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

Benjamin Jamie Spencer

    Related profiles found in government register
  • Benjamin Jamie Spencer
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, 20-23 Mandela Street, London, NW1 0DU, United Kingdom

      IIF 1 IIF 2
  • Mr Benjamin Jamie Spencer
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 Heath Street, Hampstead, London, NW3 6SS, United Kingdom

      IIF 3
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 4
    • icon of address 99 Heath Street, London, NW3 6SS, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address C/o Goldwins Limited, 75 Maygrove Road, West Hampstead, London, NW6 2EG, United Kingdom

      IIF 10
    • icon of address 12 Hay Hill, Mayfair, London, W1J 8NR, United Kingdom

      IIF 11
  • Benjamin Jamie Spencer
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, 25 Mandela Street, London, NW1 0DU, United Kingdom

      IIF 12
  • Benjamin Jamie Spencer
    British born in March 1990

    Resident in Portugal

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

      IIF 13
    • icon of address The Lodge, 20-23 Mandela Street, London, NW1 0DU, United Kingdom

      IIF 14
  • Mr Benjamin Spencer
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132a, Mildmay Road, Chelmsford, CM2 0EB, England

      IIF 15
  • Mr Ben Spencer
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Heath Street, London, NW3 6SS, United Kingdom

      IIF 16
  • Mr Benjamin Jamie Spencer
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 17
  • Mr Ben Spencer
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cheryy Gate Gardens, Luton, LU1 3FZ, United Kingdom

      IIF 18
  • Mr Benjamin Jamie Spencer
    British born in March 1990

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 19
    • icon of address 6a, Hampstead High Street, London, NW3 1PR, England

      IIF 20
    • icon of address 99, Heath Street, London, NW3 6SS, United Kingdom

      IIF 21
    • icon of address The Lodge, 25 Mandela Street, London, NW1 0DU, England

      IIF 22 IIF 23 IIF 24
    • icon of address The Lodge, 25 Mandela Street, London, NW1 0DU, United Kingdom

      IIF 26
  • Spencer, Benjamin Jamie
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 27
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 28
    • icon of address 6a, Hampstead High Street, London, NW3 1PR, England

      IIF 29
    • icon of address 6a, Hampstead High Street, London, NW3 1PR, United Kingdom

      IIF 30
  • Spencer, Benjamin Jamie
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Heath Street, London, NW3 6SS, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Unit 17, Spectrum House, 32-34 Gordon House Road, London, NW5 1LP

      IIF 34
  • Spencer, Benjamin Jamie
    British none supplied born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Goldwins Limited, 75 Maygrove Road, West Hampstead, London, NW6 2EG, United Kingdom

      IIF 35
  • Spencer, Benjamin Jamie
    British property developer born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ben Jamie Spencer
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Heath Street, Hampstead, London, NW3 6SS, England

      IIF 40
  • Mr Benjamin Thomas Spencer
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Barn, Southwinds Farm, Woolverton, Bath, BA2 7PR, United Kingdom

      IIF 41
    • icon of address 3 Hagley Court South, Level Street, Waterfront East, Brierley Hill, DY5 1XE, England

      IIF 42
    • icon of address Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 43
  • Spencer, Benjamin
    British aviator born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132a, Mildmay Road, Chelmsford, CM2 0EB, England

      IIF 44
  • Spencer, Benjamin Jamie
    born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Heath Street, London, NW3 6SS, United Kingdom

      IIF 45
  • Spencer, Benjamin Jamie
    British born in March 1990

    Resident in England

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

      IIF 46
  • Spencer, Benjamin Jamie
    British property developer born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, 25 Mandela Street, London, NW1 0DU, United Kingdom

      IIF 47
  • Spencer, Benjamin Jamie
    British born in March 1990

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 21, Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 48
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 49
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 50
    • icon of address 6a, Hampstead High Street, London, NW3 1PR, United Kingdom

      IIF 51
    • icon of address The Lodge, 25 Mandela Street, London, England, NW1 0DU, England

      IIF 52 IIF 53 IIF 54
  • Spencer, Benjamin Jamie
    British company director born in March 1990

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 99, Heath Street, London, NW3 6SS, England

      IIF 57
  • Spencer, Benjamin Jamie
    British director born in March 1990

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 99, Heath Street, London, NW3 6SS, England

      IIF 58
    • icon of address The Lodge, 25 Mandela Street, London, NW1 0DU, United Kingdom

      IIF 59
  • Spencer, Benjamin Jamie
    British property developer born in March 1990

    Resident in Portugal

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

      IIF 60
    • icon of address 99, Heath Street, London, NW3 6SS, United Kingdom

      IIF 61
  • Spencer, Ben
    British businessman born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Spectrum House, 32 - 34 Gordon House Road, London, NW5 1LP, England

      IIF 62
  • Spencer, Ben Jamie
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Heath Street, London, NW3 6SS, England

      IIF 63
  • Spencer, Benjamin Jamie
    English none born in March 1990

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 64
  • Spencer, Benjamin Thomas
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Barn, Southwinds Farm, Woolverton, Bath, BA2 7PR, United Kingdom

      IIF 65
    • icon of address 3 Hagley Court South, Level Street, Waterfront East, Brierley Hill, DY5 1XE, England

      IIF 66
    • icon of address Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 67
  • Spencer, Benjamin Thomas
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cherry Gate Gardens, Luton, LU1 3FZ, United Kingdom

      IIF 68
  • Spencer, Benjamin Jamie
    born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Hampstead High Street, London, NW3 1PR, England

      IIF 69
  • Spencer, Benjamin Thomas
    born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Centrefield Llp, 7 Constance Street, Manchester, M15 4JQ, England

      IIF 70
  • Spencer, Benjamin Jamie

    Registered addresses and corresponding companies
    • icon of address 6a, Hampstead High Street, London, NW3 1PR, England

      IIF 71
  • Spencer, Benjamin

    Registered addresses and corresponding companies
    • icon of address 21, Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 72
    • icon of address 99, Heath Street, London, NW3 6SS, United Kingdom

      IIF 73 IIF 74
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 158a Priory Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    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
  • 2
    icon of address 6a Hampstead High Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -18,299 GBP2024-04-30
    Officer
    icon of calendar 2017-04-26 ~ now
    IIF 48 - Director → ME
    icon of calendar 2017-04-26 ~ now
    IIF 72 - Secretary → ME
  • 3
    icon of address The Lodge, 25 Mandela Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-02 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Goldwins Limited 75 Maygrove Road, West Hampstead, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2019-05-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    icon of address Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    44,232 GBP2024-05-31
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-03-25 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    icon of address 6a Hampstead High Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address 12 Hay Hill, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 21 Bedford Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2017-04-26 ~ dissolved
    IIF 73 - Secretary → ME
  • 10
    icon of address 6a Hampstead High Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,793,143 GBP2023-08-31
    Officer
    icon of calendar 2015-08-10 ~ now
    IIF 56 - Director → ME
  • 11
    icon of address 6a Hampstead High Street, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    730,671 GBP2023-04-30
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 69 - LLP Designated Member → ME
  • 12
    icon of address Bank Barn Southwinds Farm, Woolverton, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,953 GBP2024-08-31
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 35 Ballards Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -21,314 GBP2023-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 49 - Director → ME
  • 14
    icon of address 6a Hampstead High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,312 GBP2023-04-30
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 51 - Director → ME
  • 15
    icon of address Suite 501, Unit 2 94a Wycliffe Road, Northampton, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -2,531,069 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-24 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    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
  • 16
    icon of address The Lodge, 25 Mandela Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-12 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 6a Hampstead High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-09-12 ~ 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
  • 18
    icon of address 21 Bedford Square, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 19
    icon of address 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 38 - Director → ME
  • 20
    icon of address 6a Hampstead High Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,793 GBP2024-08-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 6a Hampstead High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,572 GBP2024-01-31
    Officer
    icon of calendar 2017-01-20 ~ now
    IIF 52 - Director → ME
    icon of calendar 2017-01-20 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 22
    icon of address 6a Hampstead High Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -253,949 GBP2023-10-31
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 53 - Director → ME
  • 23
    icon of address 99 Heath Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 24
    icon of address 6a Hampstead High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -348,644 GBP2024-12-31
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 55 - Director → ME
  • 25
    icon of address 3 Hagley Court South Level Street, Waterfront East, Brierley Hill, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    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
  • 26
    icon of address 21 Bedford Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 36 - Director → ME
  • 27
    GS8 CONSTRUCTION ONE LIMITED - 2025-05-02
    icon of address 6a Hampstead High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    496,888 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    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
  • 28
    icon of address 6a Hampstead High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -161,925 GBP2023-09-30
    Officer
    icon of calendar 2016-09-28 ~ now
    IIF 30 - Director → ME
  • 29
    icon of address 99 Heath Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2017-06-16 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Tish Leibovitch, 249 Cranbrook Road, Ilford, Essex
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    327,979 GBP2023-11-30
    Officer
    icon of calendar 2012-10-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 3rd Floor 20 Bedford Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 5 - Right to appoint or remove directorsOE
  • 32
    icon of address The Lodge, 25 Mandela Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,922 GBP2021-09-30
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 108 Fortune Green Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-07-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 28 - Director → ME
  • 34
    icon of address The Lodge, 25 Mandela Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-07-08 ~ dissolved
    IIF 59 - Director → ME
  • 35
    icon of address 6a Hampstead High Street, London, United Kingdom
    Liquidation Corporate (4 parents)
    Equity (Company account)
    57,108 GBP2022-10-31
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 54 - Director → ME
Ceased 16
  • 1
    icon of address 41 Donald Way Donald Way, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2016-12-20 ~ 2019-11-25
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ 2019-11-25
    IIF 15 - Has significant influence or control OE
  • 2
    icon of address 160 West End Lane, West Hampstead, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-07-05 ~ 2025-09-18
    IIF 64 - Director → ME
    icon of calendar 2025-09-18 ~ 2025-11-11
    IIF 46 - Director → ME
  • 3
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50 GBP2021-03-31
    Officer
    icon of calendar 2020-03-25 ~ 2021-02-01
    IIF 57 - Director → ME
  • 4
    FINDON PROPERTY MANAGEMENT LIMITED - 2013-09-16
    UNION PROPERTY MANAGEMENT LIMITED - 2010-06-30
    icon of address 1 Kings Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -103,956 GBP2024-05-29
    Officer
    icon of calendar 2014-07-22 ~ 2014-09-22
    IIF 34 - Director → ME
  • 5
    icon of address 1 Kings Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    245,759 GBP2024-06-28
    Officer
    icon of calendar 2014-05-23 ~ 2014-09-22
    IIF 62 - Director → ME
  • 6
    icon of address Suite 501, Unit 2 94a Wycliffe Road, Northampton, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -2,531,069 GBP2024-06-30
    Officer
    icon of calendar 2020-06-24 ~ 2020-09-28
    IIF 63 - Director → ME
    icon of calendar 2020-12-03 ~ 2021-02-23
    IIF 37 - Director → ME
  • 7
    icon of address The Lodge, 25 Mandela Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-17 ~ 2023-05-18
    IIF 23 - Has significant influence or control OE
  • 8
    icon of address 6a Hampstead High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-10 ~ 2023-01-10
    IIF 25 - Has significant influence or control OE
  • 9
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -834,353 GBP2023-12-31
    Officer
    icon of calendar 2022-08-03 ~ 2023-11-01
    IIF 60 - Director → ME
  • 10
    icon of address 6a Hampstead High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,572 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-20 ~ 2017-01-20
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
  • 11
    icon of address 6a Hampstead High Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -253,949 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-10-07 ~ 2020-10-19
    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
    IIF 6 - Right to appoint or remove directors OE
    icon of calendar 2016-10-07 ~ 2018-11-01
    IIF 16 - Has significant influence or control OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 12
    SALUDO ENTERTAINMENT LIMITED - 2020-08-10
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,488,963 GBP2024-12-31
    Officer
    icon of calendar 2019-10-17 ~ 2020-09-23
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ 2020-10-16
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    GS8 CONSTRUCTION ONE LIMITED - 2025-05-02
    icon of address 6a Hampstead High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    496,888 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-01-10 ~ 2023-01-10
    IIF 24 - Has significant influence or control OE
  • 14
    icon of address 6a Hampstead High Street, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    137,462 GBP2025-05-31
    Person with significant control
    icon of calendar 2023-05-24 ~ 2023-05-24
    IIF 26 - Has significant influence or control OE
  • 15
    icon of address The Lodge, 25 Mandela Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,922 GBP2021-09-30
    Officer
    icon of calendar 2020-09-01 ~ 2021-03-08
    IIF 58 - Director → ME
  • 16
    icon of address C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (80 parents)
    Equity (Company account)
    393,149 GBP2024-06-30
    Officer
    icon of calendar 2018-08-02 ~ 2018-08-02
    IIF 70 - LLP Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.