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

Mr Joseph Dunner

    Related profiles found in government register
  • Mr Joseph Dunner
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Joseph Dunner
    Israeli born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 43
  • Mr Joseph Dunner
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 18, Danescroft Avenue, London, NW4 2NE, England

      IIF 47
    • icon of address 75, Maygrove Road, West Hampstead, London, NW6 2EG

      IIF 48
    • icon of address 75 Maygrove Road, West Hampstead, London, NW6 2EG, England

      IIF 49
    • icon of address C/o Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 50
    • icon of address C/o Goldwins, 75 Maygrove Road, London, NW6 2EG

      IIF 51
    • icon of address C/o Goldwins, 75 Maygrove Road, London, NW6 2EG, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address 2nd Floor Parkgates, Bury New Road, Prestwich, M25 0TL, England

      IIF 55
  • Dunner, Joseph
    British company director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Danescroft Avenue, London, NW4 2NE, England

      IIF 56
  • Dunner, Joseph
    British propert development consultant born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 57
    • icon of address 30, Old Bailey, London, EC4M 7AU, United Kingdom

      IIF 58
  • Dunner, Joseph
    British property developer born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 59
  • Dunner, Joseph
    British property development consultant born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Joseph Dunner
    Israeli born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 140 IIF 141
    • icon of address 103, High Street, Waltham Cross, Hertfordshire, EN8 7AN, England

      IIF 142
  • Dunner, Joseph
    born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Old Bailey, London, EC4M 7AU, United Kingdom

      IIF 143
  • Dunner, Joseph
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Parkgates, Bury New Road, Prestwich, M25 0TL, England

      IIF 144
  • Dunner, Joseph
    British introducer born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Hamilton Road, London, NW11 9EJ, United Kingdom

      IIF 145
  • Dunner, Joseph
    British management born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Hamilton Road, London, Uk, NW11 9EJ, United Kingdom

      IIF 146
  • Dunner, Joseph
    British property consultant born in October 1983

    Resident in England

    Registered addresses and corresponding companies
  • Dunner, Joseph
    British property development consultant born in October 1983

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -19,458 GBP2020-11-30
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 73 - Director → ME
  • 2
    icon of address 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-28 ~ dissolved
    IIF 89 - Director → ME
  • 4
    icon of address 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 116 - Director → ME
  • 5
    icon of address 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 103 - Director → ME
  • 6
    BYM BURTON HOLDINGS 1 LIMITED - 2022-05-16
    icon of address 4385, 14106556 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 67 - Director → ME
  • 7
    ALTITUDE FINANCE LTD - 2017-05-10
    icon of address C/o Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London
    In Administration Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -546,030 GBP2021-06-30
    Officer
    icon of calendar 2016-08-15 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 122 - Director → ME
  • 9
    icon of address 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 143 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    BYM SHELF 2 LIMITED - 2021-07-08
    icon of address 4385, 13399030 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    SDB EXMOUTH LIMITED - 2021-01-25
    BYM EXMOUTH LIMITED - 2021-01-13
    icon of address 30 Old Bailey, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Profit/Loss (Company account)
    182,388 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    ALTITUDE FINANCE HOLDINGS LTD - 2017-03-23
    icon of address 103 High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (3 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    -1,692,774 GBP2024-06-30
    Officer
    icon of calendar 2016-06-10 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 4385, 13526344 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 65 - Director → ME
  • 14
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 81 - Director → ME
  • 15
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 4385, 13536725 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 4385, 11664895 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    120 GBP2021-06-30
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 92 - Director → ME
  • 21
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 91 - Director → ME
  • 22
    PERMITTED DEVELOPMENTS INVESTMENTS NO 9 LTD - 2022-01-18
    icon of address I54 Business Park, Valiant Way, Wolverhampton, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 23
    icon of address Care Of Goldwins, 75 Maygrove Road, West Hampstead, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,640 GBP2021-05-31
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 111 Rico House George Street, Prestwich, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -104,886 GBP2023-10-31
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 2nd Floor Parkgates, Bury New Road, Prestwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 26
    PERMITTED DEVELOPMENTS INVESTMENTS NO 12 LIMITED - 2024-06-20
    icon of address 2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    -968,272 GBP2025-06-30
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    PERMITTED DEVELOPMENTS INVESTMENTS NO 18 LIMITED - 2024-06-20
    icon of address 13-14 Welbeck Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    3,363,708 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-14 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    icon of calendar 2020-09-23 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 71 - Director → ME
  • 30
    icon of address 30 Old Bailey, London, United Kingdom
    Liquidation Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,052,550 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,833,900 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 4385, 12434674 - Companies House Default Address, Cardiff
    Receiver Action Corporate (3 parents)
    Profit/Loss (Company account)
    1,946,250 GBP2021-07-01 ~ 2022-06-30
    Person with significant control
    icon of calendar 2020-01-30 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 30 Old Bailey, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Equity (Company account)
    595,828 GBP2021-06-30
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 4385, 12938156 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -400,225 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    BRACKNELL ALTITUDE LTD - 2017-03-13
    icon of address 18 Danescroft Avenue, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    395,580 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 85 - Director → ME
  • 36
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 151 - Director → ME
  • 37
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -16,782,510 GBP2021-06-30
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 57 - Director → ME
  • 38
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,372,309 GBP2021-06-30
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 58 - Director → ME
  • 39
    PERMITTED DEVELOPMENTS INVESTMENTS NO 11 LIMITED - 2019-07-22
    icon of address First Floor Offices Farley Court, Allsop Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,765,875 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -11,980,512 GBP2021-06-30
    Officer
    icon of calendar 2017-09-06 ~ now
    IIF 94 - Director → ME
  • 41
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -686 GBP2020-09-30
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 68 - Director → ME
  • 42
    icon of address 30 Old Bailey, London, United Kingdom
    Liquidation Corporate (4 parents)
    Equity (Company account)
    11,676 GBP2021-06-30
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 104 - Director → ME
  • 43
    icon of address C/o Goldwins, 75 Maygrove Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -88,822 GBP2016-01-31
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 30 Old Bailey, London, United Kingdom
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    134,606 GBP2021-06-30
    Officer
    icon of calendar 2020-04-27 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 75 Maygrove Road West Hampstead, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,102 GBP2019-01-28
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 62
  • 1
    BYM DORCHESTER 1 LIMITED - 2023-11-21
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    300,622 GBP2024-05-31
    Officer
    icon of calendar 2021-05-14 ~ 2021-06-29
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2021-06-27
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 51 Welbeck Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-12 ~ 2022-04-07
    IIF 90 - Director → ME
  • 3
    BYM CHELMSFORD LIMITED - 2022-01-26
    BYM THE SPIRES 2 LIMITED - 2021-06-08
    BYM SHELF 1 LIMITED - 2021-05-25
    BYM SHELF 1 LIMITED - 2021-06-11
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    7,609,183 GBP2024-06-30
    Officer
    icon of calendar 2021-05-14 ~ 2021-10-29
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2021-06-03
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -70,353 GBP2021-03-28 ~ 2022-06-30
    Officer
    icon of calendar 2021-03-28 ~ 2024-02-13
    IIF 111 - Director → ME
  • 5
    icon of address 30 Old Bailey, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Profit/Loss (Company account)
    -3,316,080 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2020-12-16 ~ 2024-02-13
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ 2021-03-29
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 4385, 13937611 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-24 ~ 2024-02-13
    IIF 100 - Director → ME
  • 7
    BYM BURTON LIMITED - 2022-05-16
    BYM TRADINGS LIMITED - 2022-04-01
    icon of address 30 Old Bailey, London, United Kingdom
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -1,410,179 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2018-11-22 ~ 2024-02-13
    IIF 114 - Director → ME
  • 8
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,532,798 GBP2024-06-30
    Officer
    icon of calendar 2022-05-13 ~ 2022-05-25
    IIF 82 - Director → ME
  • 9
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    68,124 GBP2024-12-31
    Officer
    icon of calendar 2022-05-13 ~ 2022-05-25
    IIF 70 - Director → ME
  • 10
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,162,345 GBP2024-06-30
    Officer
    icon of calendar 2022-05-13 ~ 2022-05-25
    IIF 75 - Director → ME
  • 11
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -807,031 GBP2024-06-30
    Officer
    icon of calendar 2022-05-20 ~ 2022-05-25
    IIF 74 - Director → ME
  • 12
    icon of address 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-04-01 ~ 2022-12-01
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    BYM SHELF 2 LIMITED - 2021-07-08
    icon of address 4385, 13399030 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-14 ~ 2024-02-13
    IIF 63 - Director → ME
  • 14
    icon of address 30 Old Bailey, London, United Kingdom
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    1,741,888 GBP2021-05-14 ~ 2022-06-30
    Officer
    icon of calendar 2021-05-14 ~ 2024-02-13
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ 2021-07-09
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    icon of calendar 2021-05-14 ~ 2021-06-14
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SDB EXMOUTH LIMITED - 2021-01-25
    BYM EXMOUTH LIMITED - 2021-01-13
    icon of address 30 Old Bailey, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Profit/Loss (Company account)
    182,388 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2020-10-28 ~ 2021-01-13
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ 2021-01-13
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 4385, 13656834 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-01 ~ 2024-02-13
    IIF 107 - Director → ME
  • 17
    icon of address 30 Old Bailey, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Profit/Loss (Company account)
    -523,948 GBP2021-10-05 ~ 2022-06-30
    Officer
    icon of calendar 2021-10-05 ~ 2024-02-13
    IIF 97 - Director → ME
  • 18
    BYM SHELF 4 LIMITED - 2021-07-22
    icon of address 4385, 13399070 - Companies House Default Address, Cardiff
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-05-14 ~ 2024-02-13
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2021-08-06
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 30 Old Bailey, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (5 parents)
    Profit/Loss (Company account)
    7,206,963 GBP2021-01-28 ~ 2022-06-30
    Officer
    icon of calendar 2021-01-28 ~ 2024-01-14
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ 2021-06-14
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-06-14 ~ 2021-07-22
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 20
    icon of address 103 High Street, Waltham Cross, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -604,260 GBP2024-06-30
    Officer
    icon of calendar 2020-11-04 ~ 2023-09-28
    IIF 113 - Director → ME
  • 21
    icon of address 18 Danescroft Avenue, London, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -1,087,712 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2019-10-08 ~ 2024-02-13
    IIF 105 - Director → ME
  • 22
    icon of address 103 High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -217,405 GBP2024-06-30
    Officer
    icon of calendar 2019-10-11 ~ 2024-01-15
    IIF 101 - Director → ME
  • 23
    icon of address 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-05 ~ 2024-02-13
    IIF 110 - Director → ME
  • 24
    icon of address 30 Old Bailey, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Profit/Loss (Company account)
    2,197,462 GBP2021-01-05 ~ 2022-06-30
    Officer
    icon of calendar 2021-01-05 ~ 2024-02-13
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2021-06-14
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-06-14 ~ 2021-07-14
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 25
    icon of address 4385, 11664895 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    120 GBP2021-06-30
    Officer
    icon of calendar 2018-11-07 ~ 2024-02-13
    IIF 60 - Director → ME
  • 26
    icon of address S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -222,557 GBP2023-12-31
    Officer
    icon of calendar 2020-06-08 ~ 2021-06-22
    IIF 88 - Director → ME
  • 27
    BYM CROYDON LIMITED - 2023-07-07
    icon of address 17 Market Place, Devizes, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,479,693 GBP2024-06-30
    Officer
    icon of calendar 2023-03-23 ~ 2023-06-13
    IIF 95 - Director → ME
  • 28
    PERMITTED DEVELOPMENTS INVESTMENTS NO 9 LTD - 2022-01-18
    icon of address I54 Business Park, Valiant Way, Wolverhampton, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-26 ~ 2019-08-12
    IIF 135 - Director → ME
  • 29
    BYM HEATHROW HOUSE HOLDINGS LIMITED - 2022-04-07
    icon of address S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -24,778 GBP2023-12-31
    Officer
    icon of calendar 2021-10-11 ~ 2022-04-05
    IIF 76 - Director → ME
  • 30
    BYM HEATHROW HOUSE LIMITED - 2022-04-19
    icon of address S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,937,939 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-10-12 ~ 2022-04-05
    IIF 77 - Director → ME
  • 31
    icon of address 4385, 08586949 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -133,355 GBP2021-06-30
    Officer
    icon of calendar 2013-06-27 ~ 2014-07-01
    IIF 147 - Director → ME
  • 32
    PERMITTED DEVELOPMENTS INVESTMENTS NO 17 LIMITED - 2024-06-20
    icon of address 13-14 Welbeck Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,584,909 GBP2024-06-30
    Officer
    icon of calendar 2020-07-10 ~ 2023-09-20
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2023-09-20
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    BYM BARNET MARKET 1 LIMITED - 2024-06-20
    icon of address 13-14 Welbeck Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -5,667 GBP2023-06-30
    Officer
    icon of calendar 2022-07-07 ~ 2024-03-29
    IIF 128 - Director → ME
  • 34
    BYM ERITH LIMITED - 2024-06-20
    BYM SHELF 3 LIMITED - 2021-07-15
    icon of address 13-14 Welbeck Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -211,364 GBP2024-06-30
    Officer
    icon of calendar 2021-05-14 ~ 2024-02-13
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2021-07-20
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    PERMITTED DEVELOPMENTS INVESTMENTS NO 12 LIMITED - 2024-06-20
    icon of address 2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    -968,272 GBP2025-06-30
    Officer
    icon of calendar 2019-04-10 ~ 2022-02-10
    IIF 83 - Director → ME
  • 36
    PERMITTED DEVELOPMENTS INVESTMENTS NO 18 HOLDINGS LIMITED - 2024-06-20
    icon of address 13-14 Welbeck Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -1,396,246 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ 2024-03-29
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ 2021-07-02
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 37
    PERMITTED DEVELOPMENTS INVESTMENTS NO 18 LIMITED - 2024-06-20
    icon of address 13-14 Welbeck Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    3,363,708 GBP2024-06-30
    Officer
    icon of calendar 2020-09-23 ~ 2024-03-29
    IIF 129 - Director → ME
  • 38
    PERMITTED DEVELOPMENTS INVESTMENTS NO 21 LIMITED - 2024-06-20
    icon of address 13-14 Welbeck Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,469,902 GBP2024-06-30
    Officer
    icon of calendar 2020-10-08 ~ 2024-02-13
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ 2024-02-28
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    BYM HOUNSLOW 1 HOLDINGS LIMITED - 2024-06-20
    BYM HOUNSLOW HOLDINGS LIMITED - 2022-02-14
    icon of address 13-14 Welbeck Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-10-18 ~ 2024-03-29
    IIF 131 - Director → ME
  • 40
    BYM HOUNSLOW 2 HOLDINGS LIMITED - 2024-06-20
    icon of address 13-14 Welbeck Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-11-30 ~ 2024-03-29
    IIF 133 - Director → ME
  • 41
    BYM HOUNSLOW 3 HOLDINGS LIMITED - 2024-06-20
    icon of address 13-14 Welbeck Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-02-14 ~ 2024-03-29
    IIF 132 - Director → ME
  • 42
    BYM HOUNSLOW LIMITED - 2024-06-20
    icon of address 13-14 Welbeck Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -4,240,281 GBP2024-06-30
    Officer
    icon of calendar 2021-09-15 ~ 2024-03-29
    IIF 127 - Director → ME
  • 43
    BYM HOUNSLOW SUB 2 LIMITED - 2024-06-20
    icon of address 13-14 Welbeck Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -5,004,353 GBP2024-06-30
    Officer
    icon of calendar 2021-09-16 ~ 2024-03-29
    IIF 134 - Director → ME
  • 44
    BYM HOUNSLOW SUB 3 LIMITED - 2024-06-20
    icon of address 13-14 Welbeck Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -977,480 GBP2024-06-30
    Officer
    icon of calendar 2021-09-16 ~ 2024-03-29
    IIF 115 - Director → ME
  • 45
    icon of address First Floor, Winston House, 349 Regents Park Road, Regents Park Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,707,499 GBP2023-06-30
    Officer
    icon of calendar 2016-06-11 ~ 2024-12-03
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-06-10 ~ 2017-06-10
    IIF 140 - Has significant influence or control OE
  • 46
    icon of address 2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,001 GBP2019-12-31
    Officer
    icon of calendar 2016-12-14 ~ 2019-05-16
    IIF 149 - Director → ME
  • 47
    icon of address S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,833,900 GBP2023-12-31
    Officer
    icon of calendar 2019-04-10 ~ 2020-05-22
    IIF 137 - Director → ME
  • 48
    icon of address 103 High Street, Waltham Cross, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -882,112 GBP2024-06-30
    Officer
    icon of calendar 2020-01-31 ~ 2023-09-28
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2020-03-31
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    icon of address 4385, 12434674 - Companies House Default Address, Cardiff
    Receiver Action Corporate (3 parents)
    Profit/Loss (Company account)
    1,946,250 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2020-01-30 ~ 2024-02-13
    IIF 61 - Director → ME
  • 50
    icon of address 2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,434,648 GBP2024-06-30
    Officer
    icon of calendar 2020-01-30 ~ 2024-02-13
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ 2024-03-11
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    icon of address 447 Kinglsland Road, Flat F, Kingsland Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,894,007 GBP2022-11-30
    Officer
    icon of calendar 2016-11-16 ~ 2019-03-06
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ 2019-03-06
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    BRACKNELL ALTITUDE LTD - 2017-03-13
    icon of address 18 Danescroft Avenue, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    395,580 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2016-11-02 ~ 2023-09-28
    IIF 112 - Director → ME
  • 53
    ALTITUDE UNION LTD - 2017-03-13
    icon of address 103 High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -2,839,168 GBP2024-06-30
    Officer
    icon of calendar 2016-06-13 ~ 2024-01-15
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ 2016-06-13
    IIF 141 - Has significant influence or control OE
  • 54
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -16,782,510 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-02-09
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,372,309 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-02-09
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    icon of address S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    635,104 GBP2023-12-31
    Officer
    icon of calendar 2018-04-19 ~ 2021-06-22
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ 2021-06-22
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    PERMITTED DEVELOPMENTS INVESTMENTS NO 11 LIMITED - 2019-07-22
    icon of address First Floor Offices Farley Court, Allsop Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,765,875 GBP2023-12-31
    Officer
    icon of calendar 2019-03-19 ~ 2019-06-18
    IIF 138 - Director → ME
  • 58
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -11,980,512 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-09-06 ~ 2018-05-16
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -686 GBP2020-09-30
    Person with significant control
    icon of calendar 2017-09-06 ~ 2018-05-16
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    icon of address 30 Old Bailey, London, United Kingdom
    Liquidation Corporate (4 parents)
    Equity (Company account)
    11,676 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-09-29 ~ 2021-03-18
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    SKY BUILDING NO 4 LTD - 2022-10-07
    icon of address 30 Old Bailey, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2022-03-30 ~ 2024-02-13
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ 2022-11-08
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    icon of address 137 Wargrave Avenue, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-11-08 ~ 2016-11-11
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ 2016-12-01
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.