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

Radia, Amratlal

    Related profiles found in government register
  • Radia, Amratlal
    British retired born in December 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY, England

      IIF 1
  • Radia, Bhavesh Amratlal
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ascot House, 1 Warwick Place, Warwick Road, Borehamwood, WD6 1UA, England

      IIF 2
    • icon of address 34, Queensbury Station Parade, Edgware, Middlesex, HA8 5NN, England

      IIF 3
    • icon of address 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 4
    • icon of address Signal House Management Office, 137 Great Suffolk Street, Southward, London, SE1 1PZ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Signal House, Management Office, 137 Great Suffolk Street, Southwark, London, SE1 1PZ, England

      IIF 9
    • icon of address Signal House, Signal House, Management Office, 137 Great Suffolk Street, Southwark, London, SE1 1PZ, England

      IIF 10
  • Radia, Bhavesh Amratlal
    British consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Wild Acres, Northwood, Middlesex, HA6 3JD

      IIF 11
  • Radia, Bhavesh Amratlal
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 12
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 13
    • icon of address First Floor Thavies Inn House / 3-4, Holborn Circus, London, EC1N 2HA, England

      IIF 14
    • icon of address 4 Wild Acres, Northwood, Middlesex, HA6 3JD

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 1, Olds Approach, Tolpits Lane, Watford, Herts, WD18 9TD, United Kingdom

      IIF 22
  • Radia, Bhavesh Amratlal
    British managing director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Signal House Management Office, 137 Great Suffolk Street, London, SE1 1PZ

      IIF 23
    • icon of address Unit 1, Olds Approach, Tolpits Lane, Rickmansworth, Hertfordshire, WD18 9TD, United Kingdom

      IIF 24
  • Radia, Bhavesh Amratlal
    British property developer born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Chippenham Mews, London, W9 2AN, England

      IIF 25
  • Radia, Bhavesh Amratlal
    British surveyor born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dhamecha Lohana Centre, Brember Road, Harrow, HA2 8AX, England

      IIF 26
    • icon of address 4 Wild Acres, Northwood, Middlesex, HA6 3JD

      IIF 27
  • Bhavesh Amratlal Radia
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Thavies Inn House 3-4, Holborn Circus, London, EC1N 2HA, England

      IIF 28
    • icon of address Signal House, 137 Great Suffolk Street, London, SE1 1PZ, England

      IIF 29
    • icon of address Signal House Management Office, 137 Great Suffolk Street, London, SE1 1PZ

      IIF 30
    • icon of address Signal House Management Office, 137 Great Suffolk Street, Southward, London, SE1 1PZ, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Signal House Management Office, 137 Great Suffolk Street, Southwark, London, SE1 1PZ, United Kingdom

      IIF 34
    • icon of address Signal House, Management Office, 137 Great Suffolk Street, Southwark, London, SE1 1PZ, England

      IIF 35
  • Radia, Bhavesh
    British director born in June 1965

    Registered addresses and corresponding companies
    • icon of address 95 Knoll Crescent, Northwood, Middlesex, HA6 1HH

      IIF 36
  • Mr Bhavesh Radia
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ascot House, 1 Warwick Place, Warwick Road, Borehamwood, WD6 1UA, England

      IIF 37
  • Radia, Bhavesh Amratlal
    born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Signal House Management Office, 137 Great Suffolk Street, Southwark, London, SE1 1PZ, United Kingdom

      IIF 38
  • Mr Bhavesh Amratlal Radia
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ascot House, 1 Warwick Place, Warwick Road, Borehamwood, WD6 1UA, England

      IIF 39
    • icon of address Signal House, Management Office, 137 Great Suffolk Street, London, SE1 1PZ, England

      IIF 40
    • icon of address Signal House, Management Office, 137 Great Suffolk Street, London, SE1 1PZ, United Kingdom

      IIF 41
    • icon of address Signal House, Signal House, Management Office, 137 Great Suffolk Street, Southwark, London, SE1 1PZ, England

      IIF 42
  • Radia, Bhavesh
    British 288a

    Registered addresses and corresponding companies
    • icon of address 95 Knoll Crescent, Northwood, Middlesex, HA6 1HH

      IIF 43
  • Radia, Bhavesh Amratlal
    British business owner born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Wildacres, Northwood, HA6 3JD, England

      IIF 44
  • Radia, Bhavesh Amratlal
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor County House, 100 New London Road, Chelmsford, CM2 0RG, England

      IIF 45
    • icon of address Signal House, Management Office, 137 Great Suffolk Street, Southwark, London, SE1 1PZ, England

      IIF 46
    • icon of address Signal House Management Office, 137 Great Suffolk Street, Southwark, London, SE1 1PZ, United Kingdom

      IIF 47
  • Radia, Bhavesh Amratlal
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ascot House, 1 Warwick Place, Warwick Road, Borehamwood, WD6 1UA, England

      IIF 48
    • icon of address Signal House, Management Office, 137 Great Suffolk Street, London, SE1 1PZ, England

      IIF 49
  • Radia, Bhavesh Amratlal
    British property developer born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Signal House, 137 Great Suffolk Street, London, SE1 1PZ, England

      IIF 50
    • icon of address Signal House, Management Office, 137 Great Suffolk Street, London, SE1 1PZ, United Kingdom

      IIF 51
    • icon of address Signal House, Management Office, 137 Great Suffolk Street, Southwark, London, SE1 1PZ

      IIF 52
    • icon of address Signal House, Management Office, 137 Great Suffolk Street, Southwark, London, SE1 1PZ, England

      IIF 53 IIF 54 IIF 55
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 56 IIF 57
  • Radia, Bhavesh Amratal
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 58
  • Bhavesh Amratlal Radia
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 59
    • icon of address Signal House, Management Office, 137 Great Suffolk Street, Southwark, London, SE1 1PZ

      IIF 60
    • icon of address Signal House, Management Office, 137 Great Suffolk Street, Southwark, London, SE1 1PZ, England

      IIF 61 IIF 62 IIF 63
    • icon of address Signal House Management Office, 137 Great Suffolk Street, Southwark, London, SE1 1PZ, United Kingdom

      IIF 64
    • icon of address Hunter House 109, Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 65
  • Mr Bhavesh Amratlal Radia
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amisha Court, Circle Residential, 161 Grange Road, London, SE1 3GH, United Kingdom

      IIF 66
    • icon of address Signal House, Management Office, 137 Great Suffolk Street, Southwark, London, SE1 1PZ, England

      IIF 67
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 68
  • Mr Bhavesh Aamratlal Radia
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amisha Court, Circle Residential, Grange Road, London, SE1 3GH, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -385,289 GBP2024-05-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Signal House Signal House, Management Office, 137 Great Suffolk Street, Southwark, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Ascot House 1 Warwick Place, Warwick Road, Borehamwood, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,250,788 GBP2024-05-31
    Officer
    icon of calendar 2011-03-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 1 Olds Approach, Tolpits Lane, Watford, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,085 GBP2021-05-31
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address Signal House Management Office, 137 Great Suffolk Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2004-04-05 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Signal House Management Office 137 Great Suffolk Street, Southward, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,000,728 GBP2024-09-30
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Signal House Management Office, 137 Great Suffolk Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    JAVA BERMONDSEY LIMITED - 2019-05-02
    icon of address Signal House Management Office 137 Great Suffolk Street, Southwark, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,731,504 GBP2024-05-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Signal House, Management Office 137 Great Suffolk Street, Southwark, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,581,041 GBP2024-05-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    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
  • 12
    icon of address Signal House Management Office 137 Great Suffolk Street, Southwark, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Signal House Management Office 137 Great Suffolk Street, Southwark, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -311,552 GBP2024-07-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Signal House, Management Office 137 Great Suffolk Street, Southwark, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    35 GBP2024-03-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Signal House Management Office 137 Great Suffolk Street, Southwark, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -58,291 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 5 - Director → ME
  • 16
    icon of address Signal House Management Office 137 Great Suffolk Street, Southwark, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -121,289 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    JAVA WESTMINSTER LIMITED - 2019-05-02
    icon of address Signal House, Management Office 137 Great Suffolk Street, Southwark, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,236,893 GBP2024-09-30
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Signal House Management Office, 137 Great Suffolk Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -51,992 GBP2024-09-30
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Signal House, Management Office 137 Great Suffolk Street, Southwark, London
    Active Corporate (1 parent)
    Equity (Company account)
    7,213,780 GBP2023-09-30
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Signal House Management Office 137 Great Suffolk Street, Southwark, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Signal House, 137 Great Suffolk Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-04-19 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 22
    SIGNAL HOUSE MANAGEMENT CO LIMITED - 2019-04-09
    icon of address Signal House Management Office, 137 Great Suffolk Street, Southwark, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -436,517 GBP2024-05-31
    Officer
    icon of calendar 2015-05-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    38,731 GBP2015-03-31
    Officer
    icon of calendar 2000-03-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 24
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 4 - Director → ME
  • 25
    icon of address Dhamecha Lohana Centre, Brember Road, Harrow, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-08 ~ now
    IIF 26 - Director → ME
  • 26
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,002 GBP2019-04-30
    Officer
    icon of calendar 2018-04-28 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 34 Queensbury Station Parade, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 3 - Director → ME
  • 28
    icon of address Ascot House, 1 Warwick Place, Warwick Road, Borehamwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 29
    icon of address 9 Great Chesterford Court, London Road, Gt Chesterford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-02 ~ dissolved
    IIF 20 - Director → ME
  • 30
    HERITAGE GATEWAY (CARDIFF) LIMITED - 2004-12-08
    icon of address 45-46 Berners Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-02 ~ dissolved
    IIF 27 - Director → ME
  • 31
    icon of address David Rubin & Partners, 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-11 ~ dissolved
    IIF 17 - Director → ME
  • 32
    URBAN SOLUTIONS (GREENWICH NEWCO) LIMITED - 2007-03-27
    icon of address 45-46 Berners Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-06 ~ dissolved
    IIF 18 - Director → ME
  • 33
    URBAN SOLUTIONS (CARDIFF NEWCO) LIMITED - 2007-03-27
    icon of address 45-46 Berners Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-06 ~ dissolved
    IIF 21 - Director → ME
  • 34
    URBAN SOLUTIONS (GREENWICH TOPCO) LIMITED - 2007-03-27
    icon of address 45-46 Berners Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-06 ~ dissolved
    IIF 15 - Director → ME
  • 35
    BALLPARK DEVELOPMENTS LIMITED - 2002-04-11
    icon of address 9 Great Chesterford Court, London Road Great Chesterford, Saffron Walden, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-13 ~ dissolved
    IIF 16 - Director → ME
Ceased 12
  • 1
    icon of address Unit 1 Olds Approach, Tolpits Lane, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-14 ~ 2017-12-21
    IIF 24 - Director → ME
  • 2
    CITYGRASP LIMITED - 2000-03-21
    PINNACLE ESTATES LIMITED - 2013-11-19
    ESPALIER PROPERTY PROJECT 006 LTD - 2024-07-05
    icon of address One, Gloucester Place, Brighton
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,640 GBP2024-07-31
    Officer
    icon of calendar 2000-01-13 ~ 2000-12-21
    IIF 36 - Director → ME
  • 3
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,835,284 GBP2024-09-30
    Officer
    icon of calendar 2023-01-09 ~ 2025-04-04
    IIF 45 - Director → ME
  • 4
    icon of address 2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-12 ~ 2018-11-30
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-30
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-30
    Person with significant control
    icon of calendar 2018-04-27 ~ 2018-06-25
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    GULFSTREAM HOLDINGS LIMITED - 2002-12-31
    GOLFSTREAM HOLDINGS LIMITED - 2002-05-10
    icon of address Speen House, Porter Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-19 ~ 2005-10-20
    IIF 43 - Secretary → ME
  • 7
    icon of address 3 Talbot Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,455 GBP2018-12-30
    Officer
    icon of calendar 2015-03-03 ~ 2018-03-27
    IIF 25 - Director → ME
  • 8
    icon of address Dhamecha Lohana Centre, Brember Road, Harrow, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-08 ~ 2023-04-24
    IIF 1 - Director → ME
  • 9
    icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    101 GBP2023-08-24
    Officer
    icon of calendar 2021-08-02 ~ 2025-05-20
    IIF 13 - Director → ME
  • 10
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,002 GBP2019-04-30
    Person with significant control
    icon of calendar 2018-04-28 ~ 2018-04-28
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Ascot House, 1 Warwick Place, Warwick Road, Borehamwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-12-11 ~ 2025-03-20
    IIF 48 - Director → ME
  • 12
    WHEREVER THE NEED - 2016-04-27
    SANITATION FIRST LIMITED - 2022-11-02
    icon of address 14 King Charles House, Cavalier Court, Bumper's Farm, Chippenham, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ 2024-03-21
    IIF 44 - Director → ME
    icon of calendar 1999-05-01 ~ 2013-11-29
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.