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

Robinson, Stuart Alec

    Related profiles found in government register
  • Robinson, Stuart Alec
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belmore House, Belmore Park ,upham, Southampton, SO32 1HQ, England

      IIF 1
    • icon of address Belmore House, Belmore Park, Belmore Lane, Upham, Southampton, SO32 1HQ, United Kingdom

      IIF 2
  • Robinson, Stuart Alec
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12th Floor, Aldgate Tower, 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 3
    • icon of address Ground Floor, 30 City Road, London, EC1Y 2AB, United Kingdom

      IIF 4
    • icon of address 5a, Tournament Court, Edgehill Drive, Warwick, Warwickshire, CV3 6LG

      IIF 5
  • Robinson, Stuart Alec
    British none born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belmore Park, Upham, Hampshire, SO32 1HQ, Uk

      IIF 6
  • Robinson, Stuart Alec
    British property developer born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, York Buildings, London, WC2N 6JU

      IIF 7
  • Robinson, Stuart Alec
    British property development born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belmore Park, Belmore Lane, Upham, Southampton, SO32 1HQ, England

      IIF 8
  • Robinson, Stuart Alec
    British property financier born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 9 IIF 10
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 11
    • icon of address Belmore House, Belmore Lane, Upham, Southampton, Hampshire, SO32 1HQ

      IIF 12 IIF 13 IIF 14
    • icon of address Belmore House, Belmore Park, Belmore Lane, Upham, Southampton, Hampshire, SO32 1HQ

      IIF 15
    • icon of address Belmore House, Belmore Park Belmore Lane, Upham, Southampton, Hampshire, SO32 1HQ, United Kingdom

      IIF 16
    • icon of address Belmore House, Belmore Park, Belmore Lane, Upham, Southampton, SO32 1HQ, United Kingdom

      IIF 17
    • icon of address Belmore House, Belmore Park, Upham, Southampton, Hampshire, SO32 1HQ

      IIF 18
    • icon of address Belmore House, Belmore Park, Upham, Southampton, Hampshire, SO32 1HQ, United Kingdom

      IIF 19 IIF 20
    • icon of address Belmore Park, Upham, Southampton, Hampshire, SO32 1HQ, Uk

      IIF 21
    • icon of address Belmore House, Belmore Lane, Upham, Hampshire, SO32 1HQ

      IIF 22
  • Robinson, Stuart
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belmore Park, Belmore Lane, Upham, Southampton, SO32 1HQ, England

      IIF 23 IIF 24
  • Robinson, Stuart Alec
    born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belomore House, Belmore Park, Upham, Hampshire, Uk, SO32 1HQ

      IIF 25
    • icon of address Belmore House, Belmore Park, Belmore Lane, Upham, Southampton, SO32 1HQ, United Kingdom

      IIF 26
    • icon of address Belmore House, Belmore Park, Upham, Hampshire, SO32 1HQ, United Kingdom

      IIF 27
    • icon of address 22, Barn Rise, Wembley, HA9 9NQ, England

      IIF 28
  • Robinson, Stuart Alec
    British commercial property finance born in March 1969

    Registered addresses and corresponding companies
    • icon of address Atterbury House, 18a Danvers Street, London, SW3 5AN

      IIF 29
  • Robinson, Stuart Alec
    British company director born in March 1969

    Registered addresses and corresponding companies
    • icon of address 9h Eaton Square, Belgravia, London, SW1W 5DB

      IIF 30
    • icon of address Atterbury House, 18a Danvers Street, London, SW3 5AN

      IIF 31
  • Robinson, Stuart Alec
    British director born in March 1969

    Registered addresses and corresponding companies
    • icon of address Bridge House, 13 Church Road, Burnham On Crouch, CM0 8BZ

      IIF 32
    • icon of address Atterbury House, 18a Danvers Street, London, SW3 5AN

      IIF 33 IIF 34
  • Robinson, Stuart Alec
    British surveyor born in March 1969

    Registered addresses and corresponding companies
    • icon of address Atterbury House, 18a Danvers Street, London, SW3 5AN

      IIF 35
  • Robinson, Stuart
    British chef born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Waterfall Close, Meriden, Coventry, CV7 7NW, England

      IIF 36 IIF 37
    • icon of address 2, Waterfall Close, Meriden, Coventry, CV7 7NW, United Kingdom

      IIF 38
  • Robinson, Stuart
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Waterfall Close, Meriden, Coventry, CV7 7NW, England

      IIF 39
  • Robinson, Stuart Alec
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, Stuart Alec
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, Stuart Alec
    British none born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belmore House, Belmore Park, Upham, Hampshire, SO32 1HQ, United Kingdom

      IIF 50
  • Robinson, Stuart Alec
    British property financier born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 51
  • Robinson, Stuart Alec
    British company director

    Registered addresses and corresponding companies
    • icon of address Bridge House, 13 Church Road, Burnham On Crouch, CM0 8BZ

      IIF 52
  • Robinson, Staurt Alec
    British property financier born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belmore Park, Belmore Lane, Upham, Southampton, Hampshire, SO32 1HQ

      IIF 53
  • Robinson, Stuart Alec
    born in March 1969

    Registered addresses and corresponding companies
    • icon of address Residence Monte Carlo, 16 Boulevard Princess Charlotte, Monaco, Mc98000

      IIF 54
  • Mr Stuart Robinson
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belmore Park, Belmore Lane, Upham, Southampton, Hampshire, SO32 1HQ, England

      IIF 55
    • icon of address Belmore Park, Belmore Lane, Upham, Southampton, SO32 1HQ, England

      IIF 56 IIF 57 IIF 58
  • Mr Stuart Alec Robinson
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bumpers, Sutton Common, Long Sutton, Hook, Hampshire, RG29 1SJ, United Kingdom

      IIF 60
    • icon of address 22, York Buildings, London, WC2N 6JU

      IIF 61
    • icon of address 601, High Road, Leytonstone, London, E11 4PA

      IIF 62
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 63
    • icon of address Burley House, 237 Guildford Road, Normandy, Surrey, GU12 6DX, United Kingdom

      IIF 64
    • icon of address Belmore Park, Belmore Lane, Upham, Southampton, SO32 1HQ, England

      IIF 65
    • icon of address Belmore Park, Belmore Park, Belmore Lane, Upham, Southampton, Hampshire, SO32 1HQ, England

      IIF 66
    • icon of address Belmore Park, Belmore Lane, Upham, Hampshire, SO32 1HQ

      IIF 67
    • icon of address Belmore Park, Upham, Hampshire, SO32 1HQ

      IIF 68 IIF 69 IIF 70
  • Mr Stuart Robinson
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stuart Alec Robinson
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -482,605 GBP2024-02-29
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -6,682 GBP2024-02-29
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 9 - Director → ME
  • 3
    TRUSHELFCO (NO.3253) LIMITED - 2006-10-24
    icon of address Ground Floor, 30 City Road, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    7,708,032 GBP2018-04-30
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 45 - Director → ME
  • 4
    BLUETRACK LIMITED - 2003-04-07
    icon of address Ground Floor, 30 City Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    798,391 GBP2017-03-31
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 601 High Road Leytonstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address Gu12 6dx, Burley House, 237 Guildford Road, Normandy, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,265 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-09-19 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 601 High Road, Leytonstone, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,165 GBP2019-01-31
    Person with significant control
    icon of calendar 2019-09-19 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 53 - Director → ME
  • 10
    TRUSHELFCO (NO.3242) LIMITED - 2006-09-29
    icon of address Ground Floor, 30 City Road, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,938,564 GBP2018-04-30
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 40 - Director → ME
  • 11
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    IIF 21 - Director → ME
  • 12
    TRUSHELFCO (NO.3244) LIMITED - 2006-09-29
    icon of address Ground Floor, 30 City Road, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -266,589 GBP2018-04-30
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 46 - Director → ME
  • 13
    icon of address Belmore Park, Belmore Lane, Upham, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 5a Tournament Court, Edgehill Drive, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 5 - Director → ME
  • 15
    TOWN HOUSE LIFESTYLE LIMITED - 2013-11-05
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,799,833 GBP2021-05-31
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 19 - Director → ME
  • 17
    icon of address Belmore Park, Upham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -40,174 GBP2024-02-29
    Officer
    icon of calendar 2010-05-12 ~ now
    IIF 14 - Director → ME
  • 18
    icon of address Belmore Park, Upham, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,460,139 GBP2024-02-29
    Officer
    icon of calendar 2010-05-12 ~ now
    IIF 13 - Director → ME
  • 19
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    282,866 GBP2024-04-30
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 42 - Director → ME
  • 20
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 12 - Director → ME
  • 21
    R ESTATES (ANGLESEY) LIMITED - 2014-09-12
    icon of address Belmore Park, Upham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 22
    CALABECK LIMITED - 1995-01-11
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    543,155 GBP2024-04-30
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 3 - Director → ME
  • 23
    icon of address Ground Floor, 30 City Road, London, United Kingdom
    Dissolved Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    5,612,679 GBP2018-04-30
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 43 - Director → ME
  • 24
    icon of address Belmore Park, Upham, Hampshire
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    14,714,701 GBP2024-02-29
    Officer
    icon of calendar 2010-12-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Belmore Park, Belmore Lane, Upham, Hampshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    89,720 GBP2024-02-29
    Officer
    icon of calendar 2017-02-15 ~ now
    IIF 11 - Director → ME
  • 26
    icon of address Belmore House, Belmore Lane, Upham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -7,970 GBP2024-01-31
    Officer
    icon of calendar 2016-02-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    ROBINSONS ESTATES LTD - 2005-05-24
    icon of address Belmore Park, Upham, Hampshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -268,800 GBP2024-01-31
    Officer
    icon of calendar 2010-07-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,208,645 GBP2024-04-30
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 50 - Director → ME
  • 29
    TRUSHELFCO (NO.3243) LIMITED - 2006-09-29
    icon of address Ground Floor, 30 City Road, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    4,536,732 GBP2018-04-30
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 44 - Director → ME
  • 30
    icon of address Belmore Park, Upham, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,373 GBP2016-07-31
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Bumpers Sutton Common, Long Sutton, Hook, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -24,762 GBP2022-11-30
    Person with significant control
    icon of calendar 2019-08-09 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    BREWSTAR LIMITED - 2013-04-23
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,066 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 33
    icon of address 601 High Road, Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-29 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 34
    icon of address Belmore Park Belmore Lane, Upham, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address Ground Floor, 30 City Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 41 - Director → ME
  • 36
    TOWER TAXI TECHNOLOGY 38 LIMITED LIABILITY PARTNERSHIP - 2004-04-14
    icon of address 11th Floor The Plaza, Old Hall Street, Liverpool, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-04-02 ~ dissolved
    IIF 54 - LLP Member → ME
  • 37
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-17 ~ dissolved
    IIF 25 - LLP Designated Member → ME
Ceased 20
  • 1
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,001 GBP2018-03-31
    Officer
    icon of calendar 2014-10-20 ~ 2014-12-01
    IIF 8 - Director → ME
  • 2
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2017-08-11 ~ 2018-04-05
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ 2018-04-05
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 3
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2019-10-09 ~ 2020-08-26
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2020-08-26
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 4
    icon of address 1 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-03 ~ 2020-04-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ 2020-04-01
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 5
    icon of address 1 King William Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2020-01-07 ~ 2020-12-08
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ 2020-12-08
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 1 King William Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2020-08-26 ~ 2020-12-23
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ 2020-12-23
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Unit 65, Dean House Fram Church Lane, Newdigate, Dorking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2020-09-10 ~ 2022-09-12
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ 2022-09-12
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 1 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-09-10 ~ 2021-03-31
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ 2021-03-31
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Unit 3 Edge Business Centre, Humber Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2011-11-18 ~ 2014-01-28
    IIF 2 - Director → ME
    icon of calendar 2005-05-25 ~ 2006-03-25
    IIF 35 - Director → ME
  • 10
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-11-10 ~ 2006-03-25
    IIF 34 - Director → ME
    icon of calendar 1997-11-10 ~ 1998-07-28
    IIF 52 - Secretary → ME
  • 11
    icon of address Belmore Park, Belmore Lane, Upham, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2000-03-29 ~ 2006-03-25
    IIF 33 - Director → ME
  • 12
    icon of address 3 Coach House Yard, Hampstead High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-06 ~ 2013-02-12
    IIF 27 - LLP Designated Member → ME
  • 13
    icon of address Belmore Park, Belmore Lane, Upham, Hampshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    89,720 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-02-15 ~ 2017-07-13
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 14
    icon of address 22 Barn Rise, Wembley
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-12 ~ 2013-09-01
    IIF 28 - LLP Designated Member → ME
  • 15
    ROBINSONS ESTATES LTD - 2005-05-24
    icon of address Belmore Park, Upham, Hampshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -268,800 GBP2024-01-31
    Officer
    icon of calendar 2004-01-06 ~ 2006-03-25
    IIF 29 - Director → ME
  • 16
    icon of address The Quay, Burnham-on-crouch
    Active Corporate (8 parents)
    Equity (Company account)
    666,018 GBP2024-09-30
    Officer
    icon of calendar 2000-10-20 ~ 2003-02-22
    IIF 32 - Director → ME
  • 17
    SAVILLS PRIVATE FINANCE LIMITED - 2011-05-18
    SAVILLS FINANCIAL PLANNING LIMITED - 2002-04-02
    NETMORTGAGE LIMITED - 2000-02-29
    SAVILLS FINANCIAL PLANNING LIMITED - 1999-03-10
    icon of address 33 Gracechurch Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-05-28 ~ 2004-12-31
    IIF 30 - Director → ME
  • 18
    icon of address 7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-02-08 ~ 2017-04-05
    IIF 38 - Director → ME
  • 19
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-26 ~ 2019-05-29
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ 2019-05-29
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 20
    icon of address Barratt Housoe Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-03 ~ 2005-08-02
    IIF 31 - 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.