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

Hatter, Richard Mark

    Related profiles found in government register
  • Hatter, Richard Mark
    British chartered surveyor born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hatter, Richard Mark
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hatter, Richard Mark
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Harley Place, London, W1G 8QB, United Kingdom

      IIF 32
    • icon of address 54, Hamilton Terrace, London, NW8 9UJ

      IIF 33 IIF 34 IIF 35
    • icon of address 54, Hamilton Terrace, London, NW8 9UJ, England

      IIF 36
    • icon of address 54, Hamilton Terrace, London, NW8 9UJ, United Kingdom

      IIF 37
    • icon of address 54, Hamilton Terrace, St Johns Wood, London, NW8 9UJ

      IIF 38 IIF 39
    • icon of address 5th Floor, 95 Wigmore Street, London, W1U 1DL, England

      IIF 40
  • Hatter, Richard Mark
    British none born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Hamilton Terrace, London, NW8 9UJ, United Kingdom

      IIF 41
  • Hatter, Richard Mark
    British property developer born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hatter, Richard Mark
    British property investment born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Hamilton Terrace, London, NW8 9UJ

      IIF 55
  • Hatter, Richard Mark
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Thayer Street, London, England, W1U 2DD, England

      IIF 56
  • Hatter, Richard
    British property developer born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Hamilton Terrace, London, NW8 9UJ, England

      IIF 57
  • Hatter, Richard Mark
    born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Formal House, 60 St. Georges Place, Cheltenham, GL50 3PN, England

      IIF 58
    • icon of address 2nd Floor, Broadway House, 32-35 Broad Street, Hereford, HR4 9AR, United Kingdom

      IIF 59
    • icon of address 1, Conduit Street, London, W1S 2XA

      IIF 60
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 61
    • icon of address 2nd Floor, 20 Thayer Street, London, W1U 2DD, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address 4th Floor, One Conduit Street, London, W1S 2XA, United Kingdom

      IIF 66
    • icon of address 54, Hamilton Terrace, London, NW8 9UJ, England

      IIF 67
    • icon of address 54, Hamilton Terrace, London, NW8 9UJ, United Kingdom

      IIF 68
    • icon of address 54, Hamilton Terrace, London, NW8, England

      IIF 69
    • icon of address 95, Wigmore Street, London, W1U 1DL, United Kingdom

      IIF 70
  • Hatter, Richard Mark
    British business man born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Harley Place, One Harley Place, London, W1G 8QB

      IIF 71
  • Hatter, Richard Mark
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 20 Thayer Street, London, W1U 2DD, England

      IIF 72
  • Hatter, Richard Mark
    British chartered surveyor born in October 1963

    Registered addresses and corresponding companies
    • icon of address 14 Park Village East, London, NW1 7EP

      IIF 73
  • Hatter, Richard Mark
    British company director born in October 1963

    Registered addresses and corresponding companies
    • icon of address 14 Park Village East, London, NW1 7EP

      IIF 74
  • Mr Richard Mark Hatter
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Richard Mark Hatter
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Thayer Street, London, England, W1U 2DD, England

      IIF 96
  • Richard Mark Hatter
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Interchange, Frobisher Way, Hatfield, Hertfordshire, AL10 9TG, United Kingdom

      IIF 97
  • Hatter, Richard Mark
    British

    Registered addresses and corresponding companies
    • icon of address 54, Hamilton Terrace, London, NW8 9UJ

      IIF 98
  • Hatter, Richard Mark
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 54, Hamilton Terrace, London, NW8 9UJ

      IIF 99
  • Hatter, Richard
    born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Hamilton Terrace, London, London, NW8, England

      IIF 100
  • Mr Richard Hatter
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26a, St. Anns Terrace, London, NW8 6PJ, England

      IIF 101
  • Hatter, Richard Mark

    Registered addresses and corresponding companies
    • icon of address 54, Hamilton Terrace, London, NW8 9UJ, England

      IIF 102
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address 54 Hamilton Terrace, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 2
    icon of address The Interchange, 3 Frobisher Way, Hatfield, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 43 - Director → ME
  • 3
    NEWINCCO 1217 LIMITED - 2012-12-20
    icon of address Edelman House 1238 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 36 - Director → ME
  • 4
    icon of address 20 2nd Floor, 20 Thayer Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2004-01-27 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address 2nd Floor Broadway House, 32-35 Broad Street, Hereford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 59 - LLP Designated Member → ME
  • 6
    icon of address 54 Hamilton Terrace, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2010-07-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 54 Hamilton Terrace, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2014-02-21 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 54 Hamilton Terrace, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2000-05-31 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2014-12-16 ~ dissolved
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20 2nd Floor, 20 Thayer Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-22 ~ dissolved
    IIF 20 - Director → ME
  • 10
    HATBUR LIMITED - 2015-09-17
    icon of address 2nd Floor 20 Thayer Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 72 - Director → ME
  • 11
    icon of address 20 2nd Floor, Thayer Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-08 ~ dissolved
    IIF 35 - Director → ME
  • 12
    icon of address 54 Hamilton Terrace, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2005-02-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2nd Floor 20 Thayer Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 70 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,733 GBP2021-09-30
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 56 - Director → ME
  • 15
    VIRTUS ASSET MANAGEMENT LIMITED - 2010-11-29
    icon of address 2nd Floor East, 3 Barrett Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -81,297 GBP2024-03-31
    Officer
    icon of calendar 2010-02-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 7 More London Riverside, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-18 ~ dissolved
    IIF 15 - Director → ME
  • 17
    icon of address 2nd Floor Prince Frederick House, 35-39 Maddox Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove membersOE
  • 18
    TOPBRIAR LIMITED - 1976-12-31
    icon of address The Interchange, Frobisher Way, Hatfield, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-04-30
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 46 - Director → ME
  • 19
    icon of address The Interchange, Frobisher Way, Hatfield, Hertfordshire, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    19,796,915 GBP2024-04-30
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 97 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 20
    icon of address The Interchange, Frobisher Way, Hatfield, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 51 - Director → ME
  • 21
    icon of address The Interchange, Frobisher Way, Hatfield, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-03-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 48 - Director → ME
  • 22
    icon of address The Interchange, Frobisher Way, Hatfield, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-03-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 44 - Director → ME
  • 23
    icon of address The Interchange, Frobisher Way, Hatfield, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 45 - Director → ME
  • 24
    icon of address The Interchange, Frobisher Way, Hatfield, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 47 - Director → ME
  • 25
    icon of address 54 Hamilton Terrace, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    392,399 GBP2024-03-31
    Officer
    icon of calendar 2014-07-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 26
    BPP (FARRINGDON ROAD) LIMITED - 2006-09-29
    icon of address 54 Hamilton Terrace, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-06-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Has significant influence or controlOE
  • 27
    JET (HATTON GARDEN) LIMITED - 2006-06-02
    BROOKSPLACE (HATTON GARDEN) LIMITED - 2005-11-09
    CHARNBROOK LIMITED - 2005-06-24
    icon of address 2nd Floor 20 Thayer Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-20 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 28
    DAWEMOSS LIMITED - 2006-08-01
    icon of address 35 South Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-12 ~ dissolved
    IIF 12 - Director → ME
  • 29
    icon of address C/o Gordon Dadds Corporate Services Limited Aldgate Tower, 2 Leman Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 11 - Director → ME
  • 30
    BROOKSPLACE (STRAND) LIMITED - 2006-06-02
    icon of address 2nd Floor 20 Thayer Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-31 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 54 Hamilton Terrace, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 28 - Director → ME
  • 32
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    3,414 GBP2024-03-31
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 61 - LLP Designated Member → ME
  • 33
    icon of address Formal House, 60 St. Georges Place, Cheltenham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,450,219 GBP2023-12-25
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to surplus assets - More than 25% but not more than 50%OE
  • 34
    icon of address 2nd Floor 20 Thayer Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 1993-07-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Has significant influence or control as a member of a firmOE
  • 35
    icon of address 54 Hamilton Terrace, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 100 - LLP Designated Member → ME
  • 36
    icon of address 54 Hamilton Terrace, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    10,751,766 GBP2024-04-05
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to surplus assets - More than 25% but not more than 50%OE
  • 37
    icon of address 1 Harley Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    IIF 32 - Director → ME
  • 38
    PEERCLASS LIMITED - 2004-11-12
    icon of address 7 More London Riverside, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-12 ~ dissolved
    IIF 14 - Director → ME
  • 39
    icon of address Angel Mill, Edward Street, Westbury, Wiltshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-26 ~ dissolved
    IIF 2 - Director → ME
  • 40
    icon of address Angel Mill, Edward Street, Westbury, Wiltshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-19 ~ dissolved
    IIF 34 - Director → ME
  • 41
    icon of address 2nd Floor 20 Thayer Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 54 Hamilton Terrace, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,040 GBP2024-04-05
    Officer
    icon of calendar 2014-07-18 ~ now
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Has significant influence or controlOE
  • 43
    icon of address 21 Chapel Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,044,584 GBP2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    STAG INSTRUMENTS LIMITED - 2016-01-14
    CRUSHDUEL LIMITED - 2003-02-14
    icon of address The Interchange, Frobisher Way, Hatfield, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 50 - Director → ME
  • 45
    icon of address 26a St. Anns Terrace, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 54 Hamilton Terrace, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2009-01-12 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    HOLLIMONT LIMITED - 2004-04-23
    icon of address Copper House, 88 Snakes Lane East, Woodford Green, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-04-16 ~ dissolved
    IIF 98 - Secretary → ME
  • 48
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-08 ~ now
    IIF 71 - Director → ME
Ceased 29
  • 1
    icon of address Avs Secretaries Limited, Suite D5 St Meryl Suite, Carpenders Park, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2014-08-29 ~ 2016-07-12
    IIF 40 - Director → ME
  • 2
    icon of address Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (5 parents)
    Equity (Company account)
    11 GBP2024-07-31
    Officer
    icon of calendar 2006-07-26 ~ 2007-06-25
    IIF 23 - Director → ME
  • 3
    PAUL STREET LIMITED - 2007-12-12
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-29 ~ 2015-07-16
    IIF 33 - Director → ME
  • 4
    icon of address 35 South Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-28 ~ 2017-02-10
    IIF 22 - Director → ME
  • 5
    BROOKSPLACE (COLINDALE) LIMITED - 2011-04-05
    BRADGROVE LIMITED - 2008-05-14
    icon of address 35 South Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-21 ~ 2016-08-18
    IIF 24 - Director → ME
  • 6
    12 GREEK STREET LEEDS LIMITED - 2015-04-25
    icon of address Allan House, John Princes Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -118,138 GBP2016-03-31
    Officer
    icon of calendar 2014-07-18 ~ 2018-03-19
    IIF 52 - Director → ME
  • 7
    BROOKSPLACE PLC - 2007-03-29
    BROOKS PLACE PROPERTIES LIMITED - 2003-06-18
    icon of address Allan House 10 John Princes Street, London
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 1998-09-10 ~ 2016-08-18
    IIF 16 - Director → ME
  • 8
    CHARLTON ATHLETIC FOOTBALL COMPANY (1984) LTD. - 2000-06-09
    FORTWARM LIMITED - 1984-04-25
    icon of address The Valley, Floyd Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-09-24 ~ 2010-12-31
    IIF 38 - Director → ME
  • 9
    icon of address The Valley, Floyd Road, Charlton, London
    Active Corporate (2 parents)
    Equity (Company account)
    -5,141,524 GBP2024-06-30
    Officer
    icon of calendar 2009-09-24 ~ 2010-12-31
    IIF 39 - Director → ME
  • 10
    icon of address Angel Mill, Edward Street, Westbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-10 ~ 2013-01-11
    IIF 17 - Director → ME
  • 11
    PUBFOLIO (MANAGEMENT) LIMITED - 2006-03-03
    DISKGOLD LIMITED - 2004-12-16
    icon of address David Rubin & Partners Llp, 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-06 ~ 2006-01-31
    IIF 18 - Director → ME
  • 12
    NEWBURY DEVELOPMENTS (BARNHAM BROOM) LLP - 2019-02-14
    icon of address 64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-30 ~ 2021-03-15
    IIF 65 - LLP Member → ME
  • 13
    NEWBURY DEVELOPMENTS (CONSTRUCTION) LIMITED - 2019-02-14
    icon of address 64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,516,815 GBP2021-03-31
    Officer
    icon of calendar 2017-11-28 ~ 2018-01-10
    IIF 31 - Director → ME
  • 14
    NEWBURY DEVELOPMENTS (HARLESTON) LLP - 2019-02-14
    NEWBURY DEVELOPMENTS (BRIGHTON) LLP - 2016-09-15
    icon of address 64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-09-30 ~ 2021-03-15
    IIF 63 - LLP Member → ME
  • 15
    NEWBURY DEVELOPMENTS (RACKHEATH) LLP - 2019-02-14
    NEWBURY DEVELOPMENT BLACKHEATH LLP - 2014-12-17
    icon of address Crafton Homes (rackheath) Llp, 64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-16 ~ 2021-03-09
    IIF 62 - LLP Member → ME
  • 16
    NEWBURY DEVELOPMENTS (GB) LIMITED - 2019-02-14
    icon of address 64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -1,317,445 GBP2021-03-31
    Officer
    icon of calendar 2014-12-18 ~ 2020-12-23
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-30 ~ 2020-12-23
    IIF 76 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    DEANARCH PROPERTIES LIMITED - 1997-02-12
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    1,245,608 GBP2024-03-31
    Officer
    icon of calendar 2010-09-15 ~ 2020-08-12
    IIF 7 - Director → ME
  • 18
    icon of address Swan House, 39 Savill Way, Marlow, Bucks, England
    Active Corporate (4 parents)
    Equity (Company account)
    50 GBP2024-08-31
    Officer
    icon of calendar 2017-08-10 ~ 2019-06-10
    IIF 8 - Director → ME
  • 19
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,733 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-09-09 ~ 2017-05-02
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address 54 Hamilton Terrace, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-29 ~ 2025-03-05
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2025-03-05
    IIF 87 - Right to surplus assets - More than 25% but not more than 50% OE
  • 21
    FLETCHER KING - 1986-10-21
    FLETCHER KING AND MEGRAN - 1980-12-31
    icon of address 19-20 Great Pulteney Street, London, England
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar ~ 1993-12-17
    IIF 73 - Director → ME
  • 22
    icon of address 1 Conduit Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-24 ~ 2011-12-15
    IIF 60 - LLP Designated Member → ME
  • 23
    MAYFAIR, PICCADILLY AND ST. JAMES'S ASSOCIATION LIMITED(THE) - 1991-11-21
    PICCADILLY AND ST JAMES'S ASSOCIATION LIMITED (THE) - 1980-12-31
    icon of address Endeavour House, 78 Stafford Road, Wallington, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    48,556 GBP2024-12-31
    Officer
    icon of calendar ~ 1991-07-04
    IIF 74 - Director → ME
  • 24
    icon of address Epsilon Real Estate Partners Ltd, 5th Floor 95 Wigmore Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-05 ~ 2015-03-12
    IIF 30 - Director → ME
  • 25
    icon of address 16 Great Queen Street, Covent Garden, London
    Active Corporate (1 parent)
    Equity (Company account)
    548,321 GBP2023-12-31
    Officer
    icon of calendar 2001-09-10 ~ 2009-11-04
    IIF 4 - Director → ME
    icon of calendar 2001-09-10 ~ 2003-12-02
    IIF 99 - Secretary → ME
  • 26
    icon of address 54 Hamilton Terrace, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-14 ~ 2014-07-04
    IIF 66 - LLP Designated Member → ME
  • 27
    icon of address Smith And Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-16 ~ 2016-08-18
    IIF 27 - Director → ME
  • 28
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-29 ~ 2008-07-07
    IIF 3 - Director → ME
  • 29
    LED EVOLUTION LIMITED - 2020-06-24
    icon of address 5 Beauchamp Court, Victors Way, Barnet, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11,180,748 GBP2021-10-31
    Officer
    icon of calendar 2017-12-08 ~ 2020-03-12
    IIF 42 - 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.