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

Mcphail, Norah O'brien

    Related profiles found in government register
  • Mcphail, Norah O'brien
    British company director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Blounce, South Warnborough Hook, Basingstoke, Hampshire, RG29 1RX

      IIF 1
    • icon of address 55, Loudoun Road, London, NW8 0DL, England

      IIF 2
    • icon of address 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 3
  • Mcphail, Norah O'brien
    British company secretary born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcphail, Norah O'brien
    British company secretary-director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Blounce, South Warnborough Hook, Basingstoke, Hampshire, RG29 1RX

      IIF 36
  • Mcphail, Norah O'brien
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Blounce, South Warnborough Hook, Basingstoke, Hampshire, RG29 1RX

      IIF 37
  • Mcphail, Norah O'brien
    British secretary born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 38
  • Mrs Norah O'brien Mcphail
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Norah O'brien Mcphail
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Loudoun Road, St John's Wood, London, NW8 0DL

      IIF 63
  • Mcphail, Norah O'brien
    British

    Registered addresses and corresponding companies
  • Mcphail, Norah O'brien
    British company director

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Blounce, South Warnborough Hook, Basingstoke, Hampshire, RG29 1RX

      IIF 78
    • icon of address 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 79 IIF 80
  • Mcphail, Norah O'brien
    British company secretary

    Registered addresses and corresponding companies
  • Mcphail, Norah O'brien
    British company secretary-director

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Blounce, South Warnborough Hook, Basingstoke, Hampshire, RG29 1RX

      IIF 88
  • Mcphail, Norah O'brien
    British secretary

    Registered addresses and corresponding companies
  • Mcphail, Norah O'brien

    Registered addresses and corresponding companies
  • Mrs Norah O'brien Mcphail
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA, United Kingdom

      IIF 98
  • Mrs Norah O'brien Mcphail
    United Kingdom born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Theale Lakes Business Park, Moulden Way, Sulhamstead, Reading, Berkshire, RG7 4GB, England

      IIF 99 IIF 100
    • icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA, United Kingdom

      IIF 101 IIF 102
  • Mrs Norah Mcphail
    United Kingdom born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA, United Kingdom

      IIF 103 IIF 104 IIF 105
    • icon of address Watlington Business Centre, 1 High Street, Watlington, OX49 5PH, England

      IIF 106 IIF 107
  • Mrs Norah Obrien Mcphail
    United Kingdom born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA, United Kingdom

      IIF 108
child relation
Offspring entities and appointments
Active 38
  • 1
    ANGLO LAMRON (TCB/FKR) LIMITED - 2021-03-17
    ANGLO LAMRON (TCB/SKR) LIMITED - 2003-07-06
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    116 GBP2020-12-31
    Officer
    icon of calendar 2005-04-01 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2005-04-01 ~ dissolved
    IIF 86 - Secretary → ME
  • 2
    EARTHSHARP LIMITED - 2001-10-08
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-09-12 ~ dissolved
    IIF 1 - Director → ME
  • 3
    PENTHOUSE CORPORATION LIMITED - 2020-03-23
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,675 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 103 - Has significant influence or controlOE
  • 4
    LAMRON ESTATES (THEALE) LIMITED - 2000-08-23
    ACE CORPORATION LIMITED - 1994-12-13
    icon of address Watlington Business Centre, 1 High Street, Watlington, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -10,197 GBP2019-06-21
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 107 - Has significant influence or control as a member of a firmOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    KINGPIN ESTATES LIMITED - 2023-05-26
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,776,019 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -260 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 102 - Has significant influence or controlOE
  • 7
    LAMRON DEVELOPMENTS (BRACKNELL) LIMITED - 2008-09-19
    LAMRON DEVELOPMENTS LIMITED - 2006-11-03
    LAMRON DEVELOPMENTS (BRACKNELL) LIMITED - 2006-09-13
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,504,773 GBP2024-08-31
    Officer
    icon of calendar 2006-08-17 ~ now
    IIF 27 - Director → ME
    icon of calendar 2006-08-17 ~ now
    IIF 73 - Secretary → ME
  • 8
    KMN (SED) LIMITED - 2014-11-25
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents)
    Equity (Company account)
    95,383 GBP2024-03-31
    Officer
    icon of calendar 2005-03-17 ~ now
    IIF 20 - Director → ME
    icon of calendar 2005-03-17 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents)
    Equity (Company account)
    96,334 GBP2024-02-28
    Officer
    icon of calendar 2005-02-25 ~ now
    IIF 31 - Director → ME
    icon of calendar 2005-02-25 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    -364,383 GBP2024-06-30
    Officer
    icon of calendar 2006-08-18 ~ now
    IIF 17 - Director → ME
    icon of calendar 2006-08-18 ~ now
    IIF 66 - Secretary → ME
  • 11
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -132,905 GBP2024-02-28
    Officer
    icon of calendar 2004-12-17 ~ now
    IIF 25 - Director → ME
    icon of calendar 2004-12-17 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2006-01-24 ~ now
    IIF 34 - Director → ME
    icon of calendar 2006-01-24 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    LAMRON PROJECTS LIMITED - 2021-03-19
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2001-09-25 ~ now
    IIF 7 - Director → ME
    icon of calendar 2001-09-25 ~ now
    IIF 91 - Secretary → ME
  • 14
    LAMRON ESTATES (NEWBURY) LIMITED - 1999-10-22
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -311,527 GBP2024-09-30
    Officer
    icon of calendar 1992-06-30 ~ now
    IIF 9 - Director → ME
    icon of calendar 1992-06-30 ~ now
    IIF 68 - Secretary → ME
  • 15
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-31 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2008-01-31 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    CARMAL DEVELOPMENTS LIMITED - 2006-01-11
    DEVICEPRAISE LIMITED - 2001-05-14
    LAMRON DEVELOPMENTS LIMITED - 2006-08-23
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -487,941 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2001-05-01 ~ now
    IIF 3 - Director → ME
    icon of calendar 2001-05-01 ~ now
    IIF 87 - Secretary → ME
  • 17
    LAMRON DEVELOPMENTS (ENHAM) LIMITED - 2013-10-17
    SPEED 9246 LIMITED - 2002-07-29
    LAMRON DEVELOPMENTS (ANDOVER) LIMITED - 2007-05-22
    LAMRON DEVELOPMENTS LIMITED - 2009-05-06
    LAMRON DEVELOPMENTS LIMITED - 2004-09-20
    LAMRON DEVELOPMENTS LIMITED - 2014-11-25
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents)
    Equity (Company account)
    -38,466 GBP2024-09-30
    Officer
    icon of calendar 2002-07-23 ~ now
    IIF 10 - Director → ME
    icon of calendar 2002-07-23 ~ now
    IIF 90 - Secretary → ME
  • 18
    LAMRON DEVELOPMENTS LIMITED - 2001-12-12
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -480,147 GBP2024-09-30
    Officer
    icon of calendar 2001-10-11 ~ now
    IIF 32 - Director → ME
    icon of calendar 2001-10-11 ~ now
    IIF 92 - Secretary → ME
  • 19
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-21 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2006-09-21 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    LAMRON DEVELOPMENTS (BLACK DAM) LIMITED - 2020-11-20
    LAMRON DEVELOPMENTS LIMITED - 2007-05-22
    KMN DEVELOPMENTS SECURITIES LIMITED - 2006-11-22
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    -11,391 GBP2024-11-30
    Officer
    icon of calendar 2004-11-26 ~ now
    IIF 33 - Director → ME
    icon of calendar 2004-11-26 ~ now
    IIF 70 - Secretary → ME
  • 21
    LAMRON DEVELOPMENTS LTD - 2011-09-16
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents)
    Equity (Company account)
    34,075 GBP2024-07-31
    Officer
    icon of calendar 2011-07-27 ~ now
    IIF 12 - Director → ME
    icon of calendar 2011-07-27 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    LAMRON DEVELOPMENTS LIMITED - 2017-01-04
    icon of address 55 Loudoun Road, St John's Wood, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    166,196 GBP2024-09-30
    Officer
    icon of calendar 2016-09-20 ~ now
    IIF 21 - Director → ME
    icon of calendar 2019-06-25 ~ now
    IIF 96 - Secretary → ME
  • 23
    SPEED 8296 LIMITED - 2000-06-08
    LAMRON DEVELOPMENTS LIMITED - 2001-10-05
    LAMRON DEVELOPMENTS (WOKINGHAM) LIMITED - 2005-06-17
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    -669,780 GBP2024-12-31
    Officer
    icon of calendar 2000-05-30 ~ now
    IIF 28 - Director → ME
    icon of calendar 2000-05-30 ~ now
    IIF 84 - Secretary → ME
  • 24
    SPEED 7972 LIMITED - 1999-11-25
    LAMRON DEVELOPMENTS LIMITED - 2004-12-24
    LAMRON DEVELOPMENTS (TE) LIMITED - 2004-09-20
    LAMRON DEVELOPMENTS LIMITED - 2000-05-25
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents)
    Equity (Company account)
    313,694 GBP2024-12-31
    Officer
    icon of calendar 1999-11-16 ~ now
    IIF 11 - Director → ME
    icon of calendar 1999-11-16 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    -2,447,417 GBP2024-03-31
    Officer
    icon of calendar 1991-05-16 ~ now
    IIF 23 - Director → ME
    icon of calendar 1991-05-16 ~ now
    IIF 67 - Secretary → ME
  • 26
    AREADUTY LIMITED - 1994-03-07
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-19 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 1994-01-19 ~ dissolved
    IIF 65 - Secretary → ME
  • 27
    SPEED 8857 LIMITED - 2001-07-30
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,732,907 GBP2024-09-30
    Officer
    icon of calendar 2001-07-24 ~ now
    IIF 22 - Director → ME
    icon of calendar 2001-07-24 ~ now
    IIF 93 - Secretary → ME
  • 28
    SPEED 8444 LIMITED - 2000-10-06
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,788,886 GBP2024-03-31
    Officer
    icon of calendar 2000-09-26 ~ now
    IIF 8 - Director → ME
    icon of calendar 2000-09-26 ~ now
    IIF 80 - Secretary → ME
  • 29
    LAMRON DEVELOPMENTS (ALTON) LIMITED - 2020-02-14
    LAMRON DEVELOPMENTS SECURITIES LIMITED - 2006-10-19
    SHELFLIFE 4 LIMITED - 2004-12-24
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,331 GBP2018-06-30
    Officer
    icon of calendar 2004-10-28 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2004-10-28 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 30
    LDFR LTD
    - now
    LAMRON DEVELOPMENTS (FRIMLEY) LIMITED - 2019-08-12
    LAMRON DEVELOPMENTS LIMITED - 2002-07-17
    STENRATE LIMITED - 2002-01-10
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,730 GBP2018-11-30
    Officer
    icon of calendar 1996-03-27 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 1996-03-27 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 31
    LDNO1 LTD
    - now
    LAMRON DEVELOPMENTS (NO.1) LIMITED - 2019-09-10
    LAMRON DEVELOPMENTS LIMITED - 2016-09-17
    LAMRON DEVELOPMENTS (FLEET) LIMITED - 2016-02-12
    LAMRON DEVELOPMENTS LIMITED - 2011-07-21
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,066 GBP2018-06-30
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2011-06-02 ~ dissolved
    IIF 94 - Secretary → ME
  • 32
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,972,840 GBP2024-04-30
    Officer
    icon of calendar 2001-04-10 ~ now
    IIF 29 - Director → ME
    icon of calendar 2001-04-10 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    LAMRON INVESTMENTS (FLEET) LTD - 2019-09-10
    LAMRON DEVELOPMENTS (FLEET 1) LTD - 2011-09-15
    LAMRON DEVELOPMENTS LIMITED - 2011-07-27
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -452,835 GBP2018-06-30
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2011-07-21 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 34
    LAMRON INVESTMENT HOLDINGS LIMITED - 2019-07-12
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -859 GBP2018-09-30
    Officer
    icon of calendar 2001-03-15 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2001-03-15 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 35
    LAMRON DEVELOPMENTS LIMITED - 1999-10-22
    LAMRON PROPERTY CONSULTANTS LIMITED - 1999-03-19
    LAMRON DEVELOPMENTS (NW) LIMITED - 2002-12-18
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents)
    Equity (Company account)
    -26,540 GBP2024-03-31
    Officer
    icon of calendar 1993-04-15 ~ now
    IIF 26 - Director → ME
    icon of calendar 1993-04-15 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    ENSCO 863 LIMITED - 2011-06-14
    icon of address 51 Welbeck Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -68,111 GBP2024-02-29
    Officer
    icon of calendar 2015-05-14 ~ now
    IIF 2 - Director → ME
  • 37
    CENTRAL CORPORATION (EXETER) LIMITED - 2023-05-26
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,540 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    LAMRON DEVELOPMENTS LIMITED - 2005-08-01
    LAMRON DEVELOPMENTS (WOKING 20) LIMITED - 2009-06-30
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    -926,491 GBP2024-05-31
    Officer
    icon of calendar 2005-05-13 ~ now
    IIF 15 - Director → ME
    icon of calendar 2005-05-13 ~ now
    IIF 76 - Secretary → ME
Ceased 23
  • 1
    ALLIANCE SECURITY LIMITED - 2003-01-22
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-03-02 ~ 2023-05-09
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ANGLO LAMRON (TCB/FKR) LIMITED - 2021-03-17
    ANGLO LAMRON (TCB/SKR) LIMITED - 2003-07-06
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    116 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-20
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 3
    EARTHSHARP LIMITED - 2001-10-08
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-09-12 ~ 2002-03-27
    IIF 78 - Secretary → ME
  • 4
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    16,028 GBP2024-12-31
    Officer
    icon of calendar 2006-01-26 ~ 2006-06-26
    IIF 5 - Director → ME
  • 5
    icon of address Hawthorn House, 1 Lowther Gardens, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-09-28
    Officer
    icon of calendar 2013-02-22 ~ 2020-10-13
    IIF 35 - Director → ME
  • 6
    KINGPIN DEVELOPMENTS LIMITED - 2023-05-26
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    396,047 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-05-10
    IIF 101 - Has significant influence or control OE
  • 7
    CENTRAL CORPORATION PROJECTS LIMITED - 2023-05-26
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,406,758 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-03-12 ~ 2020-12-01
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ANGLO ASSOCIATES LIMITED - 1997-04-15
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-09 ~ 2023-01-27
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-01-27 ~ 2023-10-31
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PROFOUND PROPERTIES LIMITED - 1997-07-25
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-03-06 ~ 2023-10-31
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    LAMRON DLS LIMITED - 2003-09-21
    icon of address Theale Court 11 - 13 High Street, Theale, Reading
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-22 ~ 2003-08-29
    IIF 37 - Director → ME
  • 11
    LAMRON DEVELOPMENTS (BRACKNELL) LIMITED - 2008-09-19
    LAMRON DEVELOPMENTS LIMITED - 2006-11-03
    LAMRON DEVELOPMENTS (BRACKNELL) LIMITED - 2006-09-13
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,504,773 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-18
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    -364,383 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-08
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 13
    LAMBAR KNOLL PROPERTIES LIMITED - 1995-11-15
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    141,585 GBP2023-09-30
    Officer
    icon of calendar 1995-06-19 ~ 1995-08-16
    IIF 4 - Director → ME
  • 14
    LAMRON PROJECTS LIMITED - 2021-03-19
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-22
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    LAMRON ESTATES (NEWBURY) LIMITED - 1999-10-22
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -311,527 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-30
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    CARMAL DEVELOPMENTS LIMITED - 2006-01-11
    DEVICEPRAISE LIMITED - 2001-05-14
    LAMRON DEVELOPMENTS LIMITED - 2006-08-23
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -487,941 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-19
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    LAMRON DEVELOPMENTS (BLACK DAM) LIMITED - 2020-11-20
    LAMRON DEVELOPMENTS LIMITED - 2007-05-22
    KMN DEVELOPMENTS SECURITIES LIMITED - 2006-11-22
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    -11,391 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-12
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 18
    LAMRON DEVELOPMENTS LIMITED - 2017-01-04
    icon of address 55 Loudoun Road, St John's Wood, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    166,196 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-20 ~ 2018-10-11
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 62 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 62 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 19
    SPEED 8296 LIMITED - 2000-06-08
    LAMRON DEVELOPMENTS LIMITED - 2001-10-05
    LAMRON DEVELOPMENTS (WOKINGHAM) LIMITED - 2005-06-17
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    -669,780 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-12
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 20
    SPEED 8857 LIMITED - 2001-07-30
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,732,907 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-30
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    NEWSFUNNY LIMITED - 1995-09-14
    icon of address C/o Atreus Accountants Ltd Arena Business Centre, 9 Nimrod Way, Wimborne, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    34,750 GBP2024-05-31
    Officer
    icon of calendar 1995-05-01 ~ 2006-08-14
    IIF 36 - Director → ME
    icon of calendar 1995-05-01 ~ 2006-08-14
    IIF 88 - Secretary → ME
  • 22
    icon of address C/o Hurst Warne Commercial Property Management Ltd Atlantic House, 96a Clarence Road, Fleet, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    37 GBP2024-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2008-05-23
    IIF 64 - Secretary → ME
  • 23
    LAMRON DEVELOPMENTS LIMITED - 2005-08-01
    LAMRON DEVELOPMENTS (WOKING 20) LIMITED - 2009-06-30
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    -926,491 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-20
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.