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

White, Jonathan Paul

    Related profiles found in government register
  • White, Jonathan Paul
    British chairman born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonehill Road, Ottershaw, Surrey, KT16 0AQ

      IIF 1
  • White, Jonathan Paul
    British company director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
  • White, Jonathan Paul
    British director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hayburn, Threshers Bush, Harlow, Essex, CM17 0NS, United Kingdom

      IIF 64
    • icon of address 124, Great North Road, Hatfield, AL9 5JN, England

      IIF 65
    • icon of address 10, Melina Place, St John's Wood, London, NW8 9SA

      IIF 66
    • icon of address 11-15, Wigmore Street, London, W1A 2JZ

      IIF 67
    • icon of address 11-15, Wigmore Street, London, W1A 2JZ, United Kingdom

      IIF 68 IIF 69 IIF 70
    • icon of address 4th Floor, 49 St James's Street, London, SW1A 1AH, United Kingdom

      IIF 72
    • icon of address 52-54, Brook Street, London, W1K 5DS

      IIF 73
    • icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 74
  • White, Jonathan Paul
    British estate agent born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Melina Place, St John's Wood, London, NW8 9SA

      IIF 75
    • icon of address 11-15, Wigmore Street, London, W1A 2JZ, England

      IIF 76
    • icon of address 73 Fitzjohns Avenue, London, NW3 6PD

      IIF 77
  • White, Jonathan Paul, Mr.
    British company director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
  • White, Jonathan Paul, Mr.
    British director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
  • White, Jonathan Paul, Mr.
    British estate agent born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-15, Wigmore Street, London, W1A 2JZ, England

      IIF 85
    • icon of address 73 Fitzjohns Avenue, London, NW3 6PD

      IIF 86
  • White, Jonathan Paul
    born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-15 Wigmore Street, London, W1A 2JZ

      IIF 87
    • icon of address 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 88
    • icon of address 11-15, Wigmore Street, London, W1A 2JZ, United Kingdom

      IIF 89
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 90
    • icon of address 32, Grosvenor Gardens, London, SW1W 0DH, England

      IIF 91
  • White, Jonathan Paul
    British company director born in July 1951

    Registered addresses and corresponding companies
    • icon of address 51a Marlborough Place, St John's Wood, London, NW8 0PS

      IIF 92 IIF 93
  • White, Jonathan Paul
    British estate agent born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-15, Wigmore Street, London, W1A 2JZ, England

      IIF 94
  • Mr Jonathan Paul White
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-15 Wigmore Street, London, W1A 2JZ

      IIF 95
    • icon of address Suite A, 1 Albyn Place, Aberdeen, AB10 1BR, Scotland

      IIF 96
    • icon of address 11-15, Wigmore Street, London, W1A 2JZ

      IIF 97
    • icon of address 11-15 Wigmore Street, London, W1A 2JZ, United Kingdom

      IIF 98 IIF 99
  • Mr. Jonathan Paul White
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jonathan Paul White
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bayley Hall, Queens Road, Hertford, SG14 1EN, England

      IIF 102
    • icon of address 11-15, Wigmore Street, London, W1A 2JZ, England

      IIF 103
    • icon of address 11-15, Wigmore Street, London, W1A 2JZ, United Kingdom

      IIF 104
child relation
Offspring entities and appointments
Active 65
  • 1
    icon of address C/o Westbury 2nd Floor, 145-157 St John Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-10 ~ dissolved
    IIF 75 - Director → ME
  • 2
    FROGMORE DEVELOPMENTS LIMITED - 2010-02-17
    SMARDENE PROPERTIES LIMITED - 1986-08-14
    icon of address 11-15 Wigmore Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1995-04-28 ~ now
    IIF 31 - Director → ME
  • 3
    FROGMORE ESTATES LIMITED - 2010-02-17
    FAIRVIEW ESTATES PLC - 1985-03-13
    icon of address 11-15 Wigmore Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-04-28 ~ now
    IIF 18 - Director → ME
  • 4
    FROGMORE INVESTMENTS LIMITED - 2010-02-17
    FROGMORE ESTATES (INVESTMENTS) LIMITED - 1989-04-05
    FAIRVIEW ESTATES (INVESTMENTS) LIMITED - 1985-03-13
    FAIRVIEW INDUSTRIAL DEVELOPMENTS LIMITED - 1978-12-31
    icon of address 11-15 Wigmore Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-04-28 ~ now
    IIF 9 - Director → ME
  • 5
    FROGMORE PROPERTIES LIMITED - 2010-02-17
    FROGMORE INVESTMENTS LIMITED - 1989-04-05
    SLIDETOWER LIMITED - 1989-02-02
    icon of address 11-15 Wigmore Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-31 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 39 - Director → ME
  • 7
    IBIS (579) LIMITED - 2000-06-29
    icon of address 11-15 Wigmore Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-07 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (384 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 90 - LLP Member → ME
  • 9
    FROGMORE CAPITAL LTD - 2018-07-30
    icon of address 11-15 Wigmore Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 10
    FROGMORE PROPERTY COMPANY (CARDIFF) LIMITED - 2005-11-29
    DILLROOK LIMITED - 2004-06-28
    icon of address 52 Brook Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-13 ~ dissolved
    IIF 48 - Director → ME
  • 11
    icon of address Suite A, 1 Albyn Place, Aberdeen, Scotland
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Suite A, 1 Albyn Place, Aberdeen, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 97 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    FROGMORE PROPERTY MANAGEMENT LIMITED - 2011-12-09
    BIRCHIN (GENERAL PARTNER) LIMITED - 2002-08-14
    IBIS (712) LIMITED - 2001-12-10
    icon of address 52-54 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-27 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address 11-15 Wigmore Street, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 38 - Director → ME
  • 15
    FROGMORE REAL ESTATE PARTNERS GP3 LIMITED - 2013-08-14
    icon of address 11-15 Wigmore Street, London
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2011-03-03 ~ now
    IIF 44 - Director → ME
  • 16
    FREP GROUP LTD - 2020-10-16
    icon of address 11-15 Wigmore Street, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2016-02-19 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 11-15 Wigmore Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-04 ~ now
    IIF 2 - Director → ME
  • 18
    FROGMORE (WIGMORE ST) LTD - 2021-09-02
    icon of address 11-15 Wigmore Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-18 ~ now
    IIF 17 - Director → ME
  • 19
    GSAL (YORK) LIMITED - 2023-05-19
    icon of address 56 George Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 5 - Director → ME
  • 20
    FROGMORE CAPITAL LTD - 2020-10-16
    DAISYBOX LIMITED - 2018-07-30
    icon of address 11/15 Wigmore Street, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2014-11-13 ~ now
    IIF 40 - Director → ME
  • 21
    icon of address 11-15 Wigmore Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-08 ~ dissolved
    IIF 58 - Director → ME
  • 23
    IBIS (917) LIMITED - 2005-07-11
    icon of address 52-54 Brook Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-03-31 ~ dissolved
    IIF 73 - Director → ME
  • 24
    BOUNDARY HOUSE (GENERAL PARTNER) LIMITED - 2002-08-14
    icon of address 52 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-27 ~ dissolved
    IIF 14 - Director → ME
  • 25
    KAMIRIN LIMITED - 2005-12-05
    icon of address Cork Gullp Llp, 52 Brook Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-13 ~ dissolved
    IIF 47 - Director → ME
  • 26
    icon of address 52 Brook Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-15 ~ dissolved
    IIF 27 - Director → ME
  • 27
    JACKPOINT LIMITED - 2004-05-07
    icon of address 52 Brook Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-03-31 ~ dissolved
    IIF 23 - Director → ME
  • 28
    IBIS (897) LIMITED - 2005-03-14
    icon of address 52 Brook Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-12-02 ~ dissolved
    IIF 26 - Director → ME
  • 29
    icon of address 52-54 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-15 ~ dissolved
    IIF 51 - Director → ME
  • 30
    IBIS (896) LIMITED - 2005-03-08
    icon of address 11-15 Wigmore Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-12-02 ~ now
    IIF 13 - Director → ME
  • 31
    IBIS (895) LIMITED - 2005-02-07
    icon of address 11-15 Wigmore Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-02 ~ now
    IIF 12 - Director → ME
  • 32
    IBIS (630) LIMITED - 2001-02-26
    icon of address 11-15 Wigmore Street, London
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2001-02-19 ~ now
    IIF 32 - Director → ME
  • 33
    FROGMORE PROPERTY GROUP LTD - 2019-12-20
    icon of address 11-15 Wigmore Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-19 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 11-15 Wigmore Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-09 ~ now
    IIF 43 - Director → ME
  • 35
    icon of address 11 - 15 Wigmore Street, London
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2009-03-19 ~ now
    IIF 11 - Director → ME
  • 36
    SHELFCO (NO. 3133) LIMITED - 2005-12-08
    icon of address 11-15 Wigmore Street, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2005-12-08 ~ now
    IIF 8 - Director → ME
  • 37
    SHELFCO (NO. 3522) LIMITED - 2008-03-11
    icon of address 11-15 Wigmore Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-03-11 ~ now
    IIF 25 - Director → ME
  • 38
    SHELFCO (NO. 3129) LIMITED - 2005-11-16
    icon of address 11-15 Wigmore Street, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-16 ~ now
    IIF 21 - Director → ME
  • 39
    WIGMORE STREET PROPERTIES LIMITED - 2002-09-23
    IBIS (743) LIMITED - 2002-04-03
    icon of address 52 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 50 - Director → ME
  • 40
    WIGMORE (LP) LIMITED - 2002-09-23
    IBIS (742) LIMITED - 2002-04-02
    icon of address Cork Gully Llp, 52 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 49 - Director → ME
  • 41
    BOUNDARY HOUSE (NOMINEE) LIMITED - 2005-03-21
    IBIS (730) LIMITED - 2002-05-15
    icon of address 52 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 46 - Director → ME
  • 42
    icon of address C/o Cork Gully Llp, 52 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 54 - Director → ME
  • 43
    IBIS (714) LIMITED - 2001-12-10
    icon of address C/o Cork Gully Llp, 52 Brook Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 55 - Director → ME
  • 44
    IBIS (590) LIMITED - 2000-09-08
    icon of address 11-15 Wigmore Street, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-29 ~ now
    IIF 15 - Director → ME
  • 45
    IBIS (598) LIMITED - 2000-10-13
    icon of address 11-15 Wigmore Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-09-29 ~ now
    IIF 3 - Director → ME
  • 46
    GALLIARD (GROUP) LIMITED - 2017-08-31
    icon of address 3rd Floor Sterling House, Langston Road, Loughton, Essex
    Active Corporate (8 parents, 17 offsprings)
    Officer
    icon of calendar 2012-04-02 ~ now
    IIF 63 - Director → ME
  • 47
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, England
    Active Corporate (7 parents, 224 offsprings)
    Equity (Company account)
    48,265,326 GBP2024-03-31
    Officer
    icon of calendar 2007-12-19 ~ now
    IIF 60 - Director → ME
  • 48
    GDL (SUB 1) LIMITED - 2017-06-22
    GDL (LUTON) LIMITED - 2016-01-22
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -8,050,766 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 62 - Director → ME
  • 49
    GHL (TOWER BRIDGE ROAD) LIMITED - 2018-02-08
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,384,417 GBP2024-12-31
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 61 - Director → ME
  • 50
    icon of address 124 Great North Road, Hatfield, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    447,358 GBP2023-10-31
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 65 - Director → ME
  • 51
    icon of address 4th Floor, 49 St James's Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,386,671 GBP2024-03-31
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 68 - Director → ME
  • 52
    icon of address 32 Grosvenor Gardens, London, England
    Active Corporate (26 parents)
    Cash at bank and in hand (Company account)
    413,106 GBP2024-03-31
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 91 - LLP Member → ME
  • 53
    icon of address 28 Manchester Street, London
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 89 - LLP Designated Member → ME
  • 54
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (86 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-25 ~ now
    IIF 88 - LLP Member → ME
  • 55
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 74 - Director → ME
  • 56
    icon of address 11-15 Wigmore Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 33 - Director → ME
  • 57
    KUDOSGOLD PUBLIC LIMITED COMPANY - 2000-11-23
    icon of address 11-15 Wigmore Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-21 ~ now
    IIF 35 - Director → ME
  • 58
    GRANGETODAY LIMITED - 2000-11-23
    icon of address 11-15 Wigmore Street, London
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2000-11-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    icon of address 100 Victoria Street, London, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-30 ~ dissolved
    IIF 30 - Director → ME
  • 60
    HONEYPRESS LIMITED - 2004-06-28
    icon of address 52 Brook Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-07-17 ~ dissolved
    IIF 45 - Director → ME
  • 61
    icon of address 11-15 Wigmore Street, London
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2008-07-04 ~ now
    IIF 34 - Director → ME
  • 62
    DOUBLESURE LIMITED - 2004-04-29
    icon of address Cork Gully Llp, 52 Brook Street, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2004-03-31 ~ dissolved
    IIF 20 - Director → ME
  • 63
    icon of address 4th Floor 49 St James's Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,684 GBP2024-03-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 72 - Director → ME
  • 64
    icon of address 11-15 Wigmore Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 65
    icon of address 11-15 Wigmore Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-21 ~ dissolved
    IIF 87 - LLP Designated Member → ME
Ceased 31
  • 1
    icon of address Bayley Hall, Queens Road, Hertford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,771,953 GBP2024-10-31
    Officer
    icon of calendar 2014-08-13 ~ 2018-12-18
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-11
    IIF 102 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 2
    IBIS (300) LIMITED - 1995-12-20
    icon of address Reed Taylor Benedict, Unit 6 9th Floor Premier House, 112 Station Road, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-12 ~ 2001-12-18
    IIF 79 - Director → ME
  • 3
    BRITISH PROPERTY FEDERATION LIMITED - 1985-06-26
    icon of address 88 Kingsway, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-20 ~ 2014-07-08
    IIF 36 - Director → ME
    icon of calendar 1997-02-27 ~ 2003-11-19
    IIF 84 - Director → ME
  • 4
    SUNLEY LONDON (HAMMERSMITH) LIMITED - 1997-06-24
    FINLAW SIXTY-FIVE LIMITED - 1997-03-07
    icon of address Dockmaster's House, 1 Hertsmere Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-03-26 ~ 2004-03-31
    IIF 81 - Director → ME
  • 5
    NEWBURY DEVELOPMENTS (GB) LIMITED - 2019-02-14
    icon of address 64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -1,317,445 GBP2021-03-31
    Officer
    icon of calendar 2016-02-25 ~ 2020-12-23
    IIF 37 - Director → ME
  • 6
    IBIS (915) LIMITED - 2005-04-13
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -570,295 GBP2024-03-31
    Officer
    icon of calendar 2005-03-31 ~ 2019-03-13
    IIF 67 - Director → ME
  • 7
    FVFM LIMITED - 2006-07-13
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2009-10-06
    IIF 66 - Director → ME
  • 8
    WIGMORE STREET PROPERTIES LIMITED - 2002-09-23
    IBIS (743) LIMITED - 2002-04-03
    icon of address 52 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-15 ~ 2002-09-19
    IIF 82 - Director → ME
  • 9
    WIGMORE (LP) LIMITED - 2002-09-23
    IBIS (742) LIMITED - 2002-04-02
    icon of address Cork Gully Llp, 52 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-15 ~ 2002-09-19
    IIF 80 - Director → ME
  • 10
    BOUNDARY HOUSE (NOMINEE) LIMITED - 2005-03-21
    IBIS (730) LIMITED - 2002-05-15
    icon of address 52 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-10 ~ 2005-03-16
    IIF 93 - Director → ME
  • 11
    FROGMORE RESIDENTIAL (SOUTHWARK) LIMITED - 2012-05-09
    icon of address 3rd Floor Sterling House, Langston Road, Loughton, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    77,334 GBP2024-03-31
    Officer
    icon of calendar 2010-06-30 ~ 2012-05-04
    IIF 4 - Director → ME
  • 12
    MARGIN FINANCE SECURITIES LIMITED - 1992-07-31
    FAMEGENERAL LIMITED - 1987-10-14
    icon of address 3rd Floor, Sterling House Langston Road, Loughton, Essex
    Active Corporate (10 parents, 89 offsprings)
    Equity (Company account)
    -28,378,939 GBP2024-03-31
    Officer
    icon of calendar 2007-12-19 ~ 2014-08-13
    IIF 59 - Director → ME
  • 13
    GALLIARD GROUP LIMITED - 2012-02-13
    icon of address Sterling House Langston Road, Third Floor, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2012-02-20
    IIF 57 - Director → ME
  • 14
    JAGUAR PROPERTIES LIMITED - 1993-04-23
    icon of address 3rd Floor, Sterling House Langston Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-28 ~ 2001-12-21
    IIF 78 - Director → ME
  • 15
    icon of address 143-149 1st Floor, Sackville House, Fenchurch Street, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    116 GBP2023-12-31
    Officer
    icon of calendar 1994-10-13 ~ 2001-12-21
    IIF 86 - Director → ME
  • 16
    FREP 2 (CARBIS BAY) LIMITED - 2016-10-27
    icon of address C/o Grant Thornton Uk Llp 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester
    In Administration Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,541,403 GBP2022-12-30
    Officer
    icon of calendar 2012-06-13 ~ 2016-10-06
    IIF 41 - Director → ME
  • 17
    FREP 2 (BRITANNIA PARKS) HEAD OFFICE LIMITED - 2011-12-20
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-07 ~ 2012-07-12
    IIF 22 - Director → ME
  • 18
    icon of address 4th Floor, 49 St James's Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,386,671 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-14 ~ 2018-12-10
    IIF 104 - Has significant influence or control OE
  • 19
    icon of address County Hall - Riverside Building 2nd Floor, Belvedere Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-05-28 ~ 2008-02-20
    IIF 56 - Director → ME
  • 20
    IBIS (382) LIMITED - 2004-09-16
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -575,603 GBP2023-12-31
    Officer
    icon of calendar 1997-12-12 ~ 2001-12-18
    IIF 52 - Director → ME
  • 21
    SHELFCO (NO. 3489) LIMITED - 2007-11-22
    icon of address 100 Victoria Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    335,000 GBP2024-03-31
    Officer
    icon of calendar 2007-12-06 ~ 2018-04-12
    IIF 28 - Director → ME
  • 22
    icon of address 100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-12-06 ~ 2018-04-12
    IIF 10 - Director → ME
  • 23
    SHELFCO (NO. 3492) LIMITED - 2007-11-23
    icon of address 100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-12-06 ~ 2018-04-12
    IIF 42 - Director → ME
  • 24
    icon of address The Hayburn, Threshers Bush, Harlow, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-08 ~ 2018-08-06
    IIF 64 - Director → ME
  • 25
    MINMAR (513) LIMITED - 2000-06-06
    icon of address 1 Angel Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-20 ~ 2004-04-22
    IIF 83 - Director → ME
  • 26
    IBIS (301) LIMITED - 1995-12-29
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    838,458 GBP2023-12-31
    Officer
    icon of calendar 1997-12-12 ~ 2001-12-18
    IIF 53 - Director → ME
  • 27
    QUEENWOOD FARM GOLF CLUB LIMITED - 1999-09-01
    CLOUDGRANGE LIMITED - 1999-06-28
    icon of address Stonehill Road, Ottershaw, Surrey
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    21,082,627 GBP2023-12-31
    Officer
    icon of calendar 2023-08-30 ~ 2024-04-26
    IIF 1 - Director → ME
  • 28
    icon of address 3rd Floor Crown House, 151 High Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,171 GBP2024-06-30
    Officer
    icon of calendar ~ 1997-12-17
    IIF 77 - Director → ME
  • 29
    BAYFORDBURY DEVELOPMENTS LIMITED - 2013-04-23
    BAYFORDBURY HOLDINGS LIMITED - 2010-07-15
    BAYFORDBURY HOLDINGS PLC - 2004-01-14
    RIALTO HOLDINGS PLC - 1994-07-12
    icon of address Bayley Hall, Queens Road, Hertford, Hertfordshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    14,047,890 GBP2024-10-31
    Officer
    icon of calendar 2014-08-13 ~ 2015-03-17
    IIF 6 - Director → ME
  • 30
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,327,003 GBP2022-12-30
    Officer
    icon of calendar 2014-01-17 ~ 2016-10-06
    IIF 71 - Director → ME
  • 31
    FROGMORE PROPERTY COMPANY (HULL) LIMITED - 2006-06-23
    FROGMORE PROPERTY COMPANY (OLDBURY) LIMITED - 2005-04-22
    SHELFCO (NO.2949) LIMITED - 2004-11-04
    icon of address Canal Mill, Botany Brow, Chorley, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-05-20 ~ 2006-06-20
    IIF 92 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.