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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Banner, Frank

    Related profiles found in government register
  • Banner, Frank
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Cromwell House, 14 Fulwood Place, London, London, WC1V 6HZ, United Kingdom

      IIF 1 IIF 2
  • Banner, Frank
    British chartered surveyor born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 3
  • Banner, Frank
    British surveyor born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Greyhound P H, Chesham Road, Wigginton, Tring, Hertfordshire, HP23 6EH, United Kingdom

      IIF 4
  • Banner, Frank George
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Eastcourt House, 33a Stradbroke Drive, Chigwell, Essex, IG7 5RB, England

      IIF 5
    • Jesmond Cottages, Cross Road, Epping Green, Hertford, SG13 8NG, England

      IIF 6
    • Jesmond Cottages, Cross Road, Epping Green, Little Berkhamsted, SG13 8NG, United Kingdom

      IIF 7 IIF 8
    • 14 Bonhill Street, Bonhill Street, London, EC2A 4BX, England

      IIF 9
    • 1st Floor Cromwell House, 14 Fulwood Place, London, London, WC1V 6HZ, United Kingdom

      IIF 10
    • 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 11
    • 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 1st Floor, Cromwell House, C/o Gorrie Whitson, 14 Fulwood Place, London, WC1V 6HZ, United Kingdom

      IIF 15
    • C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 16 IIF 17
  • Banner, Frank George
    British chartered surveyor born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jesmond Cottage, 2 Cross Road, Hertford, Herts, SG13 8NG

      IIF 18
    • Jesmond Cottage, 2 Cross Road, Epping Green, Little Berkhamsted, SG13 8NG, United Kingdom

      IIF 19
    • Jesmond Cottage, Epping Green, Little Berkhamsted, Hertfordshire, SG13 8NG

      IIF 20 IIF 21 IIF 22
    • Elizabeth House, 39 York Road, London, SE1 7NQ, England

      IIF 23
  • Banner, Frank George
    British company director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Town Centre House, Merrion Centre, Leeds, LS2 8LY, United Kingdom

      IIF 24
  • Banner, Frank George
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jesmond Cottage, Epping Green, Little Berkhamsted, Hertfordshire, SG13 8NG

      IIF 25
    • 18, Hand Court, London, WC1V 6JF, United Kingdom

      IIF 26
  • Banner, Frank George
    British director and chartered surveyor born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Hand Court, London, WC1V 6JF, United Kingdom

      IIF 27
    • C/o 18, Hand Court, London, WC1V 6JF

      IIF 28
  • Banner, Frank George
    British director/chartered surveyor born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Park Square West, Leeds, West Yorkshire, LS1 2PQ

      IIF 29
  • Banner, Frank George
    British surveyor born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dairy Maid Pub, Dunsham Lane, Aylesbury, Buckinghamshire, HP20 2ER, United Kingdom

      IIF 30
    • Jesmond Cottages, Cross Road, Epping Green, Hertford, SG13 8NG, England

      IIF 31 IIF 32
    • Jesmond Cottages, Cross Road, Epping Green, Little Berkhamsted, SG13 8NG, England

      IIF 33
    • Jesmond Cottages, Cross Road, Epping Green, Little Berkhamsted, SG13 8NG, United Kingdom

      IIF 34
    • 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 35
    • 1st Floor, Cromwell House, 14, Fulwood Place, London, WC1V 6HZ, United Kingdom

      IIF 36 IIF 37 IIF 38
    • Car Park, Hermitage Street, London, W2 1PB, England

      IIF 46
    • C/o The Greyhound Ph, Chesham Road, Wigginton, Tring, Hertfordshire, HP23 6EH, United Kingdom

      IIF 47
  • Banner, Frank George
    born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Eastcourt House, 33a Stradbroke Drive, Chigwell, Essex, IG7 5RB, England

      IIF 48
  • Mr Frank Banner
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Greyhound P H, Chesham Road, Tring, HP23 6EH, United Kingdom

      IIF 49
  • Mr. Frank Banner
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 50
  • Banner, Frank George
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 51
  • Mr Frank George Banner
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dairy Maid Pub, Dunsham Lane, Aylesbury, HP20 2ER, United Kingdom

      IIF 52
    • C/o Eastcourt House, 33a Stradbroke Drive, Chigwell, Essex, IG7 5RB, England

      IIF 53 IIF 54
    • Jesmond Cottages, Cross Road, Epping Green, Hertford, SG13 8NG, England

      IIF 55 IIF 56
    • Jesmond Cottages, Cross Road, Little Berkhamsted, SG13 8NG, United Kingdom

      IIF 57
    • 14 Bonhill Street, Bonhill Street, London, EC2A 4BX, England

      IIF 58
    • 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 59
    • 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, United Kingdom

      IIF 60 IIF 61 IIF 62
    • 1st Floor, Cromwell House, C/o Gorrie Whitson, 14 Fulwood Place, London, WC1V 6HZ, United Kingdom

      IIF 66
    • Branch Hill House, Branch Hill, London, NW3 7LS, England

      IIF 67 IIF 68 IIF 69
    • C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 71 IIF 72 IIF 73
    • The Park Tower, Car Park, Knightsbridge, London, SW1X 7RN, England

      IIF 74
    • The Park Tower Car Park, Knightsbridge, London, SW1X 7RN, United Kingdom

      IIF 75
    • C/o The Greyhound Ph, Chesham Road, Tring, HP23 6EH, United Kingdom

      IIF 76
  • Banner, Frank
    British

    Registered addresses and corresponding companies
    • C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 77
  • Banner, Frank George
    British director

    Registered addresses and corresponding companies
    • Jesmond Cottage, Epping Green, Little Berkhamsted, Hertfordshire, SG13 8NG

      IIF 78
  • Banner, Frank George
    British chartered surveyor born in August 1955

    Registered addresses and corresponding companies
    • West Low Lodge, Hoilwell Lane Essendon, Hatfield, AL9 5RF

      IIF 79
    • 24 Tolmers Avenue, Cuffley, Potters Bar, Hertfordshire, EN6 4QA

      IIF 80
  • Banner, Frank George
    British surveyor born in August 1955

    Registered addresses and corresponding companies
    • 24 Tolmers Avenue, Cuffley, Potters Bar, Hertfordshire, EN6 4QA

      IIF 81
  • Mr Frank Banner
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Jesmond Cottages, Cross Road, Epping Green, Hertford, SG13 8NG, England

      IIF 82 IIF 83
  • Banner, Frank

    Registered addresses and corresponding companies
    • 18, Hand Court, London, WC1V 6JF, United Kingdom

      IIF 84
child relation
Offspring entities and appointments 56
  • 1
    ALTERMEAD LIMITED
    02640815
    Prospect Place, Moorside Road, Winchester, United Kingdom
    Active Corporate (9 parents)
    Officer
    2006-04-28 ~ 2007-03-07
    IIF 25 - Director → ME
    2006-04-28 ~ 2007-03-07
    IIF 78 - Secretary → ME
  • 2
    BATTERSEA PROPERTY PARTNERSHIP LTD
    14634704
    1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2023-02-02 ~ dissolved
    IIF 43 - Director → ME
  • 3
    BEATTIES CAR PARK LTD
    16287378
    1st Floor Cromwell House, 14 Fulwood Place, London, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-03 ~ now
    IIF 2 - Director → ME
  • 4
    BLUE COYOTE 8 LIMITED - now
    BLUE BOX NO. 6 LIMITED - 2008-01-07
    BLUE BOX (VAUXHALL) LIMITED
    - 2004-07-08 04732273
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (8 parents)
    Officer
    2003-04-14 ~ 2004-07-01
    IIF 79 - Director → ME
  • 5
    BROADHURST INVESTMENTS LTD
    13115941
    1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-10-30 ~ now
    IIF 13 - Director → ME
  • 6
    CAR PARK 2015 LIMITED
    - now 02389707
    BRITANNIA PARKING LIMITED
    - 2015-03-16 02389707 03175808... (more)
    FOLDFIX LIMITED - 1991-11-07
    4385, 02389707 - Companies House Default Address, Cardiff
    Active Corporate (11 parents)
    Officer
    2015-03-13 ~ now
    IIF 28 - Director → ME
  • 7
    CAXTON SECURITY GROUP LLP
    OC389358
    C/o Eastcourt House, 33a Stradbroke Drive, Chigwell, Essex, England
    Active Corporate (4 parents)
    Officer
    2023-08-06 ~ now
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2023-08-06 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CAXTON SECURITY LIMITED
    08754517
    C/o Eastcourt House, 33a Stradbroke Drive, Chigwell, Essex, England
    Active Corporate (5 parents)
    Officer
    2023-08-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-08-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CHESHIRE AIRPORT PARKING LTD
    15506780
    1st Floor, Cromwell House C/o Gorrie Whitson, 14 Fulwood Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 10
    CLYDECASTLE LTD
    08352277
    C/o Gorrie Whitson Limited, 1st Floor Cromwell House, 14 Fulwood Place, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CROSSCO (1388) LIMITED
    09393258 09507314... (more)
    Town Centre House, Merrion Centre, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-03-09 ~ 2017-01-20
    IIF 24 - Director → ME
  • 12
    D&F CAR PARK LTD
    16321205
    1st Floor Cromwell House, 14 Fulwood Place, London, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-17 ~ now
    IIF 1 - Director → ME
  • 13
    DAIRY MAID (AYLESBURY) LTD
    12404444
    19 St. James Road, Watford, England
    Active Corporate (2 parents)
    Officer
    2020-01-15 ~ 2020-01-15
    IIF 30 - Director → ME
    Person with significant control
    2020-01-15 ~ 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
  • 14
    DEIA DEVELOPMENTS LTD
    15896402
    1st Floor Cromwell House, 14 Fulwood Place, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-14 ~ now
    IIF 10 - Director → ME
  • 15
    DERRIVO LIMITED
    10057379
    C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (4 parents)
    Officer
    2016-03-15 ~ 2024-12-06
    IIF 31 - Director → ME
    Person with significant control
    2016-07-01 ~ 2024-12-06
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    DERRIVO NO.1 LIMITED
    10699376
    C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (2 parents)
    Officer
    2017-03-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-03-30 ~ 2021-04-01
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 17
    DRM CAR PARK LTD
    13287099
    1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2021-03-23 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-03-23 ~ 2021-10-22
    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
  • 18
    E.H.B. PROJECTS LTD
    03786668
    C/o Capital Insolvency Services, Regents House Byron Street, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    1999-06-10 ~ 1999-09-16
    IIF 81 - Director → ME
  • 19
    FLEXI ACCOMMODATION LTD
    13840852
    1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-11 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 20
    GRANDPLOY GUARDIANS LONDON LTD
    10258859
    C/o Gorrie Whitson Limited, 1st Floor Cromwell House, 14 Fulwood Place, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    GRANDPLOY GUARDIANS LTD
    09277259
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ 2021-01-06
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    HAMILTON WEST PROPERTY SERVICES LIMITED
    12532014
    C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (5 parents)
    Officer
    2020-07-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-07-07 ~ 2021-10-10
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    HIGHPEAK VENTURES LTD
    09065699
    C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Dissolved Corporate (6 parents)
    Officer
    2014-06-12 ~ dissolved
    IIF 23 - Director → ME
  • 24
    IVY HOTEL LTD
    06260528
    18 Hand Court, London
    Dissolved Corporate (5 parents)
    Officer
    2008-10-20 ~ dissolved
    IIF 21 - Director → ME
  • 25
    JETSTARTER LTD
    07514385
    C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    2013-01-18 ~ now
    IIF 51 - Director → ME
    2011-02-11 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    JETSTARTER PROPERTIES LTD
    10076763
    C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2016-03-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 55 - Has significant influence or control OE
  • 27
    KENSINGTON PROPERTY PARTNERSHIP LTD
    13786232
    1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-12-07 ~ now
    IIF 12 - Director → ME
  • 28
    LANARK ROAD CAR PARK LTD
    14769763
    1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-03-30 ~ now
    IIF 14 - Director → ME
  • 29
    LONREX LTD
    05833021
    Stonnes Family Centre Halfway Road, Minster On Sea, Sheerness, Kent
    Dissolved Corporate (8 parents)
    Officer
    2006-06-07 ~ 2008-09-02
    IIF 20 - Director → ME
  • 30
    MOSSGREEN LIMITED
    12963221
    1st Floor Cromwell House, 14 Fulwood Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    2021-07-02 ~ dissolved
    IIF 35 - Director → ME
  • 31
    PARKING BOOKING LTD
    15413595
    1st Floor Cromwell House, 14 Fulwood Place, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    PHINEIL LIMITED
    - now 05039352
    SELECT (10021) LIMITED - 2005-12-05
    Stonnes Family Centre Halfway Road, Minster On Sea, Sheerness, Kent
    Dissolved Corporate (10 parents)
    Officer
    2006-06-13 ~ 2008-09-02
    IIF 22 - Director → ME
  • 33
    PM REGENCY LIMITED
    10063871
    18 Hand Court High Holborn, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-15 ~ dissolved
    IIF 34 - Director → ME
  • 34
    PRIMEPLEX LTD
    11767989
    1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-09-16 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    PROPASSET LIMITED
    10700143
    C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (2 parents)
    Officer
    2017-03-30 ~ 2022-10-31
    IIF 3 - Director → ME
    Person with significant control
    2017-03-30 ~ 2022-10-30
    IIF 50 - Ownership of shares – 75% or more OE
  • 36
    PROPERTY TRING LTD
    - now 12823448
    ROTHSCHILDS TRING LTD
    - 2020-10-02 12823448
    1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-08-19 ~ 2021-09-23
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 37
    SANTON INVESTMENTS LIMITED - now
    RAVENHEATH LIMITED
    - 2005-03-09 03861777
    PREMIER OPERATIONS LIMITED - 1999-11-24
    Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (13 parents)
    Officer
    2000-02-18 ~ 2000-12-20
    IIF 80 - Director → ME
  • 38
    SHEERNESS WHARF LIMITED
    09247051
    18 Hand Court, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-10-02 ~ dissolved
    IIF 26 - Director → ME
    2014-10-02 ~ dissolved
    IIF 84 - Secretary → ME
  • 39
    SILENTSIDE LIMITED
    09391914
    29 Park Square West, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2015-03-03 ~ dissolved
    IIF 27 - Director → ME
    IIF 29 - Director → ME
  • 40
    SKELTON DEVELOPMENTS LTD
    13950270
    1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-03-02 ~ 2024-03-18
    IIF 41 - Director → ME
    Person with significant control
    2022-03-02 ~ now
    IIF 62 - Has significant influence or control OE
  • 41
    SPRING ROAD IPSWICH LTD
    - now 12421819
    HORSEFAIR (BIRMINGHAM) LTD
    - 2021-04-28 12421819
    1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 42
    TERMINUS HOUSE CAR PARK LTD
    13182578
    1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-02-05 ~ 2022-11-10
    IIF 44 - Director → ME
    2023-09-08 ~ 2023-10-23
    IIF 45 - Director → ME
    Person with significant control
    2021-02-05 ~ 2023-09-08
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    THAMES CAR PARKS LIMITED
    12174162
    C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-03-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-04-08 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    THE CAR PARKING GROUP LTD
    - now 11533006
    21 UPPER BROOK STREET LIMITED
    - 2023-08-28 11533006
    1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2020-07-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-07-20 ~ 2020-07-20
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    THE GREYHOUND BAR AND RESTAURANT LTD
    12404841
    1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-15 ~ 2020-01-15
    IIF 47 - Director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    THE KEG & CASK GROUP LTD
    11264370
    The Greyhound P H Chesham Road, Wigginton, Tring, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-03-20 ~ 2020-06-17
    IIF 4 - Director → ME
    Person with significant control
    2018-03-20 ~ 2020-06-17
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    TIMEPLEX VENTURES LIMITED
    10057429
    C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (4 parents)
    Officer
    2016-03-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-01-17 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    TUNSTALL HOUSE LTD
    13390537
    1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-05-12 ~ dissolved
    IIF 38 - Director → ME
  • 49
    U PARK (HARLOW) LTD
    10857108
    14 Bonhill Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-07-10 ~ 2017-11-08
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    U PARK (LONDON) LTD
    10857609
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-07-10 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    U PARK (OXFORD) LTD
    10857360
    C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-07-10 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    U PARK HOLDINGS LIMITED
    07351388
    4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2010-08-19 ~ dissolved
    IIF 19 - Director → ME
  • 53
    U PARK LTD
    06731969
    4th Floor Allan House, 10 John Princes Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2009-05-19 ~ dissolved
    IIF 18 - Director → ME
  • 54
    W11 WORKSPACES LTD
    14051892
    1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-04-19 ~ now
    IIF 37 - Director → ME
  • 55
    WESTERN & BANNER LTD
    09790905
    19 St. James Road, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-27 ~ 2017-02-20
    IIF 33 - Director → ME
  • 56
    WESTERNS SECURITY LIMITED
    09499096
    C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-04-02 ~ 2017-07-17
    IIF 46 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.