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

Hart, Harry Bimbo

    Related profiles found in government register
  • Hart, Harry Bimbo
    born in June 1971

    Resident in Italy

    Registered addresses and corresponding companies
  • Hart, Harry Bimbo
    British company director born in June 1971

    Registered addresses and corresponding companies
    • icon of address 8 Atherton Street, London, SW11 2JE

      IIF 4
  • Hart, Harry Bimbo
    British born in June 1971

    Resident in Italy

    Registered addresses and corresponding companies
  • Hart, Harry Bimbo
    British director born in June 1971

    Resident in Italy

    Registered addresses and corresponding companies
  • Hart, Harry Bimbo
    British managing officer born in June 1971

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address First Names House, Victoria Road, Douglas, IM2 4DF, Isle Of Man

      IIF 52
  • Hart, Harry Bimbo
    British company director

    Registered addresses and corresponding companies
  • Hart, Harry
    British director born in July 1971

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address First Names House, Victoria Road, Douglas, IM2 4DF, Isle Of Man

      IIF 64
  • Hart, Harry Bimbo
    born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Harley Street, London, W1G 9BR, United Kingdom

      IIF 65
    • icon of address 54a, Elizabeth Street, London, SW1W 9PB

      IIF 66
    • icon of address 54a, Elizabeth Street, London, SW1W 9PB, United Kingdom

      IIF 67
  • Hart, Harry Bimbo
    British company director born in June 1971

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 68
  • Hart, Harry Bimbo
    British director born in June 1971

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address First Names House, Victoria Road, Douglas, Isle Of Man

      IIF 69
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 70
    • icon of address 77, Berwick Street, London, W1F 8TH, United Kingdom

      IIF 71
  • Hart, Harry Bimbo
    British, company director born in June 1971

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 72
  • Harry Bimbo Hart
    British born in June 1971

    Registered addresses and corresponding companies
    • icon of address Mill Court, La Charroterie, Po Box 357, St Peter Port, GY1 3XH, Guernsey

      IIF 73
  • Mr Harry Bimbo Hart
    British born in June 1971

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ

      IIF 74 IIF 75
    • icon of address 73 Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 76
  • Harry Bimbo Hart
    British born in June 1971

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ

      IIF 77
  • Hart, Harry
    British managing director born in June 1971

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 2, Temple Place, London, WC2R 3BD, England

      IIF 78
  • Hart, Harry Bimbo
    British co director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hart, Harry Bimbo
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hart, Harry Bimbo
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Harry Bimbo Hart
    British born in June 1971

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Famille Hart, Rue Michel-chauvet 12, 1208 Geneva, Switzerland

      IIF 99
    • icon of address 73, Cornhill, London, EC3V 3QQ

      IIF 100
  • Harry Bimbo Hart
    British born in June 1971

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 15, Atholl Crescent, Edinburgh, EH3 8HA, Scotland

      IIF 101
  • Mr Harry Bimbo Hart
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 62
  • 1
    icon of address 73 Cornhill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    763 GBP2020-09-30
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 72 - Director → ME
  • 2
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,834,723 GBP2024-09-30
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Officer
    Responsible for director
    icon of calendar 2018-03-21 ~ now
    IIF 36 - Managing Officer → ME
  • 4
    icon of address 5 Bassett Wood Drive, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-15 ~ dissolved
    IIF 57 - Secretary → ME
  • 5
    ASE III DEVELOPMENTS LIMITED - 2019-10-11
    icon of address 73 Cornhill, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 10 - Director → ME
  • 6
    MELFORD CAPITAL LIMITED - 2008-08-19
    icon of address 25 Harley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-25 ~ dissolved
    IIF 85 - Director → ME
  • 7
    THE BISHOP CENTRE LTD. - 2004-12-16
    HARMUD PROPERTIES LIMITED - 1997-06-23
    LS TAPLOW LIMITED - 2024-06-20
    icon of address 73 Cornhill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    37,000 GBP2022-03-31
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-19 ~ now
    IIF 69 - Director → ME
  • 9
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Officer
    Responsible for director
    icon of calendar 2019-07-26 ~ now
    IIF 34 - Managing Officer → ME
  • 10
    icon of address 25 Harley Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 94 - Director → ME
  • 11
    115CR (002) LIMITED - 2000-08-10
    icon of address 73 Cornhill, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -496,545 GBP2021-10-01 ~ 2022-09-30
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 51 - Director → ME
  • 12
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Officer
    Responsible for harry is a director of the legal entity.
    icon of calendar 2022-06-30 ~ now
    IIF 64 - Managing Officer → ME
  • 13
    icon of address First Names House Victoria Road, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Officer
    Responsible for director
    icon of calendar 2021-12-08 ~ now
    IIF 41 - Managing Officer → ME
  • 14
    icon of address 73 Cornhill, London
    Active Corporate (4 parents)
    Equity (Company account)
    8,446,150 GBP2024-09-30
    Officer
    icon of calendar 2012-11-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ now
    IIF 77 - Has significant influence or controlOE
  • 15
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Removed Corporate (3 parents)
    Officer
    Responsible for director
    icon of calendar 2022-11-08 ~ now
    IIF 35 - Managing Officer → ME
  • 16
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Officer
    Responsible for director
    icon of calendar 2021-10-11 ~ now
    IIF 38 - Managing Officer → ME
  • 17
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2013-09-03 ~ now
    IIF 8 - Director → ME
  • 18
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-03-31
    Officer
    icon of calendar 2009-07-29 ~ dissolved
    IIF 48 - Director → ME
  • 19
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 28 - Director → ME
  • 20
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 23 - Director → ME
  • 21
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 21 - Director → ME
  • 22
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Officer
    Responsible for director of the entity
    icon of calendar 2024-11-27 ~ now
    IIF 40 - Managing Officer → ME
  • 23
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Officer
    Responsible for director of the entity
    icon of calendar 2025-01-20 ~ now
    IIF 33 - Managing Officer → ME
  • 24
    MELFORD IV OFFICE MANCO LIMITED - 2024-10-21
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 25 - Director → ME
  • 25
    155 REGENTS PARK ROAD LTD - 2023-12-18
    icon of address First Names House, Victoria Road, Douglas, United Kingdom
    Registered Corporate (3 parents)
    Officer
    Responsible for director
    icon of calendar 2022-09-26 ~ now
    IIF 31 - Managing Officer → ME
  • 26
    155 REGENTS PARK ROAD OPCO LTD - 2023-05-23
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,539,006 GBP2024-09-30
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 29 - Director → ME
  • 27
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 67 - LLP Designated Member → ME
  • 28
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Officer
    Responsible for director of the entity
    icon of calendar 2025-04-03 ~ now
    IIF 47 - Managing Officer → ME
  • 29
    icon of address 191 Tufnell Park Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-01-13
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Has significant influence or control as a member of a firmOE
  • 30
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,436,001 GBP2024-09-30
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 26 - Director → ME
  • 31
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -9,091 GBP2024-09-30
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 22 - Director → ME
  • 32
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Officer
    Responsible for director
    icon of calendar 2021-02-25 ~ now
    IIF 37 - Managing Officer → ME
  • 33
    EGC DEVCO LIMITED - 2019-10-08
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,597,320 GBP2024-09-30
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 27 - Director → ME
  • 34
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Removed Corporate (3 parents)
    Officer
    Responsible for director
    icon of calendar 2021-06-07 ~ now
    IIF 32 - Managing Officer → ME
  • 35
    KYN ABBEY ROAD LTD - 2024-12-11
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Officer
    Responsible for director
    icon of calendar 2022-10-14 ~ now
    IIF 42 - Managing Officer → ME
  • 36
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Officer
    Responsible for director
    icon of calendar 2019-11-14 ~ now
    IIF 39 - Managing Officer → ME
  • 37
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,633,247 GBP2024-09-30
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 20 - Director → ME
  • 38
    EGC MANCO LIMITED - 2019-10-08
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    14,366,116 GBP2024-09-30
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 13 - Director → ME
  • 39
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Officer
    Responsible for director
    icon of calendar 2024-08-06 ~ now
    IIF 52 - Managing Officer → ME
  • 40
    icon of address Level 5, Mill Court, La Charroterie, St Peter Port, Guernsey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2018-04-05 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares - More than 25%OE
    IIF 73 - Has significant influence or controlOE
    IIF 73 - Ownership of voting rights - More than 25%OE
  • 41
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -80,261 GBP2024-09-30
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 30 - Director → ME
  • 42
    MELFORD CAPITAL ADVISORS LTD - 2021-01-27
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,069 GBP2024-03-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 19 - Director → ME
  • 43
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2022-05-31
    Officer
    icon of calendar 2009-05-27 ~ dissolved
    IIF 49 - Director → ME
  • 44
    icon of address 73 Cornhill, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    29,538 GBP2023-03-31
    Officer
    icon of calendar 2009-02-02 ~ dissolved
    IIF 50 - Director → ME
  • 45
    icon of address 73 Cornhill, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 75 - Right to surplus assets - More than 25% but not more than 50%OE
  • 46
    icon of address 73 Cornhill, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-17 ~ now
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 74 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    MELFORD II (GP) LTD - 2013-07-22
    icon of address 73 Cornhill, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-07-10 ~ now
    IIF 9 - Director → ME
  • 48
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2013-07-10 ~ now
    IIF 5 - Director → ME
  • 49
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-24 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 76 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    315,485 GBP2024-09-30
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 16 - Director → ME
  • 51
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -10,833 GBP2024-09-30
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 12 - Director → ME
  • 52
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-12-10 ~ now
    IIF 6 - Director → ME
  • 53
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    icon of calendar 2013-07-11 ~ now
    IIF 7 - Director → ME
  • 54
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    214,746 GBP2024-09-30
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 18 - Director → ME
  • 55
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Officer
    Responsible for director of the entity
    icon of calendar 2022-09-02 ~ now
    IIF 45 - Managing Officer → ME
  • 56
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Officer
    Responsible for director
    icon of calendar 2021-02-18 ~ now
    IIF 46 - Managing Officer → ME
  • 57
    icon of address 73 Cornhill, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -59,479 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2014-09-16 ~ now
    IIF 14 - Director → ME
  • 58
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Officer
    Responsible for director
    icon of calendar 2021-11-15 ~ now
    IIF 43 - Managing Officer → ME
  • 59
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Officer
    Responsible for director
    icon of calendar 2024-05-31 ~ now
    IIF 44 - Managing Officer → ME
  • 60
    icon of address 73 Cornhill, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    11,981,100 GBP2024-09-30
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 11 - Director → ME
  • 61
    icon of address 25 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-20 ~ dissolved
    IIF 82 - Director → ME
  • 62
    icon of address 73 Cornhill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-09-30
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 28
  • 1
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-09-30
    Officer
    icon of calendar 2014-09-22 ~ 2018-02-28
    IIF 70 - Director → ME
  • 2
    GILBRAN INVESTMENTS (SOUTHAMPTON) LIMITED - 2002-01-21
    DANELA PROPERTIES LIMITED - 1998-08-17
    icon of address The Dower House Farm Street, Tintinhull, Yeovil, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-16 ~ 1999-07-15
    IIF 4 - Director → ME
    icon of calendar 1998-09-16 ~ 1999-10-04
    IIF 63 - Secretary → ME
  • 3
    icon of address 5 Bassett Wood Drive, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-11 ~ 2011-06-16
    IIF 88 - Director → ME
    icon of calendar 1995-07-11 ~ 1996-09-10
    IIF 53 - Secretary → ME
  • 4
    icon of address Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-11-21 ~ 2008-10-16
    IIF 97 - Director → ME
  • 5
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-25 ~ 2017-03-30
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    GILBRAN INVESTMENTS (ASHFORD) LIMITED - 2000-12-20
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-02 ~ 2002-08-22
    IIF 89 - Director → ME
    icon of calendar 1999-07-02 ~ 2002-08-22
    IIF 56 - Secretary → ME
  • 7
    GILBRAN INVESTMENTS (FREEMANS WHARF) LIMITED - 2000-12-20
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-11-10 ~ 2002-08-22
    IIF 92 - Director → ME
    icon of calendar 1998-11-10 ~ 2002-08-22
    IIF 54 - Secretary → ME
  • 8
    GILBRAN INVESTMENTS (MANAGEMENT) LIMITED - 2000-12-20
    GILBRAN INVESTMENTS (ST ALBANS) LIMITED - 1998-12-24
    AWERN LIMITED - 1997-07-03
    icon of address Buckle Barton, Sanderson House, Station Road, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,559,743 GBP2023-10-31
    Officer
    icon of calendar 1997-07-03 ~ 2002-08-22
    IIF 83 - Director → ME
    icon of calendar 1997-07-03 ~ 2002-08-22
    IIF 62 - Secretary → ME
  • 9
    GILBRAN (OXFORD) LIMITED - 2004-07-21
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-28 ~ 2002-08-22
    IIF 81 - Director → ME
    icon of calendar 2002-02-28 ~ 2002-08-22
    IIF 59 - Secretary → ME
  • 10
    GILBRAN INVESTMENTS (PORTSMOUTH) LIMITED - 2000-12-20
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-23 ~ 2002-08-22
    IIF 91 - Director → ME
    icon of calendar 1999-07-23 ~ 2002-08-22
    IIF 55 - Secretary → ME
  • 11
    NALFOR LIMITED - 1997-07-03
    GILBRAN INVESTMENTS (COVENTRY) LIMITED - 2000-07-28
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-07-03 ~ 2002-08-22
    IIF 90 - Director → ME
    icon of calendar 1997-07-03 ~ 2002-08-22
    IIF 58 - Secretary → ME
  • 12
    GILBRAN INVESTMENTS (WYNDHAM PORTFOLIO) LIMITED - 2000-12-20
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-07 ~ 2002-08-22
    IIF 86 - Director → ME
    icon of calendar 1998-09-07 ~ 2002-08-22
    IIF 61 - Secretary → ME
  • 13
    GILBRAN (HALESOWEN) LIMITED - 2010-05-06
    icon of address 25 Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-18 ~ 2002-08-22
    IIF 93 - Director → ME
    icon of calendar 2000-07-18 ~ 2002-08-22
    IIF 60 - Secretary → ME
  • 14
    PRESTON ESTATES LIMITED - 2001-01-08
    icon of address Buckle Barton, Sanderson House, Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -583,102 GBP2017-10-31
    Officer
    icon of calendar 2000-12-04 ~ 2002-08-22
    IIF 84 - Director → ME
  • 15
    INDAGO ADVISERS LIMITED - 2010-02-05
    CHARLES HART ASSOCIATES LIMITED - 2015-07-16
    icon of address C/o Wilkins Kennedy Llp Templars House, Lulworth Close, Chandlers Ford, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-13 ~ 2010-01-13
    IIF 96 - Director → ME
  • 16
    DEFENCE ADVISORY SERVICES LIMITED - 2011-05-12
    icon of address C/o Wilkins Kennedy Llp Templars House, Lulworth Close, Chandlers Ford, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-21 ~ 2012-02-09
    IIF 87 - Director → ME
  • 17
    icon of address Unit 4 Sunfield Business Park New Mill Road, Finchampstead, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-12 ~ 2009-12-22
    IIF 98 - Director → ME
  • 18
    BRYANSTON KENMORE MANOR PARK LIMITED - 2014-10-03
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-21 ~ 2008-08-22
    IIF 79 - Director → ME
  • 19
    icon of address 73 Cornhill, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-08-18 ~ 2010-02-01
    IIF 66 - LLP Designated Member → ME
  • 20
    MELFORD II (GENERAL PARTNER) LLP - 2013-07-24
    icon of address 73 Cornhill, London
    Active Corporate (2 parents, 17 offsprings)
    Officer
    icon of calendar 2013-07-11 ~ 2017-03-30
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2017-03-30
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Right to surplus assets - More than 25% but not more than 50% OE
  • 21
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-13 ~ 2017-03-30
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address C/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2020-03-02
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Right to surplus assets - More than 25% but not more than 50% OE
  • 23
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-28 ~ 2017-03-30
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-06-13 ~ 2017-03-30
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    BRYANSTON KENMORE NORTH WALES LIMITED - 2007-06-13
    BRYANSTON KENMORE SOUTHVIEW LIMITED - 2014-10-03
    MANOR PARK HOLIDAY PARK LIMITED - 2014-10-03
    BRYANSTON KENMORE SOUTHVIEW LIMITED - 2014-10-02
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-30 ~ 2008-08-22
    IIF 80 - Director → ME
  • 26
    icon of address 8-10 Castle Street, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2012-11-07 ~ 2017-11-29
    IIF 71 - Director → ME
  • 27
    THE INSTITUTE FOR STATECRAFT AND GOVERNANCE - 2011-01-18
    icon of address 1 Rutland Court, Edinburgh, Midlothian
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2019-02-01
    IIF 78 - Director → ME
  • 28
    icon of address 6th Floor 25 Farringdon Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2013-02-21 ~ 2014-08-08
    IIF 95 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.