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

Ritblat, James William Jeremy

    Related profiles found in government register
  • Ritblat, James William Jeremy
    British ceo of real estate advisory company born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Fivefields, Grosvenor Gardens, London, SW1W 0DH, England

      IIF 1
  • Ritblat, James William Jeremy
    British chief executive born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 St Petersburgh Place, London, W2 4LB

      IIF 2
  • Ritblat, James William Jeremy
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • Ritblat, James William Jeremy
    British corporate director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Fitzroy Place, 8 Mortimer Street, London, England, W1T 3JJ, United Kingdom

      IIF 137
    • icon of address 6th Floor, Lansdowne House Berkeley Square, Berkeley Square, London, W1J 6ER

      IIF 138
  • Ritblat, James William Jeremy
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • Ritblat, James William Jeremy
    British property investor born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • Ritblat, James William Jeremy
    British real estate investor born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 St Petersburgh Place, London, W2 4LB

      IIF 185
  • Ritblat, James William Jeremy
    British surveyor born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • Ritblat, James William Jeremy
    born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor Lansdowne House, Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 191
    • icon of address 7, Savile Row, London, W1S 3PE

      IIF 192
  • Riblat, James William Jeremy
    British director born in March 1967

    Registered addresses and corresponding companies
    • icon of address 42 Marville Road, Fulham, London, SW6 7BD

      IIF 193
  • Ritblat, James William Jeremy
    British company director born in October 1964

    Registered addresses and corresponding companies
    • icon of address 24 Saint Petersburgh Place, London, W2 4LB

      IIF 194
  • Ritblat, James William Jeremy
    born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Delancey, Lansdowne House, Berkeley Square, London, W1J 6ER, England

      IIF 195
  • Ritblat, James William Jeremy
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farmcote, Winchcombe, Cheltenham, GL54 5AS, United Kingdom

      IIF 196
    • icon of address 2 Fitzroy Place, 8 Mortimer Street, London, W1T 3JJ, England

      IIF 197 IIF 198
    • icon of address 2, Fitzroy Place, 8 Mortimer Street, London, W1T 3JJ, United Kingdom

      IIF 199
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 200
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, United Kingdom

      IIF 201 IIF 202 IIF 203
    • icon of address C/o Delancey, 4th Floor, 2 Fitzroy Place, 8 Mortimer Street, London, W1T 3JJ, United Kingdom

      IIF 205
    • icon of address C/o Delancey, 6th Floor, Lansdowne House, Berkeley Square, London, W1J 6ER, England

      IIF 206
    • icon of address The Estate Office, Blenheim, Palace, Woodstock, Oxon, OX20 1PP

      IIF 207 IIF 208 IIF 209
  • Ritblat, James William Jeremy
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bathurst Estate Office, Cirencester Park, Cirencester, Gloucestershire, GL7 2BU

      IIF 212
    • icon of address The Bathurst Estate Office, Cirencester Park, Cirencester, Gloucestershire, GL7 2BU, United Kingdom

      IIF 213
  • Ritblat, James William Jeremy
    British none born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 214
  • Ritblat, James William Jeremy
    British property investment born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 215
  • Ritblat, James William Jeremy
    British property investor born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 216 IIF 217 IIF 218
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 219
    • icon of address 40, Queen Anne Street, London, W1G 9EL, England

      IIF 220
    • icon of address 40, Queen Anne Street, London, W1G 9EL, United Kingdom

      IIF 221 IIF 222
    • icon of address C/o Delancey, 4th Floor, 2 Fitzroy Place, 8 Mortimer Street, London, W1T 3JJ, United Kingdom

      IIF 223
    • icon of address C/o Delancey, 6th Floor, Lansdowne House, Berkeley Square, London, W1J 6ER, England

      IIF 224
  • Ritblat, James William Jeremy
    British

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 225
  • Mr James William Jeremy Ritblat
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farmcote, Winchcombe, Cheltenham, GL54 5AS, United Kingdom

      IIF 226
    • icon of address Estate Office, Cirencester Park, Cirencester, Gloucestershire, GL7 2BU

      IIF 227
    • icon of address The Bathurst Estate, Cirencester Park, Cirencester, GL7 2BU, England

      IIF 228
    • icon of address The Bathurst Estate Office, Cirencester Park, Cirencester, Gloucestershire, GL7 2BU

      IIF 229 IIF 230
    • icon of address The Estates Office, Cirencester Park, Cirencester, Glos, GL7 2BU

      IIF 231
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, England

      IIF 232
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, United Kingdom

      IIF 233
    • icon of address 2, Fitzroy Place, 8 Mortimer Street, London, England, W1T 3JJ, United Kingdom

      IIF 234 IIF 235
    • icon of address 2 Fitzroy Place, 8 Mortimer Street, London, W1T 3JJ, England

      IIF 236
    • icon of address 2, Fitzroy Place, 8 Mortimer Street, London, W1T 3JJ, United Kingdom

      IIF 237 IIF 238
    • icon of address 40, Queen Anne Street, London, W1G 9EL, England

      IIF 239
    • icon of address 40, Queen Anne Street, London, W1G 9EL, United Kingdom

      IIF 240
    • icon of address 6th Floor Lansdowne House, Berkeley Square, London, W1J 6ER

      IIF 241
    • icon of address 6th Floor, Lansdowne House, Berkeley Square, London, W1J 6ER, England

      IIF 242
    • icon of address 6th Floor Lansdowne House, Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 243
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, United Kingdom

      IIF 244 IIF 245 IIF 246
    • icon of address C/o Delancey, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 248 IIF 249 IIF 250
    • icon of address Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 256
  • James William Jeremy Ritblat
    British born in March 1967

    Registered addresses and corresponding companies
    • icon of address 47, Esplanade, St Helier, JE1 0BD, Jersey

      IIF 257
  • Mr William James
    English born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 36 High Street, Warminster, BA12 9AF, England

      IIF 258
  • James, William
    English company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 36 High Street, Warminster, BA12 9AF, England

      IIF 259
  • James, William
    English corporate director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Brambles, Batcombe, Shepton Mallet, Somerset, BA4 6HD, United Kingdom

      IIF 260
  • James, William
    English developer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Western House, 34-35 Lower Bristol Road, Bath, BA2 3AZ, England

      IIF 261
  • James, William
    English director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Brambles, Batcombe, Shepton Mallet, Somerset, BA4 6HD, United Kingdom

      IIF 262
  • James, William
    English n/a born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Western House, Lower Bristol Road, Bath, Somerset, BA2 3AZ, England

      IIF 263
  • James, William
    English none born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Unit 3, Elm Cross, Rowden Lane, Bradford-on-avon, Wiltshire, BA15 7AY, United Kingdom

      IIF 264
  • James, William
    English property & trade born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34/35, Great Western House, Lower Bristol Road, Bath, BA2 3AZ, England

      IIF 265
  • Ritblat, James
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Fitzroy Place, 8 Mortimer Street, London, W1T 3JJ, United Kingdom

      IIF 266
  • Mr James William Jeremy Ritblat
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Delancey, 4th Floor, 2 Fitzroy Place, 8 Mortimer Street, London, W1T 3JJ, United Kingdom

      IIF 267
  • Simpson, James William
    American corporate director born in March 1944

    Registered addresses and corresponding companies
    • icon of address 4038 Sugar Maple Drive, Danville, California 94506, United States

      IIF 268
  • Simpson, James William
    Usa oil company executive born in March 1944

    Registered addresses and corresponding companies
    • icon of address 51 Woodranch Circle, Danville, California, CA 94596, United States

      IIF 269
  • James, William
    British developer born in December 1965

    Registered addresses and corresponding companies
    • icon of address Church Cottages, 153 Winsley, Bradford On Avon, BA15 2LH

      IIF 270 IIF 271
  • James, William
    British director of business affairs born in December 1965

    Registered addresses and corresponding companies
    • icon of address Church Cottages, 153 Winsley, Bradford On Avon, BA15 2LH

      IIF 272
  • James, William
    British property developer born in December 1965

    Registered addresses and corresponding companies
    • icon of address West Cottage, 53 White Street, Horningsham, Warminster, Wiltshire, BA12 7LH, United Kingdom

      IIF 273
  • Busby, James George William
    British

    Registered addresses and corresponding companies
  • Busby, James George William
    British accountant

    Registered addresses and corresponding companies
    • icon of address 4 Murchison Road,houston, Bridge Of Weir, Renfrewshire, PA6 7JU

      IIF 278
  • Busby, James George William
    British finance director

    Registered addresses and corresponding companies
  • Busby, James George William
    British accountant born in October 1948

    Registered addresses and corresponding companies
    • icon of address 38 Cormorant Avenue, Houston, Johnstone, Renfrewshire, PA6 7LW

      IIF 283 IIF 284
  • Busby, James George William
    British company director born in October 1948

    Registered addresses and corresponding companies
    • icon of address 38 Cormorant Avenue, Houston, Johnstone, Renfrewshire, PA6 7LW

      IIF 285
    • icon of address 4 Murchison Road,houston, Bridge Of Weir, Renfrewshire, PA6 7JU

      IIF 286
  • Busby, James George William
    British director born in October 1948

    Registered addresses and corresponding companies
    • icon of address 38 Cormorant Avenue, Houston, Johnstone, Renfrewshire, PA6 7LW

      IIF 287 IIF 288
    • icon of address 4 Murchison Road,houston, Bridge Of Weir, Renfrewshire, PA6 7JU

      IIF 289
  • Busby, James George William
    British executive director born in October 1948

    Registered addresses and corresponding companies
    • icon of address 4 Murchison Road,houston, Bridge Of Weir, Renfrewshire, PA6 7JU

      IIF 290
  • Busby, James George William
    British finance director born in October 1948

    Registered addresses and corresponding companies
    • icon of address 4 Murchison Road,houston, Bridge Of Weir, Renfrewshire, PA6 7JU

      IIF 291
  • James, William
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, High Street, Sutton Veny, Warminster, Wilts, BA12 7AR, United Kingdom

      IIF 292
  • James, William
    British fish and chip shop owner born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Number 6, The High Street, Sutton Veny, Warminster, Wiltshire, BA12 8AR, United Kingdom

      IIF 293
  • Busby, James George William
    British accountant born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Fairyknowe Court, Bothwell, Glasgow, G71 8SZ, Scotland

      IIF 294 IIF 295
    • icon of address 14, Fairyknowe Court, Bothwell, Glasgow, South Lanarkshire, G71 8SZ, Scotland

      IIF 296
  • Busby, James George William
    British company director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Fairyknowe Court, Bothwell, Glasgow, G71 8SZ

      IIF 297
  • Busby, James George William
    British corporate development director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Fairyknowe Court, Bothwell, Glasgow, G71 8SZ

      IIF 298
  • Busby, James George William
    British corporate director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Fairyknowe Court, Bothwell, Glasgow, G71 8SZ

      IIF 299
  • Busby, James George William
    British director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Busby, James George William
    British finance director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Busby, James George William

    Registered addresses and corresponding companies
  • James, William

    Registered addresses and corresponding companies
    • icon of address 6, High Street, Sutton Veny, Warminster, Wilts, BA12 7AR, United Kingdom

      IIF 341
child relation
Offspring entities and appointments
Active 109
  • 1
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-21 ~ dissolved
    IIF 206 - Director → ME
  • 2
    icon of address 1243 Mcknight Blvd Ne, Calgary, Alberta, T2e 5t1, Canada
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2009-03-01 ~ now
    IIF 268 - Director → ME
  • 3
    CHARCO 139 LIMITED - 2019-07-17
    icon of address Bathurst Estate Office, Cirencester Park, Cirencester, England
    Active Corporate (8 parents)
    Equity (Company account)
    -98,129 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 228 - Has significant influence or controlOE
  • 4
    MICHCO 1303 LIMITED - 2013-10-23
    icon of address The Bathurst Estate Office, Cirencester Park, Cirencester, Gloucestershire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    31,500,324 GBP2024-03-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 230 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 230 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 5
    icon of address The Bathurst Estate Office, Cirencester Park, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 213 - Director → ME
  • 6
    icon of address Unit 3, Unit 3, Elm Cross, Rowden Lane, Bradford-on-avon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 263 - Director → ME
  • 7
    icon of address 4th Floor Stanhope House, 47 Park Lane, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 195 - LLP Member → ME
  • 8
    icon of address The Estates Office, Cirencester Park, Cirencester, Glos
    Active Corporate (6 parents)
    Equity (Company account)
    4,428,806 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 231 - Has significant influence or controlOE
    IIF 231 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 231 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 9
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2017-01-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 10
    CORTX 1 LIMITED - 2019-05-09
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    5,000 GBP2024-03-31
    Officer
    icon of calendar 2017-01-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Ownership of shares – 75% or moreOE
  • 11
    PORTMAN (NO.2) LIMITED - 2004-09-09
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2004-08-26 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 250 - Has significant influence or controlOE
  • 13
    icon of address David Rubin & Partners, 26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 255 - Has significant influence or controlOE
  • 14
    icon of address 35 Ballards Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 200 - Director → ME
  • 15
    icon of address 35 Ballards Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 216 - Director → ME
  • 16
    DUTYGRADE LIMITED - 2009-02-06
    icon of address 35 Ballards Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 217 - Director → ME
  • 17
    icon of address 35 Ballards Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 214 - Director → ME
  • 18
    icon of address 35 Ballards Lane, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 218 - Director → ME
  • 19
    NEWINCCO 848 LIMITED - 2008-06-05
    icon of address 6th Floor Lansdowne House Berkeley Square, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-30 ~ dissolved
    IIF 138 - Director → ME
  • 20
    icon of address 6th Floor, Lansdowne House, Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 21
    DCIF UK GENERAL PARTNER LIMITED - 2021-10-01
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 35 - Director → ME
  • 22
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -22,120 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 16 - Director → ME
  • 23
    PORTMAN (NO.4) LIMITED - 2004-09-09
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-08-26 ~ now
    IIF 7 - Director → ME
  • 24
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 25 - Director → ME
  • 25
    DQR CAPITAL LIMITED - 2025-06-27
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    325,448 GBP2024-03-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 23 - Director → ME
  • 26
    PORTMAN (NO.5) LIMITED - 2004-09-09
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-08-26 ~ now
    IIF 3 - Director → ME
  • 27
    PORTMAN (NO.1) LIMITED - 2004-09-09
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-26 ~ dissolved
    IIF 70 - Director → ME
  • 28
    NEWINCCO 839 LIMITED - 2008-06-09
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-09 ~ now
    IIF 13 - Director → ME
  • 29
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 34 - Director → ME
  • 30
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-26 ~ now
    IIF 5 - Director → ME
  • 31
    PORTMAN (NO.7) LIMITED - 2004-09-09
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (3 parents, 21 offsprings)
    Officer
    icon of calendar 2004-08-26 ~ now
    IIF 8 - Director → ME
  • 32
    DELANCEY LAST MILE CO-INVEST LTD - 2020-05-27
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    150,527 GBP2024-03-31
    Officer
    icon of calendar 2018-05-08 ~ now
    IIF 22 - Director → ME
  • 33
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 32 - Director → ME
  • 34
    DELANCEY LAST MILE PROMOTE LTD - 2020-05-27
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    297,250 GBP2024-03-31
    Officer
    icon of calendar 2018-05-08 ~ now
    IIF 30 - Director → ME
  • 35
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 65 - Director → ME
  • 36
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-09-18 ~ now
    IIF 4 - Director → ME
  • 37
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    230 GBP2024-03-31
    Officer
    icon of calendar 2003-06-23 ~ now
    IIF 28 - Director → ME
  • 38
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (5 parents, 33 offsprings)
    Equity (Company account)
    7,000 GBP2024-03-31
    Officer
    icon of calendar 2002-08-22 ~ now
    IIF 141 - Director → ME
  • 39
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -59,906 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 237 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 237 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    DELANCEY REAL ESTATE MANAGEMENT LIMITED - 2022-02-07
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    243,379 GBP2024-03-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 27 - Director → ME
  • 41
    DELANCEY REAL ESTATE INVESTMENT MANAGEMENT LIMITED - 2022-02-07
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-11-20 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Craigmuir Chambers, Po Box 71, Road Town, Tortola, B.v.i., Virgin Islands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-05-17 ~ now
    IIF 158 - Director → ME
  • 43
    PORTMAN (NO.14) LIMITED - 2004-11-30
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-07 ~ dissolved
    IIF 168 - Director → ME
  • 44
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -143,016 GBP2024-03-31
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 18 - Director → ME
  • 45
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -14,346 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 19 - Director → ME
  • 46
    MOUNT PROVINCIAL DEVELOPMENT LIMITED - 2021-03-21
    PORTMAN (NO.16) LIMITED - 2004-11-30
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-07 ~ now
    IIF 139 - Director → ME
  • 47
    SPECIALITY SHOPS MANAGEMENT LIMITED - 2021-03-21
    PORTMAN (NO.3) LIMITED - 2004-09-09
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-26 ~ now
    IIF 12 - Director → ME
  • 48
    SPEED 9844 LIMITED - 2004-03-22
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2006-04-06 ~ dissolved
    IIF 75 - Director → ME
  • 49
    SPEED 9852 LIMITED - 2004-03-23
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2006-04-06 ~ dissolved
    IIF 77 - Director → ME
  • 50
    NEWINCCO 836 LIMITED - 2008-05-28
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-28 ~ dissolved
    IIF 73 - Director → ME
  • 51
    NEWINCCO 1334 LIMITED - 2014-12-11
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 140 - Director → ME
  • 52
    icon of address 6th Floor Lansdowne Square, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-25 ~ dissolved
    IIF 135 - Director → ME
  • 53
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-25 ~ dissolved
    IIF 69 - Director → ME
  • 54
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-25 ~ dissolved
    IIF 68 - Director → ME
  • 55
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-25 ~ dissolved
    IIF 72 - Director → ME
  • 56
    DELANCEY STRUCTURED INVESTMENT PARTNERS LIMITED - 2024-09-13
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 197 - Director → ME
  • 57
    DELANCEY HOLDCO ONE LIMITED - 2024-09-13
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 198 - Director → ME
  • 58
    icon of address 40, Queen Anne Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
  • 60
    PORTMAN (NO.15) LIMITED - 2004-11-30
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-07 ~ dissolved
    IIF 167 - Director → ME
  • 61
    NEWINCCO 837 LIMITED - 2008-06-09
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-09 ~ now
    IIF 6 - Director → ME
  • 62
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 9 - Director → ME
  • 63
    NEWINCCO 1999 LIMITED - 2021-06-14
    icon of address 8 Sackville Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 108 - Director → ME
  • 64
    NEWINCCO 834 LIMITED - 2008-06-05
    icon of address 40 Queen Anne Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-05 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    NEWINCCO 861 LIMITED - 2008-09-09
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-09 ~ dissolved
    IIF 172 - Director → ME
  • 66
    PORTMAN (NO.8) LIMITED - 2004-09-09
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-26 ~ dissolved
    IIF 170 - Director → ME
  • 67
    icon of address 10 Fivefields, Grosvenor Gardens, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 1 - Director → ME
  • 68
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 69
    QUAYSHELFCO 600 LIMITED - 1997-03-26
    icon of address The Bathurst Estate Office, Cirencester Park, Cirencester, Gloucestershire
    Active Corporate (6 parents)
    Equity (Company account)
    12,672,302 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 229 - Has significant influence or controlOE
    IIF 229 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 229 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 70
    icon of address 40 Queen Anne Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 223 - Director → ME
  • 71
    H.B. & C. CO LIMITED - 1999-10-26
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-01 ~ dissolved
    IIF 224 - Director → ME
  • 72
    icon of address 35 Ballards Lane, London, England
    Active Corporate (2 parents, 12 offsprings)
    Officer
    icon of calendar 1996-08-20 ~ now
    IIF 215 - Director → ME
    icon of calendar 1996-02-15 ~ now
    IIF 225 - Secretary → ME
  • 73
    icon of address 7 Savile Row, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-02-09 ~ dissolved
    IIF 192 - LLP Member → ME
  • 74
    icon of address 40, Queen Anne Street, London, England
    Active Corporate (2 parents, 9 offsprings)
    Total Assets Less Current Liabilities (Company account)
    7,397,741 GBP2015-03-31
    Officer
    icon of calendar 2014-02-13 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 75
    PORTMAN (NO.9) LIMITED - 2004-09-09
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-26 ~ dissolved
    IIF 76 - Director → ME
  • 76
    TRUSHELFCO (NO.3040) LIMITED - 2004-05-25
    icon of address 100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 166 - Director → ME
  • 77
    PORTMAN (NO.10) LIMITED - 2004-09-09
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-26 ~ dissolved
    IIF 171 - Director → ME
  • 78
    PORTMAN (NO.11) LIMITED - 2005-01-17
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-26 ~ dissolved
    IIF 74 - Director → ME
  • 79
    PORTMAN (NO.12) LIMITED - 2004-09-09
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-26 ~ dissolved
    IIF 67 - Director → ME
  • 80
    TEMPLECO 307 LIMITED - 1997-02-20
    icon of address Estate Office, Cirencester Park, Cirencester, Gloucestershire
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    3,856,011 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 227 - Has significant influence or controlOE
    IIF 227 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 227 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 81
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 82
    icon of address Esther Patchett, The Brambles, Batcombe, Shepton Mallet, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 260 - Director → ME
  • 83
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 31 - Director → ME
  • 84
    NEWINCCO 1384 LIMITED - 2016-06-17
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -324,341 GBP2024-03-31
    Officer
    icon of calendar 2015-11-11 ~ now
    IIF 33 - Director → ME
  • 85
    icon of address Craigmuir Chambers, Road Town, Tortola, Vg1110, Virgin Islands, British
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 221 - Director → ME
  • 86
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 126 - Director → ME
  • 87
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 15 - Director → ME
  • 88
    NEWINCCO 1404 LIMITED - 2016-06-27
    ARLINGTON PROPERTY PARTNERS LIMITED - 2016-07-20
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    827,057 GBP2024-03-31
    Officer
    icon of calendar 2016-05-12 ~ now
    IIF 26 - Director → ME
  • 89
    TOTTON INVESTMENTS LIMITED - 2018-03-12
    icon of address 24 Queen Anne Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 173 - Director → ME
  • 90
    FIVE OAKS INVESTMENTS LIMITED - 2021-06-14
    NEWINCCO 833 LIMITED - 2008-06-05
    icon of address 6th Floor Lansdowne House Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-30 ~ dissolved
    IIF 115 - Director → ME
  • 91
    DELANCEY PROPERTIES LIMITED - 2013-09-18
    PORTMAN (NO.13) LIMITED - 2004-11-30
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-07 ~ dissolved
    IIF 169 - Director → ME
  • 92
    NEWINCCO 1407 LIMITED - 2023-06-23
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -179,776 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-07-20 ~ now
    IIF 21 - Director → ME
  • 93
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 20 - Director → ME
  • 94
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 245 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 246 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 244 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 199 - Director → ME
  • 99
    icon of address 47 Esplanade, St Helier, Jersey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 266 - Director → ME
  • 100
    icon of address 47 The Esplanade, St Helier, Jersey
    Registered Corporate (5 parents)
    Beneficial owner
    icon of calendar 2025-05-08 ~ now
    IIF 257 - Ownership of shares - More than 25%OE
  • 101
    SAMARATE LIMITED - 2017-12-14
    icon of address 40, Queen Anne Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 226 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 127 - Director → ME
  • 103
    NEWINCCO 849 LIMITED - 2008-06-05
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-30 ~ dissolved
    IIF 100 - Director → ME
  • 104
    NEWINCCO 838 LIMITED - 2008-06-09
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-09 ~ dissolved
    IIF 71 - Director → ME
  • 105
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -20,472 GBP2023-05-31
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 219 - Director → ME
  • 106
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 94 - Director → ME
  • 107
    NEWINCCO 850 LIMITED - 2008-07-09
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-09 ~ now
    IIF 14 - Director → ME
  • 108
    icon of address 1st Floor 36 High Street, Warminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 109
    icon of address C/o Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 261 - Director → ME
Ceased 186
  • 1
    ARIDGROVE UK LIMITED - 2002-11-28
    DELANCEY FORTY NINE LIMITED - 2001-01-16
    icon of address Uss Ltd, Royal Liver Building, Pier Head, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2002-01-14
    IIF 59 - Director → ME
  • 2
    TRIBECA UK LIMITED - 2008-07-09
    TRIBECA 1 PLC - 2001-03-23
    icon of address 105 St. Peters Street, St. Albans
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-23 ~ 2004-01-28
    IIF 193 - Director → ME
  • 3
    FREEHOLD PORTFOLIOS KEC LIMITED - 2002-12-03
    NEWINCCO 7 LIMITED - 2001-02-02
    icon of address 24 Bruton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-16 ~ 2002-12-02
    IIF 178 - Director → ME
  • 4
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-01
    IIF 253 - Ownership of shares – 75% or more OE
  • 5
    DELANCEY ESTATES LIMITED - 1997-01-07
    icon of address 40 Queen Anne Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-03 ~ 2002-04-22
    IIF 37 - Director → ME
  • 6
    BOX SUTTON UK LIMITED - 2012-10-10
    DELANCEY SUTTON LIMITED - 1999-12-22
    DELANCEY TWENTY SIX LIMITED - 1999-12-17
    icon of address Asda House, Great Wilson Street, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-11-09 ~ 2002-08-29
    IIF 38 - Director → ME
  • 7
    AT HOME IN THE THEATRE - 2015-03-09
    icon of address 78 Hay Street, Perth, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2014-07-07 ~ 2014-07-13
    IIF 294 - Director → ME
    icon of calendar 2013-03-04 ~ 2014-02-03
    IIF 296 - Director → ME
    icon of calendar 2014-08-29 ~ 2014-10-04
    IIF 295 - Director → ME
    icon of calendar 2014-08-29 ~ 2014-10-04
    IIF 328 - Secretary → ME
    icon of calendar 2014-07-07 ~ 2014-07-13
    IIF 329 - Secretary → ME
  • 8
    ORRMAC (NO:815) LIMITED - 1997-09-02
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-26
    Officer
    icon of calendar 1997-08-25 ~ 2005-03-31
    IIF 322 - Director → ME
    icon of calendar 1997-08-25 ~ 1999-07-19
    IIF 279 - Secretary → ME
  • 9
    icon of address 35 Ballards Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2023-04-24
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2022-12-14
    IIF 251 - Has significant influence or control OE
  • 10
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 1996-03-06 ~ 2005-03-31
    IIF 314 - Director → ME
    icon of calendar 1996-03-06 ~ 2000-04-01
    IIF 278 - Secretary → ME
  • 11
    icon of address Unit 3, Unit 3, Elm Cross, Rowden Lane, Bradford-on-avon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ 2014-09-08
    IIF 264 - Director → ME
  • 12
    icon of address 3 Unit 3, Elm Cross Shopping Centre, Rowden Lane, Bradford-on-avon, Wiltshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-15 ~ 2014-09-08
    IIF 293 - Director → ME
  • 13
    icon of address The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-05-26 ~ 2025-04-01
    IIF 208 - Director → ME
  • 14
    icon of address The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-05-26 ~ 2025-04-01
    IIF 211 - Director → ME
  • 15
    BASILDON TOWN CENTRE MANAGEMENT LIMITED - 2004-02-06
    TRUENEXT LIMITED - 1987-02-15
    icon of address Basildon Service Market Building, Westgate, Basildon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-11-29 ~ 1997-05-15
    IIF 187 - Director → ME
  • 16
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-07-03 ~ 2001-12-12
    IIF 63 - Director → ME
  • 17
    TITAN MANAGEMENT LIMITED - 1996-03-26
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-12-20 ~ 2005-03-31
    IIF 324 - Director → ME
  • 18
    icon of address Hudson Advisors Uk Limited, 17 Dominion Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-17 ~ 2005-02-23
    IIF 316 - Director → ME
  • 19
    DMWS 329 LIMITED - 1998-10-26
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-11-25 ~ 2005-02-23
    IIF 320 - Director → ME
    icon of calendar 1999-03-01 ~ 2000-04-01
    IIF 276 - Secretary → ME
  • 20
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-07-03 ~ 2001-12-12
    IIF 58 - Director → ME
  • 21
    DMWS 355 LIMITED - 1999-06-08
    icon of address C/o Mazars Llp Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-16 ~ 2001-03-06
    IIF 48 - Director → ME
    icon of calendar 2001-03-06 ~ 2003-03-10
    IIF 194 - Director → ME
  • 22
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-07-03 ~ 2001-12-12
    IIF 142 - Director → ME
  • 23
    CHEVRON EUROPE, EURASIA AND MIDDLE EAST EXPLORATION & PRODUCTION LIMITED - 2020-07-19
    CHEVRON OVERSEAS PETROLEUM (AFRICA/MIDDLE EAST) LIMITED - 2007-12-21
    icon of address 1 Westferry Circus, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-08-18 ~ 2000-11-13
    IIF 269 - Director → ME
  • 24
    icon of address Ten, George Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-07-05 ~ 1991-03-07
    IIF 283 - Director → ME
  • 25
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2024-09-26
    Officer
    icon of calendar 1997-11-18 ~ 2005-02-23
    IIF 308 - Director → ME
    icon of calendar 1997-11-18 ~ 1999-04-06
    IIF 282 - Secretary → ME
  • 26
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-06 ~ 2017-11-28
    IIF 182 - Director → ME
  • 27
    icon of address David Rubin & Partners, 26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-19 ~ 2010-12-13
    IIF 181 - Director → ME
    icon of calendar 2016-06-06 ~ 2017-11-28
    IIF 184 - Director → ME
  • 28
    DUTYGRADE LIMITED - 2009-02-06
    icon of address 35 Ballards Lane, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-06 ~ 2022-09-16
    IIF 252 - Right to appoint or remove directors OE
  • 29
    icon of address 35 Ballards Lane, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-05-17 ~ 2022-05-15
    IIF 249 - Has significant influence or control OE
  • 30
    icon of address 35 Ballards Lane, London, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-16 ~ 2022-03-15
    IIF 248 - Has significant influence or control OE
  • 31
    DELANCEY ARNOLD LIMITED - 2000-03-13
    DELANCEY THIRTY LIMITED - 2000-02-16
    icon of address 4th Floor 4 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-17 ~ 2003-12-31
    IIF 62 - Director → ME
  • 32
    icon of address Craigmuir Chambers, P.o. Box 71, Road Town, Tortola British Virgin Islands, Virgin Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2001-10-17 ~ 2003-12-31
    IIF 156 - Director → ME
  • 33
    icon of address Craigmuir Chambers, Po Box 71, Road Town, Tortola Btitish Virgin Islands, Virgin Islands
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2000-03-30 ~ 2003-12-31
    IIF 155 - Director → ME
  • 34
    DELANCEY TWENTY SEVEN LIMITED - 2000-01-19
    icon of address 105 St. Peters Street, St. Albans
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-17 ~ 2003-12-31
    IIF 55 - Director → ME
  • 35
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-26 ~ 2017-11-14
    IIF 243 - Right to appoint or remove directors OE
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 243 - Ownership of shares – 75% or more OE
  • 36
    icon of address Craigmuir Chambers, Po Box 71, Roadtown, Tortola British Virgin Islands, Virgin Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1999-05-04 ~ 2003-12-31
    IIF 145 - Director → ME
  • 37
    DELANCEY LONDON LIMITED - 1999-06-03
    MILTENFAST LIMITED - 1998-11-05
    icon of address 105 St. Peters Street, St. Albans
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-19 ~ 2003-12-31
    IIF 57 - Director → ME
  • 38
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (5 parents, 33 offsprings)
    Equity (Company account)
    7,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-14
    IIF 241 - Right to appoint or remove directors OE
    IIF 241 - Ownership of voting rights - 75% or more OE
    IIF 241 - Ownership of shares – 75% or more OE
  • 39
    DELANCEY ROLLS LIMITED - 2000-03-15
    DELANCEY THIRTY ONE LIMITED - 2000-02-16
    icon of address 4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-27 ~ 2003-12-31
    IIF 61 - Director → ME
  • 40
    DIXON DELANCEY (THORNE LAND) LIMITED - 2001-06-11
    DELANCEY TWENTY EIGHT LIMITED - 2000-01-20
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-17 ~ 2001-06-11
    IIF 152 - Director → ME
  • 41
    DELANCEY DIXON (THORNE LAND) LIMITED - 2001-06-11
    DELANCEY TWENTY NINE LIMITED - 2000-02-01
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-17 ~ 2001-06-01
    IIF 143 - Director → ME
  • 42
    LOADFILE LIMITED - 1989-07-14
    icon of address Ten, George Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-03-19
    IIF 288 - Director → ME
    icon of calendar 1990-07-05 ~ 1991-03-07
    IIF 287 - Director → ME
  • 43
    NEWINCCO 1108 LIMITED - 2011-07-06
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 114 - Director → ME
  • 44
    NEWINCCO 1241 LIMITED - 2013-08-08
    QDD EAST VILLAGE UK LIMITED - 2023-12-01
    icon of address 1 East Park Walk, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 119 - Director → ME
  • 45
    FREEHOLD PORTFOLIOS ECCLESTON LIMITED - 1998-01-07
    BROOKRATE LIMITED - 1997-06-18
    icon of address 1 Great Cumberland Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-16 ~ 1997-12-17
    IIF 146 - Director → ME
  • 46
    PINCO 2049 LIMITED - 2004-02-18
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-16 ~ 2004-01-20
    IIF 297 - Director → ME
  • 47
    PORTMAN (NO.6) LIMITED - 2004-09-09
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-26 ~ 2014-05-29
    IIF 66 - Director → ME
  • 48
    QDD EV HOLDCO LIMITED - 2023-12-01
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 116 - Director → ME
  • 49
    QDD EV N01 LIMITED - 2023-12-05
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 86 - Director → ME
  • 50
    QDD EV N02 LIMITED - 2023-12-05
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 93 - Director → ME
  • 51
    QDD EV N03 LIMITED - 2023-12-05
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 83 - Director → ME
  • 52
    QDD EV N04 LIMITED - 2023-12-06
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 103 - Director → ME
  • 53
    QDD EV N05 HOLDCO 1 LIMITED - 2023-12-05
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 87 - Director → ME
  • 54
    QDD EV N05 HOLDCO 2 LIMITED - 2023-12-01
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 88 - Director → ME
  • 55
    QDD EV N05 LIMITED - 2023-12-01
    icon of address 1 East Park Walk, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 113 - Director → ME
  • 56
    QDD EV N06 LIMITED - 2023-12-05
    icon of address 1 East Park Walk, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 112 - Director → ME
  • 57
    QDD EV N06/N08 HOLDCO 1 LIMITED - 2023-12-05
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 102 - Director → ME
  • 58
    QDD EV N06/N08 HOLDCO 2 LIMITED - 2023-12-01
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 99 - Director → ME
  • 59
    QDD EV N06/N08 HOLDCO 3 LIMITED - 2023-12-01
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 106 - Director → ME
  • 60
    QDD EV N06/N08 HOLDCO 4 LIMITED - 2023-12-01
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 131 - Director → ME
  • 61
    QDD EV N07 LIMITED - 2023-12-06
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 98 - Director → ME
  • 62
    QDD EV N08 LIMITED - 2023-12-05
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 104 - Director → ME
  • 63
    QDD EV N09 LIMITED - 2023-12-06
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 101 - Director → ME
  • 64
    QDD EV N10 LIMITED - 2023-12-06
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 85 - Director → ME
  • 65
    QDD EV N13 LIMITED - 2023-12-05
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 125 - Director → ME
  • 66
    QDD EV N14 LIMITED - 2023-12-05
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 95 - Director → ME
  • 67
    QDD EV N15 LIMITED - 2023-12-05
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 105 - Director → ME
  • 68
    QDD EV N26 LIMITED - 2023-12-05
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 120 - Director → ME
  • 69
    QDD EV1 INVESTMENT UK LIMITED - 2023-12-01
    icon of address 1 East Park Walk, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 121 - Director → ME
  • 70
    QDD EV2 INVESTMENT UK LIMITED - 2023-12-01
    icon of address 1 East Park Walk, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 97 - Director → ME
  • 71
    icon of address Regent House, 80 Regent Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-22 ~ 2004-08-13
    IIF 154 - Director → ME
  • 72
    icon of address 40 Queen Anne Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-02-04 ~ 2012-02-02
    IIF 160 - Director → ME
  • 73
    icon of address 40 Queen Anne Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2012-02-02
    IIF 161 - Director → ME
  • 74
    FARMCOTE WOOD HOUSE FARMS AND ESTATES LIMITED - 2018-09-24
    icon of address 40 Queen Anne Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2010-03-16
    IIF 162 - Director → ME
  • 75
    icon of address 40 Queen Anne Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-02-04 ~ 2012-02-02
    IIF 163 - Director → ME
  • 76
    FARMCOTE WOOD FARMS AND ESTATES LIMITED - 2018-09-24
    icon of address 40 Queen Anne Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2012-02-02
    IIF 164 - Director → ME
  • 77
    ROSEHAUGH GREYCOAT ESTATES PUBLIC LIMITED COMPANY - 1992-05-05
    JAMPLANE LIMITED - 1981-12-31
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-02-12
    IIF 190 - Director → ME
  • 78
    GUARDZOOM LIMITED - 1996-11-15
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-05-20 ~ 2001-12-12
    IIF 176 - Director → ME
  • 79
    DMWS 308 LIMITED - 1998-01-29
    HOLYROOD HOTELS LIMITED - 2021-11-17
    icon of address The Holyrood Hotel, 81 Holyrood Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,492,543 GBP2024-12-31
    Officer
    icon of calendar 1997-10-31 ~ 2005-02-23
    IIF 326 - Director → ME
    icon of calendar 1998-01-28 ~ 2000-04-07
    IIF 338 - Secretary → ME
  • 80
    icon of address 4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-28 ~ 2004-03-15
    IIF 41 - Director → ME
  • 81
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 132 - Director → ME
  • 82
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 96 - Director → ME
  • 83
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 111 - Director → ME
  • 84
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 91 - Director → ME
  • 85
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 129 - Director → ME
  • 86
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 128 - Director → ME
  • 87
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 107 - Director → ME
  • 88
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 89 - Director → ME
  • 89
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 123 - Director → ME
  • 90
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 109 - Director → ME
  • 91
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 117 - Director → ME
  • 92
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 130 - Director → ME
  • 93
    icon of address 1 East Park Walk, East Village, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 82 - Director → ME
  • 94
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 110 - Director → ME
  • 95
    QDD UK LIMITED - 2013-09-24
    NEWINCCO 1129 LIMITED - 2011-11-09
    icon of address 1 East Park Walk, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 124 - Director → ME
  • 96
    FREEHOLD PORTFOLIOS HARROW UK LIMITED - 2002-07-30
    NEWINCCO 8 LIMITED - 2001-01-16
    icon of address One Coleman Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-16 ~ 2002-07-29
    IIF 179 - Director → ME
  • 97
    DIXON DELANCEY (STOCKPORT) LIMITED - 2001-02-16
    STADIUMTECH LIMITED - 1999-01-05
    icon of address Fordgate House, 1 Allsop Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-07 ~ 2001-02-13
    IIF 159 - Director → ME
  • 98
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-10-11 ~ 2023-02-24
    IIF 133 - Director → ME
  • 99
    FREEZEPEOPLE LIMITED - 2003-11-12
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-04 ~ 2005-03-31
    IIF 286 - Director → ME
  • 100
    HILTON TRAVEL SERVICES LIMITED - 2003-08-21
    TREND TRAVEL LIMITED - 2002-08-27
    MACGREGOR TRAVEL LIMITED - 1987-04-07
    ELONA LIMITED - 1984-11-28
    icon of address Ten, George Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-03-07
    IIF 285 - Director → ME
  • 101
    MCCARTHY MCDONALD HOTELS LIMITED - 2003-02-18
    icon of address 60 Welbeck Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-12-11 ~ 2004-08-20
    IIF 289 - Director → ME
  • 102
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-05-01 ~ 2005-03-31
    IIF 304 - Director → ME
    icon of calendar 1995-12-28 ~ 1999-01-21
    IIF 340 - Secretary → ME
    icon of calendar 1992-05-01 ~ 1992-05-01
    IIF 330 - Secretary → ME
  • 103
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,590,000 GBP2024-09-26
    Officer
    icon of calendar 1995-06-28 ~ 2005-03-31
    IIF 317 - Director → ME
    icon of calendar 1995-12-28 ~ 1998-11-30
    IIF 331 - Secretary → ME
  • 104
    LONDON’S TECH CITY LIMITED - 2011-11-22
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-25 ~ 2023-02-24
    IIF 79 - Director → ME
  • 105
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-11-18 ~ 2005-03-31
    IIF 315 - Director → ME
    icon of calendar 1997-11-18 ~ 1999-04-06
    IIF 337 - Secretary → ME
  • 106
    WATERLOO CHEMISTS (CHESTER) LIMITED - 1993-11-29
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-26
    Officer
    icon of calendar 1996-08-14 ~ 2005-03-31
    IIF 302 - Director → ME
    icon of calendar 1996-08-14 ~ 1998-11-30
    IIF 333 - Secretary → ME
  • 107
    DIXON DELANCEY (BRADFORD) LIMITED - 2001-03-07
    GAINGRACE LIMITED - 1999-01-05
    icon of address Fordgate House, 1 Allsop Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-07 ~ 2001-02-13
    IIF 151 - Director → ME
  • 108
    H.B. & C. CO LIMITED - 1999-10-26
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-01
    IIF 254 - Ownership of shares – 75% or more OE
  • 109
    MREF HOTELS FOUR LIMITED - 2015-08-15
    HERITAGE HOTELS LIMITED - 2007-02-07
    245TH SHELF INVESTMENT COMPANY LIMITED - 1996-07-19
    icon of address Hudson Advisors Uk Limited, 17 Dominion Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-17 ~ 2005-03-31
    IIF 299 - Director → ME
  • 110
    MREF HOTELS THREE LIMITED - 2015-08-24
    MACDONALD HOTELS (UK) LIMITED - 2007-02-07
    MHL MANAGEMENT (NO.3) LIMITED - 1998-04-14
    icon of address Hudson Advisors Uk Limited, First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1992-11-13 ~ 2005-03-31
    IIF 311 - Director → ME
    icon of calendar 1995-12-28 ~ 1998-11-30
    IIF 277 - Secretary → ME
  • 111
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-04-04 ~ 2001-06-18
    IIF 290 - Director → ME
  • 112
    IDEALFIND LIMITED - 1986-04-02
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-26 ~ 2005-03-31
    IIF 325 - Director → ME
  • 113
    ORRMAC (NO:143) LIMITED - 1991-03-05
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,100 GBP2024-09-26
    Officer
    icon of calendar 1995-06-28 ~ 2005-03-31
    IIF 321 - Director → ME
    icon of calendar 1995-12-28 ~ 1999-10-08
    IIF 334 - Secretary → ME
  • 114
    FIREFAR LIMITED - 1987-06-01
    BARRATT DONA LOLA NO.1 LIMITED - 2003-09-11
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-26 ~ 2005-03-31
    IIF 323 - Director → ME
  • 115
    MHL MANAGEMENT (NO.2) LIMITED - 1993-04-19
    CAIRN MANAGEMENT LIMITED - 1997-01-09
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents, 22 offsprings)
    Officer
    icon of calendar 1992-11-13 ~ 2005-03-31
    IIF 298 - Director → ME
    icon of calendar 1995-12-28 ~ 1998-11-30
    IIF 332 - Secretary → ME
  • 116
    MHL MANAGEMENT (NO.1) LIMITED - 2014-06-23
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 1992-11-13 ~ 2005-03-31
    IIF 306 - Director → ME
    icon of calendar 1995-12-28 ~ 1998-11-30
    IIF 339 - Secretary → ME
  • 117
    MACDONALD HOTELS AND RESORTS LIMITED - 2014-06-20
    AMBASSADOR HOTELS & LEISURE LIMITED - 1990-08-09
    ORRMAC (NO:140) LIMITED - 1990-07-02
    MACDONALD HOTELS LIMITED - 2004-02-10
    MACDONALD HOTELS PLC - 2003-12-04
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents, 15 offsprings)
    Officer
    icon of calendar 1992-05-01 ~ 2005-03-31
    IIF 318 - Director → ME
    icon of calendar 1995-12-28 ~ 1998-11-30
    IIF 335 - Secretary → ME
  • 118
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 1996-09-23 ~ 1999-11-19
    IIF 336 - Secretary → ME
  • 119
    AUSTRALIAN LAND SALES LIMITED - 1976-12-31
    MULTI-OWNERSHIP & HOTELS LIMITED - 1976-12-31
    AUSTRALIAN LAND SALES LIMITED - 1977-12-31
    FOREST HILLS HOTEL (LOCH ARD ABERFOYLE) LIMITED(THE) - 2019-03-07
    BARRATT MULTI-OWNERSHIP & HOTELS LIMITED - 1983-03-15
    MULTI-OWNERSHIP & HOTELS LIMITED - 1982-10-26
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    695,000 GBP2024-09-26
    Officer
    icon of calendar 1998-03-26 ~ 2005-03-31
    IIF 305 - Director → ME
  • 120
    BARRATT INTERNATIONAL RESORTS ERMITA LIMITED - 2004-06-08
    TM 1127 LIMITED - 1999-06-03
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-05-14 ~ 2005-03-31
    IIF 327 - Director → ME
  • 121
    BARRATT INTERNATIONAL RESORTS LIMITED - 2003-07-04
    BARRATT MULTI-OWNERSHIP & HOTELS LIMITED - 1988-10-03
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents, 27 offsprings)
    Officer
    icon of calendar 1998-03-26 ~ 2005-03-31
    IIF 303 - Director → ME
  • 122
    BARRATT TRAVEL CLUB LIMITED - 2003-09-11
    PRECIS (863) LIMITED - 1989-03-31
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2001-04-02 ~ 2005-03-31
    IIF 310 - Director → ME
  • 123
    HACKREMCO (NO.1713) LIMITED - 2000-10-02
    icon of address C/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-24 ~ 2003-02-19
    IIF 185 - Director → ME
  • 124
    SHELFCO (NO.2013) LIMITED - 2000-12-11
    MAPELEY STEPS LIMITED - 2000-12-21
    icon of address C/o Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-28 ~ 2003-02-19
    IIF 153 - Director → ME
  • 125
    PITTODRIE HOUSE HOTEL LIMITED - 2010-02-15
    CHALCO NINE LIMITED - 1989-02-07
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    663,000 GBP2024-09-26
    Officer
    icon of calendar 1992-08-18 ~ 2005-03-31
    IIF 301 - Director → ME
  • 126
    DELANCEY CLAPHAM UK LIMITED - 2004-06-17
    SPECIALITY SHOPS DEVELOPMENTS UK LIMITED - 2001-01-25
    DELANCEY FIFTY TWO LIMITED - 2001-01-23
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-11 ~ 2003-12-31
    IIF 149 - Director → ME
  • 127
    TRIBECA PROPERTY ISLINGTON NO. 1 UK LIMITED - 2004-06-17
    DELANCEY ISLINGTON UK LIMITED - 2002-07-26
    DELANCEY ISLINGTON LIMITED - 1999-06-03
    icon of address 1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-28 ~ 2003-12-31
    IIF 40 - Director → ME
  • 128
    TRIBECA PROPERTY ISLINGTON NO. 2 UK LIMITED - 2004-06-17
    DELANCEY SIXTY THREE LIMITED - 2002-05-24
    icon of address 1st Floor, 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-11 ~ 2003-12-31
    IIF 51 - Director → ME
  • 129
    DELANCEY VICTORIA PLACE UK LIMITED - 2004-06-17
    SPECIALITY SHOPS VICTORIA UK LIMITED - 2001-01-25
    DELANCEY FIFTY FIVE LIMITED - 2001-01-23
    icon of address 100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-01-11 ~ 2003-12-31
    IIF 53 - Director → ME
  • 130
    TRUSHELFCO (NO.3040) LIMITED - 2004-05-25
    icon of address 100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-05-25 ~ 2019-12-10
    IIF 60 - Director → ME
  • 131
    icon of address Bradley Cottage Church Street, Maiden Bradley, Warminster, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-26 ~ 2013-05-09
    IIF 262 - Director → ME
  • 132
    icon of address Bradley Cottage Church Street, Maiden Bradley, Warminster, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-09 ~ 2010-04-09
    IIF 273 - Director → ME
    icon of calendar 2011-08-08 ~ 2011-08-08
    IIF 265 - Director → ME
  • 133
    VANISHSHAPE LIMITED - 2001-05-30
    icon of address 9 Marylebone Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-14 ~ 2000-12-20
    IIF 147 - Director → ME
  • 134
    CONRAD RITBLAT GROUP PLC - 1997-11-10
    CONRAD RITBLAT SINCLAIR GOLDSMITH PLC - 1995-10-09
    SINCLAIR GOLDSMITH HOLDINGS PLC - 1993-05-24
    ANYBID PUBLIC LIMITED COMPANY - 1986-11-20
    icon of address 9 Marylebone Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-03 ~ 2001-02-26
    IIF 150 - Director → ME
  • 135
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-05-21 ~ 2001-12-12
    IIF 49 - Director → ME
  • 136
    icon of address 319 Ballards Lane, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 92 - Director → ME
  • 137
    SPECIALITY SHOPS LIMITED - 2008-06-09
    CONSULGATE PUBLIC LIMITED COMPANY - 1985-07-25
    icon of address The Clock House, 87 Paines Lane, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-03 ~ 2003-12-31
    IIF 46 - Director → ME
  • 138
    DELANCEY ESTATES LIMITED - 2008-06-09
    ARTESIAN ESTATES PLC - 1997-01-07
    FAROVER PLC - 1988-12-23
    icon of address The Clock House, Paines Lane, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-03 ~ 2003-12-31
    IIF 54 - Director → ME
  • 139
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -4,407,947 GBP2024-03-31
    Officer
    icon of calendar 2017-01-09 ~ 2020-06-29
    IIF 191 - LLP Designated Member → ME
  • 140
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-31 ~ 2021-07-22
    IIF 81 - Director → ME
  • 141
    CADISFIELD LIMITED - 1995-01-27
    icon of address Hudson Advisors Uk Limited, 17 Dominion Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-17 ~ 2005-03-31
    IIF 300 - Director → ME
  • 142
    FREEHOLD PORTFOLIOS BRACKNELL LIMITED - 2000-02-15
    icon of address Cavendish House, 18 Cavendish Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-09-19 ~ 2000-02-08
    IIF 174 - Director → ME
  • 143
    FREEHOLD PORTFOLIOS HP LIMITED - 2000-02-15
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-01-29 ~ 2000-02-08
    IIF 177 - Director → ME
  • 144
    FREEHOLD PORTFOLIOS HP NOMINEE LIMITED - 2000-02-15
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-01-29 ~ 2000-02-08
    IIF 180 - Director → ME
  • 145
    DELANCEY GROUP LIMITED - 2010-08-31
    NEWINCCO 832 LIMITED - 2008-06-05
    icon of address 40 Queen Anne Street, London
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2008-06-05 ~ 2010-06-18
    IIF 64 - Director → ME
  • 146
    DV3 PIMLICO NO.1 UK LIMITED - 2006-04-20
    TRIBECA PROPERTY PIMLICO NO. 1 UK LIMITED - 2003-09-19
    TRIBECA PROPERTY PIMLICO UK LIMITED - 2002-05-28
    DELANCEY SIXTY ONE LIMITED - 2001-11-12
    icon of address 40 Craven Street, Charing Cross, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-11 ~ 2004-07-02
    IIF 43 - Director → ME
  • 147
    DV3 PIMLICO NO.2 UK LIMITED - 2006-04-20
    TRIBECA PROPERTY PIMLICO NO. 2 UK LIMITED - 2003-09-19
    DELANCEY 065 LIMITED - 2002-05-28
    icon of address 40 Craven Street, Charing Cross, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-05 ~ 2004-07-02
    IIF 44 - Director → ME
  • 148
    LEDGE 121 LIMITED - 1992-08-07
    icon of address Grange Manor Hotel, Glensburgh Road, Grangemouth
    Active Corporate (3 parents)
    Equity (Company account)
    2,998,215 GBP2024-09-26
    Officer
    icon of calendar 1992-08-18 ~ 2005-03-31
    IIF 307 - Director → ME
  • 149
    LEDGE 120 LIMITED - 1992-08-07
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,015,000 GBP2024-09-26
    Officer
    icon of calendar 1992-08-18 ~ 2005-03-31
    IIF 312 - Director → ME
  • 150
    DIXON DELANCEY (HULL) LIMITED - 2001-02-16
    GOWERMIST LIMITED - 1999-01-28
    icon of address Fordgate House, 1 Allsop Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-07 ~ 2001-02-13
    IIF 157 - Director → ME
  • 151
    TRIBECA PROPERTY CHANCERY (UK) LIMITED - 2006-01-16
    FREEHOLD PORTFOLIOS CHANCERY NOMINEES LIMITED - 2004-01-14
    FREEHOLD PORTFOLIOS NOMINEES LIMITED - 1997-09-09
    icon of address 88 Wood Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-06-20 ~ 2004-09-30
    IIF 175 - Director → ME
  • 152
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-07-03 ~ 2001-12-12
    IIF 45 - Director → ME
  • 153
    DIXON DELANCEY (MILTON KEYNES) LIMITED - 2001-02-16
    FLOODSCENE LIMITED - 1999-01-05
    icon of address Fordgate House, 1 Allsop Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-07 ~ 2001-02-13
    IIF 144 - Director → ME
  • 154
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,600,294 GBP2023-07-31
    Officer
    icon of calendar 1999-04-09 ~ 2003-12-31
    IIF 47 - Director → ME
  • 155
    icon of address C/o Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-17 ~ 2007-11-17
    IIF 270 - Director → ME
  • 156
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-03 ~ 2003-12-31
    IIF 39 - Director → ME
  • 157
    MAILTRACE LIMITED - 1999-05-13
    DELANCEY SOUTH EASTERN UK LIMITED - 1999-07-19
    SOUTH EASTERN LEISURE LIMITED - 1999-06-03
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -6,127,381 GBP2021-01-31
    Officer
    icon of calendar 1999-04-09 ~ 2003-12-31
    IIF 42 - Director → ME
  • 158
    THE SOUTH BANK BOARD LIMITED - 2008-05-30
    icon of address Southbank Centre, Belvedere Road, London
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2015-12-31
    IIF 136 - Director → ME
  • 159
    MENUWEB LIMITED - 1998-11-12
    icon of address The Clock House, 87 Paines Lane, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-03 ~ 2003-12-31
    IIF 52 - Director → ME
  • 160
    FOOTBALL POOLS TRUSTEE COMPANY LIMITED - 2017-07-07
    VERNONS TRUSTEE COMPANY LIMITED - 2013-11-29
    PACIFIC SHELF 294 LIMITED - 2003-03-19
    icon of address Collins House, Rutland Square, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 1990-06-05 ~ 1991-03-07
    IIF 284 - Director → ME
  • 161
    FARMCOTE SPORTING CLUB LIMITED - 2021-07-13
    icon of address 40 Queen Anne Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ 2012-03-05
    IIF 165 - Director → ME
  • 162
    MACROPAINT LIMITED - 2009-05-27
    icon of address 1 East Park Walk, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 134 - Director → ME
  • 163
    PAINTMACRO LIMITED - 2009-05-27
    icon of address 1 East Park Walk, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 122 - Director → ME
  • 164
    BATCHPAINT LIMITED - 2009-05-27
    icon of address 1 East Park Walk, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 90 - Director → ME
  • 165
    RAISEMEDIA LIMITED - 2009-05-27
    icon of address 1 East Park Walk, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 80 - Director → ME
  • 166
    BATCHPATH LIMITED - 2009-05-27
    icon of address 1 East Park Walk, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 84 - Director → ME
  • 167
    icon of address 1 East Park Walk, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 118 - Director → ME
  • 168
    icon of address 161 Drury Lane, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-04-03 ~ 1998-06-01
    IIF 189 - Director → ME
  • 169
    BONSQUARE 26 LIMITED - 1991-05-02
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,050,000 GBP2024-09-26
    Officer
    icon of calendar 1997-08-20 ~ 2005-03-31
    IIF 319 - Director → ME
    icon of calendar 1997-08-20 ~ 2000-04-01
    IIF 280 - Secretary → ME
  • 170
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-10-30 ~ 2025-01-13
    IIF 232 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 232 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 232 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 171
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-02-12
    IIF 186 - Director → ME
  • 172
    THE ALPHA STANDARD TRUST - 2014-01-15
    THE THREE R'S FOUNDATION - 2009-07-01
    icon of address 3rd Floor 24 Old Bond Street, London, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    683,999 GBP2016-12-31
    Officer
    icon of calendar 2009-02-13 ~ 2011-04-12
    IIF 50 - Director → ME
  • 173
    icon of address The Gatehouse, 10 Dumbarton Road, Glasgow, Scotland
    Active Corporate (12 parents, 5 offsprings)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2005-11-24 ~ 2014-07-08
    IIF 2 - Director → ME
  • 174
    SHELFCO (NO. 1000) LIMITED - 1995-02-24
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-02-21 ~ 1998-06-01
    IIF 188 - Director → ME
  • 175
    DMWS 420 LIMITED - 2003-10-06
    icon of address Whiteside House, Whiteside Industrial Estate, Bathgate, West Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-30 ~ 2005-02-23
    IIF 309 - Director → ME
    icon of calendar 2000-05-30 ~ 2001-04-26
    IIF 281 - Secretary → ME
  • 176
    DELANCEY BASINGSTOKE UK LIMITED - 2001-08-31
    DELANCEY BASINGSTOKE LIMITED - 1999-06-03
    icon of address B& C Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-09 ~ 2001-08-31
    IIF 148 - Director → ME
  • 177
    DELANCEY LONDON NO.2 UK LIMITED - 2001-12-21
    DELANCEY FORTY ONE LIMITED - 2000-04-28
    icon of address 105 St. Peters Street, St. Albans
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-20 ~ 2003-12-31
    IIF 56 - Director → ME
  • 178
    icon of address The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2023-05-26 ~ 2025-04-01
    IIF 209 - Director → ME
  • 179
    icon of address The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (9 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-05-26 ~ 2025-04-01
    IIF 207 - Director → ME
  • 180
    icon of address The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (9 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-05-26 ~ 2025-04-01
    IIF 210 - Director → ME
  • 181
    icon of address Bradley Cottage Church Street, Maiden Bradley, Warminster, Wilts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-23 ~ 2013-05-09
    IIF 292 - Director → ME
    icon of calendar 2013-04-23 ~ 2014-02-05
    IIF 341 - Secretary → ME
  • 182
    icon of address C/o Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate
    Officer
    icon of calendar 2004-06-18 ~ 2010-10-01
    IIF 271 - Director → ME
  • 183
    WATERLOO CHEMISTS LIMITED - 1993-11-24
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    47,100 GBP2024-09-26
    Officer
    icon of calendar 1996-08-14 ~ 2005-03-31
    IIF 313 - Director → ME
    icon of calendar 1996-08-14 ~ 1998-11-30
    IIF 274 - Secretary → ME
  • 184
    icon of address Hudson Advisors Uk Limited, First Floor, Quay 2, 139 Fountainbridge, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-05-01 ~ 1999-07-09
    IIF 291 - Director → ME
    icon of calendar 1995-12-28 ~ 1999-07-11
    IIF 275 - Secretary → ME
  • 185
    MILNER GROUP PROPERTIES LIMITED - 2020-12-08
    NEWINCCO 835 LIMITED - 2008-06-05
    icon of address 40 Queen Anne Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-05-30 ~ 2010-06-18
    IIF 36 - Director → ME
  • 186
    icon of address C/o Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-27 ~ 2006-02-01
    IIF 272 - 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.