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 Antony Ian Spencer

child relation
Offspring entities and appointments
Active 99
  • 1
    AMF (MIDDLE ST) LIMITED - 2018-08-29
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -213,124 GBP2023-12-30
    Officer
    icon of calendar 2018-08-20 ~ now
    IIF 115 - Director → ME
  • 2
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -34,693 GBP2023-12-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 103 - Director → ME
  • 3
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -31,962 GBP2023-12-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 87 - Director → ME
  • 4
    AMF (KINGSTHORPE RD) LIMITED - 2016-06-12
    icon of address 85 Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 176 - Director → ME
  • 5
    HIGHBURY STUDIOS LTD - 2011-12-12
    icon of address Townend House, Crown Road, Norwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,221,792 GBP2016-12-31
    Officer
    icon of calendar 2006-06-21 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 6
    MANCHESTER SQUARE HOLDINGS LIMITED - 2019-05-03
    THRIVE & WORK LIMITED - 2018-05-23
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    ANTHONY GREEN & SPENCER (MANAGEMENTS) LIMITED - 1988-11-01
    ANTHONY GREEN & SPENCER MANAGEMENT LIMITED - 1986-03-25
    ANTHONY GREEN & PARTNERS (MANAGEMENTS) LIMITED - 1986-02-03
    DOVERHOME LIMITED - 1983-09-05
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,199,889 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    SPENCER GREEN LIMITED - 1989-04-04
    UNION SQUARE PROPERTIES LIMITED - 1988-03-21
    KAROGOLD LIMITED - 1987-04-14
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,344 GBP2024-03-31
    Officer
    icon of calendar 1995-11-01 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Stables 3b Wilson Street, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-29 ~ dissolved
    IIF 181 - Director → ME
  • 10
    icon of address Townshend House, Crown Road, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-03 ~ dissolved
    IIF 180 - Director → ME
  • 11
    GEORGE NO.6 LIMITED - 2018-02-16
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 12
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    763,627 GBP2023-12-31
    Officer
    icon of calendar 2007-07-17 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    3,170,381 GBP2023-12-31
    Officer
    icon of calendar 2002-05-29 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 91 - Director → ME
  • 15
    icon of address 11 London Road, Harston, Cambs, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    THRIVE AND PROSPER LTD - 2020-05-06
    THE HUB S LONDON LIMITED - 2016-05-28
    STADIUM CAPITAL MANAGEMENT (NO2) LIMITED - 2015-07-20
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-12-18 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 17
    STARCLASS (HINDE HOUSE) NO.3 LIMITED - 2020-05-06
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 18
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-05 ~ dissolved
    IIF 183 - Director → ME
  • 19
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,389,253 GBP2023-12-31
    Officer
    icon of calendar 2005-09-15 ~ now
    IIF 80 - Director → ME
  • 20
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -407,583 GBP2023-12-31
    Officer
    icon of calendar 2000-01-12 ~ now
    IIF 133 - Director → ME
  • 21
    icon of address 7 Manchester Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 22
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2010-08-17 ~ now
    IIF 161 - Director → ME
  • 23
    DM 62 LIMITED - 2010-08-27
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    788,864 GBP2024-06-30
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 96 - Director → ME
  • 24
    icon of address 10 Jacobs Well Mews, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,120,500 GBP2024-03-24
    Officer
    icon of calendar 2007-06-19 ~ now
    IIF 82 - Director → ME
  • 25
    ANTHONY GREEN & SPENCER RESIDENTIAL LTD - 2011-12-05
    ANTHONY GREEN & SPENCER RESIDENTIAL PROPERTY SERVICES LIMITED - 2005-11-03
    ANTHONY GREEN & SPENCER FACILITIES MANAGEMENT LIMITED - 2003-07-08
    ANTHONY GREEN & SPENCER MANAGEMENTS LIMITED - 1993-09-10
    IENA INVESTMENTS LIMITED - 1993-08-02
    GLOWSTRONG LIMITED - 1991-06-03
    icon of address Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-15 ~ dissolved
    IIF 140 - Director → ME
  • 26
    icon of address 11 London Road Harston, Cambs, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 144 - Director → ME
  • 27
    icon of address 84 Aldermans Hill, Palmers Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-18 ~ dissolved
    IIF 178 - Director → ME
  • 28
    icon of address 84 Aldermans Hill, Palmers Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-18 ~ dissolved
    IIF 177 - Director → ME
  • 29
    THRIVE & LIVE LIMITED - 2021-04-09
    icon of address 10 Jacobs Well Mews, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 10 Jacobs Well Mews, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 31
    THE LANDLORDS ADMINISTRATION COMPANY LIMITED - 2015-07-20
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-10-26 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 33
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-05-11 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 34
    STADIUM JACOB WELL MEWS LIMITED - 2012-04-19
    STRATA CONCEPTS LIMITED - 2009-06-06
    icon of address 10 Jacobs Well Mews, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-05-22 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 35
    HINDE STREET CAPITAL LIMITED - 2012-04-19
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2009-01-12 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-03-29 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 37
    STADIUM RENTALS LTD - 2012-04-19
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2005-12-15 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,174 GBP2024-03-31
    Officer
    icon of calendar 2012-02-03 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 39
    HUB IO LONDON LIMITED - 2018-05-23
    TELFIN 2 LIMITED - 2015-07-29
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-06-08 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 40
    THRIVE & LIMITED - 2018-05-23
    HUB INPUTOUTPUT LIMITED - 2016-05-24
    STADIUM CAPITAL MANAGEMENT LTD - 2015-07-28
    STADIUM CONSTRUCTION SERVICES LIMITED - 2013-01-09
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2012-08-24 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 41
    STEEPLE CONSTRUCTION LIMITED - 2019-05-10
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    477,651 GBP2024-06-30
    Officer
    icon of calendar 2018-06-30 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    STADIUM RACING LIMITED - 2018-05-23
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-11-13 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,163,166 GBP2023-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 97 - Director → ME
  • 44
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,092,560 GBP2024-07-31
    Officer
    icon of calendar 2012-07-02 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 92 - Director → ME
  • 46
    HIGHBURY STUDIOS LTD - 2020-09-25
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-12-14 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -364,316 GBP2024-12-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 159 - Director → ME
  • 48
    icon of address 10 Jacobs Well Mews, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -21,138 GBP2023-12-29
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 164 - Director → ME
  • 49
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    342,233 GBP2023-12-30
    Officer
    icon of calendar 2018-08-20 ~ now
    IIF 114 - Director → ME
  • 50
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-07-04 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 51
    GLENWOOD PROPERTIES (RAINHAM) LIMITED - 1997-12-30
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,968,373 GBP2024-03-31
    Officer
    icon of calendar 2016-06-28 ~ now
    IIF 162 - Director → ME
  • 52
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,957 GBP2024-03-31
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 11 London Road, Harston, Cambs, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    50 GBP2023-12-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 105 - Director → ME
  • 55
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -51 GBP2023-12-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 131 - Director → ME
  • 56
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    949,837 GBP2023-12-31
    Officer
    icon of calendar 2015-05-27 ~ now
    IIF 158 - Director → ME
  • 57
    STARCLASS (THE PHOENIX) LTD - 2008-04-11
    icon of address 7 Manchester Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-20 ~ dissolved
    IIF 141 - Director → ME
    icon of calendar 2006-09-20 ~ dissolved
    IIF 185 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 58
    HIGHBURY EAST LTD - 2007-04-24
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,592,283 GBP2024-03-30
    Officer
    icon of calendar 2005-12-15 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 59
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-02-08 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 60
    STADIUM CAPITAL LTD - 2006-01-30
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2005-12-15 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 61
    HIGHBURY WEST LTD - 2007-04-24
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 106 - Director → ME
  • 62
    N7 WEST LTD - 2006-01-30
    icon of address 10 Jacobs Well Mews, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2005-12-23 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 63
    ASHBURTON DEVELOPMENTS LIMITED - 2006-02-22
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-01-31 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2015-05-27 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 10 Jacobs Well Mews, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-03-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 66
    STADIUM CAPITAL N5 LTD - 2007-03-05
    N7 EAST LTD - 2006-01-30
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2005-12-23 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 67
    STADIUM PROPERTIES LIMITED - 2012-07-24
    STADIUM CAPITAL N7 LTD - 2007-03-05
    icon of address 10 Jacobs Well Mews, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2006-04-05 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 68
    STADIUM CAPITAL EAST LIMITED - 2007-03-05
    ASHBURTON TRADING (SALES) LIMITED - 2006-08-17
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-08-04 ~ now
    IIF 108 - Director → ME
  • 69
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,941 GBP2024-03-31
    Officer
    icon of calendar 2007-05-18 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 70
    RED MEET LIMITED - 2019-01-16
    I HUB IO LIMITED - 2016-05-28
    THE FREEHOLD ADMINISTRATION COMPANY LIMITED - 2015-07-29
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,880,167 GBP2024-03-31
    Officer
    icon of calendar 2012-10-29 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,752 GBP2024-03-31
    Officer
    icon of calendar 2005-12-15 ~ now
    IIF 98 - Director → ME
  • 72
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 166 - Director → ME
  • 73
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    238,342 GBP2024-12-31
    Officer
    icon of calendar 2015-05-14 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address 10 Jacobs Well Mews, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    621,173 GBP2023-12-31
    Officer
    icon of calendar 2006-09-20 ~ now
    IIF 95 - Director → ME
  • 75
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,034 GBP2023-12-31
    Officer
    icon of calendar 2012-03-29 ~ now
    IIF 83 - Director → ME
  • 76
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    457 GBP2023-12-31
    Officer
    icon of calendar 2006-09-20 ~ now
    IIF 122 - Director → ME
  • 77
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    185,858 GBP2023-12-31
    Officer
    icon of calendar 2006-09-20 ~ now
    IIF 121 - Director → ME
  • 78
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    43,628,635 GBP2023-11-30
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 79
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    27,643,784 GBP2023-11-30
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 10 Jacobs Well Mews, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 81
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    204,873 GBP2023-12-31
    Officer
    icon of calendar 2015-07-24 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 10 Jacobs Well Mews, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    976,054 GBP2023-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 107 - Director → ME
  • 83
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,973,658 GBP2023-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 124 - Director → ME
  • 84
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 85
    icon of address 10 Jacobs Well Mews, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    158,101 GBP2023-11-30
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 86
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    156,301 GBP2023-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 14 - Has significant influence or controlOE
  • 87
    icon of address 10 Jacobs Well Mews, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2010-06-21 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    46,581 GBP2023-12-31
    Officer
    icon of calendar 1997-10-16 ~ now
    IIF 85 - Director → ME
  • 89
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    6,337,122 GBP2023-11-30
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 90
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 91
    4 AND 5 STEINE ST LTD - 2018-08-29
    icon of address 85 Church Road, Hove, East Sussex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -15,212 GBP2020-02-29
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 143 - Director → ME
  • 92
    icon of address 7 Manchester Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-20 ~ dissolved
    IIF 139 - Director → ME
  • 93
    GLOWRICH LIMITED - 1995-03-03
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,045 GBP2023-12-31
    Officer
    icon of calendar 1995-02-02 ~ now
    IIF 81 - Director → ME
  • 94
    KAISEN LIMITED - 1996-12-06
    SHELFCO (NO. 1244) LIMITED - 1996-11-28
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    203,478 GBP2023-12-31
    Officer
    icon of calendar 1997-02-20 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,011,393 GBP2023-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 175 - Director → ME
  • 96
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -569,023 GBP2024-03-31
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 174 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    IIF 6 - Right to surplus assets - 75% or moreOE
  • 97
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ now
    IIF 59 - Has significant influence or controlOE
  • 98
    icon of address 10 Jacobs Well Mews, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-03-03 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 99
    icon of address The Stables 3b Wilson Street, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 182 - Director → ME
Ceased 29
  • 1
    "PHOENIX" PROPERTY MANAGEMENT LIMITED - 1998-03-26
    icon of address Associates House, 118a East Barnet Road, Barnet, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    65 GBP2023-12-31
    Officer
    icon of calendar 1999-03-29 ~ 2021-08-24
    IIF 169 - Director → ME
  • 2
    ANTHONY GREEN & SPENCER (MANAGEMENTS) LIMITED - 1988-11-01
    ANTHONY GREEN & SPENCER MANAGEMENT LIMITED - 1986-03-25
    ANTHONY GREEN & PARTNERS (MANAGEMENTS) LIMITED - 1986-02-03
    DOVERHOME LIMITED - 1983-09-05
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,199,889 GBP2023-12-31
    Officer
    icon of calendar ~ 1993-01-06
    IIF 187 - Secretary → ME
  • 3
    UK AUSTRALASIA LIMITED - 2007-10-30
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-10 ~ 2007-02-28
    IIF 136 - Director → ME
  • 4
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    763,627 GBP2023-12-31
    Officer
    icon of calendar 2007-07-17 ~ 2017-07-27
    IIF 188 - Secretary → ME
  • 5
    icon of address 11 John Princes Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2018-11-30
    Officer
    icon of calendar 2010-11-30 ~ 2020-06-25
    IIF 170 - Director → ME
  • 6
    STARCLASS (HINDE HOUSE) NO.3 LIMITED - 2020-05-06
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 48 - Ownership of shares – 75% or more OE
  • 7
    IP MAESTRALE ENERGY ITALY 16 LLP - 2013-02-27
    MATRIX ENERGY ITALY 16 LLP - 2007-09-15
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2007-08-31
    IIF 172 - LLP Member → ME
  • 8
    IP MAESTRALE ENERGY ITALY 6 LLP - 2013-02-27
    MATRIX ENERGY ITALY 6 LLP - 2007-09-15
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-08-31
    IIF 173 - LLP Member → ME
  • 9
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,389,253 GBP2023-12-31
    Officer
    icon of calendar 2005-09-15 ~ 2007-04-16
    IIF 184 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 58 - Ownership of shares – 75% or more OE
  • 10
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -407,583 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-06
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 11
    COXSWIRL LIMITED - 2013-10-03
    STADIUM UKA LIMITED - 2012-05-17
    HINDE STREET CAPITAL HOLDINGS LIMITED - 2009-03-11
    icon of address 36 Southway, Hampstead Garden Suburb, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-19 ~ 2012-05-11
    IIF 138 - Director → ME
  • 12
    icon of address 7 Manchester Square, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    34,207 GBP2018-03-31
    Officer
    icon of calendar 2013-08-28 ~ 2018-10-22
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 52 - Has significant influence or control OE
  • 13
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,163,166 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-11-19 ~ 2023-11-22
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 14
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    949,837 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 27 - Ownership of shares – 75% or more OE
  • 15
    HIGHBURY WEST LTD - 2007-04-24
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2005-12-15 ~ 2019-04-01
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ 2019-04-01
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 16
    STADIUM CAPITAL EAST LIMITED - 2007-03-05
    ASHBURTON TRADING (SALES) LIMITED - 2006-08-17
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,752 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-19
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-08-13 ~ 2020-08-08
    IIF 69 - Has significant influence or control OE
  • 19
    icon of address 10 Jacobs Well Mews, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    621,173 GBP2023-12-31
    Officer
    icon of calendar 2006-09-20 ~ 2017-09-24
    IIF 186 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 54 - Ownership of shares – 75% or more OE
  • 20
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,034 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    457 GBP2023-12-31
    Officer
    icon of calendar 2006-09-20 ~ 2017-09-24
    IIF 189 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 53 - Ownership of shares – 75% or more OE
  • 22
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    185,858 GBP2023-12-31
    Officer
    icon of calendar 2006-09-20 ~ 2017-09-24
    IIF 190 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 56 - Ownership of shares – 75% or more OE
  • 23
    icon of address 10 Jacobs Well Mews, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    976,054 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-11-19 ~ 2024-09-04
    IIF 60 - Has significant influence or control OE
  • 24
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,973,658 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-11-19 ~ 2023-11-22
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address 10 Jacobs Well Mews, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2010-06-21 ~ 2017-06-28
    IIF 193 - Secretary → ME
  • 26
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    46,581 GBP2023-12-31
    Officer
    icon of calendar 1997-10-16 ~ 2017-08-29
    IIF 191 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 28 - Ownership of shares – 75% or more OE
  • 27
    GLOWRICH LIMITED - 1995-03-03
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,045 GBP2023-12-31
    Officer
    icon of calendar 1995-02-02 ~ 2017-12-18
    IIF 192 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
  • 28
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,011,393 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-11-19 ~ 2024-09-04
    IIF 36 - Has significant influence or control OE
  • 29
    icon of address The Stables 3b Wilson Street, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-02 ~ 2016-04-25
    IIF 179 - Director → ME

The content of this website is protected by AgonGuard.

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

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