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

Polledri, Michael Anthony

    Related profiles found in government register
  • Polledri, Michael Anthony
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 12, Island Centre Way, Enfield, Middlesex, EN3 6GS, United Kingdom

      IIF 1
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 2 IIF 3 IIF 4
    • 3b, Daneland Walk, London, N17 9FE, England

      IIF 6 IIF 7 IIF 8
    • 7 Crane Heights, Waterside Way, London, N17 9GD, England

      IIF 10
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 87, Firs Park Avenue, London, N21 2PU, England

      IIF 14
    • Heron House, -hale Wharf, Ferry Lane, London, N17 9NF, United Kingdom

      IIF 15
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Leytonstone House, 3 Hanbury Drive, London, E11 1GA, England

      IIF 20 IIF 21
    • Leytonstone House, Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 22
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 23
    • Unit 3b, Lebus Street, London, Greater London, N17 9FD, England

      IIF 24
    • 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU, England

      IIF 25
  • Polledri, Michael Anthony
    British accountant born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Heron House, Hale Wharf, Ferry Lane, London, N17 9NF

      IIF 26
  • Polledri, Michael Anthony
    British chartered accountant born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Lee Valley Estates Heron House Hale Wharf, Ferry Lane, London, N17 9NF

      IIF 27
  • Polledri, Michael Anthony
    British chief executive born in December 1945

    Resident in England

    Registered addresses and corresponding companies
  • Polledri, Michael Anthony
    British company director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 30
    • Heron House, Ferry Lane, London, N17 9NF, England

      IIF 31
  • Polledri, Michael Anthony
    British director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 7 Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 32
    • 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU, England

      IIF 33
  • Polledri, Michael Anthony
    born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 34
    • 7 Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 35
    • 7 Crane Heights, Waterside Way, London, N17 9NF, England

      IIF 36
    • Heron House, Hale Wharf, Ferry Land, London, N17 9NF, United Kingdom

      IIF 37
    • Heron House, Hale Wharf, Ferry Lane, London, N17 9NF, England

      IIF 38
    • Heron House Hale Wharf, Ferry Lane, London, N17 9NF, Uk

      IIF 39
    • Heron House, Hale Wharf, Ferry Lane, London, N17 9NF, United Kingdom

      IIF 40
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 41 IIF 42 IIF 43
    • 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU, England

      IIF 44
  • Polledri, Michael Anthony
    born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The Grange, Grange Avenue Totteridge, London, N20 8AB

      IIF 45
    • Heron House, Hale Wharf, Ferry Lane, London, N17 9NF

      IIF 46
  • Polledri, Michael Anthony
    British born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Island Centre Way, Enfield, Middlesex, EN3 6GS

      IIF 47 IIF 48
    • 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 49
    • 5 The Grange, Grange Avenue Totteridge Village, London, N20 8AB

      IIF 50
  • Polledri, Michael Anthony
    British accountant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Polledri, Michael Anthony
    British chartered accountant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Polledri, Michael Anthony
    British cheif exec born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 The Grange, Grange Avenue Totteridge Village, London, N20 8AB

      IIF 57
  • Polledri, Michael Anthony
    British director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 58
  • Polledri, Michael Anthony
    British group chairman born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 The Grange, Grange Avenue Totteridge Village, London, N20 8AB

      IIF 59
  • Polledri, Michael Anthony
    British management consultant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, Great Cumberland Place, London, W1H 7LW

      IIF 60
  • Polledri, Michael Anthony
    British managing director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 61
  • Polledri, Michael Anthony
    British managment consultant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 62
  • Polledri, Michael Anthony
    British

    Registered addresses and corresponding companies
    • 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 63 IIF 64
  • Polledri, Michael Anthony
    British accountant

    Registered addresses and corresponding companies
    • 3b, Daneland Walk, London, N17 9FE, England

      IIF 65
    • Unit 3b, Lebus Street, London, Greater London, N17 9FD, England

      IIF 66
  • Polledri, Michael Anthony
    British chartered accountant

    Registered addresses and corresponding companies
    • 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 67
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 68
  • Polledri, Jon Michael
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 69
    • Leytonstone House, 3 Hanbury Drive, London, E11 1GA, England

      IIF 70 IIF 71 IIF 72
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 73 IIF 74
    • Unit 3b, Lebus Street, London, Greater London, N17 9FD, England

      IIF 75
    • 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

      IIF 76
    • Sandison Lang, St. Marys Road, Tonbridge, TN9 2LB, England

      IIF 77
  • Polledri, Jon Michael
    British business executive born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Highgate School, North Road, London, N6 4AY

      IIF 78
  • Mr Jon Michael Polledri
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

      IIF 79
  • Mr Michael Anthony Polledri
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 80
    • 10, Oakleigh Park North, London, N20 9AR, England

      IIF 81
    • 3b, Daneland Walk, London, N17 9FE, England

      IIF 82
    • 3b, Daneland Walk, London, N17 9FE, United Kingdom

      IIF 83 IIF 84 IIF 85
    • 69 Crane Heights, Waterside Way, London, N17 9GD, England

      IIF 86
    • 7 Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 87 IIF 88
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 89 IIF 90 IIF 91
    • 7 Crane Heights, Waterside Way, London, N17 9NF, England

      IIF 97
    • 87, Firs Park Avenue, London, N21 2PU, England

      IIF 98 IIF 99
    • Lee Valley Estates Office, 7 Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 100
    • Leytonstone House, 3 Hanbury Drive, London, E11 1GA

      IIF 101
    • Leytonstone House, 3 Hanbury Drive, London, E11 1GA, United Kingdom

      IIF 102 IIF 103 IIF 104
    • Leytonstone House, Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 106
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 107 IIF 108 IIF 109
    • Unit 3b, Lebus Street, London, Greater London, N17 9FD, England

      IIF 110
    • 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU

      IIF 111 IIF 112 IIF 113
    • 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU, England

      IIF 114
  • Michael Anthony Polledri
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 6 Farm Close, Cuffley, Herts, EN6 4RQ

      IIF 115
  • Jon Michael Polledri
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7 Crane Heights, Waterside Way, London, N17 9NF, England

      IIF 116
  • Mr John Michael Polledri
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Lee Valley Estates Office, 3b Daneland Walk, London, N17 9FE, United Kingdom

      IIF 117
    • Unit 3b, Lebus Street, London, Greater London, N17 9FD, England

      IIF 118
  • Mr Jon Michael Polledri
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Lee Valley Estates Office, Unit 3b, Emily Bowes Court, Lebus Street, London, N17 9FD, United Kingdom

      IIF 119
    • 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU, England

      IIF 120
    • Lee Valley Estates Office, 7 Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 121
  • Polledri, John
    English director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7, Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 122
  • Polledri, Michael Anthony

    Registered addresses and corresponding companies
    • 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 123
    • Heron House, Ferry Lane, London, N17 9NF, England

      IIF 124
  • Polledri, Jon Michael
    born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 125
    • 7 Crane Heights, Waterside Way, London, N17 9NF, England

      IIF 126
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 127 IIF 128
  • Polledri, John Michael
    British

    Registered addresses and corresponding companies
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 129
  • Polledri, John Michael
    British sales director

    Registered addresses and corresponding companies
    • 3b, Daneland Walk, London, N17 9FE, England

      IIF 130
  • Polledri, Jon Michael
    British sales director

    Registered addresses and corresponding companies
    • 96 Galley Lane, Barnet, Hertfordshire, AL5 4AL

      IIF 131
  • Mr Jon Polledri
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 132
  • Polledri, John Michael
    born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 133
    • Lee Valley Estates Office, 3b Daneland Walk, London, N17 9FE, United Kingdom

      IIF 134
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 135
  • Polledri, John Michael
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Polledri, John Michael
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 142 IIF 143
  • Polledri, Jon Michael
    born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Galley Lane, Barnet, AL5 4AL

      IIF 144
    • Heron House, Hale Wharf, Ferry Lane, London, N17 9NF, Uk

      IIF 145
    • Heron House, Hale Wharf, Ferry Lane, London, N17 9NF, United Kingdom

      IIF 146 IIF 147
  • Polledri, Jon Michael
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heron House Hale Wharf, Ferry Lane, London, N17 9NF, Uk

      IIF 148 IIF 149
  • Mr John Michael Polledri
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 60
  • 1
    3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2002-01-11 ~ now
    IIF 137 - Director → ME
    2004-05-05 ~ now
    IIF 130 - Secretary → ME
  • 2
    1 The Grange Grange Avenue, Totteridge, London
    Active Corporate (7 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    2004-02-18 ~ now
    IIF 50 - Director → ME
  • 3
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    621,472 GBP2023-09-30
    Officer
    2018-06-28 ~ now
    IIF 17 - Director → ME
  • 4
    CLEARDIAL PROPERTIES LIMITED - 1987-12-16
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -150,625 GBP2024-03-31
    Officer
    ~ now
    IIF 12 - Director → ME
    2004-05-01 ~ now
    IIF 140 - Director → ME
    1992-05-08 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    2017-05-23 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 5
    137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    477,692 GBP2024-06-30
    Officer
    2004-08-04 ~ now
    IIF 75 - Director → ME
    2003-06-26 ~ now
    IIF 24 - Director → ME
    2003-06-26 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 50% but less than 75%OE
    IIF 110 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 6
    Brook Point, 1412-1420 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    2005-10-14 ~ dissolved
    IIF 26 - Director → ME
  • 7
    Heron House, Ferry Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-18 ~ dissolved
    IIF 31 - Director → ME
    2016-10-17 ~ dissolved
    IIF 124 - Secretary → ME
  • 8
    SUTHERLAND COMMERCIAL PROPERTIES LIMITED - 2014-05-01
    1324-1326 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-05-02 ~ dissolved
    IIF 30 - Director → ME
    2013-12-20 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2016-12-20 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 9
    87 Firs Park Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,960 GBP2024-01-30
    Officer
    2017-05-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 10
    6 Farm Close, Cuffley, Herts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-06-30
    Officer
    2005-06-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -164,484 GBP2024-04-30
    Officer
    2006-09-28 ~ now
    IIF 135 - LLP Designated Member → ME
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 88 - Right to appoint or remove membersOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 12
    HALE PARKING LIMITED - 2012-10-19
    Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-04-20 ~ dissolved
    IIF 149 - Director → ME
  • 13
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    847,682 GBP2023-09-30
    Officer
    2018-06-28 ~ now
    IIF 18 - Director → ME
  • 14
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,563,153 GBP2023-09-30
    Officer
    2018-04-27 ~ now
    IIF 70 - Director → ME
    2016-02-16 ~ now
    IIF 20 - Director → ME
  • 15
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    144,649 GBP2023-12-31
    Officer
    2006-09-28 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    2016-09-28 ~ now
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 16
    Leytonstone House, 3 Hanbury Drive, London
    Active Corporate (1 parent)
    Officer
    2007-09-18 ~ now
    IIF 42 - LLP Designated Member → ME
    2007-12-14 ~ now
    IIF 128 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 101 - Right to surplus assets - 75% or moreOE
    IIF 101 - Right to appoint or remove membersOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 17
    HILTONGROVE DOVEHAVEN LTD - 2005-08-11
    DOVEHAVEN LIMITED - 2005-07-25
    137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -280,945 GBP2024-12-31
    Officer
    2005-08-19 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    640,015 GBP2024-09-30
    Officer
    2003-09-05 ~ now
    IIF 138 - Director → ME
    IIF 6 - Director → ME
    2003-09-05 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 85 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    D&A (1094) LIMITED - 2002-01-23
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,317,627 GBP2023-09-30
    Officer
    2002-01-21 ~ now
    IIF 2 - Director → ME
  • 20
    Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2011-02-17 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 21
    87 Firs Park Avenue, Winchmore Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,728,515 GBP2024-09-30
    Officer
    2011-04-18 ~ now
    IIF 69 - Director → ME
    2019-10-15 ~ now
    IIF 10 - Director → ME
  • 22
    Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-14 ~ dissolved
    IIF 37 - LLP Designated Member → ME
    IIF 147 - LLP Designated Member → ME
  • 23
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    632,818 GBP2023-09-30
    Officer
    2018-06-28 ~ now
    IIF 19 - Director → ME
  • 24
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,204,281 GBP2023-09-30
    Officer
    2018-06-28 ~ now
    IIF 16 - Director → ME
  • 25
    D&A (1095) LIMITED - 2002-02-07
    3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2002-01-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-07-09 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 26
    C M P ESTATES LTD. - 1998-10-26
    FIERGLENN PROPERTIES LIMITED - 1996-08-14
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,380,435 GBP2023-09-30
    Officer
    2004-11-03 ~ now
    IIF 4 - Director → ME
  • 27
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -256,355 GBP2023-12-31
    Officer
    2007-12-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-01-15 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 28
    87 Firs Park Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2019-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 112 - Right to surplus assets - More than 25% but not more than 50%OE
  • 29
    87 Firs Park Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    LEE VALLEY HOLDINGS LIMITED - 2019-06-03
    Leytonstone House Hanbury Drive, Leytonstone, London, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    53,492 GBP2023-09-30
    Officer
    2018-06-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-06-29 ~ 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 directorsOE
  • 31
    LEE VALLEY ESTATES LIMITED - 2019-06-03
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    200,568 GBP2023-09-30
    Officer
    2007-01-04 ~ now
    IIF 71 - Director → ME
    IIF 3 - Director → ME
  • 32
    LEA VALLEY RESIDENTIAL LLP - 2008-11-14
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,032,407 GBP2024-07-31
    Officer
    2007-12-12 ~ now
    IIF 125 - LLP Designated Member → ME
    2013-12-09 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2016-12-12 ~ now
    IIF 92 - Has significant influence or controlOE
  • 33
    87 Firs Park Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,031,917 GBP2024-10-31
    Officer
    2020-08-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-08-13 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    1st Floor Gallery Court, 28 Arcadia Avenue, London
    Dissolved Corporate (8 parents)
    Equity (Company account)
    6,169,750 GBP2020-03-31
    Officer
    2016-12-17 ~ dissolved
    IIF 126 - LLP Designated Member → ME
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2016-12-17 ~ dissolved
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (1 parent)
    Officer
    2006-11-06 ~ now
    IIF 43 - LLP Designated Member → ME
    IIF 127 - LLP Designated Member → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 109 - Right to surplus assets - 75% or moreOE
  • 36
    1324-1326 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2017-03-10 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
  • 37
    87 Firs Park Avenue, Winchmore Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,759 GBP2024-08-31
    Officer
    2015-08-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    87 Firs Park Avenue, Winchmore Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99,260 GBP2024-09-30
    Officer
    2013-09-17 ~ now
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 113 - Has significant influence or controlOE
  • 39
    Lee Valley Estates Office Unit 3b, Emily Bowes Court, Lebus Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,521 GBP2023-12-30
    Officer
    2012-06-01 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 40
    LANDMARK RESIDENTIAL LIMITED - 2011-12-16
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,976 GBP2023-12-31
    Officer
    2007-12-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-01-15 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 41
    137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,244,769 GBP2025-03-31
    Officer
    2002-03-07 ~ now
    IIF 13 - Director → ME
    2002-03-07 ~ now
    IIF 129 - Secretary → ME
    Person with significant control
    2017-03-07 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
  • 42
    7 Crane Heights, Waterside Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-04-30
    Officer
    2021-04-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 43
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (1 parent)
    Officer
    2018-05-14 ~ now
    IIF 133 - LLP Designated Member → ME
    2007-05-03 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2017-05-03 ~ now
    IIF 96 - Has significant influence or controlOE
  • 44
    One, Great Cumberland Place, London
    Dissolved Corporate (5 parents)
    Officer
    2005-11-17 ~ dissolved
    IIF 60 - Director → ME
  • 45
    3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,087,151 GBP2024-11-30
    Officer
    2014-11-07 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2016-11-04 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
  • 46
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (1 parent)
    Officer
    2022-03-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 47
    Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-11-11 ~ dissolved
    IIF 145 - LLP Designated Member → ME
  • 48
    RSA ISLAND VILLAGE (NEW BUILD) LIMITED - 2000-05-03
    13 Station Road, London
    Dissolved Corporate (3 parents)
    Officer
    1999-04-08 ~ dissolved
    IIF 56 - Director → ME
  • 49
    12 Island Centre Way, Enfield, Middlesex
    Active Corporate (6 parents)
    Officer
    1997-03-20 ~ now
    IIF 47 - Director → ME
  • 50
    12 Island Centre Way, Enfield, Middlesex
    Active Corporate (7 parents)
    Officer
    2004-02-10 ~ now
    IIF 48 - Director → ME
  • 51
    Sandison Lang, St. Marys Road, Tonbridge, England
    Active Corporate (7 parents)
    Officer
    2020-07-24 ~ now
    IIF 77 - Director → ME
  • 52
    Flat 7, Crane Heights, Waterside Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-25 ~ dissolved
    IIF 122 - Director → ME
  • 53
    Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-17 ~ dissolved
    IIF 148 - Director → ME
  • 54
    BONDUPPER LIMITED - 1992-08-17
    3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2002-05-20 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 55
    THE LVE FOUNDATION (MERCANTILE) LTD - 2019-08-13
    THE LVE FOUNDATION (TRADING) LTD - 2015-02-26
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2019-08-12 ~ now
    IIF 74 - Director → ME
    2015-01-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - Has significant influence or controlOE
  • 56
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2002-02-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-12-13 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 57
    Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-14 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    IIF 146 - LLP Designated Member → ME
  • 58
    Villa Scalabrini, Green Street, Shenley, Hertfordshire
    Active Corporate (10 parents)
    Officer
    2012-01-23 ~ now
    IIF 15 - Director → ME
  • 59
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,702,629 GBP2023-09-30
    Officer
    2015-04-23 ~ now
    IIF 72 - Director → ME
    IIF 21 - Director → ME
  • 60
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    2007-06-13 ~ now
    IIF 134 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove membersOE
    IIF 117 - Right to surplus assets - 75% or moreOE
Ceased 28
  • 1
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    621,472 GBP2023-09-30
    Person with significant control
    2018-06-28 ~ 2019-10-01
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 2
    R M GUARANTEE TWO LIMITED - 1985-11-05
    North London Business Hub, High Street, London, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    ~ 2012-10-31
    IIF 55 - Director → ME
  • 3
    Highgate School, North Road, London
    Active Corporate (12 parents)
    Officer
    2018-01-22 ~ 2025-06-18
    IIF 78 - Director → ME
  • 4
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,425,668 GBP2020-01-31
    Officer
    2005-07-04 ~ 2020-02-13
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-13
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    847,682 GBP2023-09-30
    Person with significant control
    2018-06-28 ~ 2019-10-01
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 6
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,563,153 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2019-10-01
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 7
    D&A (1094) LIMITED - 2002-01-23
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,317,627 GBP2023-09-30
    Person with significant control
    2016-07-06 ~ 2019-10-01
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 8
    87 Firs Park Avenue, Winchmore Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,728,515 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2019-10-15
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    632,818 GBP2023-09-30
    Person with significant control
    2018-06-28 ~ 2019-10-01
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 10
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,204,281 GBP2023-09-30
    Person with significant control
    2018-06-28 ~ 2019-07-31
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 11
    C M P ESTATES LTD. - 1998-10-26
    FIERGLENN PROPERTIES LIMITED - 1996-08-14
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,380,435 GBP2023-09-30
    Officer
    ~ 1998-10-02
    IIF 49 - Director → ME
    1992-05-08 ~ 1998-10-02
    IIF 63 - Secretary → ME
    Person with significant control
    2017-02-13 ~ 2018-12-13
    IIF 91 - Ownership of shares – More than 50% but less than 75% OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    87 Firs Park Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2019-05-31
    Officer
    2014-05-06 ~ 2020-02-28
    IIF 38 - LLP Designated Member → ME
  • 13
    87 Firs Park Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2014-05-02 ~ 2020-02-28
    IIF 33 - Director → ME
  • 14
    LEE VALLEY ESTATES LIMITED - 2019-06-03
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    200,568 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2019-10-01
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 94 - Ownership of shares – More than 50% but less than 75% OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    LEA VALLEY RESIDENTIAL LLP - 2008-11-14
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,032,407 GBP2024-07-31
    Officer
    2007-12-12 ~ 2011-03-31
    IIF 46 - LLP Designated Member → ME
  • 16
    NOLITA RESTAURANTS LIMITED - 2013-06-07
    CROWNTREE LIMITED - 2005-01-10
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (3 parents)
    Officer
    2004-07-14 ~ 2010-07-31
    IIF 53 - Director → ME
  • 17
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (1 parent)
    Officer
    2007-05-03 ~ 2008-05-07
    IIF 144 - LLP Designated Member → ME
  • 18
    One, Great Cumberland Place, London
    Dissolved Corporate (5 parents)
    Officer
    2004-06-23 ~ 2004-11-04
    IIF 57 - Director → ME
  • 19
    The Score Community Building, 100 Oliver Road, Leyton, London
    Dissolved Corporate (2 parents)
    Officer
    2000-02-18 ~ 2005-12-15
    IIF 62 - Director → ME
    2004-01-28 ~ 2005-11-15
    IIF 67 - Secretary → ME
  • 20
    ORIENT REGENERATION TRUST LIMITED - 1998-07-07
    Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire
    Liquidation Corporate (6 parents)
    Officer
    1998-09-16 ~ 2005-12-15
    IIF 54 - Director → ME
    2003-10-15 ~ 2005-12-15
    IIF 123 - Secretary → ME
  • 21
    BONDUPPER LIMITED - 1992-08-17
    3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    1992-05-28 ~ 2006-09-29
    IIF 52 - Director → ME
    1999-08-27 ~ 2002-07-20
    IIF 64 - Secretary → ME
    2002-05-20 ~ 2006-09-29
    IIF 131 - Secretary → ME
  • 22
    QUEEN ELIZABETH STREET FLAT MANAGEMENT LIMITED - 2007-09-04
    Summit House, 170 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -33,030 GBP2024-09-30
    Officer
    1994-11-03 ~ 1996-03-01
    IIF 58 - Director → ME
  • 23
    C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2002-01-01 ~ 2004-08-06
    IIF 61 - Director → ME
  • 24
    C/o Argall Bid Ltd, 4 Argall Avenue, London, England
    Dissolved Corporate (4 parents)
    Officer
    2008-04-22 ~ 2016-02-17
    IIF 27 - Director → ME
  • 25
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,702,629 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2019-10-01
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - 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 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    2007-06-13 ~ 2009-06-05
    IIF 45 - LLP Designated Member → ME
  • 27
    FOREST YOUNG MEN'S CHRISTIAN ASSOCIATION OF EAST LONDON - 2025-05-02
    WALTHAM FOREST YOUNG MEN'S CHRISTIAN ASSOCIATION - 2000-08-30
    WALTHAM FOREST Y.M.C.A. - 1994-04-27
    49 Victoria Road, Surbiton, Surrey, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2007-06-06 ~ 2008-12-19
    IIF 59 - Director → ME
  • 28
    BELL BAR PROPERTIES LIMITED - 2013-06-11
    21 Frith Street Soho, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2004-07-15 ~ 2013-07-16
    IIF 51 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.