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

Cunningham, Gerard

    Related profiles found in government register
  • Cunningham, Gerard
    Irish company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House 29-31, Elmfield Road, Bromley, BR1 1LT, England

      IIF 1
    • icon of address 34, Margery Street, London, WC1X 0JJ, England

      IIF 2 IIF 3 IIF 4
    • icon of address 69, Elgin Crescent, London, W11 2JE, England

      IIF 5
  • Cunningham, Gerard
    Irish developer born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305, Cambridge Heath Road, London, E2 9LH, England

      IIF 6
  • Cunningham, Gerard
    Irish director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Margery Street, London, WC1X 0JJ, United Kingdom

      IIF 7
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 8
  • Cunningham, Gerard
    Irish property developer born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Cunningham, Gerard
    Irish property developers born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Margery Street, London, WC1X 0JJ, England

      IIF 26
  • Cunningham, Gerard
    Irish property devoloper born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Margery Street, London, WC1X 0JJ, England

      IIF 27
  • Cunningham, Gerard
    Irish company director born in January 1959

    Registered addresses and corresponding companies
    • icon of address 31 Clabon Mews, London, SW1X 0EG

      IIF 28
  • Cunningham, Gerard
    Irish director born in January 1959

    Registered addresses and corresponding companies
    • icon of address 31 Clabon Mews, London, SW1X 0EG

      IIF 29
  • Cunningham, Gerard
    Irish property developer born in January 1959

    Registered addresses and corresponding companies
  • Cunningham, Gerard
    British director born in January 1959

    Registered addresses and corresponding companies
    • icon of address Building 3, 126 Collingdale Avenue, London, NW9 5HU

      IIF 32
  • Cunningham, Gerard
    Irish company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Margery Street, London, WC1X 0JJ

      IIF 33
    • icon of address 305, Cambridge Heath Road, London, E2 9LH, England

      IIF 34
    • icon of address 34, Margery Street, London, WC1X 0JJ, England

      IIF 35
    • icon of address 87, Lansdowne Road, London, W11 2LE, United Kingdom

      IIF 36 IIF 37
  • Cunningham, Gerard
    Irish director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Margery Street, London, WC1X 0JJ

      IIF 38
    • icon of address 34 Margery Street, London, WC1X 0JJ, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 87 Lansdowne Road, London, W11 2LE, United Kingdom

      IIF 42
  • Cunningham, Gerard
    Irish none born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Margery Street, London, WC1X 0JJ, United Kingdom

      IIF 43
  • Cunningham, Gerard
    Irish property developer born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cunningham, Gerard
    Irish

    Registered addresses and corresponding companies
    • icon of address 305, Cambridge Heath Road, London, E2 9LH, England

      IIF 51
    • icon of address 31 Clabon Mews, London, SW1X 0EG

      IIF 52
  • Cunningham, Gerard
    Irish company director

    Registered addresses and corresponding companies
    • icon of address 31 Clabon Mews, London, SW1X 0EG

      IIF 53
  • Cunningham, Gerard
    Irish property developer

    Registered addresses and corresponding companies
  • Cunningham, Gerard
    British

    Registered addresses and corresponding companies
    • icon of address 87, Lansdowne Road, London, W11 2LE, United Kingdom

      IIF 56
  • Cunningham, Gerard
    British property developer

    Registered addresses and corresponding companies
    • icon of address 34, Margery Street, London, WC1X 0JJ, England

      IIF 57
    • icon of address 69, Elgin Crescent, London, W11 2JE, England

      IIF 58
  • Cunningham, Gerard
    British property developer born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 601, 9c Clerkenwell Road, London, EC1M 5PZ, United Kingdom

      IIF 59
    • icon of address 34 Margery Street, London, Wc1x 0jj, England

      IIF 60
  • Cunningham, Gerard, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address 69, Elgin Crescent, London, W11 2JE, England

      IIF 61
    • icon of address 87, Lansdowne Road, London, W11 2LE, United Kingdom

      IIF 62
    • icon of address Apt 601, 9c Clerkenwell Road, London, EC1M 5PZ, United Kingdom

      IIF 63
  • Cunningham, Gerard, Mr.
    British building contractor

    Registered addresses and corresponding companies
    • icon of address 69, Elgin Crescent, London, W11 2JE, England

      IIF 64
  • Cunningham, Gerard, Mr.
    British company director

    Registered addresses and corresponding companies
    • icon of address 34, Margery Street, London, WC1X 0JJ, England

      IIF 65
    • icon of address 69, Elgin Crescent, London, W11 2JE, England

      IIF 66
    • icon of address 87, Lansdowne Road, London, W11 2LE, United Kingdom

      IIF 67 IIF 68
  • Cunningham, Gerard, Mr.
    British director

    Registered addresses and corresponding companies
    • icon of address 34 Margery Street, London, WC1X 0JJ

      IIF 69
    • icon of address Apt 601, 9c Clerkenwell Road, London, EC1M 5PZ, United Kingdom

      IIF 70
  • Cunningham, Gerard, Mr.
    British property developer

    Registered addresses and corresponding companies
    • icon of address 34, Margery Street, London, WC1X 0JJ, England

      IIF 71 IIF 72 IIF 73
    • icon of address 69, Elgin Crescent, London, W11 2JE, England

      IIF 74 IIF 75
    • icon of address 87, Lansdowne Road, London, W11 2LE, United Kingdom

      IIF 76
  • Cunningham, Gerard, Mr.
    British property devoloper

    Registered addresses and corresponding companies
    • icon of address 34, Margery Street, London, WC1X 0JJ, England

      IIF 77
  • Cunningham, Gerard

    Registered addresses and corresponding companies
  • Cunningham, Gerard, Mr.
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 601, 9c Clerkenwell Road, London, EC1M 5PZ, United Kingdom

      IIF 93
  • Mr Gerard Cunningham
    Irish born in January 1959

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 27
  • 1
    THORNSETT DESIGN LIMITED - 1994-02-23
    icon of address 34 Margery Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-11-17 ~ now
    IIF 38 - Director → ME
    icon of calendar 1992-11-17 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of shares – More than 50% but less than 75%OE
    IIF 96 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 96 - Right to appoint or remove directors as a member of a firmOE
    IIF 96 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2013-07-10 ~ now
    IIF 34 - Director → ME
    icon of calendar 2007-02-28 ~ now
    IIF 74 - Secretary → ME
  • 3
    icon of address Unit 3 Colindeep Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-05-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Right to appoint or remove directors as a member of a firmOE
    IIF 121 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address 34 Margery Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2015-10-06 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 34 Margery Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 1995-01-24 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directors as a member of a firmOE
    IIF 97 - Has significant influence or control as a member of a firmOE
  • 6
    LONDON BUILDING COMPANY PLC - 2021-10-13
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,586,046 GBP2022-03-31
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 8 - Director → ME
    icon of calendar 2023-02-08 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 7
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-12 ~ now
    IIF 15 - Director → ME
    icon of calendar 2008-06-12 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directors as a member of a firmOE
    IIF 106 - Has significant influence or control as a member of a firmOE
  • 9
    HERITABLE LAND LIMITED - 1996-04-29
    OAKMESH LIMITED - 1995-08-02
    icon of address 34 Margery Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-27 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 1996-06-27 ~ dissolved
    IIF 76 - Secretary → ME
  • 10
    icon of address 34 Margery Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    55 GBP2023-11-30
    Officer
    icon of calendar 2013-11-28 ~ now
    IIF 49 - Director → ME
    icon of calendar 2013-11-28 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 34 Margery Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    BISHOPSBRIDGE LIMITED - 2004-04-13
    icon of address 34 Margery Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-15 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 1994-11-15 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directors as a member of a firmOE
    IIF 94 - Has significant influence or control as a member of a firmOE
  • 14
    icon of address 34 Margery Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2013-02-25 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directors as a member of a firmOE
    IIF 114 - Has significant influence or control as a member of a firmOE
  • 15
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-11-11 ~ now
    IIF 13 - Director → ME
    icon of calendar 2002-04-24 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directors as a member of a firmOE
    IIF 107 - Has significant influence or control as a member of a firmOE
  • 16
    STEVOLD PROPERTIES LIMITED - 1992-12-03
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1992-08-11 ~ now
    IIF 2 - Director → ME
    icon of calendar 1992-08-11 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directors as a member of a firmOE
    IIF 108 - Has significant influence or control as a member of a firmOE
  • 17
    THORNSETT GROUP PLC - 2025-01-13
    THORNSETT MANAGEMENT LIMITED - 1997-07-25
    PRESTA BUSINESS CENTRE (MANAGEMENT) LIMITED - 1992-10-15
    COLINDALE BUSINESS CENTRE (MANAGEMENT) LIMITED - 1990-06-11
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1989-09-07 ~ now
    IIF 27 - Director → ME
    icon of calendar ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directors as a member of a firmOE
    IIF 102 - Has significant influence or control as a member of a firmOE
  • 18
    TABLEFAX LIMITED - 1990-12-04
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directors as a member of a firmOE
    IIF 110 - Has significant influence or control as a member of a firmOE
  • 19
    THORNSETT LIVING LTD. - 2015-06-25
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-12-08 ~ now
    IIF 6 - Director → ME
    icon of calendar 2008-12-08 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directors as a member of a firmOE
  • 20
    icon of address 34 Margery Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2010-11-24 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directors as a member of a firmOE
    IIF 111 - Has significant influence or control as a member of a firmOE
  • 21
    LAYBOND INVESTMENTS LIMITED - 2015-02-21
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-10-04 ~ now
    IIF 4 - Director → ME
    icon of calendar 2002-10-04 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directors as a member of a firmOE
    IIF 109 - Has significant influence or control as a member of a firmOE
  • 22
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 16 - Director → ME
    icon of calendar 2015-12-18 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directors as a member of a firmOE
  • 23
    icon of address 34 Margery Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-03 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2000-04-03 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directors as a member of a firmOE
    IIF 98 - Has significant influence or control as a member of a firmOE
  • 24
    THORNSETT (SOUTH LONDON) LIMITED - 2013-05-30
    THORNSETT TECHNOPARKS LIMITED - 2013-05-13
    NIMBLE THIMBLE PROPERTIES LIMITED - 1991-03-18
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    icon of calendar 1991-03-08 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directors as a member of a firmOE
    IIF 104 - Has significant influence or control as a member of a firmOE
  • 25
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-11-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Right to appoint or remove directors as a member of a firmOE
    IIF 100 - Has significant influence or control as a member of a firmOE
  • 26
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 17 - Director → ME
    icon of calendar 2023-02-15 ~ now
    IIF 81 - Secretary → ME
  • 27
    icon of address 34 Margery Street London, Wc1x 0jj, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 60 - Director → ME
Ceased 30
  • 1
    icon of address Urang Property Management Ltd, 196 New Kings Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    icon of calendar 2003-09-04 ~ 2005-07-18
    IIF 30 - Director → ME
    icon of calendar 2003-09-04 ~ 2007-01-01
    IIF 54 - Secretary → ME
  • 2
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-09-30
    Officer
    icon of calendar 2018-09-24 ~ 2020-07-15
    IIF 25 - Director → ME
  • 3
    icon of address 1 Parc Studios, King Street, Bishop's Stortford, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,993 GBP2023-12-31
    Officer
    icon of calendar 1998-07-30 ~ 2001-03-21
    IIF 31 - Director → ME
  • 4
    icon of address 50 Tennyson Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2022-09-29 ~ 2024-07-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ 2024-07-31
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Right to appoint or remove directors OE
  • 5
    icon of address The Estate Office Englefield Estate Yard, The Street, Englefield, Reading, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-25 ~ 2022-06-20
    IIF 43 - Director → ME
    icon of calendar 2016-08-25 ~ 2022-06-20
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ 2022-06-20
    IIF 122 - Ownership of shares – More than 50% but less than 75% OE
    IIF 122 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 122 - Right to appoint or remove directors as a member of a firm OE
    IIF 122 - Has significant influence or control as a member of a firm OE
  • 6
    THORNSETT ENGLAND LIMITED - 2010-01-22
    THORNSETT MANAGEMENT LIMITED - 2005-01-07
    icon of address C/o Rj Chartered Surveyors Ethos, Kings Road, Swansea, Wales
    Active Corporate (11 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2001-10-24 ~ 2009-11-27
    IIF 59 - Director → ME
    icon of calendar 2001-10-24 ~ 2010-05-21
    IIF 91 - Secretary → ME
  • 7
    DWSCO 3007 LIMITED - 2009-12-04
    icon of address 102 Fulham Palace Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    47 GBP2024-10-31
    Officer
    icon of calendar 2009-12-10 ~ 2023-10-20
    IIF 46 - Director → ME
    icon of calendar 2009-12-10 ~ 2023-10-20
    IIF 85 - Secretary → ME
  • 8
    icon of address Aztec Row, 3 Berners Road, London, Berners Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2025-03-31
    Officer
    icon of calendar 2015-03-25 ~ 2016-12-30
    IIF 22 - Director → ME
    icon of calendar 2015-03-25 ~ 2016-06-10
    IIF 88 - Secretary → ME
  • 9
    SPHEREHELP LIMITED - 1989-11-16
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-10-01 ~ 1996-03-21
    IIF 28 - Director → ME
  • 10
    icon of address Devonshire House 29-31 Elmfield Road, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    64 GBP2023-12-31
    Officer
    icon of calendar 2010-04-23 ~ 2019-04-10
    IIF 1 - Director → ME
  • 11
    LONDON BUILDING COMPANY PLC - 2021-10-13
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,586,046 GBP2022-03-31
    Officer
    icon of calendar ~ 2020-01-31
    IIF 20 - Director → ME
    icon of calendar ~ 2020-01-31
    IIF 58 - Secretary → ME
  • 12
    LONDON BUSINESS DEVELOPMENT AGENCY LIMITED - 2007-12-28
    HARINGEY BUSINESS DEVELOPMENT AGENCY LTD. - 2007-05-23
    TOTTENHAM BUSINESS DEVELOPMENT AGENCY LIMITED - 1996-12-04
    icon of address Berol House 25 Ashley Road, Tottenham Hale, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-21 ~ 1996-03-13
    IIF 32 - Director → ME
  • 13
    DOVEBUY LIMITED - 1996-04-01
    icon of address 34 New House 67-68 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 1996-03-22 ~ 2013-07-10
    IIF 36 - Director → ME
    icon of calendar 1996-03-22 ~ 2013-07-10
    IIF 68 - Secretary → ME
  • 14
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2017-02-28 ~ 2023-09-21
    IIF 10 - Director → ME
    icon of calendar 2017-02-28 ~ 2024-05-02
    IIF 79 - Secretary → ME
  • 15
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-05-25 ~ 1996-10-24
    IIF 29 - Director → ME
  • 16
    icon of address Clc 2-3 Abernethy Square, Maritime Quarter, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2005-11-07 ~ 2018-10-17
    IIF 44 - Director → ME
  • 17
    icon of address 6 Snow Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-04-19 ~ 2021-05-21
    IIF 5 - Director → ME
    icon of calendar 1996-04-19 ~ 2021-05-21
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-21
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors as a member of a firm OE
    IIF 95 - Has significant influence or control as a member of a firm OE
  • 18
    CRAFTSTEP LIMITED - 1997-03-24
    icon of address Grove End House, Camlet Way, Barnet
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-17 ~ 2013-07-10
    IIF 37 - Director → ME
    icon of calendar 1997-03-17 ~ 2013-07-10
    IIF 67 - Secretary → ME
  • 19
    ST JOHN'S HACKNEY MANAGEMENT COMPANY LIMITED - 2020-06-23
    icon of address Unit 3 Colindale Technology Park, Colindeep Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    59 GBP2024-05-24
    Officer
    icon of calendar 2017-05-31 ~ 2022-08-18
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2022-05-30
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address St Thomas Mih Property Management Limited, 9 St. Thomas Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.22 GBP2024-04-30
    Officer
    icon of calendar 2015-04-08 ~ 2020-07-15
    IIF 26 - Director → ME
    icon of calendar 2015-04-08 ~ 2020-07-15
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-15
    IIF 119 - Ownership of shares – More than 50% but less than 75% OE
    IIF 119 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 119 - Right to appoint or remove directors as a member of a firm OE
    IIF 119 - Has significant influence or control as a member of a firm OE
  • 21
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    37 GBP2024-11-30
    Officer
    icon of calendar 2004-09-30 ~ 2012-05-31
    IIF 62 - Secretary → ME
  • 22
    icon of address 9a Macklin Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2011-01-24 ~ 2014-06-11
    IIF 41 - Director → ME
  • 23
    icon of address 266 Kingsland Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2012-09-10 ~ 2020-11-01
    IIF 19 - Director → ME
    icon of calendar 2012-09-10 ~ 2020-11-02
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-01
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Has significant influence or control OE
  • 24
    VERDE HOUSE MANAGEMENT COMPANY LIMITED - 2005-01-13
    icon of address C/o Rowland Jones Chartered Surveyors Ethos, Kings Road, Sa1 Swansea Waterfront, Swansea, South Wales
    Active Corporate (8 parents)
    Equity (Company account)
    18,300 GBP2024-03-31
    Officer
    icon of calendar 2003-10-28 ~ 2008-05-10
    IIF 45 - Director → ME
    icon of calendar 2003-10-28 ~ 2005-12-01
    IIF 55 - Secretary → ME
  • 25
    icon of address R J Chartered Surveyors Ethos, Kings Road, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    26,615 GBP2024-03-31
    Officer
    icon of calendar 2004-09-30 ~ 2010-02-25
    IIF 63 - Secretary → ME
  • 26
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    28 GBP2024-10-31
    Officer
    icon of calendar 2013-07-10 ~ 2014-10-30
    IIF 35 - Director → ME
    icon of calendar 2007-10-11 ~ 2014-10-30
    IIF 56 - Secretary → ME
  • 27
    TABLEFAX LIMITED - 1990-12-04
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2005-02-27
    IIF 52 - Secretary → ME
  • 28
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-11-17 ~ 2005-07-27
    IIF 53 - Secretary → ME
  • 29
    icon of address C/o Kennedy Mulcare Limited, 124 City Road, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2015-02-18 ~ 2022-12-08
    IIF 48 - Director → ME
    icon of calendar 2015-02-18 ~ 2022-12-08
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-08
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Right to appoint or remove directors OE
  • 30
    VERDE HOUSE LIMITED - 2020-05-20
    icon of address Aztec Row, 3 Berners Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    icon of calendar 2003-09-29 ~ 2011-03-01
    IIF 93 - Director → ME
    icon of calendar 2003-09-29 ~ 2010-11-01
    IIF 70 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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