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 Ben Spencer

    Related profiles found in government register
  • Mr Ben Spencer
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Heath Street, London, NW3 6SS, United Kingdom

      IIF 1
  • Mr Ben Spencer
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cheryy Gate Gardens, Luton, LU1 3FZ, United Kingdom

      IIF 2
  • Mr Benjamin Spencer
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132a, Mildmay Road, Chelmsford, CM2 0EB, England

      IIF 3
  • Mr Benjamin Jamie Spencer
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99 Heath Street, Hampstead, London, NW3 6SS, United Kingdom

      IIF 4
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 5
    • 99 Heath Street, London, NW3 6SS, United Kingdom

      IIF 6 IIF 7 IIF 8
    • C/o Goldwins Limited, 75 Maygrove Road, West Hampstead, London, NW6 2EG, United Kingdom

      IIF 11
    • 12 Hay Hill, Mayfair, London, W1J 8NR, United Kingdom

      IIF 12
  • Benjamin Jamie Spencer
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lodge, 20-23 Mandela Street, London, NW1 0DU, United Kingdom

      IIF 13 IIF 14
  • Mr Ben Jamie Spencer
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 99, Heath Street, Hampstead, London, NW3 6SS, England

      IIF 15
  • Spencer, Benjamin
    British aviator born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132a, Mildmay Road, Chelmsford, CM2 0EB, England

      IIF 16
  • Spencer, Benjamin Jamie
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 17
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 18
    • 6a, Hampstead High Street, London, NW3 1PR, England

      IIF 19
    • 6a, Hampstead High Street, London, NW3 1PR, United Kingdom

      IIF 20
  • Spencer, Benjamin Jamie
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Heath Street, London, NW3 6SS, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Unit 17, Spectrum House, 32-34 Gordon House Road, London, NW5 1LP

      IIF 24
  • Spencer, Benjamin Jamie
    British none supplied born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Goldwins Limited, 75 Maygrove Road, West Hampstead, London, NW6 2EG, United Kingdom

      IIF 25
  • Spencer, Benjamin Jamie
    British property developer born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Benjamin Jamie Spencer
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 30
  • Mr Benjamin Jamie Spencer
    British born in March 1990

    Resident in Portugal

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 31
    • 6a, Hampstead High Street, London, NW3 1PR, England

      IIF 32
    • 99, Heath Street, London, NW3 6SS, United Kingdom

      IIF 33
    • The Lodge, 25 Mandela Street, London, NW1 0DU, England

      IIF 34 IIF 35 IIF 36
    • The Lodge, 25 Mandela Street, London, NW1 0DU, United Kingdom

      IIF 38
  • Benjamin Jamie Spencer
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, 25 Mandela Street, London, NW1 0DU, United Kingdom

      IIF 39
  • Spencer, Ben
    British businessman born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Spectrum House, 32 - 34 Gordon House Road, London, NW5 1LP, England

      IIF 40
  • Benjamin Jamie Spencer
    British born in March 1990

    Resident in Portugal

    Registered addresses and corresponding companies
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 41
    • The Lodge, 20-23 Mandela Street, London, NW1 0DU, United Kingdom

      IIF 42
  • Mr Benjamin Thomas Spencer
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • Bank Barn, Southwinds Farm, Woolverton, Bath, BA2 7PR, United Kingdom

      IIF 43
    • 3 Hagley Court South, Level Street, Waterfront East, Brierley Hill, DY5 1XE, England

      IIF 44
    • Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 45
  • Spencer, Ben Jamie
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 99, Heath Street, London, NW3 6SS, England

      IIF 46
  • Spencer, Benjamin Jamie
    born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Heath Street, London, NW3 6SS, United Kingdom

      IIF 47
  • Spencer, Benjamin Jamie
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 35, Ballards Lane, London, N3 1XW, England

      IIF 48
  • Spencer, Benjamin Jamie
    British property developer born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, 25 Mandela Street, London, NW1 0DU, United Kingdom

      IIF 49
  • Spencer, Benjamin Jamie
    British born in March 1990

    Resident in Portugal

    Registered addresses and corresponding companies
    • 21, Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 50
    • 35, Ballards Lane, London, N3 1XW, England

      IIF 51
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 52
    • 6a, Hampstead High Street, London, NW3 1PR, United Kingdom

      IIF 53
    • The Lodge, 25 Mandela Street, London, England, NW1 0DU, England

      IIF 54 IIF 55 IIF 56
  • Spencer, Benjamin Jamie
    British company director born in March 1990

    Resident in Portugal

    Registered addresses and corresponding companies
    • 99, Heath Street, London, NW3 6SS, England

      IIF 59
  • Spencer, Benjamin Jamie
    British director born in March 1990

    Resident in Portugal

    Registered addresses and corresponding companies
    • 99, Heath Street, London, NW3 6SS, England

      IIF 60
    • The Lodge, 25 Mandela Street, London, NW1 0DU, United Kingdom

      IIF 61
  • Spencer, Benjamin Jamie
    British property developer born in March 1990

    Resident in Portugal

    Registered addresses and corresponding companies
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 62
    • 99, Heath Street, London, NW3 6SS, United Kingdom

      IIF 63
  • Spencer, Benjamin Thomas
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • Bank Barn, Southwinds Farm, Woolverton, Bath, BA2 7PR, United Kingdom

      IIF 64
    • 3 Hagley Court South, Level Street, Waterfront East, Brierley Hill, DY5 1XE, England

      IIF 65
    • Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 66
  • Spencer, Benjamin Thomas
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cherry Gate Gardens, Luton, LU1 3FZ, United Kingdom

      IIF 67
  • Spencer, Benjamin Jamie
    English none born in March 1990

    Resident in Portugal

    Registered addresses and corresponding companies
    • Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 68
  • Spencer, Benjamin

    Registered addresses and corresponding companies
    • 21, Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 69
    • 99, Heath Street, London, NW3 6SS, United Kingdom

      IIF 70 IIF 71
  • Spencer, Benjamin Jamie

    Registered addresses and corresponding companies
    • 6a, Hampstead High Street, London, NW3 1PR, England

      IIF 72
  • Spencer, Benjamin Jamie
    born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 6a, Hampstead High Street, London, NW3 1PR, England

      IIF 73
  • Spencer, Benjamin Thomas
    born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • C/o Centrefield Llp, 7 Constance Street, Manchester, M15 4JQ, England

      IIF 74
child relation
Offspring entities and appointments
Active 34
  • 1
    158a Priory Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-15 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 2 - 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
  • 2
    6a Hampstead High Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -18,299 GBP2024-04-30
    Officer
    2017-04-26 ~ now
    IIF 50 - Director → ME
    2017-04-26 ~ now
    IIF 69 - Secretary → ME
  • 3
    The Lodge, 25 Mandela Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-08-02 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-08-02 ~ dissolved
    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
  • 4
    C/o Goldwins Limited 75 Maygrove Road, West Hampstead, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2019-05-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-05-30 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    44,232 GBP2024-05-31
    Officer
    2018-05-14 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2018-05-14 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 6
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50 GBP2021-03-31
    Person with significant control
    2020-03-25 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    6a Hampstead High Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-10-01 ~ now
    IIF 19 - Director → ME
  • 8
    12 Hay Hill, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    21 Bedford Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-04-26 ~ dissolved
    IIF 23 - Director → ME
    2017-04-26 ~ dissolved
    IIF 70 - Secretary → ME
  • 10
    6a Hampstead High Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,793,143 GBP2023-08-31
    Officer
    2015-08-10 ~ now
    IIF 58 - Director → ME
  • 11
    6a Hampstead High Street, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    730,671 GBP2023-04-30
    Officer
    2016-04-01 ~ now
    IIF 73 - LLP Designated Member → ME
  • 12
    Bank Barn Southwinds Farm, Woolverton, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,953 GBP2024-08-31
    Officer
    2021-08-26 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2021-08-26 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    35 Ballards Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -21,314 GBP2023-12-31
    Officer
    2020-12-29 ~ now
    IIF 51 - Director → ME
  • 14
    6a Hampstead High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,312 GBP2023-04-30
    Officer
    2020-04-22 ~ now
    IIF 53 - Director → ME
  • 15
    Suite 501, Unit 2 94a Wycliffe Road, Northampton, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -2,531,069 GBP2024-06-30
    Person with significant control
    2020-06-24 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 16
    The Lodge, 25 Mandela Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    21 Bedford Square, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2015-03-04 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-21 ~ dissolved
    IIF 28 - Director → ME
  • 19
    6a Hampstead High Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,793 GBP2024-08-31
    Officer
    2022-08-03 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    6a Hampstead High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,572 GBP2024-01-31
    Officer
    2017-01-20 ~ now
    IIF 54 - Director → ME
    2017-01-20 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 21
    6a Hampstead High Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -253,949 GBP2023-10-31
    Officer
    2016-10-07 ~ now
    IIF 55 - Director → ME
  • 22
    99 Heath Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-11-16 ~ dissolved
    IIF 47 - LLP Designated Member → ME
  • 23
    6a Hampstead High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -348,644 GBP2024-12-31
    Officer
    2017-12-07 ~ now
    IIF 57 - Director → ME
  • 24
    3 Hagley Court South Level Street, Waterfront East, Brierley Hill, England
    Active Corporate (2 parents)
    Officer
    2025-01-15 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 25
    21 Bedford Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-15 ~ dissolved
    IIF 26 - Director → ME
  • 26
    GS8 CONSTRUCTION ONE LIMITED - 2025-05-02
    6a Hampstead High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    496,888 GBP2025-01-31
    Person with significant control
    2023-09-12 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    6a Hampstead High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -161,925 GBP2023-09-30
    Officer
    2016-09-28 ~ now
    IIF 20 - Director → ME
  • 28
    99 Heath Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-16 ~ dissolved
    IIF 21 - Director → ME
    2017-06-16 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 29
    Tish Leibovitch, 249 Cranbrook Road, Ilford, Essex
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    327,979 GBP2023-11-30
    Officer
    2012-10-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-10-25 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 30
    3rd Floor 20 Bedford Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 15 - Right to appoint or remove directorsOE
  • 31
    The Lodge, 25 Mandela Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,922 GBP2021-09-30
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    108 Fortune Green Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-07-31
    Officer
    2022-07-28 ~ now
    IIF 18 - Director → ME
  • 33
    The Lodge, 25 Mandela Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-07-08 ~ dissolved
    IIF 61 - Director → ME
  • 34
    6a Hampstead High Street, London, United Kingdom
    Liquidation Corporate (4 parents)
    Equity (Company account)
    57,108 GBP2022-10-31
    Officer
    2016-10-17 ~ now
    IIF 56 - Director → ME
Ceased 16
  • 1
    41 Donald Way Donald Way, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2016-12-20 ~ 2019-11-25
    IIF 16 - Director → ME
    Person with significant control
    2016-12-23 ~ 2019-11-25
    IIF 3 - Has significant influence or control OE
  • 2
    160 West End Lane, West Hampstead, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2025-09-18 ~ 2025-11-11
    IIF 48 - Director → ME
    2022-07-05 ~ 2025-09-18
    IIF 68 - Director → ME
  • 3
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50 GBP2021-03-31
    Officer
    2020-03-25 ~ 2021-02-01
    IIF 59 - Director → ME
  • 4
    FINDON PROPERTY MANAGEMENT LIMITED - 2013-09-16
    UNION PROPERTY MANAGEMENT LIMITED - 2010-06-30
    1 Kings Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -103,956 GBP2024-05-29
    Officer
    2014-07-22 ~ 2014-09-22
    IIF 24 - Director → ME
  • 5
    1 Kings Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    245,759 GBP2024-06-28
    Officer
    2014-05-23 ~ 2014-09-22
    IIF 40 - Director → ME
  • 6
    Suite 501, Unit 2 94a Wycliffe Road, Northampton, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -2,531,069 GBP2024-06-30
    Officer
    2020-06-24 ~ 2020-09-28
    IIF 46 - Director → ME
    2020-12-03 ~ 2021-02-23
    IIF 27 - Director → ME
  • 7
    The Lodge, 25 Mandela Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-05-17 ~ 2023-05-18
    IIF 35 - Has significant influence or control OE
  • 8
    6a Hampstead High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2023-09-12 ~ 2025-10-30
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    2023-01-10 ~ 2023-01-10
    IIF 37 - Has significant influence or control OE
  • 9
    1 Vincent Square, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -834,353 GBP2023-12-31
    Officer
    2022-08-03 ~ 2023-11-01
    IIF 62 - Director → ME
  • 10
    6a Hampstead High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,572 GBP2024-01-31
    Person with significant control
    2017-01-20 ~ 2017-01-20
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
  • 11
    6a Hampstead High Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -253,949 GBP2023-10-31
    Person with significant control
    2016-10-07 ~ 2020-10-19
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    2016-10-07 ~ 2018-11-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Has significant influence or control OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 12
    SALUDO ENTERTAINMENT LIMITED - 2020-08-10
    35 Ballards Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,488,963 GBP2024-12-31
    Officer
    2019-10-17 ~ 2020-09-23
    IIF 29 - Director → ME
    Person with significant control
    2019-10-17 ~ 2020-10-16
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    GS8 CONSTRUCTION ONE LIMITED - 2025-05-02
    6a Hampstead High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    496,888 GBP2025-01-31
    Person with significant control
    2023-01-10 ~ 2023-01-10
    IIF 36 - Has significant influence or control OE
  • 14
    6a Hampstead High Street, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    137,462 GBP2025-05-31
    Person with significant control
    2023-05-24 ~ 2023-05-24
    IIF 38 - Has significant influence or control OE
  • 15
    The Lodge, 25 Mandela Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,922 GBP2021-09-30
    Officer
    2020-09-01 ~ 2021-03-08
    IIF 60 - Director → ME
  • 16
    C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (81 parents)
    Equity (Company account)
    393,149 GBP2024-06-30
    Officer
    2018-08-02 ~ 2018-08-02
    IIF 74 - LLP Member → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.