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

Busby, James George William

    Related profiles found in government register
  • Busby, James George William

    Registered addresses and corresponding companies
  • Busby, James George William
    British

    Registered addresses and corresponding companies
  • Busby, James George William
    British accountant

    Registered addresses and corresponding companies
    • icon of address 4 Murchison Road,houston, Bridge Of Weir, Renfrewshire, PA6 7JU

      IIF 17
  • Busby, James George William
    British finance director

    Registered addresses and corresponding companies
  • Busby, James George William
    British born in October 1948

    Registered addresses and corresponding companies
    • icon of address 4 Murchison Road,houston, Bridge Of Weir, Renfrewshire, PA6 7JU

      IIF 23 IIF 24
  • Busby, James George William
    British accountant born in October 1948

    Registered addresses and corresponding companies
    • icon of address 38 Cormorant Avenue, Houston, Johnstone, Renfrewshire, PA6 7LW

      IIF 25 IIF 26
  • Busby, James George William
    British company director born in October 1948

    Registered addresses and corresponding companies
    • icon of address 38 Cormorant Avenue, Houston, Johnstone, Renfrewshire, PA6 7LW

      IIF 27
  • Busby, James George William
    British director born in October 1948

    Registered addresses and corresponding companies
    • icon of address 38 Cormorant Avenue, Houston, Johnstone, Renfrewshire, PA6 7LW

      IIF 28 IIF 29
    • icon of address 4 Murchison Road,houston, Bridge Of Weir, Renfrewshire, PA6 7JU

      IIF 30
  • Busby, James George William
    British finance director born in October 1948

    Registered addresses and corresponding companies
    • icon of address 4 Murchison Road,houston, Bridge Of Weir, Renfrewshire, PA6 7JU

      IIF 31
  • James, William

    Registered addresses and corresponding companies
    • icon of address 6, High Street, Sutton Veny, Warminster, Wilts, BA12 7AR, United Kingdom

      IIF 32
  • Simpson, James William
    Usa oil company executive born in March 1944

    Registered addresses and corresponding companies
    • icon of address 51 Woodranch Circle, Danville, California, CA 94596, United States

      IIF 33
  • James, William
    British developer born in December 1965

    Registered addresses and corresponding companies
    • icon of address Church Cottages, 153 Winsley, Bradford On Avon, BA15 2LH

      IIF 34 IIF 35
  • James, William
    British director of business affairs born in December 1965

    Registered addresses and corresponding companies
    • icon of address Church Cottages, 153 Winsley, Bradford On Avon, BA15 2LH

      IIF 36
  • James, William
    British property developer born in December 1965

    Registered addresses and corresponding companies
    • icon of address West Cottage, 53 White Street, Horningsham, Warminster, Wiltshire, BA12 7LH, United Kingdom

      IIF 37
  • Simpson, James William
    American corporate director born in March 1944

    Registered addresses and corresponding companies
    • icon of address 4038 Sugar Maple Drive, Danville, California 94506, United States

      IIF 38
  • Ritblat, James William Jeremy
    British

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 39
  • Busby, James George William
    British born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Busby, James George William
    British accountant born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Fairyknowe Court, Bothwell, Glasgow, G71 8SZ, Scotland

      IIF 48 IIF 49
    • icon of address 14, Fairyknowe Court, Bothwell, Glasgow, South Lanarkshire, G71 8SZ, Scotland

      IIF 50
  • Busby, James George William
    British company director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Fairyknowe Court, Bothwell, Glasgow, G71 8SZ

      IIF 51
  • Busby, James George William
    British corporate director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Fairyknowe Court, Bothwell, Glasgow, G71 8SZ

      IIF 52
  • Busby, James George William
    British director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Busby, James George William
    British finance director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ritblat, James
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Fitzroy Place, 8 Mortimer Street, London, W1T 3JJ, United Kingdom

      IIF 74
  • James, William
    English born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 36 High Street, Warminster, BA12 9AF, England

      IIF 75
  • James, William
    English corporate director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Brambles, Batcombe, Shepton Mallet, Somerset, BA4 6HD, United Kingdom

      IIF 76
  • James, William
    English developer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Western House, 34-35 Lower Bristol Road, Bath, BA2 3AZ, England

      IIF 77
  • James, William
    English director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Brambles, Batcombe, Shepton Mallet, Somerset, BA4 6HD, United Kingdom

      IIF 78
  • James, William
    English n/a born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Western House, Lower Bristol Road, Bath, Somerset, BA2 3AZ, England

      IIF 79
  • James, William
    English none born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Unit 3, Elm Cross, Rowden Lane, Bradford-on-avon, Wiltshire, BA15 7AY, United Kingdom

      IIF 80
  • James, William
    English property & trade born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34/35, Great Western House, Lower Bristol Road, Bath, BA2 3AZ, England

      IIF 81
  • Mr William James
    English born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 36 High Street, Warminster, BA12 9AF, England

      IIF 82
  • Riblat, James William Jeremy
    British director born in February 1967

    Registered addresses and corresponding companies
    • icon of address 42 Marville Road, Fulham, London, SW6 7BD

      IIF 83
  • Ritblat, James William Jeremy
    born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor Lansdowne House, Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 84
    • icon of address 7, Savile Row, London, W1S 3PE

      IIF 85
  • James, William
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, High Street, Sutton Veny, Warminster, Wilts, BA12 7AR, United Kingdom

      IIF 86
  • Ritblat, James William Jeremy
    British company director born in October 1964

    Registered addresses and corresponding companies
    • icon of address 24 Saint Petersburgh Place, London, W2 4LB

      IIF 87
  • James, William
    British fish and chip shop owner born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Number 6, The High Street, Sutton Veny, Warminster, Wiltshire, BA12 8AR, United Kingdom

      IIF 88
  • James William Jeremy Ritblat
    British born in February 1967

    Registered addresses and corresponding companies
    • icon of address 47, Esplanade, St Helier, JE1 0BD, Jersey

      IIF 89
  • Ritblat, James William Jeremy
    born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Delancey, Lansdowne House, Berkeley Square, London, W1J 6ER, England

      IIF 90
  • Ritblat, James William Jeremy
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Ritblat, James William Jeremy
    British chief executive born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 St Petersburgh Place, London, W2 4LB

      IIF 131
  • Ritblat, James William Jeremy
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Ritblat, James William Jeremy
    British corporate director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Lansdowne House Berkeley Square, Berkeley Square, London, W1J 6ER

      IIF 231
  • Ritblat, James William Jeremy
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Ritblat, James William Jeremy
    British property investor born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Ritblat, James William Jeremy
    British real estate investor born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 St Petersburgh Place, London, W2 4LB

      IIF 275
  • Ritblat, James William Jeremy
    British surveyor born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Ritblat, James William Jeremy
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farmcote, Winchcombe, Cheltenham, GL54 5AS, United Kingdom

      IIF 281
    • icon of address The Bathurst Estate Office, Cirencester Park, Cirencester, Gloucestershire, GL7 2BU

      IIF 282
    • icon of address The Bathurst Estate Office, Cirencester Park, Cirencester, Gloucestershire, GL7 2BU, United Kingdom

      IIF 283
    • icon of address 2 Fitzroy Place, 8 Mortimer Street, London, W1T 3JJ, England

      IIF 284 IIF 285
    • icon of address 2, Fitzroy Place, 8 Mortimer Street, London, W1T 3JJ, United Kingdom

      IIF 286
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 287 IIF 288 IIF 289
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 293
    • icon of address 40, Queen Anne Street, London, W1G 9EL, England

      IIF 294
    • icon of address 40, Queen Anne Street, London, W1G 9EL, United Kingdom

      IIF 295
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, United Kingdom

      IIF 296 IIF 297 IIF 298
    • icon of address C/o Delancey, 4th Floor, 2 Fitzroy Place, 8 Mortimer Street, London, W1T 3JJ, United Kingdom

      IIF 300 IIF 301
  • Ritblat, James William Jeremy
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ritblat, James William Jeremy
    British property investor born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Queen Anne Street, London, W1G 9EL, United Kingdom

      IIF 308
    • icon of address C/o Delancey, 6th Floor, Lansdowne House, Berkeley Square, London, W1J 6ER, England

      IIF 309
  • Mr James William Jeremy Ritblat
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farmcote, Winchcombe, Cheltenham, GL54 5AS, United Kingdom

      IIF 310
    • icon of address Estate Office, Cirencester Park, Cirencester, Gloucestershire, GL7 2BU

      IIF 311
    • icon of address The Bathurst Estate, Cirencester Park, Cirencester, GL7 2BU, England

      IIF 312
    • icon of address The Bathurst Estate Office, Cirencester Park, Cirencester, Gloucestershire, GL7 2BU

      IIF 313 IIF 314
    • icon of address The Estates Office, Cirencester Park, Cirencester, Glos, GL7 2BU

      IIF 315
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, England

      IIF 316
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, United Kingdom

      IIF 317
    • icon of address 2, Fitzroy Place, 8 Mortimer Street, London, England, W1T 3JJ, United Kingdom

      IIF 318 IIF 319
    • icon of address 2 Fitzroy Place, 8 Mortimer Street, London, W1T 3JJ, England

      IIF 320
    • icon of address 2, Fitzroy Place, 8 Mortimer Street, London, W1T 3JJ, United Kingdom

      IIF 321 IIF 322
    • icon of address 40, Queen Anne Street, London, W1G 9EL, England

      IIF 323
    • icon of address 40, Queen Anne Street, London, W1G 9EL, United Kingdom

      IIF 324
    • icon of address 6th Floor Lansdowne House, Berkeley Square, London, W1J 6ER

      IIF 325
    • icon of address 6th Floor, Lansdowne House, Berkeley Square, London, W1J 6ER, England

      IIF 326
    • icon of address 6th Floor Lansdowne House, Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 327
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, United Kingdom

      IIF 328 IIF 329 IIF 330
    • icon of address C/o Delancey, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 332 IIF 333 IIF 334
    • icon of address Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 340
  • Mr James William Jeremy Ritblat
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Delancey, 4th Floor, 2 Fitzroy Place, 8 Mortimer Street, London, W1T 3JJ, United Kingdom

      IIF 341
child relation
Offspring entities and appointments
Active 108
  • 1
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-21 ~ dissolved
    IIF 302 - Director → ME
  • 2
    icon of address 1243 Mcknight Blvd Ne, Calgary, Alberta, T2e 5t1, Canada
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2009-03-01 ~ now
    IIF 38 - Director → ME
  • 3
    CHARCO 139 LIMITED - 2019-07-17
    icon of address Bathurst Estate Office, Cirencester Park, Cirencester, England
    Active Corporate (8 parents)
    Equity (Company account)
    -98,129 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 312 - Has significant influence or controlOE
  • 4
    MICHCO 1303 LIMITED - 2013-10-23
    icon of address The Bathurst Estate Office, Cirencester Park, Cirencester, Gloucestershire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    31,500,324 GBP2024-03-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 314 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 314 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 5
    icon of address The Bathurst Estate Office, Cirencester Park, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 283 - Director → ME
  • 6
    icon of address Unit 3, Unit 3, Elm Cross, Rowden Lane, Bradford-on-avon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 79 - Director → ME
  • 7
    icon of address 4th Floor Stanhope House, 47 Park Lane, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 90 - LLP Member → ME
  • 8
    icon of address The Estates Office, Cirencester Park, Cirencester, Glos
    Active Corporate (6 parents)
    Equity (Company account)
    4,428,806 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 315 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 315 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 315 - Has significant influence or controlOE
  • 9
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2017-01-26 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 318 - Right to appoint or remove directorsOE
    IIF 318 - Ownership of shares – 75% or moreOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
  • 10
    CORTX 1 LIMITED - 2019-05-09
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    5,000 GBP2024-03-31
    Officer
    icon of calendar 2017-01-26 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 322 - Ownership of shares – 75% or moreOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Right to appoint or remove directorsOE
  • 11
    PORTMAN (NO.2) LIMITED - 2004-09-09
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2004-08-26 ~ now
    IIF 100 - Director → ME
  • 12
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 334 - Has significant influence or controlOE
  • 13
    icon of address David Rubin & Partners, 26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 339 - Has significant influence or controlOE
  • 14
    icon of address 35 Ballards Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 289 - Director → ME
  • 15
    icon of address 35 Ballards Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 287 - Director → ME
  • 16
    DUTYGRADE LIMITED - 2009-02-06
    icon of address 35 Ballards Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 288 - Director → ME
  • 17
    icon of address 35 Ballards Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 291 - Director → ME
  • 18
    icon of address 35 Ballards Lane, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 292 - Director → ME
  • 19
    NEWINCCO 848 LIMITED - 2008-06-05
    icon of address 6th Floor Lansdowne House Berkeley Square, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-30 ~ dissolved
    IIF 231 - Director → ME
  • 20
    icon of address 6th Floor, Lansdowne House, Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Right to appoint or remove directorsOE
    IIF 326 - Ownership of shares – 75% or moreOE
  • 21
    DCIF UK GENERAL PARTNER LIMITED - 2021-10-01
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 127 - Director → ME
  • 22
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -22,120 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 107 - Director → ME
  • 23
    PORTMAN (NO.4) LIMITED - 2004-09-09
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-08-26 ~ now
    IIF 96 - Director → ME
  • 24
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 132 - Director → ME
  • 25
    DQR CAPITAL LIMITED - 2025-06-27
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    325,448 GBP2024-03-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 116 - Director → ME
  • 26
    PORTMAN (NO.5) LIMITED - 2004-09-09
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-08-26 ~ now
    IIF 92 - Director → ME
  • 27
    PORTMAN (NO.1) LIMITED - 2004-09-09
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-26 ~ dissolved
    IIF 166 - Director → ME
  • 28
    NEWINCCO 839 LIMITED - 2008-06-09
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-09 ~ now
    IIF 104 - Director → ME
  • 29
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 126 - Director → ME
  • 30
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-26 ~ now
    IIF 94 - Director → ME
  • 31
    PORTMAN (NO.7) LIMITED - 2004-09-09
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (2 parents, 19 offsprings)
    Officer
    icon of calendar 2004-08-26 ~ now
    IIF 97 - Director → ME
  • 32
    DELANCEY LAST MILE CO-INVEST LTD - 2020-05-27
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    150,527 GBP2024-03-31
    Officer
    icon of calendar 2018-05-08 ~ now
    IIF 115 - Director → ME
  • 33
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 124 - Director → ME
  • 34
    DELANCEY LAST MILE PROMOTE LTD - 2020-05-27
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    297,250 GBP2024-03-31
    Officer
    icon of calendar 2018-05-08 ~ now
    IIF 122 - Director → ME
  • 35
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 161 - Director → ME
  • 36
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-09-18 ~ now
    IIF 93 - Director → ME
  • 37
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    230 GBP2024-03-31
    Officer
    icon of calendar 2003-06-23 ~ now
    IIF 120 - Director → ME
  • 38
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (5 parents, 32 offsprings)
    Equity (Company account)
    7,000 GBP2024-03-31
    Officer
    icon of calendar 2002-08-22 ~ now
    IIF 112 - Director → ME
  • 39
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -59,906 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 321 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 321 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    DELANCEY REAL ESTATE MANAGEMENT LIMITED - 2022-02-07
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    243,379 GBP2024-03-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 119 - Director → ME
  • 41
    DELANCEY REAL ESTATE INVESTMENT MANAGEMENT LIMITED - 2022-02-07
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-11-20 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Craigmuir Chambers, Po Box 71, Road Town, Tortola, B.v.i., Virgin Islands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-05-17 ~ now
    IIF 248 - Director → ME
  • 43
    PORTMAN (NO.14) LIMITED - 2004-11-30
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-07 ~ dissolved
    IIF 258 - Director → ME
  • 44
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -143,016 GBP2024-03-31
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 110 - Director → ME
  • 45
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -14,346 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 111 - Director → ME
  • 46
    MOUNT PROVINCIAL DEVELOPMENT LIMITED - 2021-03-21
    PORTMAN (NO.16) LIMITED - 2004-11-30
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-07 ~ now
    IIF 101 - Director → ME
  • 47
    SPECIALITY SHOPS MANAGEMENT LIMITED - 2021-03-21
    PORTMAN (NO.3) LIMITED - 2004-09-09
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-26 ~ now
    IIF 102 - Director → ME
  • 48
    SPEED 9844 LIMITED - 2004-03-22
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2006-04-06 ~ dissolved
    IIF 171 - Director → ME
  • 49
    SPEED 9852 LIMITED - 2004-03-23
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2006-04-06 ~ dissolved
    IIF 173 - Director → ME
  • 50
    NEWINCCO 836 LIMITED - 2008-05-28
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-28 ~ dissolved
    IIF 169 - Director → ME
  • 51
    NEWINCCO 1334 LIMITED - 2014-12-11
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 109 - Director → ME
  • 52
    icon of address 6th Floor Lansdowne Square, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-25 ~ dissolved
    IIF 229 - Director → ME
  • 53
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-25 ~ dissolved
    IIF 165 - Director → ME
  • 54
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-25 ~ dissolved
    IIF 164 - Director → ME
  • 55
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-25 ~ dissolved
    IIF 168 - Director → ME
  • 56
    DELANCEY STRUCTURED INVESTMENT PARTNERS LIMITED - 2024-09-13
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 284 - Director → ME
  • 57
    DELANCEY HOLDCO ONE LIMITED - 2024-09-13
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 285 - Director → ME
  • 58
    icon of address 40, Queen Anne Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Ownership of shares – 75% or moreOE
    IIF 323 - Right to appoint or remove directorsOE
  • 59
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 320 - Ownership of shares – 75% or moreOE
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
  • 60
    PORTMAN (NO.15) LIMITED - 2004-11-30
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-07 ~ dissolved
    IIF 257 - Director → ME
  • 61
    NEWINCCO 837 LIMITED - 2008-06-09
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-09 ~ now
    IIF 95 - Director → ME
  • 62
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 98 - Director → ME
  • 63
    NEWINCCO 1999 LIMITED - 2021-06-14
    icon of address 8 Sackville Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 129 - Director → ME
  • 64
    NEWINCCO 834 LIMITED - 2008-06-05
    icon of address 40 Queen Anne Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-05 ~ now
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 341 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 341 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    NEWINCCO 861 LIMITED - 2008-09-09
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-09 ~ dissolved
    IIF 262 - Director → ME
  • 66
    PORTMAN (NO.8) LIMITED - 2004-09-09
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-26 ~ dissolved
    IIF 260 - Director → ME
  • 67
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 317 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 68
    QUAYSHELFCO 600 LIMITED - 1997-03-26
    icon of address The Bathurst Estate Office, Cirencester Park, Cirencester, Gloucestershire
    Active Corporate (7 parents)
    Equity (Company account)
    12,672,302 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 313 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 313 - Has significant influence or controlOE
    IIF 313 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 69
    icon of address 40 Queen Anne Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 301 - Director → ME
  • 70
    H.B. & C. CO LIMITED - 1999-10-26
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-01 ~ dissolved
    IIF 309 - Director → ME
  • 71
    icon of address 35 Ballards Lane, London, England
    Active Corporate (2 parents, 12 offsprings)
    Officer
    icon of calendar 1996-08-20 ~ now
    IIF 290 - Director → ME
    icon of calendar 1996-02-15 ~ now
    IIF 39 - Secretary → ME
  • 72
    icon of address 7 Savile Row, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-02-09 ~ dissolved
    IIF 85 - LLP Member → ME
  • 73
    icon of address 40, Queen Anne Street, London, England
    Active Corporate (2 parents, 9 offsprings)
    Total Assets Less Current Liabilities (Company account)
    7,397,741 GBP2015-03-31
    Officer
    icon of calendar 2014-02-13 ~ now
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of shares – 75% or moreOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
  • 74
    PORTMAN (NO.9) LIMITED - 2004-09-09
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-26 ~ dissolved
    IIF 172 - Director → ME
  • 75
    TRUSHELFCO (NO.3040) LIMITED - 2004-05-25
    icon of address 100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 256 - Director → ME
  • 76
    PORTMAN (NO.10) LIMITED - 2004-09-09
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-26 ~ dissolved
    IIF 261 - Director → ME
  • 77
    PORTMAN (NO.11) LIMITED - 2005-01-17
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-26 ~ dissolved
    IIF 170 - Director → ME
  • 78
    PORTMAN (NO.12) LIMITED - 2004-09-09
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-26 ~ dissolved
    IIF 163 - Director → ME
  • 79
    TEMPLECO 307 LIMITED - 1997-02-20
    icon of address Estate Office, Cirencester Park, Cirencester, Gloucestershire
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    3,856,011 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 311 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 311 - Has significant influence or controlOE
    IIF 311 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 80
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 340 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 81
    icon of address Esther Patchett, The Brambles, Batcombe, Shepton Mallet, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 76 - Director → ME
  • 82
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 123 - Director → ME
  • 83
    NEWINCCO 1384 LIMITED - 2016-06-17
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -324,341 GBP2024-03-31
    Officer
    icon of calendar 2015-11-11 ~ now
    IIF 125 - Director → ME
  • 84
    icon of address Craigmuir Chambers, Road Town, Tortola, Vg1110, Virgin Islands, British
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 308 - Director → ME
  • 85
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 221 - Director → ME
  • 86
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 106 - Director → ME
  • 87
    NEWINCCO 1404 LIMITED - 2016-06-27
    ARLINGTON PROPERTY PARTNERS LIMITED - 2016-07-20
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    827,057 GBP2024-03-31
    Officer
    icon of calendar 2016-05-12 ~ now
    IIF 118 - Director → ME
  • 88
    TOTTON INVESTMENTS LIMITED - 2018-03-12
    icon of address 24 Queen Anne Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 263 - Director → ME
  • 89
    NEWINCCO 833 LIMITED - 2008-06-05
    FIVE OAKS INVESTMENTS LIMITED - 2021-06-14
    icon of address 6th Floor Lansdowne House Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-30 ~ dissolved
    IIF 210 - Director → ME
  • 90
    PORTMAN (NO.13) LIMITED - 2004-11-30
    DELANCEY PROPERTIES LIMITED - 2013-09-18
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-07 ~ dissolved
    IIF 259 - Director → ME
  • 91
    NEWINCCO 1407 LIMITED - 2023-06-23
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -179,776 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-07-20 ~ now
    IIF 114 - Director → ME
  • 92
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 113 - Director → ME
  • 93
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 329 - Right to appoint or remove directorsOE
    IIF 329 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 329 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 330 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 331 - Right to appoint or remove directorsOE
    IIF 331 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 331 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 328 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 286 - Director → ME
  • 98
    icon of address 47 Esplanade, St Helier, Jersey
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 74 - Director → ME
  • 99
    icon of address 47 The Esplanade, St Helier, Jersey
    Registered Corporate (5 parents)
    Beneficial owner
    icon of calendar 2025-05-08 ~ now
    IIF 89 - Ownership of shares - More than 25%OE
  • 100
    SAMARATE LIMITED - 2017-12-14
    icon of address 40, Queen Anne Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 310 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 310 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 101
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 222 - Director → ME
  • 102
    NEWINCCO 849 LIMITED - 2008-06-05
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-30 ~ dissolved
    IIF 196 - Director → ME
  • 103
    NEWINCCO 838 LIMITED - 2008-06-09
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-09 ~ dissolved
    IIF 167 - Director → ME
  • 104
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -20,472 GBP2023-05-31
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 293 - Director → ME
  • 105
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 190 - Director → ME
  • 106
    NEWINCCO 850 LIMITED - 2008-07-09
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-09 ~ now
    IIF 105 - Director → ME
  • 107
    icon of address 1st Floor 36 High Street, Warminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 108
    icon of address C/o Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 77 - Director → ME
Ceased 187
  • 1
    DELANCEY FORTY NINE LIMITED - 2001-01-16
    ARIDGROVE UK LIMITED - 2002-11-28
    icon of address Uss Ltd, Royal Liver Building, Pier Head, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2002-01-14
    IIF 155 - Director → ME
  • 2
    TRIBECA UK LIMITED - 2008-07-09
    TRIBECA 1 PLC - 2001-03-23
    icon of address 105 St. Peters Street, St. Albans
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-23 ~ 2004-01-28
    IIF 83 - Director → ME
  • 3
    FREEHOLD PORTFOLIOS KEC LIMITED - 2002-12-03
    NEWINCCO 7 LIMITED - 2001-02-02
    icon of address 24 Bruton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-16 ~ 2002-12-02
    IIF 268 - Director → ME
  • 4
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-01
    IIF 337 - Ownership of shares – 75% or more OE
  • 5
    DELANCEY ESTATES LIMITED - 1997-01-07
    icon of address 40 Queen Anne Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-03 ~ 2002-04-22
    IIF 134 - Director → ME
  • 6
    DELANCEY TWENTY SIX LIMITED - 1999-12-17
    BOX SUTTON UK LIMITED - 2012-10-10
    DELANCEY SUTTON LIMITED - 1999-12-22
    icon of address Asda House, Great Wilson Street, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-11-09 ~ 2002-08-29
    IIF 135 - Director → ME
  • 7
    AT HOME IN THE THEATRE - 2015-03-09
    icon of address 78 Hay Street, Perth, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2014-07-07 ~ 2014-07-13
    IIF 48 - Director → ME
    icon of calendar 2014-08-29 ~ 2014-10-04
    IIF 49 - Director → ME
    icon of calendar 2013-03-04 ~ 2014-02-03
    IIF 50 - Director → ME
    icon of calendar 2014-07-07 ~ 2014-07-13
    IIF 2 - Secretary → ME
    icon of calendar 2014-08-29 ~ 2014-10-04
    IIF 1 - Secretary → ME
  • 8
    ORRMAC (NO:815) LIMITED - 1997-09-02
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-26
    Officer
    icon of calendar 1997-08-25 ~ 2005-03-31
    IIF 72 - Director → ME
    icon of calendar 1997-08-25 ~ 1999-07-19
    IIF 18 - Secretary → ME
  • 9
    icon of address 35 Ballards Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2023-04-24
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2022-12-14
    IIF 335 - Has significant influence or control OE
  • 10
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 1996-03-06 ~ 2005-03-31
    IIF 66 - Director → ME
    icon of calendar 1996-03-06 ~ 2000-04-01
    IIF 17 - Secretary → ME
  • 11
    icon of address Unit 3, Unit 3, Elm Cross, Rowden Lane, Bradford-on-avon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ 2014-09-08
    IIF 80 - Director → ME
  • 12
    icon of address 3 Unit 3, Elm Cross Shopping Centre, Rowden Lane, Bradford-on-avon, Wiltshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-15 ~ 2014-09-08
    IIF 88 - Director → ME
  • 13
    icon of address The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-05-26 ~ 2025-04-01
    IIF 304 - Director → ME
  • 14
    icon of address The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-05-26 ~ 2025-04-01
    IIF 307 - Director → ME
  • 15
    TRUENEXT LIMITED - 1987-02-15
    BASILDON TOWN CENTRE MANAGEMENT LIMITED - 2004-02-06
    icon of address Basildon Service Market Building, Westgate, Basildon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-11-29 ~ 1997-05-15
    IIF 277 - Director → ME
  • 16
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-07-03 ~ 2001-12-12
    IIF 159 - Director → ME
  • 17
    TITAN MANAGEMENT LIMITED - 1996-03-26
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-12-20 ~ 2005-03-31
    IIF 43 - Director → ME
  • 18
    icon of address Hudson Advisors Uk Limited, 17 Dominion Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-17 ~ 2005-02-23
    IIF 67 - Director → ME
  • 19
    DMWS 329 LIMITED - 1998-10-26
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-11-25 ~ 2005-02-23
    IIF 47 - Director → ME
    icon of calendar 1999-03-01 ~ 2000-04-01
    IIF 13 - Secretary → ME
  • 20
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-07-03 ~ 2001-12-12
    IIF 154 - Director → ME
  • 21
    DMWS 355 LIMITED - 1999-06-08
    icon of address C/o Mazars Llp Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-16 ~ 2001-03-06
    IIF 144 - Director → ME
    icon of calendar 2001-03-06 ~ 2003-03-10
    IIF 87 - Director → ME
  • 22
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-07-03 ~ 2001-12-12
    IIF 232 - Director → ME
  • 23
    CHEVRON OVERSEAS PETROLEUM (AFRICA/MIDDLE EAST) LIMITED - 2007-12-21
    CHEVRON EUROPE, EURASIA AND MIDDLE EAST EXPLORATION & PRODUCTION LIMITED - 2020-07-19
    icon of address 1 Westferry Circus, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-08-18 ~ 2000-11-13
    IIF 33 - Director → ME
  • 24
    icon of address Ten, George Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-07-05 ~ 1991-03-07
    IIF 25 - Director → ME
  • 25
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2024-09-26
    Officer
    icon of calendar 1997-11-18 ~ 2005-02-23
    IIF 60 - Director → ME
    icon of calendar 1997-11-18 ~ 1999-04-06
    IIF 22 - Secretary → ME
  • 26
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-06 ~ 2017-11-28
    IIF 272 - Director → ME
  • 27
    icon of address David Rubin & Partners, 26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-19 ~ 2010-12-13
    IIF 271 - Director → ME
    icon of calendar 2016-06-06 ~ 2017-11-28
    IIF 274 - Director → ME
  • 28
    DUTYGRADE LIMITED - 2009-02-06
    icon of address 35 Ballards Lane, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-06 ~ 2022-09-16
    IIF 336 - Right to appoint or remove directors OE
  • 29
    icon of address 35 Ballards Lane, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-05-17 ~ 2022-05-15
    IIF 333 - Has significant influence or control OE
  • 30
    icon of address 35 Ballards Lane, London, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-16 ~ 2022-03-15
    IIF 332 - Has significant influence or control OE
  • 31
    DELANCEY ARNOLD LIMITED - 2000-03-13
    DELANCEY THIRTY LIMITED - 2000-02-16
    icon of address 4th Floor 4 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-17 ~ 2003-12-31
    IIF 158 - Director → ME
  • 32
    icon of address Craigmuir Chambers, P.o. Box 71, Road Town, Tortola British Virgin Islands, Virgin Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2001-10-17 ~ 2003-12-31
    IIF 246 - Director → ME
  • 33
    icon of address Craigmuir Chambers, Po Box 71, Road Town, Tortola Btitish Virgin Islands, Virgin Islands
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2000-03-30 ~ 2003-12-31
    IIF 245 - Director → ME
  • 34
    DELANCEY TWENTY SEVEN LIMITED - 2000-01-19
    icon of address 105 St. Peters Street, St. Albans
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-17 ~ 2003-12-31
    IIF 151 - Director → ME
  • 35
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-26 ~ 2017-11-14
    IIF 327 - Ownership of shares – 75% or more OE
    IIF 327 - Right to appoint or remove directors OE
    IIF 327 - Ownership of voting rights - 75% or more OE
  • 36
    icon of address Craigmuir Chambers, Po Box 71, Roadtown, Tortola British Virgin Islands, Virgin Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1999-05-04 ~ 2003-12-31
    IIF 235 - Director → ME
  • 37
    DELANCEY LONDON LIMITED - 1999-06-03
    MILTENFAST LIMITED - 1998-11-05
    icon of address 105 St. Peters Street, St. Albans
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-19 ~ 2003-12-31
    IIF 153 - Director → ME
  • 38
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (5 parents, 32 offsprings)
    Equity (Company account)
    7,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-14
    IIF 325 - Right to appoint or remove directors OE
    IIF 325 - Ownership of voting rights - 75% or more OE
    IIF 325 - Ownership of shares – 75% or more OE
  • 39
    DELANCEY ROLLS LIMITED - 2000-03-15
    DELANCEY THIRTY ONE LIMITED - 2000-02-16
    icon of address 4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-27 ~ 2003-12-31
    IIF 157 - Director → ME
  • 40
    DELANCEY TWENTY EIGHT LIMITED - 2000-01-20
    DIXON DELANCEY (THORNE LAND) LIMITED - 2001-06-11
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-17 ~ 2001-06-11
    IIF 242 - Director → ME
  • 41
    DELANCEY DIXON (THORNE LAND) LIMITED - 2001-06-11
    DELANCEY TWENTY NINE LIMITED - 2000-02-01
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-17 ~ 2001-06-01
    IIF 233 - Director → ME
  • 42
    LOADFILE LIMITED - 1989-07-14
    icon of address Ten, George Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-03-19
    IIF 29 - Director → ME
    icon of calendar 1990-07-05 ~ 1991-03-07
    IIF 28 - Director → ME
  • 43
    NEWINCCO 1108 LIMITED - 2011-07-06
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 209 - Director → ME
  • 44
    QDD EAST VILLAGE UK LIMITED - 2023-12-01
    NEWINCCO 1241 LIMITED - 2013-08-08
    icon of address 1 East Park Walk, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 214 - Director → ME
  • 45
    BROOKRATE LIMITED - 1997-06-18
    FREEHOLD PORTFOLIOS ECCLESTON LIMITED - 1998-01-07
    icon of address 1 Great Cumberland Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-16 ~ 1997-12-17
    IIF 236 - Director → ME
  • 46
    PINCO 2049 LIMITED - 2004-02-18
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-16 ~ 2004-01-20
    IIF 51 - Director → ME
  • 47
    PORTMAN (NO.6) LIMITED - 2004-09-09
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-26 ~ 2014-05-29
    IIF 162 - Director → ME
  • 48
    QDD EV HOLDCO LIMITED - 2023-12-01
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 211 - Director → ME
  • 49
    QDD EV N01 LIMITED - 2023-12-05
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 182 - Director → ME
  • 50
    QDD EV N02 LIMITED - 2023-12-05
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 189 - Director → ME
  • 51
    QDD EV N03 LIMITED - 2023-12-05
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 179 - Director → ME
  • 52
    QDD EV N04 LIMITED - 2023-12-06
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 199 - Director → ME
  • 53
    QDD EV N05 HOLDCO 1 LIMITED - 2023-12-05
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 183 - Director → ME
  • 54
    QDD EV N05 HOLDCO 2 LIMITED - 2023-12-01
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 184 - Director → ME
  • 55
    QDD EV N05 LIMITED - 2023-12-01
    icon of address 1 East Park Walk, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 208 - Director → ME
  • 56
    QDD EV N06 LIMITED - 2023-12-05
    icon of address 1 East Park Walk, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 207 - Director → ME
  • 57
    QDD EV N06/N08 HOLDCO 1 LIMITED - 2023-12-05
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 198 - Director → ME
  • 58
    QDD EV N06/N08 HOLDCO 2 LIMITED - 2023-12-01
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 195 - Director → ME
  • 59
    QDD EV N06/N08 HOLDCO 3 LIMITED - 2023-12-01
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 202 - Director → ME
  • 60
    QDD EV N06/N08 HOLDCO 4 LIMITED - 2023-12-01
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 226 - Director → ME
  • 61
    QDD EV N07 LIMITED - 2023-12-06
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 194 - Director → ME
  • 62
    QDD EV N08 LIMITED - 2023-12-05
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 200 - Director → ME
  • 63
    QDD EV N09 LIMITED - 2023-12-06
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 197 - Director → ME
  • 64
    QDD EV N10 LIMITED - 2023-12-06
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 181 - Director → ME
  • 65
    QDD EV N13 LIMITED - 2023-12-05
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 220 - Director → ME
  • 66
    QDD EV N14 LIMITED - 2023-12-05
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 191 - Director → ME
  • 67
    QDD EV N15 LIMITED - 2023-12-05
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 201 - Director → ME
  • 68
    QDD EV N26 LIMITED - 2023-12-05
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 215 - Director → ME
  • 69
    QDD EV1 INVESTMENT UK LIMITED - 2023-12-01
    icon of address 1 East Park Walk, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 216 - Director → ME
  • 70
    QDD EV2 INVESTMENT UK LIMITED - 2023-12-01
    icon of address 1 East Park Walk, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 193 - Director → ME
  • 71
    icon of address Regent House, 80 Regent Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-22 ~ 2004-08-13
    IIF 244 - Director → ME
  • 72
    icon of address 40 Queen Anne Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-02-04 ~ 2012-02-02
    IIF 250 - Director → ME
  • 73
    icon of address 40 Queen Anne Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2012-02-02
    IIF 251 - Director → ME
  • 74
    FARMCOTE WOOD HOUSE FARMS AND ESTATES LIMITED - 2018-09-24
    icon of address 40 Queen Anne Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2010-03-16
    IIF 252 - Director → ME
  • 75
    icon of address 40 Queen Anne Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-02-04 ~ 2012-02-02
    IIF 253 - Director → ME
  • 76
    FARMCOTE WOOD FARMS AND ESTATES LIMITED - 2018-09-24
    icon of address 40 Queen Anne Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2012-02-02
    IIF 254 - Director → ME
  • 77
    JAMPLANE LIMITED - 1981-12-31
    ROSEHAUGH GREYCOAT ESTATES PUBLIC LIMITED COMPANY - 1992-05-05
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-02-12
    IIF 280 - Director → ME
  • 78
    GUARDZOOM LIMITED - 1996-11-15
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-05-20 ~ 2001-12-12
    IIF 266 - Director → ME
  • 79
    HOLYROOD HOTELS LIMITED - 2021-11-17
    DMWS 308 LIMITED - 1998-01-29
    icon of address The Holyrood Hotel, 81 Holyrood Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,492,543 GBP2024-12-31
    Officer
    icon of calendar 1997-10-31 ~ 2005-02-23
    IIF 73 - Director → ME
    icon of calendar 1998-01-28 ~ 2000-04-07
    IIF 7 - Secretary → ME
  • 80
    icon of address 4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-28 ~ 2004-03-15
    IIF 138 - Director → ME
  • 81
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 227 - Director → ME
  • 82
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 192 - Director → ME
  • 83
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 206 - Director → ME
  • 84
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 187 - Director → ME
  • 85
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 224 - Director → ME
  • 86
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 223 - Director → ME
  • 87
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 203 - Director → ME
  • 88
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 185 - Director → ME
  • 89
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 218 - Director → ME
  • 90
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 204 - Director → ME
  • 91
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 212 - Director → ME
  • 92
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 225 - Director → ME
  • 93
    icon of address 1 East Park Walk, East Village, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 178 - Director → ME
  • 94
    icon of address 1 East Park Walk, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 205 - Director → ME
  • 95
    NEWINCCO 1129 LIMITED - 2011-11-09
    QDD UK LIMITED - 2013-09-24
    icon of address 1 East Park Walk, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 219 - Director → ME
  • 96
    NEWINCCO 8 LIMITED - 2001-01-16
    FREEHOLD PORTFOLIOS HARROW UK LIMITED - 2002-07-30
    icon of address One Coleman Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-16 ~ 2002-07-29
    IIF 269 - Director → ME
  • 97
    STADIUMTECH LIMITED - 1999-01-05
    DIXON DELANCEY (STOCKPORT) LIMITED - 2001-02-16
    icon of address Fordgate House, 1 Allsop Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-07 ~ 2001-02-13
    IIF 249 - Director → ME
  • 98
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-10-11 ~ 2023-02-24
    IIF 228 - Director → ME
  • 99
    icon of address 10 Fivefields, Grosvenor Gardens, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-06-15 ~ 2025-10-23
    IIF 91 - Director → ME
  • 100
    FREEZEPEOPLE LIMITED - 2003-11-12
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-04 ~ 2005-03-31
    IIF 24 - Director → ME
  • 101
    MACGREGOR TRAVEL LIMITED - 1987-04-07
    HILTON TRAVEL SERVICES LIMITED - 2003-08-21
    ELONA LIMITED - 1984-11-28
    TREND TRAVEL LIMITED - 2002-08-27
    icon of address Ten, George Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-03-07
    IIF 27 - Director → ME
  • 102
    MCCARTHY MCDONALD HOTELS LIMITED - 2003-02-18
    icon of address 60 Welbeck Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-12-11 ~ 2004-08-20
    IIF 30 - Director → ME
  • 103
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-05-01 ~ 2005-03-31
    IIF 40 - Director → ME
    icon of calendar 1995-12-28 ~ 1999-01-21
    IIF 16 - Secretary → ME
    icon of calendar 1992-05-01 ~ 1992-05-01
    IIF 9 - Secretary → ME
  • 104
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,590,000 GBP2024-09-26
    Officer
    icon of calendar 1995-06-28 ~ 2005-03-31
    IIF 68 - Director → ME
    icon of calendar 1995-12-28 ~ 1998-11-30
    IIF 3 - Secretary → ME
  • 105
    LONDON’S TECH CITY LIMITED - 2011-11-22
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-25 ~ 2023-02-24
    IIF 175 - Director → ME
  • 106
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-11-18 ~ 2005-03-31
    IIF 45 - Director → ME
    icon of calendar 1997-11-18 ~ 1999-04-06
    IIF 15 - Secretary → ME
  • 107
    WATERLOO CHEMISTS (CHESTER) LIMITED - 1993-11-29
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-26
    Officer
    icon of calendar 1996-08-14 ~ 2005-03-31
    IIF 55 - Director → ME
    icon of calendar 1996-08-14 ~ 1998-11-30
    IIF 4 - Secretary → ME
  • 108
    DIXON DELANCEY (BRADFORD) LIMITED - 2001-03-07
    GAINGRACE LIMITED - 1999-01-05
    icon of address Fordgate House, 1 Allsop Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-07 ~ 2001-02-13
    IIF 241 - Director → ME
  • 109
    H.B. & C. CO LIMITED - 1999-10-26
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-01
    IIF 338 - Ownership of shares – 75% or more OE
  • 110
    MREF HOTELS FOUR LIMITED - 2015-08-15
    245TH SHELF INVESTMENT COMPANY LIMITED - 1996-07-19
    HERITAGE HOTELS LIMITED - 2007-02-07
    icon of address Hudson Advisors Uk Limited, 17 Dominion Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-17 ~ 2005-03-31
    IIF 52 - Director → ME
  • 111
    MREF HOTELS THREE LIMITED - 2015-08-24
    MACDONALD HOTELS (UK) LIMITED - 2007-02-07
    MHL MANAGEMENT (NO.3) LIMITED - 1998-04-14
    icon of address Hudson Advisors Uk Limited, First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1992-11-13 ~ 2005-03-31
    IIF 63 - Director → ME
    icon of calendar 1995-12-28 ~ 1998-11-30
    IIF 14 - Secretary → ME
  • 112
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-04-04 ~ 2001-06-18
    IIF 23 - Director → ME
  • 113
    IDEALFIND LIMITED - 1986-04-02
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-26 ~ 2005-03-31
    IIF 44 - Director → ME
  • 114
    ORRMAC (NO:143) LIMITED - 1991-03-05
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,100 GBP2024-09-26
    Officer
    icon of calendar 1995-06-28 ~ 2005-03-31
    IIF 71 - Director → ME
    icon of calendar 1995-12-28 ~ 1999-10-08
    IIF 5 - Secretary → ME
  • 115
    BARRATT DONA LOLA NO.1 LIMITED - 2003-09-11
    FIREFAR LIMITED - 1987-06-01
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-26 ~ 2005-03-31
    IIF 42 - Director → ME
  • 116
    MHL MANAGEMENT (NO.2) LIMITED - 1993-04-19
    CAIRN MANAGEMENT LIMITED - 1997-01-09
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents, 22 offsprings)
    Officer
    icon of calendar 1992-11-13 ~ 2005-03-31
    IIF 41 - Director → ME
    icon of calendar 1995-12-28 ~ 1998-11-30
    IIF 12 - Secretary → ME
  • 117
    MHL MANAGEMENT (NO.1) LIMITED - 2014-06-23
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 1992-11-13 ~ 2005-03-31
    IIF 58 - Director → ME
    icon of calendar 1995-12-28 ~ 1998-11-30
    IIF 8 - Secretary → ME
  • 118
    MACDONALD HOTELS AND RESORTS LIMITED - 2014-06-20
    ORRMAC (NO:140) LIMITED - 1990-07-02
    AMBASSADOR HOTELS & LEISURE LIMITED - 1990-08-09
    MACDONALD HOTELS PLC - 2003-12-04
    MACDONALD HOTELS LIMITED - 2004-02-10
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-05-01 ~ 2005-03-31
    IIF 69 - Director → ME
    icon of calendar 1995-12-28 ~ 1998-11-30
    IIF 20 - Secretary → ME
  • 119
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 1996-09-23 ~ 1999-11-19
    IIF 6 - Secretary → ME
  • 120
    BARRATT MULTI-OWNERSHIP & HOTELS LIMITED - 1983-03-15
    AUSTRALIAN LAND SALES LIMITED - 1976-12-31
    FOREST HILLS HOTEL (LOCH ARD ABERFOYLE) LIMITED(THE) - 2019-03-07
    MULTI-OWNERSHIP & HOTELS LIMITED - 1982-10-26
    MULTI-OWNERSHIP & HOTELS LIMITED - 1976-12-31
    AUSTRALIAN LAND SALES LIMITED - 1977-12-31
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    695,000 GBP2024-09-26
    Officer
    icon of calendar 1998-03-26 ~ 2005-03-31
    IIF 57 - Director → ME
  • 121
    TM 1127 LIMITED - 1999-06-03
    BARRATT INTERNATIONAL RESORTS ERMITA LIMITED - 2004-06-08
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-05-14 ~ 2005-03-31
    IIF 46 - Director → ME
  • 122
    BARRATT INTERNATIONAL RESORTS LIMITED - 2003-07-04
    BARRATT MULTI-OWNERSHIP & HOTELS LIMITED - 1988-10-03
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents, 26 offsprings)
    Officer
    icon of calendar 1998-03-26 ~ 2005-03-31
    IIF 56 - Director → ME
  • 123
    PRECIS (863) LIMITED - 1989-03-31
    BARRATT TRAVEL CLUB LIMITED - 2003-09-11
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2001-04-02 ~ 2005-03-31
    IIF 62 - Director → ME
  • 124
    HACKREMCO (NO.1713) LIMITED - 2000-10-02
    icon of address C/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-24 ~ 2003-02-19
    IIF 275 - Director → ME
  • 125
    MAPELEY STEPS LIMITED - 2000-12-21
    SHELFCO (NO.2013) LIMITED - 2000-12-11
    icon of address C/o Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-28 ~ 2003-02-19
    IIF 243 - Director → ME
  • 126
    CHALCO NINE LIMITED - 1989-02-07
    PITTODRIE HOUSE HOTEL LIMITED - 2010-02-15
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    663,000 GBP2024-09-26
    Officer
    icon of calendar 1992-08-18 ~ 2005-03-31
    IIF 54 - Director → ME
  • 127
    SPECIALITY SHOPS DEVELOPMENTS UK LIMITED - 2001-01-25
    DELANCEY FIFTY TWO LIMITED - 2001-01-23
    DELANCEY CLAPHAM UK LIMITED - 2004-06-17
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-11 ~ 2003-12-31
    IIF 239 - Director → ME
  • 128
    DELANCEY ISLINGTON UK LIMITED - 2002-07-26
    DELANCEY ISLINGTON LIMITED - 1999-06-03
    TRIBECA PROPERTY ISLINGTON NO. 1 UK LIMITED - 2004-06-17
    icon of address 1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-28 ~ 2003-12-31
    IIF 137 - Director → ME
  • 129
    DELANCEY SIXTY THREE LIMITED - 2002-05-24
    TRIBECA PROPERTY ISLINGTON NO. 2 UK LIMITED - 2004-06-17
    icon of address 1st Floor, 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-11 ~ 2003-12-31
    IIF 147 - Director → ME
  • 130
    SPECIALITY SHOPS VICTORIA UK LIMITED - 2001-01-25
    DELANCEY FIFTY FIVE LIMITED - 2001-01-23
    DELANCEY VICTORIA PLACE UK LIMITED - 2004-06-17
    icon of address 100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-01-11 ~ 2003-12-31
    IIF 149 - Director → ME
  • 131
    TRUSHELFCO (NO.3040) LIMITED - 2004-05-25
    icon of address 100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-05-25 ~ 2019-12-10
    IIF 156 - Director → ME
  • 132
    icon of address Bradley Cottage Church Street, Maiden Bradley, Warminster, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-26 ~ 2013-05-09
    IIF 78 - Director → ME
  • 133
    icon of address Bradley Cottage Church Street, Maiden Bradley, Warminster, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-09 ~ 2010-04-09
    IIF 37 - Director → ME
    icon of calendar 2011-08-08 ~ 2011-08-08
    IIF 81 - Director → ME
  • 134
    VANISHSHAPE LIMITED - 2001-05-30
    icon of address 9 Marylebone Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-14 ~ 2000-12-20
    IIF 237 - Director → ME
  • 135
    SINCLAIR GOLDSMITH HOLDINGS PLC - 1993-05-24
    ANYBID PUBLIC LIMITED COMPANY - 1986-11-20
    CONRAD RITBLAT GROUP PLC - 1997-11-10
    CONRAD RITBLAT SINCLAIR GOLDSMITH PLC - 1995-10-09
    icon of address 9 Marylebone Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-03 ~ 2001-02-26
    IIF 240 - Director → ME
  • 136
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-05-21 ~ 2001-12-12
    IIF 145 - Director → ME
  • 137
    icon of address 319 Ballards Lane, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 188 - Director → ME
  • 138
    SPECIALITY SHOPS LIMITED - 2008-06-09
    CONSULGATE PUBLIC LIMITED COMPANY - 1985-07-25
    icon of address The Clock House, 87 Paines Lane, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-03 ~ 2003-12-31
    IIF 143 - Director → ME
  • 139
    FAROVER PLC - 1988-12-23
    ARTESIAN ESTATES PLC - 1997-01-07
    DELANCEY ESTATES LIMITED - 2008-06-09
    icon of address The Clock House, Paines Lane, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-03 ~ 2003-12-31
    IIF 150 - Director → ME
  • 140
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -4,407,947 GBP2024-03-31
    Officer
    icon of calendar 2017-01-09 ~ 2020-06-29
    IIF 84 - LLP Designated Member → ME
  • 141
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-31 ~ 2021-07-22
    IIF 177 - Director → ME
  • 142
    CADISFIELD LIMITED - 1995-01-27
    icon of address Hudson Advisors Uk Limited, 17 Dominion Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-17 ~ 2005-03-31
    IIF 53 - Director → ME
  • 143
    FREEHOLD PORTFOLIOS BRACKNELL LIMITED - 2000-02-15
    icon of address Cavendish House, 18 Cavendish Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-09-19 ~ 2000-02-08
    IIF 264 - Director → ME
  • 144
    FREEHOLD PORTFOLIOS HP LIMITED - 2000-02-15
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-01-29 ~ 2000-02-08
    IIF 267 - Director → ME
  • 145
    FREEHOLD PORTFOLIOS HP NOMINEE LIMITED - 2000-02-15
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-01-29 ~ 2000-02-08
    IIF 270 - Director → ME
  • 146
    DELANCEY GROUP LIMITED - 2010-08-31
    NEWINCCO 832 LIMITED - 2008-06-05
    icon of address 40 Queen Anne Street, London
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2008-06-05 ~ 2010-06-18
    IIF 160 - Director → ME
  • 147
    TRIBECA PROPERTY PIMLICO UK LIMITED - 2002-05-28
    DV3 PIMLICO NO.1 UK LIMITED - 2006-04-20
    DELANCEY SIXTY ONE LIMITED - 2001-11-12
    TRIBECA PROPERTY PIMLICO NO. 1 UK LIMITED - 2003-09-19
    icon of address 40 Craven Street, Charing Cross, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-11 ~ 2004-07-02
    IIF 140 - Director → ME
  • 148
    DELANCEY 065 LIMITED - 2002-05-28
    DV3 PIMLICO NO.2 UK LIMITED - 2006-04-20
    TRIBECA PROPERTY PIMLICO NO. 2 UK LIMITED - 2003-09-19
    icon of address 40 Craven Street, Charing Cross, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-05 ~ 2004-07-02
    IIF 141 - Director → ME
  • 149
    LEDGE 121 LIMITED - 1992-08-07
    icon of address Grange Manor Hotel, Glensburgh Road, Grangemouth
    Active Corporate (3 parents)
    Equity (Company account)
    2,998,215 GBP2024-09-26
    Officer
    icon of calendar 1992-08-18 ~ 2005-03-31
    IIF 59 - Director → ME
  • 150
    LEDGE 120 LIMITED - 1992-08-07
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,015,000 GBP2024-09-26
    Officer
    icon of calendar 1992-08-18 ~ 2005-03-31
    IIF 64 - Director → ME
  • 151
    GOWERMIST LIMITED - 1999-01-28
    DIXON DELANCEY (HULL) LIMITED - 2001-02-16
    icon of address Fordgate House, 1 Allsop Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-07 ~ 2001-02-13
    IIF 247 - Director → ME
  • 152
    TRIBECA PROPERTY CHANCERY (UK) LIMITED - 2006-01-16
    FREEHOLD PORTFOLIOS NOMINEES LIMITED - 1997-09-09
    FREEHOLD PORTFOLIOS CHANCERY NOMINEES LIMITED - 2004-01-14
    icon of address 88 Wood Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-06-20 ~ 2004-09-30
    IIF 265 - Director → ME
  • 153
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-07-03 ~ 2001-12-12
    IIF 142 - Director → ME
  • 154
    FLOODSCENE LIMITED - 1999-01-05
    DIXON DELANCEY (MILTON KEYNES) LIMITED - 2001-02-16
    icon of address Fordgate House, 1 Allsop Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-07 ~ 2001-02-13
    IIF 234 - Director → ME
  • 155
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,600,294 GBP2023-07-31
    Officer
    icon of calendar 1999-04-09 ~ 2003-12-31
    IIF 128 - Director → ME
  • 156
    icon of address C/o Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-17 ~ 2007-11-17
    IIF 34 - Director → ME
  • 157
    icon of address 6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-03 ~ 2003-12-31
    IIF 136 - Director → ME
  • 158
    SOUTH EASTERN LEISURE LIMITED - 1999-06-03
    DELANCEY SOUTH EASTERN UK LIMITED - 1999-07-19
    MAILTRACE LIMITED - 1999-05-13
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -6,127,381 GBP2021-01-31
    Officer
    icon of calendar 1999-04-09 ~ 2003-12-31
    IIF 139 - Director → ME
  • 159
    THE SOUTH BANK BOARD LIMITED - 2008-05-30
    icon of address Southbank Centre, Belvedere Road, London
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2015-12-31
    IIF 230 - Director → ME
  • 160
    MENUWEB LIMITED - 1998-11-12
    icon of address The Clock House, 87 Paines Lane, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-03 ~ 2003-12-31
    IIF 148 - Director → ME
  • 161
    PACIFIC SHELF 294 LIMITED - 2003-03-19
    FOOTBALL POOLS TRUSTEE COMPANY LIMITED - 2017-07-07
    VERNONS TRUSTEE COMPANY LIMITED - 2013-11-29
    icon of address Collins House, Rutland Square, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 1990-06-05 ~ 1991-03-07
    IIF 26 - Director → ME
  • 162
    FARMCOTE SPORTING CLUB LIMITED - 2021-07-13
    icon of address 40 Queen Anne Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ 2012-03-05
    IIF 255 - Director → ME
  • 163
    MACROPAINT LIMITED - 2009-05-27
    icon of address 1 East Park Walk, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 130 - Director → ME
  • 164
    PAINTMACRO LIMITED - 2009-05-27
    icon of address 1 East Park Walk, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 217 - Director → ME
  • 165
    BATCHPAINT LIMITED - 2009-05-27
    icon of address 1 East Park Walk, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 186 - Director → ME
  • 166
    RAISEMEDIA LIMITED - 2009-05-27
    icon of address 1 East Park Walk, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 176 - Director → ME
  • 167
    BATCHPATH LIMITED - 2009-05-27
    icon of address 1 East Park Walk, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 180 - Director → ME
  • 168
    icon of address 1 East Park Walk, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-08-09 ~ 2019-07-18
    IIF 213 - Director → ME
  • 169
    icon of address 161 Drury Lane, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-04-03 ~ 1998-06-01
    IIF 279 - Director → ME
  • 170
    BONSQUARE 26 LIMITED - 1991-05-02
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,050,000 GBP2024-09-26
    Officer
    icon of calendar 1997-08-20 ~ 2005-03-31
    IIF 70 - Director → ME
    icon of calendar 1997-08-20 ~ 2000-04-01
    IIF 19 - Secretary → ME
  • 171
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-10-30 ~ 2025-01-13
    IIF 316 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 316 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 316 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 172
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-02-12
    IIF 276 - Director → ME
  • 173
    THE ALPHA STANDARD TRUST - 2014-01-15
    THE THREE R'S FOUNDATION - 2009-07-01
    icon of address 3rd Floor 24 Old Bond Street, London, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    683,999 GBP2016-12-31
    Officer
    icon of calendar 2009-02-13 ~ 2011-04-12
    IIF 146 - Director → ME
  • 174
    icon of address The Gatehouse, 10 Dumbarton Road, Glasgow, Scotland
    Active Corporate (11 parents, 5 offsprings)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2005-11-24 ~ 2014-07-08
    IIF 131 - Director → ME
  • 175
    SHELFCO (NO. 1000) LIMITED - 1995-02-24
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-02-21 ~ 1998-06-01
    IIF 278 - Director → ME
  • 176
    DMWS 420 LIMITED - 2003-10-06
    icon of address Whiteside House, Whiteside Industrial Estate, Bathgate, West Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-30 ~ 2005-02-23
    IIF 61 - Director → ME
    icon of calendar 2000-05-30 ~ 2001-04-26
    IIF 21 - Secretary → ME
  • 177
    DELANCEY BASINGSTOKE UK LIMITED - 2001-08-31
    DELANCEY BASINGSTOKE LIMITED - 1999-06-03
    icon of address B& C Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-09 ~ 2001-08-31
    IIF 238 - Director → ME
  • 178
    DELANCEY LONDON NO.2 UK LIMITED - 2001-12-21
    DELANCEY FORTY ONE LIMITED - 2000-04-28
    icon of address 105 St. Peters Street, St. Albans
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-20 ~ 2003-12-31
    IIF 152 - Director → ME
  • 179
    icon of address The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2023-05-26 ~ 2025-04-01
    IIF 305 - Director → ME
  • 180
    icon of address The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (9 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-05-26 ~ 2025-04-01
    IIF 303 - Director → ME
  • 181
    icon of address The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (9 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-05-26 ~ 2025-04-01
    IIF 306 - Director → ME
  • 182
    icon of address Bradley Cottage Church Street, Maiden Bradley, Warminster, Wilts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-23 ~ 2013-05-09
    IIF 86 - Director → ME
    icon of calendar 2013-04-23 ~ 2014-02-05
    IIF 32 - Secretary → ME
  • 183
    icon of address C/o Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate
    Officer
    icon of calendar 2004-06-18 ~ 2010-10-01
    IIF 35 - Director → ME
  • 184
    WATERLOO CHEMISTS LIMITED - 1993-11-24
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    47,100 GBP2024-09-26
    Officer
    icon of calendar 1996-08-14 ~ 2005-03-31
    IIF 65 - Director → ME
    icon of calendar 1996-08-14 ~ 1998-11-30
    IIF 10 - Secretary → ME
  • 185
    icon of address Hudson Advisors Uk Limited, First Floor, Quay 2, 139 Fountainbridge, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-05-01 ~ 1999-07-09
    IIF 31 - Director → ME
    icon of calendar 1995-12-28 ~ 1999-07-11
    IIF 11 - Secretary → ME
  • 186
    NEWINCCO 835 LIMITED - 2008-06-05
    MILNER GROUP PROPERTIES LIMITED - 2020-12-08
    icon of address 40 Queen Anne Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-05-30 ~ 2010-06-18
    IIF 133 - Director → ME
  • 187
    icon of address C/o Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-27 ~ 2006-02-01
    IIF 36 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.