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

Tannen, David

    Related profiles found in government register
  • Tannen, David
    British born in October 1929

    Resident in England

    Registered addresses and corresponding companies
  • Tannen, David
    British company born in October 1929

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sutherland House, Third Floor, 70-78 West Hendon, Broadway London, NW9 7BT

      IIF 3
  • Tannen, David
    British company director born in October 1929

    Resident in England

    Registered addresses and corresponding companies
  • Tannen, David
    British director born in October 1929

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Tannen
    British born in October 1929

    Resident in England

    Registered addresses and corresponding companies
  • Tannen, David
    British

    Registered addresses and corresponding companies
    • icon of address 48, Green Walk, London, NW4 2AJ

      IIF 112
  • Mr Jonathan Sandelson
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Culford Gardens, London, SW3 2ST, England

      IIF 113
  • Sandelson, Jonathan Charles David
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Westbourne Grove, London, W11 2SE, United Kingdom

      IIF 114 IIF 115
    • icon of address 25/26, Albemarle Street, London, W1S 4HU, England

      IIF 116
  • Sandelson, Jonathan Charles David
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
  • Sandelson, Jonathan Charles David
    British property developer born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 132
  • Sandelson, Jonathan Charles David
    British property entrepreneur born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Westbourne Grove, London, W11 2SE, England

      IIF 133
  • Sandelson, Jonathan Charles David
    British property trader born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Westbourne Grove, London, W11 2SE, United Kingdom

      IIF 134
  • Sandelson, Jonathan
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Culford Gardens, London, SW3 2ST, England

      IIF 135
  • Sandelson, Jonathan
    British property developer born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Culford Gardens, London, SW3 2ST, United Kingdom

      IIF 136
  • Sandelson, Jonathan Charles David

    Registered addresses and corresponding companies
    • icon of address 18 Hereford Road, London, W2 4AA

      IIF 137
  • Jonathan Sandelson
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Culford Gardens, London, SW3 2ST, United Kingdom

      IIF 138
  • Mr Jonathan Charles David Sandelson
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, South Audley Street, London, W1K 2BN, England

      IIF 139
    • icon of address 211, Westbourne Grove, London, W11 2SE, England

      IIF 140 IIF 141
    • icon of address 217, Westbourne Grove, London, W11 2SE, England

      IIF 142
    • icon of address 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 143
    • icon of address Regina House 124, Finchley Road, London, NW3 5JS

      IIF 144
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 145
  • Sandelson, Jonathan Charles David
    British company born in January 1968

    Registered addresses and corresponding companies
    • icon of address 18 Hereford Road, London, W2 4AA

      IIF 146
  • Sandelson, Jonathan Charles David
    British company director born in January 1968

    Registered addresses and corresponding companies
  • Sandelson, Jonathan Charles David
    British developer born in January 1968

    Registered addresses and corresponding companies
    • icon of address 18 Hereford Road, London, W2 4AA

      IIF 150
  • Sandleson, Jonathan Charles David
    British company director born in January 1968

    Registered addresses and corresponding companies
    • icon of address 74a Lansdowne Road, London, W11 2LS

      IIF 151
  • Mr Jonathan Sandelson
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Culford Gardens, London, SW3 2ST, England

      IIF 152
    • icon of address 18, Culford Gardens, London, SW3 2ST, United Kingdom

      IIF 153
  • Sandelson, Jonathan Charles David
    British co director

    Registered addresses and corresponding companies
    • icon of address 18 Hereford Road, London, W2 4AA

      IIF 154
  • Sandelson, Jonathan Charles David
    British company director

    Registered addresses and corresponding companies
  • Sandelson, Jonathan Charles David
    British developer

    Registered addresses and corresponding companies
    • icon of address 18 Hereford Road, London, W2 4AA

      IIF 158
  • Sandleson, Johnny Charles David
    British property trader born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Begbroke Manor, Spring Hill Road, Begbroke, Kidlington, Oxfordshire, OX5 1SH, United Kingdom

      IIF 159
  • Sandelson, Jonathan Charles David
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, St. James's Street, London, SW1A 1PL

      IIF 160
  • Sandelson, Jonathan Charles David
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sandelson, Jonathan Charles David
    British property investor born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Westbourne Grove, Kensington, London, W11 2RS, United Kingdom

      IIF 179
  • Sandleson, Jonathan Charles David
    British property trader born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 217, Westbourne Grove, London, W11 2SE, United Kingdom

      IIF 180
  • Jonathan Charles David Sandelson
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 181
    • icon of address 18, Culford Gardens, London, SW3 2ST

      IIF 182
    • icon of address 18, Culford Gardens, London, SW3 2ST, United Kingdom

      IIF 183 IIF 184 IIF 185
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 186
  • Mr Jonathan Charles David Sandelson
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 187
    • icon of address 18, Culford Gardens, London, SW3 2ST, United Kingdom

      IIF 188
child relation
Offspring entities and appointments
Active 108
  • 1
    icon of address 165 Westbourne Grove, Kensington, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-26 ~ dissolved
    IIF 179 - Director → ME
  • 2
    icon of address 18 Culford Gardens, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    79,836 GBP2020-01-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 3
    SUTHERLAND PLACE LIMITED - 2015-10-16
    icon of address 217 Westbourne Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 124 - Director → ME
  • 4
    icon of address 211 Westbourne Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 44 Southampton Buildings, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 128 - Director → ME
  • 6
    icon of address 44 Southampton Buildings, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 123 - Director → ME
  • 7
    icon of address 211 Westbourne Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Sutherland House, Third Floor, 70-78 West Hendon, Broadway London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Has significant influence or controlOE
  • 9
    icon of address Sutherland House, Third Floor, 70/78 West Hendon Broadway, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Has significant influence or controlOE
  • 10
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-12-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Has significant influence or controlOE
  • 11
    icon of address Sutherland House Third Floor, 70/78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 45 - Director → ME
  • 12
    FINLAW 234 LIMITED - 2000-08-14
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2001-11-29 ~ now
    IIF 72 - Director → ME
  • 13
    FINLAW ONE HUNDRED AND TWENTY-THREE LIMITED - 1998-08-12
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-04-20 ~ now
    IIF 40 - Director → ME
  • 14
    LONDON BLOCK EXCHANGE LTD - 2019-07-26
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,647,404 GBP2018-09-30
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 18 Culford Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 16
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Has significant influence or controlOE
  • 17
    icon of address Sutherland House, 70-78 West Hendon Broadway, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-04-15 ~ now
    IIF 91 - Director → ME
  • 18
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    426,527 GBP2018-12-31
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 19
    UPPERUNIQUE COMPANY LIMITED - 1993-03-31
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 1993-03-02 ~ now
    IIF 73 - Director → ME
  • 20
    icon of address Sutherland House, Third Floor, 70-78 West Hendon, Broadway London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
  • 21
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 24 - Director → ME
  • 22
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2000-11-30 ~ now
    IIF 87 - Director → ME
  • 23
    FINLAW 158 LIMITED - 1999-08-17
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 1999-07-01 ~ now
    IIF 82 - Director → ME
  • 24
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1991-09-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - Has significant influence or controlOE
  • 25
    icon of address Lower Brookham, Haslemere Road, Liphook, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-13 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Sutherland House, 70-78 West Hendon, Broadway, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-08-29 ~ now
    IIF 9 - Director → ME
  • 27
    icon of address 217 Westbourne Grove, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-11-10 ~ now
    IIF 114 - Director → ME
  • 28
    icon of address 51-53 Station Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-14 ~ dissolved
    IIF 115 - Director → ME
  • 29
    FOLDERANSWER LIMITED - 2004-03-31
    icon of address 88 St James's Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-16 ~ dissolved
    IIF 160 - Director → ME
  • 30
    icon of address 217 Westbourne Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 121 - Director → ME
  • 31
    icon of address 217 Westbourne Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 119 - Director → ME
  • 32
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 35 - Director → ME
  • 33
    SPEED 1323 LIMITED - 1991-04-18
    icon of address Sutherland House, West Hendon Broadway, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1991-04-08 ~ now
    IIF 48 - Director → ME
  • 34
    FINLAW 160 LIMITED - 1999-07-07
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-06-17 ~ now
    IIF 86 - Director → ME
  • 35
    icon of address Sutherland House Third Floor 70/78 West Hendon, Broadway, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ now
    IIF 47 - Director → ME
  • 36
    icon of address Sutherland House Third Floor, 70/78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 46 - Director → ME
  • 37
    MARDAN EUROPE (NO. 7) LIMITED - 2006-12-12
    FINLAW 503 LIMITED - 2005-11-04
    icon of address Sutherland House, 70-78 West Hendon Broadway, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-25 ~ now
    IIF 90 - Director → ME
  • 38
    AURIENS LIMITED - 2016-07-21
    icon of address 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,780 GBP2018-12-31
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 39
    icon of address Sutherland House, 3rd.floor, 70/78,west Hendon Broadway, London.
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
  • 40
    icon of address 2 Begbroke Manor, Spring Hill Road Begbroke, Kidlington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 180 - Director → ME
  • 41
    icon of address 2 Begbroke Manor, Spring Hill Road Begbroke, Kidlington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 134 - Director → ME
  • 42
    TANNEN LEGAL 002 LIMITED - 2005-07-25
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-04-15 ~ now
    IIF 62 - Director → ME
  • 43
    RAISESYSTEM LIMITED - 1992-03-16
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Equity (Company account)
    4,503 GBP2019-06-30
    Officer
    icon of calendar 1992-03-02 ~ now
    IIF 42 - Director → ME
  • 44
    SPEED 1322 LIMITED - 1991-04-18
    icon of address 70-78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1991-04-08 ~ now
    IIF 4 - Director → ME
  • 45
    FINLAW 635 LIMITED - 2010-03-24
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-23 ~ now
    IIF 74 - Director → ME
  • 46
    MARDAN EUROPE (NO.9) LIMITED - 2017-11-30
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2006-08-17 ~ now
    IIF 53 - Director → ME
  • 47
    MARDAN EUROPE (NO.13) LIMITED - 2021-11-19
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2007-06-01 ~ now
    IIF 57 - Director → ME
  • 48
    MARDAN EUROPE (NO.16) LIMITED - 2014-09-02
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-09-05 ~ now
    IIF 54 - Director → ME
  • 49
    FINLAW 144 LIMITED - 1999-07-27
    icon of address Sutherland House Third Floor, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 1999-06-09 ~ now
    IIF 95 - Director → ME
  • 50
    PRESTBURY (JOHN CARPENTER HOUSE) LIMITED - 1999-07-27
    BRIXTON INVESTMENTS (JOHN CARPENTER HOUSE) LIMITED - 1998-08-10
    SECOND SHELF INVESTMENT COMPANY LIMITED - 1980-12-31
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 1999-06-25 ~ now
    IIF 84 - Director → ME
  • 51
    icon of address Sutherland House, 70-78 West Hendon, Broadway London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1991-05-23 ~ now
    IIF 11 - Director → ME
  • 52
    ZINCHILL PROPERTIES LIMITED - 1989-10-16
    icon of address Sutherland House, Third Floor, 70/78 West Hendon Broadway, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-19 ~ now
    IIF 50 - Director → ME
  • 53
    MARDEN (WB) LIMITED - 2000-10-13
    FINLAW 238 LIMITED - 2000-09-20
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-09-20 ~ now
    IIF 85 - Director → ME
  • 54
    MARDAN EUROPE (NO. 6) LIMITED - 2015-08-26
    FINLAW 502 LIMITED - 2005-11-04
    icon of address Sutherland House, 70-78 West Hendon Broadway, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-25 ~ now
    IIF 93 - Director → ME
  • 55
    icon of address Sutherland House , 3rd Floor, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 31 - Director → ME
  • 56
    TANNEN MORLEY LIMITED - 2021-12-13
    FINLAW 253 LIMITED - 2001-01-23
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2000-12-18 ~ now
    IIF 83 - Director → ME
  • 57
    FINLAW 487 LIMITED - 2005-07-08
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-09-03 ~ now
    IIF 69 - Director → ME
  • 58
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-11-07 ~ now
    IIF 61 - Director → ME
  • 59
    FINLAW 488 LIMITED - 2005-07-08
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-09-03 ~ now
    IIF 75 - Director → ME
  • 60
    FINLAW 489 LIMITED - 2005-07-08
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-09-03 ~ now
    IIF 81 - Director → ME
  • 61
    FINLAW 490 LIMITED - 2005-08-05
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-08-05 ~ now
    IIF 79 - Director → ME
  • 62
    FINLAW 501 LIMITED - 2005-11-04
    icon of address Sutherland House, 70-78 West Hendon Broadway, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-25 ~ now
    IIF 92 - Director → ME
  • 63
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2006-08-17 ~ now
    IIF 52 - Director → ME
  • 64
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-11-08 ~ now
    IIF 51 - Director → ME
  • 65
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2007-06-01 ~ now
    IIF 59 - Director → ME
  • 66
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2007-06-04 ~ now
    IIF 89 - Director → ME
  • 67
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-09-06 ~ now
    IIF 60 - Director → ME
  • 68
    icon of address Sutherland House, 70/78 West Hendon Broadway, Hendon, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-08-16 ~ now
    IIF 55 - Director → ME
  • 69
    JOUSTFAST BUILDERS LIMITED - 1990-07-30
    icon of address Sutherland House, 70/78 West Hendon, Broadway, London.
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
  • 70
    RAPID 6001 LIMITED - 1988-06-24
    icon of address Third Floor Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 49 - Director → ME
  • 71
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1991-06-25 ~ now
    IIF 39 - Director → ME
  • 72
    AURIENS LIMITED - 2016-08-12
    icon of address 2-6 Hampstead High Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 130 - Director → ME
  • 73
    COMMONWEALTH LONDON LTD - 2018-04-23
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 74
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-03-05 ~ now
    IIF 32 - Director → ME
  • 75
    icon of address Sutherland House, 70-78 West Hendon Broadway, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-11-04 ~ now
    IIF 43 - Director → ME
  • 76
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-11-07 ~ now
    IIF 76 - Director → ME
  • 77
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Equity (Company account)
    -2,261,676 GBP2021-12-31
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
  • 78
    FINLAW 443 LIMITED - 2004-02-16
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,414,273 GBP2021-06-30
    Officer
    icon of calendar 2004-02-12 ~ now
    IIF 68 - Director → ME
  • 79
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    37,800 GBP2020-07-01 ~ 2021-06-30
    Officer
    icon of calendar 2002-12-05 ~ now
    IIF 33 - Director → ME
  • 80
    TANNEN (RUDLOE) LIMITED - 2004-03-25
    FINLAW 444 LIMITED - 2004-03-23
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (5 parents)
    Equity (Company account)
    -102,361 GBP2023-06-30
    Officer
    icon of calendar 2004-03-23 ~ now
    IIF 58 - Director → ME
  • 81
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2006-11-02 ~ now
    IIF 56 - Director → ME
  • 82
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -233,688 GBP2021-06-30
    Officer
    icon of calendar 1999-02-17 ~ now
    IIF 37 - Director → ME
  • 83
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 84
    KINDJUDGE LIMITED - 1995-02-16
    icon of address Sutherland House, 70/78 West Hendon, Broadway, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-12-14 ~ now
    IIF 10 - Director → ME
  • 85
    FINLAW SEVENTY-FIVE LIMITED - 1997-04-10
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-04-10 ~ now
    IIF 66 - Director → ME
  • 86
    icon of address Sutherland House, 70/78 West Henmdon Broadway, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-05-21 ~ now
    IIF 44 - Director → ME
  • 87
    icon of address 217 Westbourne Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 120 - Director → ME
  • 88
    icon of address 217 Westbourne Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 122 - Director → ME
  • 89
    FINLAW 478 LIMITED - 2005-04-15
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-04-14 ~ now
    IIF 67 - Director → ME
  • 90
    FINLAW 448 LIMITED - 2004-04-16
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-04-16 ~ now
    IIF 77 - Director → ME
  • 91
    FINLAW 428 LIMITED - 2003-09-22
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Equity (Company account)
    -498,055 GBP2024-06-30
    Officer
    icon of calendar 2003-09-22 ~ now
    IIF 88 - Director → ME
  • 92
    FINLAW 542 LIMITED - 2007-01-18
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2007-01-17 ~ now
    IIF 71 - Director → ME
  • 93
    HERON GROSVENOR GARDENS LIMITED - 2000-11-24
    HERON TRI CENTRE THREE LIMITED - 1998-09-11
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2000-11-30 ~ now
    IIF 78 - Director → ME
  • 94
    FINLAW 244 LIMITED - 2000-10-24
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-23 ~ now
    IIF 70 - Director → ME
  • 95
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-04-14 ~ now
    IIF 13 - Director → ME
  • 96
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2004-10-07 ~ now
    IIF 94 - Director → ME
  • 97
    icon of address Sutherland House, 3rd.floor, 70/78,west Hendon Broadway, London.
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
  • 98
    MARDAN INVESTMENTS LIMITED - 1991-09-26
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents, 57 offsprings)
    Officer
    icon of calendar ~ now
    IIF 36 - Director → ME
  • 99
    GOULDITAR NO. 457 LIMITED - 1996-07-24
    THOMAS GOODE & CO. (LONDON) LIMITED - 1996-02-01
    THOMAS GOODE & CO. (MAYFAIR) LIMITED - 1984-01-01
    icon of address 19 South Audley Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,000 GBP2020-03-31
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 139 - Has significant influence or controlOE
  • 100
    SOUTH AUDLEY STREET ACQUISITIONS LIMITED - 2018-10-05
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    In Administration Corporate (1 parent)
    Equity (Company account)
    -2,379,923 GBP2021-03-31
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 101
    icon of address Regina House 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ dissolved
    IIF 144 - Ownership of shares – More than 50% but less than 75%OE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75%OE
  • 102
    icon of address 18 Culford Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-23 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ dissolved
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 103
    icon of address 18 Culford Gardens, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -74,841 GBP2020-11-29
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 152 - Ownership of shares – More than 50% but less than 75%OE
    IIF 152 - Ownership of voting rights - More than 50% but less than 75%OE
  • 104
    icon of address 18 Culford Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 173 - Director → ME
  • 105
    icon of address 18 Culford Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 168 - Director → ME
  • 106
    icon of address 18 Culford Gardens, London, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 169 - Director → ME
  • 107
    icon of address 18 Culford Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 167 - Director → ME
  • 108
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2001-07-19 ~ now
    IIF 80 - Director → ME
Ceased 52
  • 1
    THE AMPERSAND GROUP LIMITED - 2011-01-12
    LAKETREE LIMITED - 2002-11-01
    icon of address Sloane Square House, 1 Holbein Place, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-10 ~ 2003-12-24
    IIF 149 - Director → ME
    icon of calendar 2002-06-10 ~ 2002-07-04
    IIF 155 - Secretary → ME
  • 2
    FLEXHART LIMITED - 1995-11-06
    icon of address 39 Allandale Avenue, Finchley, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -147,671 GBP2024-08-31
    Officer
    icon of calendar 1995-10-27 ~ 2001-08-01
    IIF 150 - Director → ME
    icon of calendar 1995-10-27 ~ 2001-10-10
    IIF 158 - Secretary → ME
  • 3
    NEW AURIENS LIMITED - 2016-08-12
    icon of address 18 Culford Gardens, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,018,643 GBP2023-12-31
    Officer
    icon of calendar 2016-07-25 ~ 2020-07-06
    IIF 131 - Director → ME
  • 4
    WESTBOURNE MANAGEMENT SERVICES LIMITED - 2020-08-28
    WESTBOURNE SJW DEVELOPMENTS LTD - 2017-10-25
    icon of address 18 Culford Gardens, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,543,774 GBP2023-12-31
    Officer
    icon of calendar 2017-05-09 ~ 2018-01-16
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ 2020-07-06
    IIF 184 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 18 Culford Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    18,937 GBP2021-12-31
    Officer
    icon of calendar 2017-10-19 ~ 2018-01-16
    IIF 166 - Director → ME
  • 6
    BAYLIFE PLC - 2018-01-16
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-17 ~ 2003-12-24
    IIF 147 - Director → ME
  • 7
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-06-07
    IIF 21 - Director → ME
  • 8
    icon of address Carter & Carroll Limited, Rectory Mews Crown Road, Wheatley, Oxford
    Active Corporate (5 parents)
    Equity (Company account)
    159,007 GBP2024-12-31
    Officer
    icon of calendar ~ 2021-02-17
    IIF 26 - Director → ME
  • 9
    FORDLAWN LIMITED - 2003-05-28
    icon of address Sloane Square House, 1 Holbein Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-15 ~ 2003-12-24
    IIF 148 - Director → ME
    icon of calendar 2002-10-15 ~ 2002-11-13
    IIF 157 - Secretary → ME
  • 10
    icon of address 4 Nutter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -192,599 GBP2024-08-31
    Officer
    icon of calendar 2017-06-09 ~ 2019-07-19
    IIF 65 - Director → ME
  • 11
    icon of address 26 Connaught House Benarth Road, Conwy, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    9,885 GBP2022-12-31
    Officer
    icon of calendar ~ 2009-12-21
    IIF 22 - Director → ME
  • 12
    icon of address 18 Culford Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-05 ~ 2020-07-06
    IIF 178 - Director → ME
  • 13
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    26,099 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-02-14
    IIF 27 - Director → ME
  • 14
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-12
    IIF 109 - Ownership of shares – 75% or more OE
  • 15
    FINLAW 158 LIMITED - 1999-08-17
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-13
    IIF 106 - Ownership of shares – 75% or more OE
  • 16
    icon of address 217 Westbourne Grove, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-11-10 ~ 2004-02-09
    IIF 137 - Secretary → ME
  • 17
    FOLDERANSWER LIMITED - 2004-03-31
    icon of address 88 St James's Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-16 ~ 2004-01-15
    IIF 156 - Secretary → ME
  • 18
    icon of address 45 St. Leonards Road, Windsor, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2010-03-25
    IIF 15 - Director → ME
  • 19
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 1999-01-12
    IIF 17 - Director → ME
  • 20
    icon of address The Mall, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-14 ~ 2008-10-06
    IIF 151 - Director → ME
  • 21
    DANMAR INVESTMENTS LIMITED - 2008-04-14
    DANMAR DEVELOPMENTS LIMITED - 2008-03-12
    FINLAW 582 LIMITED - 2008-03-06
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,106,527 GBP2023-09-30
    Officer
    icon of calendar 2008-02-27 ~ 2008-04-04
    IIF 64 - Director → ME
  • 22
    icon of address 30 Bankside Court, Stationfields Kidlington, Oxford
    Active Corporate (2 parents)
    Equity (Company account)
    -134 GBP2023-12-31
    Officer
    icon of calendar ~ 2000-06-07
    IIF 2 - Director → ME
  • 23
    icon of address 18 Culford Gardens, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-10-23 ~ 2017-11-06
    IIF 170 - Director → ME
  • 24
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -29,847,824 GBP2023-12-31
    Officer
    icon of calendar 2017-05-09 ~ 2017-11-06
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ 2017-09-04
    IIF 182 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -28,399,556 GBP2023-12-31
    Officer
    icon of calendar 2017-10-20 ~ 2017-11-06
    IIF 171 - Director → ME
  • 26
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -28,751,001 GBP2023-12-31
    Officer
    icon of calendar 2017-10-19 ~ 2017-11-06
    IIF 176 - Director → ME
  • 27
    icon of address 1580 Parkway, Solent Business Park, Whiteley Fareham, Hampshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    456,338 GBP2020-05-31
    Officer
    icon of calendar 2011-10-04 ~ 2013-04-02
    IIF 159 - Director → ME
  • 28
    icon of address Company Secretary Peninsular House, Wharf Road, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar ~ 2007-10-05
    IIF 30 - Director → ME
  • 29
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-04
    IIF 103 - Has significant influence or control OE
  • 30
    icon of address 26 Connaught House Benarth Road, Conwy, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar ~ 2009-09-02
    IIF 19 - Director → ME
  • 31
    NOMINIS (CORSHAM) LIMITED - 2006-03-06
    PRESSCREDIT (HARTHAM) LIMITED - 2005-05-05
    FINLAW 447 LIMITED - 2004-03-29
    icon of address Hartham Park, Corsham, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -487,278 GBP2021-06-30
    Officer
    icon of calendar 2004-03-29 ~ 2005-04-26
    IIF 14 - Director → ME
  • 32
    icon of address Carter & Carroll Limited, Rectory Mews Crown Road, Wheatley, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-06-07
    IIF 18 - Director → ME
  • 33
    icon of address Sutherland House, 70-78 West Hendon Broadway, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-17
    IIF 111 - Ownership of shares – 75% or more OE
  • 34
    icon of address Sutherland House 70-78 West Hendon Broadway, London
    Active Corporate (3 parents)
    Equity (Company account)
    7,940 GBP2023-12-31
    Officer
    icon of calendar ~ 2021-01-14
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-15
    IIF 101 - Has significant influence or control as a member of a firm OE
  • 35
    icon of address First Floor The Old Laboratory, Paddington House, New Road, Kidderminster, England
    Active Corporate (4 parents)
    Equity (Company account)
    31,646 GBP2023-12-31
    Officer
    icon of calendar ~ 2001-07-23
    IIF 16 - Director → ME
  • 36
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-04 ~ 2003-12-24
    IIF 146 - Director → ME
    icon of calendar 2002-10-04 ~ 2002-11-13
    IIF 154 - Secretary → ME
  • 37
    FINLAW 443 LIMITED - 2004-02-16
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,414,273 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-04
    IIF 102 - Ownership of shares – 75% or more OE
  • 38
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    37,800 GBP2020-07-01 ~ 2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-06
    IIF 107 - Ownership of shares – 75% or more OE
  • 39
    TANNEN (RUDLOE) LIMITED - 2004-03-25
    FINLAW 444 LIMITED - 2004-03-23
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (5 parents)
    Equity (Company account)
    -102,361 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-10
    IIF 98 - Ownership of shares – 75% or more OE
  • 40
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-10
    IIF 99 - Ownership of shares – 75% or more OE
  • 41
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -233,688 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-06
    IIF 104 - Ownership of shares – 75% or more OE
  • 42
    icon of address 5 Imperial Court, Laporte Way, Luton, Bedfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-11-02
    IIF 28 - Director → ME
  • 43
    icon of address 96 Kensington High Street, Kensington, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    66,833 GBP2021-05-31
    Officer
    icon of calendar 2013-05-17 ~ 2016-04-01
    IIF 133 - Director → ME
  • 44
    icon of address Sutherland House, 70-78 West Hendon Broadway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar ~ 2003-06-10
    IIF 29 - Director → ME
    icon of calendar ~ 1996-12-31
    IIF 112 - Secretary → ME
  • 45
    CONNAUGHT PRINT MANAGEMENT LIMITED - 1991-10-10
    SMITHPEAK LIMITED - 1991-10-02
    icon of address Compass, Prospect House, 11 - 13 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-12-02 ~ 1995-06-30
    IIF 63 - Director → ME
  • 46
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar ~ 2021-01-14
    IIF 23 - Director → ME
  • 47
    icon of address Harrow Management Ltd Office 14 Pandora Estate, 41-45 Lind Road, Sutton, England
    Active Corporate (6 parents)
    Equity (Company account)
    47,738 GBP2023-12-31
    Officer
    icon of calendar ~ 1999-09-27
    IIF 1 - Director → ME
  • 48
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-13
    IIF 100 - Ownership of shares – 75% or more OE
  • 49
    icon of address 6 Grosvenor Street, Grosvenor Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -18,973,608 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-05-29 ~ 2016-02-22
    IIF 125 - Director → ME
  • 50
    icon of address 184 Union Street, Torquay, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,941 GBP2024-12-31
    Officer
    icon of calendar ~ 2009-03-12
    IIF 25 - Director → ME
  • 51
    icon of address 18 Culford Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2020-02-04 ~ 2020-06-12
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ 2020-02-11
    IIF 185 - Ownership of shares – More than 50% but less than 75% OE
    IIF 185 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 185 - Right to appoint or remove directors OE
  • 52
    icon of address 18 Culford Gardens, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,215,191 GBP2023-12-31
    Officer
    icon of calendar 2016-08-01 ~ 2020-07-06
    IIF 116 - 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.