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 John Hitchcox

    Related profiles found in government register
  • Mr John Hitchcox
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Hitchcox
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201 Haverstock Hill, London, NW3 4QG

      IIF 23
  • John Hitchcox
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bentinck Street, London, W1U 2FA, England

      IIF 24
  • Mr John Hitchcox
    Canadian born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Edison House, 223-231 Old Marylebone Road, London, NW1 5QT

      IIF 25
  • Mr John Hitchcox
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • John Hitchcox
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, Westbourne Grove, London, W11 2RS, United Kingdom

      IIF 54
    • icon of address 2, Bentinck Street, London, W1U 2FA, United Kingdom

      IIF 55 IIF 56
  • Hitchcox, John
    British ceo born in September 1961

    Resident in England

    Registered addresses and corresponding companies
  • Hitchcox, John
    British ceo/founder born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bentinck Street, London, W1U 2FA, United Kingdom

      IIF 60
  • Hitchcox, John
    British chairman born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Rowles Way, Buckingway Business Park, Swavesey, Cambridge, CB24 4UG, England

      IIF 61
    • icon of address 2 Bentinck Street, London, W1U 2FA, United Kingdom

      IIF 62 IIF 63 IIF 64
  • Hitchcox, John
    British company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
  • Hitchcox, John
    British developer born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bentinck Street, London, W1U 2FA, United Kingdom

      IIF 77
  • Hitchcox, John
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
  • Hitchcox, John
    British founder/ ceo born in September 1961

    Resident in England

    Registered addresses and corresponding companies
  • Hitchcox, John
    British property developer born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bentinck Street, London, W1U 2FA, United Kingdom

      IIF 107
    • icon of address 8, Addison Crescent, London, W14 8JP, England

      IIF 108
  • Hitchcock, John
    British founder born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Adam & Eve Mews, London, W8 6UG, United Kingdom

      IIF 109
  • Hitchcox, John
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Pembridge Studios, Pembridge Villas, London, W11 3EP, England

      IIF 110 IIF 111
  • Hitchcox, John
    English company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Pembridge Studios, Pembridge Villas, London, W11 3EP, England

      IIF 112 IIF 113
  • Hitchcox, John
    born in September 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mr John 14/09/1961 Hitchcox
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bentinck Street, London, W1U 2FA, United Kingdom

      IIF 116
  • John Hitchcox
    United Kingdom born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hitchcox, John
    born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hitchcox, John
    born in September 1961

    Resident in United Kingodm

    Registered addresses and corresponding companies
    • icon of address 2, Bentinck Street, London, W1U 2FA

      IIF 138
  • Hitchcox, John
    British ceo founder born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bentinck Street, London, W1U 2FA, England

      IIF 139
  • Hitchcox, John
    British ceo/ director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bentinck Street, London, W1U 2FA, United Kingdom

      IIF 140
  • Hitchcox, John
    British ceo/ founder born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bentinck Street, London, W1U 2FA, United Kingdom

      IIF 141
  • Hitchcox, John
    British chairman born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Welbeck Street, London, W1G 8DR, United Kingdom

      IIF 142
  • Hitchcox, John
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hitchcox, John
    British developer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hitchcox, John
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hitchcox, John
    British founder/ ceo born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bentinck Street, London, W1U 2FA, United Kingdom

      IIF 199
  • Hitchcox, John
    British property developer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hitchcock, John
    born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bentinck Street, London, W1U 2FA, United Kingdom

      IIF 210
  • Hitchcock, John
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hitchcock, John
    British developer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167 Westbourne Grove, London, W11 2RS

      IIF 217
  • Hitchcock, John
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hitchcock, John
    British founder/ ceo born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167 Westbourne Grove, London, W11 2RS

      IIF 224
  • Hitchcock, John
    British property developer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167 Westbourne Grove, London, W11 2RS

      IIF 225
  • Hitchcox, John
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 226
  • Hitchcock, John

    Registered addresses and corresponding companies
    • icon of address 167 Westbourne Grove, London, W11 2RS

      IIF 227
child relation
Offspring entities and appointments
Active 117
  • 1
    icon of address 17 Brook Way, Chigwell, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,752 GBP2021-03-31
    Officer
    icon of calendar 2000-12-15 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Nene Lodge Funthams Lane, Whittlesey, Peterborough, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    582,409 GBP2021-12-31
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 196 - Director → ME
  • 3
    icon of address 21 Bedford Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-20 ~ dissolved
    IIF 128 - LLP Designated Member → ME
  • 4
    YOO HOTELS INTERNATIONAL LIMITED - 2016-05-19
    icon of address 2 Bentick Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,535,537 GBP2024-03-31
    Officer
    icon of calendar 2013-08-19 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 39 Welbeck Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2008-12-22 ~ dissolved
    IIF 131 - LLP Designated Member → ME
  • 6
    icon of address 2 Rowles Way Buckingway Business Park, Swavesey, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    -36,138 GBP2024-12-31
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 61 - Director → ME
  • 7
    icon of address C/o Abbey Properties Cambridgeshire Limited Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 173 - Director → ME
  • 8
    icon of address 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England
    Active Corporate (8 parents)
    Equity (Company account)
    -3,677 GBP2024-12-31
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 175 - Director → ME
  • 9
    YOO LTD - 2014-04-29
    YOO UK LIMITED - 2007-10-26
    YOO LIMITED - 2006-06-12
    PARNASTONE LIMITED - 1999-04-14
    icon of address Frp Advisory Llp, Jupiter House Warley Hill Business Park The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-26 ~ dissolved
    IIF 217 - Director → ME
  • 10
    PHILIPPE ONE LIMITED - 2002-07-19
    PHILIPPE PROPERTIES LIMITED - 2001-09-27
    icon of address 5, Pembridge Studios, Pembridge Villas, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,886,175 GBP2021-04-05
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 112 - Director → ME
  • 11
    HAMSARD 2158 LIMITED - 2001-07-23
    PHILIPPE TWO LIMITED - 2001-09-27
    PHILIPPE PROPERTIES LIMITED - 2002-07-19
    icon of address 5, Pembridge Studios, Pembridge Villas, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,758,971 GBP2021-04-05
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 113 - Director → ME
  • 12
    icon of address 5th Floor Edison House 223 - 231, Old Marylebone Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-04-20 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 13
    icon of address 2 Bentinck Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,087,159 GBP2024-03-31
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    RAVEN (05022007) LIMITED - 2007-03-15
    icon of address 2 Bentinck Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-24 ~ now
    IIF 84 - Director → ME
  • 15
    icon of address 2 Bentinck Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-24 ~ now
    IIF 86 - Director → ME
  • 16
    icon of address Manhattan Loft Corporation, Edison House, 223 - 231 Old Marylebone Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-23 ~ now
    IIF 202 - Director → ME
  • 17
    COLN RESORT MANAGEMENT LIMITED - 2020-03-27
    icon of address 2 Bentinck Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -286,524 GBP2020-12-31
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 68 - Director → ME
  • 18
    DEALERS LIMITED - 1998-06-15
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,362,729 GBP2023-12-31
    Officer
    icon of calendar 1998-05-27 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    SPACETOWER LIMITED - 1991-12-09
    icon of address 7 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-07-24 ~ dissolved
    IIF 152 - Director → ME
  • 20
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2007-07-04 ~ now
    IIF 146 - Director → ME
  • 21
    icon of address 2 Bentinck Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -99,922 GBP2024-03-31
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ now
    IIF 43 - Has significant influence or controlOE
  • 22
    icon of address 21 Bedford Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-06 ~ dissolved
    IIF 147 - Director → ME
  • 23
    YOO SOTOGRANDE LIMITED - 2022-02-03
    YOO NEPAL (UK) LIMITED - 2019-09-27
    icon of address 2 Bentinck Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,713 GBP2024-03-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 92 - Director → ME
  • 24
    icon of address 5th Floor Edison House 223 - 231, Old Marylebone Road, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 25
    YOO INVESTMENT LLP - 2006-05-23
    icon of address 39 Welbeck Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2004-06-08 ~ dissolved
    IIF 120 - LLP Designated Member → ME
  • 26
    ULTRATIDE LIMITED - 1999-06-11
    icon of address 21 Bedford Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-05 ~ dissolved
    IIF 151 - Director → ME
  • 27
    icon of address 2 Bentinck Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-08 ~ dissolved
    IIF 210 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Has significant influence or controlOE
  • 28
    icon of address 5, Pembridge Studios, Pembridge Villas, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 109 - Director → ME
  • 29
    icon of address Nyman Libson Paul, Regina House 124, Finchley Road, London
    Dissolved Corporate (22 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,012,708 GBP2023-04-05
    Officer
    icon of calendar 2007-04-04 ~ dissolved
    IIF 129 - LLP Member → ME
  • 30
    icon of address 2 Bentinck Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-02-26 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
  • 31
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -3,157 GBP2023-12-31
    Officer
    icon of calendar 2006-12-15 ~ now
    IIF 122 - LLP Designated Member → ME
  • 32
    icon of address 2 Bentinck Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    180,897 GBP2024-03-31
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 79 - Director → ME
  • 33
    icon of address 2 Bentinck Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50 GBP2023-03-31
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 99 - Director → ME
  • 34
    icon of address 2 Bentinck Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -24,560 GBP2024-03-31
    Officer
    icon of calendar 2008-05-02 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 35
    icon of address 2 Bentinck Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,361 GBP2024-03-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 80 - Director → ME
  • 36
    icon of address 2 Bentinck Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50 GBP2023-03-31
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 94 - Director → ME
  • 37
    icon of address 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,370 GBP2024-12-31
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 19 - Has significant influence or controlOE
  • 38
    icon of address 2 Bentinck Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 136 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 56 - Right to appoint or remove membersOE
    IIF 56 - Right to surplus assets - 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 2 Bentinck Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 5th Floor Edison House, 223-231 Old Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-17 ~ dissolved
    IIF 223 - Director → ME
  • 41
    icon of address Manhattan Loft Corporation, Edison House, 223 - 231 Old Marylebone Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-15 ~ now
    IIF 145 - Director → ME
  • 42
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    70,945 GBP2023-12-31
    Officer
    icon of calendar 2006-09-28 ~ now
    IIF 126 - LLP Designated Member → ME
  • 43
    icon of address 2 Bentinck Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 62 - Director → ME
  • 44
    icon of address 2 Bentinck Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 2 Bentinck Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 90 - Director → ME
  • 46
    icon of address 39 Welbeck Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-06 ~ dissolved
    IIF 167 - Director → ME
  • 47
    icon of address 201 Haverstock Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    36,328 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 48
    NORTH & SOUTH ENERGY LIMITED - 2019-06-13
    icon of address 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England
    Active Corporate (8 parents)
    Equity (Company account)
    -8,937 GBP2024-12-31
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 159 - Director → ME
  • 49
    YOO ENERGY LTD - 2017-04-24
    SWINDON RE LTD - 2011-03-22
    icon of address 2 Bentinck Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 50
    icon of address 39 Welbeck Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 192 - Director → ME
  • 51
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    320,256 GBP2023-12-31
    Officer
    icon of calendar 2007-07-04 ~ now
    IIF 125 - LLP Designated Member → ME
  • 52
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -299,059 GBP2023-12-31
    Officer
    icon of calendar 2003-02-11 ~ now
    IIF 154 - Director → ME
  • 53
    icon of address 2 Bentinck Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-24 ~ now
    IIF 87 - Director → ME
  • 54
    Y LIVING LIMITED - 2021-05-10
    icon of address 2 Bentinck Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    950 GBP2024-03-31
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    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
  • 55
    icon of address 2 Bentinck Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,809 GBP2024-03-31
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 56
    SCOTTS ATLANTIC DISTRIBUTORS LLP - 2002-12-05
    THE CLOSE FILM DISTRIBUTION LLP - 2002-12-23
    icon of address C/o Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (45 parents)
    Officer
    icon of calendar 2003-04-04 ~ dissolved
    IIF 127 - LLP Member → ME
  • 57
    icon of address 2 Bentinck Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    IIF 116 - Has significant influence or controlOE
  • 58
    ABBEY GROUP NUMBER NINE LIMITED - 2021-06-23
    icon of address 1 Oak Court, Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England
    Active Corporate (7 parents)
    Equity (Company account)
    395 GBP2024-12-31
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 161 - Director → ME
  • 59
    DEFENDER NO.3 PRODUCTION LIMITED LIABILITY PARTNERSHIP - 2004-10-27
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (45 parents)
    Officer
    icon of calendar 2004-12-01 ~ dissolved
    IIF 124 - LLP Member → ME
  • 60
    icon of address 2 Bentinck Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ 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
  • 61
    icon of address 5th Floor Edison House, 223-231 Old Marylebone Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-05-23 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 62
    icon of address C/o Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (82 parents)
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 121 - LLP Member → ME
  • 63
    icon of address 5th Floor Edison House, 223 - 231 Old Marylebone Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-09-21 ~ now
    IIF 214 - Director → ME
  • 64
    icon of address 1 Oak Court, Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England
    Active Corporate (9 parents)
    Equity (Company account)
    424 GBP2024-12-31
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 160 - Director → ME
  • 65
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,295 GBP2023-12-31
    Officer
    icon of calendar 2005-12-01 ~ now
    IIF 130 - LLP Designated Member → ME
  • 66
    icon of address 2 Bentinck Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,006 GBP2024-03-31
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 2 Bentinck Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,608 GBP2017-12-31
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 49 - Has significant influence or control as a member of a firmOE
    IIF 49 - Has significant influence or controlOE
  • 68
    icon of address 2 Bentinck Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 134 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of address 2 Bentinck Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -3,807 GBP2024-03-31
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 2 Bentinck Street, London
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    700 GBP2023-12-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 138 - LLP Designated Member → ME
  • 71
    icon of address 2 Bentinck Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 72
    icon of address 2 Bentinck Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    455,362 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    icon of address 2 Bentinck Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 58 - Director → ME
  • 74
    WANDERS & YOO LIMITED - 2016-12-05
    YOO DESIGNERS LIMITED - 2009-03-24
    WANDERS & YOO LIMITED - 2009-02-05
    YOO DESIGN LIMITED - 2008-04-09
    YOODESIGN.COM LIMITED - 2002-07-08
    icon of address 2 Bentinck Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-27 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Has significant influence or controlOE
  • 75
    icon of address 2 Bentinck Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-01-12 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Has significant influence or control as a member of a firmOE
    IIF 50 - Has significant influence or controlOE
  • 76
    icon of address 2 Bentinck Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -185 GBP2023-03-31
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 77
    YOO NEVADA LIMITED - 2006-05-08
    icon of address Yoo Building, 2 Bentinck Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-11 ~ dissolved
    IIF 150 - Director → ME
  • 78
    INGENUITY SOHO LIMITED - 2012-11-06
    icon of address 1st Floor, 39 Welbeck Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 171 - Director → ME
  • 79
    YOO REAL ESTATE LLP - 2019-01-29
    YOO CAPITAL DEVELOPMENT LLP - 2019-03-27
    icon of address 2 Bentinck Street, London
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    49,359 GBP2024-03-31
    Officer
    icon of calendar 2016-01-27 ~ now
    IIF 115 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to surplus assets - More than 50% but less than 75% as a member of a firmOE
    IIF 32 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
  • 80
    icon of address 2 Bentinck Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,039 GBP2020-03-31
    Officer
    icon of calendar 2019-04-13 ~ now
    IIF 88 - Director → ME
  • 81
    JONA LIMITED - 1998-07-17
    HITCHCOX PROPERTY DEVELOPMENTS LIMITED - 1990-12-12
    MANHATTAN GROUP LIMITED - 2013-03-07
    icon of address 2 Bentinck Street, London
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    21,891,915 GBP2020-03-31
    Officer
    icon of calendar 1984-08-16 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 2 Bentinck Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -92,724 GBP2024-03-31
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 83
    icon of address 2 Bentinck Street, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2015-12-10 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Has significant influence or controlOE
  • 84
    icon of address 2 Bentinck Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 85
    YOO EUROPE LIMITED - 2008-07-07
    YOO INSPIRED BY STARCK LIMITED - 2010-06-09
    YOO (STANMORE) LIMITED - 2004-12-14
    FINLAW 437 LIMITED - 2003-12-19
    icon of address 2 Bentinck Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-12-19 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 86
    YOOAE LIMITED - 2008-09-18
    icon of address 2 Bentinck Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-15 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 36 - Has significant influence or control as a member of a firmOE
    IIF 36 - Has significant influence or controlOE
  • 87
    icon of address 2 Bentinck Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-03-26 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or control as a member of a firmOE
    IIF 34 - Has significant influence or controlOE
  • 88
    icon of address 2 Bentinck Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -97,143 GBP2023-03-31
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 89
    YOO RE LIMITED - 2017-06-27
    icon of address 2 Bentinck Street, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -54,008 GBP2024-03-31
    Officer
    icon of calendar 2010-05-18 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 90
    icon of address 39 Welbeck Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    IIF 142 - Director → ME
  • 91
    YOO S (EAST) LIMITED - 2008-01-09
    icon of address Yoo Building, 2 Bentinck Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-12 ~ dissolved
    IIF 163 - Director → ME
  • 92
    YOO S (WEST) LIMITED - 2008-08-01
    icon of address Yoo Building, 2 Bentinck Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-13 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Has significant influence or control as a member of a firmOE
    IIF 53 - Has significant influence or controlOE
  • 93
    icon of address 2 Bentinck Street, London
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2002-08-07 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 94
    YOO HOMES LTD - 2022-05-05
    YOO REAL ESTATE LTD - 2022-05-11
    icon of address 2 Bentinck Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,085 GBP2025-03-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 95
    YOO HOTELS & RESOURCES LIMITED - 2015-07-15
    icon of address 2 Bentinck Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,641,662 GBP2024-03-31
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 2 Bentinck Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 133 - LLP Designated Member → ME
  • 97
    YOO HOTELS LIMITED - 2016-05-19
    LEPANG BALI BY YOO LIMITED - 2016-08-03
    icon of address 2 Bentinck Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-12 ~ now
    IIF 74 - Director → ME
  • 98
    icon of address Yoo Building, 2 Bentinck Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-03 ~ dissolved
    IIF 148 - Director → ME
  • 99
    icon of address 2 Bentinck Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 82 - 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
  • 100
    icon of address 2 Bentinck Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -135,664 GBP2024-08-31
    Officer
    icon of calendar 2020-08-02 ~ now
    IIF 102 - Director → ME
  • 101
    icon of address 2 Bentinck Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    54,640 GBP2024-03-31
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 2 Bentinck Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,227 GBP2022-03-31
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 103
    icon of address Yoo Building, 2 Bentinck Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-05 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2017-02-05 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 104
    icon of address 2 Bentinck Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -761,211 GBP2025-03-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 83 - Director → ME
  • 105
    icon of address 2 Bentinck Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 65 - Director → ME
  • 106
    icon of address 2 Bentinck Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 78 - Director → ME
  • 107
    YOO REAL ESTATE LTD - 2022-05-04
    YOO BLOMFIELD LTD - 2022-05-11
    icon of address 2 Bentinck Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    180,732 GBP2024-03-31
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ 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
  • 108
    icon of address 2 Bentinck Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 182 - Director → ME
  • 109
    icon of address 2 Bentinck Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-10 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 110
    RETREATS BY YOO LIMITED - 2020-06-20
    icon of address 2 Bentinck Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -81,724 GBP2024-03-31
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 2 Bentinck Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-11-24 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 112
    YOO CAPITAL LIMITED - 2013-03-07
    MANHATTAN YOO LTD - 2010-09-30
    icon of address 2 Bentinck Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    36,326 GBP2018-03-31
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 2 Bentinck Street, London
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Has significant influence or controlOE
  • 114
    AJRE LIMITED - 2004-09-24
    JOHAL REC LIMITED - 2003-12-03
    icon of address Yoo Building, 2 Bentinck Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-15 ~ dissolved
    IIF 157 - Director → ME
  • 115
    JJ4U LIMITED - 2017-03-10
    JADE JAGGER FOR YOO LIMITED - 2005-09-20
    icon of address 2 Bentinck Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -818,168 GBP2024-03-31
    Officer
    icon of calendar 2005-01-14 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Has significant influence or control as a member of a firmOE
  • 116
    icon of address 2 Bentinck Street, London
    Active Corporate (3 parents, 10 offsprings)
    Net Assets/Liabilities (Company account)
    683,405 GBP2024-03-31
    Officer
    icon of calendar 2012-09-26 ~ now
    IIF 114 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to surplus assets - 75% or moreOE
  • 117
    icon of address 39 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 190 - Director → ME
Ceased 54
  • 1
    URBAN SPACES LIMITED - 2000-06-30
    AEROMIND LIMITED - 2000-06-14
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-19 ~ 2015-05-06
    IIF 149 - Director → ME
  • 2
    icon of address Wilberforce House, Station Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    130 GBP2024-09-28
    Officer
    icon of calendar 1996-08-12 ~ 1998-05-06
    IIF 219 - Director → ME
  • 3
    icon of address 31st Floor, 40, Bank Street, London
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -25,649 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2007-07-12 ~ 2013-06-14
    IIF 156 - Director → ME
  • 4
    ABBEY GROUP NUMBER THREE LIMITED - 2016-12-07
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,610 GBP2018-01-31
    Officer
    icon of calendar 2017-02-03 ~ 2019-02-19
    IIF 185 - Director → ME
  • 5
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -504 GBP2021-12-31
    Officer
    icon of calendar 2021-06-23 ~ 2022-10-27
    IIF 195 - Director → ME
  • 6
    PHILIPPE ONE LIMITED - 2002-07-19
    PHILIPPE PROPERTIES LIMITED - 2001-09-27
    icon of address 5, Pembridge Studios, Pembridge Villas, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,886,175 GBP2021-04-05
    Officer
    icon of calendar 2022-06-13 ~ 2024-09-04
    IIF 110 - Director → ME
  • 7
    HAMSARD 2158 LIMITED - 2001-07-23
    PHILIPPE TWO LIMITED - 2001-09-27
    PHILIPPE PROPERTIES LIMITED - 2002-07-19
    icon of address 5, Pembridge Studios, Pembridge Villas, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,758,971 GBP2021-04-05
    Officer
    icon of calendar 2022-06-13 ~ 2024-09-04
    IIF 111 - Director → ME
  • 8
    ABBEY GROUP NUMBER ONE LIMITED - 2016-01-12
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-14 ~ 2017-11-03
    IIF 183 - Director → ME
  • 9
    icon of address 2 Bentinck Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-07-05 ~ 2023-01-14
    IIF 174 - Director → ME
  • 10
    NEW STREET FILMS 2 LIMITED LIABILITY PARTNERSHIP - 2003-10-15
    icon of address 99 Kenton Road, Harrow, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-09 ~ 2021-02-15
    IIF 119 - LLP Member → ME
  • 11
    NEW STREET FILMS 6 LLP - 2003-10-15
    icon of address 99 Kenton Road, Harrow, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-09 ~ 2021-02-15
    IIF 123 - LLP Member → ME
  • 12
    PILOTGUIDE LIMITED - 1990-06-07
    icon of address 5th Floor Edison House 223 - 231, Old Marylebone Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-03-31 ~ 1999-12-08
    IIF 227 - Secretary → ME
  • 13
    PREMBUILD LIMITED - 1995-06-28
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,499,349 GBP2024-12-31
    Officer
    icon of calendar 1995-03-16 ~ 1998-03-19
    IIF 215 - Director → ME
  • 14
    STONEJUST LIMITED - 1988-01-14
    icon of address Manhattan Loft Corporation, 5th Floor Edison House, 223 - 231 Old Marylebone Road, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1994-07-19 ~ 1999-10-01
    IIF 220 - Director → ME
  • 15
    icon of address 42 De Vere Gardens, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    3,419,508 GBP2024-03-31
    Officer
    icon of calendar 2008-10-03 ~ 2009-05-12
    IIF 170 - Director → ME
  • 16
    YOO NORDIC LIMITED - 2011-06-13
    icon of address Apartment 3.01, 43-48 Dover Street, London, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-04 ~ 2011-06-10
    IIF 206 - Director → ME
  • 17
    STILLCROSS LIMITED - 1997-06-12
    icon of address Manhattan Loft Corporation, Edison House, 223-231 Old Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-01 ~ 2013-02-13
    IIF 222 - Director → ME
  • 18
    WINDLEND (CORNWALL) LIMITED - 2018-05-08
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    In Administration Corporate (3 parents)
    Equity (Company account)
    1,453,979 GBP2019-12-31
    Officer
    icon of calendar 2016-06-01 ~ 2017-08-04
    IIF 172 - Director → ME
    icon of calendar 2014-07-01 ~ 2014-08-15
    IIF 191 - Director → ME
  • 19
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2025-08-31
    Officer
    icon of calendar 2007-08-28 ~ 2020-11-06
    IIF 158 - Director → ME
  • 20
    icon of address Manhattan Loft Corporation, 5th Floor Edison House, 223 - 231 Old Marylebone Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-11-09 ~ 1999-10-01
    IIF 218 - Director → ME
  • 21
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-16 ~ 2017-11-03
    IIF 139 - Director → ME
  • 22
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-14 ~ 2017-11-03
    IIF 181 - Director → ME
  • 23
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-14 ~ 2017-11-03
    IIF 187 - Director → ME
  • 24
    ILI (RE) ONE LIMITED - 2012-09-03
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-14 ~ 2017-11-03
    IIF 177 - Director → ME
  • 25
    FIRMBEGIN LIMITED - 1997-10-08
    icon of address Manhattan Loft Corporation, Edison House, 223 - 231 Old Marylebone Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-10-06 ~ 2013-02-13
    IIF 221 - Director → ME
  • 26
    icon of address 5th Floor Edison House, 223 - 231 Old Marylebone Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-09-08 ~ 2013-02-13
    IIF 168 - Director → ME
  • 27
    icon of address 5th Floor Edison House, 223 - 231 Old Marylebone Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-08 ~ 2013-02-13
    IIF 169 - Director → ME
  • 28
    icon of address 5th Floor Edison House 223 - 231, Old Marylebone Road, London
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 1992-03-09 ~ 1999-10-01
    IIF 211 - Director → ME
  • 29
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-27 ~ 2023-06-02
    IIF 226 - Director → ME
  • 30
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-08-14 ~ 2024-07-22
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 31
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-14 ~ 2017-11-03
    IIF 186 - Director → ME
  • 32
    icon of address Manhattan Loft Corporation, 5th Floor Edison House, 223-231 Old Marylebone Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-12-12 ~ 1999-10-01
    IIF 213 - Director → ME
  • 33
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-14 ~ 2017-11-03
    IIF 176 - Director → ME
  • 34
    icon of address Manhattan Loft Corporation, 5th Floor Edison House, 223 - 231 Old Marylebone Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-12-21 ~ 1999-10-01
    IIF 225 - Director → ME
  • 35
    icon of address Manhattan Loft, Edison House, 223 - 231 Old Marylebone Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-06-25 ~ 2013-02-13
    IIF 216 - Director → ME
  • 36
    icon of address 5th Floor Edison House, 223 - 231 Old Marylebone Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-12-04 ~ 2013-02-13
    IIF 193 - Director → ME
  • 37
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-14 ~ 2017-11-03
    IIF 184 - Director → ME
  • 38
    icon of address 1st Floor 76-80 Old Broad Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,631 GBP2022-12-31
    Officer
    icon of calendar 2020-06-04 ~ 2021-12-21
    IIF 155 - Director → ME
  • 39
    ROMFORD PROPERTY DEVELOPMENTS LTD - 2011-02-02
    icon of address 39 Welbeck Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-07 ~ 2010-11-29
    IIF 209 - Director → ME
  • 40
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1998-09-24 ~ 2015-05-06
    IIF 144 - Director → ME
  • 41
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-05 ~ 2024-04-03
    IIF 137 - LLP Member → ME
  • 42
    YOO CAPITAL LTD - 2010-09-24
    YOO NY LIMITED - 2007-12-28
    icon of address 2 Bentinck Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-25 ~ 2010-11-01
    IIF 165 - Director → ME
  • 43
    FINLAW 177 LIMITED - 1999-11-09
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 1999-11-17 ~ 2004-09-30
    IIF 200 - Director → ME
  • 44
    WEST INDIA QUAY DEVELOPMENT COMPANY (EASTERN) LIMITED - 1996-12-30
    WEST INDIA QUAY (EASTERN) LIMITED - 1997-03-21
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1997-04-07 ~ 2006-07-21
    IIF 203 - Director → ME
  • 45
    WEST INDIA QUAY (WAREHOUSE) LIMITED - 1997-01-14
    WEST INDIA QUAY DEVELOPMENT COMPANY LIMITED - 1996-12-30
    icon of address 179 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-07 ~ 2007-12-14
    IIF 204 - Director → ME
  • 46
    FINLAW ONE HUNDRED AND THIRTY-ONE LIMITED - 1998-09-03
    icon of address 100 Victoria Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 1999-03-19 ~ 2006-07-21
    IIF 201 - Director → ME
  • 47
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -391,277 GBP2018-05-31
    Officer
    icon of calendar 2016-10-04 ~ 2018-11-02
    IIF 180 - Director → ME
  • 48
    icon of address 2 Bentinck Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,006 GBP2024-03-31
    Officer
    icon of calendar 2015-09-29 ~ 2019-04-29
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-29
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
  • 49
    WINDLEND (DEVON) LIMITED - 2015-11-05
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-24 ~ 2017-11-03
    IIF 198 - Director → ME
  • 50
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-26 ~ 2017-11-03
    IIF 197 - Director → ME
  • 51
    MANHATTAN LOFT (WIQ HOTEL) CORPORATION LTD - 2006-08-21
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    53,933,102 GBP2024-04-30
    Officer
    icon of calendar 1997-09-08 ~ 2006-07-21
    IIF 166 - Director → ME
  • 52
    icon of address 2 Bentinck Street, London
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    6,861,217 GBP2021-03-31
    Officer
    icon of calendar 2017-03-29 ~ 2022-04-27
    IIF 135 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 2021-10-26
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 53
    icon of address 1st Floor, 39 Welbeck Street, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-06 ~ 2012-11-28
    IIF 189 - Director → ME
  • 54
    icon of address 2 Bentinck Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-13 ~ 2016-10-01
    IIF 132 - LLP Designated Member → 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.