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

Green, Simcha Asher

    Related profiles found in government register
  • Green, Simcha Asher
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Northwold Road, London, E5 8RL, United Kingdom

      IIF 1 IIF 2
  • Green, Simcha Asher
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Northwold Road, London, E5 8RL, England

      IIF 3
    • icon of address 149, Northwold Road, London, E5 8RL, United Kingdom

      IIF 4
  • Green, Simcha Asher
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Simcha Asher
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, N4 1TJ, England

      IIF 13
    • icon of address 149, Northwold Road, London, E5 8RL, United Kingdom

      IIF 14
  • Green, Simcha Asher
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Craven Walk, London, N16 6BX, United Kingdom

      IIF 15
  • Green, Simcha Asher
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Craven Walk, London, N16 6BX, United Kingdom

      IIF 16
  • Mr Simcha Green
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115b, Drysdale Street, London, N1 6ND, United Kingdom

      IIF 17
    • icon of address 61 Craven Walk, London, N16 6BX, United Kingdom

      IIF 18
  • Green, Simcha Asher
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, N4 1TJ, England

      IIF 19
    • icon of address 105 Wargrave Avenue, London, N15 6TU

      IIF 20 IIF 21 IIF 22
    • icon of address 105, Wargrave Avenue, London, N15 6TU, England

      IIF 23
    • icon of address 149, Northwold Road, London, E5 8RL, England

      IIF 24 IIF 25 IIF 26
    • icon of address 61 Craven Walk, London, N16 6BX

      IIF 27
    • icon of address 61, Craven Walk, London, N16 6BX, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address C/o Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 31
    • icon of address 115, Craven Park Road, South Tottenham, London, N15 6BL, England

      IIF 32 IIF 33
  • Green, Simcha Asher
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Green, Simcha Asher
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Green, Simcha Asher
    British entrepreneur born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Berkeley Street, Mayfair, London, W1J 8DX, United Kingdom

      IIF 67
    • icon of address 16, Craven Walk, London, N16 6BX, England

      IIF 68
    • icon of address 43, Palace Street, London, SW1E 5HL, England

      IIF 69
    • icon of address Linen Hall Suite 252-254, 162-168 Regent Street, Regent Street, London, W1B 5TB, England

      IIF 70
    • icon of address Linen Hall, Suite 252-254, 162-168 Regent Street, Regent Street, London, W1B 5TB, England

      IIF 71
  • Green, Simcha Asher
    British none born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linen Hall 162-168 Regent Street Suite 252-254, Regent Street, London, W1B 5TB, England

      IIF 72
  • Green, Simcha Asher
    British property developer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Craven Walk, London, N16 6BX, United Kingdom

      IIF 73
  • Green, Simcha Asher
    British real estate developer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Berkeley Street, Mayfair, London, W1J 8DX, England

      IIF 74 IIF 75 IIF 76
    • icon of address 14, Berkeley Street, Mayfair, London, W1J 8DX, United Kingdom

      IIF 77
  • Simcha Green
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Northwold Road, London, E5 8RL, United Kingdom

      IIF 78 IIF 79
    • icon of address 61, Craven Walk, London, N16 6BX, United Kingdom

      IIF 80
  • Mr Simcha Asher Green
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Simcha Asher Green
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Northwold Road, London, E5 8RL, United Kingdom

      IIF 123
  • Mr Simcha Asher Green
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simcha Asher Green
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 City Road, London, EC1Y 2AB, United Kingdom

      IIF 126
  • Green, Simcha Asher
    English born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, N4 1TJ, England

      IIF 127 IIF 128
    • icon of address 147, Stamford Hill, London, N16 5LG, United Kingdom

      IIF 129 IIF 130 IIF 131
    • icon of address 149, Northwold Road, London, E5 8RL, England

      IIF 132 IIF 133
    • icon of address 149, Northwold Road, London, E5 8RL, United Kingdom

      IIF 134 IIF 135 IIF 136
    • icon of address 149, Nothwold, London, E5 8RL, United Kingdom

      IIF 138
    • icon of address 15-17, Belfast Road, London, N16 6UN, United Kingdom

      IIF 139
    • icon of address 3rd Floor, 47 Dorset Street, London, W1U 7ND, England

      IIF 140
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 141
    • icon of address 61, Craven Walk, London, N16 6BX, United Kingdom

      IIF 142 IIF 143 IIF 144
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU

      IIF 148
    • icon of address Occ, 105 Eade Road, Building A, 2nd Floor, Unit 11d, London, N4 1TJ, United Kingdom

      IIF 149
    • icon of address Evolution Business & Tax Advisors Llp, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB

      IIF 150
  • Green, Simcha Asher
    English company direcor born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, N4 1TJ, England

      IIF 151
  • Green, Simcha Asher
    English company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Green, Simcha Asher
    English director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Green, Simcha Asher
    English entrepreneur born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Green, Simcha Asher
    English property dealer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Northwold Road, London, E5 8RL

      IIF 205
  • Green, Simcha Asher
    English property developer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Craven Walk, London, N16 6BX, United Kingdom

      IIF 206
  • Green, Simcha Asher
    English property management born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Northwold Road, London, E5 8RL, England

      IIF 207
  • Mr Simcha Green
    Israeli born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Craven Walk, London, N16 6BX, United Kingdom

      IIF 208
  • Green, Simcha Asher
    born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115b, Drysdale Street, London, N1 6ND, United Kingdom

      IIF 209
  • Simcha Green
    Israeli born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU

      IIF 210
  • Green, Simcha Asher
    British

    Registered addresses and corresponding companies
    • icon of address 61 Craven Walk, London, N16 6BX

      IIF 211
  • Simcha Asher Green
    Israeli born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Simcha Green
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Northwold Road, London, E5 8RL, England

      IIF 217
    • icon of address 149, Northwold Road, London, E5 8RL, United Kingdom

      IIF 218
  • Mr Simcha Asher Green
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Green, Simcha
    Israeli born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Northwold Road, Clapton, London, E5 8RL, England

      IIF 260 IIF 261
  • Green, Simcha
    Israeli company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Northwold Road, Clapton, London, E5 8RL, England

      IIF 262
  • Mr Simche Asher Green
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Stamford Hill, London, N16 5LG, United Kingdom

      IIF 263
  • Simcha Asher Green
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-17, Belfast Road, London, N16 6UN, England

      IIF 264
  • Mr Simcha Green
    English born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Occ, 105 Eade Road, Building A, 2nd Floor, Unit 11d, London, N4 1TJ, United Kingdom

      IIF 265
  • Mr Simcha Green
    Israeli born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Northwold Road, Clapton, London, E5 8RL, England

      IIF 266
    • icon of address 115 Craven Park Road, South Tottenham, London, N15 6BL, England

      IIF 267
child relation
Offspring entities and appointments
Active 81
  • 1
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 2
    icon of address 3rd Floor 47 Dorset Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    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
  • 3
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 3rd Floor 47 Dorset Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ 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
  • 5
    icon of address 3rd Floor 47 Dorset Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -432,377 GBP2024-03-31
    Officer
    icon of calendar 2018-01-18 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 251 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 251 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 3rd Floor 47 Dorset Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -259,756 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 140 - Director → ME
  • 7
    icon of address 15-17 Belfast Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 8
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 149 Nothwold, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-13 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 149 Northwold Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,661,552 GBP2020-08-31
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ now
    IIF 99 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 149 Northwold Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    563 GBP2020-03-31
    Officer
    icon of calendar 2013-03-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 242 - Ownership of shares – 75% or moreOE
  • 12
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 149 Northwold Road, London, United Kingdom
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -924,761 GBP2018-06-30
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 149 Northwold Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 16
    icon of address 149 Northwold Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 17
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,793 GBP2021-10-31
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
  • 18
    icon of address 149 Northwold Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 183 - Director → ME
  • 19
    DISCOVERY PARK (2) LIMITED - 2013-09-13
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    897,197 GBP2024-11-30
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 131 - Director → ME
  • 20
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    31,325 GBP2024-11-30
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 130 - Director → ME
  • 21
    DISCOVERY PARK (3) LIMITED - 2013-09-13
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,035,181 GBP2024-11-30
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 129 - Director → ME
  • 22
    icon of address 149 Northwold Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 255 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,755,250 GBP2024-11-30
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    92,202,558 GBP2024-11-30
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 150 - Director → ME
  • 25
    HITCHIN ROAD LIMITED - 2017-06-21
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    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
  • 26
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 27
    EMBANKMENT INVESTMENTS LTD - 2014-06-09
    icon of address 149 Northwold Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 244 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 149 Northwold Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 29
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 149 Northwold Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    264,912 GBP2023-01-31
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 115 Craven Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 42 - Director → ME
  • 32
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 33
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -194,070 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-05-24 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ dissolved
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    746 GBP2022-11-30
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 19 - Director → ME
  • 36
    icon of address 149 Northwold Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 149 Northwold Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 39
    icon of address 149 Northwold Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,402,166 GBP2023-05-31
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ now
    IIF 246 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,120 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 42
    icon of address 90 Forburg Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address 15-17 Belfast Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 149 Northwold Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,685,422 GBP2023-08-29
    Officer
    icon of calendar 2009-04-30 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 9 Campus Road, Listerhills Science Park, Bradford, W Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-15 ~ dissolved
    IIF 49 - Director → ME
  • 46
    icon of address 51 Craven Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 66 - Director → ME
  • 47
    48 THE BISHOPS AVENUE LIMITED - 2016-08-01
    icon of address 23 Ravensdale Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 57 - Director → ME
  • 48
    icon of address 149 Northwold Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -380 GBP2023-08-31
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 49
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -286,168 GBP2021-03-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 50
    icon of address 149 Northwold Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,951 GBP2023-07-31
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 51
    icon of address 149 Northwold Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 257 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
  • 53
    icon of address 105 Eade Road Occ Building A, Second Floor, Unit 11a, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address 51 Craven Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 253 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 51 Craven Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 60 - Director → ME
  • 56
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 57
    icon of address 149 Northwold Road, Clapton, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    165,813 GBP2022-11-01 ~ 2023-11-01
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 260 - Director → ME
  • 58
    icon of address 149 Northwold Road, Clapton, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -439 GBP2023-10-31
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 115 Craven Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,951,971 GBP2023-10-31
    Officer
    icon of calendar 2012-03-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 208 - Ownership of shares – More than 50% but less than 75%OE
  • 60
    icon of address 149 Northwold Road, Clapton, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -42,974 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 261 - Director → ME
  • 61
    icon of address 149 Northwold Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 95 - Has significant influence or controlOE
  • 62
    icon of address 149 Northwold Road, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,052,447 GBP2023-05-30
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
  • 63
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2019-11-29 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 228 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    icon of address 149 Northwold Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 66
    icon of address 21 Ravensdale Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 58 - Director → ME
  • 67
    icon of address 149 Northwold Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -66,005 GBP2022-06-30
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 68
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    489,641 GBP2021-09-30
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of address 149 Northwold Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 149 Northwold Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address 149 Northwold Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,877 GBP2015-06-30
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 205 - Director → ME
  • 72
    icon of address 149 Northwold Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,461,193 GBP2021-09-30
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 135 - Director → ME
  • 73
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 74
    icon of address 115 Craven Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 211 - Secretary → ME
  • 75
    icon of address C/o Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    1,199,448 GBP2021-09-30
    Officer
    icon of calendar 2014-05-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 258 - Ownership of shares – 75% or moreOE
  • 76
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 77
    icon of address Occ 105 Eade Road, Building A, 2nd Floor, Unit 11d, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
  • 78
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -83,181 GBP2023-03-31
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 141 - Director → ME
  • 79
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 214 - Has significant influence or controlOE
  • 80
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,150,953 GBP2021-10-31
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 13 - Director → ME
  • 81
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 83
  • 1
    icon of address 2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2018-09-14
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-10-01
    IIF 119 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 119 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 119 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 2
    EEH GOLF 2015 LIMITED - 2015-10-23
    icon of address 2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-10 ~ 2019-02-27
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-27
    IIF 93 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 93 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 93 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 3
    icon of address 3rd Floor 47 Dorset Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-14 ~ 2025-01-29
    IIF 16 - Director → ME
  • 4
    icon of address 147 Stamford Hill, London
    Active Corporate (7 parents)
    Equity (Company account)
    -22,669 GBP2025-01-29
    Officer
    icon of calendar 2002-11-20 ~ 2003-08-12
    IIF 39 - Director → ME
  • 5
    icon of address 43 Palace Street, London, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-01-28 ~ 2018-07-19
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-19
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 6
    icon of address 2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-18 ~ 2019-02-27
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ 2017-12-27
    IIF 120 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 120 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 120 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    icon of address 2nd Floor, Kingsbourne House, 229 - 231 High Holborn, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2017-12-22
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ 2017-12-22
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-01-27 ~ 2015-09-16
    IIF 72 - Director → ME
  • 9
    icon of address 2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-21 ~ 2019-11-20
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ 2019-11-20
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 3rd Floor 47 Dorset Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -259,756 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-03 ~ 2022-01-03
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-25 ~ 2005-12-22
    IIF 37 - Director → ME
  • 12
    icon of address 15-17 Belfast Rd Belfast Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2019-03-08
    IIF 173 - Director → ME
  • 13
    icon of address 147 Stamford Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,998 GBP2024-05-30
    Officer
    icon of calendar 2018-11-19 ~ 2023-01-19
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ 2023-02-15
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 16 Northfield Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -216,503 GBP2023-04-06
    Officer
    icon of calendar 2016-03-21 ~ 2023-07-22
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-22
    IIF 252 - Ownership of shares – 75% or more OE
  • 15
    icon of address Kingsbourne House 2nd Floor, 229-231 High Holborn, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    16,748,505 GBP2024-12-31
    Officer
    icon of calendar 2018-12-19 ~ 2022-04-27
    IIF 74 - Director → ME
  • 16
    icon of address Kingsbourne House 2nd Floor, 229-231 High Holborn, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -7,839,992 GBP2024-12-31
    Officer
    icon of calendar 2018-12-19 ~ 2022-04-27
    IIF 76 - Director → ME
  • 17
    icon of address 115 Craven Park Road, London
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -2,348 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2015-06-15 ~ 2015-09-30
    IIF 53 - Director → ME
  • 18
    icon of address 149 Northwold Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,330,226 GBP2024-03-31
    Officer
    icon of calendar 2014-03-27 ~ 2025-06-26
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-26
    IIF 243 - Right to appoint or remove directors OE
    IIF 243 - Ownership of shares – 75% or more OE
    IIF 243 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -634,484 GBP2024-06-30
    Officer
    icon of calendar 2020-07-15 ~ 2025-01-09
    IIF 179 - Director → ME
  • 20
    icon of address Js & Co Accountants 26, Theydon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,334 GBP2024-08-31
    Officer
    icon of calendar 2016-03-21 ~ 2020-09-09
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-09
    IIF 116 - Ownership of shares – 75% or more OE
  • 21
    icon of address 10-12 2nd Floor, Bourlet Close, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,221,509 GBP2024-08-31
    Officer
    icon of calendar 2017-08-07 ~ 2019-12-10
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ 2019-12-10
    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
  • 22
    icon of address C/o Opus Restructuring, 322 High Holborn, London, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2021-05-04 ~ 2025-01-27
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ 2025-01-27
    IIF 234 - Right to appoint or remove directors OE
    IIF 234 - Ownership of voting rights - 75% or more OE
    IIF 234 - Ownership of shares – 75% or more OE
  • 23
    icon of address 115 Craven Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-15 ~ 2007-03-22
    IIF 56 - Director → ME
  • 24
    DISCOVERY PARK ESTATES TWO LIMITED - 2017-04-28
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -1,900 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-03-08 ~ 2017-05-09
    IIF 263 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,907 GBP2024-12-31
    Officer
    icon of calendar 2014-01-07 ~ 2025-01-09
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2025-01-09
    IIF 248 - Ownership of shares – 75% or more OE
  • 26
    icon of address Js & Co Accountants 26, Theydon Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -49,686 GBP2024-08-31
    Officer
    icon of calendar 2016-03-21 ~ 2022-05-06
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ 2022-05-06
    IIF 114 - Ownership of shares – 75% or more OE
  • 27
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -162,381 GBP2022-07-31
    Officer
    icon of calendar 2019-12-10 ~ 2023-05-31
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ 2019-11-12
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 224 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,817,880 GBP2023-11-30
    Officer
    icon of calendar 2015-11-04 ~ 2025-06-18
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ 2020-12-01
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address 2nd Floor Parkgates Bury New Road, Prestwich, Machester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -119,997 GBP2023-09-30
    Officer
    icon of calendar 2016-08-22 ~ 2016-08-22
    IIF 209 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ 2016-08-22
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove members OE
    IIF 17 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -194,070 GBP2023-03-31
    Officer
    icon of calendar 2016-05-24 ~ 2024-08-22
    IIF 77 - Director → ME
  • 31
    icon of address 149 Northwold Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    315,648 GBP2023-12-29
    Officer
    icon of calendar 2016-11-01 ~ 2025-06-26
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2025-06-26
    IIF 247 - Ownership of shares – 75% or more OE
  • 32
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    300,396 GBP2022-11-30
    Officer
    icon of calendar 2019-01-30 ~ 2024-03-11
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ 2024-03-11
    IIF 235 - Ownership of shares – 75% or more OE
    IIF 235 - Ownership of voting rights - 75% or more OE
    IIF 235 - Right to appoint or remove directors OE
  • 33
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    746 GBP2022-11-30
    Person with significant control
    icon of calendar 2019-02-11 ~ 2019-02-11
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Right to appoint or remove directors OE
    IIF 220 - Ownership of voting rights - 75% or more OE
  • 34
    icon of address 149 Northwold Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,402,166 GBP2023-05-31
    Officer
    icon of calendar 2006-06-12 ~ 2007-03-22
    IIF 41 - Director → ME
    icon of calendar 2016-03-01 ~ 2016-09-08
    IIF 73 - Director → ME
  • 35
    icon of address 4 Cazenove Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,822 GBP2024-06-30
    Officer
    icon of calendar 2009-10-27 ~ 2023-08-09
    IIF 171 - Director → ME
    icon of calendar 1999-08-06 ~ 2007-03-22
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-03
    IIF 254 - Right to appoint or remove directors OE
    IIF 254 - Ownership of shares – 75% or more OE
    IIF 254 - Ownership of voting rights - 75% or more OE
  • 36
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,631,171 GBP2024-11-30
    Officer
    icon of calendar 2019-08-02 ~ 2025-01-09
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2025-01-09
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 37
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -585,456 GBP2024-04-30
    Officer
    icon of calendar 2019-04-04 ~ 2025-01-09
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ 2025-01-09
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 38
    icon of address 149 Northwold Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,685,422 GBP2023-08-29
    Officer
    icon of calendar 2006-05-08 ~ 2007-03-22
    IIF 21 - Director → ME
    icon of calendar 2011-04-08 ~ 2011-04-08
    IIF 26 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-02-15
    IIF 22 - Director → ME
  • 39
    icon of address 149 Northwold Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,013 GBP2021-03-31
    Officer
    icon of calendar 2019-06-13 ~ 2021-05-14
    IIF 133 - Director → ME
  • 40
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -65,648 GBP2024-08-31
    Officer
    icon of calendar 2019-07-19 ~ 2025-01-09
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2025-01-09
    IIF 231 - Ownership of shares – 75% or more OE
    IIF 231 - Ownership of voting rights - 75% or more OE
    IIF 231 - Right to appoint or remove directors OE
  • 41
    icon of address 200 Stamford Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ 2017-05-01
    IIF 59 - Director → ME
  • 42
    EEH ESTATES LTD - 2023-09-10
    icon of address 2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,037,192 GBP2022-11-30
    Officer
    icon of calendar 2015-11-04 ~ 2023-01-31
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-31
    IIF 91 - Has significant influence or control OE
    icon of calendar 2016-11-05 ~ 2016-11-05
    IIF 117 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 117 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 117 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 43
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-24 ~ 2016-10-21
    IIF 70 - Director → ME
  • 44
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-24 ~ 2016-10-21
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-11-02
    IIF 259 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 259 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,682,205 GBP2024-06-30
    Officer
    icon of calendar 2014-11-24 ~ 2016-09-26
    IIF 68 - Director → ME
  • 46
    icon of address C/o 24a Lingwood Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -410,952 GBP2024-11-30
    Officer
    icon of calendar 2016-07-07 ~ 2019-01-29
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2019-01-22
    IIF 267 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 267 - Right to appoint or remove directors OE
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    icon of address 2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -601,298 GBP2019-12-31
    Officer
    icon of calendar 2018-10-03 ~ 2019-03-01
    IIF 195 - Director → ME
  • 48
    icon of address Kingsbourne House 2nd Floor, 229-231 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,143,992 GBP2024-12-31
    Officer
    icon of calendar 2021-03-05 ~ 2022-04-27
    IIF 197 - Director → ME
  • 49
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    306,265 GBP2024-06-30
    Officer
    icon of calendar 2020-08-20 ~ 2025-01-09
    IIF 160 - Director → ME
  • 50
    icon of address 149 Northwold Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,951 GBP2023-07-31
    Officer
    icon of calendar 2017-07-06 ~ 2025-10-27
    IIF 138 - Director → ME
  • 51
    icon of address 2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2018-01-22
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ 2018-01-31
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 52
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,193,124 GBP2024-12-31
    Officer
    icon of calendar 2015-12-10 ~ 2024-03-19
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-22
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    icon of address 115 Craven Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,951,971 GBP2023-10-31
    Officer
    icon of calendar 2007-01-04 ~ 2007-03-22
    IIF 27 - Director → ME
    icon of calendar 2009-12-09 ~ 2016-09-01
    IIF 23 - Director → ME
  • 54
    icon of address 16 Northfield Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,678 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ 2022-12-21
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ 2022-12-21
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 55
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,358,674 GBP2024-07-31
    Officer
    icon of calendar 2019-05-31 ~ 2025-01-09
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ 2025-01-09
    IIF 232 - Right to appoint or remove directors OE
    IIF 232 - Ownership of voting rights - 75% or more OE
    IIF 232 - Ownership of shares – 75% or more OE
  • 56
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -168,620 GBP2024-07-31
    Officer
    icon of calendar 2019-09-27 ~ 2025-01-09
    IIF 162 - Director → ME
  • 57
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,335,536 GBP2024-07-31
    Officer
    icon of calendar 2019-06-03 ~ 2025-01-09
    IIF 165 - Director → ME
  • 58
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -6,799 GBP2024-06-30
    Officer
    icon of calendar 2019-06-03 ~ 2025-01-09
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ 2025-01-09
    IIF 236 - Right to appoint or remove directors OE
    IIF 236 - Ownership of shares – 75% or more OE
    IIF 236 - Ownership of voting rights - 75% or more OE
  • 59
    icon of address New Burlington House, 1075 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-02 ~ 2007-03-22
    IIF 38 - Director → ME
  • 60
    DAVIDOFF ACCOUNTING SOLUTIONS LTD - 2018-05-21
    icon of address 105 Eade Road, Occ Building A, Second Floor, Unit 11a, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2018-08-06 ~ 2018-08-06
    IIF 168 - Director → ME
  • 61
    icon of address 115 Craven Park Road, South Tottenham, London
    Active Corporate (1 parent)
    Equity (Company account)
    -68,493 GBP2021-02-28
    Officer
    icon of calendar 2015-05-19 ~ 2017-12-08
    IIF 32 - Director → ME
  • 62
    icon of address 87 St Ann's Road, Stamford Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -137,011 GBP2024-12-31
    Officer
    icon of calendar 2018-08-24 ~ 2019-02-05
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ 2019-02-05
    IIF 217 - Ownership of shares – 75% or more OE
  • 63
    icon of address 149 Northwold Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-03-28
    Officer
    icon of calendar 2016-03-21 ~ 2019-03-27
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-27
    IIF 115 - Ownership of shares – 75% or more OE
  • 64
    icon of address Kingsbourne House 2nd Floor, 229-231 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -89,447 GBP2024-12-31
    Officer
    icon of calendar 2019-04-12 ~ 2022-04-27
    IIF 54 - Director → ME
  • 65
    icon of address Kingsbourne House 2nd Floor, 229-231 High Holborn, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,507,540 GBP2024-12-31
    Officer
    icon of calendar 2019-04-12 ~ 2022-04-27
    IIF 75 - Director → ME
  • 66
    icon of address 115 Craven Park Road, London, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    4,286,601 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2001-02-27 ~ 2007-03-22
    IIF 50 - Director → ME
  • 67
    icon of address 50 Wellington Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,376 GBP2024-05-31
    Officer
    icon of calendar 2017-05-18 ~ 2020-08-25
    IIF 12 - Director → ME
  • 68
    icon of address 2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-19 ~ 2019-07-05
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2019-07-05
    IIF 239 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 69
    icon of address 115 Craven Park Road, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -4,176 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-09-30 ~ 2006-08-25
    IIF 51 - Director → ME
  • 70
    icon of address Suite G1 Hartsbourne House, Delta Gain, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -353,897 GBP2024-12-31
    Officer
    icon of calendar 2018-08-02 ~ 2021-02-01
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ 2021-02-01
    IIF 237 - Ownership of shares – 75% or more OE
    IIF 237 - Ownership of voting rights - 75% or more OE
    IIF 237 - Right to appoint or remove directors OE
  • 71
    TERMGRID LIMITED - 1999-07-26
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,016,847 GBP2023-12-31
    Officer
    icon of calendar 2016-10-28 ~ 2023-05-30
    IIF 45 - Director → ME
  • 72
    icon of address Russell Lodge, 23a St. Andrew's Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,446,137 GBP2022-02-28
    Officer
    icon of calendar 2016-02-01 ~ 2017-06-27
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-27
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 73
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-16 ~ 2005-06-20
    IIF 40 - Director → ME
  • 74
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-17 ~ 2007-03-22
    IIF 34 - Director → ME
  • 75
    icon of address 64 Lansbury Road, Enfield, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    450,754 GBP2019-12-31
    Officer
    icon of calendar 2019-12-12 ~ 2020-04-22
    IIF 174 - Director → ME
  • 76
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-05-11 ~ 2005-12-22
    IIF 36 - Director → ME
  • 77
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-07 ~ 2003-05-23
    IIF 20 - Director → ME
  • 78
    WIGS SALON LTD - 2016-04-15
    WIGSMORE LTD - 2023-09-06
    icon of address London Accounting Group Ltd, 26 Theydon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,715 GBP2024-08-31
    Officer
    icon of calendar 2015-11-01 ~ 2020-07-15
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-07-15
    IIF 250 - Ownership of shares – 75% or more OE
  • 79
    icon of address C/o 24a Lingwood Road, London, England, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,569 GBP2022-05-31
    Officer
    icon of calendar 2015-05-19 ~ 2017-12-08
    IIF 33 - Director → ME
  • 80
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,571 GBP2024-05-31
    Officer
    icon of calendar 2017-06-16 ~ 2023-06-16
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ 2023-06-16
    IIF 230 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 81
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-11-19 ~ 2005-06-20
    IIF 35 - Director → ME
  • 82
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1,612,831 GBP2024-12-31
    Officer
    icon of calendar 2021-11-26 ~ 2021-12-23
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ 2021-12-23
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 83
    icon of address The Office Inglewood Mansions, 289 West End Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,608,704 GBP2024-05-31
    Officer
    icon of calendar 2021-05-14 ~ 2022-08-15
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2022-08-15
    IIF 226 - Right to appoint or remove directors OE
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.