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

Joseph Stern

    Related profiles found in government register
  • Joseph Stern
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Grosvenor Way, London, E5 9ND, United Kingdom

      IIF 1 IIF 2
    • icon of address C/o 32, Castlewood Road, London, N16 6DW, United Kingdom

      IIF 3
  • Mr Joseph Stern
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a, St. Andrew's Grove, London, N16 5NF, England

      IIF 4
  • Joseph Sternlight
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Bridge Lane, London, NW11 0ER, United Kingdom

      IIF 5
  • Mr Joseph Stern
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5b, Cranwich Road, London, N16 5HZ, England

      IIF 6
  • Elias Stern
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, East Bank, London, N16 5QS, England

      IIF 7
  • Joseph Isaac Sternlight
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Bridge Lane, London, NW11 0ER, United Kingdom

      IIF 8 IIF 9
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 10
  • Mr Joseph Stern
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Grosvenor Way, London, E5 9ND

      IIF 11
    • icon of address 20 Hurstdene Gardens, London, N15 6NA, England

      IIF 12
    • icon of address 23a, St. Andrew's Grove, London, N16 5NF

      IIF 13
    • icon of address Rusell Lodge, 23a St. Andrew's Grove, London, N16 5NF, England

      IIF 14
    • icon of address Russell Lodge, 23a St. Andrew's Grove, London, N16 5NF, England

      IIF 15 IIF 16
    • icon of address Unit 13, Grosvenor Way, London, E5 9ND

      IIF 17
  • Stern, Yoel
    British businessperson born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Cranwich Road, Stamford Hill, London, N16 5JN, United Kingdom

      IIF 18
  • Mr Joseph Stern
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mr Joseph Stern
    English born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Hurstdene Gardens, London, N15 6NA, England

      IIF 38
    • icon of address Russell Lodge, 23 St. Andrew's Grove, London, N16 5NF, England

      IIF 39
  • Mr Joseph Stern
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Urban Hive, Theydon Road, London, E5 9BQ, England

      IIF 40 IIF 41
    • icon of address 12, Urban Hive, Theydon Road, London, E5 9BQ, United Kingdom

      IIF 42
    • icon of address 6c, Dunsmure Road, London, N16 5PW, England

      IIF 43
  • Sternlight, Joseph
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Bridge Lane, London, NW11 0ER, United Kingdom

      IIF 44
  • Mr Elias Stern
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Grosvenor Way, London, E5 9ND

      IIF 45
  • Sternlight, Joseph Isaac
    British company director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sternlight, Joseph Isaac
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Bridge Lane, London, NW11 0ER, United Kingdom

      IIF 48
  • Sternlight, Joseph Isaac
    British property developer born in November 1955

    Resident in United Kingdom

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

      IIF 49
  • Mr Joseph Sternlight
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Bridge Lane, London, NW11 0ER, England

      IIF 50
  • Mr Elias Stern
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Yoel Stern
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Stern, Joseph
    British businessman born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Grosvenor Way, London, E5 9ND, England

      IIF 58
  • Stern, Joseph
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 St Andrews Grove, London, N16 5NF

      IIF 59
    • icon of address 115, Craven Park Road, London, N15 6BL

      IIF 60
    • icon of address 13, Grosvenor Way, London, E5 9ND

      IIF 61
    • icon of address 20 Hurstdene Gardens, London, N15 6NA

      IIF 62
    • icon of address Russell Lodge, 23a St. Andrew's Grove, London, N16 5NF, England

      IIF 63 IIF 64
  • Stern, Joseph
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
  • Stern, Joseph
    British manager born in November 1972

    Resident in England

    Registered addresses and corresponding companies
  • Stern, Joseph
    British businessperson born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Queen Elizabeths Walk, London, N16 5UQ, England

      IIF 80
  • Joseph Isaac Sternlight
    British born in November 1955

    Resident in England

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

      IIF 81
  • Stern, Joseph
    British businessperson born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Dunsmure Road, London, N16 5JY, England

      IIF 82
    • icon of address 88, Queen Elizabeths Walk, London, N16 5UQ, England

      IIF 83
  • Stern, Joseph
    British co director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Fountayne Road, London, N16 7EA

      IIF 84
    • icon of address 88 Queen Elizabeths Walk, London, N16 5UQ

      IIF 85
  • Stern, Joseph
    British co.director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Queen Elizabeths Walk, London, N16 5UQ

      IIF 86
  • Stern, Joseph
    British company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Craven Park Road, London, N15 6AB, England

      IIF 87
    • icon of address 88 Queen Elizabeths Walk, London, N16 5UQ

      IIF 88 IIF 89 IIF 90
    • icon of address 88, Queen Elizabeths Walk, London, N16 5UQ, England

      IIF 91
    • icon of address 923, Finchley Road, London, NW11 7PE, England

      IIF 92
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU

      IIF 93
    • icon of address 158, Cromwell Road, Manchester, M6 6DE, United Kingdom

      IIF 94
  • Stern, Joseph
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5b, Cranwich Road, London, N16 5HZ, England

      IIF 95 IIF 96
    • icon of address 80, Dunsmure Road, London, N16 5JY, United Kingdom

      IIF 97 IIF 98
    • icon of address 88 Queen Elizabeths Walk, London, N16 5UQ

      IIF 99
  • Stern, Joseph
    British none born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Queen Elizabeths Walk, London, London, N16 5UQ, Uk

      IIF 100
  • Stern, Joseph
    British property born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Fountayne Road, London, N16 7EA

      IIF 101
  • Stern, Joseph
    British property investor born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Queen Elizabeths Walk, London, N16 5UQ

      IIF 102
  • Stern, Elias
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, East Bank, London, N16 5QS, England

      IIF 103
  • Stern, Elias
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 94 Stamford Hill, London, N16 6XS, England

      IIF 104
  • Stern, Elias
    British manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, East Bank, London, N16 5QS, England

      IIF 105
  • Stern, Jospeh
    British business person born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Floor, 49 St. Kilda's Road, London, N16 5BS, England

      IIF 106
  • Stern, Yoel
    British businessperson born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5b, Cranwich Road, London, N16 5HZ, England

      IIF 107
  • Stern, Yoel
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Stern, Yoel
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Stern, Joseph
    British company director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Urban Hive, Theydon Road, London, E5 9BQ, England

      IIF 114
    • icon of address 12, Urban Hive, Theydon Road, London, E5 9BQ, United Kingdom

      IIF 115
  • Stern, Joseph
    British director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Joseph Isaac Sternlight
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mr Joseph Isaac Stenlight
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 North End Road, Golders Green, London, NW11 7RJ

      IIF 140
  • Sternlight, Joseph Isaac
    British co director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Bridge Lane, London, NW11 0ER

      IIF 141
  • Sternlight, Joseph Isaac
    British commercial director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Bridge Lane, London, NW11 0ER, England

      IIF 142
  • Sternlight, Joseph Isaac
    British company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
  • Sternlight, Joseph Isaac
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Bridge Lane, London, NW11 0ER

      IIF 162
    • icon of address 104, Bridge Lane, London, NW11 0ER, United Kingdom

      IIF 163
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 164
  • Sternlight, Joseph Isaac
    British property consultant born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Bridge Lane, London, NW11 0ER

      IIF 165
  • Sternlight, Joseph Isaac
    British property developer born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Bridge Lane, London, NW11 0ER

      IIF 166
  • Sternlight, Joseph Isaac
    British property investor/developer born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Bridge Lane, London, NW11 0ER, United Kingdom

      IIF 167
  • Stern, Joseph
    British

    Registered addresses and corresponding companies
  • Stern, Joseph
    British company director

    Registered addresses and corresponding companies
    • icon of address 88 Queen Elizabeths Walk, London, N16 5UQ

      IIF 170
  • Stern, Joseph
    British director

    Registered addresses and corresponding companies
    • icon of address 20 Hurstdene Gardens, London, N15 6NA

      IIF 171
  • Stern, Joseph
    British manager

    Registered addresses and corresponding companies
    • icon of address 20 Hurstdene Gardens, London, N15 6NA

      IIF 172
  • Stern, Joseph

    Registered addresses and corresponding companies
    • icon of address Russel Lodge, 23a St. Andrew's Grove, London, N16 5NF, United Kingdom

      IIF 173
  • Sternlight, Joseph

    Registered addresses and corresponding companies
    • icon of address 104, Bridge Lane, London, NW11 0ER, United Kingdom

      IIF 174
  • Sternlight, Joseph Isaac
    British

    Registered addresses and corresponding companies
  • Sternlight, Joseph Isaac
    British company director

    Registered addresses and corresponding companies
  • Sternlight, Joseph Isaac
    British property developer

    Registered addresses and corresponding companies
    • icon of address 104 Bridge Lane, London, NW11 0ER

      IIF 184
  • Sternloght, Joseph Isaac
    British company director

    Registered addresses and corresponding companies
    • icon of address 104 Bridge Lane, London, NW11 0ER

      IIF 185
child relation
Offspring entities and appointments
Active 78
  • 1
    AVELLAN LIMITED - 2005-02-14
    icon of address Owletts, Main House The Street, Cobham, Gravesend, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2005-02-07 ~ now
    IIF 78 - Director → ME
  • 2
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Fixed Assets (Company account)
    21,000 GBP2024-10-31
    Officer
    icon of calendar 2014-10-21 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 28 Minchenden Crescent, London
    Active Corporate (3 parents)
    Fixed Assets (Company account)
    6,956 GBP2024-02-28
    Officer
    icon of calendar 2011-04-06 ~ now
    IIF 100 - Director → ME
  • 4
    icon of address 115 Craven Park Road, London
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -78,561 GBP2024-08-31
    Officer
    icon of calendar 2017-08-11 ~ now
    IIF 60 - Director → ME
  • 5
    icon of address 12 Urban Hive, Theydon Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -233,582 GBP2024-09-30
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-21 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    ANGLO DALMATIA DEVELOPMENTS LIMITED - 2018-04-06
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2005-11-04 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 8
    DOUBLEHEIGHTS LIMITED - 2004-01-05
    CARATS DIRECT LIMITED - 2021-07-30
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -423,229 GBP2024-01-31
    Officer
    icon of calendar 2003-12-27 ~ now
    IIF 154 - Director → ME
    icon of calendar ~ now
    IIF 180 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Stenco Products Ltd, 13 Grosvenor Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,517 GBP2024-07-31
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 12 - Has significant influence or controlOE
  • 10
    MANSION HOUSE (NEWBURY) LTD - 2023-01-19
    CROATIA REALTY LIMITED - 2014-12-04
    icon of address 42 Heathfield Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,831 GBP2024-12-31
    Officer
    icon of calendar 2007-12-20 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 11
    KUMI URI - 2017-03-23
    ATOPIC DERMATITIS RELIEF LTD - 2021-02-01
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 49 - Director → ME
    icon of calendar 2016-05-10 ~ now
    IIF 174 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 36 Ravensdale Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,915 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 13
    BALAGAN INVESTMENT LTD - 2002-11-15
    DAFADAY PROPERTY SERVICES LIMITED - 2002-09-12
    BON APPETIT SERVICES LTD - 2001-12-07
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    335,383 GBP2023-10-31
    Officer
    icon of calendar 2002-11-08 ~ now
    IIF 156 - Director → ME
    icon of calendar 2002-11-08 ~ now
    IIF 179 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 23a St. Andrew's Grove, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,886 GBP2024-06-30
    Officer
    icon of calendar 2018-07-12 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 104 Bridge Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 47 - Director → ME
  • 17
    icon of address 12 Urban Hive Theydon Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -468,505 GBP2024-05-31
    Officer
    icon of calendar 2017-05-24 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 12 Urban Hive Theydon Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    408,300 GBP2024-08-31
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 114 - Director → ME
  • 19
    icon of address 12 Urban Hive, Theydon Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -81,171 GBP2024-03-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 120 - Director → ME
  • 20
    icon of address 13 Grosvenor Way, London
    Active Corporate (3 parents)
    Equity (Company account)
    58,930 GBP2024-09-30
    Officer
    icon of calendar 2000-09-13 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 11 - Has significant influence or controlOE
  • 21
    BEEHIVE MILLS (MANCHESTER) LIMITED - 2004-01-05
    HURRICANE CHARLIE LIMITED - 2008-02-13
    GOLD PARADISE LIMITED - 2005-09-13
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-29
    Officer
    icon of calendar 1999-09-14 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Fordgate House, 1 Allsop Place, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -6,792 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-10-29 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 23
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    575,553 GBP2024-04-30
    Officer
    icon of calendar 1999-11-23 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    177,821 GBP2024-11-30
    Officer
    icon of calendar 2012-08-22 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 52 - Has significant influence or controlOE
  • 25
    icon of address 179 Station Road, Edgware, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 65 - Director → ME
  • 26
    icon of address 923 Finchley Road, London, England
    Active Corporate (4 parents, 8 offsprings)
    Net Assets/Liabilities (Company account)
    513,819 GBP2024-06-30
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 92 - Director → ME
  • 27
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-09 ~ now
    IIF 88 - Director → ME
  • 28
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,698 GBP2023-10-31
    Officer
    icon of calendar 2005-10-19 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 29
    BEEHIVE MILLS LIMITED - 2002-09-12
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -391,665 GBP2023-03-31
    Officer
    icon of calendar 1993-04-30 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 30
    SPEARGLADE (STOKE) LIMITED - 2005-10-07
    SPEARGLADE (STOKE) LIMITED - 2019-06-05
    FIFTH AVENUE HOMES LIMITED - 2006-02-16
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -49,341 GBP2024-03-31
    Officer
    icon of calendar 2000-11-10 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 80 Dunsmure Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,889 GBP2024-02-28
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ now
    IIF 29 - Right to appoint or remove directorsOE
  • 32
    icon of address 6c Dunsmure Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 123 - Director → ME
  • 33
    icon of address 5b Cranwich Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,534 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 86 Queen Elizabeths Walk, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,269 GBP2024-06-30
    Officer
    icon of calendar 2013-06-26 ~ now
    IIF 80 - Director → ME
  • 35
    icon of address 88 Queen Elizabeths Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,393 GBP2024-02-28
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 36
    icon of address 5b Cranwich Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,429 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 37
    icon of address 23a St. Andrew's Grove, London
    Active Corporate (2 parents)
    Equity (Company account)
    135,947 GBP2024-06-30
    Officer
    icon of calendar 2005-05-31 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 88 Queen Elizabeths Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    190 GBP2024-02-28
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 39
    icon of address 23a St. Andrew's Grove, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,113,903 GBP2024-05-31
    Officer
    icon of calendar 2006-05-30 ~ now
    IIF 70 - Director → ME
    icon of calendar 2006-05-30 ~ now
    IIF 171 - Secretary → ME
  • 40
    icon of address Unit 1 Norman Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,150 GBP2024-04-30
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 38 - Has significant influence or controlOE
  • 41
    icon of address 31 East Bank, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,071 GBP2024-09-30
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 20 Hurstdene Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,592 GBP2024-11-30
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 80 Dunsmure Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -898 GBP2024-06-30
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ now
    IIF 30 - Right to appoint or remove directorsOE
  • 44
    icon of address New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 12 Urban Hive Theydon Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,206 GBP2024-11-30
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 117 - Director → ME
  • 46
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 93 - Director → ME
  • 47
    icon of address White Lilacs, Leige Avenue, Canvey Island, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 76 - Director → ME
  • 48
    icon of address 104 Bridge Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 48 - Director → ME
  • 49
    icon of address 104 Bridge Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 50
    icon of address 31 East Bank, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address 80 Dunsmure Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,481 GBP2024-02-28
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
  • 52
    icon of address New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,714,795 GBP2018-12-31
    Officer
    icon of calendar 1999-08-31 ~ now
    IIF 90 - Director → ME
  • 53
    icon of address 158 Cromwell Road, Salford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    icon of address Unit 1 Norman Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,348 GBP2024-02-29
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 55
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,786 GBP2024-05-31
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 56
    icon of address 5 North End Road, Golders Green, London
    Active Corporate (3 parents)
    Equity (Company account)
    775,467 GBP2024-01-31
    Officer
    icon of calendar 2000-04-03 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address Top Floor, 49 St. Kilda's Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,623 GBP2024-02-28
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 29 Fountayne Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    512,413 GBP2020-03-27
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 101 - Director → ME
  • 59
    icon of address 5b Cranwich Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,594 GBP2024-07-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 113 - Director → ME
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 57 - Has significant influence or controlOE
  • 60
    BEEHIVE MILL (ANCOATS) LTD - 2013-07-24
    BRANKSOME COURT LTD - 2001-04-10
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -765,403 GBP2024-09-30
    Officer
    icon of calendar 1996-10-02 ~ now
    IIF 147 - Director → ME
    icon of calendar 1996-10-02 ~ now
    IIF 181 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address Unit 1 Norman Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,129,988 GBP2024-06-30
    Officer
    icon of calendar 2003-06-26 ~ now
    IIF 79 - Director → ME
    icon of calendar 2003-06-26 ~ now
    IIF 172 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address Unit 1 Norman Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,945 GBP2024-06-30
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ now
    IIF 4 - Right to appoint or remove directorsOE
  • 63
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    937,892 GBP2023-04-30
    Officer
    icon of calendar 1999-11-23 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 5b Cranwich Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -68,843 GBP2024-01-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 65
    icon of address 125 Chardmore Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,417 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of address 5b Cranwich Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 67
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 5b Cranwich Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,230 GBP2024-03-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 95 - Director → ME
    icon of calendar 2017-03-23 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 55 - Has significant influence or controlOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 69
    icon of address Unit 13, Grosvenor Way, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,768 GBP2024-08-31
    Officer
    icon of calendar 2006-08-08 ~ now
    IIF 62 - Director → ME
    icon of calendar 2006-08-08 ~ now
    IIF 168 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ now
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address 17 St Andrews Grove, London
    Active Corporate (4 parents)
    Equity (Company account)
    -127,836 GBP2024-01-31
    Officer
    icon of calendar 2014-10-27 ~ now
    IIF 59 - Director → ME
  • 71
    icon of address 13 Grosvenor Way, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    981 GBP2024-01-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    THE MOSHE & LEAH DERMER CHARITY - 1999-05-07
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-04-14 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    icon of address 13 Durley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,372 GBP2024-09-30
    Officer
    icon of calendar 2012-09-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ now
    IIF 53 - Has significant influence or controlOE
  • 74
    icon of address New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 159 - Director → ME
  • 75
    CROWN & CASTLE STUDIOS LIMITED - 2012-02-16
    UPPERGUILD LIMITED - 2005-08-26
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,823,306 GBP2024-02-29
    Officer
    icon of calendar 1999-11-23 ~ now
    IIF 141 - Director → ME
    icon of calendar ~ now
    IIF 175 - Secretary → ME
  • 76
    icon of address 5b Cranwich Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -986 GBP2024-02-28
    Officer
    icon of calendar 2016-02-04 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Has significant influence or controlOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 77
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-02-27
    Officer
    icon of calendar 2003-06-25 ~ now
    IIF 177 - Secretary → ME
  • 78
    icon of address Russell Lodge, 23a St. Andrew's Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    icon of address 5b Cranwich Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2016-07-08 ~ 2019-12-31
    IIF 58 - Director → ME
  • 2
    ANGLO DALMATIA DEVELOPMENTS LIMITED - 2018-04-06
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2005-11-04 ~ 2007-10-22
    IIF 182 - Secretary → ME
  • 3
    DOUBLEHEIGHTS LIMITED - 2004-01-05
    CARATS DIRECT LIMITED - 2021-07-30
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -423,229 GBP2024-01-31
    Officer
    icon of calendar ~ 1999-12-31
    IIF 162 - Director → ME
  • 4
    KUMI URI - 2017-03-23
    ATOPIC DERMATITIS RELIEF LTD - 2021-02-01
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-22 ~ 2015-10-21
    IIF 163 - Director → ME
  • 5
    icon of address 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    390,739 GBP2024-04-30
    Officer
    icon of calendar 1998-09-28 ~ 2023-05-23
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-20
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Js & Co Accountants, 26 Theydon Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,405 GBP2024-10-31
    Officer
    icon of calendar 2001-11-12 ~ 2004-05-10
    IIF 166 - Director → ME
    icon of calendar 2001-11-12 ~ 2004-05-10
    IIF 184 - Secretary → ME
  • 7
    icon of address 12 Urban Hive Theydon Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -468,505 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-24 ~ 2018-01-09
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 12 Urban Hive Theydon Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    408,300 GBP2024-08-31
    Officer
    icon of calendar 2020-06-23 ~ 2020-12-24
    IIF 119 - Director → ME
    icon of calendar 2019-06-14 ~ 2019-06-24
    IIF 121 - Director → ME
  • 9
    BEEHIVE MILLS (MANCHESTER) LIMITED - 2004-01-05
    HURRICANE CHARLIE LIMITED - 2008-02-13
    GOLD PARADISE LIMITED - 2005-09-13
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-29
    Officer
    icon of calendar 1999-09-14 ~ 2001-06-18
    IIF 185 - Secretary → ME
  • 10
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-05-30 ~ 2007-05-03
    IIF 69 - Director → ME
  • 11
    RIDGELINE ESTATES LTD - 2016-08-02
    GRAVITY INVESTMENTS LTD - 2017-02-14
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    204,768 GBP2023-06-27
    Officer
    icon of calendar 2017-02-01 ~ 2018-02-15
    IIF 142 - Director → ME
  • 12
    BEEHIVE MILLS LIMITED - 2002-09-12
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -391,665 GBP2023-03-31
    Officer
    icon of calendar ~ 1993-04-30
    IIF 176 - Secretary → ME
  • 13
    SPEARGLADE (STOKE) LIMITED - 2005-10-07
    SPEARGLADE (STOKE) LIMITED - 2019-06-05
    FIFTH AVENUE HOMES LIMITED - 2006-02-16
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -49,341 GBP2024-03-31
    Officer
    icon of calendar 2000-11-10 ~ 2005-11-04
    IIF 183 - Secretary → ME
  • 14
    icon of address 5b Cranwich Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,429 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ 2021-04-04
    IIF 87 - Director → ME
  • 15
    icon of address Lower Ground, 216 Lordship Road, London, Uk Mainland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-14 ~ 2022-12-14
    IIF 75 - Director → ME
  • 16
    icon of address 31 East Bank, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,071 GBP2024-09-30
    Officer
    icon of calendar 2015-09-26 ~ 2021-05-21
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ 2021-05-21
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    BLUEFIELD JOB LTD - 2020-09-03
    icon of address 12 Urban Hive, Theydon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -192,709 GBP2024-04-30
    Officer
    icon of calendar 2019-04-12 ~ 2022-12-21
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2022-12-21
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 357 City Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-07-27
    IIF 99 - Director → ME
  • 19
    icon of address 186 Lordship Road Lordship Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,023 GBP2024-12-31
    Officer
    icon of calendar 2005-12-22 ~ 2018-02-12
    IIF 169 - Secretary → ME
  • 20
    icon of address White Lilacs, Leige Avenue, Canvey Island, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ 2022-11-04
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address 104 Bridge Lane, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-06-17 ~ 2025-06-20
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address Unit 1 Norman Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    292,300 GBP2024-06-30
    Officer
    icon of calendar 2016-06-09 ~ 2023-09-22
    IIF 173 - Secretary → ME
  • 23
    icon of address 2 Leeside Crescent, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -169,163 GBP2023-11-30
    Officer
    icon of calendar 2018-07-24 ~ 2021-08-23
    IIF 157 - Director → ME
  • 24
    icon of address Top Floor, 49 St. Kilda's Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,623 GBP2024-02-28
    Officer
    icon of calendar 2006-07-13 ~ 2023-10-18
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ 2023-10-19
    IIF 35 - Ownership of shares – 75% or more OE
  • 25
    icon of address 29 Fountayne Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    512,413 GBP2020-03-27
    Officer
    icon of calendar 2004-09-01 ~ 2016-08-10
    IIF 85 - Director → ME
    icon of calendar 2018-11-15 ~ 2018-11-15
    IIF 84 - Director → ME
  • 26
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    937,892 GBP2023-04-30
    Officer
    icon of calendar ~ 1992-06-25
    IIF 145 - Director → ME
    icon of calendar ~ 1992-12-10
    IIF 178 - Secretary → ME
  • 27
    icon of address 34 Heathland Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-27 ~ 1997-08-01
    IIF 170 - Secretary → ME
  • 28
    CROWN & CASTLE STUDIOS LIMITED - 2012-02-16
    UPPERGUILD LIMITED - 2005-08-26
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,823,306 GBP2024-02-29
    Officer
    icon of calendar ~ 1998-04-06
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-17
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address 6c Dunsmure Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-09 ~ 2018-04-13
    IIF 122 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.