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 68
  • 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
    • icon of address 48, Green Walk, London, NW4 2AJ

      IIF 93 IIF 94
    • icon of address 48, Green Walk, London, NW4 2AJ, United Kingdom

      IIF 95
  • 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 113
  • 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 114
  • Sandelson, Jonathan Charles David
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Westbourne Grove, London, W11 2SE, England

      IIF 115
  • 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 116 IIF 117
    • icon of address 25/26, Albemarle Street, London, W1S 4HU, England

      IIF 118
  • 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 133
  • 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 134
  • 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 135
  • 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 136
  • 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 137
  • Sandelson, Jonathan Charles David

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

      IIF 138
  • 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 139
  • 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 140
    • icon of address 211, Westbourne Grove, London, W11 2SE, England

      IIF 141 IIF 142
    • icon of address 217, Westbourne Grove, London, W11 2SE, England

      IIF 143
    • icon of address 29th Floor, 40 Bank Street, London, E14 5NR

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

      IIF 145
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 146
  • 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 147
  • 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 151
  • 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 152
  • 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 153
    • icon of address 18, Culford Gardens, London, SW3 2ST, United Kingdom

      IIF 154
  • Sandelson, Jonathan Charles David
    British co director

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

      IIF 155
  • 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 159
  • 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 160
  • Sandelson, Jonathan Charles David
    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 161
    • icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 162
    • icon of address 18, Culford Gardens, London, SW3 2ST, United Kingdom

      IIF 163 IIF 164
  • 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 165
  • 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 180
  • 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 181
  • 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 182
    • icon of address 18, Culford Gardens, London, SW3 2ST

      IIF 183
    • icon of address 18, Culford Gardens, London, SW3 2ST, United Kingdom

      IIF 184 IIF 185 IIF 186
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 187
  • 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 188
    • icon of address 18, Culford Gardens, London, SW3 2ST, United Kingdom

      IIF 189
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 165 Westbourne Grove, Kensington, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-26 ~ dissolved
    IIF 180 - 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 164 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - 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 125 - Director → ME
  • 4
    icon of address 211 Westbourne Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 141 - 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 129 - 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 124 - Director → ME
  • 7
    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 142 - 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)
    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)
    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)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Has significant influence or controlOE
  • 11
    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 144 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 18 Culford Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Has significant influence or controlOE
  • 14
    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 178 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 83 - Director → ME
  • 16
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,091,014 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - Has significant influence or controlOE
  • 17
    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 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 217 Westbourne Grove, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-11-10 ~ now
    IIF 116 - Director → ME
  • 19
    icon of address 51-53 Station Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-14 ~ dissolved
    IIF 117 - Director → ME
  • 20
    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 165 - Director → ME
  • 21
    icon of address 217 Westbourne Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 122 - Director → ME
  • 22
    icon of address 217 Westbourne Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 120 - Director → ME
  • 23
    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 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 24
    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 181 - Director → ME
  • 25
    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 135 - Director → ME
  • 26
    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 131 - Director → ME
  • 27
    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 163 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Sutherland House, 70-78 West Hendon Broadway, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-09-03 ~ now
    IIF 112 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 29
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,261,676 GBP2021-12-31
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
  • 30
    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 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 31
    icon of address 217 Westbourne Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 121 - Director → ME
  • 32
    icon of address 217 Westbourne Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 123 - Director → ME
  • 33
    THOMAS GOODE & CO. (MAYFAIR) LIMITED - 1984-01-01
    THOMAS GOODE & CO. (LONDON) LIMITED - 1996-02-01
    GOULDITAR NO. 457 LIMITED - 1996-07-24
    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 119 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 140 - Has significant influence or controlOE
  • 34
    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 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
  • 35
    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 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ dissolved
    IIF 145 - Ownership of shares – More than 50% but less than 75%OE
    IIF 145 - Ownership of voting rights - More than 50% but less than 75%OE
  • 36
    icon of address 18 Culford Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-23 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ dissolved
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    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 136 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 153 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 153 - Ownership of shares – More than 50% but less than 75%OE
  • 38
    icon of address 18 Culford Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 174 - Director → ME
  • 39
    icon of address 18 Culford Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 170 - Director → ME
  • 40
    icon of address 18 Culford Gardens, London, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 171 - Director → ME
  • 41
    icon of address 18 Culford Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 169 - Director → ME
Ceased 115
  • 1
    LAKETREE LIMITED - 2002-11-01
    THE AMPERSAND GROUP LIMITED - 2011-01-12
    icon of address Sloane Square House, 1 Holbein Place, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-10 ~ 2003-12-24
    IIF 150 - Director → ME
    icon of calendar 2002-06-10 ~ 2002-07-04
    IIF 156 - 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 151 - Director → ME
    icon of calendar 1995-10-27 ~ 2001-10-10
    IIF 159 - 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)
    -1,465,066 GBP2024-12-31
    Officer
    icon of calendar 2016-07-25 ~ 2020-07-06
    IIF 132 - 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)
    -8,008,588 GBP2024-12-31
    Officer
    icon of calendar 2017-05-09 ~ 2018-01-16
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ 2020-07-06
    IIF 185 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 185 - 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 168 - 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 148 - 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 80 - 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 85 - Director → ME
  • 9
    icon of address Sutherland House, Third Floor, 70-78 West Hendon, Broadway London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 2025-10-22
    IIF 69 - Director → ME
  • 10
    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 149 - Director → ME
    icon of calendar 2002-10-15 ~ 2002-11-13
    IIF 158 - Secretary → ME
  • 11
    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 95 - Director → ME
  • 12
    icon of address Sutherland House, Third Floor, 70/78 West Hendon Broadway, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2025-10-22
    IIF 70 - Director → ME
  • 13
    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 81 - Director → ME
  • 14
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-12-18 ~ 2025-10-31
    IIF 31 - Director → ME
  • 15
    icon of address Sutherland House Third Floor, 70/78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2025-10-23
    IIF 63 - Director → ME
  • 16
    FINLAW 234 LIMITED - 2000-08-14
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2001-11-29 ~ 2025-10-24
    IIF 30 - Director → ME
  • 17
    FINLAW ONE HUNDRED AND TWENTY-THREE LIMITED - 1998-08-12
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    17,716,622 GBP2024-06-30
    Officer
    icon of calendar 1998-04-20 ~ 2025-10-24
    IIF 52 - Director → ME
  • 18
    icon of address 18 Culford Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-05 ~ 2020-07-06
    IIF 179 - Director → ME
  • 19
    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 86 - Director → ME
  • 20
    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 ~ 2025-10-22
    IIF 92 - Director → ME
  • 21
    icon of address Sutherland House, 70-78 West Hendon Broadway, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-15 ~ 2025-10-31
    IIF 56 - Director → ME
  • 22
    UPPERUNIQUE COMPANY LIMITED - 1993-03-31
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 1993-03-02 ~ 2025-10-23
    IIF 32 - Director → ME
  • 23
    icon of address Sutherland House, Third Floor, 70-78 West Hendon, Broadway London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2025-10-22
    IIF 68 - Director → ME
  • 24
    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 2000-11-30 ~ 2025-10-24
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-12
    IIF 109 - Ownership of shares – 75% or more OE
  • 25
    FINLAW 158 LIMITED - 1999-08-17
    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 1999-07-01 ~ 2025-10-24
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-13
    IIF 106 - Ownership of shares – 75% or more OE
  • 26
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,091,014 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 1991-09-03 ~ 2025-10-31
    IIF 42 - Director → ME
  • 27
    icon of address Sutherland House, 70-78 West Hendon, Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-08-29 ~ 2025-10-23
    IIF 3 - Director → ME
  • 28
    icon of address 217 Westbourne Grove, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-11-10 ~ 2004-02-09
    IIF 138 - Secretary → 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 ~ 2004-01-15
    IIF 157 - Secretary → ME
  • 30
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2025-10-22
    IIF 91 - Director → ME
  • 31
    SPEED 1323 LIMITED - 1991-04-18
    icon of address Sutherland House, West Hendon Broadway, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-04-08 ~ 2025-10-23
    IIF 66 - Director → ME
  • 32
    FINLAW 160 LIMITED - 1999-07-07
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-17 ~ 2025-10-24
    IIF 49 - Director → ME
  • 33
    icon of address Sutherland House Third Floor 70/78 West Hendon, Broadway, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2025-10-23
    IIF 65 - Director → ME
  • 34
    icon of address 45 St. Leonards Road, Windsor, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2010-03-25
    IIF 74 - Director → ME
  • 35
    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 76 - Director → ME
  • 36
    icon of address The Mall, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-14 ~ 2008-10-06
    IIF 152 - Director → ME
  • 37
    icon of address Sutherland House Third Floor, 70/78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2025-10-23
    IIF 64 - Director → ME
  • 38
    FINLAW 503 LIMITED - 2005-11-04
    MARDAN EUROPE (NO. 7) LIMITED - 2006-12-12
    icon of address Sutherland House, 70-78 West Hendon Broadway, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-25 ~ 2025-11-03
    IIF 55 - Director → ME
  • 39
    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 (3 parents)
    Equity (Company account)
    -11,106,527 GBP2023-09-30
    Officer
    icon of calendar 2008-02-27 ~ 2008-04-04
    IIF 94 - Director → ME
  • 40
    icon of address 30 Bankside Court, Stationfields Kidlington, Oxford
    Active Corporate (2 parents)
    Equity (Company account)
    -903 GBP2024-12-31
    Officer
    icon of calendar ~ 2000-06-07
    IIF 21 - Director → ME
  • 41
    icon of address Sutherland House, 3rd.floor, 70/78,west Hendon Broadway, London.
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2025-10-22
    IIF 72 - Director → ME
  • 42
    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 172 - Director → ME
  • 43
    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 166 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ 2017-09-04
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    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 173 - Director → ME
  • 45
    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 177 - Director → ME
  • 46
    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 160 - Director → ME
  • 47
    TANNEN LEGAL 002 LIMITED - 2005-07-25
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-15 ~ 2025-10-31
    IIF 19 - Director → ME
  • 48
    RAISESYSTEM LIMITED - 1992-03-16
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Equity (Company account)
    4,503 GBP2019-06-30
    Officer
    icon of calendar 1992-03-02 ~ 2025-10-23
    IIF 53 - Director → ME
  • 49
    SPEED 1322 LIMITED - 1991-04-18
    icon of address 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-04-08 ~ 2025-10-23
    IIF 1 - Director → ME
  • 50
    FINLAW 635 LIMITED - 2010-03-24
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-23 ~ 2025-11-03
    IIF 34 - Director → ME
  • 51
    MARDAN EUROPE (NO.9) LIMITED - 2017-11-30
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2006-08-17 ~ 2025-11-03
    IIF 9 - Director → ME
  • 52
    MARDAN EUROPE (NO.13) LIMITED - 2021-11-19
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2007-06-01 ~ 2025-11-03
    IIF 13 - Director → ME
  • 53
    MARDAN EUROPE (NO.16) LIMITED - 2014-09-02
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2025-11-03
    IIF 10 - Director → ME
  • 54
    FINLAW 144 LIMITED - 1999-07-27
    icon of address Sutherland House Third Floor, 70-78 West Hendon Broadway, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 1999-06-09 ~ 2025-11-03
    IIF 62 - Director → ME
  • 55
    PRESTBURY (JOHN CARPENTER HOUSE) LIMITED - 1999-07-27
    SECOND SHELF INVESTMENT COMPANY LIMITED - 1980-12-31
    BRIXTON INVESTMENTS (JOHN CARPENTER HOUSE) LIMITED - 1998-08-10
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 1999-06-25 ~ 2025-10-23
    IIF 47 - Director → ME
  • 56
    icon of address Sutherland House, 70-78 West Hendon, Broadway London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-05-23 ~ 2025-10-23
    IIF 5 - Director → ME
  • 57
    ZINCHILL PROPERTIES LIMITED - 1989-10-16
    icon of address Sutherland House, Third Floor, 70/78 West Hendon Broadway, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-19 ~ 2025-10-23
    IIF 2 - Director → ME
  • 58
    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 (4 parents)
    Officer
    icon of calendar 2000-09-20 ~ 2025-10-24
    IIF 48 - Director → ME
  • 59
    FINLAW 502 LIMITED - 2005-11-04
    MARDAN EUROPE (NO. 6) LIMITED - 2015-08-26
    icon of address Sutherland House, 70-78 West Hendon Broadway, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-25 ~ 2025-11-03
    IIF 59 - Director → ME
  • 60
    icon of address Sutherland House , 3rd Floor, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2025-10-22
    IIF 90 - Director → ME
  • 61
    FINLAW 253 LIMITED - 2001-01-23
    TANNEN MORLEY LIMITED - 2021-12-13
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2000-12-18 ~ 2025-10-24
    IIF 45 - Director → ME
  • 62
    FINLAW 487 LIMITED - 2005-07-08
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-03 ~ 2025-10-31
    IIF 25 - Director → ME
  • 63
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2025-11-03
    IIF 18 - Director → ME
  • 64
    FINLAW 488 LIMITED - 2005-07-08
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-03 ~ 2025-10-31
    IIF 35 - Director → ME
  • 65
    FINLAW 489 LIMITED - 2005-07-08
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-03 ~ 2025-10-31
    IIF 43 - Director → ME
  • 66
    FINLAW 490 LIMITED - 2005-08-05
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-08-05 ~ 2025-10-31
    IIF 40 - Director → ME
  • 67
    FINLAW 501 LIMITED - 2005-11-04
    icon of address Sutherland House, 70-78 West Hendon Broadway, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-25 ~ 2025-10-31
    IIF 57 - Director → ME
  • 68
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2006-08-17 ~ 2025-11-03
    IIF 8 - Director → ME
  • 69
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-08 ~ 2025-11-03
    IIF 7 - Director → ME
  • 70
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2007-06-01 ~ 2025-11-03
    IIF 15 - Director → ME
  • 71
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2007-06-04 ~ 2025-11-03
    IIF 54 - Director → ME
  • 72
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-06 ~ 2025-11-03
    IIF 16 - Director → ME
  • 73
    icon of address Sutherland House, 70/78 West Hendon Broadway, Hendon, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-16 ~ 2025-11-03
    IIF 11 - Director → ME
  • 74
    JOUSTFAST BUILDERS LIMITED - 1990-07-30
    icon of address Sutherland House, 70/78 West Hendon, Broadway, London.
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2025-10-23
    IIF 6 - Director → ME
  • 75
    RAPID 6001 LIMITED - 1988-06-24
    icon of address Third Floor Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2025-10-23
    IIF 67 - Director → ME
  • 76
    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 89 - Director → ME
  • 77
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-06-25 ~ 2025-10-23
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-04
    IIF 103 - Has significant influence or control OE
  • 78
    icon of address 26 Connaught House Benarth Road, Conwy, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar ~ 2009-09-02
    IIF 78 - Director → ME
  • 79
    FINLAW 447 LIMITED - 2004-03-29
    PRESSCREDIT (HARTHAM) LIMITED - 2005-05-05
    NOMINIS (CORSHAM) LIMITED - 2006-03-06
    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 73 - Director → ME
  • 80
    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 77 - Director → ME
  • 81
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-05 ~ 2025-10-31
    IIF 26 - Director → ME
  • 82
    icon of address Sutherland House, 70-78 West Hendon Broadway, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2025-11-03
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-17
    IIF 111 - Ownership of shares – 75% or more OE
  • 83
    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 79 - 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
  • 84
    icon of address First Floor The Old Laboratory, Paddington House, New Road, Kidderminster, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,410 GBP2024-12-31
    Officer
    icon of calendar ~ 2001-07-23
    IIF 75 - Director → ME
  • 85
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-11-07 ~ 2025-10-24
    IIF 36 - Director → ME
  • 86
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-04 ~ 2003-12-24
    IIF 147 - Director → ME
    icon of calendar 2002-10-04 ~ 2002-11-13
    IIF 155 - Secretary → ME
  • 87
    FINLAW 443 LIMITED - 2004-02-16
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,414,273 GBP2021-06-30
    Officer
    icon of calendar 2004-02-12 ~ 2025-10-24
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-04
    IIF 102 - Ownership of shares – 75% or more OE
  • 88
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    83,198 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2002-12-05 ~ 2025-10-24
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-06
    IIF 107 - Ownership of shares – 75% or more OE
  • 89
    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 (4 parents)
    Equity (Company account)
    -102,361 GBP2023-06-30
    Officer
    icon of calendar 2004-03-23 ~ 2025-10-24
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-10
    IIF 98 - Ownership of shares – 75% or more OE
  • 90
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2006-11-02 ~ 2025-11-03
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-10
    IIF 99 - Ownership of shares – 75% or more OE
  • 91
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -233,688 GBP2021-06-30
    Officer
    icon of calendar 1999-02-17 ~ 2025-10-24
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-06
    IIF 104 - Ownership of shares – 75% or more OE
  • 92
    icon of address 5 Imperial Court, Laporte Way, Luton, Bedfordshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    11,404 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 2004-11-02
    IIF 87 - Director → ME
  • 93
    KINDJUDGE LIMITED - 1995-02-16
    icon of address Sutherland House, 70/78 West Hendon, Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-12-14 ~ 2025-10-23
    IIF 4 - Director → ME
  • 94
    FINLAW SEVENTY-FIVE LIMITED - 1997-04-10
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-10 ~ 2025-10-23
    IIF 22 - Director → ME
  • 95
    icon of address Sutherland House, 70/78 West Henmdon Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-05-21 ~ 2025-10-23
    IIF 61 - Director → ME
  • 96
    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 134 - Director → ME
  • 97
    icon of address Sutherland House, 70-78 West Hendon Broadway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 2003-06-10
    IIF 88 - Director → ME
    icon of calendar ~ 1996-12-31
    IIF 113 - Secretary → ME
  • 98
    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 93 - Director → ME
  • 99
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 2021-01-14
    IIF 82 - Director → ME
  • 100
    icon of address Harrow Management Ltd Office 14 Pandora Estate, 41-45 Lind Road, Sutton, England
    Active Corporate (6 parents)
    Equity (Company account)
    40,269 GBP2024-12-31
    Officer
    icon of calendar ~ 1999-09-27
    IIF 20 - Director → ME
  • 101
    FINLAW 478 LIMITED - 2005-04-15
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-04-14 ~ 2025-10-31
    IIF 23 - Director → ME
  • 102
    FINLAW 448 LIMITED - 2004-04-16
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-16 ~ 2025-10-24
    IIF 38 - Director → ME
  • 103
    FINLAW 428 LIMITED - 2003-09-22
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Equity (Company account)
    -498,055 GBP2024-06-30
    Officer
    icon of calendar 2003-09-22 ~ 2025-10-24
    IIF 51 - Director → ME
  • 104
    FINLAW 542 LIMITED - 2007-01-18
    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 2007-01-17 ~ 2025-11-03
    IIF 29 - Director → ME
  • 105
    HERON TRI CENTRE THREE LIMITED - 1998-09-11
    HERON GROSVENOR GARDENS LIMITED - 2000-11-24
    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 2000-11-30 ~ 2025-10-24
    IIF 39 - Director → ME
  • 106
    FINLAW 244 LIMITED - 2000-10-24
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-23 ~ 2025-10-24
    IIF 27 - Director → ME
  • 107
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-14 ~ 2025-10-31
    IIF 17 - Director → ME
  • 108
    icon of address Sutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2004-10-07 ~ 2025-10-31
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-13
    IIF 100 - Ownership of shares – 75% or more OE
  • 109
    icon of address Sutherland House, 3rd.floor, 70/78,west Hendon Broadway, London.
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2025-10-22
    IIF 71 - Director → ME
  • 110
    icon of address 6 Grosvenor Street, Grosvenor Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -25,429,010 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-05-29 ~ 2016-02-22
    IIF 126 - Director → ME
  • 111
    MARDAN INVESTMENTS LIMITED - 1991-09-26
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (3 parents, 57 offsprings)
    Officer
    icon of calendar ~ 2025-11-03
    IIF 33 - Director → ME
  • 112
    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 84 - Director → ME
  • 113
    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 176 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ 2020-02-11
    IIF 186 - Ownership of shares – More than 50% but less than 75% OE
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of voting rights - More than 50% but less than 75% OE
  • 114
    icon of address 18 Culford Gardens, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,638,212 GBP2024-12-31
    Officer
    icon of calendar 2016-08-01 ~ 2020-07-06
    IIF 118 - Director → ME
  • 115
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2001-07-19 ~ 2025-10-23
    IIF 41 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.