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

Green, Philip David

    Related profiles found in government register
  • Green, Philip David
    British cfo born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Baker Street, London, W1U 7EU, United Kingdom

      IIF 1
  • Green, Philip David
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 2
  • Green, Philip David
    British finance manager born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floors 2-6, Seal House, 1 Swan Lane, London, EC4R 3TN

      IIF 3
    • icon of address Seal House, 1, Swan Lane, London, EC4R 3TN

      IIF 4
  • Green, Philip David
    British managing partner born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 87 Eyre Court 3-21, Finchley Road, London, NW8 9TX, England

      IIF 5
  • Green, Philip
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 Great Portland Street, Great Portland Street, London, W1W 7LT, England

      IIF 6
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 7 IIF 8
  • Green, Philip David
    British none born in July 1975

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 5, Rue Plaetis, Luxembourg City, L-2338, Luxembourg

      IIF 9
  • Green, Philip
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 10
  • Green, Philip, Sir
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Old Gloucester Street, London, WC1N 3AS, England

      IIF 11
  • Green, Philip
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 9 Marchwood Crescent, Ealing, London, W5 2DZ, England

      IIF 12
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 13
  • Green, Philip
    British co director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 14
  • Green, Philip
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Denewood Road, Highgate, N6 4AJ

      IIF 15
    • icon of address Unit 13, Breasy Place, Burroughs Gardens, Hendon, London, NW4 4AT, England

      IIF 16
  • Green, Philip
    British estate agent born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Green, Philip
    British none born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Rear, Stanhope House, 4-8 Highgate High Street, London, N6 5JL, United Kingdom

      IIF 22
  • Green, Philip
    British proposed company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Denewood Road, Highgate, London, N6 4AJ, United Kingdom

      IIF 23
  • Green, Philip David
    born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Players Partnership, 126 New Kings Road, London, SW6 4LZ, United Kingdom

      IIF 24
  • Green, Philip David
    British cfo born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 25
  • Green, Philip David
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Booths Park, Chelford Road, Knutsford, WA16 8ZS, United Kingdom

      IIF 26
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 27
    • icon of address 9, Berners Place, London, W1T 3AD, United Kingdom

      IIF 28
  • Green, Phillip David
    British cfo born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 29
  • Green, Phillip David
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, 15 Willow Street, London, EC2A 4BH, England

      IIF 30
  • Mr Philip David Green
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 31
    • icon of address Flat 87 Eyre Court 3-21, Finchley Road, London, NW8 9TX, England

      IIF 32
  • Sir Philip Green
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Old Gloucester Street, London, WC1N 3AS, England

      IIF 33
  • Mr Philip Green
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 9 Marchwood Crescent, Ealing, London, W5 2DZ, England

      IIF 34
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 35
  • Green, Philip
    born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Green, Philip
    British company director born in October 1964

    Registered addresses and corresponding companies
    • icon of address Flat 4, 2 Ferncroft Avenue, London, NW3 7BH

      IIF 38
  • Green, Philip
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 39
  • Green, Philip
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 9, Marchwood Crescent, Ealing, London, W52DZ, United Kingdom

      IIF 40
    • icon of address Flat 3, 9 Marchwood Crescent, London, W5 2DZ, England

      IIF 41
  • Green, Philip
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Stanhope House, 4-8 Highgate High Street, London, N6 5JL, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Green, Philip
    British estate agent born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 26 Ferncroft Avenue, Hampstead, London, NW3 7PH

      IIF 45
  • Mr Philip David Green
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Berners Place, London, W1T 3AD, England

      IIF 46
  • Philip David Green
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 47
  • Green, Philip

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Stanhope House, 4-8 Highgate High Street, London, N6 5JL

      IIF 48
    • icon of address Flat 3, 26 Ferncroft Avenue, Hampstead, London, NW3 7PH

      IIF 49 IIF 50
    • icon of address Flat 4, 2 Ferncroft Avenue, London, NW3 7BH

      IIF 51
    • icon of address Ground Floor, Stanhope House, 4-8 Highgate High Street, London, N6 5JL, United Kingdom

      IIF 52
  • Mr Philip Green
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 9, Marchwood Crescent, Ealing, London, W52DZ, United Kingdom

      IIF 53
    • icon of address Tyne & Wear, Chaffinch Drive, Hebburn, NE31 1BF, England

      IIF 54
  • Mr Philip Green
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Stanhope House, 4-8 Highgate High Street, London, N6 5JL

      IIF 55
    • icon of address 4, Denewood Road, Highgate, London, N6 4AJ, England

      IIF 56
    • icon of address Ground Floor, Stanhope House, 4-8 Highgate High Street, London, N6 5JL, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 60
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 23 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 2
    icon of address Lynton House, 7-12 Tavistock Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    475,603 GBP2024-07-31
    Officer
    icon of calendar 2002-07-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Has significant influence or controlOE
  • 3
    icon of address Lynton House, 7-12 Tavistock Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    987,521 GBP2024-10-31
    Officer
    icon of calendar 2003-05-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 9 Berners Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -27,364 GBP2023-12-31
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 30 - Director → ME
  • 5
    icon of address Flat 87 Eyre Court 3-21 Finchley Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 6
    icon of address Flat 3, 9 Marchwood Crescent, Ealing, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,160 GBP2024-09-30
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 7
    icon of address Ground Floor Stanhope House, 4-8 Highgate High Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Ground Floor, Stanhope House, 4-8 Highgate High Street, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2003-05-22 ~ now
    IIF 18 - Director → ME
  • 9
    GOLDSCHMIDT & HOWLAND (PC) LIMITED - 2000-04-25
    icon of address Ground Floor, Stanhope House, 4-8 Highgate High Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-11-09 ~ now
    IIF 19 - Director → ME
  • 10
    GOLDSCHMIDT HOWLAND GLENTREE LIMITED - 1992-02-28
    THRIVESPRUCE LIMITED - 1987-06-24
    icon of address Ground Floor, Stanhope House, 4-8 Highgate High Street, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
  • 11
    GROSVENOR PARK 2003 FILM NO.1 LLP - 2002-06-28
    icon of address Springfield House C/o Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, Surrey, England
    Dissolved Corporate (144 parents)
    Officer
    icon of calendar 2003-04-04 ~ dissolved
    IIF 37 - LLP Member → ME
  • 12
    icon of address Tyne & Wear, Chaffinch Drive, Hebburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,283 GBP2020-10-31
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 13
    icon of address Ground Floor, Stanhope House, 4-8 Highgate High Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Ground Floor Stanhope House, 4-8 Highgate High Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 42 - Director → ME
    icon of calendar 2025-01-24 ~ now
    IIF 52 - Secretary → ME
  • 15
    icon of address Ground Floor, Stanhope House, 4-8 Highgate High Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-20 ~ now
    IIF 20 - Director → ME
    icon of calendar 2025-03-17 ~ now
    IIF 48 - Secretary → ME
  • 16
    icon of address 9 Berners Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,664 GBP2023-12-31
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Flat 3 9 Marchwood Crescent, Ealing, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
  • 18
    WI5 TECHNOLOGIES LTD - 2021-05-04
    WI-5 TECHNOLOGIES LTD - 2019-04-17
    SSC TECHNOLOGIES LTD - 2017-02-17
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,055 GBP2023-12-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 27 - Director → ME
  • 19
    icon of address 85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 10 - Director → ME
  • 20
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 8 - Director → ME
  • 21
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 7 - Director → ME
  • 22
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -157,110 GBP2023-11-30
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 23
    OVATION MANAGEMENT LIMITED - 2022-11-02
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    396,300 GBP2024-01-31
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 24
    OVATION GAMMA LIMITED - 2025-02-26
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 39 - Director → ME
  • 25
    icon of address 85 Great Portland Street, Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 6 - Director → ME
  • 26
    icon of address 6 Booths Park, Chelford Road, Knutsford, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    273,668 GBP2017-10-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 26 - Director → ME
  • 27
    PREMIER SUSPENDED CEILINGS & PARTITIONS LTD - 2014-03-14
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    917,963 GBP2024-09-30
    Officer
    icon of calendar 2004-06-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 28
    PROSCENIUM GROUP LIMITED - 2018-01-10
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    650,662 GBP2024-01-31
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 29 - Director → ME
  • 29
    COTTERMOOR LIMITED - 2001-03-30
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    276,089 GBP2024-03-31
    Officer
    icon of calendar 2000-08-30 ~ now
    IIF 23 - Director → ME
  • 30
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -6,197 GBP2024-03-31
    Officer
    icon of calendar 2010-03-12 ~ now
    IIF 14 - Director → ME
  • 31
    icon of address The Players Partnership, 126 New Kings Road, London, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 24 - LLP Designated Member → ME
Ceased 13
  • 1
    icon of address Egale 1 80 St Albans Road, Watford, Herts, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-01-25 ~ 2000-02-02
    IIF 38 - Director → ME
  • 2
    icon of address 38 Avenue John F. Kennedy, Luxembourg 1855, Luxembourg
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-02-12 ~ 2015-10-21
    IIF 9 - Director → ME
  • 3
    icon of address 26 Ferncroft Avenue Ferncroft Avenue, Hampstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2002-01-08 ~ 2004-04-15
    IIF 45 - Director → ME
    icon of calendar 2002-01-08 ~ 2004-04-15
    IIF 50 - Secretary → ME
  • 4
    icon of address Ground Floor, Stanhope House, 4-8 Highgate High Street, London
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-19
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    GOLDSCHMIDT & HOWLAND (PC) LIMITED - 2000-04-25
    icon of address Ground Floor, Stanhope House, 4-8 Highgate High Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-11-09 ~ 2000-09-12
    IIF 51 - Secretary → ME
  • 6
    GOLDSCHMIDT HOWLAND GLENTREE LIMITED - 1992-02-28
    THRIVESPRUCE LIMITED - 1987-06-24
    icon of address Ground Floor, Stanhope House, 4-8 Highgate High Street, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2000-09-12
    IIF 49 - Secretary → ME
  • 7
    icon of address Floor 11 Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-08 ~ 2016-03-09
    IIF 4 - Director → ME
  • 8
    icon of address Ground Floor Rear Stanhope House, 4-8 Highgate High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-21 ~ 2021-11-29
    IIF 22 - Director → ME
  • 9
    icon of address Ground Floor Stanhope House, 4-8 Highgate High Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-12-22 ~ 2025-02-28
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    THE PASKIN CHILDREN'S TRUST - 2023-12-08
    THE CYRIL PASKIN MEMORIAL TRUST - 2013-06-24
    icon of address Unit 13, Breasy Place Burroughs Gardens, Hendon, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    438,314 GBP2024-02-29
    Officer
    icon of calendar 2015-05-11 ~ 2024-02-07
    IIF 16 - Director → ME
  • 11
    icon of address Floor 11 Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2016-03-09
    IIF 3 - Director → ME
  • 12
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,587 GBP2018-04-05
    Officer
    icon of calendar 2002-03-22 ~ 2019-04-01
    IIF 36 - LLP Member → ME
  • 13
    PENTERACT28 LIMITED - 2017-03-14
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    925,908 GBP2018-12-31
    Officer
    icon of calendar 2017-07-17 ~ 2019-12-05
    IIF 1 - 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.