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

Chapman, Jamie

    Related profiles found in government register
  • Chapman, Jamie
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heywards Chartered Accountants, 21-22 Great Castle Street, London, W1G 0HZ, United Kingdom

      IIF 1
  • Chapman, Jamie
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 2
  • Chapman, Jamie
    British property developer born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King Arthurs Court, King Arthurs Court, Maidstone Road, Ashford, TN27 0JS, England

      IIF 3
  • Chapman, Jamie
    born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR

      IIF 4
  • Chapman, Jamie
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 5
  • Chapman, Jamie
    British ceo born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 21-22 Great Castle Street, London, London, W1G 0HZ, England

      IIF 6
  • Chapman, Jamie
    British property developer born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Blick Rothenberg, 16 Great Queen Street, London, WC2B 5AH, England

      IIF 7
  • Mr Jamie Chapman
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King Arthurs Court, King Arthurs Court, Maidstone Road, Ashford, TN27 0JS, England

      IIF 8
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 9
    • 2nd Floor, 21-22 Great Castle Street, London, W1G 0HY, England

      IIF 10
    • Heywards Chartered Accountants, 21-22 Great Castle Street, London, W1G 0HZ, United Kingdom

      IIF 11
  • Chapman, Jamie Richard
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 12 IIF 13 IIF 14
    • Heyford Innovation Centre, 77 Heyford Park, Camp Road, Upper Heyford, Bicester, OX25 5HD, England

      IIF 20
    • 110, Cannon Street, London, London, EC4N 6EU

      IIF 21
    • Hel Reed Accountants, Milburn House, Floor C, Dean Street, Newcastle-upon-tyne, NE1 1LE, United Kingdom

      IIF 22
  • Chapman, Jamie Richard
    British business consultant born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Kings Lodge, London Road, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 23
  • Chapman, Jamie Richard
    British business owner born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • A4g, Accounting Kings Lodge, London Road, West Kingsdown, Kent, TN15 6AR, England

      IIF 24
  • Chapman, Jamie Richard
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Fairview Farm, Faversham Road, Lenham, Kent, ME17 2EX, United Kingdom

      IIF 25
  • Chapman, Jamie Richard
    British construction born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH

      IIF 26
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 27
    • 2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ

      IIF 28
  • Chapman, Jamie Richard
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 21-22 Great Castle Street, London, W1G 0HY, England

      IIF 29
    • Fairview, Faversham Road, Lenham, Maidstone, Kent, ME17 2EX, United Kingdom

      IIF 30
  • Chapman, Jamie Richard
    British none born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 31
  • Chapman, Jamie Richard
    British property developer born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 32 IIF 33 IIF 34
    • 16, Great Queen St, Covent Garden, London, WC2B 5AH, England

      IIF 35
    • Fairview, Faversham Road, Lenham, Kent, ME17 2EX, England

      IIF 36 IIF 37
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 38
    • 2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ

      IIF 39
    • Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 40
    • Douglas Bank House, Wigan Lane Fairhurst, Wigan, WN1 2TB, England

      IIF 41
    • Douglas Bank House, Wigan Lane, Wigan, WN1 2TB, England

      IIF 42 IIF 43
  • Chapman, Jamie Richard
    British born in January 1978

    Resident in Uk

    Registered addresses and corresponding companies
  • Chapman, Jamie Richard
    British director born in January 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • 18, Chapel Street, Camborne, Cornwall, TR14 8ED, United Kingdom

      IIF 46
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 47
  • Mr Jamie Richard Chapman
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 48 IIF 49
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH

      IIF 50
    • 2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ

      IIF 51
    • 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 52
  • Chapman, Jamie Richard
    born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 53 IIF 54 IIF 55
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 56
    • C/o Chapman Button Llp, Kings Lodge, London Road, West Kingsdown, Kent, TN15 6AR, England

      IIF 57
  • Chapman, Jamie Richard
    born in January 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • Fairview Farm, Faversham Road, Lenham, Kent, ME17 2EX, England

      IIF 58
  • Jamie Chapman
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 21-22 Great Castle Street, London, London, W1G 0HZ, England

      IIF 59
    • Blick Rothenberg, 16 Great Queen Street, London, WC2B 5AH, England

      IIF 60
    • 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 61
  • Mr Jamie Chapman
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 62
  • Jamie Richard Chapman
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 63 IIF 64 IIF 65
    • 2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ

      IIF 66
    • Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 67
  • Jamie Richard Chapman
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ

      IIF 68
  • Mr Jamie Richard Chapman
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 69 IIF 70 IIF 71
    • Heyford Park Innovation Centre, 77, Heyford Park, Camp Road, Heyford Park, Bicester, OX25 5HD, England

      IIF 73
    • Fairview, Faversham Road, Lenham, Kent, ME17 2EX, England

      IIF 74
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 75
    • Hel Reed Accountants, Milburn House, Floor C, Dean Street, Newcastle-upon-tyne, NE1 1LE, United Kingdom

      IIF 76
    • No 9, Hockley Heath, Solihull, West Midlands, B94 6NW

      IIF 77
  • Mr Jamie Richard Chapman
    English born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Morris & Young, 6 Atholl Crescent, Perth, PH1 5JN, United Kingdom

      IIF 78
child relation
Offspring entities and appointments 45
  • 1
    19-20 POLAND ST LTD
    09480217
    Fairview, Faversham Road, Lenham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-10 ~ dissolved
    IIF 37 - Director → ME
  • 2
    19-20 POLAND STREET LLP
    OC396446
    No 9 Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-11-13 ~ dissolved
    IIF 77 - Has significant influence or control OE
  • 3
    2-3 ROBERT STREET LIMITED
    09685824
    Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-14 ~ dissolved
    IIF 25 - Director → ME
  • 4
    27/29 WESTBROOK ROAD LIMITED
    11056112
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-09 ~ 2017-11-09
    IIF 7 - Director → ME
    2017-11-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-11-09 ~ 2017-11-09
    IIF 60 - Has significant influence or control OE
  • 5
    4 TAVISTOCK PLACE LLP
    OC400836
    C/o Chapman Button Llp Kings Lodge, London Road, West Kingsdown, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-16 ~ dissolved
    IIF 57 - LLP Designated Member → ME
  • 6
    BIBO SOLUTIONS LLP
    OC375264
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    2012-05-16 ~ now
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 62 - Has significant influence or control OE
  • 7
    BODMAN HOUSE MANAGEMENT LIMITED
    12933880
    447, Heyford Park Innovation Centre, 77 Heyford Park, Camp Road, Heyford Park, Bicester, England
    Active Corporate (3 parents)
    Officer
    2020-10-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-10-07 ~ 2025-12-29
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 8
    BOOTH PROPERTIES LIMITED
    11212819
    2nd Floor 21-22 Great Castle Street, London
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    2018-02-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 9
    CALLUM PARK ESTATE LTD
    13207879
    21-22 Great Castle Street 2nd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    CALVIN CONSTRUCTION LTD
    09329900
    16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (2 parents)
    Officer
    2014-11-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    CHAPMAN BUTTON LLP
    OC361941
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (7 parents, 4 offsprings)
    Officer
    2011-02-17 ~ 2011-02-17
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to surplus assets - More than 25% but not more than 50% OE
  • 12
    CHELSEA RIVERSIDE RESIDENCES LTD
    - now 12485944
    LONDON HW DEVELOPMENTS LTD
    - 2020-04-23 12485944
    110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2020-02-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 13
    DTS COMMERCIAL LIMITED
    14038671
    Suite 3, Richfields Congress House, 14 Lyon Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Officer
    2022-04-21 ~ 2024-11-15
    IIF 41 - Director → ME
  • 14
    DTS PROPERTY LTD
    11362468
    Suite 3, Richfields Congress House, 14 Lyon Road, Harrow, Middlesex, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2018-05-15 ~ 2024-02-12
    IIF 43 - Director → ME
  • 15
    DTS PROPERTY SUBCO LIMITED
    13815436
    Suite 3, Richfields Congress House, 14 Lyon Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Officer
    2022-04-21 ~ 2024-11-15
    IIF 42 - Director → ME
  • 16
    HAMLYN REFURBISHMENTS LTD - now
    HAMLYN PLACE LTD
    - 2022-06-21 11498873
    Hel Reed Accountants, Milburn House, Floor C, Dean Street, Newcastle-upon-tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-04-05 ~ 2019-10-15
    IIF 22 - Director → ME
    Person with significant control
    2019-02-01 ~ 2019-10-01
    IIF 76 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    HAMMELTON RD LTD
    10568522
    2nd Floor 21-22 Great Castle Street, London
    Dissolved Corporate (4 parents)
    Officer
    2017-03-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-08-03 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 18
    JAS WCT LTD
    10536958
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-12-22 ~ dissolved
    IIF 38 - Director → ME
  • 19
    JRC PROPERTY PREMISES LTD
    09925433
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2015-12-22 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-08-03 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    2016-12-21 ~ 2016-12-22
    IIF 75 - Has significant influence or control OE
  • 20
    LONDON SOUTH WEST SW LIMITED
    12122886
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    2019-07-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-07-25 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 21
    MDS LEISURE LLP - now
    JRC ENTERPRISES LLP
    - 2015-07-25 OC351472
    Peat House, Newham Road, Truro, Cornwall, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2010-01-13 ~ 2015-06-30
    IIF 56 - LLP Designated Member → ME
  • 22
    MLCPD LTD
    11002303
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2017-10-09 ~ dissolved
    IIF 33 - Director → ME
  • 23
    MONEY4SOLAR LIMITED
    07900779
    10-11 Lemon Street, Truro, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-06 ~ dissolved
    IIF 23 - Director → ME
  • 24
    MSC PRO HOLDINGS LTD
    11592160
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    2018-09-27 ~ 2023-07-05
    IIF 16 - Director → ME
    2023-08-18 ~ 2024-12-01
    IIF 19 - Director → ME
    Person with significant control
    2018-09-27 ~ now
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 25
    MYCENAE RD LIMITED
    15034416
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 26
    NEXUS SHL LLP
    - now OC363627
    JRC DEVELOPMENT SOLUTIONS LLP
    - 2023-11-17 OC363627
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2011-04-08 ~ 2023-07-05
    IIF 55 - LLP Designated Member → ME
    2023-11-10 ~ now
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Right to appoint or remove members OE
    IIF 49 - Right to surplus assets - More than 50% but less than 75% OE
  • 27
    PAS PROPERTY SOLUTIONS LTD
    11258724
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Active Corporate (3 parents)
    Officer
    2023-09-20 ~ now
    IIF 18 - Director → ME
    2018-03-16 ~ 2023-07-05
    IIF 32 - Director → ME
    Person with significant control
    2021-10-05 ~ now
    IIF 71 - Has significant influence or control OE
  • 28
    PRECISION DEVELOPMENTS LIMITED
    06362594
    Ye Olde Dolphin Restaurant, 39-41 Fore Street, Newquay, Cornwall
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2007-09-05 ~ 2010-03-22
    IIF 45 - Director → ME
  • 29
    QUADRANT PLUS LIMITED
    06991618
    Kings Lodge, London Road, West Kingsdown, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2009-08-14 ~ dissolved
    IIF 47 - Director → ME
  • 30
    QUADRANT PLUS PROPERTY LLP
    OC354346
    Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent
    Dissolved Corporate (6 parents)
    Officer
    2010-04-22 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 31
    RPHAS LTD
    14085853
    66 Earl Street, Maidstone, Kent
    Liquidation Corporate (3 parents)
    Officer
    2022-05-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 32
    SANDFIELD HOUSE LTD
    15321047
    King Arthurs Court, Maidstone Road, Charing, Kent, England
    Active Corporate (2 parents)
    Officer
    2023-12-01 ~ 2024-10-29
    IIF 3 - Director → ME
    Person with significant control
    2023-12-01 ~ 2024-10-29
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 33
    SOLAR INVEST LTD
    07968073
    A4g Accounting Kings Lodge, London Road, West Kingsdown, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-28 ~ dissolved
    IIF 24 - Director → ME
  • 34
    SOUTHPORT RESIDENTIAL MANAGEMENT COMPANY LIMITED
    07520777
    R M G House, Essex Road, Hoddesdon, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    2011-02-08 ~ 2012-06-28
    IIF 31 - Director → ME
  • 35
    STORE HOUSE AFFINITY LTD
    11911874
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2019-03-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-08-03 ~ 2020-08-03
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    2020-08-03 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% OE
  • 36
    STORE HOUSE EQUITY LTD
    11911833
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    2019-03-28 ~ 2024-12-01
    IIF 13 - Director → ME
    Person with significant control
    2020-08-03 ~ 2024-12-01
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 37
    STORE HOUSE LONDON LTD
    - now 07215760
    JRC ENTERPRISE SOLUTIONS LIMITED
    - 2019-02-21 07215760
    110 Cannon Street, London, London
    Dissolved Corporate (5 parents, 9 offsprings)
    Officer
    2010-04-07 ~ 2023-07-05
    IIF 17 - Director → ME
    2023-12-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 38
    STORE HOUSE PERPETUAL LTD
    11911939
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    2019-03-28 ~ 2024-12-01
    IIF 12 - Director → ME
    Person with significant control
    2020-08-03 ~ 2024-12-01
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 39
    SWRAS LTD
    14087387
    2nd Floor 21-22 Great Castle Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 40
    THESOLARSOLUTIONSCOMPANY LTD
    07493920 07793407
    Dreason Lanhydrock, Bodmin Road, Bodmin, Cornwall, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2011-02-01 ~ 2012-06-29
    IIF 46 - Director → ME
  • 41
    TREVONE DEVELOPMENTS LTD
    11655186
    16 Great Queen St, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 35 - Director → ME
  • 42
    UPLIFTED LIMITED
    04940614
    C/o B&c Associates, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (4 parents)
    Officer
    2003-10-22 ~ dissolved
    IIF 44 - Director → ME
  • 43
    UPLIFTED LINGERIE LIMITED
    SC361493
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    2012-01-01 ~ 2020-07-09
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-09
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
  • 44
    UTC PROPERTIES LTD
    11689231
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Active Corporate (1 parent)
    Officer
    2018-11-21 ~ 2024-10-29
    IIF 15 - Director → ME
    Person with significant control
    2018-11-21 ~ now
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 45
    VRM RESIDENCIES LTD
    12683633
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE

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 22 April 2026 and licensed under the Open Government Licence v3.0.