, Jersey, JE3 8LE

      IIF 56
    • icon of address 1st Floor 37, Broad Street, St Helier, Jersey, JE2 3RR

      IIF 57
    • icon of address Oriel House, York Lane, St Helier, JE2 4YH, Jersey

      IIF 58
  • Machan, George Robinson, Mr.
    British director born in August 1952

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Les Ronciers, La Route Des Genets, St. Brelade, Jersey, Channel Islands, JE3 8LE

      IIF 59 IIF 60 IIF 61
    • icon of address Oriel House, York Lane, St. Helier, Jersey, JE2 4YH, Jersey

      IIF 63 IIF 64
    • icon of address Sommerville House, Phillips Street, St. Helier, Jersey, Channel Islands, JE4 9NU, England

      IIF 65
  • Machan, George Robinson, Mr.
    British directors born in August 1952

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Les Ronciers, La Route Des Genets, St. Brelade, Jersey, Channel Islands, JE3 8LE

      IIF 66
  • Machan, George Robinson, Mr.
    British fiduciary service director born in August 1952

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Oriel House, York Lane, St. Helier, Jersey, JE2 4YH, Jersey

      IIF 67
  • Machan, George Robinson, Mr.
    British financial services director born in August 1952

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Les Ronciers, La Route Des Genets, St. Brelade, Jersey, Channel Islands, JE3 8LE

      IIF 68
  • Machan, George Robinson, Mr.
    British trust company director born in August 1952

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Sommerville House, Phillips Street, St Helier, Jersey, JE2 4SW, Channel Islands

      IIF 69 IIF 70
  • Machan, George Robinson
    British company director born in August 1952

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Po Box 36, Oriel House, York Lane, St Helier, JE4 9NU, Jersey

      IIF 71
  • Machan, George Robinson
    British director born in August 1952

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Units 4 & 5 Oriel House, York Lane, St. Helier, Jersey, JE2 4YH, Jersey

      IIF 72
    • icon of address Oriel House, York Lane, St. Helier, JE2 4YH, Jersey

      IIF 73
    • icon of address Deekay House, 67-69 The Broadway, Stanmore, Middx, HA7 4DJ, England

      IIF 74
  • Machan, George Robinson
    British trust co director born in August 1952

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Oriel House, York Lane, St Helier, JE2 4SW, Jersey

      IIF 75
  • Machan, George Robinson
    British trust company director born in August 1952

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Po Box 36, St Helier, Jersey, JE4 9NU

      IIF 76
    • icon of address Po Box 36 Oriel House, York Lane, St Helier, JE4 9NU, Jersey

      IIF 77
  • Machan, George Robinson
    British company director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 36 The Courtyard, 12 Hill Street, St Helier, Jersey, JE4 9NU, Channel Islands

      IIF 78
  • Machan, George Robinson
    British none born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sommerville House, Phillips Street, St Helier, Jersey, Channel Islands, JE4 9NU, British Isles

      IIF 79
  • Machan, George Robinson, Mr.
    British chartered accountant born in May 1983

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Oriel House, York Lane, St. Helier, Jersey, JE2 4YH, Jersey

      IIF 80
    • icon of address 57, Princes Gate, London, SW7 2PG, England

      IIF 81
    • icon of address Po Box 36, Oriel House, York Lane, St Helier, JE4 9NU, Jersey

      IIF 82
  • Machan, George Robinson, Mr.
    British director born in May 1983

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Oriel House, York Lane, St Helier, JE4 9NU, Jersey

      IIF 83
    • icon of address Po Box 36, Oriel House, York Lane, St. Helier, JE4 9NU, Jersey

      IIF 84
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 85
  • Machan, George Robinson
    Australian fiduciary service director born in August 1952

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Oriel House, York Lane, St. Helier, Jersey, JE2 4YH, Jersey

      IIF 86
  • Machan, George Robinson
    British company director

    Registered addresses and corresponding companies
    • icon of address Po Box 36 The Courtyard, 12 Hill Street, St Helier, Jersey, JE4 9NU, Channel Islands

      IIF 87
  • Machan, George
    British, accountant born in May 1983

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Po Box 36, Oriel House, York Lane, St Helier, JE4 9NU, Jersey

      IIF 88
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address Byzantine Overseas Limited 1-2 Adelaide Mansions, Kingsway, Hove, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    40,486 GBP2024-05-31
    Officer
    icon of calendar 2012-01-27 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address 57 Princes Gate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 64 - Director → ME
  • 3
    SHELFCO (NO.2517) LIMITED - 2001-08-28
    icon of address 505 Pinner Road, North Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-09 ~ dissolved
    IIF 62 - Director → ME
  • 4
    icon of address 58 Mirabel Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 79 Greyhound Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Sommerville House, Phillips Street, St Helier, Jersey
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 69 - Director → ME
  • 7
    icon of address Portland House, 69-71 Wembley Hill Road, Wembley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,986 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 33 - Has significant influence or controlOE
    IIF 8 - Has significant influence or controlOE
  • 8
    BRIDGEWAY RESIDENTIAL PROPERTIES LIMITED - 2022-09-14
    icon of address Portland House, 69-71 Wembley Hill Road, Wembley, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,664 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 41 - Has significant influence or controlOE
    IIF 13 - Has significant influence or controlOE
  • 9
    BLUE PHEONIX YACHT LIMITED - 2012-05-14
    icon of address Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -968,297 EUR2023-12-31
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
    icon of calendar 2016-05-08 ~ now
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 10
    LEDGE 830 LIMITED - 2004-12-09
    icon of address 13 Queen's Road, Aberdeen
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -198,207 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2008-04-18 ~ now
    IIF 58 - Director → ME
  • 11
    icon of address 57 Princes Gate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 63 - Director → ME
  • 12
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-03 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-03-03 ~ now
    IIF 45 - Has significant influence or controlOE
    IIF 18 - Has significant influence or controlOE
  • 13
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 19 - Has significant influence or controlOE
    IIF 44 - Has significant influence or controlOE
  • 14
    icon of address Suite 102 Saffrey Square, Bay Street & Bank Lane, Nassau, Bahamas
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2024-02-20 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Has significant influence or controlOE
  • 15
    icon of address Deekay House, 67-69 The Broadway, Stanmore, England
    Active Corporate (5 parents)
    Equity (Company account)
    -17,426 GBP2024-06-30
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 72 - Director → ME
  • 16
    PATENTGRADE LIMITED - 1987-03-11
    icon of address 173 Cleveland Street, London, United Kingdom
    Active Corporate (9 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 17
    icon of address Pasea Estate, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2024-02-20 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Has significant influence or controlOE
  • 18
    icon of address Unit A, 57 Princes Gate, Exhibition Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-30 ~ now
    IIF 67 - Director → ME
  • 19
    icon of address Flat 6 21 St. Michael's Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -225,315 GBP2024-03-31
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 71 - Director → ME
  • 20
    icon of address 20-22 Leinster Square, London
    Active Corporate (5 parents)
    Equity (Company account)
    16,718,835 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 53 - Has significant influence or control over the trustees of a trustOE
    icon of calendar 2019-11-28 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Has significant influence or control over the trustees of a trustOE
  • 21
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 22
    ADOREUM BUSINESS DEVELOPMENT LIMITED - 2013-04-26
    icon of address Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    515,232 GBP2023-12-31
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 30 - Has significant influence or controlOE
    IIF 38 - Has significant influence or controlOE
  • 23
    icon of address 2 Allen Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    540,555 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-07-05 ~ now
    IIF 22 - Has significant influence or controlOE
    IIF 37 - Has significant influence or controlOE
  • 24
    icon of address Oriel Lane, York Lane, St Helier, Jersey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 73 - Director → ME
  • 25
    icon of address 20-22 Leinster Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 50 - Has significant influence or control over the trustees of a trustOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Has significant influence or control over the trustees of a trustOE
  • 26
    icon of address 57 Princes Gate, Exhibition Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-12 ~ now
    IIF 86 - Director → ME
  • 27
    icon of address Les Ronciers, La Route Des Genet, St. Brelade, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-01-26 ~ now
    IIF 47 - Ownership of shares - More than 25%OE
  • 28
    icon of address Portland House, 69-71 Wembley Hill Road, Wembley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -191,429 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 32 - Has significant influence or controlOE
    IIF 11 - Has significant influence or controlOE
  • 29
    icon of address 505 Pinner Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    -6,084 GBP2022-08-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 30
    icon of address 1st Floor, Units 4 And 5, Oriel House, York Lane, St. Helier, Jersey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-01-08 ~ now
    IIF 55 - Director → ME
  • 31
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -479,912 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or control over the trustees of a trustOE
  • 32
    icon of address Parmar House 505-507 Pinner Road, Harrow, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    986,521 GBP2023-11-30
    Officer
    icon of calendar 2014-07-08 ~ now
    IIF 76 - Director → ME
  • 33
    icon of address 505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-21 ~ dissolved
    IIF 59 - Director → ME
  • 34
    icon of address Pasea Estate, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2024-02-20 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Has significant influence or controlOE
  • 35
    icon of address Pasea Estate, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2024-02-20 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Has significant influence or controlOE
  • 36
    icon of address 3rd Floor Portland, 25 High Street, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 54 - Has significant influence or control over the trustees of a trustOE
    icon of calendar 2019-11-08 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 51 - Has significant influence or control over the trustees of a trustOE
  • 37
    icon of address Oriel House, York Lane, St Helier, Jersey
    Registered Corporate (3 parents)
    Officer
    Responsible for director
    icon of calendar 2022-12-22 ~ now
    IIF 88 - Managing Officer → ME
  • 38
    icon of address Deekay House, 67-69 The Broadway, Stanmore, Middx, England
    Active Corporate (4 parents)
    Equity (Company account)
    257,796 GBP2024-03-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 74 - Director → ME
  • 39
    icon of address Oriel House, York Lane, St Helier, Jersey
    Registered Corporate (3 parents)
    Officer
    Responsible for dealing with the day to day running of the company and making strategic and operational decisions as required
    icon of calendar 2022-12-21 ~ now
    IIF 77 - Managing Officer → ME
  • 40
    icon of address 8a Ship Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -592,655 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address Pasea Estate, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2024-02-20 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Has significant influence or controlOE
  • 42
    icon of address Oriel House, York Lane, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 1995-01-13 ~ now
    IIF 23 - Ownership of shares - More than 25%OE
    IIF 23 - Ownership of voting rights - More than 25%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Has significant influence or controlOE
  • 43
    icon of address Oriel House, York Lane, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-05-24 ~ now
    IIF 46 - Ownership of shares - More than 25%OE
    IIF 46 - Ownership of voting rights - More than 25%OE
    IIF 46 - Has significant influence or controlOE
    icon of calendar 1992-04-23 ~ now
    IIF 24 - Ownership of shares - More than 25%OE
    IIF 24 - Ownership of voting rights - More than 25%OE
    IIF 24 - Has significant influence or controlOE
  • 44
    icon of address Southrepps Hall, Southrepps, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    4,772,302 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 45
    icon of address Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    631,868 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
    icon of calendar 2016-05-26 ~ now
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 46
    Company number FC032554
    Non-active corporate
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 70 - Director → ME
  • 47
    Company number NI044109
    Non-active corporate
    Officer
    icon of calendar 2003-12-22 ~ now
    IIF 56 - Director → ME
Ceased 14
  • 1
    icon of address Portland House, 69-71 Wembley Hill Road, Wembley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,986 GBP2024-09-30
    Officer
    icon of calendar 2022-09-15 ~ 2023-06-15
    IIF 80 - Director → ME
  • 2
    BRIDGEWAY RESIDENTIAL PROPERTIES LIMITED - 2022-09-14
    icon of address Portland House, 69-71 Wembley Hill Road, Wembley, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,664 GBP2024-09-30
    Officer
    icon of calendar 2022-09-13 ~ 2023-06-15
    IIF 82 - Director → ME
  • 3
    icon of address Freeman Lawrence & Partners Ltd, Suite 3, Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    41,351 GBP2016-04-30
    Officer
    icon of calendar 2003-07-29 ~ 2004-04-19
    IIF 60 - Director → ME
  • 4
    PATENTGRADE LIMITED - 1987-03-11
    icon of address 173 Cleveland Street, London, United Kingdom
    Active Corporate (9 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-01
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    icon of calendar 2018-05-24 ~ 2021-04-01
    IIF 49 - Has significant influence or control over the trustees of a trust OE
  • 5
    MALTREALM PLC - 2002-12-23
    icon of address Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    131,555 GBP2023-12-31
    Officer
    icon of calendar 1996-03-29 ~ 2000-11-24
    IIF 78 - Director → ME
    icon of calendar 1996-03-29 ~ 2000-11-24
    IIF 87 - Secretary → ME
  • 6
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,871 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-03-09 ~ 2025-01-17
    IIF 36 - Has significant influence or control over the trustees of a trust OE
    IIF 12 - Has significant influence or control over the trustees of a trust OE
  • 7
    icon of address Elscot House, Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37,407 GBP2019-05-31
    Officer
    icon of calendar 2007-06-06 ~ 2010-07-20
    IIF 68 - Director → ME
  • 8
    icon of address 505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate
    Officer
    icon of calendar 2006-03-24 ~ 2013-03-21
    IIF 66 - Director → ME
  • 9
    EDENHURST SERVICES LIMITED - 1998-10-19
    icon of address Regent House, Theobald Street, Borehamwood, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    7,482,163 GBP2024-03-31
    Officer
    icon of calendar 2006-07-11 ~ 2019-09-03
    IIF 65 - Director → ME
  • 10
    icon of address 69 Salisbury Avenue, St. Albans, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-05-26 ~ 2009-07-09
    IIF 61 - Director → ME
  • 11
    icon of address 57 Princes Gate, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    icon of calendar 2022-08-11 ~ 2022-09-05
    IIF 81 - Director → ME
  • 12
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -479,912 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-05-24 ~ 2025-01-17
    IIF 31 - Has significant influence or control over the trustees of a trust OE
  • 13
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -212,966 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-05-24 ~ 2025-01-17
    IIF 35 - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2016-06-11 ~ 2025-01-17
    IIF 7 - Has significant influence or control over the trustees of a trust OE
  • 14
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-10 ~ 2014-07-08
    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.