1
47 Cromwell Avenue, Highgate, London, Greater LondonCorporate (3 parents)
Equity (Company account)
3,809 GBP2023-05-31
Officer
2024-02-24 ~ nowIIF 45 - director → ME
Person with significant control
2024-02-28 ~ nowIIF 72 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 72 - Ownership of voting rights - More than 25% but not more than 50% → OE
2
47 Flat 3, Cromwell Avenue, Highgate, United KingdomCorporate (2 parents)
Officer
2025-01-10 ~ nowIIF 37 - director → ME
Person with significant control
2025-01-10 ~ nowIIF 64 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 64 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 64 - Right to appoint or remove directors → OE
3
40 Queen Anne Street, London, United KingdomDissolved corporate (1 parent)
Officer
2012-11-02 ~ dissolvedIIF 44 - director → ME
4
HACKREMCO (NO. 1964) LIMITED - 2002-06-20
3 Brook Business Centre, Cowley Mill Road, Uxbridge, MiddlesexCorporate (2 parents)
Equity (Company account)
30,579,288 GBP2023-12-31
Officer
2014-02-28 ~ nowIIF 38 - director → ME
5
C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2023-04-30 ~ dissolvedIIF 49 - director → ME
Person with significant control
2022-02-04 ~ dissolvedIIF 58 - Ownership of shares – 75% or more → OE
IIF 58 - Ownership of voting rights - 75% or more → OE
IIF 58 - Right to appoint or remove directors → OE
6
GALLAGHER REAL ESTATE LIMITED - 2021-04-21
C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United KingdomCorporate (1 parent)
Equity (Company account)
-23,852 GBP2024-03-31
Officer
2022-12-31 ~ nowIIF 48 - director → ME
2025-02-28 ~ nowIIF 30 - director → ME
Person with significant control
2025-01-10 ~ nowIIF 69 - Has significant influence or control → OE
IIF 69 - Has significant influence or control over the trustees of a trust → OE
IIF 69 - Has significant influence or control as a member of a firm → OE
2025-02-28 ~ nowIIF 60 - Ownership of shares – More than 50% but less than 75% → OE
IIF 60 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 60 - Right to appoint or remove directors → OE
7
C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United KingdomCorporate (1 parent)
Officer
2018-12-14 ~ nowIIF 26 - director → ME
Person with significant control
2018-12-14 ~ nowIIF 56 - Ownership of shares – 75% or more → OE
IIF 56 - Ownership of voting rights - 75% or more → OE
IIF 56 - Right to appoint or remove directors → OE
8
C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United KingdomDissolved corporate (1 parent)
Officer
2018-12-05 ~ dissolvedIIF 31 - director → ME
Person with significant control
2018-12-05 ~ dissolvedIIF 55 - Ownership of shares – 75% or more → OE
IIF 55 - Ownership of voting rights - 75% or more → OE
IIF 55 - Right to appoint or remove directors → OE
9
40 Queen Anne Street, LondonCorporate (2 parents)
Officer
2006-10-06 ~ nowIIF 3 - llp-designated-member → ME
10
J G HERTFORD LLP - 2007-06-14
Moorfields, 20 Old Bailey, LondonDissolved corporate (2 parents)
Officer
2006-12-17 ~ dissolvedIIF 14 - llp-designated-member → ME
11
J G POOLE LLP - 2005-08-10
30 Finsbury Square, LondonDissolved corporate (2 parents)
Officer
2005-05-17 ~ dissolvedIIF 9 - llp-designated-member → ME
12
J G APOLLO LLP - 2006-04-18
J G SHEFFIELD LLP - 2005-03-01
J G 8 LLP - 2004-11-24
30 Finsbury Square, LondonCorporate (2 parents)
Officer
2004-05-06 ~ nowIIF 2 - llp-designated-member → ME
13
J G EASTBOURNE LLP - 2007-01-05
30 Finsbury Square, LondonCorporate (2 parents)
Officer
2006-09-28 ~ nowIIF 5 - llp-designated-member → ME
14
30 Finsbury Square, LondonCorporate (1 parent)
Officer
2001-05-31 ~ nowIIF 23 - director → ME
15
J G EAGLESCLIFFE (HOLDINGS) LIMITED - 2006-07-17
J G EAGLESCLIFFE LIMITED - 2006-05-04
20 Old Bailey, LondonDissolved corporate (1 parent)
Officer
2006-03-09 ~ dissolvedIIF 24 - director → ME
16
INBOND PROPERTIES LIMITED - 2006-07-17
BAILWALK LIMITED - 2003-12-09
20 Old Bailey, LondonDissolved corporate (1 parent)
Officer
2006-06-12 ~ dissolvedIIF 25 - director → ME
17
40 Queen Anne Street, LondonDissolved corporate (1 parent)
Officer
2008-08-05 ~ dissolvedIIF 20 - director → ME
18
J G SALISBURY LLP - 2007-05-10
30 Finsbury Square, LondonDissolved corporate (2 parents)
Officer
2006-09-28 ~ dissolvedIIF 10 - llp-designated-member → ME
19
BLUBOW LIMITED - 2008-05-30
Grant Thornton Uk Llp, 30 Finsbury Square, LondonDissolved corporate (1 parent)
Officer
2007-02-06 ~ dissolvedIIF 19 - director → ME
20
J G 4 LLP - 2004-04-06
30 Finsbury Square, LondonDissolved corporate (3 parents)
Officer
2004-01-24 ~ dissolvedIIF 6 - llp-designated-member → ME
21
30 Finsbury Square, LondonCorporate (2 parents)
Officer
2004-01-24 ~ nowIIF 7 - llp-designated-member → ME
22
J G GLASGOW LLP - 2007-03-30
40 Queen Anne Street, LondonDissolved corporate (2 parents)
Officer
2005-09-13 ~ dissolvedIIF 16 - llp-designated-member → ME
23
J G NORTHAMPTON LLP - 2007-02-03
Smith & Williamson Llp Marmion House, 3 Copenhagen Street, WorcesterDissolved corporate (2 parents)
Officer
2006-12-17 ~ dissolvedIIF 4 - llp-designated-member → ME
24
J G 1 LIMITED - 2004-04-26
30 Finsbury Square, LondonCorporate (1 parent)
Officer
2003-02-11 ~ nowIIF 22 - director → ME
25
J G NEWBURY LLP - 2006-11-06
30 Finsbury Square, LondonDissolved corporate (2 parents)
Officer
2006-07-07 ~ dissolvedIIF 1 - llp-designated-member → ME
26
J G CHESTER LLP - 2006-04-29
30 Finsbury Square, LondonCorporate (2 parents)
Officer
2005-09-13 ~ nowIIF 15 - llp-designated-member → ME
27
C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United KingdomDissolved corporate (1 parent)
Officer
2013-06-19 ~ dissolvedIIF 28 - director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 66 - Ownership of shares – 75% or more → OE
IIF 66 - Ownership of voting rights - 75% or more → OE
IIF 66 - Right to appoint or remove directors → OE
28
40 Queen Anne Street, LondonDissolved corporate (1 parent)
Officer
2013-06-19 ~ dissolvedIIF 42 - director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 65 - Ownership of shares – 75% or more → OE
IIF 65 - Ownership of voting rights - 75% or more → OE
IIF 65 - Right to appoint or remove directors → OE
29
J G TWICKENHAM LLP - 2006-01-19
J G WAKEFIELD LLP - 2005-10-26
30 Finsbury Square, LondonCorporate (2 parents)
Officer
2005-05-17 ~ nowIIF 12 - llp-designated-member → ME
30
J G BROMFORD LLP - 2006-06-13
J G CARDIFF LLP - 2005-04-09
J G 9 LLP - 2004-11-24
30 Finsbury Square, LondonDissolved corporate (2 parents)
Officer
2004-05-06 ~ dissolvedIIF 11 - llp-designated-member → ME
31
J G MAIDSTONE LLP - 2007-03-30
30 Finsbury Square, LondonDissolved corporate (2 parents)
Officer
2006-07-07 ~ dissolvedIIF 13 - llp-designated-member → ME
32
40, Queen Anne Street, LondonDissolved corporate (1 parent)
Officer
2014-12-23 ~ dissolvedIIF 40 - director → ME
Person with significant control
2016-12-23 ~ dissolvedIIF 68 - Ownership of shares – 75% or more → OE
IIF 68 - Ownership of voting rights - 75% or more → OE
IIF 68 - Right to appoint or remove directors → OE
33
J G OXFORD LLP - 2006-06-13
J G 11 LLP - 2004-11-24
30 Finsbury Square, LondonCorporate (2 parents)
Officer
2004-05-06 ~ nowIIF 8 - llp-designated-member → ME
34
Collins House, Rutland Square, Edinburgh, United KingdomDissolved corporate (1 parent)
Officer
2020-08-20 ~ dissolvedIIF 17 - director → ME
Person with significant control
2020-08-20 ~ dissolvedIIF 57 - Ownership of shares – 75% or more → OE
IIF 57 - Ownership of voting rights - 75% or more → OE
IIF 57 - Right to appoint or remove directors → OE
35
C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Solihull, United KingdomDissolved corporate (1 parent)
Officer
2022-05-26 ~ dissolvedIIF 32 - director → ME
Person with significant control
2022-05-26 ~ dissolvedIIF 61 - Ownership of shares – 75% or more → OE
IIF 61 - Ownership of voting rights - 75% or more → OE
IIF 61 - Right to appoint or remove directors → OE
36
123 Hallgate, Cottingham, East Riding Of Yorkshire, EnglandCorporate (1 parent)
Equity (Company account)
184 GBP2024-02-29
Officer
2022-02-10 ~ nowIIF 54 - director → ME
Person with significant control
2022-02-10 ~ nowIIF 71 - Ownership of shares – 75% or more → OE
IIF 71 - Ownership of voting rights - 75% or more → OE
37
The Mill, 1, High Street, Henley-in-arden, Warwickshire, United KingdomDissolved corporate (2 parents)
Officer
2022-05-26 ~ dissolvedIIF 33 - director → ME
Person with significant control
2022-05-26 ~ dissolvedIIF 62 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 62 - Ownership of voting rights - More than 25% but not more than 50% → OE
38
C/o Quantuma Llphigh Holborn House 52-54, High Holborn House, LondonDissolved corporate (2 parents)
Officer
2014-07-30 ~ dissolvedIIF 43 - director → ME
39
FRANMOOR PROPERTIES LIMITED - 1997-11-05
8 C/o Mca Breslins Solihull Ltd, The Courtyard, 707 Warwick Road, Solihull, West MidlandsDissolved corporate (1 parent)
Officer
1997-03-12 ~ dissolvedIIF 34 - director → ME
40
C/o Mca Breslins Solihull Ltd 8 The Courtyard, 707 Warwick Road, Solihull, West Midlands, UkDissolved corporate (1 parent)
Officer
1992-06-26 ~ dissolvedIIF 35 - director → ME
41
40, Queen Anne Street, LondonDissolved corporate (1 parent)
Officer
2014-12-23 ~ dissolvedIIF 41 - director → ME
Person with significant control
2016-12-23 ~ dissolvedIIF 67 - Ownership of shares – 75% or more → OE
IIF 67 - Ownership of voting rights - 75% or more → OE
IIF 67 - Right to appoint or remove directors → OE
42
Blythe Valley Innovation Centre Central Boulevard, Shirley, Solihull, EnglandCorporate (2 parents)
Equity (Company account)
10 GBP2024-04-30
Officer
2024-07-20 ~ nowIIF 63 - secretary → ME
Person with significant control
2023-11-15 ~ nowIIF 74 - Ownership of shares – 75% or more → OE
2024-10-22 ~ nowIIF 73 - Ownership of shares – More than 25% but not more than 50% → OE