logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Polledri, John Michael

    Related profiles found in government register
  • Polledri, John Michael
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3b, Daneland Walk, London, N17 9FE, England

      IIF 1 IIF 2 IIF 3
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 5
    • Lee Valley Estates Office, 3b Daneland Walk, London, N17 9FE, United Kingdom

      IIF 6
  • Polledri, John Michael
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 7 IIF 8
  • Polledri, Jon Michael
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heron House Hale Wharf, Ferry Lane, London, N17 9NF, Uk

      IIF 9 IIF 10
  • Polledri, John Michael
    born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 11
    • Lee Valley Estates Office, 3b Daneland Walk, London, N17 9FE, United Kingdom

      IIF 12
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 13
  • Polledri, Jon Michael
    born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Galley Lane, Barnet, AL5 4AL

      IIF 14
    • Heron House, Hale Wharf, Ferry Lane, London, N17 9NF, Uk

      IIF 15
    • Heron House, Hale Wharf, Ferry Lane, London, N17 9NF, United Kingdom

      IIF 16 IIF 17
  • Polledri, Jon Michael
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 18
    • Leytonstone House, 3 Hanbury Drive, London, E11 1GA, England

      IIF 19 IIF 20 IIF 21
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 22 IIF 23
    • Unit 3b, Lebus Street, London, Greater London, N17 9FD, England

      IIF 24
    • 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

      IIF 25
    • Sandison Lang, St. Marys Road, Tonbridge, TN9 2LB, England

      IIF 26
  • Polledri, Jon Michael
    British business executive born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Highgate School, North Road, London, N6 4AY

      IIF 27
  • Polledri, Michael Anthony
    British born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Island Centre Way, Enfield, Middlesex, EN3 6GS

      IIF 28 IIF 29
    • 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 30
    • 5 The Grange, Grange Avenue Totteridge Village, London, N20 8AB

      IIF 31 IIF 32
  • Polledri, Michael Anthony
    British accountant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Polledri, Michael Anthony
    British chartered accountant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Polledri, Michael Anthony
    British cheif exec born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 The Grange, Grange Avenue Totteridge Village, London, N20 8AB

      IIF 39
  • Polledri, Michael Anthony
    British director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 40
  • Polledri, Michael Anthony
    British management consultant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, Great Cumberland Place, London, W1H 7LW

      IIF 41
  • Polledri, Michael Anthony
    British managing director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 42
  • Polledri, Michael Anthony
    British managment consultant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 43
  • Mr John Michael Polledri
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Polledri, John Michael
    British

    Registered addresses and corresponding companies
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 51
  • Polledri, John Michael
    British sales director

    Registered addresses and corresponding companies
    • 3b, Daneland Walk, London, N17 9FE, England

      IIF 52
  • Polledri, Jon Michael
    born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 53
    • 7 Crane Heights, Waterside Way, London, N17 9NF, England

      IIF 54
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 55 IIF 56
  • Polledri, Michael Anthony
    born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The Grange, Grange Avenue Totteridge, London, N20 8AB

      IIF 57
    • Heron House, Hale Wharf, Ferry Lane, London, N17 9NF

      IIF 58
  • Polledri, Jon Michael
    British sales director

    Registered addresses and corresponding companies
    • 96 Galley Lane, Barnet, Hertfordshire, AL5 4AL

      IIF 59
  • Polledri, John
    English director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7, Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 60
  • Polledri, Michael Anthony
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 12, Island Centre Way, Enfield, Middlesex, EN3 6GS, United Kingdom

      IIF 61
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 62 IIF 63 IIF 64
    • 3b, Daneland Walk, London, N17 9FE, England

      IIF 66 IIF 67 IIF 68
    • 7 Crane Heights, Waterside Way, London, N17 9GD, England

      IIF 70
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 71 IIF 72 IIF 73
    • 87, Firs Park Avenue, London, N21 2PU, England

      IIF 74
    • Heron House, -hale Wharf, Ferry Lane, London, N17 9NF, United Kingdom

      IIF 75
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 76 IIF 77 IIF 78
    • Leytonstone House, 3 Hanbury Drive, London, E11 1GA, England

      IIF 80 IIF 81
    • Leytonstone House, Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 82
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 83
    • Unit 3b, Lebus Street, London, Greater London, N17 9FD, England

      IIF 84
    • 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU, England

      IIF 85
  • Polledri, Michael Anthony
    British accountant born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Heron House, Hale Wharf, Ferry Lane, London, N17 9NF

      IIF 86
  • Polledri, Michael Anthony
    British chartered accountant born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Lee Valley Estates Heron House Hale Wharf, Ferry Lane, London, N17 9NF

      IIF 87
  • Polledri, Michael Anthony
    British chief executive born in December 1945

    Resident in England

    Registered addresses and corresponding companies
  • Polledri, Michael Anthony
    British company director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 90
    • Heron House, Ferry Lane, London, N17 9NF, England

      IIF 91
  • Polledri, Michael Anthony
    British director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 7 Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 92
    • 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU, England

      IIF 93
  • Polledri, Michael Anthony
    British

    Registered addresses and corresponding companies
    • 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 94 IIF 95
    • 3b, Daneland Walk, London, N17 9FE, England

      IIF 96
  • Polledri, Michael Anthony
    British accountant

    Registered addresses and corresponding companies
    • Unit 3b, Lebus Street, London, Greater London, N17 9FD, England

      IIF 97
  • Polledri, Michael Anthony
    British chartered accountant

    Registered addresses and corresponding companies
    • 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 98
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 99
  • Polledri, Michael Anthony

    Registered addresses and corresponding companies
    • 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 100
    • Heron House, Ferry Lane, London, N17 9NF, England

      IIF 101
  • Polledri, Michael Anthony
    born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 102
    • 7 Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 103
    • 7 Crane Heights, Waterside Way, London, N17 9NF, England

      IIF 104
    • Heron House, Hale Wharf, Ferry Land, London, N17 9NF, United Kingdom

      IIF 105
    • Heron House, Hale Wharf, Ferry Lane, London, N17 9NF, England

      IIF 106
    • Heron House Hale Wharf, Ferry Lane, London, N17 9NF, Uk

      IIF 107
    • Heron House, Hale Wharf, Ferry Lane, London, N17 9NF, United Kingdom

      IIF 108
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 109 IIF 110 IIF 111
    • 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU, England

      IIF 112
  • Mr John Michael Polledri
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Lee Valley Estates Office, Unit 3b, Emily Bowes Court, Lebus Street, London, N17 9FD, United Kingdom

      IIF 113
    • Lee Valley Estates Office, 3b Daneland Walk, London, N17 9FE, United Kingdom

      IIF 114
    • Unit 3b, Lebus Street, London, Greater London, N17 9FD, England

      IIF 115
  • Mr Jon Polledri
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 116
  • Mr Jon Michael Polledri
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU, England

      IIF 117
    • Lee Valley Estates Office, 7 Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 118
  • Jon Michael Polledri
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7 Crane Heights, Waterside Way, London, N17 9NF, England

      IIF 119
    • 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

      IIF 120
  • Michael Anthony Polledri
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 6 Farm Close, Cuffley, Herts, EN6 4RQ

      IIF 121
  • Mr Michael Anthony Polledri
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 71
  • 1
    120 BULWER ROAD MANAGEMENT LIMITED
    04351325
    3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2002-01-11 ~ now
    IIF 2 - Director → ME
    2004-05-05 ~ now
    IIF 52 - Secretary → ME
  • 2
    ASTORPEAK PROPERTIES LIMITED
    02247079
    1 The Grange Grange Avenue, Totteridge, London
    Active Corporate (19 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    2004-02-18 ~ now
    IIF 32 - Director → ME
  • 3
    BLACKHORSE MEWS LIMITED
    11439136
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    621,472 GBP2023-09-30
    Officer
    2018-06-28 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2018-06-28 ~ 2019-10-01
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
  • 4
    CHARTERHOUSE MERCANTILE PROPERTIES LIMITED
    - now 02191363
    CLEARDIAL PROPERTIES LIMITED
    - 1987-12-16 02191363
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -150,625 GBP2024-03-31
    Officer
    ~ now
    IIF 72 - Director → ME
    2004-05-01 ~ now
    IIF 5 - Director → ME
    1992-05-08 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    2017-05-23 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 5
    CITY ROAD ESTATES LIMITED
    04811582
    137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    477,692 GBP2024-06-30
    Officer
    2003-06-26 ~ now
    IIF 84 - Director → ME
    2004-08-04 ~ now
    IIF 24 - Director → ME
    2003-06-26 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 152 - Ownership of shares – More than 50% but less than 75% OE
    IIF 152 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 6
    D & A (1967) LIMITED
    03856821 03268704... (more)
    Brook Point, 1412-1420 High Road, London
    Dissolved Corporate (8 parents)
    Officer
    2005-10-14 ~ dissolved
    IIF 86 - Director → ME
  • 7
    ENFIELD ENTERPRISE AGENCY(THE)
    - now 01926939
    R M GUARANTEE TWO LIMITED
    - 1985-11-05 01926939
    North London Business Hub, High Street, London, England
    Active Corporate (83 parents, 3 offsprings)
    Officer
    ~ 2012-10-31
    IIF 37 - Director → ME
  • 8
    ENVILLE ESTATES LIMITED
    04922118
    Heron House, Ferry Lane, London, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2016-10-18 ~ dissolved
    IIF 91 - Director → ME
    2016-10-17 ~ dissolved
    IIF 101 - Secretary → ME
  • 9
    FERRY LANE INVESTMENTS LIMITED
    - now 08823613
    SUTHERLAND COMMERCIAL PROPERTIES LIMITED
    - 2014-05-01 08823613
    1324-1326 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-05-02 ~ dissolved
    IIF 90 - Director → ME
    2013-12-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-12-20 ~ dissolved
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
  • 10
    FRIENDS OF HIGHGATE SCHOOL SOCIETY.(THE)
    00400695
    Highgate School, North Road, London
    Active Corporate (42 parents)
    Officer
    2018-01-22 ~ 2025-06-18
    IIF 27 - Director → ME
  • 11
    GAMMA LAND (MP) LIMITED
    10753061 10753038
    87 Firs Park Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,960 GBP2024-01-30
    Officer
    2017-05-03 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 140 - Ownership of shares – 75% or more OE
  • 12
    GAMMA LAND LIMITED
    05498087
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Dissolved Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    3,425,668 GBP2020-01-31
    Officer
    2005-07-04 ~ 2020-02-13
    IIF 89 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-13
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    GAMMA PROPERTY INVESTMENTS LTD
    05485308
    6 Farm Close, Cuffley, Herts
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3 GBP2018-06-30
    Officer
    2005-06-20 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    GORING ESTATES LLP
    OC322763
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -164,484 GBP2024-04-30
    Officer
    2006-09-28 ~ now
    IIF 13 - LLP Designated Member → ME
    IIF 109 - LLP Designated Member → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove members OE
  • 15
    HALE VILLAGE COMMERCIAL LIMITED
    - now 08038701
    HALE PARKING LIMITED
    - 2012-10-19 08038701
    Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-04-20 ~ dissolved
    IIF 10 - Director → ME
  • 16
    HALE VILLAGE ESTATES LIMITED
    11439206
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    847,682 GBP2023-09-30
    Officer
    2018-06-28 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2018-06-28 ~ 2019-10-01
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
  • 17
    HALE VILLAGE LONDON LIMITED
    10008043
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,563,153 GBP2023-09-30
    Officer
    2018-04-27 ~ now
    IIF 19 - Director → ME
    2016-02-16 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-01
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 18
    HALE VILLAGE MANAGEMENT LIMITED
    05949980
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    144,649 GBP2023-12-31
    Officer
    2006-09-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-09-28 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    2021-07-01 ~ now
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
  • 19
    HALE VILLAGE PROPERTIES LLP
    OC331464
    Leytonstone House, 3 Hanbury Drive, London
    Active Corporate (14 parents)
    Officer
    2007-12-14 ~ now
    IIF 56 - LLP Designated Member → ME
    2007-09-18 ~ now
    IIF 110 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 148 - Right to surplus assets - 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove members OE
  • 20
    HARLOW REGENERATION LTD
    - now 05096183
    HILTONGROVE DOVEHAVEN LTD - 2005-08-11
    DOVEHAVEN LIMITED - 2005-07-25
    137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -280,945 GBP2024-12-31
    Officer
    2005-08-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    HIGHGATE ROAD ESTATES LIMITED
    04888414
    3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    640,015 GBP2024-09-30
    Officer
    2003-09-05 ~ now
    IIF 66 - Director → ME
    IIF 3 - Director → ME
    2003-09-05 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 127 - Ownership of shares – More than 50% but less than 75% OE
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    INDUSTRIAL PROPERTY MANAGEMENT LIMITED
    - now 04247327
    D&A (1094) LIMITED
    - 2002-01-23 04247327 04247624... (more)
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,317,627 GBP2023-09-30
    Officer
    2002-01-21 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-07-06 ~ 2019-10-01
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 23
    LANDMARK COMMERCIAL LLP
    OC361930
    Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2011-02-17 ~ dissolved
    IIF 107 - LLP Designated Member → ME
  • 24
    LANDMARK COMMERCIAL PROPERTIES LIMITED
    07607768
    87 Firs Park Avenue, Winchmore Hill, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,728,515 GBP2024-09-30
    Officer
    2011-04-18 ~ now
    IIF 18 - Director → ME
    2019-10-15 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-15
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    LANDMARK INDUSTRIAL LLP
    OC363878
    Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-04-14 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    IIF 105 - LLP Designated Member → ME
  • 26
    LBC LEYTON LIMITED
    11439022
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    632,818 GBP2023-09-30
    Officer
    2018-06-28 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2018-06-28 ~ 2019-10-01
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
  • 27
    LBC TOTTENHAM LIMITED
    11439086
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,204,281 GBP2023-09-30
    Officer
    2018-06-28 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2018-06-28 ~ 2019-07-31
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 28
    LEA VALLEY ESTATES MANAGEMENT LIMITED
    - now 04248218
    D&A (1095) LIMITED
    - 2002-02-07 04248218 04247624... (more)
    3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2002-01-31 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2016-07-09 ~ now
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 29
    LEA VALLEY PROPERTIES LIMITED
    - now 02346625
    C M P ESTATES LTD.
    - 1998-10-26 02346625
    FIERGLENN PROPERTIES LIMITED
    - 1996-08-14 02346625
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    3,380,435 GBP2023-09-30
    Officer
    2004-11-03 ~ now
    IIF 64 - Director → ME
    ~ 1998-10-02
    IIF 30 - Director → ME
    1992-05-08 ~ 1998-10-02
    IIF 94 - Secretary → ME
    Person with significant control
    2017-02-13 ~ 2018-12-13
    IIF 133 - Ownership of shares – More than 50% but less than 75% OE
    IIF 133 - Ownership of voting rights - More than 50% but less than 75% OE
  • 30
    LEA VALLEY RESIDENTIAL LIMITED
    06459420 OC333539
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -256,355 GBP2023-12-31
    Officer
    2007-12-21 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2017-01-15 ~ now
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 31
    LEE RESIDENTIAL (UK) LLP
    OC392962 09023358
    87 Firs Park Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2019-05-31
    Officer
    2014-05-06 ~ 2020-02-28
    IIF 106 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 154 - Right to surplus assets - More than 25% but not more than 50% OE
  • 32
    LEE RESIDENTIAL LIMITED
    09023358 OC392962
    87 Firs Park Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2014-05-02 ~ 2020-02-28
    IIF 93 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    LEE VALLEY ESTATES LIMITED
    - now 11440447 06041082
    LEE VALLEY HOLDINGS LIMITED
    - 2019-06-03 11440447
    Leytonstone House Hanbury Drive, Leytonstone, London, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    53,492 GBP2023-09-30
    Officer
    2018-06-29 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2018-06-29 ~ now
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 34
    LEE VALLEY SERVICES LIMITED
    - now 06041082
    LEE VALLEY ESTATES LIMITED
    - 2019-06-03 06041082 11440447
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    200,568 GBP2023-09-30
    Officer
    2007-01-04 ~ now
    IIF 20 - Director → ME
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-01
    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
    IIF 136 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 136 - Ownership of shares – More than 50% but less than 75% OE
    IIF 136 - Right to appoint or remove directors OE
  • 35
    LEGACY BUSINESS CENTRE 2 LLP
    - now OC333539
    LEA VALLEY RESIDENTIAL LLP
    - 2008-11-14 OC333539 06459420
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,032,407 GBP2024-07-31
    Officer
    2007-12-12 ~ now
    IIF 53 - LLP Designated Member → ME
    2013-12-09 ~ now
    IIF 103 - LLP Designated Member → ME
    2007-12-12 ~ 2011-03-31
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    2016-12-12 ~ now
    IIF 134 - Has significant influence or control OE
  • 36
    LMO TECHNICAL LTD
    12809791
    87 Firs Park Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,031,917 GBP2024-10-31
    Officer
    2020-08-13 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2020-08-13 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    LMO TI LLP
    OC415145
    1st Floor Gallery Court, 28 Arcadia Avenue, London
    Dissolved Corporate (8 parents)
    Equity (Company account)
    6,169,750 GBP2020-03-31
    Officer
    2016-12-17 ~ dissolved
    IIF 54 - LLP Designated Member → ME
    IIF 104 - LLP Designated Member → ME
    Person with significant control
    2016-12-17 ~ dissolved
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    LMO UK LLP
    OC322000
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (10 parents)
    Officer
    2006-11-06 ~ now
    IIF 55 - LLP Designated Member → ME
    IIF 111 - LLP Designated Member → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 151 - Right to surplus assets - 75% or more OE
  • 39
    LUKEMILY PROPERTIES LIMITED
    10664235
    1324-1326 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2017-03-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 40
    LVE PROPERTY (SOUTHWEST) LIMITED
    09737474
    87 Firs Park Avenue, Winchmore Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,759 GBP2024-08-31
    Officer
    2015-08-18 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    LVE SOUTHWEST LLP
    OC387901
    87 Firs Park Avenue, Winchmore Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99,260 GBP2024-09-30
    Officer
    2013-09-17 ~ now
    IIF 112 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 155 - Has significant influence or control OE
  • 42
    MAGNIFIA LIMITED - now
    NOLITA RESTAURANTS LIMITED
    - 2013-06-07 05144210
    CROWNTREE LIMITED
    - 2005-01-10 05144210
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (7 parents)
    Officer
    2004-07-14 ~ 2010-07-31
    IIF 35 - Director → ME
  • 43
    MANAGEMENT & PROPERTY SOLUTIONS LIMITED
    08091976
    Lee Valley Estates Office Unit 3b, Emily Bowes Court, Lebus Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,521 GBP2023-12-30
    Officer
    2012-06-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 44
    MAPP CONSULTING LIMITED
    - now 06459345
    LANDMARK RESIDENTIAL LIMITED
    - 2011-12-16 06459345
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,976 GBP2023-12-31
    Officer
    2007-12-21 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2017-01-15 ~ now
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 45
    MAPP ESTATES LIMITED
    04388938
    137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,244,769 GBP2025-03-31
    Officer
    2002-03-07 ~ now
    IIF 73 - Director → ME
    2002-03-07 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2017-03-07 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of shares – More than 50% but less than 75% OE
    IIF 132 - Ownership of voting rights - More than 50% but less than 75% OE
  • 46
    MELODY LANE HOLDINGS LIMITED
    13350803
    7 Crane Heights, Waterside Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-04-30
    Officer
    2021-04-22 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 47
    MORELANDS LLP
    OC328014
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (5 parents)
    Officer
    2018-05-14 ~ now
    IIF 11 - LLP Designated Member → ME
    2007-05-03 ~ now
    IIF 102 - LLP Designated Member → ME
    2007-05-03 ~ 2008-05-07
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2017-05-03 ~ now
    IIF 138 - Has significant influence or control OE
  • 48
    NORTH LONDON LIMITED
    05014859
    One, Great Cumberland Place, London
    Dissolved Corporate (13 parents)
    Officer
    2004-06-23 ~ 2004-11-04
    IIF 39 - Director → ME
    2005-11-17 ~ dissolved
    IIF 41 - Director → ME
  • 49
    O-REGEN SERVICES LIMITED
    03929150
    The Score Community Building, 100 Oliver Road, Leyton, London
    Dissolved Corporate (10 parents)
    Officer
    2000-02-18 ~ 2005-12-15
    IIF 43 - Director → ME
    2004-01-28 ~ 2005-11-15
    IIF 98 - Secretary → ME
  • 50
    ORIENT REGENERATION
    - now 03341970
    ORIENT REGENERATION TRUST LIMITED - 1998-07-07
    Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire
    Liquidation Corporate (52 parents)
    Officer
    1998-09-16 ~ 2005-12-15
    IIF 36 - Director → ME
    2003-10-15 ~ 2005-12-15
    IIF 100 - Secretary → ME
  • 51
    PEXOR LIMITED
    09295231 08037481
    3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,087,151 GBP2024-11-30
    Officer
    2014-11-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-11-04 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 52
    POLLEDRI INVESTMENTS LIMITED
    13992339
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (1 parent)
    Officer
    2022-03-21 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 53
    RIVEREDGE PROPERTIES LLP
    OC389096
    Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-11-11 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 54
    RSA DEVELOPMENTS LIMITED
    - now 03748737
    RSA ISLAND VILLAGE (NEW BUILD) LIMITED
    - 2000-05-03 03748737
    13 Station Road, London
    Dissolved Corporate (6 parents)
    Officer
    1999-04-08 ~ dissolved
    IIF 38 - Director → ME
  • 55
    RSA ISLAND VILLAGE LIMITED
    03340539
    12 Island Centre Way, Enfield, Middlesex
    Active Corporate (11 parents)
    Officer
    1997-03-20 ~ now
    IIF 28 - Director → ME
  • 56
    RSA TRUST
    05040258
    12 Island Centre Way, Enfield, Middlesex
    Active Corporate (10 parents, 1 offspring)
    Officer
    2004-02-10 ~ now
    IIF 29 - Director → ME
  • 57
    SOPHIA POINT RAINFOREST PROJECT
    12767132
    Sandison Lang, St. Marys Road, Tonbridge, England
    Active Corporate (10 parents)
    Officer
    2020-07-24 ~ now
    IIF 26 - Director → ME
  • 58
    STORERICH LIMITED
    12482375
    Flat 7, Crane Heights, Waterside Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-25 ~ dissolved
    IIF 60 - Director → ME
  • 59
    STORESAFE (BLACKHORSE LANE) LIMITED
    08072370
    Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-05-17 ~ dissolved
    IIF 9 - Director → ME
  • 60
    STORESAFE LIMITED
    - now 02715854
    BONDUPPER LIMITED
    - 1992-08-17 02715854
    3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2002-05-20 ~ now
    IIF 4 - Director → ME
    1992-05-28 ~ 2006-09-29
    IIF 34 - Director → ME
    2002-05-20 ~ 2006-09-29
    IIF 59 - Secretary → ME
    1999-08-27 ~ 2002-07-20
    IIF 95 - Secretary → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 61
    TDB INVESTMENTS LIMITED - now
    QUEEN ELIZABETH STREET FLAT MANAGEMENT LIMITED
    - 2007-09-04 02986121
    Summit House, 170 Finchley Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    -33,030 GBP2024-09-30
    Officer
    1994-11-03 ~ 1996-03-01
    IIF 40 - Director → ME
  • 62
    THE LVE FOUNDATION LTD
    - now 09398695
    THE LVE FOUNDATION (MERCANTILE) LTD
    - 2019-08-13 09398695
    THE LVE FOUNDATION (TRADING) LTD
    - 2015-02-26 09398695
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-01-21 ~ now
    IIF 83 - Director → ME
    2019-08-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 150 - Has significant influence or control OE
  • 63
    UPLANDS (PHASE III) LIMITED
    04357276
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2002-02-19 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2018-12-13 ~ now
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 64
    UPLANDS COMMERCIAL PROPERTIES LLP
    OC363869
    Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-04-14 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    IIF 108 - LLP Designated Member → ME
  • 65
    URBAN FUTURES LONDON LIMITED
    04131420
    C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (32 parents, 1 offspring)
    Officer
    2002-01-01 ~ 2004-08-06
    IIF 42 - Director → ME
  • 66
    VILLA SCALABRINI
    04750130
    Villa Scalabrini, Green Street, Shenley, Hertfordshire
    Active Corporate (33 parents)
    Officer
    2012-01-23 ~ now
    IIF 75 - Director → ME
  • 67
    WALTHAM FOREST BUSINESS COMMUNITY INTEREST COMPANY
    06573215
    C/o Argall Bid Ltd, 4 Argall Avenue, London, England
    Dissolved Corporate (16 parents)
    Officer
    2008-04-22 ~ 2016-02-17
    IIF 87 - Director → ME
  • 68
    WATERSIDE WAY LIMITED
    09557258
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,702,629 GBP2023-09-30
    Officer
    2015-04-23 ~ now
    IIF 81 - Director → ME
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-01
    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
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    WEST HAM ARCHES LLP
    OC329070
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (7 parents)
    Officer
    2007-06-13 ~ 2009-06-05
    IIF 57 - LLP Designated Member → ME
    2007-06-13 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 114 - Right to surplus assets - 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove members OE
  • 70
    YMCA ST PAUL'S YOUTH PROJECT - now
    FOREST YOUNG MEN'S CHRISTIAN ASSOCIATION OF EAST LONDON
    - 2025-05-02 02493571
    WALTHAM FOREST YOUNG MEN'S CHRISTIAN ASSOCIATION - 2000-08-30
    WALTHAM FOREST Y.M.C.A. - 1994-04-27
    49 Victoria Road, Surbiton, Surrey, England
    Active Corporate (103 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2007-06-06 ~ 2008-12-19
    IIF 31 - Director → ME
  • 71
    ZENEVA LIMITED
    - now 05180628 02986834
    BELL BAR PROPERTIES LIMITED
    - 2013-06-11 05180628
    21 Frith Street Soho, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2004-07-15 ~ 2013-07-16
    IIF 33 - Director → ME

The content of this website is protected by AgonGuard.

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

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