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

Mackay, Giles Patrick Cyril

    Related profiles found in government register
  • Mackay, Giles Patrick Cyril
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 6, Design Centre East, Chelsea Harbour, London, SW10 0XF, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Mackay, Giles Patrick Cyril
    British none born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 6, Design Centre East, Chelsea Harbour, London, SW10 0XF, United Kingdom

      IIF 4
  • Mackay, Giles Patrick Cyril
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mackay, Giles Patrick Cyril
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mackay, Giles Patrick Cyril
    British none born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 400, Capability Green, Luton, Bedfordshire, LU1 3AE

      IIF 51
  • Mackay, Giles Patrick Cyril
    British self employed born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 6 Design Centre East, Chelsea Harbour, London, SW10 0XF, England

      IIF 52
  • Mackay, Giles Patrick Cyril
    British company director born in March 1962

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 6th Floor Design Centre East, Chelsea Harbour, London, SW10 0XF, England

      IIF 53
    • icon of address 6th, Floor, Design Centre East, London, SW10 0XF, United Kingdom

      IIF 54
    • icon of address Level 6, Design Centre East, Chelsea Harbour, London, SW10 0XF, United Kingdom

      IIF 55 IIF 56 IIF 57
  • Mackay, Giles Patrick Cyril
    British director born in March 1962

    Resident in Monaco

    Registered addresses and corresponding companies
  • Mackay, Giles Patrick Cyril
    British self employed born in March 1962

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Level 6 Design Centre East, Chelsea Harbour, London, SW10 0XF, England

      IIF 69
  • Mackay, Giles Patrick Cyril
    British,irish ceo born in March 1962

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Design Centre East, Chelsea Harbour, London, SW10 0XF, United Kingdom

      IIF 70
  • Mackay, Giles Patrick Cyril
    British co director born in March 1962

    Registered addresses and corresponding companies
    • icon of address 20 Carlyle Square, London, SW3 6EY

      IIF 71
  • Mackay, Giles Patrick Cyril
    British company director born in March 1962

    Registered addresses and corresponding companies
  • Mackay, Giles Patrick Cyril
    British director born in March 1962

    Registered addresses and corresponding companies
    • icon of address 20 Carlyle Square, London, SW3 6EY

      IIF 75
  • Mackay, Giles Patrick Cyril
    born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Boltons Place, London, SW5 0LP

      IIF 76
  • Mackay, Giles Patrick Cyril
    British

    Registered addresses and corresponding companies
    • icon of address 20 Carlyle Square, London, SW3 6EY

      IIF 77 IIF 78
    • icon of address 3, Boltons Place, London, SW5 0LP

      IIF 79
    • icon of address Level 6, Design Centre East, Chelsea Harbour, London, SW10 0XF, United Kingdom

      IIF 80
  • Mackay, Giles Patrick Cyril
    British co director

    Registered addresses and corresponding companies
    • icon of address 20 Carlyle Square, London, SW3 6EY

      IIF 81
  • Mackay, Giles Patrick Cyril
    British company director

    Registered addresses and corresponding companies
    • icon of address Level 6, Design Centre East, Chelsea Harbour, London, SW10 0XF, United Kingdom

      IIF 82
  • Mackay, Giles Patrick Cyril
    born in March 1962

    Registered addresses and corresponding companies
    • icon of address 18 Admiral Court, Chelsea Harbour, London, SW10 0UU

      IIF 83
  • Mr Giles Patrick Cyril Mackay
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Giles Patrick Cyril Mackay
    British born in March 1962

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Level 6 Design Centre East, Chelsea Harbour, London, SW10 0XF, England

      IIF 92 IIF 93 IIF 94
    • icon of address Level 6, Design Centre East, Chelsea Harbour, London, SW10 0XF, United Kingdom

      IIF 96
  • Giles Patrick Cyril Mackay
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England

      IIF 97
    • icon of address 5th Floor, One New Change, London, EC4M 9AF, England

      IIF 98
    • icon of address 6th Floor, Design Centre East, Chelsea Harbour, London, SW10 0XF, England

      IIF 99
    • icon of address Level 6, Design Centre East, Chelsea Harbour, London, SW10 0XF, England

      IIF 100 IIF 101
  • Mr Giles Mackay
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 7, Portman Mews South, London, Greater London, W1H 6AY, England

      IIF 102
child relation
Offspring entities and appointments
Active 47
  • 1
    AHL SOUTHFIELDS INVESTMENTS LIMITED - 2016-09-05
    icon of address 400 Capability Green, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-24 ~ dissolved
    IIF 29 - Director → ME
  • 2
    AHL LANGLEY INVESTMENT LIMITED - 2016-09-05
    AHL LANGLEY TRADING LIMITED - 2004-11-10
    FESTIVEDRIVE LIMITED - 2004-06-01
    icon of address 400 Capability Green, Luton, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-27 ~ dissolved
    IIF 41 - Director → ME
  • 3
    icon of address 3rd Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-05 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address 7 More London Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-20 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address 3rd Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-08 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address 7 More London Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-14 ~ dissolved
    IIF 19 - Director → ME
  • 7
    ASSETTRUST HOUSING MANAGEMENT LIMITED - 2012-11-15
    icon of address 400 Capability Green, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 51 - Director → ME
  • 8
    icon of address 400 Capability Green, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-30 ~ dissolved
    IIF 13 - Director → ME
  • 9
    AHL OLD KEMPSHOTT HOLDINGS LIMITED - 2006-12-04
    IRISBRIGHT LIMITED - 2005-11-16
    icon of address 3rd Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-15 ~ dissolved
    IIF 10 - Director → ME
  • 10
    RAZORVALE LIMITED - 2004-06-01
    icon of address 3rd Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-27 ~ dissolved
    IIF 43 - Director → ME
  • 11
    AHL BRICKET ROAD TRADING LIMITED - 2007-06-28
    icon of address 3rd Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-20 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address 3rd Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-03 ~ dissolved
    IIF 21 - Director → ME
  • 13
    AHL KINGSMEAD HOLDINGS LIMITED - 2007-06-26
    icon of address 3rd Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-13 ~ dissolved
    IIF 27 - Director → ME
  • 14
    FRAMEBRIDGE LIMITED - 2004-10-13
    icon of address 3rd Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-04 ~ dissolved
    IIF 25 - Director → ME
  • 15
    TUDORGLADE LIMITED - 2003-09-22
    icon of address 400 Capability Green, Luton, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-19 ~ dissolved
    IIF 22 - Director → ME
  • 16
    MERITNAME LIMITED - 1991-09-06
    PROPERTY ASSET REALIZATION LIMITED - 2000-02-18
    icon of address 6th Floor Design Centre East, Chelsea Harbour, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ now
    IIF 42 - Director → ME
    icon of calendar 1995-01-03 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 1993-02-15 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 18
    icon of address 2nd Floor, 7 Portman Mews South, London, Greater London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 6th Floor Design Centre East, Chelsea Harbour, London
    Active Corporate (3 parents)
    Equity (Company account)
    -15,859,518 GBP2024-02-29
    Officer
    icon of calendar 2008-03-04 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    ALNERY NO. 2854 LIMITED - 2009-03-16
    icon of address Level 6 Design Centre East, Chelsea Harbour, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2009-03-13 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 21
    ALNERY NO. 2925 LIMITED - 2010-07-20
    icon of address Level 6 Design Centre East, Chelsea Harbour, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-19 ~ now
    IIF 4 - Director → ME
  • 22
    icon of address 6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (9 parents, 8 offsprings)
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 69 - Director → ME
  • 23
    HEYLO HOUSING INVESTMENTS 4 PLC - 2018-08-21
    icon of address 6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 65 - Director → ME
  • 24
    HEYLO HOUSING LIMITED - 2018-10-10
    icon of address 6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 62 - Director → ME
  • 25
    HEYLO HOUSING INVESTMENTS 2 LIMITED - 2018-08-21
    icon of address 6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 61 - Director → ME
  • 26
    HEYLO HOUSING INVESTMENTS 3 LIMITED - 2018-08-21
    icon of address 6 Wellington Place, 4th Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 59 - Director → ME
  • 27
    icon of address 6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 67 - Director → ME
  • 28
    icon of address 6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 66 - Director → ME
  • 29
    icon of address 6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 63 - Director → ME
  • 30
    HAMSARD 3590 LIMITED - 2021-01-18
    icon of address 6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 53 - Director → ME
  • 31
    icon of address 6 Wellington Place, Fourth Floor [ref: Csu], Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 70 - Director → ME
  • 32
    icon of address 56a South Molton Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 72 - Director → ME
  • 33
    HAMSARD 3666 LIMITED - 2022-05-18
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-09 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    INTERCEDE 1255 LIMITED - 1997-07-17
    icon of address Level 6 Design Centre East, Chelsea Harbour, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-07-17 ~ now
    IIF 2 - Director → ME
    icon of calendar 1997-07-17 ~ now
    IIF 82 - Secretary → ME
  • 36
    INTERCEDE 1538 LIMITED - 2000-02-24
    icon of address One, New Change, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-22 ~ dissolved
    IIF 3 - Director → ME
  • 37
    INTERCEDE 1539 LIMITED - 2000-02-24
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-02-22 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 38
    TEALBAY LIMITED - 1997-01-29
    icon of address Level 6 Design Centre East, Chelsea Harbour, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1997-01-29 ~ now
    IIF 1 - Director → ME
  • 39
    ASSETTRUST HOUSING MANAGEMENT LTD - 2015-09-01
    ASSETTRUST HOUSING MANAGEMENT 2 LIMITED - 2012-11-15
    icon of address 6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,622,878 GBP2024-12-31
    Officer
    icon of calendar 2012-07-24 ~ now
    IIF 54 - Director → ME
  • 40
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-16 ~ dissolved
    IIF 76 - LLP Designated Member → ME
  • 41
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1990-12-18 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 42
    ELMTIME LIMITED - 1998-12-09
    icon of address Level 6 Design Centre East, Chelsea Harbour, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-04-20 ~ now
    IIF 50 - Director → ME
  • 43
    icon of address Level 6 Design Centre East, Chelsea Harbour, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1998-08-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 44
    HAMSARD 3626 LIMITED - 2021-11-30
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 64 - Director → ME
  • 45
    HAMSARD 3690 LIMITED - 2022-10-07
    icon of address 6th Floor Design Centre East, Chelsea Harbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1990-12-18 ~ now
    IIF 68 - Director → ME
    icon of calendar ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    ZINE LTD
    - now
    MANIFESTO LTD - 2018-02-08
    icon of address 6th Floor, Design Centre East, Chelsea Harbour, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 34
  • 1
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-04-20 ~ 2014-01-13
    IIF 9 - Director → ME
  • 2
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-12-14 ~ 2014-01-13
    IIF 20 - Director → ME
  • 3
    HOCKDEW LIMITED - 2005-10-24
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-10-20 ~ 2014-01-13
    IIF 17 - Director → ME
  • 4
    AHL OLD KEMPSHOTT INVESTMENT LIMITED - 2006-12-04
    DOLLBROOK LIMITED - 2005-11-16
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-11-15 ~ 2014-01-13
    IIF 14 - Director → ME
  • 5
    AHL OLD KEMPSHOTT TRADING LIMITED - 2006-12-04
    BROWHURST LIMITED - 2005-11-16
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-11-15 ~ 2014-01-13
    IIF 15 - Director → ME
  • 6
    AHL LANGLEY INVESTMENT LIMITED - 2004-11-10
    FESTIVEGRANGE LIMITED - 2004-06-01
    icon of address 7 More London Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-27 ~ 2014-01-13
    IIF 38 - Director → ME
  • 7
    AHL PAL MALL TRADING LIMITED - 2006-05-04
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-03-24 ~ 2014-01-13
    IIF 16 - Director → ME
  • 8
    AHL SPORTCITY TRADING LIMITED - 2007-06-26
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-09-13 ~ 2014-01-13
    IIF 12 - Director → ME
  • 9
    CRIMSONGROVE LIMITED - 2005-05-31
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-05-27 ~ 2014-01-13
    IIF 39 - Director → ME
  • 10
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-08-20 ~ 2014-01-13
    IIF 5 - Director → ME
  • 11
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-03-24 ~ 2014-01-13
    IIF 28 - Director → ME
  • 12
    AHL KINGSMEAD INVESTMENTS LIMITED - 2007-06-26
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-09-13 ~ 2014-01-13
    IIF 26 - Director → ME
  • 13
    AHL KINGSMEAD TRADING LIMITED - 2007-06-26
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-09-13 ~ 2014-01-13
    IIF 11 - Director → ME
  • 14
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-01-08 ~ 2014-01-13
    IIF 6 - Director → ME
  • 15
    SNOWSPRING LIMITED - 2005-08-19
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-08-19 ~ 2014-01-13
    IIF 40 - Director → ME
  • 16
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-10-15 ~ 2014-01-13
    IIF 24 - Director → ME
  • 17
    FLAGWOOD LIMITED - 2004-10-13
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 2004-10-05 ~ 2014-01-13
    IIF 8 - Director → ME
  • 18
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 1992-11-24 ~ 1993-11-24
    IIF 71 - Director → ME
    icon of calendar 1993-02-15 ~ 2002-02-14
    IIF 81 - Secretary → ME
  • 19
    MOHICAN NOMINEES LIMITED - 2011-08-31
    MOHICAN NOMINEES LIMITED - 2014-11-14
    MERGESTRIKE LIMITED - 1990-10-02
    SPRING MEWS LIMITED - 2011-11-01
    icon of address 16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2001-10-02
    IIF 74 - Director → ME
    icon of calendar ~ 2001-10-02
    IIF 77 - Secretary → ME
  • 20
    icon of address 6th Floor Design Centre East, Chelsea Harbour, London
    Active Corporate (3 parents)
    Equity (Company account)
    -15,859,518 GBP2024-02-29
    Officer
    icon of calendar 2004-02-24 ~ 2006-01-23
    IIF 73 - Director → ME
  • 21
    HEAVENLY DAZE LLP - 2012-08-10
    icon of address 14 Hanover Square, Suite 104, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-06-13 ~ 2009-12-18
    IIF 83 - LLP Designated Member → ME
  • 22
    icon of address 6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (9 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2018-08-23 ~ 2022-04-27
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 23
    HEYLO HOUSING LIMITED - 2018-10-10
    icon of address 6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-07-28 ~ 2018-09-14
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-23
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 86 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    HAMSARD 3590 LIMITED - 2021-01-18
    icon of address 6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-05 ~ 2020-12-18
    IIF 32 - Director → ME
    icon of calendar 2020-11-05 ~ 2021-01-15
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ 2020-12-18
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
    icon of calendar 2020-12-18 ~ 2021-01-15
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 25
    HAMSARD 3591 LIMITED - 2020-12-18
    icon of address 6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-05 ~ 2020-12-18
    IIF 33 - Director → ME
  • 26
    HHT PLC - 2020-02-05
    AHA TREASURY PLC - 2014-08-01
    icon of address 169 Union Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-19 ~ 2018-09-14
    IIF 45 - Director → ME
  • 27
    icon of address The Cooperage, 5 Copper Row, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-12-19 ~ 2017-02-03
    IIF 34 - Director → ME
  • 28
    INTERCEDE 1560 LIMITED - 2000-05-04
    icon of address The Cooperage, 5 Copper Row, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-22 ~ 2017-02-03
    IIF 35 - Director → ME
  • 29
    icon of address 33 Charterhouse Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-02-02 ~ 2014-01-16
    IIF 46 - Director → ME
  • 30
    ASSETTRUST HOUSING MANAGEMENT LTD - 2015-09-01
    ASSETTRUST HOUSING MANAGEMENT 2 LIMITED - 2012-11-15
    icon of address 6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,622,878 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-28
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 31
    icon of address 1st Floor 35 Park Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-01-14 ~ 1999-07-29
    IIF 75 - Director → ME
  • 32
    PS9 LIMITED - 1999-06-18
    icon of address The Cooperage, 5 Copper Row, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2017-02-03
    IIF 49 - Director → ME
  • 33
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-10-29
    IIF 78 - Secretary → ME
  • 34
    HAMSARD 3626 LIMITED - 2021-11-30
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-05-05 ~ 2021-11-26
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.