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

Gerrard, Joseph Peter

    Related profiles found in government register
  • Gerrard, Joseph Peter
    British accountant born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gerrard, Joseph Peter
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gerrard, Joseph Peter
    British property developer born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 54
    • Arranmore, 19 Totteridge Village, London, N20 8PN

      IIF 55
    • Crystal House, Queens Parade Close, Friern Barnet, London, N11 3FY

      IIF 56
    • Occ Estate, Building C, 105 Eade Road, London, N4 1TJ, England

      IIF 57 IIF 58
  • Gerrard, Joseph Peter
    British propoerty developer born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Occ Estate, Building C, 105 Eade Road, London, N4 1TJ, England

      IIF 59
  • Gerrard, Joseph
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Investand Group, 2nd Floor, Building C, 105 Eade Road, London, N4 1TJ, United Kingdom

      IIF 60
  • Gerrard, Joseph Peter
    born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gerrard, Joseph Peter
    British accountant born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Arranmore, 19 Totteridge Village, London, N20 8PN

      IIF 67
  • Gerrard, Joseph Peter
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 68
    • Occ Estate, Building C, 105 Eade Road, London, N4 1TJ, England

      IIF 69
  • Gerrard, Joseph Peter
    British property developer born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, EN5 5BY

      IIF 70
  • Gerrard, Peter Joseph
    British chartered quantity surveyor born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Derby Road, Farnworth, Widnes, Cheshire, WA8 9LQ, England

      IIF 71
    • 69, Derby Road, Farnworth, Widnes, Cheshire, WA8 9LQ, United Kingdom

      IIF 72
  • Gerrard, Peter Joseph
    British chartered surveyor born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Ladypool, Liverpool, Merseyside, L24 5SE

      IIF 73
  • Gerrard, Peter Joseph
    British director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Ladypool, Liverpool, Merseyside, L24 5SE

      IIF 74
  • Gerrard, Peter Joseph
    British quantity surveyor born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 73 Liverpool Road, Crosby, Merseyside, L23 5SE, United Kingdom

      IIF 75
  • Gerrard, Peter Joseph
    British quantity surveyors born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Ladypool, Liverpool, Merseyside, L24 5SE

      IIF 76
  • Gerrard, Freddie Isaac
    British director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 77
    • Occ Estate, Building C, 105 Eade Road, London, N4 1TJ, England

      IIF 78
  • Mr Joseph Peter Gerrard
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Peter Joseph Gerrard
    British born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gerrard, Joseph Peter
    British

    Registered addresses and corresponding companies
    • Arranmore, 19 Totteridge Village, London, N20 8PN

      IIF 97 IIF 98
  • Mr Freddie Isaac Gerrard
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Occ Estate, Building C, 105 Eade Road, London, N4 1TJ, England

      IIF 99
  • Mr Freddie Isaac Gerrard
    British born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Occ Estate, Building C, 105 Eade Road, London, N4 1TJ, England

      IIF 100
  • Gerrard, Peter Joseph
    British chartered quantity surveyor born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • 69, Derby Road, Farnworth, Widnes, Cheshire, WA8 9LQ, England

      IIF 101
  • Gerrard, Joseph Peter

    Registered addresses and corresponding companies
    • Arranmore, 19 Totteridge Village, London, N20 8PN

      IIF 102
  • Mr Joseph Peter Gerrard
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 103
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 104
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 105
    • Occ Estate, Building C, 105 Eade Road, London, N4 1TJ, England

      IIF 106 IIF 107 IIF 108
  • Mr Peter Joseph Gerrard
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • 69 Derby Road, Farnworth, Widnes, Cheshire, WA8 9LQ, England

      IIF 110
  • Gerrard, Peter Joseph
    British

    Registered addresses and corresponding companies
    • 8 Ladypool, Liverpool, Merseyside, L24 5SE

      IIF 111
  • Gerrard, Peter Joseph

    Registered addresses and corresponding companies
    • Ground Floor, 73 Liverpool Road, Crosby, Merseyside, L23 5SE, United Kingdom

      IIF 112
    • 8 Ladypool, Liverpool, Merseyside, L24 5SE

      IIF 113
child relation
Offspring entities and appointments
Active 64
  • 1
    42 Lytton Road, Barnet
    Dissolved corporate (2 parents)
    Officer
    2001-12-20 ~ dissolved
    IIF 2 - director → ME
  • 2
    Craftwork Studios 1-3 Dufferin Street, London
    Corporate (3 parents)
    Equity (Company account)
    -85,773 GBP2024-01-31
    Officer
    2008-02-21 ~ now
    IIF 21 - director → ME
  • 3
    42 Lytton Road, Barnet
    Dissolved corporate (3 parents)
    Equity (Company account)
    -21,686 GBP2018-03-31
    Officer
    2014-10-17 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 4
    1066 London Road, Leigh-on-sea, Essex
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,228,695 GBP2022-03-31
    Officer
    2014-08-19 ~ now
    IIF 30 - director → ME
  • 5
    Occ Estate, Building C, 105 Eade Road, London, England
    Corporate (2 parents)
    Officer
    2013-02-14 ~ now
    IIF 65 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove membersOE
  • 6
    Occ Estate, Building C, 105 Eade Road, London, England
    Corporate (6 parents)
    Officer
    2017-08-02 ~ now
    IIF 50 - director → ME
  • 7
    Occ Estate, Building C, 105 Eade Road, London, England
    Corporate (3 parents)
    Officer
    2016-04-26 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-04-26 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 8
    Occ Estate, Building C, 105 Eade Road, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -15,513 GBP2022-06-30
    Officer
    2016-06-07 ~ dissolved
    IIF 35 - director → ME
  • 9
    Occ Estate, Building C, 105 Eade Road, London, England
    Corporate (5 parents)
    Officer
    2019-01-16 ~ now
    IIF 34 - director → ME
  • 10
    42 Lytton Road, Barnet, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2021-05-07 ~ dissolved
    IIF 26 - director → ME
  • 11
    Occ Estate, Building C, 105 Eade Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -19,193 GBP2024-01-31
    Officer
    2004-10-20 ~ now
    IIF 14 - director → ME
  • 12
    Occ Estate, Building C, 105 Eade Road, London, England
    Corporate (6 parents)
    Officer
    2019-09-25 ~ now
    IIF 38 - director → ME
  • 13
    Occ Estate, Building C, 105 Eade Road, London, England
    Corporate (4 parents)
    Officer
    2020-05-12 ~ now
    IIF 31 - director → ME
  • 14
    Occ Estate, Building C, 105 Eade Road, London, England
    Corporate (3 parents)
    Officer
    2015-03-06 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Right to appoint or remove directorsOE
  • 15
    Pyramid House, 954 High Road, London, England
    Corporate (8 parents)
    Officer
    2010-07-26 ~ now
    IIF 56 - director → ME
  • 16
    Occ Estate, Building C, 105 Eade Road, London, England
    Corporate (1 parent)
    Officer
    2016-10-07 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-10-07 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Has significant influence or controlOE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 17
    Occ Estate, Building C, 105 Eade Road, London, England
    Corporate (5 parents)
    Officer
    2019-01-16 ~ now
    IIF 40 - director → ME
  • 18
    69 Derby Road, Farnworth, Widnes, Cheshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,936 GBP2019-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 20
    69 Derby Road, Widnes, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    2006-05-24 ~ now
    IIF 75 - director → ME
    2006-05-24 ~ now
    IIF 112 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    69 Derby Road, Widnes, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    -8,272 GBP2024-04-30
    Officer
    2001-02-14 ~ now
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 22
    42 Lytton Road, Barnet
    Dissolved corporate (2 parents)
    Officer
    2001-05-10 ~ dissolved
    IIF 55 - director → ME
  • 23
    42 Lytton Road, Barnet, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    40 GBP2019-08-31
    Officer
    2015-08-24 ~ dissolved
    IIF 25 - director → ME
  • 24
    Occ Estate, Building C, 105 Eade Road, London, England
    Corporate (3 parents)
    Officer
    2015-06-30 ~ now
    IIF 51 - director → ME
  • 25
    Occ Estate, Building C, 105 Eade Road, London, England
    Corporate (3 parents)
    Officer
    2011-09-27 ~ now
    IIF 63 - llp-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to surplus assets - More than 25% but not more than 50%OE
  • 26
    Occ Estate, Building C, 105 Eade Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    735,956 GBP2024-01-31
    Officer
    2005-11-09 ~ now
    IIF 15 - director → ME
  • 27
    FINCHLEY FARM LIMITED - 2007-07-20
    Occ Estate, Building C, 105 Eade Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    436,405 GBP2024-01-31
    Officer
    2005-09-27 ~ now
    IIF 19 - director → ME
  • 28
    INVESTLAND (HACKNEY) LIMITED - 2007-05-29
    BROOKFLEET LTD - 2002-12-18
    Occ Estate, Building C, 105 Eade Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    9,680 GBP2024-01-31
    Officer
    1999-07-02 ~ now
    IIF 12 - director → ME
  • 29
    Occ Estate, Building C, 105 Eade Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -2,323,924 GBP2024-01-31
    Officer
    2003-10-16 ~ now
    IIF 59 - director → ME
  • 30
    42 Lytton Road, Barnet
    Dissolved corporate (3 parents)
    Officer
    1999-03-30 ~ dissolved
    IIF 10 - director → ME
  • 31
    Occ Estate, Building C, 105 Eade Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -1,175,533 GBP2024-01-31
    Officer
    1999-11-26 ~ now
    IIF 18 - director → ME
  • 32
    42 Lytton Road, Barnet
    Dissolved corporate (4 parents)
    Equity (Company account)
    4 GBP2020-01-31
    Officer
    2002-07-01 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Right to appoint or remove directorsOE
  • 33
    42 Lytton Road, Barnet
    Dissolved corporate (2 parents)
    Officer
    2004-02-10 ~ dissolved
    IIF 8 - director → ME
  • 34
    ADELPHI POINT LIMITED - 2011-10-14
    Occ Estate, Building C, 105 Eade Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2007-10-19 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 35
    INVESTLAND (BENYON WHARF) LIMITED - 2011-10-14
    Occ Estate, Building C, 105 Eade Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2008-06-30 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 36
    42 Lytton Road, Barnet, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2008-09-30 ~ dissolved
    IIF 61 - llp-designated-member → ME
  • 37
    INVESTLAND OCC LIMITED - 2008-07-09
    Occ Estate, Building C, 105 Eade Road, London, England
    Corporate (4 parents, 16 offsprings)
    Equity (Company account)
    980,836 GBP2024-01-31
    Officer
    2008-06-27 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    Occ Estate, Building C, 105 Eade Road, London, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,108,304 GBP2024-03-31
    Officer
    2007-09-19 ~ now
    IIF 64 - llp-designated-member → ME
  • 39
    KENSAL PROPERTIES LLP - 2007-02-14
    42 Lytton Road, Barnet, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2007-01-09 ~ dissolved
    IIF 62 - llp-designated-member → ME
  • 40
    Occ Estate, Building C, 105 Eade Road, London, England
    Corporate (6 parents)
    Officer
    2022-08-16 ~ now
    IIF 33 - director → ME
  • 41
    Occ Estate, Building C, 105 Eade Road, London, England
    Corporate (3 parents)
    Officer
    2012-10-10 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    Occ Estate, Building C, 105 Eade Road, London, England
    Corporate (3 parents)
    Officer
    2015-12-21 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Right to appoint or remove directorsOE
  • 43
    Occ Estate, Building C, 105 Eade Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -125,266 GBP2024-01-31
    Officer
    1999-10-04 ~ now
    IIF 13 - director → ME
  • 44
    42 Lytton Road, Barnet
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    1997-11-07 ~ dissolved
    IIF 67 - director → ME
  • 45
    Occ Estate, Building C, 105 Eade Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,147,183 GBP2024-01-31
    Officer
    2013-07-09 ~ now
    IIF 47 - director → ME
  • 46
    42 Lytton Road, Barnet
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,001 GBP2022-01-31
    Officer
    2012-10-18 ~ dissolved
    IIF 54 - director → ME
  • 47
    Occ Estate, Building C, 105 Eade Road, London, England
    Corporate (5 parents)
    Officer
    2018-07-20 ~ now
    IIF 44 - director → ME
  • 48
    Occ Estate, Building C, 105 Eade Road, London, England
    Corporate (4 parents)
    Officer
    2015-11-12 ~ now
    IIF 36 - director → ME
  • 49
    42 Lytton Road, Barnet
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,492 GBP2020-01-31
    Officer
    2014-02-28 ~ dissolved
    IIF 23 - director → ME
  • 50
    Occ Estate, Building C, 105 Eade Road, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2025-03-11 ~ now
    IIF 69 - director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Right to appoint or remove directorsOE
  • 51
    Occ Estate, Building C, 105 Eade Road, London, England
    Corporate (1 parent)
    Officer
    2015-10-21 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 52
    VILLAGE PROPERTY DEVELOPMENTS LIMITED - 2005-09-14
    69 Derby Road, Widnes, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    -1,096 GBP2024-04-30
    Officer
    ~ now
    IIF 73 - director → ME
    ~ now
    IIF 113 - secretary → ME
    Person with significant control
    2016-04-19 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    Occ Estate, Building C, 105 Eade Road, London, England
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    3,959,048 GBP2024-03-31
    Officer
    2006-03-08 ~ now
    IIF 66 - llp-designated-member → ME
  • 54
    Occ Estate, Building C, 105 Eade Road, London, England
    Corporate (5 parents)
    Officer
    2017-08-16 ~ now
    IIF 46 - director → ME
  • 55
    First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-29 ~ now
    IIF 68 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 105 - Has significant influence or control over the trustees of a trustOE
  • 56
    Occ Estate, Building C, 105 Eade Road, London, England
    Corporate (3 parents)
    Officer
    2015-10-08 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Right to appoint or remove directorsOE
  • 57
    Occ Estate, Building C, 105 Eade Road, London, England
    Corporate (1 parent, 10 offsprings)
    Officer
    2013-04-18 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 58
    Occ Estate, Building C, 105 Eade Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -138,812 GBP2024-01-31
    Officer
    2003-02-28 ~ now
    IIF 20 - director → ME
  • 59
    INVESTLAND (SUNNY HILL PARK) LIMITED - 2010-06-10
    KINGSLAND COMMERCIAL LIMITED - 2008-02-29
    Occ Estate, Building C, 105 Eade Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2004-07-30 ~ now
    IIF 58 - director → ME
  • 60
    Occ Estate, Building C, 105 Eade Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -799,999 GBP2024-01-31
    Officer
    2007-04-02 ~ now
    IIF 57 - director → ME
  • 61
    Occ Estate, Building C, 105 Eade Road, London, England
    Corporate (3 parents)
    Officer
    2013-01-09 ~ now
    IIF 43 - director → ME
  • 62
    Occ Estate, Building C, 105 Eade Road, London, England
    Corporate (3 parents)
    Officer
    2015-11-30 ~ now
    IIF 49 - director → ME
  • 63
    Occ Estate, Building C, 105 Eade Road, London, England
    Corporate (2 parents)
    Officer
    2016-08-05 ~ now
    IIF 53 - director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    NORTH WALES LAND DEVELOPMENTS LIMITED - 2005-09-14
    8 Ladypool, Hale Village, Liverpool
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2004-12-08 ~ now
    IIF 74 - director → ME
    2004-12-08 ~ now
    IIF 111 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    ALENA LIMITED - 2015-06-26
    Smith & Williamson Limited, 25 Moorgate, London
    Dissolved corporate (3 parents)
    Officer
    1997-12-18 ~ 1999-11-11
    IIF 97 - secretary → ME
  • 2
    Occ Estate, Building C, 105 Eade Road, London, England
    Corporate (2 parents, 10 offsprings)
    Officer
    2013-04-29 ~ 2013-04-30
    IIF 28 - director → ME
    2022-12-08 ~ 2024-08-22
    IIF 45 - director → ME
  • 3
    INVESTLAND (HACKNEY) LIMITED - 2000-10-27
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (4 parents)
    Officer
    2000-04-03 ~ 2000-10-13
    IIF 4 - director → ME
  • 4
    Second Floor, 34 Lime Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2010-02-01 ~ 2024-03-21
    IIF 3 - director → ME
  • 5
    67 Westow Street, Upper Norwood, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1998-11-30 ~ 2000-03-17
    IIF 98 - secretary → ME
  • 6
    69 Derby Road, Farnworth, Widnes, Cheshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,936 GBP2019-08-31
    Officer
    2011-08-18 ~ 2019-02-13
    IIF 71 - director → ME
  • 7
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (4 parents)
    Officer
    2006-09-14 ~ 2018-01-05
    IIF 1 - director → ME
  • 8
    Griffins Tavistock House North, Tavistock Square, London
    Corporate (2 parents)
    Officer
    1999-08-16 ~ 2018-01-02
    IIF 7 - director → ME
    1999-12-03 ~ 2013-01-03
    IIF 102 - secretary → ME
  • 9
    ORSMAN TRADING LIMITED - 2006-05-11
    INVESTLAND (ACTON MEWS) LIMITED - 2006-01-09
    42 Lytton Road, Barnet
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    610,555 GBP2024-03-31
    Officer
    2003-01-22 ~ 2012-01-19
    IIF 9 - director → ME
  • 10
    17 George Street, St Helens, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2012-12-17 ~ 2013-08-30
    IIF 72 - director → ME
  • 11
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,415 GBP2016-02-29
    Officer
    2012-12-06 ~ 2013-08-30
    IIF 101 - director → ME
  • 12
    Occ Estate, Building C, 105 Eade Road, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2016-04-06 ~ 2025-03-11
    IIF 78 - director → ME
    Person with significant control
    2016-04-06 ~ 2025-03-11
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 13
    First Floor, Winston House, 349 Regents Park Road, London, England
    Corporate (3 parents)
    Officer
    2017-01-24 ~ 2023-08-21
    IIF 77 - director → ME
    2017-06-21 ~ 2023-08-23
    IIF 29 - director → ME
    2016-11-28 ~ 2017-01-25
    IIF 22 - director → ME
    Person with significant control
    2016-11-28 ~ 2018-01-24
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    1 Charlotte Road, Shoreditch, London, England
    Corporate (4 parents)
    Equity (Company account)
    33 GBP2023-12-31
    Officer
    2000-03-16 ~ 2005-01-27
    IIF 5 - director → ME
  • 15
    Revoni Ltd, 105 Eade Road, Building C 3rd Floor, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2014-12-05 ~ 2015-09-03
    IIF 60 - director → ME
  • 16
    42 Lytton Road, Barnet
    Dissolved corporate (2 parents)
    Officer
    2001-11-20 ~ 2006-08-10
    IIF 6 - director → ME
  • 17
    Occ Estate, Building C, 105 Eade Road, London, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-06
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.