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

Dunner, Joseph

    Related profiles found in government register
  • Dunner, Joseph
    British company director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Danescroft Avenue, London, NW4 2NE, England

      IIF 1
  • Dunner, Joseph
    British propert development consultant born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 2
    • icon of address 30, Old Bailey, London, EC4M 7AU, United Kingdom

      IIF 3
  • Dunner, Joseph
    British property developer born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 4
  • Dunner, Joseph
    British property development consultant born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dunner, Joseph
    born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Old Bailey, London, EC4M 7AU, United Kingdom

      IIF 85
  • Dunner, Joseph
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Parkgates, Bury New Road, Prestwich, M25 0TL, England

      IIF 86
  • Dunner, Joseph
    British introducer born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Hamilton Road, London, NW11 9EJ, United Kingdom

      IIF 87
  • Dunner, Joseph
    British management born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Hamilton Road, London, Uk, NW11 9EJ, United Kingdom

      IIF 88
  • Dunner, Joseph
    British property consultant born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Hamilton Road, London, NW11 9EJ, United Kingdom

      IIF 89 IIF 90
  • Dunner, Joseph
    British property development consultant born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Maygrove Road, London, NW6 2EG, England

      IIF 91
    • icon of address C/o Goldwins, 75 Maygrove Road, London, NW6 2EG, United Kingdom

      IIF 92 IIF 93 IIF 94
  • Mr Joseph Dunner
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Joseph Dunner
    Israeli born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 137
  • Mr Joseph Dunner
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 138 IIF 139 IIF 140
    • icon of address 18, Danescroft Avenue, London, NW4 2NE, England

      IIF 141
    • icon of address 75, Maygrove Road, West Hampstead, London, NW6 2EG

      IIF 142
    • icon of address 75 Maygrove Road, West Hampstead, London, NW6 2EG, England

      IIF 143
    • icon of address C/o Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 144
    • icon of address C/o Goldwins, 75 Maygrove Road, London, NW6 2EG

      IIF 145
    • icon of address C/o Goldwins, 75 Maygrove Road, London, NW6 2EG, United Kingdom

      IIF 146 IIF 147 IIF 148
    • icon of address 2nd Floor Parkgates, Bury New Road, Prestwich, M25 0TL, England

      IIF 149
  • Mr Joseph Dunner
    Israeli born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 150 IIF 151
    • icon of address 103, High Street, Waltham Cross, Hertfordshire, EN8 7AN, England

      IIF 152
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -19,458 GBP2020-11-30
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ dissolved
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-28 ~ dissolved
    IIF 34 - Director → ME
  • 4
    icon of address 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 61 - Director → ME
  • 5
    icon of address 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 48 - Director → ME
  • 6
    BYM BURTON HOLDINGS 1 LIMITED - 2022-05-16
    icon of address 4385, 14106556 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 12 - Director → ME
  • 7
    ALTITUDE FINANCE LTD - 2017-05-10
    icon of address C/o Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London
    In Administration Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -546,030 GBP2021-06-30
    Officer
    icon of calendar 2016-08-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 67 - Director → ME
  • 9
    icon of address 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 85 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 123 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    BYM SHELF 2 LIMITED - 2021-07-08
    icon of address 4385, 13399030 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    SDB EXMOUTH LIMITED - 2021-01-25
    BYM EXMOUTH LIMITED - 2021-01-13
    icon of address 30 Old Bailey, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Profit/Loss (Company account)
    182,388 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    ALTITUDE FINANCE HOLDINGS LTD - 2017-03-23
    icon of address 103 High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (3 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    -1,692,774 GBP2024-06-30
    Officer
    icon of calendar 2016-06-10 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 4385, 13526344 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 10 - Director → ME
  • 14
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ dissolved
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 4385, 13536725 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 4385, 11664895 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    120 GBP2021-06-30
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 37 - Director → ME
  • 21
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 36 - Director → ME
  • 22
    PERMITTED DEVELOPMENTS INVESTMENTS NO 9 LTD - 2022-01-18
    icon of address I54 Business Park, Valiant Way, Wolverhampton, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Right to appoint or remove directorsOE
  • 23
    icon of address Care Of Goldwins, 75 Maygrove Road, West Hampstead, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,640 GBP2021-05-31
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ dissolved
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 111 Rico House George Street, Prestwich, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -104,886 GBP2023-10-31
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 2nd Floor Parkgates, Bury New Road, Prestwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 26
    PERMITTED DEVELOPMENTS INVESTMENTS NO 12 LIMITED - 2024-06-20
    icon of address 2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    -968,272 GBP2025-06-30
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    PERMITTED DEVELOPMENTS INVESTMENTS NO 18 LIMITED - 2024-06-20
    icon of address 13-14 Welbeck Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    3,363,708 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-14 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    icon of calendar 2020-09-23 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 16 - Director → ME
  • 30
    icon of address 30 Old Bailey, London, United Kingdom
    Liquidation Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,052,550 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ now
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,833,900 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 4385, 12434674 - Companies House Default Address, Cardiff
    Receiver Action Corporate (3 parents)
    Profit/Loss (Company account)
    1,946,250 GBP2021-07-01 ~ 2022-06-30
    Person with significant control
    icon of calendar 2020-01-30 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 30 Old Bailey, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Equity (Company account)
    595,828 GBP2021-06-30
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 4385, 12938156 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -400,225 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    BRACKNELL ALTITUDE LTD - 2017-03-13
    icon of address 18 Danescroft Avenue, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    395,580 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 30 - Director → ME
  • 36
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 93 - Director → ME
  • 37
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -16,782,510 GBP2021-06-30
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 2 - Director → ME
  • 38
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,372,309 GBP2021-06-30
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 3 - Director → ME
  • 39
    PERMITTED DEVELOPMENTS INVESTMENTS NO 11 LIMITED - 2019-07-22
    icon of address First Floor Offices Farley Court, Allsop Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,765,875 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -11,980,512 GBP2021-06-30
    Officer
    icon of calendar 2017-09-06 ~ now
    IIF 39 - Director → ME
  • 41
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -686 GBP2020-09-30
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 13 - Director → ME
  • 42
    icon of address 30 Old Bailey, London, United Kingdom
    Liquidation Corporate (4 parents)
    Equity (Company account)
    11,676 GBP2021-06-30
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 49 - Director → ME
  • 43
    icon of address C/o Goldwins, 75 Maygrove Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -88,822 GBP2016-01-31
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 30 Old Bailey, London, United Kingdom
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    134,606 GBP2021-06-30
    Officer
    icon of calendar 2020-04-27 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ now
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 75 Maygrove Road West Hampstead, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,102 GBP2019-01-28
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
Ceased 62
  • 1
    BYM DORCHESTER 1 LIMITED - 2023-11-21
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    300,622 GBP2024-05-31
    Officer
    icon of calendar 2021-05-14 ~ 2021-06-29
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2021-06-27
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 51 Welbeck Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-12 ~ 2022-04-07
    IIF 35 - Director → ME
  • 3
    BYM CHELMSFORD LIMITED - 2022-01-26
    BYM THE SPIRES 2 LIMITED - 2021-06-08
    BYM SHELF 1 LIMITED - 2021-05-25
    BYM SHELF 1 LIMITED - 2021-06-11
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    7,609,183 GBP2024-06-30
    Officer
    icon of calendar 2021-05-14 ~ 2021-10-29
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2021-06-03
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -70,353 GBP2021-03-28 ~ 2022-06-30
    Officer
    icon of calendar 2021-03-28 ~ 2024-02-13
    IIF 56 - Director → ME
  • 5
    icon of address 30 Old Bailey, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Profit/Loss (Company account)
    -3,316,080 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2020-12-16 ~ 2024-02-13
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ 2021-03-29
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 4385, 13937611 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-24 ~ 2024-02-13
    IIF 45 - Director → ME
  • 7
    BYM BURTON LIMITED - 2022-05-16
    BYM TRADINGS LIMITED - 2022-04-01
    icon of address 30 Old Bailey, London, United Kingdom
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -1,410,179 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2018-11-22 ~ 2024-02-13
    IIF 59 - Director → ME
  • 8
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,532,798 GBP2024-06-30
    Officer
    icon of calendar 2022-05-13 ~ 2022-05-25
    IIF 27 - Director → ME
  • 9
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    68,124 GBP2024-12-31
    Officer
    icon of calendar 2022-05-13 ~ 2022-05-25
    IIF 15 - Director → ME
  • 10
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,162,345 GBP2024-06-30
    Officer
    icon of calendar 2022-05-13 ~ 2022-05-25
    IIF 20 - Director → ME
  • 11
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -807,031 GBP2024-06-30
    Officer
    icon of calendar 2022-05-20 ~ 2022-05-25
    IIF 19 - Director → ME
  • 12
    icon of address 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-04-01 ~ 2022-12-01
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    BYM SHELF 2 LIMITED - 2021-07-08
    icon of address 4385, 13399030 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-14 ~ 2024-02-13
    IIF 8 - Director → ME
  • 14
    icon of address 30 Old Bailey, London, United Kingdom
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    1,741,888 GBP2021-05-14 ~ 2022-06-30
    Officer
    icon of calendar 2021-05-14 ~ 2024-02-13
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ 2021-07-09
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    icon of calendar 2021-05-14 ~ 2021-06-14
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SDB EXMOUTH LIMITED - 2021-01-25
    BYM EXMOUTH LIMITED - 2021-01-13
    icon of address 30 Old Bailey, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Profit/Loss (Company account)
    182,388 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2020-10-28 ~ 2021-01-13
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ 2021-01-13
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 4385, 13656834 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-01 ~ 2024-02-13
    IIF 52 - Director → ME
  • 17
    icon of address 30 Old Bailey, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Profit/Loss (Company account)
    -523,948 GBP2021-10-05 ~ 2022-06-30
    Officer
    icon of calendar 2021-10-05 ~ 2024-02-13
    IIF 42 - Director → ME
  • 18
    BYM SHELF 4 LIMITED - 2021-07-22
    icon of address 4385, 13399070 - Companies House Default Address, Cardiff
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-05-14 ~ 2024-02-13
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2021-08-06
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 30 Old Bailey, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (5 parents)
    Profit/Loss (Company account)
    7,206,963 GBP2021-01-28 ~ 2022-06-30
    Officer
    icon of calendar 2021-01-28 ~ 2024-01-14
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ 2021-07-22
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    icon of calendar 2021-01-28 ~ 2021-06-14
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 103 High Street, Waltham Cross, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -604,260 GBP2024-06-30
    Officer
    icon of calendar 2020-11-04 ~ 2023-09-28
    IIF 58 - Director → ME
  • 21
    icon of address 18 Danescroft Avenue, London, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -1,087,712 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2019-10-08 ~ 2024-02-13
    IIF 50 - Director → ME
  • 22
    icon of address 103 High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -217,405 GBP2024-06-30
    Officer
    icon of calendar 2019-10-11 ~ 2024-01-15
    IIF 46 - Director → ME
  • 23
    icon of address 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-05 ~ 2024-02-13
    IIF 55 - Director → ME
  • 24
    icon of address 30 Old Bailey, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Profit/Loss (Company account)
    2,197,462 GBP2021-01-05 ~ 2022-06-30
    Officer
    icon of calendar 2021-01-05 ~ 2024-02-13
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ 2021-07-14
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    icon of calendar 2021-01-05 ~ 2021-06-14
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 4385, 11664895 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    120 GBP2021-06-30
    Officer
    icon of calendar 2018-11-07 ~ 2024-02-13
    IIF 5 - Director → ME
  • 26
    icon of address S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -222,557 GBP2023-12-31
    Officer
    icon of calendar 2020-06-08 ~ 2021-06-22
    IIF 33 - Director → ME
  • 27
    BYM CROYDON LIMITED - 2023-07-07
    icon of address 17 Market Place, Devizes, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,479,693 GBP2024-06-30
    Officer
    icon of calendar 2023-03-23 ~ 2023-06-13
    IIF 40 - Director → ME
  • 28
    PERMITTED DEVELOPMENTS INVESTMENTS NO 9 LTD - 2022-01-18
    icon of address I54 Business Park, Valiant Way, Wolverhampton, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-26 ~ 2019-08-12
    IIF 80 - Director → ME
  • 29
    BYM HEATHROW HOUSE HOLDINGS LIMITED - 2022-04-07
    icon of address S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -24,778 GBP2023-12-31
    Officer
    icon of calendar 2021-10-11 ~ 2022-04-05
    IIF 21 - Director → ME
  • 30
    BYM HEATHROW HOUSE LIMITED - 2022-04-19
    icon of address S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,937,939 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-10-12 ~ 2022-04-05
    IIF 22 - Director → ME
  • 31
    icon of address 4385, 08586949 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -133,355 GBP2021-06-30
    Officer
    icon of calendar 2013-06-27 ~ 2014-07-01
    IIF 89 - Director → ME
  • 32
    PERMITTED DEVELOPMENTS INVESTMENTS NO 17 LIMITED - 2024-06-20
    icon of address 13-14 Welbeck Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,584,909 GBP2024-06-30
    Officer
    icon of calendar 2020-07-10 ~ 2023-09-20
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2023-09-20
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    BYM BARNET MARKET 1 LIMITED - 2024-06-20
    icon of address 13-14 Welbeck Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -5,667 GBP2023-06-30
    Officer
    icon of calendar 2022-07-07 ~ 2024-03-29
    IIF 73 - Director → ME
  • 34
    BYM ERITH LIMITED - 2024-06-20
    BYM SHELF 3 LIMITED - 2021-07-15
    icon of address 13-14 Welbeck Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -211,364 GBP2024-06-30
    Officer
    icon of calendar 2021-05-14 ~ 2024-02-13
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2021-07-20
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    PERMITTED DEVELOPMENTS INVESTMENTS NO 12 LIMITED - 2024-06-20
    icon of address 2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    -968,272 GBP2025-06-30
    Officer
    icon of calendar 2019-04-10 ~ 2022-02-10
    IIF 28 - Director → ME
  • 36
    PERMITTED DEVELOPMENTS INVESTMENTS NO 18 HOLDINGS LIMITED - 2024-06-20
    icon of address 13-14 Welbeck Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -1,396,246 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ 2024-03-29
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ 2021-07-02
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 37
    PERMITTED DEVELOPMENTS INVESTMENTS NO 18 LIMITED - 2024-06-20
    icon of address 13-14 Welbeck Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    3,363,708 GBP2024-06-30
    Officer
    icon of calendar 2020-09-23 ~ 2024-03-29
    IIF 74 - Director → ME
  • 38
    PERMITTED DEVELOPMENTS INVESTMENTS NO 21 LIMITED - 2024-06-20
    icon of address 13-14 Welbeck Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,469,902 GBP2024-06-30
    Officer
    icon of calendar 2020-10-08 ~ 2024-02-13
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ 2024-02-28
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    BYM HOUNSLOW 1 HOLDINGS LIMITED - 2024-06-20
    BYM HOUNSLOW HOLDINGS LIMITED - 2022-02-14
    icon of address 13-14 Welbeck Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-10-18 ~ 2024-03-29
    IIF 76 - Director → ME
  • 40
    BYM HOUNSLOW 2 HOLDINGS LIMITED - 2024-06-20
    icon of address 13-14 Welbeck Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-11-30 ~ 2024-03-29
    IIF 78 - Director → ME
  • 41
    BYM HOUNSLOW 3 HOLDINGS LIMITED - 2024-06-20
    icon of address 13-14 Welbeck Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-02-14 ~ 2024-03-29
    IIF 77 - Director → ME
  • 42
    BYM HOUNSLOW LIMITED - 2024-06-20
    icon of address 13-14 Welbeck Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -4,240,281 GBP2024-06-30
    Officer
    icon of calendar 2021-09-15 ~ 2024-03-29
    IIF 72 - Director → ME
  • 43
    BYM HOUNSLOW SUB 2 LIMITED - 2024-06-20
    icon of address 13-14 Welbeck Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -5,004,353 GBP2024-06-30
    Officer
    icon of calendar 2021-09-16 ~ 2024-03-29
    IIF 79 - Director → ME
  • 44
    BYM HOUNSLOW SUB 3 LIMITED - 2024-06-20
    icon of address 13-14 Welbeck Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -977,480 GBP2024-06-30
    Officer
    icon of calendar 2021-09-16 ~ 2024-03-29
    IIF 60 - Director → ME
  • 45
    icon of address First Floor, Winston House, 349 Regents Park Road, Regents Park Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,707,499 GBP2023-06-30
    Officer
    icon of calendar 2016-06-11 ~ 2024-12-03
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-06-10 ~ 2017-06-10
    IIF 150 - Has significant influence or control OE
  • 46
    icon of address 2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,001 GBP2019-12-31
    Officer
    icon of calendar 2016-12-14 ~ 2019-05-16
    IIF 91 - Director → ME
  • 47
    icon of address S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,833,900 GBP2023-12-31
    Officer
    icon of calendar 2019-04-10 ~ 2020-05-22
    IIF 82 - Director → ME
  • 48
    icon of address 103 High Street, Waltham Cross, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -882,112 GBP2024-06-30
    Officer
    icon of calendar 2020-01-31 ~ 2023-09-28
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2020-03-31
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    icon of address 4385, 12434674 - Companies House Default Address, Cardiff
    Receiver Action Corporate (3 parents)
    Profit/Loss (Company account)
    1,946,250 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2020-01-30 ~ 2024-02-13
    IIF 6 - Director → ME
  • 50
    icon of address 2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,434,648 GBP2024-06-30
    Officer
    icon of calendar 2020-01-30 ~ 2024-02-13
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ 2024-03-11
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    icon of address 447 Kinglsland Road, Flat F, Kingsland Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,894,007 GBP2022-11-30
    Officer
    icon of calendar 2016-11-16 ~ 2019-03-06
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ 2019-03-06
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    BRACKNELL ALTITUDE LTD - 2017-03-13
    icon of address 18 Danescroft Avenue, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    395,580 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2016-11-02 ~ 2023-09-28
    IIF 57 - Director → ME
  • 53
    ALTITUDE UNION LTD - 2017-03-13
    icon of address 103 High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -2,839,168 GBP2024-06-30
    Officer
    icon of calendar 2016-06-13 ~ 2024-01-15
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ 2016-06-13
    IIF 151 - Has significant influence or control OE
  • 54
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -16,782,510 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-02-09
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,372,309 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-02-09
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    icon of address S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    635,104 GBP2023-12-31
    Officer
    icon of calendar 2018-04-19 ~ 2021-06-22
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ 2021-06-22
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    PERMITTED DEVELOPMENTS INVESTMENTS NO 11 LIMITED - 2019-07-22
    icon of address First Floor Offices Farley Court, Allsop Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,765,875 GBP2023-12-31
    Officer
    icon of calendar 2019-03-19 ~ 2019-06-18
    IIF 83 - Director → ME
  • 58
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -11,980,512 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-09-06 ~ 2018-05-16
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -686 GBP2020-09-30
    Person with significant control
    icon of calendar 2017-09-06 ~ 2018-05-16
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    icon of address 30 Old Bailey, London, United Kingdom
    Liquidation Corporate (4 parents)
    Equity (Company account)
    11,676 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-09-29 ~ 2021-03-18
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    SKY BUILDING NO 4 LTD - 2022-10-07
    icon of address 30 Old Bailey, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2022-03-30 ~ 2024-02-13
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ 2022-11-08
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    icon of address 137 Wargrave Avenue, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-11-08 ~ 2016-11-11
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ 2016-12-01
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE

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.