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

Rendall, Duncan Llewelyn

    Related profiles found in government register
  • Rendall, Duncan Llewelyn
    British

    Registered addresses and corresponding companies
    • 13b, St. George Wharf, London, SW8 2LE, England

      IIF 1
    • Flat 612 City View House, London, E2 9QY

      IIF 2
  • Rendall, Duncan Llewelyn
    British company director

    Registered addresses and corresponding companies
    • 19 Admiral Place, Lavender Dock Rotherhithe, London, SE16 5NY

      IIF 3
    • 9, Crescent Road, London, SW20 8EX, United Kingdom

      IIF 4
    • Flat 612 City View House, London, E2 9QY

      IIF 5 IIF 6 IIF 7
  • Rendall, Duncan Llewelyn
    British director

    Registered addresses and corresponding companies
    • 13b, St. George Wharf, London, SW8 2LE, England

      IIF 8
    • 9 Crescent Road, London, SW20 8EX

      IIF 9
    • Flat 612 City View House, London, E2 9QY

      IIF 10 IIF 11
  • Rendall, Duncan Llewellyn
    British director

    Registered addresses and corresponding companies
    • 612 City View House, 463 Bethnal Green Road, London, E2 9QY

      IIF 12
  • Rendall, Duncan Llewelyn
    British company director born in September 1964

    Registered addresses and corresponding companies
    • 19 Admiral Place, Lavender Dock Rotherhithe, London, SE16 5NY

      IIF 13
    • Flat 612 City View House, London, E2 9QY

      IIF 14
  • Rendall, Duncan Llewelyn
    British director born in September 1964

    Registered addresses and corresponding companies
    • 19 Admiral Place, Lavender Dock Rotherhithe, London, SE16 5NY

      IIF 15
  • Rendall, Duncan Llewelyn
    British managing agent born in September 1964

    Registered addresses and corresponding companies
    • Flat 612 City View House, London, E2 9QY

      IIF 16
  • Rendall, Duncan Llewelyn

    Registered addresses and corresponding companies
    • 13b, St. George Wharf, London, SW8 2LE, England

      IIF 17
    • Flat 612 City View House, London, E2 9QY

      IIF 18
  • Rendall, Duncan Llewellyn

    Registered addresses and corresponding companies
    • 612 City View House, 463 Bethnal Green Road, London, E2 9QY

      IIF 19
  • Rendall, Duncan Llewelyn
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 13b, St. George Wharf, London, SW8 2LE, England

      IIF 20
  • Rendall, Duncan Llewelyn
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4 The Cloisters, 12 George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 21
    • Unit 4, 12 George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 22
    • 2, Hills Road, Cambridge, CB2 1JP

      IIF 23
    • 2, Hills Road, Cambridge, CB2 1JP, England

      IIF 24
    • 13b, St. George Wharf, London, SW8 2LE, England

      IIF 25 IIF 26 IIF 27
    • 4th Floor, 20 Red Lion Street, London, Greater London, WC1R 4PS, England

      IIF 30 IIF 31
    • 5, Copse Hill, Wimbledon, London, SW20 0NB, United Kingdom

      IIF 32
    • C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 33 IIF 34
    • Portsoken House, 155 157 Minories, London, EC3N 1LJ, England

      IIF 35
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

      IIF 36 IIF 37 IIF 38
    • Unit V103, Vox Studios, 1-45 Durham Street, London, SE11 5JH, England

      IIF 39
    • Units 1,2, & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 40
    • 9-11, The Quadrant, Richmond, Surrey, TW9 1BP

      IIF 41 IIF 42
  • Rendall, Duncan Llewelyn
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 13b, St. George Wharf, London, SW8 2LE, England

      IIF 43
    • 9 Crescent Road, London, SW20 8EX

      IIF 44
    • 9, Crescent Road, London, SW20 8EX, United Kingdom

      IIF 45 IIF 46
    • Fourth Floor, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 47 IIF 48
    • Portsoken House, 155-157 Minories, London, EC3N 1LJ, United Kingdom

      IIF 49
    • 9-11, The Quadrant, Richmond, Surrey, TW9 1BP

      IIF 50 IIF 51 IIF 52
    • 9-11 The Quadrant, Richmond, Surrey, TW9 1BP, United Kingdom

      IIF 56
    • 9-11, The Quadrant, Richmond, TW9 1BP

      IIF 57
    • 9-11, The Quadrant, Richmond, TW9 1BP, England

      IIF 58 IIF 59 IIF 60
    • 9-11 The Quadrant, The Quadrant, Richmond, Surrey, TW9 1BP

      IIF 62
  • Rendall, Duncan Llewelyn
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 13b, St. George Wharf, London, SW8 2LE, England

      IIF 63
    • 9 Crescent Road, London, SW20 8EX

      IIF 64
    • C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 65
    • C/o Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ, United Kingdom

      IIF 66
  • Rendall, Duncan Llewelyn
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178, Battersea Park Road, London, SW11 4ND

      IIF 67
    • 35 Pelham Road, Wimbledon, SW19 1SU

      IIF 68
  • Mr Duncan Llewelyn Rendall
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 13b, St. George Wharf, London, SW8 2LE, England

      IIF 69
    • 9, Crescent Road, London, SW20 8EX, United Kingdom

      IIF 70
    • C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 71 IIF 72
    • Portsoken House, 155 - 157 Minories, London, EC3N 1LJ, England

      IIF 73
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

      IIF 74
  • Mr Duncan Llewelyn Rendall
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portsoken House, 155 - 157 Minories, London, EC3N 1LJ, England

      IIF 75
child relation
Offspring entities and appointments
Active 28
  • 1
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-04-30
    Officer
    2018-07-24 ~ now
    IIF 33 - Director → ME
  • 2
    13b St. George Wharf, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    52,676 GBP2020-06-30
    Officer
    2016-11-04 ~ dissolved
    IIF 20 - Director → ME
  • 3
    BRAEMAR ESTATES LIMITED - 2017-12-22
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Officer
    2018-01-02 ~ now
    IIF 26 - Director → ME
  • 5
    Unit V103 Vox Studios, 1-45 Durham Street, London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -48,548 GBP2023-12-31
    Officer
    2024-08-14 ~ now
    IIF 39 - Director → ME
  • 6
    ENCORE ESTATE MANAGEMENT LIMITED - 2011-05-06
    2 Hills Road, Cambridge
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    44,921 GBP2020-03-31
    Officer
    2024-10-29 ~ now
    IIF 23 - Director → ME
  • 7
    ENCORE PM GROUP (TOPCO) LTD - 2022-03-31
    KBG1 HOLDINGS LIMITED - 2021-02-25
    COMMUNICOURT HOLDINGS LIMITED - 2021-02-15
    2 Hills Road, Cambridge, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2024-10-29 ~ now
    IIF 24 - Director → ME
  • 8
    PIHC LIMITED - 2010-11-18
    4 The Cloisters 12 George Road, Edgbaston, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    255,187 GBP2024-09-30
    Officer
    2025-03-07 ~ now
    IIF 21 - Director → ME
  • 9
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2020-12-08 ~ now
    IIF 34 - Director → ME
  • 10
    WEXFORD HOLDCO LIMITED - 2022-11-01
    4th Floor, 20 Red Lion Street, London, Greater London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-03-12 ~ now
    IIF 30 - Director → ME
  • 11
    WEXFORD BIDCO LIMITED - 2022-11-01
    4th Floor, 20 Red Lion Street, London, Greater London, England
    Active Corporate (6 parents, 28 offsprings)
    Officer
    2021-03-12 ~ now
    IIF 31 - Director → ME
  • 12
    PINNACLE PROPERTY HOLDINGS LTD - 2011-09-28
    PROPERTY INVESTOR LIMITED - 2009-02-16
    Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (7 parents, 265 offsprings)
    Equity (Company account)
    1,349,342 GBP2024-12-31
    Officer
    2023-10-13 ~ now
    IIF 40 - Director → ME
  • 13
    PRECIS (1968) LIMITED - 2001-03-28
    13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2018-03-16 ~ now
    IIF 25 - Director → ME
  • 14
    13b St. George Wharf, London, England
    Active Corporate (8 parents, 7 offsprings)
    Officer
    2008-03-31 ~ now
    IIF 29 - Director → ME
    2008-03-31 ~ now
    IIF 8 - Secretary → ME
  • 15
    BRAEMAR ESTATES LIMITED - 2018-11-01
    BRAEMAR ESTATES (RESIDENTIAL) LIMITED - 2017-12-22
    BRAEMAR INVESTMENT MANAGEMENT LIMITED - 2007-10-04
    13b St. George Wharf, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2018-01-02 ~ now
    IIF 35 - Director → ME
  • 16
    CHASEGRADE LIMITED - 1990-07-10
    13b St. George Wharf, London, England
    Active Corporate (13 parents, 323 offsprings)
    Officer
    ~ now
    IIF 27 - Director → ME
    ~ now
    IIF 1 - Secretary → ME
  • 17
    RENDALL & RITTNER RETIREMENT LIMITED - 2015-04-19
    Portsoken House, 155-157 Minories, London
    Dissolved Corporate (3 parents)
    Officer
    2014-07-02 ~ dissolved
    IIF 46 - Director → ME
  • 18
    Portsoken House, 155 - 157 Minories, London
    Dissolved Corporate (4 parents)
    Officer
    2008-07-11 ~ dissolved
    IIF 64 - Director → ME
    2008-07-11 ~ dissolved
    IIF 9 - Secretary → ME
  • 19
    Portsoken House, 155-157 Minories, London
    Dissolved Corporate (3 parents)
    Officer
    2005-06-22 ~ dissolved
    IIF 49 - Director → ME
  • 20
    Quadrant House Floor 6 4, Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    2003-05-06 ~ dissolved
    IIF 45 - Director → ME
    2003-05-06 ~ dissolved
    IIF 4 - Secretary → ME
  • 21
    RENDALL AND RITTNER CAPITAL MANAGEMENT LIMITED - 2014-07-29
    Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,395 GBP2023-06-01 ~ 2024-05-31
    Officer
    2011-04-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 22
    CONISTON CAPITAL LIMITED - 2003-07-01
    Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -21,194 GBP2023-06-01 ~ 2024-05-31
    Officer
    1999-05-06 ~ now
    IIF 38 - Director → ME
  • 23
    TIERCEL RESIDENTIAL PLC - 2011-07-04
    Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -935 GBP2023-06-01 ~ 2024-05-31
    Officer
    2003-11-04 ~ now
    IIF 37 - Director → ME
  • 24
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    90,544 GBP2024-03-31
    Officer
    2016-03-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-07-20 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 25
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (7 parents, 17 offsprings)
    Officer
    2022-07-01 ~ now
    IIF 28 - Director → ME
  • 26
    PHIDEX LTD - 2023-04-03
    Unit 4 12 George Road, Edgbaston, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    125,814 GBP2024-12-31
    Officer
    2025-03-07 ~ now
    IIF 22 - Director → ME
  • 27
    HML HOLDINGS LIMITED - 2022-02-04
    HML HOLDINGS PLC - 2021-04-21
    9-11 The Quadrant, Richmond, Surrey
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    17,469,781 GBP2024-12-31
    Officer
    2023-09-29 ~ now
    IIF 42 - Director → ME
  • 28
    HML GROUP HOLDINGS LIMITED - 2022-05-12
    BDB NOMINEE COMPANY LIMITED - 2021-03-15
    9-11 The Quadrant, Richmond, Surrey
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -0 GBP2023-04-01 ~ 2023-12-31
    Officer
    2023-09-29 ~ now
    IIF 41 - Director → ME
Ceased 38
  • 1
    20 Red Lion Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,446,965 GBP2023-12-31
    Officer
    2023-09-29 ~ 2023-09-29
    IIF 53 - Director → ME
  • 2
    HML ASHTON CHATER LIMITED - 2022-03-19
    P.G. ASHTON PROPERTY MANAGEMENT COMPANY LIMITED - 2016-06-21
    9-11 The Quadrant The Quadrant, Richmond, Surrey
    Active Corporate (4 parents)
    Officer
    2023-09-29 ~ 2023-09-29
    IIF 62 - Director → ME
  • 3
    HML COMPANY SECRETARIAL SERVICES LIMITED - 2022-04-13
    Stonemead House, 95 London Road, Croydon, England
    Active Corporate (5 parents, 2024 offsprings)
    Officer
    2023-09-29 ~ 2023-09-29
    IIF 57 - Director → ME
  • 4
    HML SERVICES LTD - 2020-11-20
    HML PM LIMITED - 2017-09-14
    9-11 The Quadrant, Richmond, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-09-29 ~ 2023-09-29
    IIF 56 - Director → ME
  • 5
    HML CONCIERGE SERVICES LIMITED - 2023-02-02
    HML PROPERTY LTD - 2006-08-29
    DUNLOP MANAGEMENT SERVICES LIMITED - 2006-04-24
    9-11 The Quadrant, Richmond, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    1,314,333 GBP2024-12-31
    Officer
    2023-09-29 ~ 2023-09-29
    IIF 50 - Director → ME
  • 6
    DE FACTO 348 LIMITED - 1994-07-04
    C/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    50 GBP2019-12-31
    Officer
    1996-05-23 ~ 1998-12-01
    IIF 6 - Secretary → ME
    1996-05-23 ~ 1996-05-23
    IIF 12 - Secretary → ME
  • 7
    C/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    23,593 GBP2024-01-31
    Officer
    1996-05-16 ~ 1998-12-01
    IIF 5 - Secretary → ME
  • 8
    13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Person with significant control
    2017-12-01 ~ 2021-04-30
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Has significant influence or control as a member of a firm OE
  • 9
    ADCOT TRADING LIMITED - 1990-07-11
    3rd Floor Collegiate House, 9 St Thomas Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,061,689 GBP2024-06-23
    Officer
    1994-09-29 ~ 1998-11-23
    IIF 16 - Director → ME
  • 10
    C/o Rotherhithe Residential Management Accounts Office, Pacific Wharf, 165 Rotherhithe Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    115 GBP2024-03-24
    Officer
    1996-09-03 ~ 1997-02-17
    IIF 10 - Secretary → ME
  • 11
    BURGINHALL 923 LIMITED - 1996-12-27
    Chimney Court, 23 Brewhouse Lane, Wapping, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    41 GBP2024-03-24
    Officer
    1997-02-28 ~ 1999-06-17
    IIF 14 - Director → ME
  • 12
    9-11 The Quadrant, Richmond, England
    Active Corporate (4 parents)
    Equity (Company account)
    510,064 GBP2023-03-31
    Officer
    2023-09-29 ~ 2023-09-29
    IIF 59 - Director → ME
  • 13
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2018-05-24 ~ 2021-03-02
    IIF 65 - Director → ME
  • 14
    FARADAY RESIDENTIAL PROPERTY MANAGEMENT LIMITED - 2006-09-11
    9-11 The Quadrant, Richmond, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,967,917 GBP2024-12-31
    Officer
    2023-09-29 ~ 2023-09-29
    IIF 47 - Director → ME
    IIF 48 - Director → ME
  • 15
    SDL ESTATE MANAGEMENT LIMITED - 2023-11-24
    9-11 The Quadrant, Richmond, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2023-09-29 ~ 2023-09-29
    IIF 61 - Director → ME
  • 16
    BOND WOLFE ASSOCIATES LIMITED - 2023-08-16
    BIGWOOD ASSOCIATES LIMITED - 2015-12-30
    VOGUEMEAD LIMITED - 1993-02-03
    9-11 The Quadrant, Richmond, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    814 GBP2021-06-30
    Officer
    2023-09-29 ~ 2023-09-29
    IIF 58 - Director → ME
  • 17
    HAWKSWORTH MANAGEMENT LIMITED - 2006-10-06
    MOTIONCROWN LIMITED - 1991-02-11
    9-11 The Quadrant, Richmond, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2023-09-29 ~ 2023-09-29
    IIF 51 - Director → ME
  • 18
    HML SHAW LIMITED - 2019-05-03
    SHAW & COMPANY (PROPERTY MANAGEMENT) LIMITED - 2006-08-07
    9-11 The Quadrant, Richmond, Surrey
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    727,404 GBP2023-03-31
    Officer
    2023-09-29 ~ 2023-09-29
    IIF 54 - Director → ME
  • 19
    HML ANDERTONS LIMITED - 2017-09-14
    ANDERTONS LIMITED - 2007-03-05
    HML PROPERTY LIMITED - 2004-04-22
    ADINCROSS LIMITED - 2001-07-02
    9-11 The Quadrant, Richmond, Surrey
    Active Corporate (6 parents, 109 offsprings)
    Equity (Company account)
    3,519,188 GBP2024-12-31
    Officer
    2023-09-29 ~ 2023-09-29
    IIF 52 - Director → ME
  • 20
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    2020-12-08 ~ 2021-04-30
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (8 parents)
    Equity (Company account)
    79,798 GBP2024-09-30
    Officer
    1996-11-21 ~ 1998-06-23
    IIF 2 - Secretary → ME
  • 22
    Wapping Property Management, 6 Milligan Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    1996-03-06 ~ 1998-12-23
    IIF 18 - Secretary → ME
  • 23
    13b St. George Wharf, London, England
    Active Corporate (8 parents, 7 offsprings)
    Person with significant control
    2017-01-01 ~ 2021-03-12
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    BRAEMAR ESTATES LIMITED - 2018-11-01
    BRAEMAR ESTATES (RESIDENTIAL) LIMITED - 2017-12-22
    BRAEMAR INVESTMENT MANAGEMENT LIMITED - 2007-10-04
    13b St. George Wharf, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2017-12-01 ~ 2021-04-30
    IIF 73 - Right to appoint or remove directors OE
  • 25
    13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -519,583 GBP2020-06-30
    Officer
    2019-05-22 ~ 2025-03-12
    IIF 63 - Director → ME
  • 26
    RENDALL AND RITTNER LETTINGS LIMITED - 2012-10-22
    3 Park Road, Teddington, England
    Dissolved Corporate (3 parents)
    Officer
    2000-10-30 ~ 2017-10-26
    IIF 44 - Director → ME
  • 27
    67 Elm Road, Leigh-on-sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    37,890 GBP2024-03-31
    Officer
    1996-12-23 ~ 1998-12-22
    IIF 19 - Secretary → ME
  • 28
    CP BIGWOOD PROPERTIES LIMITED - 2018-11-12
    9-11 The Quadrant, Richmond, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2023-09-29 ~ 2023-09-29
    IIF 60 - Director → ME
  • 29
    TECTON SERVICES LIMITED - 2006-08-21
    PRP ASSET MANAGEMENT LIMITED - 2002-11-05
    PRP WINKWORTH LIMITED - 2002-03-28
    THE PAUL RUSSELL PARTNERSHIP LIMITED - 2000-04-19
    9-11 The Quadrant, Richmond, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    1,193,605 GBP2023-03-31
    Officer
    2023-09-29 ~ 2023-09-29
    IIF 55 - Director → ME
  • 30
    CARDOE MARTIN LIMITED - 2024-12-09
    CARDOE MARTIN BURR LIMITED - 2016-06-09
    CARDOE MARTIN LIMITED - 2014-02-27
    CARDOE MARTIN HOLDINGS LIMITED - 2006-01-09
    GROWFORM LIMITED - 2001-08-03
    13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -125,090 GBP2020-06-30
    Officer
    2017-03-15 ~ 2022-07-29
    IIF 43 - Director → ME
    2014-04-07 ~ 2022-07-29
    IIF 17 - Secretary → ME
  • 31
    14a St. George Wharf, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    1995-07-17 ~ 1997-04-22
    IIF 7 - Secretary → ME
  • 32
    8 Cumbrian House, 217 Marsh Wall, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    44 GBP2024-12-31
    Officer
    2002-12-09 ~ 2003-08-21
    IIF 13 - Director → ME
  • 33
    3rd Floor, 2-4 St. George's Road, Wimbledon, London, England
    Active Corporate (1 parent)
    Officer
    2004-05-14 ~ 2013-10-09
    IIF 67 - Director → ME
  • 34
    THE CIRCLE (NO3) RTM COMPANY LIMITED - 2009-09-04
    3 Castle Gate, Castle Street, Hertford, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2006-09-13 ~ 2013-09-23
    IIF 68 - Director → ME
  • 35
    Chaddesley Sanford, 3rd Floor 3 Fitzhardinge Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-08-18 ~ 2013-03-26
    IIF 66 - Director → ME
  • 36
    CONISTON CAPITAL LIMITED - 2003-07-01
    Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -21,194 GBP2023-06-01 ~ 2024-05-31
    Officer
    1999-05-06 ~ 2003-07-03
    IIF 3 - Secretary → ME
  • 37
    TRINLEAD LIMITED - 1989-11-06
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    68 GBP2024-03-24
    Officer
    1996-02-28 ~ 1997-11-16
    IIF 11 - Secretary → ME
  • 38
    FINLAW 177 LIMITED - 1999-11-09
    2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2004-08-12 ~ 2007-06-22
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.