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

Deans, Donald Paul William

    Related profiles found in government register
  • Deans, Donald Paul William
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sportpark, 3 Oakwood Drive, Loughborough, Leicestershire, LE11 3QF

      IIF 1
    • icon of address Hare & Hounds, 132, Vicarage Road, Sunbury-on-thames, Surrey, TW16 7QX, England

      IIF 2
    • icon of address The Bear Tavern, 26-28 York St, Twickenham, TW1 3LJ, United Kingdom

      IIF 3
  • Deans, Donald Paul William
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, West Ham Lane, London, E15 4PH, England

      IIF 4
    • icon of address Suite E, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 5
  • Mr Donald Paul William Deans
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hare & Hounds, 132, Vicarage Road, Sunbury-on-thames, Surrey, TW16 7QX, England

      IIF 6
    • icon of address The Bear Tavern, 26-28 York St, Twickenham, TW1 3LJ, United Kingdom

      IIF 7
  • Mr Paul Williams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6, Canfield Place, London, NW6 3BT, United Kingdom

      IIF 8
  • Mr Donald Deans
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Radnor Avenue, Harrow, HA1 1SB, England

      IIF 9
  • Mr Paul Eliott Williams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, London, N3 2SZ, England

      IIF 10 IIF 11 IIF 12
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 14
  • Williams, Paul Eliott
    British born in April 1966

    Resident in England

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

      IIF 15
    • icon of address 111, The Timberyard, Drysdale Street, London, N1 6ND, United Kingdom

      IIF 16
    • icon of address 55 Loudoun Road, St John's Wood, London, NW8 0DL

      IIF 17
    • icon of address 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 21
  • Williams, Paul Eliott
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Paul Eliott
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Drysdale Street, Hoxton, London, N1 6ND, United Kingdom

      IIF 25
    • icon of address 32, Curzon Street, London, W1J 7WS, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 53-54 Grosvenor Street, London, W1K 3HU, United Kingdom

      IIF 29
    • icon of address 55 Loudoun Road, St John's Wood, London, NU8 0DL

      IIF 30
    • icon of address 55 Loudoun Road, St John's Wood, London, NW8 0DL

      IIF 31 IIF 32 IIF 33
    • icon of address 69 Platts Lane, London, NW3 7NL

      IIF 34 IIF 35
  • Williams, Paul Eliott
    British n/a born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, The Timberyard, Drysdale Street, London, N1 6ND, United Kingdom

      IIF 36
  • Mr Donald Paul William Deans
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite E, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 37
  • Mr Paul Williams
    British born in April 1966

    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 IIF 39
  • Williams, Paul
    English director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17-18, Abbey Green, Nuneaton, CV11 5DR, England

      IIF 40
  • Williams, Paul Eliott
    born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, London, N3 2SZ, England

      IIF 41 IIF 42 IIF 43
    • icon of address 4, Chandos Street, London, W1A 3BQ

      IIF 45
    • icon of address 4-6, Canfield Place, London, NW6 3BT

      IIF 46
    • icon of address 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 47 IIF 48
    • icon of address 69, Platts Lane, London, NW3 7NL

      IIF 49
  • Paul Eliott Williams
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111 The Timberyard, Drysdale Street, London, N1 6ND, United Kingdom

      IIF 50
  • Mr Paul Eliott Williams
    British born in April 1966

    Resident in United Kingdom

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

      IIF 51
    • icon of address 55 Loudon Road, St John's Wood, London, NW8 0DL

      IIF 52
    • icon of address 55 Loudoun Road, St John's Wood, London, NU8 0DL

      IIF 53
    • icon of address 55, Loudoun Road, St John's Wood, London, NW8 0DL

      IIF 54 IIF 55 IIF 56
    • icon of address 55 Loudoun Road, St. John's Wood, London, NW8 0DL, United Kingdom

      IIF 58 IIF 59
    • icon of address 55, Loudoun Road, St John's Wood, London, NW8 0DL

      IIF 60
    • icon of address 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 61 IIF 62 IIF 63
  • Williams, Paul Eliott
    British

    Registered addresses and corresponding companies
    • icon of address 69 Platts Lane, London, NW3 7NL

      IIF 64
  • Williams, Paul Eliott
    British company director

    Registered addresses and corresponding companies
  • Williams, Paul Eliott
    British director

    Registered addresses and corresponding companies
  • Williams, Paul Eliott
    born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111 The Timberyard, Drysdale Street, London, N1 6ND, United Kingdom

      IIF 75
    • icon of address 4-6, Canfield Place, London, NW6 3BT, England

      IIF 76
    • icon of address 4-6, Canfield Place, London, NW6 3BT, United Kingdom

      IIF 77
  • Williams, Paul Eliott
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Ground Floor, Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, HG2 8NA, United Kingdom

      IIF 78
    • icon of address 111, The Timberyard, Drysdale Street, London, N1 6ND, England

      IIF 79
    • icon of address 4-6, Canfield Place, London, NW6 3BT, England

      IIF 80 IIF 81
    • icon of address 4-6, Canfield Place, London, NW6 3BT, United Kingdom

      IIF 82
    • icon of address 55 Loudoun Road, St. John's Wood, London, NW8 0DL, United Kingdom

      IIF 83 IIF 84 IIF 85
  • Williams, Paul Eliott
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Platts Lane, Hampstead, London, NW3 7NL, England

      IIF 89
  • Williams, Paul Eliott
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 90
  • Williams, Paul Eliott
    British property developer born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25-26, Albemarle Street 3rd Floor, Mayfar, London, W1S 4HU, England

      IIF 91
  • Williams, Paul
    British construction manager born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Abbots Quay, Monks Ferry, Birkenhead, Wirral, CH41 5LH, England

      IIF 92
  • Williams, Paul
    British heating engineer born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Mold Road, Denbigh, Denbighshire, LL16 4BN

      IIF 93
  • Williams, Paul Elliott

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

      IIF 94
  • Williams, Paul Eliott

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

      IIF 95
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    888,228 GBP2024-03-31
    Officer
    icon of calendar 2014-06-13 ~ now
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    LEOPARD ARCHWAY COMMERCIAL LIMITED - 2018-12-24
    icon of address 4-6 Canfield Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,600 GBP2024-12-31
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 80 - Director → ME
  • 3
    LEOPARD ARCHWAY RESIDENTIAL LIMITED - 2018-12-24
    icon of address 4-6 Canfield Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -10,300 GBP2024-12-31
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 81 - Director → ME
  • 4
    icon of address 55 Loudoun Road, St Johns Wood, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -352 GBP2023-06-30
    Officer
    icon of calendar 2003-09-30 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2002-10-03 ~ dissolved
    IIF 70 - Secretary → ME
  • 5
    icon of address The Bear Tavern, 26-28 York St, Twickenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 55 Loudoun Road St. John's Wood, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,147,358 GBP2023-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 83 - Director → ME
  • 7
    BODE PROPERTY LIMITED - 2014-09-09
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2014-03-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 55 Loudoun Road St. John's Wood, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -115,510 GBP2024-09-30
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 55 Loudoun Road St. John's Wood, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 55 Loudon Road, St John's Wood, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2007-06-01 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 15th Floor 88 Wood Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-11-19 ~ dissolved
    IIF 49 - LLP Member → ME
  • 12
    icon of address Suite E, 1-3 Canfield Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Ground Floor, 30 City Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-11-12 ~ dissolved
    IIF 24 - Director → ME
  • 14
    icon of address Ground Floor, 30 City Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-11-12 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address Ground Floor, 30 City Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-11-12 ~ dissolved
    IIF 22 - Director → ME
  • 16
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -32,417 GBP2024-05-31
    Officer
    icon of calendar 2005-05-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 111 Drysdale Street, Hoxton, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 25 - Director → ME
  • 18
    icon of address Hare & Hounds 132, Vicarage Road, Sunbury-on-thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,221 GBP2024-05-31
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 55 Loudoun Road St. John's Wood, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    J&M SALES LTD - 2018-06-18
    icon of address 17-18 Abbey Green, Nuneaton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,404 GBP2019-12-31
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 40 - Director → ME
  • 21
    icon of address 55 Loudoun Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -747,300 GBP2024-09-30
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 88 - Director → ME
    icon of calendar 1999-09-27 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 4-6 Canfield Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,660 GBP2020-12-31
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 76 - LLP Designated Member → ME
  • 23
    icon of address 4 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 27 - Director → ME
  • 24
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2007-02-01 ~ dissolved
    IIF 74 - Secretary → ME
  • 25
    icon of address 4 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 26 - Director → ME
  • 26
    icon of address 4 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 28 - Director → ME
  • 27
    icon of address Suite E, 1-3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 4-6 Canfield Place, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    3,863,056 GBP2024-12-31
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 82 - Director → ME
  • 29
    icon of address 2nd Floor, Windsor House, Lower Pollet, St. Peter Port, Gy1 1wf, Guernsey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 91 - Director → ME
  • 30
    NEW ARCHWAY HOLDING LLP - 2019-01-21
    icon of address 4-6 Canfield Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 77 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-20 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2005-06-20 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 32
    icon of address 3a Rosemary House Lanwades Business Park, Kentford, Newmarket, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    198,477 GBP2024-09-30
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 16 - Director → ME
  • 33
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2010-06-17 ~ now
    IIF 20 - Director → ME
    icon of calendar 2010-06-17 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 78 - Director → ME
  • 35
    icon of address 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    2,641,690 GBP2024-03-31
    Officer
    icon of calendar 2011-05-31 ~ now
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 36
    icon of address 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,400,624 GBP2024-03-31
    Officer
    icon of calendar 2012-08-24 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 37
    icon of address 48 Upper Brook Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -773,337 GBP2024-04-30
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 79 - Director → ME
  • 38
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-20 ~ now
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Right to surplus assets - More than 25% but not more than 50%OE
  • 39
    icon of address 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,029,275 GBP2024-03-31
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 40
    icon of address 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,315,917 GBP2024-03-31
    Officer
    icon of calendar 2014-10-21 ~ now
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 41
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents)
    Equity (Company account)
    775,099 GBP2023-12-31
    Officer
    icon of calendar 2004-01-19 ~ now
    IIF 17 - Director → ME
    icon of calendar 2004-01-19 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents)
    Equity (Company account)
    78,644 GBP2024-06-30
    Officer
    icon of calendar 2014-06-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    VOLLLEYBALL ENGLAND FOUNDATION - 2010-10-07
    icon of address Sportpark, 3 Oakwood Drive, Loughborough, Leicestershire
    Active Corporate (10 parents)
    Equity (Company account)
    87,425 GBP2024-03-31
    Officer
    icon of calendar 2024-08-26 ~ now
    IIF 1 - Director → ME
  • 44
    icon of address 55 Loudoun Road St. John's Wood, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,550 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 87 - Director → ME
  • 45
    LEOPARD UK WESTWAY LLP - 2019-07-29
    icon of address 4-6 Canfield Place, London
    Active Corporate (4 parents)
    Equity (Company account)
    505,162 GBP2024-12-31
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 46 - LLP Member → ME
  • 46
    B & F LONDON LIMITED - 2008-05-01
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-28 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2006-04-28 ~ dissolved
    IIF 73 - Secretary → ME
  • 47
    icon of address 55 Loudoun Road, St Johns Wood, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2007-02-01 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    icon of address 55 Loudoun Road St. John's Wood, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,194,296 GBP2024-03-31
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 49
    PILGRIM STREET LIMITED - 2003-12-16
    icon of address 55 Loudoun Road, St Johns Wood London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    390,346 GBP2023-12-30
    Officer
    icon of calendar 1997-04-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    icon of address 55 Loudoun Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2012-03-04
    IIF 45 - LLP Designated Member → ME
  • 2
    icon of address Raffingers Stuart, 19-20 Bourne Court Unity Trading Estate, Southend Road, Woodford Green, Essex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,179,646 GBP2024-12-31
    Officer
    icon of calendar 2007-06-06 ~ 2007-06-07
    IIF 35 - Director → ME
    icon of calendar 2009-05-29 ~ 2009-05-29
    IIF 64 - Secretary → ME
  • 3
    icon of address 4 Penrhyn Road, Colwyn Bay, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    3,594 GBP2021-09-30
    Officer
    icon of calendar 2010-09-16 ~ 2012-11-28
    IIF 93 - Director → ME
  • 4
    KERNEL COURT HOLDCO LIMITED - 2022-02-24
    icon of address Frp Advisory Trading Limited, 2nd Floor, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    10,040 GBP2020-03-31
    Officer
    icon of calendar 2019-03-08 ~ 2020-12-08
    IIF 90 - Director → ME
  • 5
    icon of address 4-6 Canfield Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,660 GBP2020-12-31
    Officer
    icon of calendar 2017-06-16 ~ 2018-11-30
    IIF 75 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ 2018-11-30
    IIF 50 - Right to surplus assets - More than 25% but not more than 50% OE
  • 6
    icon of address 247 Stoke Newington Church Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,522 GBP2024-06-30
    Officer
    icon of calendar 1999-10-01 ~ 2005-04-05
    IIF 66 - Secretary → ME
  • 7
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-07 ~ 2019-12-19
    IIF 29 - Director → ME
  • 8
    icon of address C/o Frp Advisory Training, 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    13,778,437 GBP2022-03-31
    Officer
    icon of calendar 2019-07-01 ~ 2021-09-24
    IIF 89 - Director → ME
  • 9
    PENNYCAGE LIMITED - 1989-03-20
    icon of address 6 Abbots Quay, Monks Ferry, Birkenhead, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    83 GBP2023-04-30
    Officer
    icon of calendar 2006-01-19 ~ 2022-10-31
    IIF 92 - Director → ME
  • 10
    SCAPE STUDENT LTD - 2013-04-04
    SCAPE STUDENT LIVING LTD - 2021-04-28
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,127,902 GBP2020-09-30
    Officer
    icon of calendar 2012-09-26 ~ 2019-12-19
    IIF 36 - Director → ME
  • 11
    PILGRIM STREET LIMITED - 2003-12-16
    icon of address 55 Loudoun Road, St Johns Wood London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    390,346 GBP2023-12-30
    Officer
    icon of calendar 1997-04-22 ~ 2008-02-18
    IIF 67 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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