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

Macdonald, Ian Norman

    Related profiles found in government register
  • Macdonald, Ian Norman

    Registered addresses and corresponding companies
  • Macdonald, Ian Norman
    British

    Registered addresses and corresponding companies
    • icon of address Alton Lodge Cricket Green, Hartley Wintney, Basingstoke, Hampshire, RG27 8PP

      IIF 9 IIF 10
    • icon of address Alton Lodge, Cricket Green, Hartley Wintney, RG27 8PP

      IIF 11
    • icon of address 43, Essex Street, London, WC2R 3JF

      IIF 12
  • Macdonald, Ian Norman
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Alton Lodge Cricket Green, Hartley Wintney, Basingstoke, Hampshire, RG27 8PP

      IIF 13 IIF 14
  • Macdonald, Ian Norman
    born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alton Lodge, Cricket Green, Hartley Wintney, Hampshire, RG27 8PP, England

      IIF 15
    • icon of address Alton Lodge, Cricket Green, Hartley Wintney, RG27 8PP, England

      IIF 16
  • Macdonald, Ian
    British solicitor born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St George's House, 18 St. Georges Street, Winchester, Hampshire, SO23 8BG

      IIF 17
    • icon of address St George's House, 18 St. Georges Street, Winchester, Hampshire, SO23 8BG, England

      IIF 18
  • Macdonald, Ian Norman
    British solicitor born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Essex Street, London, WC2R 3JF, England

      IIF 19
  • Macdonald, Ian Norman
    British solicitor born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Odiham Cottage Hospital, Buryfields, Odiham, Hook, Hampshire, RG29 1NE, England

      IIF 20
  • Macdonald, Ian Norman
    British solicitor born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Tekels Park, Camberley, GU15 2LF, England

      IIF 21
    • icon of address Alton Lodge Cricket Green, Alton Lodge Cricket Green, Hartley Wintney, RG27 8PP, United Kingdom

      IIF 22
    • icon of address Alton Lodge, Cricket Green, Hartley Wintney, Hampshire, RG27 8PP, England

      IIF 23 IIF 24
    • icon of address Alton Lodge, Cricket Green, Hartley Wintney, Hants, RG27 8PP, England

      IIF 25 IIF 26 IIF 27
    • icon of address Alton Lodge, Cricket Green, Hartley Wintney, RG27 8PP, England

      IIF 29 IIF 30
    • icon of address Alton Lodge, Cricket Green, Hartley Wintney, Hook, Hampshire, RG27 8PP, England

      IIF 31 IIF 32
    • icon of address Alton Lodge, Cricket Green, Hartley Wintney, Hook, RG27 8PP, England

      IIF 33
    • icon of address Odiham Cottage Hospital, Buryfields, Odiham, Hook, Hampshire, RG29 1NE

      IIF 34 IIF 35 IIF 36
    • icon of address 26, Hurlingham Road, London, SW6 3RF, England

      IIF 37
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 38
    • icon of address 43, Essex Street, London, WC2R 3JF

      IIF 39 IIF 40
    • icon of address 43, Essex Street, London, WC2R 3JF, England

      IIF 41 IIF 42 IIF 43
    • icon of address 43 Essex Street, Strand, London, WC2R 3JF, England

      IIF 49 IIF 50 IIF 51
    • icon of address 43-44, Essex Street, London, WC2R 3JF, England

      IIF 54
    • icon of address 44 Essex Street, Strand, London, WC2R 3JF, England

      IIF 55
    • icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, WD18 9AB, England

      IIF 56
    • icon of address 2nd Floor, St Georges House, 18 St. Georges Street, Winchester, SO23 8BG, England

      IIF 57
  • Macdonald, Ian Norman
    British solicitor born in November 1949

    Resident in England

    Registered addresses and corresponding companies
  • Macdonald, Ian Norman
    British none born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Essex Street, London, WC2R 3JF

      IIF 101
  • Macdonald, Ian Norman
    British solicitor born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alton Lodge, Cricket Green, Hartley Wintney, Hampshire, RG27 8PP, United Kingdom

      IIF 102
    • icon of address 9 The Gateway Centre, Coronation Road, High Wycombe, HP12 3SU

      IIF 103
    • icon of address 43 Essex Street, London, WC2R 3JF

      IIF 104
    • icon of address 43 Essex Street, London, WC2R 3JF, England

      IIF 105 IIF 106
    • icon of address 44, Essex Street, London, WC2R 3JF

      IIF 107
    • icon of address 44 Essex Street, Strand, London, WC2R 3JF, England

      IIF 108
  • Mr Ian Macdonald
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Harcourt Street, London, W1H 4HG

      IIF 109
  • Mr Ian Macdondald
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Essex Street, Strand, London, WC2R 3JF

      IIF 110
  • Mr Ian Norman Macdonald
    British born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Essex Street, London, WC2R 3JF

      IIF 111
  • Mr Ian Norman Macdonald
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ian Norman Macdonald
    British born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 236 Ferry Road, 236 Ferry Road, Hullbridge, Hockley, Essex, SS5 6ND, England

      IIF 147
    • icon of address 43 Essex Street, London, WC2R 3JF, England

      IIF 148
  • Mr Ian Norman Macdonald
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Essex Street, London, WC2R 3JF, United Kingdom

      IIF 149
child relation
Offspring entities and appointments
Active 60
  • 1
    icon of address 43 Essex Street Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 43 Essex Street Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 53 - Director → ME
  • 3
    icon of address 43 Essex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-05 ~ dissolved
    IIF 105 - Director → ME
  • 4
    icon of address 43 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-30 ~ dissolved
    IIF 87 - Director → ME
  • 5
    icon of address 43 Essex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address 43 Essex Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 43 - Director → ME
  • 7
    icon of address 44 Essex Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 8
    icon of address 43 Essex Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    1,470,791 GBP2023-12-31
    Officer
    icon of calendar 2012-07-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 134 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 44 Essex Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 10
    SESTONE LIMITED - 1989-09-07
    icon of address 43 Essex Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 71 - Director → ME
  • 11
    icon of address 43 Essex Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 1991-04-10 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 132 - Has significant influence or controlOE
  • 12
    icon of address 43 Essex Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 118 - Has significant influence or controlOE
  • 13
    CLAIMS 4 U LIMITED - 2007-03-19
    icon of address 43 Essex Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 43 Essex Street, London
    Active Corporate (3 parents, 30 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1999-12-15 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 43 Essex Street Strand, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,719 GBP2023-10-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-18 ~ dissolved
    IIF 38 - Director → ME
  • 17
    BATLON (FLEET) LIMITED - 2014-07-07
    BRAKE (FLEET ROAD) LIMITED - 2020-12-09
    icon of address 43 Essex Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    18,868 GBP2022-05-31
    Officer
    icon of calendar 2008-05-30 ~ dissolved
    IIF 68 - Director → ME
  • 18
    icon of address 43 Essex Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 126 - Has significant influence or control over the trustees of a trustOE
  • 19
    icon of address 43 Essex Street, London
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,015,664 GBP2024-03-31
    Officer
    icon of calendar 2013-09-23 ~ now
    IIF 99 - Director → ME
    icon of calendar 2010-07-02 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 20
    QUESTMERE LIMITED - 1998-05-08
    icon of address 43 Essex Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -3,195 GBP2024-12-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 43 Essex Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2001-05-01 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 137 - Has significant influence or controlOE
  • 22
    icon of address 43 Essex Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-19 ~ dissolved
    IIF 89 - Director → ME
  • 23
    icon of address 43 Essex Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 123 - Has significant influence or controlOE
  • 24
    icon of address 43 Essex Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -684 GBP2022-06-30
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 128 - Has significant influence or controlOE
  • 25
    icon of address 43 Essex Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 31 - Director → ME
  • 26
    icon of address 44 Essex Street Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 43 Essex Street Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 28
    ERNST BENEFICIAL SETTLEMENT NO.2 LTD - 2016-03-09
    icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -42,728 GBP2024-03-31
    Officer
    icon of calendar 2013-12-05 ~ now
    IIF 56 - Director → ME
  • 29
    FARTHING ANTIQUES LIMITED - 2011-04-06
    icon of address 43 Essex Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -58,538 GBP2024-03-31
    Officer
    icon of calendar 2011-03-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 119 - Has significant influence or controlOE
  • 30
    CAFE COURTYARD LIMITED - 2017-09-21
    icon of address 43 Essex Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -195,408 GBP2024-03-31
    Officer
    icon of calendar 2012-01-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 130 - Has significant influence or controlOE
  • 31
    EVER 1092 LIMITED - 1999-04-12
    icon of address 9 The Gateway Centre, Coronation Road, High Wycombe
    Active Corporate (6 parents)
    Equity (Company account)
    -226,007 GBP2024-03-31
    Officer
    icon of calendar 2011-01-13 ~ now
    IIF 103 - Director → ME
  • 32
    icon of address 43 Essex Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 47 - Director → ME
  • 33
    icon of address 43 Essex Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 44 - Director → ME
  • 34
    icon of address 43 Essex Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-08-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 113 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 35
    DAPHNE BENEFICIAL SETTLEMENTS LTD - 2018-09-06
    PRIMULA INVESTMENTS LIMITED - 2014-04-16
    icon of address 43 Essex Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2012-01-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 121 - Has significant influence or controlOE
  • 36
    BATLON NOMINEES (NORTH) LIMITED - 2018-09-06
    icon of address 43 Essex Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2007-09-06 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
  • 37
    CLAIMS 4 YOU LIMITED - 2010-11-09
    icon of address 43 Essex Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2002-07-12 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 38
    LE QUAI ST. PIERRE LIMITED - 1994-07-14
    icon of address 43 Essex Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    140,998 GBP2017-07-31
    Officer
    icon of calendar 1994-05-30 ~ dissolved
    IIF 14 - Secretary → ME
  • 39
    OAKHELM LIMITED - 1991-10-08
    icon of address C/o, William Evans & Partners, William Evans & Partners, 20 Harcourt Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    61,948 GBP2017-12-31
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 40
    BAGFIELD LIMITED - 1995-02-01
    icon of address 43 Essex Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    868,490 GBP2024-12-31
    Officer
    icon of calendar 2011-10-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 122 - Has significant influence or controlOE
  • 41
    icon of address 43 Essex Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2013-09-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 43 Essex Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,030,893 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 96 - Director → ME
  • 43
    AURIOL FINE WINES LIMITED - 2002-07-16
    TOUCHROSE LIMITED - 1996-10-24
    MAXIMUS FINE WINES LIMITED - 2003-02-24
    icon of address 43 Essex Street, Strand, London
    Active Corporate (1 parent)
    Equity (Company account)
    69,904 GBP2024-09-30
    Officer
    icon of calendar 1996-10-03 ~ now
    IIF 75 - Director → ME
    icon of calendar 2010-03-12 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 43 Essex Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2008-04-18 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 125 - Has significant influence or controlOE
  • 45
    icon of address C/o William Evans And Partners, 20 Harcourt Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,568,234 GBP2023-12-31
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 46 - Director → ME
  • 46
    NOUVEL HOMME MANSFIELD LTD - 2017-11-21
    icon of address 43 Essex Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -30,137 GBP2024-02-29
    Officer
    icon of calendar 2013-02-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 115 - Has significant influence or controlOE
  • 47
    JDE MANAGED INVESTMENTS LIMITED - 2011-10-24
    icon of address 43 Essex Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    5,362,094 GBP2024-03-31
    Officer
    icon of calendar 2009-09-17 ~ now
    IIF 97 - Director → ME
  • 48
    JDE MANAGED PROPERTIES LIMITED - 2011-10-24
    EKG LIMITED - 2010-03-02
    icon of address 43 Essex Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -2,191,228 GBP2024-03-31
    Officer
    icon of calendar 2003-12-09 ~ now
    IIF 60 - Director → ME
    icon of calendar 2010-03-02 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 127 - Has significant influence or controlOE
  • 49
    ODIHAM COTTAGE HOSPITAL CHARITABLE TRUST - 2014-07-24
    ODIHAM COTTAGE HOSPITAL REDEVELOPMENT TRUST - 2009-08-01
    icon of address Odiham Cottage Hospital, Buryfields, Odiham, Hook, Hampshire
    Active Corporate (8 parents)
    Equity (Company account)
    2,954,538 GBP2024-03-31
    Officer
    icon of calendar 2015-11-10 ~ now
    IIF 36 - Director → ME
  • 50
    icon of address Odiham Cottage Hospital Buryfields, Odiham, Hook, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    14,340 GBP2024-03-31
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF 35 - Director → ME
  • 51
    NOUVEL HOMME NO. 3 LTD - 2014-04-28
    icon of address 43 Essex Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 135 - Has significant influence or controlOE
  • 52
    icon of address 43 Essex Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2006-07-05 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 53
    S.M.P. CITYNET LIMITED - 1999-09-17
    icon of address 43 Essex Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-02 ~ dissolved
    IIF 79 - Director → ME
  • 54
    icon of address 43 Essex Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,786,750 GBP2024-06-30
    Officer
    icon of calendar 2010-05-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 129 - Has significant influence or controlOE
  • 55
    icon of address 43 Essex Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2007-03-08 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 44 Essex Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-27 ~ dissolved
    IIF 84 - Director → ME
  • 57
    icon of address 43 Essex Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 148 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of address 43 Essex Street Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 43 Essex Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2000-09-21 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 112 - Has significant influence or controlOE
  • 60
    icon of address 43 Essex Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,056,336 GBP2024-12-31
    Officer
    icon of calendar 2013-12-05 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 131 - Has significant influence or controlOE
Ceased 39
  • 1
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    22 GBP2025-06-28
    Officer
    icon of calendar 2009-10-13 ~ 2011-10-11
    IIF 101 - Director → ME
  • 2
    icon of address 236 Ferry Road 236 Ferry Road, Hullbridge, Hockley, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    92 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ 2023-09-18
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ 2023-07-18
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of shares – 75% or more OE
  • 3
    icon of address Age Concern Centre Way, Locks Heath, Southampton, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-11-01 ~ 2018-06-21
    IIF 18 - Director → ME
  • 4
    icon of address Age Concern Centre Way, Locks Heath, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -250,076 GBP2018-03-31
    Officer
    icon of calendar 2016-01-21 ~ 2018-06-21
    IIF 17 - Director → ME
  • 5
    CLAIMS 4 U LIMITED - 2007-03-19
    icon of address 43 Essex Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2002-07-12 ~ 2007-03-12
    IIF 65 - Director → ME
  • 6
    GULF PROPERTY SERVICES LIMITED - 1993-05-24
    ORMOND HOUSE RESIDENTS ASSOCIATION LIMITED - 2017-05-13
    BATLON NOMINEES (RICHMOND) LIMITED - 1993-11-22
    icon of address 3 Ormond House, Ormond Road, Richmond, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2009-09-16 ~ 2013-07-01
    IIF 107 - Director → ME
    icon of calendar 1991-09-25 ~ 2008-07-01
    IIF 69 - Director → ME
  • 7
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    31 GBP2024-12-31
    Officer
    icon of calendar 2010-12-10 ~ 2014-08-15
    IIF 102 - Director → ME
  • 8
    icon of address 43 Essex Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-08-28 ~ 2017-09-21
    IIF 22 - Director → ME
  • 9
    icon of address 43 Essex Street, London
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,015,664 GBP2024-03-31
    Officer
    icon of calendar 2010-07-02 ~ 2016-04-01
    IIF 11 - Secretary → ME
  • 10
    FRENCH PROPERTY SERVICES LIMITED - 2017-06-26
    icon of address Office 22 The Link Business Centre, 2nd Floor Tylers House, Southend On Sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    474,702 GBP2024-09-30
    Officer
    icon of calendar 2000-09-21 ~ 2021-10-18
    IIF 92 - Director → ME
  • 11
    SCREENVALLEY LIMITED - 2007-11-12
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-10-31
    Officer
    icon of calendar 2007-10-15 ~ 2018-01-05
    IIF 95 - Director → ME
  • 12
    QUESTMERE LIMITED - 1998-05-08
    icon of address 43 Essex Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -3,195 GBP2024-12-31
    Officer
    icon of calendar 1996-09-19 ~ 2020-08-01
    IIF 94 - Director → ME
  • 13
    HOMEWOOD PARK HOTEL LIMITED - 2004-10-11
    HEATHDELL LIMITED - 1998-08-27
    icon of address 43 Essex Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    272,162 GBP2017-07-31
    Officer
    icon of calendar 2011-08-10 ~ 2019-01-01
    IIF 54 - Director → ME
  • 14
    icon of address 43 Essex Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -684 GBP2022-06-30
    Officer
    icon of calendar 2016-05-23 ~ 2017-09-19
    IIF 40 - Director → ME
    icon of calendar 2013-06-01 ~ 2016-04-13
    IIF 19 - Director → ME
  • 15
    MUNCHIE MUSIC LIMITED - 2002-11-04
    icon of address 76 Bachelor Gardens, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -58,818 GBP2016-12-31
    Officer
    icon of calendar 2003-01-31 ~ 2012-09-28
    IIF 10 - Secretary → ME
  • 16
    icon of address The Galleries Charters Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,484,019 GBP2025-03-31
    Officer
    icon of calendar 1998-03-31 ~ 2010-01-18
    IIF 85 - Director → ME
    icon of calendar 2006-02-06 ~ 2008-04-01
    IIF 5 - Secretary → ME
  • 17
    icon of address The Galleries Charters Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    31,367,277 GBP2024-03-31
    Officer
    icon of calendar 2001-09-12 ~ 2010-01-18
    IIF 67 - Director → ME
  • 18
    TASKGAIN PROPERTY MANAGEMENT COMPANY LIMITED - 1991-09-16
    icon of address 10 Waring House Redcliff Hill, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    38,579 GBP2024-06-30
    Officer
    icon of calendar 1991-08-28 ~ 1996-03-06
    IIF 80 - Director → ME
  • 19
    ERNST BENEFICIAL SETTLEMENT NO.2 LTD - 2016-03-09
    icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -42,728 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2018-12-06
    IIF 146 - Has significant influence or control OE
  • 20
    icon of address 9 Cardigan Road, Flat 1, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-12-31
    Officer
    icon of calendar ~ 2017-10-29
    IIF 76 - Director → ME
    icon of calendar 1994-05-14 ~ 2009-12-06
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-10-29
    IIF 145 - Has significant influence or control OE
  • 21
    icon of address Pkf Littlejohn Advisory Limited, 15 Westferry Circus, Canary Wharf
    Liquidation Corporate (3 parents)
    Equity (Company account)
    3,552,921 GBP2024-03-31
    Officer
    icon of calendar 1993-04-07 ~ 1993-10-20
    IIF 77 - Director → ME
    icon of calendar 2007-03-31 ~ 2008-07-01
    IIF 78 - Director → ME
  • 22
    icon of address Unit 19 10, Acklam Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-02 ~ 2012-07-17
    IIF 28 - Director → ME
  • 23
    LA BOULANGERIE LIMITED - 2004-06-01
    ROBINWAY LIMITED - 1993-03-31
    icon of address 8 Charterhouse Buildings 2nd Flr, Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-05-05
    IIF 62 - Director → ME
  • 24
    icon of address 2 Lewis Close, Whitehill, Bordon, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-04-06 ~ 2020-04-06
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2022-08-30
    IIF 138 - Has significant influence or control OE
  • 25
    BATLON NOMINEES (NO. 18) LIMITED - 1995-10-09
    icon of address 8 King Cross Street, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,375 GBP2024-02-28
    Officer
    icon of calendar 1995-04-25 ~ 2010-08-12
    IIF 83 - Director → ME
  • 26
    icon of address Age Concern Centre Way, Locks Heath, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-01-08 ~ 2018-06-21
    IIF 57 - Director → ME
  • 27
    icon of address No. 8 The Courtyard Sandhill Park, Bishops Lydeard, Taunton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -779 GBP2024-04-30
    Officer
    icon of calendar 1999-04-28 ~ 2008-03-19
    IIF 59 - Director → ME
  • 28
    BAGFIELD LIMITED - 1995-02-01
    icon of address 43 Essex Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    868,490 GBP2024-12-31
    Officer
    icon of calendar 1995-01-24 ~ 2011-10-26
    IIF 3 - Secretary → ME
  • 29
    CONVEYLAW.COM.UK LIMITED - 2005-03-23
    icon of address 2 Vincent Way, Raikes Lane, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2000-01-26 ~ 2005-04-12
    IIF 61 - Director → ME
  • 30
    icon of address C/o William Evans And Partners, 20 Harcourt Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,568,234 GBP2023-12-31
    Officer
    icon of calendar ~ 1996-02-28
    IIF 63 - Director → ME
    icon of calendar ~ 1996-02-28
    IIF 4 - Secretary → ME
  • 31
    JDE MANAGED INVESTMENTS LIMITED - 2011-10-24
    icon of address 43 Essex Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    5,362,094 GBP2024-03-31
    Officer
    icon of calendar 2009-09-17 ~ 2015-09-01
    IIF 100 - Director → ME
  • 32
    LOU PESCADOU LIMITED - 1991-10-08
    icon of address Auriol Wines, High Street Hartley Wintney, Hook
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,782 GBP2024-08-31
    Officer
    icon of calendar ~ 1992-08-10
    IIF 82 - Director → ME
    icon of calendar 1991-06-06 ~ 1991-06-06
    IIF 6 - Secretary → ME
  • 33
    ODIHAM COTTAGE HOSPITAL CHARITABLE TRUST - 2014-07-24
    ODIHAM COTTAGE HOSPITAL REDEVELOPMENT TRUST - 2009-08-01
    icon of address Odiham Cottage Hospital, Buryfields, Odiham, Hook, Hampshire
    Active Corporate (8 parents)
    Equity (Company account)
    2,954,538 GBP2024-03-31
    Officer
    icon of calendar 2006-05-22 ~ 2015-11-10
    IIF 58 - Director → ME
  • 34
    icon of address Odiham Cottage Hospital Buryfields, Odiham, Hook, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    14,340 GBP2024-03-31
    Officer
    icon of calendar 2014-03-04 ~ 2015-08-11
    IIF 20 - Director → ME
    icon of calendar 2015-08-11 ~ 2015-08-11
    IIF 34 - Director → ME
  • 35
    PRIMROSE CARE (HERTFORDSHIRE) LIMITED - 2003-03-27
    icon of address 18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,537,810 GBP2024-03-31
    Officer
    icon of calendar 1997-06-19 ~ 2010-08-01
    IIF 2 - Secretary → ME
  • 36
    SIFEX LTD
    - now
    FRENCH CHATEAU LIVING LIMITED - 2020-02-10
    icon of address 26 Hurlingham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -87,762 GBP2024-03-31
    Officer
    icon of calendar 2019-12-05 ~ 2020-02-07
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ 2019-12-20
    IIF 139 - Ownership of shares – 75% or more OE
  • 37
    icon of address 1 Fennemore Close, Oakley, Aylesbury, Bucks
    Dissolved Corporate (4 parents)
    Equity (Company account)
    73,498 GBP2019-08-31
    Officer
    icon of calendar 1997-09-15 ~ 2010-11-30
    IIF 91 - Director → ME
  • 38
    icon of address Persimmon House, Fulford, York
    Active Corporate (10 parents)
    Officer
    icon of calendar 1996-06-26 ~ 2007-07-25
    IIF 70 - Director → ME
    icon of calendar 1996-09-25 ~ 2007-07-25
    IIF 9 - Secretary → ME
  • 39
    icon of address The Galleries Charters Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    26,981,260 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-11-05
    IIF 104 - Director → ME
    icon of calendar 2004-04-01 ~ 2008-04-01
    IIF 13 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.