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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Barry Gavin

    Related profiles found in government register
  • Mr Barry Gavin
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Beauchamp Court, 10 Victors Way, Barnet, EN5 5TZ, United Kingdom

      IIF 1
    • 36, Tudor Close, London, N6 5PR, United Kingdom

      IIF 2
  • Mr Barry John Gavin
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Beauchamp Court, 10 Victors Way, Barnet, EN5 5TZ, United Kingdom

      IIF 3
    • 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 4
  • Barry John Gavin
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 5
  • Gavin, Barry John
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Beauchamp Court, 10 Victors Way, Barnet, EN5 5TZ, United Kingdom

      IIF 6
    • 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 7
    • Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 8
  • Gavin, Barry
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Beauchamp Court, 10 Victors Way, Barnet, EN5 5TZ, United Kingdom

      IIF 9
  • Gavin, Barry
    British quantity surveyor born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Tudor Close, London, N6 5PR, United Kingdom

      IIF 10
  • Barry, Gavin
    Irish born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Offices 11, & 12 Bispham Village Chambers, 335 Red Bank Road Bispham, Blackpool, FY2 0HJ, England

      IIF 11
    • 2, Mossley Hill Drive, Liverpool, Liverpool, L17 1AJ, United Kingdom

      IIF 12
  • Barry, Gavin
    Irish chief executive officer born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Templemore Avenue, Liverpool, L18 8AH, United Kingdom

      IIF 13
  • Barry, Gavin
    Irish property consultant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 2 Mossley Hill Drive, Liverpool, Merseyside, L17 1AJ

      IIF 14
  • Barry, Gavin
    Irish property developer born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barry, Gavin
    Irish property development born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windsor House, Bayshill Road, Cheltenham, GL50 3AT, United Kingdom

      IIF 23 IIF 24
  • Barry, Gavin
    Irish property investor born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, 42 Hope Street, Liverpool, L1 9HW, United Kingdom

      IIF 25
  • Mr Gavin Barry
    Irish born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Weeford House Farm, Church Hill, Weeford, Lichfield, WS14 0PW, United Kingdom

      IIF 26
  • Mr Barry John Gavin
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 27
  • Mr Gavin Davis Barry
    Irish born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Beauchamp Court, Victors Way, Barnet, EN5 5TZ, United Kingdom

      IIF 28
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 29
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

      IIF 30 IIF 31 IIF 32
    • C/o Optimise Accountants Limited, Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, NG10 2FE, United Kingdom

      IIF 36
    • C/o Quantuma Avisory Ltd, Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 37
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 38 IIF 39
  • Barry, Gavin Davis
    Irish born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 40
    • 143 Imperial Court, Exchange Street East, Liverpool, L2 3AB, England

      IIF 41
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

      IIF 42
    • C/o Quantuma Avisory Ltd, Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 43
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 44
  • Barry, Gavin Davis
    Irish chief executive born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 45
  • Barry, Gavin Davis
    Irish property investor born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 46
    • 37, Aigburth House, 54 Aigburth Vale, Liverpool, L17 0HG, United Kingdom

      IIF 47 IIF 48 IIF 49
    • 60, Goswell Road, London, EC1M 7AD

      IIF 50
    • 71, Gloucester Place, London, W1U 8JW, England

      IIF 51
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 52 IIF 53 IIF 54
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

      IIF 55 IIF 56 IIF 57
    • 2d, Derby Road, Sandiacre, Nottingham, NG10 5HS, United Kingdom

      IIF 62
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 63
  • Barry, Gavin Davis
    Irish real estate developer born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 64
    • 143 Imperial Court, Exchange Street East, Liverpool, Merseyside, L2 3AB, United Kingdom

      IIF 65
  • Barry, Gavin Davis
    born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

      IIF 66
    • 2d, Derby Road, Sandiacre, Nottingham, Nottinghamshire, NG10 5HS, England

      IIF 67
  • Gavin, Barry John
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 68
  • Barry, Gavin
    Irish investor born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 155, Newton Drive, Blackpool, FY3 8LZ, England

      IIF 69
  • Barry, Gavin
    Irish property investor born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Optimise Accountants Limited, Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, NG10 2FE, United Kingdom

      IIF 70
  • Gavin Davis Barry
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 71
  • Barry, Gavin Davis

    Registered addresses and corresponding companies
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

      IIF 72 IIF 73
child relation
Offspring entities and appointments 51
  • 1
    ASPECT PROPERTY GROUP (UK) LTD
    - now 06412316
    ASPECT PROPRETY GROUP (UK) LTD
    - 2007-12-12 06412316
    120, Imperial Court, Exchange Street East, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2007-10-30 ~ dissolved
    IIF 14 - Director → ME
  • 2
    BARVIN LTD
    09592163 12016063
    1 Templemore Avenue, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-14 ~ dissolved
    IIF 13 - Director → ME
  • 3
    BARVIN LTD
    12016063 09592163
    5, Beauchamp Court, Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2019-05-24 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2019-05-24 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 4
    CATHEDRAL VIEW (THE CROFT) LIMITED
    12098772
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-07-11 ~ 2021-08-17
    IIF 57 - Director → ME
  • 5
    DEVONSHIRE CASTLE DEVELOPMENTS LLP
    OC397223
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-12-19 ~ dissolved
    IIF 66 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DUDARRY LIMITED
    07141873
    C/o Fab Accountants Ltd, 26 The Slipway, Marina Keep, Port Solent, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2010-02-01 ~ 2010-05-19
    IIF 12 - Director → ME
    2012-05-08 ~ 2012-10-15
    IIF 11 - Director → ME
  • 7
    FAST BRIDGING FINANCE LIMITED
    07718431
    106/108 Park Road, Rugby, Warks, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-26 ~ dissolved
    IIF 25 - Director → ME
  • 8
    GAVIN WALSH INTERIORS LIMITED
    10315103
    3 Leicester Road, New Barnet, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Has significant influence or control OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 9
    GBFMEF LIMITED
    - now 09115359
    PROSPERITY CAPITAL PARTNERS LTD
    - 2016-11-14 09115359 10477351
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2014-07-03 ~ 2017-09-26
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    HUGO JAMES INTERNATIONAL REAL ESTATE LTD
    08664986
    Care Of: Fylde Tax Accountants, 155 Newton Drive, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-27 ~ dissolved
    IIF 69 - Director → ME
  • 11
    HUGO JAMES PROPERTY LTD.
    - now 05955440
    BLACKSTONE PROPERTY (UK) LTD
    - 2012-11-01 05955440
    DEBARRA LTD
    - 2010-01-27 05955440
    Fylde Tax Accountants, 155 Newton Drive, Blackpool
    Dissolved Corporate (3 parents)
    Officer
    2006-10-04 ~ dissolved
    IIF 15 - Director → ME
  • 12
    KETTLE CLUB LONDON LIMITED
    15743085
    1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-05-26 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    LION CAPITAL INVESTMENTS LLP
    OC391748
    2d Derby Road, Sandiacre, Nottingham, Nottinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    2014-03-06 ~ dissolved
    IIF 67 - LLP Designated Member → ME
  • 14
    MOSSLEY HILL INVESTEMENTS SWANSEA LTD
    11329949
    Windsor House, Bayshill Road, Cheltenham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-04-26 ~ dissolved
    IIF 23 - Director → ME
  • 15
    MOSSLEY HILL INVESTMENTS CARLISLE LTD
    11318775
    58-60 Brown Street West, Colne, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-19 ~ 2020-09-01
    IIF 20 - Director → ME
  • 16
    MOSSLEY HILL INVESTMENTS CLAREMONT LTD
    12045258
    143 Imperial Court Exchange Street East, Liverpool, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-06-11 ~ 2020-09-01
    IIF 40 - Director → ME
  • 17
    MOSSLEY HILL INVESTMENTS COLNE LTD
    11320295 11320204
    Office 301 Hanover House Hanover Street, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-20 ~ 2021-05-20
    IIF 17 - Director → ME
  • 18
    MOSSLEY HILL INVESTMENTS GOOLE LTD
    11320204 11320295
    Windsor House, Bayshill Road, Cheltenham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-04-20 ~ dissolved
    IIF 18 - Director → ME
  • 19
    MOSSLEY HILL INVESTMENTS GWYNEDD LTD
    11320292
    58-60 Brown Street West, Colne, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-20 ~ 2020-09-01
    IIF 19 - Director → ME
  • 20
    MOSSLEY HILL INVESTMENTS HALIFAX LTD
    12018219 10539840
    143 Imperial Court Exchange Street East, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-25 ~ dissolved
    IIF 65 - Director → ME
  • 21
    MOSSLEY HILL INVESTMENTS INGOLDMELLS LTD
    11320124
    Windsor House, Bayshill Road, Cheltenham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-04-19 ~ dissolved
    IIF 21 - Director → ME
  • 22
    MOSSLEY HILL INVESTMENTS LANCASTER LTD
    11341158
    Windsor House, Bayshill Road, Cheltenham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-05-02 ~ dissolved
    IIF 24 - Director → ME
  • 23
    MOSSLEY HILL INVESTMENTS LTD
    10539840 12018219
    143 Imperial Court Exchange Street East, Liverpool, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-09-21 ~ 2020-09-01
    IIF 41 - Director → ME
  • 24
    MOSSLEY HILL INVESTMENTS STOKE LTD
    11319969
    58-60 Brown Street West, Colne, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-19 ~ 2020-09-01
    IIF 16 - Director → ME
  • 25
    MOSSLEY HILL MANAGEMENT LIMITED
    03734183
    Coniston House Coniston House, 201 Mossley Hill Drive, Liverpool, Merseyside, United Kingdom
    Active Corporate (28 parents)
    Officer
    2007-07-11 ~ 2012-10-17
    IIF 22 - Director → ME
  • 26
    NL4E LIMITED
    16339296
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 27
    NL4E PROPERTY LIMITED
    16739212
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 28
    PROSPERITY 002 LIMITED LIMITED
    09226568
    2d Derby Road, Sandiacre, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-09-19 ~ dissolved
    IIF 62 - Director → ME
  • 29
    PROSPERITY CAPITAL PARTNERS LTD
    10477351 09115359
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2016-11-14 ~ 2021-08-17
    IIF 42 - Director → ME
    Person with significant control
    2016-11-14 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    PROSPERITY CASTLE STREET DEVELOPMENT LTD
    11842377
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-22 ~ 2021-08-17
    IIF 56 - Director → ME
    2019-02-22 ~ 2021-08-17
    IIF 72 - Secretary → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    PROSPERITY CASTLE STREET NMPI LTD
    12120638
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-07-24 ~ 2021-08-17
    IIF 55 - Director → ME
  • 32
    PROSPERITY CASTLE STREET SECURITY LTD
    12120648
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-07-24 ~ 2021-08-17
    IIF 58 - Director → ME
  • 33
    PROSPERITY CATHEDRAL VIEW DEVELOPMENT LTD
    10453715
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-10-31 ~ 2021-08-17
    IIF 46 - Director → ME
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    PROSPERITY CATHEDRAL VIEW NMPI LTD
    10497876
    C/o Quantuma Avisory Ltd Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Officer
    2016-11-25 ~ 2021-08-17
    IIF 43 - Director → ME
    Person with significant control
    2016-11-25 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    PROSPERITY CATHEDRAL VIEW SECURITY LTD
    10497884
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    2016-11-25 ~ 2021-08-17
    IIF 52 - Director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    PROSPERITY IVY LEAGUE GLOBE WORKS CONSULTANCY LTD
    10244598
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-06-22 ~ 2021-08-17
    IIF 48 - Director → ME
  • 37
    PROSPERITY IVY LEAGUE GLOBE WORKS LTD
    10244601 11113500
    39 Leigh Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-06-22 ~ 2021-08-17
    IIF 49 - Director → ME
  • 38
    PROSPERITY IVY LEAGUE GLOBE WORKS SECURITY 2 LTD
    - now 11113500 10244599
    PROSPERITY IVY LEAGUE GLOBE WORKS 2 LTD
    - 2017-12-27 11113500 10244601
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    PROSPERITY IVY LEAGUE GLOBE WORKS SECURITY LTD
    10244599 11113500
    39 Leigh Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-06-22 ~ 2021-08-17
    IIF 47 - Director → ME
  • 40
    PROSPERITY JAMES STREET LTD
    11828909
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-15 ~ dissolved
    IIF 60 - Director → ME
    2019-02-15 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    2019-02-15 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    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
  • 41
    PROSPERITY KENWORTHY DEVELOPMENTS LTD
    09715719
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    2015-08-03 ~ 2021-08-17
    IIF 53 - Director → ME
  • 42
    PROSPERITY ST JAMES HOUSE DEVELOPMENT LTD
    11899964
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Officer
    2019-03-22 ~ 2021-08-17
    IIF 45 - Director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    PROSPERITY ST JAMES HOUSE NMPI LTD
    12122996
    Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Officer
    2019-07-25 ~ 2021-08-17
    IIF 44 - Director → ME
  • 44
    PROSPERITY ST JAMES HOUSE SECURITY LTD
    12122995
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-07-25 ~ 2021-08-17
    IIF 61 - Director → ME
  • 45
    PROSPERITY STUDENT LIVING DERBY LIMITED
    09272090
    71 Gloucester Place, London, England
    Dissolved Corporate (6 parents)
    Officer
    2014-10-20 ~ 2021-08-17
    IIF 51 - Director → ME
  • 46
    PROSPERITY UX MANCHESTER DEVELOPMENTS LIMITED
    10662759
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Officer
    2017-03-09 ~ 2021-08-16
    IIF 63 - Director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    PROSPERITY WEST HEATH DEVELOPMENTS LTD
    09711900
    60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    2015-07-31 ~ 2021-08-17
    IIF 50 - Director → ME
  • 48
    SECURE LITIGATION FUNDING LTD
    15753894
    4385, 15753894 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-06-01 ~ 2025-02-13
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    VICO CAPITAL INVESTMENTS LTD
    - now 07238966
    GAVIN BARRY LTD.
    - 2014-09-11 07238966
    ASPECT PROPERTY INVESTMENTS LTD
    - 2013-08-09 07238966
    C/o Optimise Accountants Limited Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-04-29 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 50
    W1 CONSTRUCTION LIMITED
    - now 13942211
    DAVID ANDREWS DEVELOPMENTS LIMITED
    - 2022-08-02 13942211
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2022-02-25 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2022-02-25 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    W1 EPS GROUP LIMITED
    - now 16171864
    W1 EPS LIMITED
    - 2026-02-27 16171864
    Richmond House, Walkern Road, Stevenage, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-01-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-01-08 ~ 2025-11-13
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.