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

Mr James William Jeremy Ritblat

    Related profiles found in government register
  • Mr James William Jeremy Ritblat
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farmcote, Winchcombe, Cheltenham, GL54 5AS, United Kingdom

      IIF 1
    • icon of address Estate Office, Cirencester Park, Cirencester, Gloucestershire, GL7 2BU

      IIF 2
    • icon of address The Bathurst Estate, Cirencester Park, Cirencester, GL7 2BU, England

      IIF 3
    • icon of address The Bathurst Estate Office, Cirencester Park, Cirencester, Gloucestershire, GL7 2BU

      IIF 4 IIF 5
    • icon of address The Estates Office, Cirencester Park, Cirencester, Glos, GL7 2BU

      IIF 6
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, England

      IIF 7
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, United Kingdom

      IIF 8
    • icon of address 2, Fitzroy Place, 8 Mortimer Street, London, England, W1T 3JJ, United Kingdom

      IIF 9 IIF 10
    • icon of address 2 Fitzroy Place, 8 Mortimer Street, London, W1T 3JJ, England

      IIF 11
    • icon of address 2, Fitzroy Place, 8 Mortimer Street, London, W1T 3JJ, United Kingdom

      IIF 12 IIF 13
    • icon of address 40, Queen Anne Street, London, W1G 9EL, England

      IIF 14
    • icon of address 40, Queen Anne Street, London, W1G 9EL, United Kingdom

      IIF 15
    • icon of address 6th Floor Lansdowne House, Berkeley Square, London, W1J 6ER

      IIF 16
    • icon of address 6th Floor, Lansdowne House, Berkeley Square, London, W1J 6ER, England

      IIF 17
    • icon of address 6th Floor Lansdowne House, Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 18
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address C/o Delancey, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 31
  • James William Jeremy Ritblat
    British born in February 1967

    Registered addresses and corresponding companies
    • icon of address 47, Esplanade, St Helier, JE1 0BD, Jersey

      IIF 32
  • Mr James William Jeremy Ritblat
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Delancey, 4th Floor, 2 Fitzroy Place, 8 Mortimer Street, London, W1T 3JJ, United Kingdom

      IIF 33
  • Ritblat, James William Jeremy
    British ceo of real estate advisory company born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Fivefields, Grosvenor Gardens, London, SW1W 0DH, England

      IIF 34
  • Ritblat, James William Jeremy
    British chief executive born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 St Petersburgh Place, London, W2 4LB

      IIF 35
  • Ritblat, James William Jeremy
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Ritblat, James William Jeremy
    British corporate director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Fitzroy Place, 8 Mortimer Street, London, England, W1T 3JJ, United Kingdom

      IIF 170
    • icon of address 6th Floor, Lansdowne House Berkeley Square, Berkeley Square, London, W1J 6ER

      IIF 171
  • Ritblat, James William Jeremy
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Ritblat, James William Jeremy
    British property investor born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Ritblat, James William Jeremy
    British real estate investor born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 St Petersburgh Place, London, W2 4LB

      IIF 218
  • Ritblat, James William Jeremy
    British surveyor born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Riblat, James William Jeremy
    British director born in February 1967

    Registered addresses and corresponding companies
    • icon of address 42 Marville Road, Fulham, London, SW6 7BD

      IIF 224
  • Ritblat, James William Jeremy
    born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor Lansdowne House, Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 225
    • icon of address 7, Savile Row, London, W1S 3PE

      IIF 226
  • Mr William James
    English born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 36 High Street, Warminster, BA12 9AF, England

      IIF 227
  • Ritblat, James William Jeremy
    British company director born in October 1964

    Registered addresses and corresponding companies
    • icon of address 24 Saint Petersburgh Place, London, W2 4LB

      IIF 228
  • Ritblat, James William Jeremy
    born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Delancey, Lansdowne House, Berkeley Square, London, W1J 6ER, England

      IIF 229
  • Ritblat, James William Jeremy
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farmcote, Winchcombe, Cheltenham, GL54 5AS, United Kingdom

      IIF 230
    • icon of address 2 Fitzroy Place, 8 Mortimer Street, London, W1T 3JJ, England

      IIF 231 IIF 232
    • icon of address 2, Fitzroy Place, 8 Mortimer Street, London, W1T 3JJ, United Kingdom

      IIF 233
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 234
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, United Kingdom

      IIF 235 IIF 236 IIF 237
    • icon of address C/o Delancey, 4th Floor, 2 Fitzroy Place, 8 Mortimer Street, London, W1T 3JJ, United Kingdom

      IIF 239
    • icon of address C/o Delancey, 6th Floor, Lansdowne House, Berkeley Square, London, W1J 6ER, England

      IIF 240
    • icon of address The Estate Office, Blenheim, Palace, Woodstock, Oxon, OX20 1PP

      IIF 241 IIF 242 IIF 243
  • Ritblat, James William Jeremy
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bathurst Estate Office, Cirencester Park, Cirencester, Gloucestershire, GL7 2BU

      IIF 246
    • icon of address The Bathurst Estate Office, Cirencester Park, Cirencester, Gloucestershire, GL7 2BU, United Kingdom

      IIF 247
  • Ritblat, James William Jeremy
    British none born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 248
  • Ritblat, James William Jeremy
    British property investment born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 249
  • Ritblat, James William Jeremy
    British property investor born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 250 IIF 251 IIF 252
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 253
    • icon of address 40, Queen Anne Street, London, W1G 9EL, England

      IIF 254
    • icon of address 40, Queen Anne Street, London, W1G 9EL, United Kingdom

      IIF 255 IIF 256
    • icon of address C/o Delancey, 4th Floor, 2 Fitzroy Place, 8 Mortimer Street, London, W1T 3JJ, United Kingdom

      IIF 257
    • icon of address C/o Delancey, 6th Floor, Lansdowne House, Berkeley Square, London, W1J 6ER, England

      IIF 258
  • Ritblat, James William Jeremy
    British

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 259
  • James, William
    English company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 36 High Street, Warminster, BA12 9AF, England

      IIF 260
  • James, William
    English corporate director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Brambles, Batcombe, Shepton Mallet, Somerset, BA4 6HD, United Kingdom

      IIF 261
  • James, William
    English developer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Western House, 34-35 Lower Bristol Road, Bath, BA2 3AZ, England

      IIF 262
  • James, William
    English director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Brambles, Batcombe, Shepton Mallet, Somerset, BA4 6HD, United Kingdom

      IIF 263
  • James, William
    English n/a born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Western House, Lower Bristol Road, Bath, Somerset, BA2 3AZ, England

      IIF 264
  • James, William
    English none born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Unit 3, Elm Cross, Rowden Lane, Bradford-on-avon, Wiltshire, BA15 7AY, United Kingdom

      IIF 265
  • James, William
    English property & trade born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34/35, Great Western House, Lower Bristol Road, Bath, BA2 3AZ, England

      IIF 266
  • James, William
    British developer born in December 1965

    Registered addresses and corresponding companies
    • icon of address Church Cottages, 153 Winsley, Bradford On Avon, BA15 2LH

      IIF 267 IIF 268
  • James, William
    British director of business affairs born in December 1965

    Registered addresses and corresponding companies
    • icon of address Church Cottages, 153 Winsley, Bradford On Avon, BA15 2LH

      IIF 269
  • James, William
    British property developer born in December 1965

    Registered addresses and corresponding companies
    • icon of address West Cottage, 53 White Street, Horningsham, Warminster, Wiltshire, BA12 7LH, United Kingdom

      IIF 270
  • Busby, James George William
    British accountant born in October 1948

    Registered addresses and corresponding companies
    • icon of address 38 Cormorant Avenue, Houston, Johnstone, Renfrewshire, PA6 7LW

      IIF 271 IIF 272
  • Busby, James George William
    British company director born in October 1948

    Registered addresses and corresponding companies
    • icon of address 38 Cormorant Avenue, Houston, Johnstone, Renfrewshire, PA6 7LW

      IIF 273
    • icon of address 4 Murchison Road,houston, Bridge Of Weir, Renfrewshire, PA6 7JU

      IIF 274
  • Busby, James George William
    British director born in October 1948

    Registered addresses and corresponding companies
    • icon of address 38 Cormorant Avenue, Houston, Johnstone, Renfrewshire, PA6 7LW

      IIF 275 IIF 276
    • icon of address 4 Murchison Road,houston, Bridge Of Weir, Renfrewshire, PA6 7JU

      IIF 277
  • Busby, James George William
    British executive director born in October 1948

    Registered addresses and corresponding companies
    • icon of address 4 Murchison Road,houston, Bridge Of Weir, Renfrewshire, PA6 7JU

      IIF 278
  • Busby, James George William
    British finance director born in October 1948

    Registered addresses and corresponding companies
    • icon of address 4 Murchison Road,houston, Bridge Of Weir, Renfrewshire, PA6 7JU

      IIF 279
  • James, William
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, High Street, Sutton Veny, Warminster, Wilts, BA12 7AR, United Kingdom

      IIF 280
  • Busby, James George William
    British

    Registered addresses and corresponding companies
  • Busby, James George William
    British accountant

    Registered addresses and corresponding companies
    • icon of address 4 Murchison Road,houston, Bridge Of Weir, Renfrewshire, PA6 7JU

      IIF 285
  • Busby, James George William
    British finance director

    Registered addresses and corresponding companies
  • James, William
    British fish and chip shop owner born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Number 6, The High Street, Sutton Veny, Warminster, Wiltshire, BA12 8AR, United Kingdom

      IIF 291
  • Simpson, James William
    American corporate director born in March 1944

    Registered addresses and corresponding companies
    • icon of address 4038 Sugar Maple Drive, Danville, California 94506, United States

      IIF 292
  • Simpson, James William
    Usa oil company executive born in March 1944

    Registered addresses and corresponding companies
    • icon of address 51 Woodranch Circle, Danville, California, CA 94596, United States

      IIF 293
  • Ritblat, James
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Fitzroy Place, 8 Mortimer Street, London, W1T 3JJ, United Kingdom

      IIF 294
  • Busby, James George William
    British accountant born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Fairyknowe Court, Bothwell, Glasgow, G71 8SZ, Scotland

      IIF 295 IIF 296
    • icon of address 14, Fairyknowe Court, Bothwell, Glasgow, South Lanarkshire, G71 8SZ, Scotland

      IIF 297
  • Busby, James George William
    British company director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Fairyknowe Court, Bothwell, Glasgow, G71 8SZ

      IIF 298
  • Busby, James George William
    British corporate development director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Fairyknowe Court, Bothwell, Glasgow, G71 8SZ

      IIF 299
  • Busby, James George William
    British corporate director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Fairyknowe Court, Bothwell, Glasgow, G71 8SZ

      IIF 300
  • Busby, James George William
    British director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Busby, James George William
    British finance director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Busby, James George William

    Registered addresses and corresponding companies
  • James, William

    Registered addresses and corresponding companies
    • icon of address 6, High Street, Sutton Veny, Warminster, Wilts, BA12 7AR, United Kingdom

      IIF 341
child relation
Offspring entities and appointments
Active 109
  • 1
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-21 ~ dissolved
    IIF 240 - Director → ME
  • 2
    icon of address 1243 Mcknight Blvd Ne, Calgary, Alberta, T2e 5t1, Canada
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2009-03-01 ~ now
    IIF 292 - Director → ME
  • 3
    CHARCO 139 LIMITED - 2019-07-17
    icon of address Bathurst Estate Office, Cirencester Park, Cirencester, England
    Active Corporate (8 parents)
    Equity (Company account)
    -98,129 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 3 - Has significant influence or controlOE
  • 4
    MICHCO 1303 LIMITED - 2013-10-23
    icon of address The Bathurst Estate Office, Cirencester Park, Cirencester, Gloucestershire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    31,500,324 GBP2024-03-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 5
    icon of address The Bathurst Estate Office, Cirencester Park, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 247 - Director → ME
  • 6
    icon of address Unit 3, Unit 3, Elm Cross, Rowden Lane, Bradford-on-avon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 264 - Director → ME
  • 7
    icon of address 4th Floor Stanhope House, 47 Park Lane, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 229 - LLP Member → ME
  • 8
    icon of address The Estates Office, Cirencester Park, Cirencester, Glos
    Active Corporate (6 parents)
    Equity (Company account)
    4,428,806 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 9
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2017-01-26 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    CORTX 1 LIMITED - 2019-05-09
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    5,000 GBP2024-03-31
    Officer
    icon of calendar 2017-01-26 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    PORTMAN (NO.2) LIMITED - 2004-09-09
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2004-08-26 ~ now
    IIF 44 - Director → ME
  • 12
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 13
    icon of address David Rubin & Partners, 26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 14
    icon of address 35 Ballards Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 234 - Director → ME
  • 15
    icon of address 35 Ballards Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 250 - Director → ME
  • 16
    DUTYGRADE LIMITED - 2009-02-06
    icon of address 35 Ballards Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 251 - Director → ME
  • 17
    icon of address 35 Ballards Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 248 - Director → ME
  • 18
    icon of address 35 Ballards Lane, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 252 - Director → ME
  • 19
    NEWINCCO 848 LIMITED - 2008-06-05
    icon of address 6th Floor Lansdowne House Berkeley Square, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-30 ~ dissolved
    IIF 171 - Director → ME
  • 20
    icon of address 6th Floor, Lansdowne House, Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 21
    DCIF UK GENERAL PARTNER LIMITED - 2021-10-01
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 68 - Director → ME
  • 22
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -22,120 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 49 - Director → ME
  • 23
    PORTMAN (NO.4) LIMITED - 2004-09-09
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-08-26 ~ now
    IIF 40 - Director → ME
  • 24
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 58 - Director → ME
  • 25
    DQR CAPITAL LIMITED - 2025-06-27
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    325,448 GBP2024-03-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 56 - Director → ME
  • 26
    PORTMAN (NO.5) LIMITED - 2004-09-09
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-08-26 ~ now
    IIF 36 - Director → ME
  • 27
    PORTMAN (NO.1) LIMITED - 2004-09-09
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-26 ~ dissolved
    IIF 103 - Director → ME
  • 28
    NEWINCCO 839 LIMITED - 2008-06-09
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-09 ~ now
    IIF 46 - Director → ME
  • 29
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 67 - Director → ME
  • 30
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-26 ~ now
    IIF 38 - Director → ME
  • 31
    PORTMAN (NO.7) LIMITED - 2004-09-09
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (2 parents, 19 offsprings)
    Officer
    icon of calendar 2004-08-26 ~ now
    IIF 41 - Director → ME
  • 32
    DELANCEY LAST MILE CO-INVEST LTD - 2020-05-27
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    150,527 GBP2024-03-31
    Officer
    icon of calendar 2018-05-08 ~ now
    IIF 55 - Director → ME
  • 33
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 65 - Director → ME
  • 34
    DELANCEY LAST MILE PROMOTE LTD - 2020-05-27
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    297,250 GBP2024-03-31
    Officer
    icon of calendar 2018-05-08 ~ now
    IIF 63 - Director → ME
  • 35
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 98 - Director → ME
  • 36
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-09-18 ~ now
    IIF 37 - Director → ME
  • 37
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    230 GBP2024-03-31
    Officer
    icon of calendar 2003-06-23 ~ now
    IIF 61 - Director → ME
  • 38
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (5 parents, 32 offsprings)
    Equity (Company account)
    7,000 GBP2024-03-31
    Officer
    icon of calendar 2002-08-22 ~ now
    IIF 174 - Director → ME
  • 39
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -59,906 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    DELANCEY REAL ESTATE MANAGEMENT LIMITED - 2022-02-07
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    243,379 GBP2024-03-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 60 - Director → ME
  • 41
    DELANCEY REAL ESTATE INVESTMENT MANAGEMENT LIMITED - 2022-02-07
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-11-20 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Craigmuir Chambers, Po Box 71, Road Town, Tortola, B.v.i., Virgin Islands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-05-17 ~ now
    IIF 191 - Director → ME
  • 43
    PORTMAN (NO.14) LIMITED - 2004-11-30
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-07 ~ dissolved
    IIF 201 - Director → ME
  • 44
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -143,016 GBP2024-03-31
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 51 - Director → ME
  • 45
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -14,346 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 52 - Director → ME
  • 46
    PORTMAN (NO.16) LIMITED - 2004-11-30
    MOUNT PROVINCIAL DEVELOPMENT LIMITED - 2021-03-21
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-07 ~ now
    IIF 172 - Director → ME
  • 47
    PORTMAN (NO.3) LIMITED - 2004-09-09
    SPECIALITY SHOPS MANAGEMENT LIMITED - 2021-03-21
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-26 ~ now
    IIF 45 - Director → ME
  • 48
    SPEED 9844 LIMITED - 2004-03-22
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2006-04-06 ~ dissolved
    IIF 108 - Director → ME
  • 49
    SPEED 9852 LIMITED - 2004-03-23
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2006-04-06 ~ dissolved
    IIF 110 - Director → ME
  • 50
    NEWINCCO 836 LIMITED - 2008-05-28
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-28 ~ dissolved
    IIF 106 - Director → ME
  • 51
    NEWINCCO 1334 LIMITED - 2014-12-11
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 173 - Director → ME
  • 52
    icon of address 6th Floor Lansdowne Square, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-25 ~ dissolved
    IIF 168 - Director → ME
  • 53
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-25 ~ dissolved
    IIF 102 - Director → ME
  • 54
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-25 ~ dissolved
    IIF 101 - Director → ME
  • 55
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-25 ~ dissolved
    IIF 105 - Director → ME
  • 56
    DELANCEY STRUCTURED INVESTMENT PARTNERS LIMITED - 2024-09-13
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 231 - Director → ME
  • 57
    DELANCEY HOLDCO ONE LIMITED - 2024-09-13
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 232 - Director → ME
  • 58
    icon of address 40, Queen Anne Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 60
    PORTMAN (NO.15) LIMITED - 2004-11-30
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-07 ~ dissolved
    IIF 200 - Director → ME
  • 61
    NEWINCCO 837 LIMITED - 2008-06-09
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-09 ~ now
    IIF 39 - Director → ME
  • 62
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 42 - Director → ME
  • 63
    NEWINCCO 1999 LIMITED - 2021-06-14
    icon of address 8 Sackville Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 141 - Director → ME
  • 64
    NEWINCCO 834 LIMITED - 2008-06-05
    icon of address 40 Queen Anne Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-05 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    NEWINCCO 861 LIMITED - 2008-09-09
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-09 ~ dissolved
    IIF 205 - Director → ME
  • 66
    PORTMAN (NO.8) LIMITED - 2004-09-09
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-26 ~ dissolved
    IIF 203 - Director → ME
  • 67
    icon of address 10 Fivefields, Grosvenor Gardens, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 34 - Director → ME
  • 68
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 69
    QUAYSHELFCO 600 LIMITED - 1997-03-26
    icon of address The Bathurst Estate Office, Cirencester Park, Cirencester, Gloucestershire
    Active Corporate (6 parents)
    Equity (Company account)
    12,672,302 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 70
    icon of address 40 Queen Anne Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 257 - Director → ME
  • 71
    H.B. & C. CO LIMITED - 1999-10-26
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-01 ~ dissolved
    IIF 258 - Director → ME
  • 72
    icon of address 35 Ballards Lane, London, England
    Active Corporate (2 parents, 12 offsprings)
    Officer
    icon of calendar 1996-08-20 ~ now
    IIF 249 - Director → ME
    icon of calendar 1996-02-15 ~ now
    IIF 259 - Secretary → ME
  • 73
    icon of address 7 Savile Row, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-02-09 ~ dissolved
    IIF 226 - LLP Member → ME
  • 74
    icon of address 40, Queen Anne Street, London, England
    Active Corporate (2 parents, 9 offsprings)
    Total Assets Less Current Liabilities (Company account)
    7,397,741 GBP2015-03-31
    Officer
    icon of calendar 2014-02-13 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 75
    PORTMAN (NO.9) LIMITED - 2004-09-09
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-26 ~ dissolved
    IIF 109 - Director → ME
  • 76
    TRUSHELFCO (NO.3040) LIMITED - 2004-05-25
    icon of address 100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 199 - Director → ME
  • 77
    PORTMAN (NO.10) LIMITED - 2004-09-09
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-26 ~ dissolved
    IIF 204 - Director → ME
  • 78
    PORTMAN (NO.11) LIMITED - 2005-01-17
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-26 ~ dissolved
    IIF 107 - Director → ME
  • 79
    PORTMAN (NO.12) LIMITED - 2004-09-09
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-26 ~ dissolved
    IIF 100 - Director → ME
  • 80
    TEMPLECO 307 LIMITED - 1997-02-20
    icon of address Estate Office, Cirencester Park, Cirencester, Gloucestershire
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    3,856,011 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 81
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (7 parents)
    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% with control over the trustees of a trustOE
  • 82
    icon of address Esther Patchett, The Brambles, Batcombe, Shepton Mallet, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 261 - Director → ME
  • 83
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 64 - Director → ME
  • 84
    NEWINCCO 1384 LIMITED - 2016-06-17
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -324,341 GBP2024-03-31
    Officer
    icon of calendar 2015-11-11 ~ now
    IIF 66 - Director → ME
  • 85
    icon of address Craigmuir Chambers, Road Town, Tortola, Vg1110, Virgin Islands, British
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 255 - Director → ME
  • 86
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 159 - Director → ME
  • 87
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 48 - Director → ME
  • 88
    ARLINGTON PROPERTY PARTNERS LIMITED - 2016-07-20
    NEWINCCO 1404 LIMITED - 2016-06-27
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    827,057 GBP2024-03-31
    Officer
    icon of calendar 2016-05-12 ~ now
    IIF 59 - Director → ME
  • 89
    TOTTON INVESTMENTS LIMITED - 2018-03-12
    icon of address 24 Queen Anne Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 206 - Director → ME
  • 90
    FIVE OAKS INVESTMENTS LIMITED - 2021-06-14
    NEWINCCO 833 LIMITED - 2008-06-05
    icon of address 6th Floor Lansdowne House Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-30 ~ dissolved
    IIF 148 - Director → ME
  • 91
    DELANCEY PROPERTIES LIMITED - 2013-09-18
    PORTMAN (NO.13) LIMITED - 2004-11-30
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-07 ~ dissolved
    IIF 202 - Director → ME
  • 92
    NEWINCCO 1407 LIMITED - 2023-06-23
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -179,776 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-07-20 ~ now
    IIF 54 - Director → ME
  • 93
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 53 - Director → ME
  • 94
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 233 - Director → ME
  • 99
    icon of address 47 Esplanade, St Helier, Jersey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 294 - Director → ME
  • 100
    icon of address 47 The Esplanade, St Helier, Jersey
    Registered Corporate (5 parents)
    Beneficial owner
    icon of calendar 2025-05-08 ~ now
    IIF 32 - Ownership of shares - More than 25%OE
  • 101
    SAMARATE LIMITED - 2017-12-14
    icon of address 40, Queen Anne Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 160 - Director → ME
  • 103
    NEWINCCO 849 LIMITED - 2008-06-05
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-30 ~ dissolved
    IIF 133 - Director → ME
  • 104
    NEWINCCO 838 LIMITED - 2008-06-09
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-09 ~ dissolved
    IIF 104 - Director → ME
  • 105
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -20,472 GBP2023-05-31
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 253 - Director → ME
  • 106
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 127 - Director → ME
  • 107
    NEWINCCO 850 LIMITED - 2008-07-09
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-09 ~ now
    IIF 47 - Director → ME
  • 108
    icon of address 1st Floor 36 High Street, Warminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
  • 109
    icon of address C/o Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 262 - Director → ME
Ceased 186
  • 1
    ARIDGROVE UK LIMITED - 2002-11-28
    DELANCEY FORTY NINE LIMITED - 2001-01-16
    icon of address Uss Ltd, Royal Liver Building, Pier Head, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2002-01-14
    IIF 92 - Director → ME
  • 2
    TRIBECA UK LIMITED - 2008-07-09
    TRIBECA 1 PLC - 2001-03-23
    icon of address 105 St. Peters Street, St. Albans
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-23 ~ 2004-01-28
    IIF 224 - Director → ME
  • 3
    FREEHOLD PORTFOLIOS KEC LIMITED - 2002-12-03
    NEWINCCO 7 LIMITED - 2001-02-02
    icon of address 24 Bruton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-16 ~ 2002-12-02
    IIF 211 - Director → ME
  • 4
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    DELANCEY ESTATES LIMITED - 1997-01-07
    icon of address 40 Queen Anne Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-03 ~ 2002-04-22
    IIF 70 - Director → ME
  • 6
    DELANCEY SUTTON LIMITED - 1999-12-22
    DELANCEY TWENTY SIX LIMITED - 1999-12-17
    BOX SUTTON UK LIMITED - 2012-10-10
    icon of address Asda House, Great Wilson Street, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-11-09 ~ 2002-08-29
    IIF 71 - Director → ME
  • 7
    AT HOME IN THE THEATRE - 2015-03-09
    icon of address 78 Hay Street, Perth, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2013-03-04 ~ 2014-02-03
    IIF 297 - Director → ME
    icon of calendar 2014-07-07 ~ 2014-07-13
    IIF 295 - Director → ME
    icon of calendar 2014-08-29 ~ 2014-10-04
    IIF 296 - Director → ME
    icon of calendar 2014-08-29 ~ 2014-10-04
    IIF 329 - Secretary → ME
    icon of calendar 2014-07-07 ~ 2014-07-13
    IIF 330 - Secretary → ME
  • 8
    ORRMAC (NO:815) LIMITED - 1997-09-02
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-26
    Officer
    icon of calendar 1997-08-25 ~ 2005-03-31
    IIF 323 - Director → ME
    icon of calendar 1997-08-25 ~ 1999-07-19
    IIF 286 - Secretary → ME
  • 9
    icon of address 35 Ballards Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2023-04-24
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2022-12-14
    IIF 26 - Has significant influence or control OE
  • 10
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 1996-03-06 ~ 2005-03-31
    IIF 315 - Director → ME
    icon of calendar 1996-03-06 ~ 2000-04-01
    IIF 285 - Secretary → ME
  • 11
    icon of address Unit 3, Unit 3, Elm Cross, Rowden Lane, Bradford-on-avon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ 2014-09-08
    IIF 265 - Director → ME
  • 12
    icon of address 3 Unit 3, Elm Cross Shopping Centre, Rowden Lane, Bradford-on-avon, Wiltshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-15 ~ 2014-09-08
    IIF 291 - Director → ME
  • 13
    icon of address The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-05-26 ~ 2025-04-01
    IIF 242 - Director → ME
  • 14
    icon of address The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-05-26 ~ 2025-04-01
    IIF 245 - Director → ME
  • 15
    BASILDON TOWN CENTRE MANAGEMENT LIMITED - 2004-02-06
    TRUENEXT LIMITED - 1987-02-15
    icon of address Basildon Service Market Building, Westgate, Basildon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-11-29 ~ 1997-05-15
    IIF 220 - Director → ME
  • 16
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-07-03 ~ 2001-12-12
    IIF 96 - Director → ME
  • 17
    TITAN MANAGEMENT LIMITED - 1996-03-26
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-12-20 ~ 2005-03-31
    IIF 325 - Director → ME
  • 18
    icon of address Hudson Advisors Uk Limited, 17 Dominion Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-17 ~ 2005-02-23
    IIF 317 - Director → ME
  • 19
    DMWS 329 LIMITED - 1998-10-26
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-11-25 ~ 2005-02-23
    IIF 321 - Director → ME
    icon of calendar 1999-03-01 ~ 2000-04-01
    IIF 283 - Secretary → ME
  • 20
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-07-03 ~ 2001-12-12
    IIF 91 - Director → ME
  • 21
    DMWS 355 LIMITED - 1999-06-08
    icon of address C/o Mazars Llp Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-16 ~ 2001-03-06
    IIF 81 - Director → ME
    icon of calendar 2001-03-06 ~ 2003-03-10
    IIF 228 - Director → ME
  • 22
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-07-03 ~ 2001-12-12
    IIF 175 - Director → ME
  • 23
    CHEVRON EUROPE, EURASIA AND MIDDLE EAST EXPLORATION & PRODUCTION LIMITED - 2020-07-19
    CHEVRON OVERSEAS PETROLEUM (AFRICA/MIDDLE EAST) LIMITED - 2007-12-21
    icon of address 1 Westferry Circus, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-08-18 ~ 2000-11-13
    IIF 293 - Director → ME
  • 24
    icon of address Ten, George Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-07-05 ~ 1991-03-07
    IIF 271 - Director → ME
  • 25
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2024-09-26
    Officer
    icon of calendar 1997-11-18 ~ 2005-02-23
    IIF 309 - Director → ME
    icon of calendar 1997-11-18 ~ 1999-04-06
    IIF 290 - Secretary → ME
  • 26
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-06 ~ 2017-11-28
    IIF 215 - Director → ME
  • 27
    icon of address David Rubin & Partners, 26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-19 ~ 2010-12-13
    IIF 214 - Director → ME
    icon of calendar 2016-06-06 ~ 2017-11-28
    IIF 217 - Director → ME
  • 28
    DUTYGRADE LIMITED - 2009-02-06
    icon of address 35 Ballards Lane, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-06 ~ 2022-09-16
    IIF 27 - Right to appoint or remove directors OE
  • 29
    icon of address 35 Ballards Lane, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-05-17 ~ 2022-05-15
    IIF 24 - Has significant influence or control OE
  • 30
    icon of address 35 Ballards Lane, London, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-16 ~ 2022-03-15
    IIF 23 - Has significant influence or control OE
  • 31
    DELANCEY ARNOLD LIMITED - 2000-03-13
    DELANCEY THIRTY LIMITED - 2000-02-16
    icon of address 4th Floor 4 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-17 ~ 2003-12-31
    IIF 95 - Director → ME
  • 32
    icon of address Craigmuir Chambers, P.o. Box 71, Road Town, Tortola British Virgin Islands, Virgin Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2001-10-17 ~ 2003-12-31
    IIF 189 - Director → ME
  • 33
    icon of address Craigmuir Chambers, Po Box 71, Road Town, Tortola Btitish Virgin Islands, Virgin Islands
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2000-03-30 ~ 2003-12-31
    IIF 188 - Director → ME
  • 34
    DELANCEY TWENTY SEVEN LIMITED - 2000-01-19
    icon of address 105 St. Peters Street, St. Albans
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-17 ~ 2003-12-31
    IIF 88 - Director → ME
  • 35
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-26 ~ 2017-11-14
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 36
    icon of address Craigmuir Chambers, Po Box 71, Roadtown, Tortola British Virgin Islands, Virgin Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1999-05-04 ~ 2003-12-31
    IIF 178 - Director → ME
  • 37
    DELANCEY LONDON LIMITED - 1999-06-03
    MILTENFAST LIMITED - 1998-11-05
    icon of address 105 St. Peters Street, St. Albans
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-19 ~ 2003-12-31
    IIF 90 - Director → ME
  • 38
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (5 parents, 32 offsprings)
    Equity (Company account)
    7,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-14
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 39
    DELANCEY ROLLS LIMITED - 2000-03-15
    DELANCEY THIRTY ONE LIMITED - 2000-02-16
    icon of address 4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-27 ~ 2003-12-31
    IIF 94 - Director → ME
  • 40
    DIXON DELANCEY (THORNE LAND) LIMITED - 2001-06-11
    DELANCEY TWENTY EIGHT LIMITED - 2000-01-20
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-17 ~ 2001-06-11
    IIF 185 - Director → ME
  • 41
    DELANCEY DIXON (THORNE LAND) LIMITED - 2001-06-11
    DELANCEY TWENTY NINE LIMITED - 2000-02-01
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-17 ~ 2001-06-01
    IIF 176 - Director → ME
  • 42
    LOADFILE LIMITED - 1989-07-14
    icon of address Ten, George Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1990-07-05 ~ 1991-03-07
    IIF 275 - Director → ME
    icon of calendar ~ 1992-03-19
    IIF 276 - Director → ME
  • 43
    NEWINCCO 1108 LIMITED - 2011-07-06
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 147 - Director → ME
  • 44
    NEWINCCO 1241 LIMITED - 2013-08-08
    QDD EAST VILLAGE UK LIMITED - 2023-12-01
    icon of address 1 East Park Walk, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 152 - Director → ME
  • 45
    FREEHOLD PORTFOLIOS ECCLESTON LIMITED - 1998-01-07
    BROOKRATE LIMITED - 1997-06-18
    icon of address 1 Great Cumberland Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-16 ~ 1997-12-17
    IIF 179 - Director → ME
  • 46
    PINCO 2049 LIMITED - 2004-02-18
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-16 ~ 2004-01-20
    IIF 298 - Director → ME
  • 47
    PORTMAN (NO.6) LIMITED - 2004-09-09
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-26 ~ 2014-05-29
    IIF 99 - Director → ME
  • 48
    QDD EV HOLDCO LIMITED - 2023-12-01
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 149 - Director → ME
  • 49
    QDD EV N01 LIMITED - 2023-12-05
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 119 - Director → ME
  • 50
    QDD EV N02 LIMITED - 2023-12-05
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 126 - Director → ME
  • 51
    QDD EV N03 LIMITED - 2023-12-05
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 116 - Director → ME
  • 52
    QDD EV N04 LIMITED - 2023-12-06
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 136 - Director → ME
  • 53
    QDD EV N05 HOLDCO 1 LIMITED - 2023-12-05
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 120 - Director → ME
  • 54
    QDD EV N05 HOLDCO 2 LIMITED - 2023-12-01
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 121 - Director → ME
  • 55
    QDD EV N05 LIMITED - 2023-12-01
    icon of address 1 East Park Walk, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 146 - Director → ME
  • 56
    QDD EV N06 LIMITED - 2023-12-05
    icon of address 1 East Park Walk, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 145 - Director → ME
  • 57
    QDD EV N06/N08 HOLDCO 1 LIMITED - 2023-12-05
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 135 - Director → ME
  • 58
    QDD EV N06/N08 HOLDCO 2 LIMITED - 2023-12-01
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 132 - Director → ME
  • 59
    QDD EV N06/N08 HOLDCO 3 LIMITED - 2023-12-01
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 139 - Director → ME
  • 60
    QDD EV N06/N08 HOLDCO 4 LIMITED - 2023-12-01
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 164 - Director → ME
  • 61
    QDD EV N07 LIMITED - 2023-12-06
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 131 - Director → ME
  • 62
    QDD EV N08 LIMITED - 2023-12-05
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 137 - Director → ME
  • 63
    QDD EV N09 LIMITED - 2023-12-06
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 134 - Director → ME
  • 64
    QDD EV N10 LIMITED - 2023-12-06
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 118 - Director → ME
  • 65
    QDD EV N13 LIMITED - 2023-12-05
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 158 - Director → ME
  • 66
    QDD EV N14 LIMITED - 2023-12-05
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 128 - Director → ME
  • 67
    QDD EV N15 LIMITED - 2023-12-05
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 138 - Director → ME
  • 68
    QDD EV N26 LIMITED - 2023-12-05
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 153 - Director → ME
  • 69
    QDD EV1 INVESTMENT UK LIMITED - 2023-12-01
    icon of address 1 East Park Walk, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 154 - Director → ME
  • 70
    QDD EV2 INVESTMENT UK LIMITED - 2023-12-01
    icon of address 1 East Park Walk, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 130 - Director → ME
  • 71
    icon of address Regent House, 80 Regent Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-22 ~ 2004-08-13
    IIF 187 - Director → ME
  • 72
    icon of address 40 Queen Anne Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-02-04 ~ 2012-02-02
    IIF 193 - Director → ME
  • 73
    icon of address 40 Queen Anne Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2012-02-02
    IIF 194 - Director → ME
  • 74
    FARMCOTE WOOD HOUSE FARMS AND ESTATES LIMITED - 2018-09-24
    icon of address 40 Queen Anne Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2010-03-16
    IIF 195 - Director → ME
  • 75
    icon of address 40 Queen Anne Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-02-04 ~ 2012-02-02
    IIF 196 - Director → ME
  • 76
    FARMCOTE WOOD FARMS AND ESTATES LIMITED - 2018-09-24
    icon of address 40 Queen Anne Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2012-02-02
    IIF 197 - Director → ME
  • 77
    ROSEHAUGH GREYCOAT ESTATES PUBLIC LIMITED COMPANY - 1992-05-05
    JAMPLANE LIMITED - 1981-12-31
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-02-12
    IIF 223 - Director → ME
  • 78
    GUARDZOOM LIMITED - 1996-11-15
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-05-20 ~ 2001-12-12
    IIF 209 - Director → ME
  • 79
    HOLYROOD HOTELS LIMITED - 2021-11-17
    DMWS 308 LIMITED - 1998-01-29
    icon of address The Holyrood Hotel, 81 Holyrood Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,492,543 GBP2024-12-31
    Officer
    icon of calendar 1997-10-31 ~ 2005-02-23
    IIF 327 - Director → ME
    icon of calendar 1998-01-28 ~ 2000-04-07
    IIF 338 - Secretary → ME
  • 80
    icon of address 4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-28 ~ 2004-03-15
    IIF 74 - Director → ME
  • 81
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 165 - Director → ME
  • 82
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 129 - Director → ME
  • 83
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 144 - Director → ME
  • 84
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 124 - Director → ME
  • 85
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 162 - Director → ME
  • 86
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 161 - Director → ME
  • 87
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 140 - Director → ME
  • 88
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 122 - Director → ME
  • 89
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 156 - Director → ME
  • 90
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 142 - Director → ME
  • 91
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 150 - Director → ME
  • 92
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 163 - Director → ME
  • 93
    icon of address 1 East Park Walk, East Village, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 115 - Director → ME
  • 94
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 143 - Director → ME
  • 95
    QDD UK LIMITED - 2013-09-24
    NEWINCCO 1129 LIMITED - 2011-11-09
    icon of address 1 East Park Walk, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 157 - Director → ME
  • 96
    FREEHOLD PORTFOLIOS HARROW UK LIMITED - 2002-07-30
    NEWINCCO 8 LIMITED - 2001-01-16
    icon of address One Coleman Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-16 ~ 2002-07-29
    IIF 212 - Director → ME
  • 97
    DIXON DELANCEY (STOCKPORT) LIMITED - 2001-02-16
    STADIUMTECH LIMITED - 1999-01-05
    icon of address Fordgate House, 1 Allsop Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-07 ~ 2001-02-13
    IIF 192 - Director → ME
  • 98
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-10-11 ~ 2023-02-24
    IIF 166 - Director → ME
  • 99
    FREEZEPEOPLE LIMITED - 2003-11-12
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-04 ~ 2005-03-31
    IIF 274 - Director → ME
  • 100
    HILTON TRAVEL SERVICES LIMITED - 2003-08-21
    TREND TRAVEL LIMITED - 2002-08-27
    MACGREGOR TRAVEL LIMITED - 1987-04-07
    ELONA LIMITED - 1984-11-28
    icon of address Ten, George Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-03-07
    IIF 273 - Director → ME
  • 101
    MCCARTHY MCDONALD HOTELS LIMITED - 2003-02-18
    icon of address 60 Welbeck Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-12-11 ~ 2004-08-20
    IIF 277 - Director → ME
  • 102
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-05-01 ~ 2005-03-31
    IIF 305 - Director → ME
    icon of calendar 1995-12-28 ~ 1999-01-21
    IIF 340 - Secretary → ME
    icon of calendar 1992-05-01 ~ 1992-05-01
    IIF 331 - Secretary → ME
  • 103
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,590,000 GBP2024-09-26
    Officer
    icon of calendar 1995-06-28 ~ 2005-03-31
    IIF 318 - Director → ME
    icon of calendar 1995-12-28 ~ 1998-11-30
    IIF 332 - Secretary → ME
  • 104
    LONDON’S TECH CITY LIMITED - 2011-11-22
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-25 ~ 2023-02-24
    IIF 112 - Director → ME
  • 105
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-11-18 ~ 2005-03-31
    IIF 316 - Director → ME
    icon of calendar 1997-11-18 ~ 1999-04-06
    IIF 337 - Secretary → ME
  • 106
    WATERLOO CHEMISTS (CHESTER) LIMITED - 1993-11-29
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-26
    Officer
    icon of calendar 1996-08-14 ~ 2005-03-31
    IIF 303 - Director → ME
    icon of calendar 1996-08-14 ~ 1998-11-30
    IIF 334 - Secretary → ME
  • 107
    DIXON DELANCEY (BRADFORD) LIMITED - 2001-03-07
    GAINGRACE LIMITED - 1999-01-05
    icon of address Fordgate House, 1 Allsop Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-07 ~ 2001-02-13
    IIF 184 - Director → ME
  • 108
    H.B. & C. CO LIMITED - 1999-10-26
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 109
    MREF HOTELS FOUR LIMITED - 2015-08-15
    HERITAGE HOTELS LIMITED - 2007-02-07
    245TH SHELF INVESTMENT COMPANY LIMITED - 1996-07-19
    icon of address Hudson Advisors Uk Limited, 17 Dominion Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-17 ~ 2005-03-31
    IIF 300 - Director → ME
  • 110
    MREF HOTELS THREE LIMITED - 2015-08-24
    MACDONALD HOTELS (UK) LIMITED - 2007-02-07
    MHL MANAGEMENT (NO.3) LIMITED - 1998-04-14
    icon of address Hudson Advisors Uk Limited, First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1992-11-13 ~ 2005-03-31
    IIF 312 - Director → ME
    icon of calendar 1995-12-28 ~ 1998-11-30
    IIF 284 - Secretary → ME
  • 111
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-04-04 ~ 2001-06-18
    IIF 278 - Director → ME
  • 112
    IDEALFIND LIMITED - 1986-04-02
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-26 ~ 2005-03-31
    IIF 326 - Director → ME
  • 113
    ORRMAC (NO:143) LIMITED - 1991-03-05
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,100 GBP2024-09-26
    Officer
    icon of calendar 1995-06-28 ~ 2005-03-31
    IIF 322 - Director → ME
    icon of calendar 1995-12-28 ~ 1999-10-08
    IIF 335 - Secretary → ME
  • 114
    BARRATT DONA LOLA NO.1 LIMITED - 2003-09-11
    FIREFAR LIMITED - 1987-06-01
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-26 ~ 2005-03-31
    IIF 324 - Director → ME
  • 115
    MHL MANAGEMENT (NO.2) LIMITED - 1993-04-19
    CAIRN MANAGEMENT LIMITED - 1997-01-09
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents, 22 offsprings)
    Officer
    icon of calendar 1992-11-13 ~ 2005-03-31
    IIF 299 - Director → ME
    icon of calendar 1995-12-28 ~ 1998-11-30
    IIF 333 - Secretary → ME
  • 116
    MHL MANAGEMENT (NO.1) LIMITED - 2014-06-23
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 1992-11-13 ~ 2005-03-31
    IIF 307 - Director → ME
    icon of calendar 1995-12-28 ~ 1998-11-30
    IIF 339 - Secretary → ME
  • 117
    ORRMAC (NO:140) LIMITED - 1990-07-02
    MACDONALD HOTELS PLC - 2003-12-04
    MACDONALD HOTELS LIMITED - 2004-02-10
    AMBASSADOR HOTELS & LEISURE LIMITED - 1990-08-09
    MACDONALD HOTELS AND RESORTS LIMITED - 2014-06-20
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-05-01 ~ 2005-03-31
    IIF 319 - Director → ME
    icon of calendar 1995-12-28 ~ 1998-11-30
    IIF 288 - Secretary → ME
  • 118
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 1996-09-23 ~ 1999-11-19
    IIF 336 - Secretary → ME
  • 119
    BARRATT MULTI-OWNERSHIP & HOTELS LIMITED - 1983-03-15
    FOREST HILLS HOTEL (LOCH ARD ABERFOYLE) LIMITED(THE) - 2019-03-07
    AUSTRALIAN LAND SALES LIMITED - 1977-12-31
    MULTI-OWNERSHIP & HOTELS LIMITED - 1982-10-26
    MULTI-OWNERSHIP & HOTELS LIMITED - 1976-12-31
    AUSTRALIAN LAND SALES LIMITED - 1976-12-31
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    695,000 GBP2024-09-26
    Officer
    icon of calendar 1998-03-26 ~ 2005-03-31
    IIF 306 - Director → ME
  • 120
    BARRATT INTERNATIONAL RESORTS ERMITA LIMITED - 2004-06-08
    TM 1127 LIMITED - 1999-06-03
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-05-14 ~ 2005-03-31
    IIF 328 - Director → ME
  • 121
    BARRATT MULTI-OWNERSHIP & HOTELS LIMITED - 1988-10-03
    BARRATT INTERNATIONAL RESORTS LIMITED - 2003-07-04
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents, 26 offsprings)
    Officer
    icon of calendar 1998-03-26 ~ 2005-03-31
    IIF 304 - Director → ME
  • 122
    PRECIS (863) LIMITED - 1989-03-31
    BARRATT TRAVEL CLUB LIMITED - 2003-09-11
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2001-04-02 ~ 2005-03-31
    IIF 311 - Director → ME
  • 123
    HACKREMCO (NO.1713) LIMITED - 2000-10-02
    icon of address C/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-24 ~ 2003-02-19
    IIF 218 - Director → ME
  • 124
    SHELFCO (NO.2013) LIMITED - 2000-12-11
    MAPELEY STEPS LIMITED - 2000-12-21
    icon of address C/o Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-28 ~ 2003-02-19
    IIF 186 - Director → ME
  • 125
    PITTODRIE HOUSE HOTEL LIMITED - 2010-02-15
    CHALCO NINE LIMITED - 1989-02-07
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    663,000 GBP2024-09-26
    Officer
    icon of calendar 1992-08-18 ~ 2005-03-31
    IIF 302 - Director → ME
  • 126
    DELANCEY CLAPHAM UK LIMITED - 2004-06-17
    SPECIALITY SHOPS DEVELOPMENTS UK LIMITED - 2001-01-25
    DELANCEY FIFTY TWO LIMITED - 2001-01-23
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-11 ~ 2003-12-31
    IIF 182 - Director → ME
  • 127
    TRIBECA PROPERTY ISLINGTON NO. 1 UK LIMITED - 2004-06-17
    DELANCEY ISLINGTON UK LIMITED - 2002-07-26
    DELANCEY ISLINGTON LIMITED - 1999-06-03
    icon of address 1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-28 ~ 2003-12-31
    IIF 73 - Director → ME
  • 128
    TRIBECA PROPERTY ISLINGTON NO. 2 UK LIMITED - 2004-06-17
    DELANCEY SIXTY THREE LIMITED - 2002-05-24
    icon of address 1st Floor, 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-11 ~ 2003-12-31
    IIF 84 - Director → ME
  • 129
    DELANCEY VICTORIA PLACE UK LIMITED - 2004-06-17
    SPECIALITY SHOPS VICTORIA UK LIMITED - 2001-01-25
    DELANCEY FIFTY FIVE LIMITED - 2001-01-23
    icon of address 100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-01-11 ~ 2003-12-31
    IIF 86 - Director → ME
  • 130
    TRUSHELFCO (NO.3040) LIMITED - 2004-05-25
    icon of address 100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-05-25 ~ 2019-12-10
    IIF 93 - Director → ME
  • 131
    icon of address Bradley Cottage Church Street, Maiden Bradley, Warminster, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-26 ~ 2013-05-09
    IIF 263 - Director → ME
  • 132
    icon of address Bradley Cottage Church Street, Maiden Bradley, Warminster, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-08 ~ 2011-08-08
    IIF 266 - Director → ME
    icon of calendar 2008-04-09 ~ 2010-04-09
    IIF 270 - Director → ME
  • 133
    VANISHSHAPE LIMITED - 2001-05-30
    icon of address 9 Marylebone Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-14 ~ 2000-12-20
    IIF 180 - Director → ME
  • 134
    CONRAD RITBLAT GROUP PLC - 1997-11-10
    CONRAD RITBLAT SINCLAIR GOLDSMITH PLC - 1995-10-09
    SINCLAIR GOLDSMITH HOLDINGS PLC - 1993-05-24
    ANYBID PUBLIC LIMITED COMPANY - 1986-11-20
    icon of address 9 Marylebone Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-03 ~ 2001-02-26
    IIF 183 - Director → ME
  • 135
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-05-21 ~ 2001-12-12
    IIF 82 - Director → ME
  • 136
    icon of address 319 Ballards Lane, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 125 - Director → ME
  • 137
    SPECIALITY SHOPS LIMITED - 2008-06-09
    CONSULGATE PUBLIC LIMITED COMPANY - 1985-07-25
    icon of address The Clock House, 87 Paines Lane, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-03 ~ 2003-12-31
    IIF 79 - Director → ME
  • 138
    DELANCEY ESTATES LIMITED - 2008-06-09
    ARTESIAN ESTATES PLC - 1997-01-07
    FAROVER PLC - 1988-12-23
    icon of address The Clock House, Paines Lane, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-03 ~ 2003-12-31
    IIF 87 - Director → ME
  • 139
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -4,407,947 GBP2024-03-31
    Officer
    icon of calendar 2017-01-09 ~ 2020-06-29
    IIF 225 - LLP Designated Member → ME
  • 140
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-31 ~ 2021-07-22
    IIF 114 - Director → ME
  • 141
    CADISFIELD LIMITED - 1995-01-27
    icon of address Hudson Advisors Uk Limited, 17 Dominion Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-17 ~ 2005-03-31
    IIF 301 - Director → ME
  • 142
    FREEHOLD PORTFOLIOS BRACKNELL LIMITED - 2000-02-15
    icon of address Cavendish House, 18 Cavendish Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-09-19 ~ 2000-02-08
    IIF 207 - Director → ME
  • 143
    FREEHOLD PORTFOLIOS HP LIMITED - 2000-02-15
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-01-29 ~ 2000-02-08
    IIF 210 - Director → ME
  • 144
    FREEHOLD PORTFOLIOS HP NOMINEE LIMITED - 2000-02-15
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-01-29 ~ 2000-02-08
    IIF 213 - Director → ME
  • 145
    NEWINCCO 832 LIMITED - 2008-06-05
    DELANCEY GROUP LIMITED - 2010-08-31
    icon of address 40 Queen Anne Street, London
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2008-06-05 ~ 2010-06-18
    IIF 97 - Director → ME
  • 146
    DV3 PIMLICO NO.1 UK LIMITED - 2006-04-20
    TRIBECA PROPERTY PIMLICO NO. 1 UK LIMITED - 2003-09-19
    TRIBECA PROPERTY PIMLICO UK LIMITED - 2002-05-28
    DELANCEY SIXTY ONE LIMITED - 2001-11-12
    icon of address 40 Craven Street, Charing Cross, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-11 ~ 2004-07-02
    IIF 76 - Director → ME
  • 147
    DV3 PIMLICO NO.2 UK LIMITED - 2006-04-20
    TRIBECA PROPERTY PIMLICO NO. 2 UK LIMITED - 2003-09-19
    DELANCEY 065 LIMITED - 2002-05-28
    icon of address 40 Craven Street, Charing Cross, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-05 ~ 2004-07-02
    IIF 77 - Director → ME
  • 148
    LEDGE 121 LIMITED - 1992-08-07
    icon of address Grange Manor Hotel, Glensburgh Road, Grangemouth
    Active Corporate (3 parents)
    Equity (Company account)
    2,998,215 GBP2024-09-26
    Officer
    icon of calendar 1992-08-18 ~ 2005-03-31
    IIF 308 - Director → ME
  • 149
    LEDGE 120 LIMITED - 1992-08-07
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,015,000 GBP2024-09-26
    Officer
    icon of calendar 1992-08-18 ~ 2005-03-31
    IIF 313 - Director → ME
  • 150
    DIXON DELANCEY (HULL) LIMITED - 2001-02-16
    GOWERMIST LIMITED - 1999-01-28
    icon of address Fordgate House, 1 Allsop Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-07 ~ 2001-02-13
    IIF 190 - Director → ME
  • 151
    TRIBECA PROPERTY CHANCERY (UK) LIMITED - 2006-01-16
    FREEHOLD PORTFOLIOS CHANCERY NOMINEES LIMITED - 2004-01-14
    FREEHOLD PORTFOLIOS NOMINEES LIMITED - 1997-09-09
    icon of address 88 Wood Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-06-20 ~ 2004-09-30
    IIF 208 - Director → ME
  • 152
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-07-03 ~ 2001-12-12
    IIF 78 - Director → ME
  • 153
    DIXON DELANCEY (MILTON KEYNES) LIMITED - 2001-02-16
    FLOODSCENE LIMITED - 1999-01-05
    icon of address Fordgate House, 1 Allsop Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-07 ~ 2001-02-13
    IIF 177 - Director → ME
  • 154
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,600,294 GBP2023-07-31
    Officer
    icon of calendar 1999-04-09 ~ 2003-12-31
    IIF 80 - Director → ME
  • 155
    icon of address C/o Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-17 ~ 2007-11-17
    IIF 267 - Director → ME
  • 156
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-03 ~ 2003-12-31
    IIF 72 - Director → ME
  • 157
    DELANCEY SOUTH EASTERN UK LIMITED - 1999-07-19
    MAILTRACE LIMITED - 1999-05-13
    SOUTH EASTERN LEISURE LIMITED - 1999-06-03
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -6,127,381 GBP2021-01-31
    Officer
    icon of calendar 1999-04-09 ~ 2003-12-31
    IIF 75 - Director → ME
  • 158
    THE SOUTH BANK BOARD LIMITED - 2008-05-30
    icon of address Southbank Centre, Belvedere Road, London
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2015-12-31
    IIF 169 - Director → ME
  • 159
    MENUWEB LIMITED - 1998-11-12
    icon of address The Clock House, 87 Paines Lane, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-03 ~ 2003-12-31
    IIF 85 - Director → ME
  • 160
    FOOTBALL POOLS TRUSTEE COMPANY LIMITED - 2017-07-07
    VERNONS TRUSTEE COMPANY LIMITED - 2013-11-29
    PACIFIC SHELF 294 LIMITED - 2003-03-19
    icon of address Collins House, Rutland Square, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 1990-06-05 ~ 1991-03-07
    IIF 272 - Director → ME
  • 161
    FARMCOTE SPORTING CLUB LIMITED - 2021-07-13
    icon of address 40 Queen Anne Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ 2012-03-05
    IIF 198 - Director → ME
  • 162
    MACROPAINT LIMITED - 2009-05-27
    icon of address 1 East Park Walk, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 167 - Director → ME
  • 163
    PAINTMACRO LIMITED - 2009-05-27
    icon of address 1 East Park Walk, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 155 - Director → ME
  • 164
    BATCHPAINT LIMITED - 2009-05-27
    icon of address 1 East Park Walk, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 123 - Director → ME
  • 165
    RAISEMEDIA LIMITED - 2009-05-27
    icon of address 1 East Park Walk, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 113 - Director → ME
  • 166
    BATCHPATH LIMITED - 2009-05-27
    icon of address 1 East Park Walk, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 117 - Director → ME
  • 167
    icon of address 1 East Park Walk, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 151 - Director → ME
  • 168
    icon of address 161 Drury Lane, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-04-03 ~ 1998-06-01
    IIF 222 - Director → ME
  • 169
    BONSQUARE 26 LIMITED - 1991-05-02
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,050,000 GBP2024-09-26
    Officer
    icon of calendar 1997-08-20 ~ 2005-03-31
    IIF 320 - Director → ME
    icon of calendar 1997-08-20 ~ 2000-04-01
    IIF 287 - Secretary → ME
  • 170
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-10-30 ~ 2025-01-13
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 171
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-02-12
    IIF 219 - Director → ME
  • 172
    THE THREE R'S FOUNDATION - 2009-07-01
    THE ALPHA STANDARD TRUST - 2014-01-15
    icon of address 3rd Floor 24 Old Bond Street, London, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    683,999 GBP2016-12-31
    Officer
    icon of calendar 2009-02-13 ~ 2011-04-12
    IIF 83 - Director → ME
  • 173
    icon of address The Gatehouse, 10 Dumbarton Road, Glasgow, Scotland
    Active Corporate (11 parents, 5 offsprings)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2005-11-24 ~ 2014-07-08
    IIF 35 - Director → ME
  • 174
    SHELFCO (NO. 1000) LIMITED - 1995-02-24
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-02-21 ~ 1998-06-01
    IIF 221 - Director → ME
  • 175
    DMWS 420 LIMITED - 2003-10-06
    icon of address Whiteside House, Whiteside Industrial Estate, Bathgate, West Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-30 ~ 2005-02-23
    IIF 310 - Director → ME
    icon of calendar 2000-05-30 ~ 2001-04-26
    IIF 289 - Secretary → ME
  • 176
    DELANCEY BASINGSTOKE UK LIMITED - 2001-08-31
    DELANCEY BASINGSTOKE LIMITED - 1999-06-03
    icon of address B& C Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-09 ~ 2001-08-31
    IIF 181 - Director → ME
  • 177
    DELANCEY LONDON NO.2 UK LIMITED - 2001-12-21
    DELANCEY FORTY ONE LIMITED - 2000-04-28
    icon of address 105 St. Peters Street, St. Albans
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-20 ~ 2003-12-31
    IIF 89 - Director → ME
  • 178
    icon of address The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2023-05-26 ~ 2025-04-01
    IIF 243 - Director → ME
  • 179
    icon of address The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (9 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-05-26 ~ 2025-04-01
    IIF 241 - Director → ME
  • 180
    icon of address The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (9 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-05-26 ~ 2025-04-01
    IIF 244 - Director → ME
  • 181
    icon of address Bradley Cottage Church Street, Maiden Bradley, Warminster, Wilts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-23 ~ 2013-05-09
    IIF 280 - Director → ME
    icon of calendar 2013-04-23 ~ 2014-02-05
    IIF 341 - Secretary → ME
  • 182
    icon of address C/o Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate
    Officer
    icon of calendar 2004-06-18 ~ 2010-10-01
    IIF 268 - Director → ME
  • 183
    WATERLOO CHEMISTS LIMITED - 1993-11-24
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    47,100 GBP2024-09-26
    Officer
    icon of calendar 1996-08-14 ~ 2005-03-31
    IIF 314 - Director → ME
    icon of calendar 1996-08-14 ~ 1998-11-30
    IIF 281 - Secretary → ME
  • 184
    icon of address Hudson Advisors Uk Limited, First Floor, Quay 2, 139 Fountainbridge, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-05-01 ~ 1999-07-09
    IIF 279 - Director → ME
    icon of calendar 1995-12-28 ~ 1999-07-11
    IIF 282 - Secretary → ME
  • 185
    MILNER GROUP PROPERTIES LIMITED - 2020-12-08
    NEWINCCO 835 LIMITED - 2008-06-05
    icon of address 40 Queen Anne Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-05-30 ~ 2010-06-18
    IIF 69 - Director → ME
  • 186
    icon of address C/o Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-27 ~ 2006-02-01
    IIF 269 - 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.