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

Gourgey, Charles Richard

    Related profiles found in government register
  • Gourgey, Charles Richard
    British co director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Spring Street, London, W2 1JA

      IIF 1
  • Gourgey, Charles Richard
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Spring Street, London, W2 1JA

      IIF 2 IIF 3
    • icon of address 23, Spring Street, London, W2 1JA, United Kingdom

      IIF 4 IIF 5
  • Gourgey, Charles Richard
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Spring Street, London, W2 1JA

      IIF 6 IIF 7
    • icon of address 23, Spring Street, London, W2 1JA, England

      IIF 8
    • icon of address 23, Spring Street, London, W2 1JA, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Gourgey, Charles Richard
    British investor born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gourgey, Charles Richard
    British none born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Spring Street, London, W2 1JA, United Kingdom

      IIF 19
  • Gourgey, Charles Richard
    British property agent born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Spring Street, London, W2 1JA

      IIF 20
  • Gourgey, Charles Richard
    British property developer born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Spring Street, London, W2 1JA, England

      IIF 21
  • Gourgey, Charles Richard
    British property investor born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gourgey, Charles Richard
    British real estate developer born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Spring St, London, W2 1JA, United Kingdom

      IIF 28
  • Gourgey, Charles Richard
    British, chief executive born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Spring Street, London, W2 1JA, England

      IIF 29
  • Gourgey, Charles Richard
    British, managing director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Priory, Stomp Road, Burnham, Slough, SL1 7LW, England

      IIF 30
  • Gourgey, Charles Richard
    British chief executive born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Spring Street, London, W2 1JA, England

      IIF 31
  • Gourgey, Charles Richard
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
  • Gourgey, Charles Richard
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Spring Street, London, W2 1JA, England

      IIF 35
    • icon of address 23 Spring Street, London, W2 1JA, United Kingdom

      IIF 36
  • Gourgey, Charles Richard
    British property developer and investo born in July 1958

    Resident in England

    Registered addresses and corresponding companies
  • Gourgey, Charles Richard
    British property investor born in July 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Charles Richard Gourgey
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Spring Street, London, W2 1JA, United Kingdom

      IIF 50
  • Mr Charles Richard Gourgey
    British, born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Spring Street, London, W2 1JA, England

      IIF 51
    • icon of address 23, Spring Street, London, W2 1JA, United Kingdom

      IIF 52
  • Gourgey, Charles Richard
    born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Spring Street, London, W2 1JA, United Kingdom

      IIF 53
  • Gourgey, Charles Richard
    British investor

    Registered addresses and corresponding companies
    • icon of address 23 Spring Street, London, W2 1JA

      IIF 54
  • Gourgey, Charles
    British co director born in July 1958

    Registered addresses and corresponding companies
    • icon of address 29 Manor Road, Cheam, Sutton, Surrey, SM2 7AG

      IIF 55
  • Gourgey, Charles
    British director born in July 1958

    Registered addresses and corresponding companies
    • icon of address 29 Manor Road, Cheam, Sutton, Surrey, SM2 7AG

      IIF 56
  • Mr Charles Richard Gourgey
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
  • Charles Gourgey
    British born in July 1958

    Registered addresses and corresponding companies
  • Mr Charles Richard Gourgey
    British, born in July 1958

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Beneficial owner
    icon of calendar 2018-02-27 ~ now
    IIF 78 - Ownership of shares - More than 25%OE
    IIF 78 - Ownership of voting rights - More than 25%OE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Has significant influence or controlOE
  • 2
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Beneficial owner
    icon of calendar 2018-02-27 ~ now
    IIF 79 - Ownership of shares - More than 25%OE
    IIF 79 - Ownership of voting rights - More than 25%OE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Has significant influence or controlOE
  • 3
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Beneficial owner
    icon of calendar 2018-02-27 ~ now
    IIF 84 - Ownership of shares - More than 25%OE
    IIF 84 - Ownership of voting rights - More than 25%OE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Has significant influence or controlOE
  • 4
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-26 ~ dissolved
    IIF 49 - Director → ME
  • 5
    18 WEST CROMWELL LIMITED - 2020-02-18
    icon of address 23 Spring Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    529,457 GBP2024-05-31
    Officer
    icon of calendar 2016-05-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 23 Spring Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,565,371 GBP2024-05-31
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 29 - Director → ME
  • 7
    117 WARWICK ROAD LIMITED - 2018-10-10
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    703,229 GBP2019-12-31
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Beneficial owner
    icon of calendar 2018-02-27 ~ now
    IIF 81 - Ownership of shares - More than 25%OE
    IIF 81 - Ownership of voting rights - More than 25%OE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Has significant influence or controlOE
  • 9
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Beneficial owner
    icon of calendar 2018-02-27 ~ now
    IIF 82 - Ownership of shares - More than 25%OE
    IIF 82 - Ownership of voting rights - More than 25%OE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Has significant influence or controlOE
  • 10
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Beneficial owner
    icon of calendar 2018-02-27 ~ now
    IIF 77 - Ownership of shares - More than 25%OE
    IIF 77 - Ownership of voting rights - More than 25%OE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Has significant influence or controlOE
  • 11
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Beneficial owner
    icon of calendar 2018-02-27 ~ now
    IIF 80 - Ownership of shares - More than 25%OE
    IIF 80 - Ownership of voting rights - More than 25%OE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Has significant influence or controlOE
  • 12
    icon of address 23 Spring Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-01 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address 23 Spring Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-01 ~ dissolved
    IIF 25 - Director → ME
  • 14
    icon of address 23 Spring Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    237,188 GBP2024-03-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 15
    icon of address 23 Spring Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 16
    KENWOOD PROPERTY GROUP PLC - 1999-06-23
    icon of address 23 Spring Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1997-04-03 ~ now
    IIF 14 - Director → ME
    icon of calendar 1997-04-03 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 17
    PACIFIC EXECUTIVE TRAVEL LIMITED - 2000-03-30
    icon of address 23 Spring Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1997-04-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 23 Spring Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2000-03-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 23 Spring Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 20
    icon of address 23 Spring Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -24,429 GBP2024-06-30
    Officer
    icon of calendar 2015-06-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Statago Cottage 360a Brighton Road, Croydon
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 5 - Director → ME
  • 22
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 44 - Director → ME
  • 23
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 41 - Director → ME
  • 24
    icon of address Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-03-06 ~ now
    IIF 73 - Ownership of shares - More than 25%OE
    IIF 73 - Ownership of voting rights - More than 25%OE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Has significant influence or controlOE
  • 25
    icon of address 23 Spring Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2000-12-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of shares – 75% or more as a member of a firmOE
  • 26
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 37 - Director → ME
  • 27
    icon of address Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-03-06 ~ now
    IIF 76 - Ownership of shares - More than 25%OE
    IIF 76 - Ownership of voting rights - More than 25%OE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Has significant influence or controlOE
  • 28
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Liquidation Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 1998-03-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 29
    icon of address 1st & 2nd Floors 61 Curzon Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -30,910 GBP2023-07-31
    Officer
    icon of calendar 2011-02-22 ~ now
    IIF 4 - Director → ME
  • 30
    icon of address 23 Spring Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-12 ~ dissolved
    IIF 7 - Director → ME
  • 31
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -183,277 GBP2024-06-30
    Officer
    icon of calendar 2004-06-22 ~ now
    IIF 48 - Director → ME
  • 32
    icon of address Savants 3rd Floor Queensbury House, 106 Queens Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-17 ~ dissolved
    IIF 3 - Director → ME
  • 33
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 38 - Director → ME
  • 34
    icon of address Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-01-23 ~ now
    IIF 74 - Ownership of shares - More than 25%OE
    IIF 74 - Ownership of voting rights - More than 25%OE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Has significant influence or controlOE
  • 35
    icon of address 23 Spring Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-15 ~ dissolved
    IIF 26 - Director → ME
  • 36
    icon of address 23 Spring Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 15 - Director → ME
  • 37
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 43 - Director → ME
  • 38
    icon of address 23 Spring Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 17 - Director → ME
  • 39
    icon of address 23 Spring Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 1993-12-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address 1st & 2nd Floors 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -72,216 GBP2023-07-31
    Officer
    icon of calendar 2010-09-17 ~ now
    IIF 19 - Director → ME
  • 41
    icon of address 23 Spring Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 16 - Director → ME
  • 42
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 40 - Director → ME
  • 43
    icon of address Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-03-06 ~ now
    IIF 75 - Ownership of shares - More than 25%OE
    IIF 75 - Ownership of voting rights - More than 25%OE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Has significant influence or controlOE
  • 44
    icon of address 23 Spring Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-15 ~ dissolved
    IIF 27 - Director → ME
  • 45
    icon of address 23 Spring Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 33 - Director → ME
  • 46
    EBR CARE LIMITED - 2020-07-15
    icon of address 23 Spring Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -80,885 GBP2024-03-31
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address Statago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-04 ~ dissolved
    IIF 23 - Director → ME
  • 48
    icon of address 23 Spring Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 53 - LLP Designated Member → ME
  • 49
    icon of address 23 Spring Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Has significant influence or controlOE
  • 50
    icon of address First Names House, Victoria Road, Douglas, Im2 4df, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 42 - Director → ME
  • 51
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Beneficial owner
    icon of calendar 2018-02-27 ~ now
    IIF 83 - Ownership of shares - More than 25%OE
    IIF 83 - Ownership of voting rights - More than 25%OE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Has significant influence or controlOE
  • 52
    icon of address 23 Spring Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    69,744 GBP2024-08-31
    Officer
    icon of calendar 2016-08-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 53
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 39 - Director → ME
  • 54
    icon of address 23 Spring Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2023-05-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF 71 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 71 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 71 - Right to appoint or remove directors as a member of a firmOE
  • 55
    icon of address 23 Spring Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -3,680 GBP2024-03-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 35 - Director → ME
  • 56
    icon of address 23 Spring Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 18 - Director → ME
  • 57
    PARK CRESCENT ADVISORY LIMITED - 2019-08-07
    icon of address 23 Spring Street, London
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2,935,466 GBP2023-09-30
    Officer
    icon of calendar 2013-09-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Has significant influence or controlOE
Ceased 9
  • 1
    icon of address Apartment 2 42 And 43 Pall Mall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2014-11-24 ~ 2017-08-23
    IIF 28 - Director → ME
  • 2
    icon of address 62 Grants Close, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    icon of calendar 2010-12-08 ~ 2014-07-23
    IIF 46 - Director → ME
  • 3
    icon of address 54 Portland Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2010-12-08 ~ 2013-06-27
    IIF 47 - Director → ME
  • 4
    icon of address 23 Spring Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,565,371 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-02-16 ~ 2022-03-23
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 51 - Right to appoint or remove directors OE
  • 5
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -183,277 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CLAYFOLD LIMITED - 1977-12-31
    icon of address 23 Spring Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-04-19
    IIF 55 - Director → ME
  • 7
    KENWOOD (TRAVEL, EMPLOYMENT AND ESTATES) LIMITED - 1989-02-06
    icon of address 23 Spring St, London
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1993-04-19
    IIF 56 - Director → ME
  • 8
    AFRICAN AND EASTERN RECRUITMENT CONSULTANTS LIMITED - 1981-12-31
    icon of address 23 Spring Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-04-19
    IIF 1 - Director → ME
  • 9
    icon of address The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,952 GBP2023-05-31
    Officer
    icon of calendar 2022-05-25 ~ 2024-05-01
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

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

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