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

Terry Mcmillan

    Related profiles found in government register
  • Terry Mcmillan
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio One, 197 Long Lane, London, SE1 4PD, England

      IIF 1
    • icon of address Studio One, 197 Long Lane, London, SE1 4PD, United Kingdom

      IIF 2 IIF 3
  • Mr Terry Mcmillan
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcmillan, Terry
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio One, 197 Long Lane, London, SE1 4PD, United Kingdom

      IIF 39
  • Mcmillan, Terry
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitecroft, Perry Street, Chislehurst, Kent, BR7 6HA

      IIF 40
    • icon of address Studio One, 197 Long Lane, London, SE1 4PD, England

      IIF 41
    • icon of address Studio One, 197 Long Lane, London, SE1 4PD, United Kingdom

      IIF 42 IIF 43
  • Mcmillan, Terry
    British

    Registered addresses and corresponding companies
    • icon of address Unit One 10 The Grange, London, SE1 3AG

      IIF 44
  • Mcmillan, Terry
    British developer

    Registered addresses and corresponding companies
  • Mcmillan, Terry
    British property developer

    Registered addresses and corresponding companies
    • icon of address Studio One, 197 Long Lane, London, SE1 4PD

      IIF 47
  • Mcmillan, Terry
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcmillan, Terry
    British co director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio One, 197 Long Lane, London, SE1 4PD

      IIF 57
  • Mcmillan, Terry
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio One, 197 Long Lane, London, SE1 4PD, England

      IIF 58
  • Mcmillan, Terry
    British developer born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcmillan, Terry
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcmillan, Terry
    British director real estate born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio One, 197 Long Lane, London, SE1 4PD

      IIF 110
  • Mcmillan, Terry
    British property developer born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 80
  • 1
    STREATLEY PLACE (HAMPSTEAD) LIMITED - 2023-03-08
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-12-05 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 117 Charterhouse Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 95 - Director → ME
  • 3
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    KINSMAN HOUSING CHATHAM LIMITED - 2015-12-21
    WARLINGHAM ROAD LIMITED - 2020-04-24
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 117 Charterhouse Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 96 - Director → ME
  • 6
    STUDIO ONE ARCHITECTURE LIMITED - 2017-02-21
    WIGTON PLACE LIMITED - 2017-08-08
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    KINSMAN HOUSING PENTONVILLE ROAD LIMITED - 2016-10-04
    KINSMAN HOUSING CHRISTCHURCH LIMITED - 2018-03-07
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    BRC TECHNICAL LIMITED - 2008-07-15
    LONDON REGIONAL ALLIANCE LIMITED - 2025-04-08
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,764 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 235 Old Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-16 ~ dissolved
    IIF 40 - Director → ME
  • 13
    icon of address 4385, 10682122 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 117 Charterhouse Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 86 - Director → ME
  • 15
    icon of address Studio One, 197 Long Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 16
    icon of address 117 Charterhouse Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-07 ~ dissolved
    IIF 110 - Director → ME
  • 17
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 18
    BUILDING REGEN LIMITED - 2022-03-16
    icon of address Studio One, 197 Long Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-11-19 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 20
    icon of address 117 Charterhouse Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 87 - Director → ME
  • 21
    130 TURNERS HILL LIMITED - 2023-03-08
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 2nd Floor, Rankin Building, 139-143 Bermondsey Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 65 - Director → ME
  • 23
    KINSMAN SECURITIES NO. 10 LIMITED - 2015-12-22
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 24
    KINSMAN SECURITIES NO. 11 LIMITED - 2016-01-05
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 25
    KINSMAN SECURITIES NO. 12 LIMITED - 2016-01-12
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 27
    GRESHAM DRIVE DEVELOPMENTS LIMITED - 2020-11-10
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-11-12 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 29
    SURREY QUAYS CENTRAL INVESTMENTS LIMITED - 2007-09-24
    OVAL HOLDINGS LIMITED - 2004-06-02
    icon of address 117 Charterhouse Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-08 ~ dissolved
    IIF 135 - Director → ME
  • 30
    PGP SECURITIES NO. 8 LTD. - 2019-09-10
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 31
    PGP SECURITIES NO. 11 LTD. - 2019-09-10
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 32
    TURNFORD GREEN LIMITED - 2022-05-10
    LSW 152 QR PECKHAM LIMITED - 2019-06-17
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 33
    icon of address Studio One, 197 Long Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,195 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 34
    PHILLIPS & MUSSOM LIMITED - 2003-10-02
    PHILLIPS & MUSSON LIMITED - 2004-09-23
    QUEBEC INVESTMENTS LIMITED - 2003-08-01
    icon of address 117 Charterhouse Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 132 - Director → ME
  • 35
    TRADEMARK GLOBAL SOURCING LIMITED - 2011-10-17
    icon of address 117 Charterhouse Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 88 - Director → ME
  • 36
    icon of address Studio One, 197 Long Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-18 ~ dissolved
    IIF 118 - Director → ME
  • 37
    icon of address Studio One, 197 Long Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 117 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-08 ~ dissolved
    IIF 122 - Director → ME
  • 39
    icon of address 117 Charterhouse Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-30 ~ dissolved
    IIF 119 - Director → ME
  • 40
    icon of address Studio One, 197 Long Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 91 - Director → ME
  • 41
    PROTECTED GROWTH PLAN NO5 LTD - 2012-05-23
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,015,270 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 117 Charterhouse Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 82 - Director → ME
  • 43
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 117 Charterhouse Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 100 - Director → ME
  • 45
    icon of address 117 Charterhouse Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 106 - Director → ME
  • 46
    icon of address 117 Charterhouse Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 101 - Director → ME
  • 47
    icon of address 117 Charterhouse Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 98 - Director → ME
  • 48
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 117 Charterhouse Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 90 - Director → ME
  • 50
    icon of address 117 Charterhouse Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 94 - Director → ME
  • 51
    icon of address 117 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 93 - Director → ME
  • 52
    icon of address 117 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 89 - Director → ME
  • 53
    icon of address 117 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 105 - Director → ME
  • 54
    icon of address 117 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 102 - Director → ME
  • 55
    PROTECTED GROWTH PLAN NO6 LTD - 2012-05-23
    icon of address 117 Charterhouse Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    IIF 68 - Director → ME
  • 56
    PROTECTED GROWTH PLAN NO 7 LTD - 2012-05-23
    icon of address 117 Charterhouse Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    IIF 72 - Director → ME
  • 57
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 107, Hestia House City Walk, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-05-05 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 107 Hestia House City Walk, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 63 - Director → ME
  • 60
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    OVAL LEISURE LIMITED - 2004-01-27
    SE10 ESTATES LIMITED - 2009-05-01
    MEDWAY WATERFRONT LIMITED - 2004-10-26
    icon of address 117 Charterhouse Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-24 ~ dissolved
    IIF 133 - Director → ME
  • 62
    SPRAY ST REGENERATION LIMITED - 2009-05-01
    VINCENT STREET LIMITED - 2007-01-23
    icon of address 117 Charterhouse Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-09 ~ dissolved
    IIF 125 - Director → ME
  • 63
    MISSION HOUSE INVESTMENT LIMITED - 2009-05-01
    icon of address 117 Charterhouse Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-15 ~ dissolved
    IIF 121 - Director → ME
  • 64
    ADMIRAL-HYSON MANAGEMENT LIMITED - 2006-09-08
    icon of address 117 Charterhouse Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-12 ~ dissolved
    IIF 117 - Director → ME
  • 65
    GOLD MINISTRY LIMITED - 2011-02-28
    icon of address 117 Charterhouse Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 108 - Director → ME
  • 66
    SAFFRON SPICE MILLS LIMITED - 2009-07-29
    icon of address 117 Charterhouse Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-19 ~ dissolved
    IIF 128 - Director → ME
  • 67
    ASCOT MANOR INVESTMENTS LIMITED - 2009-07-08
    icon of address 117 Charterhouse Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-10 ~ dissolved
    IIF 126 - Director → ME
  • 68
    WENTWORTH MANOR LIMITED - 2009-05-01
    REFECTORY HALL LIMITED - 2001-09-10
    icon of address 117 Charterhouse Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-31 ~ dissolved
    IIF 115 - Director → ME
  • 69
    PGP SECURITIES NO.10 LTD. - 2020-08-04
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address 117 Charterhouse Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-26 ~ dissolved
    IIF 116 - Director → ME
  • 72
    icon of address 117 Charterhouse Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 85 - Director → ME
  • 73
    TRADEMARK HOLDINGS LIMITED - 2004-06-14
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    19,228,294 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 74
    icon of address Office 7 35-37 Ludgate Hill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 117 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 107 - Director → ME
  • 76
    icon of address 117 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 109 - Director → ME
  • 77
    TRADEMARK HOMES (GHANA) LIMITED - 2006-05-08
    icon of address 117 Charterhouse Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-04 ~ dissolved
    IIF 123 - Director → ME
  • 78
    BRC ALLIANCE LIMITED - 2012-05-04
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,975 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 117 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 92 - Director → ME
  • 80
    Company number 05234729
    Non-active corporate
    Officer
    icon of calendar 2010-08-31 ~ now
    IIF 111 - Director → ME
Ceased 52
  • 1
    STREATLEY PLACE (HAMPSTEAD) LIMITED - 2023-03-08
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-12-05 ~ 2025-07-28
    IIF 76 - Director → ME
  • 2
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2018-08-01 ~ 2025-07-28
    IIF 53 - Director → ME
  • 3
    KINSMAN HOUSING CHATHAM LIMITED - 2015-12-21
    WARLINGHAM ROAD LIMITED - 2020-04-24
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-12-01 ~ 2025-07-28
    IIF 51 - Director → ME
  • 4
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-26 ~ 2025-07-28
    IIF 75 - Director → ME
  • 5
    STUDIO ONE ARCHITECTURE LIMITED - 2017-02-21
    WIGTON PLACE LIMITED - 2017-08-08
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2010-05-28 ~ 2025-07-28
    IIF 48 - Director → ME
  • 6
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2014-01-27 ~ 2025-07-28
    IIF 84 - Director → ME
  • 7
    KINSMAN HOUSING PENTONVILLE ROAD LIMITED - 2016-10-04
    KINSMAN HOUSING CHRISTCHURCH LIMITED - 2018-03-07
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2016-03-02 ~ 2025-07-28
    IIF 50 - Director → ME
  • 8
    icon of address Studio One, 197 Long Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-08-26 ~ 2025-07-28
    IIF 43 - Director → ME
  • 9
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2010-12-16 ~ 2025-07-28
    IIF 136 - Director → ME
  • 10
    BRC TECHNICAL LIMITED - 2008-07-15
    LONDON REGIONAL ALLIANCE LIMITED - 2025-04-08
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,764 GBP2025-02-28
    Officer
    icon of calendar 2009-03-10 ~ 2025-07-28
    IIF 129 - Director → ME
  • 11
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-06-13 ~ 2025-07-28
    IIF 79 - Director → ME
  • 12
    DAVID EDWARD PROPERTY & DEVELOPMENT COMPANY LIMITED - 1989-02-10
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,147,301 GBP2024-03-31
    Officer
    icon of calendar 2004-11-05 ~ 2025-07-28
    IIF 69 - Director → ME
  • 13
    icon of address Studio One, 197 Long Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-26 ~ 2025-07-28
    IIF 42 - Director → ME
  • 14
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-09-19 ~ 2025-07-28
    IIF 52 - Director → ME
  • 15
    BUILDING REGEN LIMITED - 2022-03-16
    icon of address Studio One, 197 Long Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-05-10 ~ 2025-07-28
    IIF 39 - Director → ME
  • 16
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-09-19 ~ 2025-07-28
    IIF 78 - Director → ME
  • 17
    130 TURNERS HILL LIMITED - 2023-03-08
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-07-03 ~ 2025-07-28
    IIF 74 - Director → ME
  • 18
    KINSMAN SECURITIES NO. 10 LIMITED - 2015-12-22
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-11-03 ~ 2025-07-28
    IIF 49 - Director → ME
  • 19
    KINSMAN SECURITIES NO. 11 LIMITED - 2016-01-05
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-11-10 ~ 2025-07-28
    IIF 80 - Director → ME
  • 20
    KINSMAN SECURITIES NO. 12 LIMITED - 2016-01-12
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-11-10 ~ 2025-07-28
    IIF 77 - Director → ME
  • 21
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-08-17 ~ 2025-07-28
    IIF 83 - Director → ME
  • 22
    NEWINGTON CENTRAL LIMITED - 2010-05-18
    LAVINGTON COURT INVESTMENTS LIMITED - 2006-05-09
    ABBEY FORECOURT LIMITED - 2004-06-28
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2003-10-22 ~ 2025-07-28
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-17
    IIF 9 - Ownership of shares – 75% or more OE
  • 23
    GRESHAM DRIVE DEVELOPMENTS LIMITED - 2020-11-10
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-11-09 ~ 2025-07-28
    IIF 41 - Director → ME
  • 24
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2008-03-04 ~ 2025-07-28
    IIF 124 - Director → ME
  • 25
    PGP SECURITIES NO. 8 LTD. - 2019-09-10
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2012-09-04 ~ 2025-07-28
    IIF 56 - Director → ME
  • 26
    PGP SECURITIES NO. 11 LTD. - 2019-09-10
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2013-07-10 ~ 2025-07-28
    IIF 55 - Director → ME
  • 27
    TURNFORD GREEN LIMITED - 2022-05-10
    LSW 152 QR PECKHAM LIMITED - 2019-06-17
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2018-05-22 ~ 2025-07-28
    IIF 58 - Director → ME
  • 28
    icon of address Studio One, 197 Long Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,195 GBP2024-10-31
    Officer
    icon of calendar 2009-10-15 ~ 2025-07-28
    IIF 127 - Director → ME
  • 29
    icon of address Studio One, 197 Long Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-11-22 ~ 2025-07-28
    IIF 103 - Director → ME
  • 30
    GOODMAYES 27 LIMITED - 2010-10-21
    icon of address 3rd Floor, Sterling House Langston Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-19 ~ 2017-07-04
    IIF 137 - Director → ME
  • 31
    PROTECTED GROWTH PLAN NO5 LTD - 2012-05-23
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,015,270 GBP2024-03-31
    Officer
    icon of calendar 2009-10-02 ~ 2025-07-28
    IIF 71 - Director → ME
  • 32
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-05-07 ~ 2025-07-28
    IIF 99 - Director → ME
  • 33
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2014-03-05 ~ 2025-07-28
    IIF 104 - Director → ME
  • 34
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2012-09-04 ~ 2025-07-28
    IIF 97 - Director → ME
  • 35
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-10-02 ~ 2025-07-28
    IIF 67 - Director → ME
  • 36
    icon of address 107, Hestia House City Walk, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-05-05 ~ 2025-07-28
    IIF 64 - Director → ME
  • 37
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1999-06-21 ~ 2025-07-28
    IIF 131 - Director → ME
  • 38
    CAFE ON THE RYE LIMITED - 2006-03-08
    icon of address 117 Charterhouse Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2009-09-10
    IIF 60 - Director → ME
  • 39
    GOLD MINISTRY LIMITED - 2011-02-28
    icon of address 117 Charterhouse Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-23 ~ 2011-01-31
    IIF 47 - Secretary → ME
  • 40
    PGP SECURITIES NO.10 LTD. - 2020-08-04
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-06-24 ~ 2025-07-28
    IIF 54 - Director → ME
  • 41
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-09-26 ~ 2025-07-28
    IIF 81 - Director → ME
  • 42
    TRADEMARK HOLDINGS LIMITED - 2004-06-14
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    19,228,294 GBP2024-03-31
    Officer
    icon of calendar 1999-01-22 ~ 2025-07-28
    IIF 113 - Director → ME
    icon of calendar 1999-01-22 ~ 1999-02-09
    IIF 46 - Secretary → ME
  • 43
    icon of address Office 7 35-37 Ludgate Hill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-03-21 ~ 2025-07-28
    IIF 66 - Director → ME
  • 44
    TRADEMARK ESTATES LIMITED - 2004-06-02
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1999-12-10 ~ 2025-07-28
    IIF 130 - Director → ME
  • 45
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-11 ~ 2025-07-28
    IIF 57 - Director → ME
  • 46
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2004-07-15 ~ 2025-07-28
    IIF 70 - Director → ME
  • 47
    TRADEMARK DEVELOPMENT LIMITED - 1999-01-20
    TRADE DEVELOPMENT LIMITED - 1997-10-15
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,313,495 GBP2024-03-31
    Officer
    icon of calendar 1998-12-30 ~ 2025-07-28
    IIF 61 - Director → ME
    icon of calendar 1998-12-30 ~ 1999-02-09
    IIF 45 - Secretary → ME
  • 48
    BRC ALLIANCE LIMITED - 2012-05-04
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,975 GBP2025-02-28
    Officer
    icon of calendar 2009-03-10 ~ 2025-07-28
    IIF 112 - Director → ME
  • 49
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,799,332 GBP2024-03-31
    Officer
    icon of calendar 2000-03-06 ~ 2025-07-28
    IIF 134 - Director → ME
  • 50
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,297,837 GBP2024-03-31
    Officer
    icon of calendar 2000-03-06 ~ 2025-07-28
    IIF 59 - Director → ME
  • 51
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    369,715 GBP2024-03-31
    Officer
    icon of calendar 1999-07-02 ~ 2025-07-28
    IIF 120 - Director → ME
    icon of calendar 1997-09-22 ~ 1999-07-02
    IIF 44 - Secretary → ME
  • 52
    icon of address Studio One, 197 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-03-06 ~ 2025-07-28
    IIF 73 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.