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

Gershinson, Mark Howard

    Related profiles found in government register
  • Gershinson, Mark Howard
    British company director born in December 1962

    Registered addresses and corresponding companies
    • icon of address 18 Downage, Hendon, London, NW4 1AH

      IIF 1
  • Gershinson, Mark Howard
    British director born in December 1962

    Registered addresses and corresponding companies
  • Gershinson, Mark Howard
    British property company director born in December 1962

    Registered addresses and corresponding companies
    • icon of address 18 Downage, Hendon, London, NW4 1AH

      IIF 6
  • Gershinson, Mark Howard
    British company director

    Registered addresses and corresponding companies
    • icon of address 18 Downage, Hendon, London, NW4 1AH

      IIF 7
  • Gershinson, Mark Howard
    British director

    Registered addresses and corresponding companies
    • icon of address 49, Sheldon Avenue, Highgate, London, N6 4NH

      IIF 8
  • Gershinson, Mark
    British company director born in December 1962

    Registered addresses and corresponding companies
    • icon of address 32 Windermere Avenue, Finchley, London, N3 3RA

      IIF 9
  • Gershinson, Mark Howard
    born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 De Walden Court, 85 New Cavendish Street, London, Greater London, W1W 6XD

      IIF 10
    • icon of address 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD

      IIF 11 IIF 12 IIF 13
    • icon of address 8 De Walden Court, New Cavendish Street, London, W1W 6XD, England

      IIF 14
    • icon of address 39a, Joel Street, Northwood Hills, Middlesex, HA6 1NZ, England

      IIF 15
    • icon of address Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Hertfordshire, AL1 5JN

      IIF 16
  • Gershinson, Mark Howard
    British chartered surveyor born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39a, Joel Street, Northwood Hills, Middlesex, HA6 1NZ, England

      IIF 17
  • Gershinson, Mark Howard
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Balmforth Estate Agents, High Street, Haverhill, CB9 8AR, England

      IIF 18
    • icon of address 39a, Joel Street, Northwood Hills, Middlesex, HA6 1NZ, England

      IIF 19
  • Gershinson, Mark Howard
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
  • Gershinson, Mark Howard
    British property development born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 52
  • Gershinson, Mark Howard
    born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Parklands Drive, London, N3 3HA, United Kingdom

      IIF 53
    • icon of address 8, De Walden Court, 85 New Cavendish Street, London, Greater London, W1W 6XD

      IIF 54
    • icon of address 8 De Walden Court 85, New Cavendish Street, London, W1W 6XD

      IIF 55 IIF 56 IIF 57
    • icon of address 8, De Walden Court, 85 New Cavendish Street, London, W1W 6XD, England

      IIF 59 IIF 60
  • Gershinson, Mark Howard
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS, England

      IIF 61
    • icon of address 4th Floor, 7/10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 62
    • icon of address Churchill House, 137 - 139 Brent Street, London, NW4 4DJ, England

      IIF 63
    • icon of address 39a, Joel Street, Northwood Hills, HA6 1NZ, United Kingdom

      IIF 64
  • Gershinson, Mark Howard
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 409-411, Croydon Road, Beckenham, Kent, BR3 3PP, England

      IIF 65
    • icon of address Treviot House, 186/192 High Road, Ilford, Essex, IG1 1LR

      IIF 66
    • icon of address Treviot House, 186 - 192 High Road, Ilford, IG1 1LR

      IIF 67
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 68 IIF 69
    • icon of address 26-28, Bedford Row, London, WC1R 4HE

      IIF 70
    • icon of address 49, Sheldon Avenue, Highgate, London, N6 4NH

      IIF 71 IIF 72
    • icon of address 55, Baker Street, London, W1U 7EU

      IIF 73
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 74
    • icon of address 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, England

      IIF 75 IIF 76 IIF 77
    • icon of address 8, De Walden Court, 85 New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 80 IIF 81 IIF 82
    • icon of address Unit 6-8, Minton Business Centre, Main Road Far Cotton, Northampton, NN4 8ES, United Kingdom

      IIF 88
    • icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 89
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire, AL1 5JN

      IIF 90
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 91
    • icon of address Sterling Ford, Centurion Court, Camp Road, St. Albans, Herts, AL1 5JN

      IIF 92
    • icon of address Sterling Ford Cnturion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 93
  • Gershinson, Mark Howard
    British none born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 94
  • Gershinson, Mark

    Registered addresses and corresponding companies
    • icon of address 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, England

      IIF 95 IIF 96 IIF 97
  • Mr Mark Howard Gershison
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39a, Joel Street, Northwood Hills, Middlesex, HA6 1NZ, England

      IIF 98
  • Mr Mark Howard Gershinson
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Balmforth Estate Agents, High Street, Haverhill, CB9 8AR, England

      IIF 99
    • icon of address Argyle House, Joel Street, Northwood, HA6 1NW, England

      IIF 100
  • Mr Mark Howard Gershinson
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 70
  • 1
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-06 ~ dissolved
    IIF 73 - Director → ME
  • 2
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,094,532 GBP2024-03-31
    Officer
    icon of calendar 2016-05-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ now
    IIF 123 - Ownership of shares – More than 50% but less than 75%OE
    IIF 123 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    608,321 GBP2024-03-31
    Officer
    icon of calendar 2014-03-19 ~ now
    IIF 32 - Director → ME
    icon of calendar 2014-03-19 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 39a Joel Street, Northwood Hills, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,462 GBP2024-03-31
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ now
    IIF 120 - Ownership of shares – More than 50% but less than 75%OE
    IIF 120 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 120 - Right to appoint or remove directorsOE
  • 5
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    182,579 GBP2024-03-31
    Officer
    icon of calendar 2014-03-19 ~ now
    IIF 29 - Director → ME
    icon of calendar 2014-03-19 ~ now
    IIF 95 - Secretary → 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
  • 6
    MINTON WARRINGTON LLP - 2009-12-30
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-06 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 106 - Has significant influence or controlOE
  • 7
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 37 - Director → ME
  • 8
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2000-05-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Barn, Ford Farm, Aldbourne, Marlborough, United Kingdom
    Active Corporate (16 parents, 17 offsprings)
    Current Assets (Company account)
    9,896,689 GBP2024-07-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 14 - LLP Member → ME
  • 10
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-05 ~ dissolved
    IIF 71 - Director → ME
  • 11
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 94 - Director → ME
  • 12
    icon of address Sterling Ford, Centurion Court, Camp Road, St. Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 92 - Director → ME
  • 13
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2012-07-30 ~ dissolved
    IIF 96 - Secretary → ME
  • 14
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -491,321 GBP2024-03-31
    Officer
    icon of calendar 2015-04-27 ~ now
    IIF 48 - Director → ME
  • 15
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 33 - Director → ME
  • 16
    icon of address Treviot House, 186-192 High Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 60 - LLP Designated Member → ME
  • 17
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-12 ~ dissolved
    IIF 87 - Director → ME
  • 18
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -497,900 GBP2024-03-29
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -954,900 GBP2024-03-28
    Officer
    icon of calendar 2015-03-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Sterling Ford, Centurio Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 128 - Has significant influence or controlOE
  • 23
    MINTON TWENTY-ONE LIMITED - 2005-08-23
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-29 ~ dissolved
    IIF 24 - 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
  • 24
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-12 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Has significant influence or controlOE
    IIF 104 - Has significant influence or control as a member of a firmOE
  • 25
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-02 ~ dissolved
    IIF 54 - LLP Designated Member → ME
  • 26
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    601,025 GBP2024-03-31
    Officer
    icon of calendar 2015-01-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-20 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Has significant influence or controlOE
    IIF 105 - Has significant influence or control as a member of a firmOE
  • 28
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    246,138 GBP2024-06-30
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 50 - Director → ME
  • 29
    MINTON THIRTEEN LIMITED - 2003-05-30
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-06-30
    Officer
    icon of calendar 2002-05-09 ~ now
    IIF 42 - Director → ME
  • 30
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 19 - Director → ME
  • 31
    MINTON NINETEEN LIMITED - 2004-10-27
    MINTON LAND PROPERTIES LIMITED - 2004-07-19
    icon of address Treviot House, 186 - 192 High Road, Ilford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-13 ~ dissolved
    IIF 67 - Director → ME
  • 32
    MINTON SEVEN LIMITED - 2002-11-06
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-19 ~ dissolved
    IIF 30 - Director → ME
  • 33
    MINTON TWELVE LIMITED - 2002-12-18
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-09 ~ dissolved
    IIF 91 - Director → ME
  • 34
    icon of address Sterling Ford Cnturion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-07-13 ~ dissolved
    IIF 93 - Director → ME
  • 35
    MINTON ELEVEN LIMITED - 2002-12-18
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-05-09 ~ dissolved
    IIF 81 - Director → ME
  • 36
    MINTON PROPERTIES (UK) LIMITED - 2002-01-18
    ANDYARN LIMITED - 1995-07-31
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    6,891,438 GBP2024-06-30
    Officer
    icon of calendar 1998-05-07 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-05-28 ~ dissolved
    IIF 28 - Director → ME
  • 38
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-02 ~ dissolved
    IIF 75 - Director → 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
  • 39
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 40
    CRESTHAVEN LIMITED - 1993-12-08
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-11-24 ~ dissolved
    IIF 41 - Director → ME
  • 41
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-22 ~ dissolved
    IIF 84 - Director → ME
  • 42
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-15 ~ dissolved
    IIF 80 - Director → ME
  • 43
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-20 ~ dissolved
    IIF 39 - Director → ME
  • 44
    MINTON ESTATES LIMITED - 2001-08-06
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-21 ~ dissolved
    IIF 82 - Director → ME
  • 45
    MINTON TEN LIMITED - 2002-12-18
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-05-09 ~ dissolved
    IIF 20 - Director → ME
  • 46
    MINTON GEMINI LIMITED - 2005-05-18
    MINTON TWENTY LIMITED - 2004-12-02
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-13 ~ dissolved
    IIF 79 - Director → ME
  • 47
    MINTON PARAGON LLP - 2007-04-04
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-11 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 124 - Has significant influence or controlOE
    IIF 124 - Has significant influence or control as a member of a firmOE
  • 48
    MINTON EIGHT LIMITED - 2002-11-05
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,004 GBP2024-06-30
    Officer
    icon of calendar 2001-10-19 ~ now
    IIF 46 - Director → ME
  • 49
    MINTON MANAGEMENT LLP - 2015-03-14
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 56 - LLP Designated Member → ME
  • 50
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2021-06-30
    Officer
    icon of calendar 2007-07-03 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 125 - Ownership of shares – More than 50% but less than 75%OE
  • 51
    MINTON CRAWLEY LLP - 2006-12-20
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-21 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - Has significant influence or controlOE
    IIF 110 - Has significant influence or control as a member of a firmOE
  • 52
    MINTON GROUP LIMITED - 2002-01-18
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2001-10-19 ~ dissolved
    IIF 44 - Director → ME
  • 53
    MINTON THREE LIMITED - 2002-02-19
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-02 ~ dissolved
    IIF 31 - Director → ME
  • 54
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 90 - Director → ME
  • 56
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-13 ~ dissolved
    IIF 77 - Director → ME
  • 57
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-29 ~ dissolved
    IIF 34 - Director → ME
  • 58
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-15 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 129 - Has significant influence or controlOE
    IIF 129 - Has significant influence or control as a member of a firmOE
  • 59
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-11 ~ dissolved
    IIF 27 - Director → ME
  • 60
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    13,487 GBP2022-03-29
    Officer
    icon of calendar 2016-01-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Has significant influence or controlOE
  • 61
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 40 - Director → ME
  • 62
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-18 ~ dissolved
    IIF 70 - Director → ME
  • 63
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-25 ~ dissolved
    IIF 59 - LLP Designated Member → ME
  • 64
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 62 - Director → ME
  • 65
    MINTON PEMBERLEY LIMITED - 2017-09-28
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    61,974 GBP2023-03-31
    Officer
    icon of calendar 2017-08-16 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 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 directorsOE
  • 66
    icon of address Wilson Field, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 68 - Director → ME
  • 67
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,164,808 GBP2024-03-27
    Officer
    icon of calendar 2015-03-25 ~ now
    IIF 26 - Director → ME
  • 68
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-19 ~ dissolved
    IIF 89 - Director → ME
  • 69
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    237 GBP2017-09-30
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 70
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    636,815 GBP2021-03-28
    Officer
    icon of calendar 2014-05-27 ~ now
    IIF 52 - Director → ME
Ceased 24
  • 1
    icon of address Unit 1 St Philips Trade Park, Albert Road, Bristol, Avon
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2002-10-22 ~ 2004-02-19
    IIF 4 - Director → ME
  • 2
    icon of address 39a Joel Street, Northwood Hills, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,462 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-12 ~ 2017-01-12
    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 OE
  • 3
    MINTON TWENTY-FOUR LIMITED - 2007-06-27
    icon of address Saint Vincent Holdings Limited, School Lane, Sprowston, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2012-03-12
    IIF 66 - Director → ME
  • 4
    icon of address Unit 1 Burfield Park, South Road, Hailsham, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    31 GBP2023-12-25
    Officer
    icon of calendar 1996-08-15 ~ 2002-11-11
    IIF 1 - Director → ME
    icon of calendar 1996-08-15 ~ 2002-11-11
    IIF 7 - Secretary → ME
  • 5
    icon of address Unit 3 Novers Hill Trading Estate, Bedminster, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16 GBP2023-02-28
    Officer
    icon of calendar 2000-03-24 ~ 2000-11-16
    IIF 3 - Director → ME
  • 6
    ASPAL ROAD MANAGEMENT LTD - 2021-02-25
    icon of address 108 Regent House 13-15 George Street, Aylesbury, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,103 GBP2024-07-31
    Officer
    icon of calendar 2020-07-16 ~ 2022-07-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ 2022-07-31
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 7
    icon of address Galley Lane, Barnet, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -198,773 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 1998-04-28 ~ 1998-05-12
    IIF 9 - Director → ME
  • 8
    CENTRAL FLAT PROPERTIES LIMITED - 2012-01-20
    icon of address Unit 6 Minton Business Centre Main Road, Far Cotton, Northampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-10-31
    Officer
    icon of calendar 2007-12-04 ~ 2013-01-31
    IIF 88 - Director → ME
  • 9
    BIOETHANOL PARTNERS LLP - 2009-08-28
    BIOETHANOL PARTNERS NO.1 LLP - 2008-02-06
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (40 parents)
    Officer
    icon of calendar 2014-04-04 ~ 2020-07-24
    IIF 53 - LLP Member → ME
  • 10
    icon of address Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2003-03-21 ~ 2004-09-17
    IIF 72 - Director → ME
  • 11
    KIRKHAMPTON LAND LTD - 2017-03-28
    icon of address 22 Chancery Lane, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -411,570 GBP2024-03-31
    Officer
    icon of calendar 2017-03-13 ~ 2021-06-18
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 2021-06-18
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address C/o Cg&co Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,000 GBP2017-10-31
    Officer
    icon of calendar 2015-01-19 ~ 2018-01-22
    IIF 65 - Director → ME
  • 13
    icon of address C/o Evelyn Partners Llp, Gresham Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -42,426 GBP2020-03-29
    Officer
    icon of calendar 2015-04-09 ~ 2019-02-28
    IIF 86 - Director → ME
  • 14
    MINTON DEVELOPMENT ESTATES LIMITED - 2017-09-13
    icon of address *default*, 290 Moston Lane, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    50,012 GBP2020-03-29
    Officer
    icon of calendar 2015-04-08 ~ 2019-02-28
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-28
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Unit 10 Unit 10 Bramery Business Park, Alstone Lane, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    icon of calendar 2008-05-22 ~ 2016-09-30
    IIF 83 - Director → ME
  • 16
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-02 ~ 2010-01-29
    IIF 8 - Secretary → ME
  • 17
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2010-12-20
    IIF 57 - LLP Designated Member → ME
  • 18
    icon of address 8 De Walden Court 85 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-29 ~ 2020-04-16
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-16
    IIF 109 - Right to surplus assets - More than 25% but not more than 50% OE
  • 19
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-30 ~ 2020-04-16
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-16
    IIF 108 - Has significant influence or control OE
  • 20
    icon of address Sarah Place Accountants, Boldero Road, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,750 GBP2024-09-30
    Officer
    icon of calendar 1999-02-09 ~ 2002-05-31
    IIF 2 - Director → ME
  • 21
    CHANTAY LIMITED - 1993-06-09
    icon of address Urang Property Management Ltd, 196 New Kings Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    16 GBP2023-12-31
    Officer
    icon of calendar 1995-03-07 ~ 1999-05-09
    IIF 6 - Director → ME
  • 22
    MINTON QUEEN'S PARK MANAGEMENT COMPANY LIMITED - 2003-10-10
    icon of address 74 Salusbury Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-07-31
    Officer
    icon of calendar 2002-07-17 ~ 2004-02-26
    IIF 5 - Director → ME
  • 23
    icon of address Churchill House, 137 - 139 Brent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-19 ~ 2015-03-20
    IIF 63 - Director → ME
  • 24
    MINTON TWENTY-THREE LIMITED - 2007-01-03
    icon of address Global House Unit 1 Global House, Red Lion Business Park, Red Lion Road, Surbiton, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-10-31
    Officer
    icon of calendar 2004-11-29 ~ 2018-02-20
    IIF 76 - 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.