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

Macdonald-hall, Caspar

    Related profiles found in government register
  • Macdonald-hall, Caspar
    British co director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address L C P House, The Pensnett Estate, Kingswinford, West Midlands, DY6 7NA

      IIF 1
  • Macdonald-hall, Caspar
    British company director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, The Promenade, Cheltenham, Glos, GL50 1WG, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address C/o Azets, Carnac Place, Cams Hall Estate, Fareham, PO16 8UY, England

      IIF 5
    • icon of address 24, Park Road South, Havant, Hampshire, PO9 1HB

      IIF 6
    • icon of address 24, Park Road South, Havant, Hampshire, PO9 1HB, England

      IIF 7 IIF 8
    • icon of address L.c.p. House, First Avenue, Pensnett Trading Estate, Kingswinford, DY6 7NA, England

      IIF 9
    • icon of address Lcp House, The Pensnett Estate, Kingswinford, West Midlands, DY6 7NA, England

      IIF 10
    • icon of address L.c.p. House, The Pensnett Estate, Kingswinford West Midlands, DY6 7NA

      IIF 11 IIF 12 IIF 13
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 14
    • icon of address School Farm, Dunbridge Road, Lockerley, Romsey, SO51 0JH, England

      IIF 15
    • icon of address School Farm, Lockerley, Romsey, Hampshire, SO51 0JH

      IIF 16 IIF 17 IIF 18
  • Macdonald-hall, Caspar
    British director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT, United Kingdom

      IIF 26
    • icon of address C/o Azets, Carnac Place, Cams Hall Estate, Fareham, PO16 8UY, England

      IIF 27
    • icon of address 24 Park Road South, Havant, Hampshire, PO9 1HB

      IIF 28 IIF 29
    • icon of address 4, Peter James Business Centre, Pump Lane, Hayes, UB3 3NT, England

      IIF 30
    • icon of address L C P House Building 36, The Pensnett Estate, Kingswinford, West Midlands, DY6 7NA, England

      IIF 31
    • icon of address L C P House, Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7NA

      IIF 32
    • icon of address L C P House, The Pensnett Estate, Kingswinford, DY6 7NA, United Kingdom

      IIF 33 IIF 34
    • icon of address L C P House, The Pensnett Estate, Kingswinford, West Midlands, DY6 7NA

      IIF 35 IIF 36 IIF 37
    • icon of address L. C. P. House, The Pensnett Estate, Kingswinford, West Midlands, DY6 7NA, England

      IIF 39 IIF 40
    • icon of address L. C. P. House, The Pensnett Estate, Kingswinford, West Midlands, DY6 7NA, United Kingdom

      IIF 41
    • icon of address L.c.p. House, First Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7NA, England

      IIF 42
    • icon of address Lcp House, The Pensnett Estate, Kingswinford, W Midlands, DY6 7NA

      IIF 43
    • icon of address L.c.p. House, The Pensnett Estate, Kingswinford, West Midlands, DY6 7NA

      IIF 44 IIF 45 IIF 46
    • icon of address L.c.p. House, The Pensnett Estate, Kingswinford, West Midlands, DY6 7NA, England

      IIF 52 IIF 53 IIF 54
    • icon of address Lcp House, The Pensnett Estate, Kingswinford, West Midlands, DY6 7NA, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address L.c.p. House, The Pensnett Estate, Kingswinford, W.midlands, DY6 7NA

      IIF 68
    • icon of address L.cp.house, First Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7NA, England

      IIF 69
    • icon of address L.c.p. House, The Pensnett Estate, Kingswinford West Midlands, DY6 7NA

      IIF 70 IIF 71 IIF 72
    • icon of address 5, Lambton Place, London, W11 2SH, United Kingdom

      IIF 76
    • icon of address School Farm, Lockerley, Romsey, Hampshire, SO51 0JH

      IIF 77 IIF 78 IIF 79
  • Macdonald-hall, Caspar
    British property financer born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address School Farm, Dunbridge Road, Lockerley, Romsey, SO51 0JH, England

      IIF 81
  • Macdonald-hall, Caspar
    British property financier born in December 1950

    Resident in England

    Registered addresses and corresponding companies
  • Macdonald-hall, Caspar
    British co director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address L.c.p. House, The Pensnett Estate, Kingswinford, West Midlands, DY6 7NA, United Kingdom

      IIF 85
  • Macdonald-hall, Caspar
    British director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 14 10 Montrose Place, London, SW1X 7DX

      IIF 86
  • Macdonald-hall, Caspar
    British

    Registered addresses and corresponding companies
    • icon of address School Farm, Lockerley, Romsey, Hampshire, SO51 0JH

      IIF 87
  • Macdonald-hall, Caspar
    British co director

    Registered addresses and corresponding companies
    • icon of address L C P House, The Pensnett Estate, Kingswinford, West Midlands, DY6 7NA

      IIF 88 IIF 89
  • Mr Caspar Macdonald-hall
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Carnac Place, Cams Hall Estate, Fareham, Hampshire, PO16 8UY, England

      IIF 90
    • icon of address C/o Azets, Carnac Place, Cams Hall Estate, Fareham, PO16 8UY, England

      IIF 91
    • icon of address C/o Azets, Carnac Place, Cams Hall Estate, Fareham, PO16 8UY, United Kingdom

      IIF 92
    • icon of address 24 Park Road South, Havant, Hampshire, PO9 1HB

      IIF 93
    • icon of address L C P House, The Pensnett Estate, Kingswinford, West Midlands, DY6 7NA

      IIF 94
    • icon of address L.c.p. House, The Pensnett Estate, Kingswinford, West Midlands, DY6 7NA

      IIF 95
    • icon of address Lcp House, The Pensnett Estate, Kingswinford, West Midlands, DY6 7NA, England

      IIF 96 IIF 97
    • icon of address Lcp House, The Pensnett Estate, Kingswinford, West Midlands, DY6 7NA, United Kingdom

      IIF 98
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 99
    • icon of address School Farm, Lockerly, Romsey, Hants, SO51 0JH

      IIF 100
  • Caspar Macdonald-hall
    British born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, United Kingdom

      IIF 101
child relation
Offspring entities and appointments
Active 63
  • 1
    icon of address 68 Dalling Road, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    206,980 GBP2024-09-30
    Officer
    icon of calendar 2020-12-30 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-10-05 ~ now
    IIF 71 - Director → ME
  • 3
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford West Midlands
    Active Corporate (13 parents)
    Officer
    icon of calendar 1994-08-12 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address L C P House, The Pensnett Estate, Kingswinford, West Midlands
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-03-07 ~ now
    IIF 35 - Director → ME
  • 5
    SHELFCO (NO. 1292) LIMITED - 1997-03-12
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford, West Midlands, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 57 - Director → ME
  • 6
    icon of address L.c.p. House First Avenue, Pensnett Trading Estate, Kingswinford, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-10-31 ~ now
    IIF 42 - Director → ME
  • 7
    icon of address L C P House, The Pensnett Estate, Kingswinford, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 34 - Director → ME
  • 8
    icon of address L C P House, The Pensnett Estate, Kingswinford, West Midlands
    Active Corporate (8 parents)
    Officer
    icon of calendar 1992-06-16 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address L C P House, The Pensnett Estate, Kingswinford, West Midlands
    Active Corporate (14 parents)
    Officer
    icon of calendar 2000-08-25 ~ now
    IIF 37 - Director → ME
  • 10
    icon of address L C P House, Pensnett Trading Estate, Kingswinford, West Midlands
    Active Corporate (11 parents)
    Officer
    icon of calendar 1999-07-08 ~ now
    IIF 32 - Director → ME
  • 11
    L.C.P.REAL ESTATE LIMITED - 2005-06-16
    TALISMARK LIMITED - 2005-05-26
    SIMPART NO.228 LIMITED - 2002-03-22
    icon of address L.c.p. House., The Pensnett Estate, Kingswinford, West Midlands
    Active Corporate (13 parents)
    Officer
    icon of calendar 2001-11-28 ~ now
    IIF 49 - Director → ME
  • 12
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford West Midlands
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 1999-10-13 ~ now
    IIF 72 - Director → ME
  • 13
    L.C.P. INVESTMENTS LIMITED - 2014-03-07
    VINEDELL LIMITED - 1990-01-26
    icon of address Lcp House, The Pensnett Estate, Kingswinford, W Midlands
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ now
    IIF 43 - Director → ME
  • 14
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford, West Midlands
    Active Corporate (12 parents)
    Officer
    icon of calendar 2001-01-03 ~ now
    IIF 50 - Director → ME
  • 15
    SIMPART NO. 129 LIMITED - 1996-11-08
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford West Midlands
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 1996-01-18 ~ now
    IIF 11 - Director → ME
  • 16
    RAYMANFIELD LIMITED - 1988-01-22
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford West Midlands
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 75 - Director → ME
  • 17
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford, West Midlands, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 64 - Director → ME
  • 18
    LAINHURST LIMITED - 1993-12-13
    icon of address L.c.p. House First Avenue, Pensnett Trading Estate, Kingswinford, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 1994-07-06 ~ now
    IIF 9 - Director → ME
  • 19
    L & C OVERSEAS LIMITED - 2014-03-07
    icon of address Lcp House, The Pensnett Estate, Kingswinford, West Midlands
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-21 ~ now
    IIF 48 - Director → ME
  • 20
    LONDON & CAMBRIDGE PROPERTIES LIMITED - 1994-09-20
    L.C.P. MANAGEMENT LIMITED - 1988-11-04
    EASTBRAE MANAGEMENT LIMITED - 1988-01-25
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford, West Midlands
    Active Corporate (18 parents, 16 offsprings)
    Officer
    icon of calendar ~ now
    IIF 51 - Director → ME
  • 21
    icon of address L C P House, The Pensnett Estate, Kingswinford, West Midlands, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 40 - Director → ME
  • 22
    ROWANBACK LIMITED - 1988-01-25
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford West Midlands
    Active Corporate (12 parents)
    Officer
    icon of calendar ~ now
    IIF 70 - Director → ME
  • 23
    icon of address L. C. P. House, The Pensnett Estate, Kingswinford, West Midlands, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 41 - Director → ME
  • 24
    L & C EUROPE LIMITED - 2005-06-16
    icon of address L C P House, The Pensnett Estate, Kingswinford, West Midlands
    Active Corporate (10 parents)
    Officer
    icon of calendar 2005-05-27 ~ now
    IIF 38 - Director → ME
  • 25
    UPTONCLIFF LIMITED - 1993-12-03
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford, West Midlands
    Active Corporate (11 parents)
    Officer
    icon of calendar 1993-09-20 ~ now
    IIF 45 - Director → ME
  • 26
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford, West Midlands, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 52 - Director → ME
  • 27
    RYDALMOOR LIMITED - 1994-03-24
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford West Midlands
    Active Corporate (11 parents)
    Officer
    icon of calendar 1993-12-21 ~ now
    IIF 74 - Director → ME
  • 28
    ASHPASS LIMITED - 1990-02-15
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford, W.midlands
    Active Corporate (14 parents, 7 offsprings)
    Officer
    icon of calendar ~ now
    IIF 68 - Director → ME
  • 29
    TALISMARK LIMITED - 1994-09-20
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford, West Midlands
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 1994-04-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address C/o Azets Carnac Place, Cams Hall Estate, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75%OE
  • 31
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford West Midlands
    Active Corporate (11 parents)
    Officer
    icon of calendar 1994-08-12 ~ now
    IIF 12 - Director → ME
  • 32
    DELTAGLOBE LIMITED - 2019-11-25
    icon of address C/o Azets Carnac Place, Cams Hall Estate, Fareham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -377,834 GBP2023-11-30
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 5 - Director → ME
  • 33
    LONDONIUM ROMANIAN PROPERTIES LIMITED - 2024-02-20
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford, West Midlands, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 55 - Director → ME
  • 34
    CHASEDINE LIMITED - 2006-03-10
    icon of address James Andrew Residential Limited, 20 Bedford Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2023-12-31
    Officer
    icon of calendar 2007-10-22 ~ now
    IIF 86 - Director → ME
  • 35
    NAMECO (NO. 1308) LIMITED - 2022-01-31
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 36
    COOKS DEVELOPMENTS LIMITED - 1987-06-26
    JETSEATS LIMITED - 1985-08-30
    icon of address 16 Carlton Crescent, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 19 - Director → ME
  • 37
    icon of address Lcp House, The Pensnett Estate, Kingswinford, West Midlands, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Right to appoint or remove directorsOE
  • 38
    icon of address Lcp House, The Pensnett Estate, Kingswinford, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    79,921,000 GBP2023-12-31
    Officer
    icon of calendar 2005-06-08 ~ now
    IIF 54 - Director → ME
  • 39
    icon of address C/o Azets, Carnac Place, Cams Hall Estate, Fareham, Hampshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2000-10-06 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Has significant influence or controlOE
  • 40
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford, West Midlands
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 44 - Director → ME
  • 41
    SIMPART NO. 155 LIMITED - 1997-03-14
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford West Midlands
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-03-12 ~ now
    IIF 73 - Director → ME
  • 42
    AYRESCAPE LIMITED - 1995-05-02
    icon of address School Farm Dunbridge Road, Lockerley, Romsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    229,325 GBP2023-12-31
    Officer
    icon of calendar 1995-05-31 ~ now
    IIF 81 - Director → ME
  • 43
    STEPHEN PAISNEL FINE ARTS LIMITED - 1994-11-14
    STEPHEN PAISNELL FINE ARTS LIMITED - 1985-05-01
    HEADVINE LIMITED - 1985-04-12
    icon of address School Farm, Lockerly, Romsey, Hants
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,092,813 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address L C P House Building 36, The Pensnett Estate, Kingswinford, West Midlands, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 31 - Director → ME
  • 45
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford, West Midlands, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 59 - Director → ME
  • 46
    icon of address Lcp House, The Pensnett Estate, Kingswinford, West Midlands, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-04-22 ~ now
    IIF 60 - Director → ME
  • 47
    icon of address Lcp House, The Pensnett Estate, Kingswinford, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 65 - Director → ME
  • 48
    icon of address Lcp House, The Pensnett Estate, Kingswinford, West Midlands, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 67 - Director → ME
  • 49
    icon of address Lcp House, The Pensnett Estate, Kingswinford, West Midlands
    Active Corporate (9 parents, 7 offsprings)
    Officer
    icon of calendar 2013-02-28 ~ now
    IIF 63 - Director → ME
  • 50
    icon of address Lcp House, The Pensnett Estate, Kingswinford, West Midlands, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 62 - Director → ME
  • 51
    icon of address Lcp House, The Pensnett Estate, Kingswinford, West Midlands, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-04-27 ~ now
    IIF 61 - Director → ME
  • 52
    icon of address L C P House, The Pensnett Estate, Kingswinford, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 33 - Director → ME
  • 53
    SHEET ANCHOR DEVELOPMENTS LIMITED - 2014-10-21
    icon of address Lcp House, The Pensnett Estate, Kingswinford, West Midlands
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2014-08-19 ~ now
    IIF 53 - Director → ME
  • 54
    icon of address Lcp House, The Pensnett Estate, Kingswinford, West Midlands, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 55
    icon of address L C P House, The Pensnett Estate, Kingswinford, West Midlands
    Active Corporate (9 parents, 13 offsprings)
    Officer
    icon of calendar ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 56
    icon of address Lcp House, The Pensnett Estate, Kingswinford, West Midlands, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 66 - Director → ME
  • 57
    icon of address L.cp.house First Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 69 - Director → ME
  • 58
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 56 - Director → ME
  • 59
    icon of address C/o Azets Carnac Place, Cams Hall Estate, Fareham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    192,158,422 GBP2024-06-30
    Officer
    icon of calendar 2005-12-08 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 60
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford, West Midlands
    Active Corporate (13 parents)
    Officer
    icon of calendar 2014-08-15 ~ now
    IIF 47 - Director → ME
  • 61
    Company number 02319352
    Non-active corporate
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
  • 62
    Company number 03695657
    Non-active corporate
    Officer
    icon of calendar 1999-01-15 ~ now
    IIF 83 - Director → ME
  • 63
    Company number 03715363
    Non-active corporate
    Officer
    icon of calendar 1999-02-18 ~ now
    IIF 82 - Director → ME
Ceased 27
  • 1
    AIM GROUP PLC - 2014-10-01
    F.W.COOK (MECHANICAL SERVICES) P.L.C - 1982-02-12
    icon of address Alixpartners, The Zenith Building, 26 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 2016-02-02
    IIF 21 - Director → ME
  • 2
    AIM AVIATION (HBA) LIMITED - 2000-06-27
    HENSHALL BONDED ASSEMBLIES LIMITED - 1989-12-15
    HOWARD GRAHAM TRANSFORMERS LIMITED - 1981-12-31
    HOWARD GRAHAM LIMITED - 1978-12-31
    icon of address Loewy House 11 Enterprise Way, Aviation Park West, Christchurch, Dorset, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-06-10
    IIF 22 - Director → ME
  • 3
    icon of address Dentons Uk And Middle East Llp, First Floor 9 Haymarket Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2019-12-31
    IIF 101 - Right to surplus assets - 75% or more OE
    IIF 101 - Right to appoint or remove persons OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 4 Prince George Street, Havant, Hants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1992-02-28
    IIF 20 - Director → ME
  • 5
    icon of address Harmsworth House, 13-15 Bouverie Street, London, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    6,225,529 GBP2020-12-31
    Officer
    icon of calendar 2017-11-24 ~ 2023-11-01
    IIF 76 - Director → ME
  • 6
    AIM ALTITUDE UK LIMITED - 2022-08-30
    AIM AVIATION (JECCO) LIMITED - 2017-09-08
    icon of address 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar ~ 1999-06-10
    IIF 17 - Director → ME
  • 7
    icon of address School Farm Dunbridge Road, Lockerley, Romsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,157,755 GBP2024-01-31
    Officer
    icon of calendar 1998-10-26 ~ 2015-10-19
    IIF 29 - Director → ME
  • 8
    CHELTRADING 397 LIMITED - 2005-02-04
    icon of address 35 Newhall Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-02 ~ 2011-04-30
    IIF 4 - Director → ME
  • 9
    CHELTRADING 334 LIMITED - 2002-07-18
    icon of address Kroll Advisory Ltd The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2003-02-28 ~ 2011-04-30
    IIF 3 - Director → ME
  • 10
    CHELTRADING 335 LIMITED - 2002-07-18
    icon of address 35 Newhall Street, Birmingham
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2004-09-06 ~ 2011-04-30
    IIF 2 - Director → ME
  • 11
    icon of address School Farm Dunbridge Road, Lockerley, Romsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    335,504 GBP2024-01-31
    Officer
    icon of calendar 1998-10-26 ~ 2015-09-20
    IIF 28 - Director → ME
  • 12
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ 2024-11-01
    IIF 30 - Director → ME
  • 13
    icon of address L C P House, The Pensnett Estate, Kingswinford, West Midlands
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-07-31 ~ 2014-11-12
    IIF 88 - Secretary → ME
  • 14
    icon of address C/o Michael Simkins Llp Lynton House, 7-12 Tavistock Square, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1996-07-31 ~ 1998-01-01
    IIF 16 - Director → ME
  • 15
    icon of address L.c.p.house, The Pensnett Estate, Kingswinford, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-08-16 ~ 1997-03-11
    IIF 78 - Director → ME
  • 16
    EPICHOLD LIMITED - 1990-04-09
    icon of address 30 City Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-03-02
    IIF 24 - Director → ME
  • 17
    DELTAGLOBE LIMITED - 2019-11-25
    icon of address C/o Azets Carnac Place, Cams Hall Estate, Fareham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -377,834 GBP2023-11-30
    Officer
    icon of calendar 2015-08-26 ~ 2016-07-11
    IIF 6 - Director → ME
    icon of calendar 2016-10-14 ~ 2022-01-24
    IIF 7 - Director → ME
    icon of calendar 2022-10-17 ~ 2023-03-20
    IIF 8 - Director → ME
  • 18
    LONDONIUM ROMANIAN PROPERTIES LIMITED - 2024-02-20
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford, West Midlands, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-02-15 ~ 2024-10-31
    IIF 97 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 97 - Right to appoint or remove directors OE
  • 19
    icon of address 4 Prince George Street, Havant, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-02-28
    IIF 77 - Director → ME
  • 20
    AYRESCAPE LIMITED - 1995-05-02
    icon of address School Farm Dunbridge Road, Lockerley, Romsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    229,325 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-06-28
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 21
    STEPHEN PAISNEL FINE ARTS LIMITED - 1994-11-14
    STEPHEN PAISNELL FINE ARTS LIMITED - 1985-05-01
    HEADVINE LIMITED - 1985-04-12
    icon of address School Farm, Lockerly, Romsey, Hants
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,092,813 GBP2023-12-31
    Officer
    icon of calendar ~ 1995-03-16
    IIF 87 - Secretary → ME
  • 22
    icon of address L C P House, The Pensnett Estate, Kingswinford, West Midlands
    Active Corporate (9 parents, 13 offsprings)
    Officer
    icon of calendar 2000-07-31 ~ 2014-11-12
    IIF 89 - Secretary → ME
  • 23
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    220,657 GBP2023-12-31
    Officer
    icon of calendar 2018-06-11 ~ 2019-04-10
    IIF 26 - Director → ME
  • 24
    L.C.P. VARCO LIMITED - 2021-01-21
    icon of address C/o Watson Farley & Williams Llp, 15 Appold Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,582,755 GBP2023-09-30
    Officer
    icon of calendar 2020-11-10 ~ 2021-01-27
    IIF 39 - Director → ME
  • 25
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford, West Midlands
    Active Corporate (13 parents)
    Officer
    icon of calendar 2002-09-09 ~ 2007-05-23
    IIF 79 - Director → ME
  • 26
    Company number 00687491
    Non-active corporate
    Officer
    icon of calendar ~ 1999-06-10
    IIF 25 - Director → ME
  • 27
    Company number 01911175
    Non-active corporate
    Officer
    icon of calendar ~ 1999-06-10
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.