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

Giles Patrick Cyril Mackay

    Related profiles found in government register
  • Giles Patrick Cyril Mackay
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England

      IIF 1
    • icon of address 5th Floor, One New Change, London, EC4M 9AF, England

      IIF 2
    • icon of address 6th Floor, Design Centre East, Chelsea Harbour, London, SW10 0XF, England

      IIF 3
    • icon of address Level 6, Design Centre East, Chelsea Harbour, London, SW10 0XF, England

      IIF 4 IIF 5
  • Mr Giles Patrick Cyril Mackay
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Giles Patrick Cyril Mackay
    British born in March 1962

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Level 6 Design Centre East, Chelsea Harbour, London, SW10 0XF, England

      IIF 14 IIF 15 IIF 16
    • icon of address Level 6, Design Centre East, Chelsea Harbour, London, SW10 0XF, United Kingdom

      IIF 18
  • Mackay, Giles Patrick Cyril
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Boltons Place, London, SW5 0LP

      IIF 19
    • icon of address 6th Floor, Design Centre East, Chelsea Harbour, London, SW10 0XF, United Kingdom

      IIF 20
    • icon of address Level 6, Design Centre East, Chelsea Harbour, London, SW10 0XF, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Mackay, Giles Patrick Cyril
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mackay, Giles Patrick Cyril
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Boltons Place, London, SW5 0LP

      IIF 55 IIF 56 IIF 57
    • icon of address 5th Floor, One New Change, London, EC4M 9AF, England

      IIF 61
    • icon of address 6th Floor Design Centre East, Chelsea Harbour, London, SW10 0XF, England

      IIF 62
    • icon of address 6th Floor The Chambers, Chelsea Harbour, London, SW10 0XF, United Kingdom

      IIF 63
    • icon of address Level 6, Design Centre East, Chelsea Harbour, London, SW10 0XF, United Kingdom

      IIF 64
  • Mackay, Giles Patrick Cyril
    British none born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 400, Capability Green, Luton, Bedfordshire, LU1 3AE

      IIF 65
  • Mackay, Giles Patrick Cyril
    British self employed born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 6 Design Centre East, Chelsea Harbour, London, SW10 0XF, England

      IIF 66
  • Mr Giles Mackay
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 7, Portman Mews South, London, Greater London, W1H 6AY, England

      IIF 67
  • Mackay, Giles Patrick Cyril
    British born in March 1962

    Resident in Monaco

    Registered addresses and corresponding companies
  • Mackay, Giles Patrick Cyril
    born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Boltons Place, London, SW5 0LP

      IIF 85
  • Mackay, Giles Patrick Cyril
    British co director born in March 1962

    Registered addresses and corresponding companies
    • icon of address 20 Carlyle Square, London, SW3 6EY

      IIF 86
  • Mackay, Giles Patrick Cyril
    British company director born in March 1962

    Registered addresses and corresponding companies
  • Mackay, Giles Patrick Cyril
    British director born in March 1962

    Registered addresses and corresponding companies
    • icon of address 20 Carlyle Square, London, SW3 6EY

      IIF 90
  • Mackay, Giles Patrick Cyril
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 6, Design Centre East, Chelsea Harbour, London, SW10 0XF, United Kingdom

      IIF 91 IIF 92 IIF 93
  • Mackay, Giles Patrick Cyril
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 6, Design Centre East, Chelsea Harbour, London, SW10 0XF, United Kingdom

      IIF 94
  • Mackay, Giles Patrick Cyril
    British,irish born in March 1962

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Design Centre East, Chelsea Harbour, London, SW10 0XF, United Kingdom

      IIF 95
  • Mackay, Giles Patrick Cyril
    British

    Registered addresses and corresponding companies
    • icon of address 20 Carlyle Square, London, SW3 6EY

      IIF 96 IIF 97
    • icon of address 3, Boltons Place, London, SW5 0LP

      IIF 98
    • icon of address Level 6, Design Centre East, Chelsea Harbour, London, SW10 0XF, United Kingdom

      IIF 99
  • Mackay, Giles Patrick Cyril
    British co director

    Registered addresses and corresponding companies
    • icon of address 20 Carlyle Square, London, SW3 6EY

      IIF 100
  • Mackay, Giles Patrick Cyril
    British company director

    Registered addresses and corresponding companies
    • icon of address Level 6, Design Centre East, Chelsea Harbour, London, SW10 0XF, United Kingdom

      IIF 101
  • Mackay, Giles Patrick Cyril
    born in March 1962

    Registered addresses and corresponding companies
    • icon of address 18 Admiral Court, Chelsea Harbour, London, SW10 0UU

      IIF 102
child relation
Offspring entities and appointments
Active 47
  • 1
    AHL SOUTHFIELDS INVESTMENTS LIMITED - 2016-09-05
    icon of address 400 Capability Green, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-24 ~ dissolved
    IIF 50 - Director → ME
  • 2
    AHL LANGLEY TRADING LIMITED - 2004-11-10
    FESTIVEDRIVE LIMITED - 2004-06-01
    AHL LANGLEY INVESTMENT LIMITED - 2016-09-05
    icon of address 400 Capability Green, Luton, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-27 ~ dissolved
    IIF 59 - Director → ME
  • 3
    icon of address 3rd Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-05 ~ dissolved
    IIF 55 - Director → ME
  • 4
    icon of address 7 More London Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-20 ~ dissolved
    IIF 44 - Director → ME
  • 5
    icon of address 3rd Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-08 ~ dissolved
    IIF 39 - Director → ME
  • 6
    icon of address 7 More London Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-14 ~ dissolved
    IIF 40 - Director → ME
  • 7
    ASSETTRUST HOUSING MANAGEMENT LIMITED - 2012-11-15
    icon of address 400 Capability Green, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 65 - Director → ME
  • 8
    icon of address 400 Capability Green, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-30 ~ dissolved
    IIF 34 - Director → ME
  • 9
    IRISBRIGHT LIMITED - 2005-11-16
    AHL OLD KEMPSHOTT HOLDINGS LIMITED - 2006-12-04
    icon of address 3rd Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-15 ~ dissolved
    IIF 31 - Director → ME
  • 10
    RAZORVALE LIMITED - 2004-06-01
    icon of address 3rd Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-27 ~ dissolved
    IIF 60 - Director → ME
  • 11
    AHL BRICKET ROAD TRADING LIMITED - 2007-06-28
    icon of address 3rd Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-20 ~ dissolved
    IIF 28 - Director → ME
  • 12
    icon of address 3rd Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-03 ~ dissolved
    IIF 42 - Director → ME
  • 13
    AHL KINGSMEAD HOLDINGS LIMITED - 2007-06-26
    icon of address 3rd Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-13 ~ dissolved
    IIF 48 - Director → ME
  • 14
    FRAMEBRIDGE LIMITED - 2004-10-13
    icon of address 3rd Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-04 ~ dissolved
    IIF 46 - Director → ME
  • 15
    TUDORGLADE LIMITED - 2003-09-22
    icon of address 400 Capability Green, Luton, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-19 ~ dissolved
    IIF 43 - Director → ME
  • 16
    MERITNAME LIMITED - 1991-09-06
    PROPERTY ASSET REALIZATION LIMITED - 2000-02-18
    icon of address 6th Floor Design Centre East, Chelsea Harbour, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ now
    IIF 19 - Director → ME
    icon of calendar 1995-01-03 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 1993-02-15 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 2nd Floor, 7 Portman Mews South, London, Greater London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 6th Floor Design Centre East, Chelsea Harbour, London
    Active Corporate (3 parents)
    Equity (Company account)
    -15,859,518 GBP2024-02-29
    Officer
    icon of calendar 2008-03-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    ALNERY NO. 2854 LIMITED - 2009-03-16
    icon of address Level 6 Design Centre East, Chelsea Harbour, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2009-03-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 21
    ALNERY NO. 2925 LIMITED - 2010-07-20
    icon of address Level 6 Design Centre East, Chelsea Harbour, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-19 ~ now
    IIF 91 - Director → ME
  • 22
    icon of address 6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (9 parents, 8 offsprings)
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 73 - Director → ME
  • 23
    HEYLO HOUSING INVESTMENTS 4 PLC - 2018-08-21
    icon of address 6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 77 - Director → ME
  • 24
    HEYLO HOUSING LIMITED - 2018-10-10
    icon of address 6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 74 - Director → ME
  • 25
    HEYLO HOUSING INVESTMENTS 2 LIMITED - 2018-08-21
    icon of address 6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 72 - Director → ME
  • 26
    HEYLO HOUSING INVESTMENTS 3 LIMITED - 2018-08-21
    icon of address 6 Wellington Place, 4th Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 70 - Director → ME
  • 27
    icon of address 6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 80 - Director → ME
  • 28
    icon of address 6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 79 - Director → ME
  • 29
    icon of address 6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 75 - Director → ME
  • 30
    HAMSARD 3590 LIMITED - 2021-01-18
    icon of address 6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 68 - Director → ME
  • 31
    icon of address 6 Wellington Place, Fourth Floor [ref: Csu], Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 95 - Director → ME
  • 32
    icon of address 56a South Molton Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 87 - Director → ME
  • 33
    HAMSARD 3666 LIMITED - 2022-05-18
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-09 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    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
  • 35
    INTERCEDE 1255 LIMITED - 1997-07-17
    icon of address Level 6 Design Centre East, Chelsea Harbour, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-07-17 ~ now
    IIF 93 - Director → ME
    icon of calendar 1997-07-17 ~ now
    IIF 101 - Secretary → ME
  • 36
    INTERCEDE 1538 LIMITED - 2000-02-24
    icon of address One, New Change, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-22 ~ dissolved
    IIF 94 - Director → ME
  • 37
    INTERCEDE 1539 LIMITED - 2000-02-24
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-02-22 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 38
    TEALBAY LIMITED - 1997-01-29
    icon of address Level 6 Design Centre East, Chelsea Harbour, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1997-01-29 ~ now
    IIF 92 - Director → ME
  • 39
    ASSETTRUST HOUSING MANAGEMENT 2 LIMITED - 2012-11-15
    ASSETTRUST HOUSING MANAGEMENT LTD - 2015-09-01
    icon of address 6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,622,878 GBP2024-12-31
    Officer
    icon of calendar 2012-07-24 ~ now
    IIF 69 - Director → ME
  • 40
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-16 ~ dissolved
    IIF 85 - LLP Designated Member → ME
  • 41
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1990-12-18 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 42
    ELMTIME LIMITED - 1998-12-09
    icon of address Level 6 Design Centre East, Chelsea Harbour, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-04-20 ~ now
    IIF 23 - Director → ME
  • 43
    icon of address Level 6 Design Centre East, Chelsea Harbour, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1998-08-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 44
    HAMSARD 3626 LIMITED - 2021-11-30
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 76 - Director → ME
  • 45
    HAMSARD 3690 LIMITED - 2022-10-07
    icon of address 6th Floor Design Centre East, Chelsea Harbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-06 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1990-12-18 ~ now
    IIF 84 - Director → ME
    icon of calendar ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 47
    ZINE LTD
    - now
    MANIFESTO LTD - 2018-02-08
    icon of address 6th Floor, Design Centre East, Chelsea Harbour, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 34
  • 1
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-04-20 ~ 2014-01-13
    IIF 30 - Director → ME
  • 2
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-12-14 ~ 2014-01-13
    IIF 41 - Director → ME
  • 3
    HOCKDEW LIMITED - 2005-10-24
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-10-20 ~ 2014-01-13
    IIF 38 - Director → ME
  • 4
    DOLLBROOK LIMITED - 2005-11-16
    AHL OLD KEMPSHOTT INVESTMENT LIMITED - 2006-12-04
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-11-15 ~ 2014-01-13
    IIF 35 - Director → ME
  • 5
    AHL OLD KEMPSHOTT TRADING LIMITED - 2006-12-04
    BROWHURST LIMITED - 2005-11-16
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-11-15 ~ 2014-01-13
    IIF 36 - Director → ME
  • 6
    FESTIVEGRANGE LIMITED - 2004-06-01
    AHL LANGLEY INVESTMENT LIMITED - 2004-11-10
    icon of address 7 More London Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-27 ~ 2014-01-13
    IIF 56 - Director → ME
  • 7
    AHL PAL MALL TRADING LIMITED - 2006-05-04
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-03-24 ~ 2014-01-13
    IIF 37 - Director → ME
  • 8
    AHL SPORTCITY TRADING LIMITED - 2007-06-26
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-09-13 ~ 2014-01-13
    IIF 33 - Director → ME
  • 9
    CRIMSONGROVE LIMITED - 2005-05-31
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-05-27 ~ 2014-01-13
    IIF 57 - Director → ME
  • 10
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-08-20 ~ 2014-01-13
    IIF 26 - Director → ME
  • 11
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-03-24 ~ 2014-01-13
    IIF 49 - Director → ME
  • 12
    AHL KINGSMEAD INVESTMENTS LIMITED - 2007-06-26
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-09-13 ~ 2014-01-13
    IIF 47 - Director → ME
  • 13
    AHL KINGSMEAD TRADING LIMITED - 2007-06-26
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-09-13 ~ 2014-01-13
    IIF 32 - Director → ME
  • 14
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-01-08 ~ 2014-01-13
    IIF 27 - Director → ME
  • 15
    SNOWSPRING LIMITED - 2005-08-19
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-08-19 ~ 2014-01-13
    IIF 58 - Director → ME
  • 16
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-10-15 ~ 2014-01-13
    IIF 45 - Director → ME
  • 17
    FLAGWOOD LIMITED - 2004-10-13
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 2004-10-05 ~ 2014-01-13
    IIF 29 - Director → ME
  • 18
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 1992-11-24 ~ 1993-11-24
    IIF 86 - Director → ME
    icon of calendar 1993-02-15 ~ 2002-02-14
    IIF 100 - Secretary → ME
  • 19
    MERGESTRIKE LIMITED - 1990-10-02
    SPRING MEWS LIMITED - 2011-11-01
    MOHICAN NOMINEES LIMITED - 2014-11-14
    MOHICAN NOMINEES LIMITED - 2011-08-31
    icon of address 16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2001-10-02
    IIF 89 - Director → ME
    icon of calendar ~ 2001-10-02
    IIF 96 - Secretary → ME
  • 20
    icon of address 6th Floor Design Centre East, Chelsea Harbour, London
    Active Corporate (3 parents)
    Equity (Company account)
    -15,859,518 GBP2024-02-29
    Officer
    icon of calendar 2004-02-24 ~ 2006-01-23
    IIF 88 - Director → ME
  • 21
    HEAVENLY DAZE LLP - 2012-08-10
    icon of address 14 Hanover Square, Suite 104, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-06-13 ~ 2009-12-18
    IIF 102 - LLP Designated Member → ME
  • 22
    icon of address 6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (9 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2018-08-23 ~ 2022-04-27
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 23
    HEYLO HOUSING LIMITED - 2018-10-10
    icon of address 6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-07-28 ~ 2018-09-14
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-23
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    HAMSARD 3590 LIMITED - 2021-01-18
    icon of address 6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-05 ~ 2021-01-15
    IIF 61 - Director → ME
    icon of calendar 2020-11-05 ~ 2020-12-18
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ 2021-01-15
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-11-05 ~ 2020-12-18
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 25
    HAMSARD 3591 LIMITED - 2020-12-18
    icon of address 6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-05 ~ 2020-12-18
    IIF 53 - Director → ME
  • 26
    AHA TREASURY PLC - 2014-08-01
    HHT PLC - 2020-02-05
    icon of address 169 Union Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-19 ~ 2018-09-14
    IIF 62 - Director → ME
  • 27
    icon of address The Cooperage, 5 Copper Row, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-12-19 ~ 2017-02-03
    IIF 54 - Director → ME
  • 28
    INTERCEDE 1560 LIMITED - 2000-05-04
    icon of address The Cooperage, 5 Copper Row, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-22 ~ 2017-02-03
    IIF 24 - Director → ME
  • 29
    icon of address 33 Charterhouse Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-02-02 ~ 2014-01-16
    IIF 63 - Director → ME
  • 30
    ASSETTRUST HOUSING MANAGEMENT 2 LIMITED - 2012-11-15
    ASSETTRUST HOUSING MANAGEMENT LTD - 2015-09-01
    icon of address 6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,622,878 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-28
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 31
    icon of address 1st Floor 35 Park Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-01-14 ~ 1999-07-29
    IIF 90 - Director → ME
  • 32
    PS9 LIMITED - 1999-06-18
    icon of address The Cooperage, 5 Copper Row, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2017-02-03
    IIF 64 - Director → ME
  • 33
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2003-10-29
    IIF 97 - Secretary → ME
  • 34
    HAMSARD 3626 LIMITED - 2021-11-30
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-05-05 ~ 2021-11-26
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.