logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Duncan Llewelyn Rendall

    Related profiles found in government register
  • Mr Duncan Llewelyn Rendall
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portsoken House, 155 - 157 Minories, London, EC3N 1LJ, England

      IIF 1
  • Mr Duncan Llewelyn Rendall
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13b, St. George Wharf, London, SW8 2LE, England

      IIF 2
    • icon of address 9, Crescent Road, London, SW20 8EX, United Kingdom

      IIF 3
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 4 IIF 5
    • icon of address Portsoken House, 155 - 157 Minories, London, EC3N 1LJ, England

      IIF 6
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

      IIF 7
  • Rendall, Duncan Llewelyn
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178, Battersea Park Road, London, SW11 4ND

      IIF 8
    • icon of address 35 Pelham Road, Wimbledon, SW19 1SU

      IIF 9
  • Rendall, Duncan Llewelyn
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Cloisters, 12 George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 10
    • icon of address Unit 4, 12 George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 11
    • icon of address 2, Hills Road, Cambridge, CB2 1JP

      IIF 12
    • icon of address 2, Hills Road, Cambridge, CB2 1JP, England

      IIF 13
    • icon of address 13b, St. George Wharf, London, SW8 2LE, England

      IIF 14 IIF 15 IIF 16
    • icon of address 4th Floor, 20 Red Lion Street, London, Greater London, WC1R 4PS, England

      IIF 19 IIF 20
    • icon of address 5, Copse Hill, Wimbledon, London, SW20 0NB, United Kingdom

      IIF 21
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 22 IIF 23
    • icon of address Portsoken House, 155 157 Minories, London, EC3N 1LJ, England

      IIF 24
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

      IIF 25 IIF 26 IIF 27
    • icon of address Unit V103, Vox Studios, 1-45 Durham Street, London, SE11 5JH, England

      IIF 28
    • icon of address Units 1,2, & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 29
    • icon of address 9-11, The Quadrant, Richmond, Surrey, TW9 1BP

      IIF 30 IIF 31
  • Rendall, Duncan Llewelyn
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13b, St. George Wharf, London, SW8 2LE, England

      IIF 32
    • icon of address 9 Crescent Road, London, SW20 8EX

      IIF 33
    • icon of address 9, Crescent Road, London, SW20 8EX, United Kingdom

      IIF 34 IIF 35
    • icon of address Fourth Floor, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 36 IIF 37
    • icon of address Portsoken House, 155-157 Minories, London, EC3N 1LJ, United Kingdom

      IIF 38
    • icon of address 9-11, The Quadrant, Richmond, Surrey, TW9 1BP

      IIF 39 IIF 40 IIF 41
    • icon of address 9-11 The Quadrant, Richmond, Surrey, TW9 1BP, United Kingdom

      IIF 45
    • icon of address 9-11, The Quadrant, Richmond, TW9 1BP

      IIF 46
    • icon of address 9-11, The Quadrant, Richmond, TW9 1BP, England

      IIF 47 IIF 48 IIF 49
    • icon of address 9-11 The Quadrant, The Quadrant, Richmond, Surrey, TW9 1BP

      IIF 51
  • Rendall, Duncan Llewelyn
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13b, St. George Wharf, London, SW8 2LE, England

      IIF 52
    • icon of address 9 Crescent Road, London, SW20 8EX

      IIF 53
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 54
    • icon of address C/o Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ, United Kingdom

      IIF 55
  • Rendall, Duncan Llewelyn
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13b, St. George Wharf, London, SW8 2LE, England

      IIF 56
  • Rendall, Duncan Llewelyn
    British company director born in September 1964

    Registered addresses and corresponding companies
    • icon of address 19 Admiral Place, Lavender Dock Rotherhithe, London, SE16 5NY

      IIF 57
    • icon of address Flat 612 City View House, London, E2 9QY

      IIF 58
  • Rendall, Duncan Llewelyn
    British director born in September 1964

    Registered addresses and corresponding companies
    • icon of address 19 Admiral Place, Lavender Dock Rotherhithe, London, SE16 5NY

      IIF 59
  • Rendall, Duncan Llewelyn
    British managing agent born in September 1964

    Registered addresses and corresponding companies
    • icon of address Flat 612 City View House, London, E2 9QY

      IIF 60
  • Rendall, Duncan Llewelyn
    British

    Registered addresses and corresponding companies
    • icon of address 13b, St. George Wharf, London, SW8 2LE, England

      IIF 61
    • icon of address Flat 612 City View House, London, E2 9QY

      IIF 62
  • Rendall, Duncan Llewelyn
    British company director

    Registered addresses and corresponding companies
    • icon of address 19 Admiral Place, Lavender Dock Rotherhithe, London, SE16 5NY

      IIF 63
    • icon of address 9, Crescent Road, London, SW20 8EX, United Kingdom

      IIF 64
    • icon of address Flat 612 City View House, London, E2 9QY

      IIF 65 IIF 66 IIF 67
  • Rendall, Duncan Llewelyn
    British director

    Registered addresses and corresponding companies
    • icon of address 13b, St. George Wharf, London, SW8 2LE, England

      IIF 68
    • icon of address 9 Crescent Road, London, SW20 8EX

      IIF 69
    • icon of address Flat 612 City View House, London, E2 9QY

      IIF 70 IIF 71
  • Rendall, Duncan Llewellyn
    British director

    Registered addresses and corresponding companies
    • icon of address 612 City View House, 463 Bethnal Green Road, London, E2 9QY

      IIF 72
  • Rendall, Duncan Llewellyn

    Registered addresses and corresponding companies
    • icon of address 612 City View House, 463 Bethnal Green Road, London, E2 9QY

      IIF 73
  • Rendall, Duncan Llewelyn

    Registered addresses and corresponding companies
    • icon of address 13b, St. George Wharf, London, SW8 2LE, England

      IIF 74
    • icon of address Flat 612 City View House, London, E2 9QY

      IIF 75
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-04-30
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address 13b St. George Wharf, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    52,676 GBP2020-06-30
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 56 - Director → ME
  • 3
    BRAEMAR ESTATES LIMITED - 2017-12-22
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-02 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Unit V103 Vox Studios, 1-45 Durham Street, London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -48,548 GBP2023-12-31
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 28 - Director → ME
  • 6
    ENCORE ESTATE MANAGEMENT LIMITED - 2011-05-06
    icon of address 2 Hills Road, Cambridge
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    44,921 GBP2020-03-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 12 - Director → ME
  • 7
    ENCORE PM GROUP (TOPCO) LTD - 2022-03-31
    KBG1 HOLDINGS LIMITED - 2021-02-25
    COMMUNICOURT HOLDINGS LIMITED - 2021-02-15
    icon of address 2 Hills Road, Cambridge, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 13 - Director → ME
  • 8
    PIHC LIMITED - 2010-11-18
    icon of address 4 The Cloisters 12 George Road, Edgbaston, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    255,187 GBP2024-09-30
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 23 - Director → ME
  • 10
    WEXFORD HOLDCO LIMITED - 2022-11-01
    icon of address 4th Floor, 20 Red Lion Street, London, Greater London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 19 - Director → ME
  • 11
    WEXFORD BIDCO LIMITED - 2022-11-01
    icon of address 4th Floor, 20 Red Lion Street, London, Greater London, England
    Active Corporate (6 parents, 28 offsprings)
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 20 - Director → ME
  • 12
    PINNACLE PROPERTY HOLDINGS LTD - 2011-09-28
    PROPERTY INVESTOR LIMITED - 2009-02-16
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (7 parents, 265 offsprings)
    Equity (Company account)
    1,349,342 GBP2024-12-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 29 - Director → ME
  • 13
    PRECIS (1968) LIMITED - 2001-03-28
    icon of address 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address 13b St. George Wharf, London, England
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ now
    IIF 18 - Director → ME
    icon of calendar 2008-03-31 ~ now
    IIF 68 - Secretary → ME
  • 15
    BRAEMAR ESTATES (RESIDENTIAL) LIMITED - 2017-12-22
    BRAEMAR INVESTMENT MANAGEMENT LIMITED - 2007-10-04
    BRAEMAR ESTATES LIMITED - 2018-11-01
    icon of address 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-02 ~ now
    IIF 24 - Director → ME
  • 16
    CHASEGRADE LIMITED - 1990-07-10
    icon of address 13b St. George Wharf, London, England
    Active Corporate (13 parents, 324 offsprings)
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
    icon of calendar ~ now
    IIF 61 - Secretary → ME
  • 17
    RENDALL & RITTNER RETIREMENT LIMITED - 2015-04-19
    icon of address Portsoken House, 155-157 Minories, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 35 - Director → ME
  • 18
    icon of address Portsoken House, 155 - 157 Minories, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-11 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2008-07-11 ~ dissolved
    IIF 69 - Secretary → ME
  • 19
    icon of address Portsoken House, 155-157 Minories, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-22 ~ dissolved
    IIF 38 - Director → ME
  • 20
    icon of address Quadrant House Floor 6 4, Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-06 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2003-05-06 ~ dissolved
    IIF 64 - Secretary → ME
  • 21
    RENDALL AND RITTNER CAPITAL MANAGEMENT LIMITED - 2014-07-29
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,395 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2011-04-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 22
    CONISTON CAPITAL LIMITED - 2003-07-01
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -21,194 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 1999-05-06 ~ now
    IIF 27 - Director → ME
  • 23
    TIERCEL RESIDENTIAL PLC - 2011-07-04
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -935 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2003-11-04 ~ now
    IIF 26 - Director → ME
  • 24
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    90,544 GBP2024-03-31
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (7 parents, 17 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 17 - Director → ME
  • 26
    PHIDEX LTD - 2023-04-03
    icon of address Unit 4 12 George Road, Edgbaston, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    125,814 GBP2024-12-31
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 11 - Director → ME
  • 27
    HML HOLDINGS PLC - 2021-04-21
    HML HOLDINGS LIMITED - 2022-02-04
    icon of address 9-11 The Quadrant, Richmond, Surrey
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    17,469,781 GBP2024-12-31
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 31 - Director → ME
  • 28
    HML GROUP HOLDINGS LIMITED - 2022-05-12
    BDB NOMINEE COMPANY LIMITED - 2021-03-15
    icon of address 9-11 The Quadrant, Richmond, Surrey
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -0 GBP2023-04-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 30 - Director → ME
Ceased 38
  • 1
    icon of address 20 Red Lion Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,446,965 GBP2023-12-31
    Officer
    icon of calendar 2023-09-29 ~ 2023-09-29
    IIF 42 - Director → ME
  • 2
    P.G. ASHTON PROPERTY MANAGEMENT COMPANY LIMITED - 2016-06-21
    HML ASHTON CHATER LIMITED - 2022-03-19
    icon of address 9-11 The Quadrant The Quadrant, Richmond, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-29 ~ 2023-09-29
    IIF 51 - Director → ME
  • 3
    HML COMPANY SECRETARIAL SERVICES LIMITED - 2022-04-13
    icon of address Stonemead House, 95 London Road, Croydon, England
    Active Corporate (5 parents, 2022 offsprings)
    Officer
    icon of calendar 2023-09-29 ~ 2023-09-29
    IIF 46 - Director → ME
  • 4
    HML SERVICES LTD - 2020-11-20
    HML PM LIMITED - 2017-09-14
    icon of address 9-11 The Quadrant, Richmond, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-29 ~ 2023-09-29
    IIF 45 - Director → ME
  • 5
    HML PROPERTY LTD - 2006-08-29
    DUNLOP MANAGEMENT SERVICES LIMITED - 2006-04-24
    HML CONCIERGE SERVICES LIMITED - 2023-02-02
    icon of address 9-11 The Quadrant, Richmond, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    1,314,333 GBP2024-12-31
    Officer
    icon of calendar 2023-09-29 ~ 2023-09-29
    IIF 39 - Director → ME
  • 6
    DE FACTO 348 LIMITED - 1994-07-04
    icon of address C/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    50 GBP2019-12-31
    Officer
    icon of calendar 1996-05-23 ~ 1998-12-01
    IIF 66 - Secretary → ME
    icon of calendar 1996-05-23 ~ 1996-05-23
    IIF 72 - Secretary → ME
  • 7
    icon of address C/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    23,593 GBP2024-01-31
    Officer
    icon of calendar 1996-05-16 ~ 1998-12-01
    IIF 65 - Secretary → ME
  • 8
    icon of address 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-01 ~ 2021-04-30
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Has significant influence or control as a member of a firm OE
  • 9
    ADCOT TRADING LIMITED - 1990-07-11
    icon of address 3rd Floor Collegiate House, 9 St Thomas Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,061,689 GBP2024-06-23
    Officer
    icon of calendar 1994-09-29 ~ 1998-11-23
    IIF 60 - Director → ME
  • 10
    icon of address C/o Rotherhithe Residential Management Accounts Office, Pacific Wharf, 165 Rotherhithe Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    115 GBP2024-03-24
    Officer
    icon of calendar 1996-09-03 ~ 1997-02-17
    IIF 70 - Secretary → ME
  • 11
    BURGINHALL 923 LIMITED - 1996-12-27
    icon of address Chimney Court, 23 Brewhouse Lane, Wapping, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    41 GBP2024-03-24
    Officer
    icon of calendar 1997-02-28 ~ 1999-06-17
    IIF 58 - Director → ME
  • 12
    icon of address 9-11 The Quadrant, Richmond, England
    Active Corporate (4 parents)
    Equity (Company account)
    510,064 GBP2023-03-31
    Officer
    icon of calendar 2023-09-29 ~ 2023-09-29
    IIF 48 - Director → ME
  • 13
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-05-24 ~ 2021-03-02
    IIF 54 - Director → ME
  • 14
    FARADAY RESIDENTIAL PROPERTY MANAGEMENT LIMITED - 2006-09-11
    icon of address 9-11 The Quadrant, Richmond, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,967,917 GBP2024-12-31
    Officer
    icon of calendar 2023-09-29 ~ 2023-09-29
    IIF 36 - Director → ME
    IIF 37 - Director → ME
  • 15
    SDL ESTATE MANAGEMENT LIMITED - 2023-11-24
    icon of address 9-11 The Quadrant, Richmond, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-09-29 ~ 2023-09-29
    IIF 50 - Director → ME
  • 16
    BIGWOOD ASSOCIATES LIMITED - 2015-12-30
    BOND WOLFE ASSOCIATES LIMITED - 2023-08-16
    VOGUEMEAD LIMITED - 1993-02-03
    icon of address 9-11 The Quadrant, Richmond, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    814 GBP2021-06-30
    Officer
    icon of calendar 2023-09-29 ~ 2023-09-29
    IIF 47 - Director → ME
  • 17
    MOTIONCROWN LIMITED - 1991-02-11
    HAWKSWORTH MANAGEMENT LIMITED - 2006-10-06
    icon of address 9-11 The Quadrant, Richmond, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-09-29 ~ 2023-09-29
    IIF 40 - Director → ME
  • 18
    HML SHAW LIMITED - 2019-05-03
    SHAW & COMPANY (PROPERTY MANAGEMENT) LIMITED - 2006-08-07
    icon of address 9-11 The Quadrant, Richmond, Surrey
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    727,404 GBP2023-03-31
    Officer
    icon of calendar 2023-09-29 ~ 2023-09-29
    IIF 43 - Director → ME
  • 19
    ADINCROSS LIMITED - 2001-07-02
    HML ANDERTONS LIMITED - 2017-09-14
    ANDERTONS LIMITED - 2007-03-05
    HML PROPERTY LIMITED - 2004-04-22
    icon of address 9-11 The Quadrant, Richmond, Surrey
    Active Corporate (6 parents, 108 offsprings)
    Equity (Company account)
    3,519,188 GBP2024-12-31
    Officer
    icon of calendar 2023-09-29 ~ 2023-09-29
    IIF 41 - Director → ME
  • 20
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-08 ~ 2021-04-30
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (8 parents)
    Equity (Company account)
    79,798 GBP2024-09-30
    Officer
    icon of calendar 1996-11-21 ~ 1998-06-23
    IIF 62 - Secretary → ME
  • 22
    icon of address Wapping Property Management, 6 Milligan Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1996-03-06 ~ 1998-12-23
    IIF 75 - Secretary → ME
  • 23
    icon of address 13b St. George Wharf, London, England
    Active Corporate (8 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2021-03-12
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    BRAEMAR ESTATES (RESIDENTIAL) LIMITED - 2017-12-22
    BRAEMAR INVESTMENT MANAGEMENT LIMITED - 2007-10-04
    BRAEMAR ESTATES LIMITED - 2018-11-01
    icon of address 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-01 ~ 2021-04-30
    IIF 6 - Right to appoint or remove directors OE
  • 25
    icon of address 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -519,583 GBP2020-06-30
    Officer
    icon of calendar 2019-05-22 ~ 2025-03-12
    IIF 52 - Director → ME
  • 26
    RENDALL AND RITTNER LETTINGS LIMITED - 2012-10-22
    icon of address 3 Park Road, Teddington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-30 ~ 2017-10-26
    IIF 33 - Director → ME
  • 27
    icon of address 67 Elm Road, Leigh-on-sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    37,890 GBP2024-03-31
    Officer
    icon of calendar 1996-12-23 ~ 1998-12-22
    IIF 73 - Secretary → ME
  • 28
    CP BIGWOOD PROPERTIES LIMITED - 2018-11-12
    icon of address 9-11 The Quadrant, Richmond, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2023-09-29 ~ 2023-09-29
    IIF 49 - Director → ME
  • 29
    PRP WINKWORTH LIMITED - 2002-03-28
    TECTON SERVICES LIMITED - 2006-08-21
    PRP ASSET MANAGEMENT LIMITED - 2002-11-05
    THE PAUL RUSSELL PARTNERSHIP LIMITED - 2000-04-19
    icon of address 9-11 The Quadrant, Richmond, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    1,193,605 GBP2023-03-31
    Officer
    icon of calendar 2023-09-29 ~ 2023-09-29
    IIF 44 - Director → ME
  • 30
    CARDOE MARTIN LIMITED - 2014-02-27
    CARDOE MARTIN BURR LIMITED - 2016-06-09
    CARDOE MARTIN LIMITED - 2024-12-09
    GROWFORM LIMITED - 2001-08-03
    CARDOE MARTIN HOLDINGS LIMITED - 2006-01-09
    icon of address 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -125,090 GBP2020-06-30
    Officer
    icon of calendar 2017-03-15 ~ 2022-07-29
    IIF 32 - Director → ME
    icon of calendar 2014-04-07 ~ 2022-07-29
    IIF 74 - Secretary → ME
  • 31
    icon of address 14a St. George Wharf, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-07-17 ~ 1997-04-22
    IIF 67 - Secretary → ME
  • 32
    icon of address 8 Cumbrian House, 217 Marsh Wall, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    44 GBP2024-12-31
    Officer
    icon of calendar 2002-12-09 ~ 2003-08-21
    IIF 57 - Director → ME
  • 33
    icon of address 3rd Floor, 2-4 St. George's Road, Wimbledon, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-05-14 ~ 2013-10-09
    IIF 8 - Director → ME
  • 34
    THE CIRCLE (NO3) RTM COMPANY LIMITED - 2009-09-04
    icon of address 3 Castle Gate, Castle Street, Hertford, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2006-09-13 ~ 2013-09-23
    IIF 9 - Director → ME
  • 35
    icon of address Chaddesley Sanford, 3rd Floor 3 Fitzhardinge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-18 ~ 2013-03-26
    IIF 55 - Director → ME
  • 36
    CONISTON CAPITAL LIMITED - 2003-07-01
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -21,194 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 1999-05-06 ~ 2003-07-03
    IIF 63 - Secretary → ME
  • 37
    TRINLEAD LIMITED - 1989-11-06
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    68 GBP2024-03-24
    Officer
    icon of calendar 1996-02-28 ~ 1997-11-16
    IIF 71 - Secretary → ME
  • 38
    FINLAW 177 LIMITED - 1999-11-09
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2004-08-12 ~ 2007-06-22
    IIF 59 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.