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

Caroline Sarah Jane Sellar

    Related profiles found in government register
  • Caroline Sarah Jane Sellar
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 (ground Floor Flat), 10 Stafford Terrace, London, W8 7BH, United Kingdom

      IIF 1
    • icon of address Ground Floor, Threeways House, 40-44 Clipstone Street, London, W1W 5DW, United Kingdom

      IIF 2
  • Miss Caroline Sarah Jane Sellar
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Park Street, London, W1K 7JN, England

      IIF 3
  • Caroline Sellar
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Threeways House, 40-44 Clipstone Street, London, W1W 5DW, United Kingdom

      IIF 4
  • Sellar, Caroline Sarah Jane
    British commercial director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hackthorpe Hall, Hackthorpe, Penrith, Cumbria, CA10 2HX

      IIF 5
  • Sellar, Caroline Sarah Jane
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Threeways House, 40-44 Clipstone Street, London, W1W 5DW, United Kingdom

      IIF 6 IIF 7
  • Sellar, Caroline Sarah Jane
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Park Street, London, W1K 7JN, England

      IIF 8
    • icon of address 42-44, Bermondsey Street, London, SE1 3UD, England

      IIF 9
    • icon of address Ground Floor, Threeways House, 40-44 Clipstone Street, London, W1W 5DW, United Kingdom

      IIF 10 IIF 11
  • Sellar, Caroline Sarah Jane
    British interior design born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 (ground Floor Flat), 10 Stafford Terrace, London, W8 7BH, United Kingdom

      IIF 12
  • Sellar, Caroline Sarah Jane
    British legal assistant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Threeways House, 40-44 Clipstone Street, London, W1W 5DW, United Kingdom

      IIF 13
  • Sellar, Caroline Sarah Jane
    British operations director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Cannon Street, London, EC4N 6EU

      IIF 14
  • Miss Caroline Sarah Jane Sellar
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
  • Ali Sher
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Queens Head Road, Birmingham, B21 0QE

      IIF 34
  • Caroline Sellar
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Threeways House, 40-44 Clipstone Street, London, W1W 5DW, United Kingdom

      IIF 35
  • Mr Ali Sher
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Oxhill Road, Birmingham, B21 9RE, United Kingdom

      IIF 36
    • icon of address 2 Falcon Gate, Shire Park, Welwyn Garden City, AL7 1TW, England

      IIF 37
  • Sellar, Caroline Sarah Jane
    born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miss Caroline Sellar
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Threeways House, 40-44 Clipstone Street, London, W1W 5DW, United Kingdom

      IIF 42
  • Mr Ali Sher
    British born in May 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, Manningham Business Centre, 87 Manningham Lane, Bradford, West Yorkshire, BD1 3BN, United Kingdom

      IIF 43
  • Mr Sher Ali
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 72 Gillott Road, Birmingham, B16 0EZ

      IIF 44
    • icon of address Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 45
  • Syed Zulfiqar Ali Shah
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 46
  • Ali, Sher
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 72 Gillott Road, Birmingham, B16 0EZ

      IIF 47
    • icon of address One Victoria, Victoria Square, Birmingham, B1 1BD, England

      IIF 48
  • Mr Syed Zulfiqar Ali Shah
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stuart House - East Wing, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 49
    • icon of address 15-17 Cumberland House, Cumberland Place, Southampton, SO15 2BG, England

      IIF 50
  • Sellar, Caroline Sarah Jane
    British commercial director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44, Bermondsey Street, London, SE1 3UD

      IIF 51
  • Sellar, Caroline Sarah Jane
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44, Bermondsey Street, London, SE1 3UD, England

      IIF 52
  • Sellar, Caroline Sarah Jane
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
  • Sellar, Caroline Sarah Jane
    British legal born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44, Bermondsey Street, London, SE1 3UD, England

      IIF 61
  • Sellar, Caroline Sarah Jane
    British legal assistant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44, Bermondsey Street, London, SE1 3UD

      IIF 62
  • Sellar, Caroline Sarah Jane
    British none born in October 1974

    Resident in England

    Registered addresses and corresponding companies
  • Sellar, Caroline Sarah Jane
    British operations director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Park Street, Mayfair, London, W1K 6NX, United Kingdom

      IIF 70
    • icon of address 42-44, Bermondsey Street, London, SE1 3UD, England

      IIF 71 IIF 72
  • Shah, Syed Zulfiqar Ali
    British director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 73
  • Sher, Ali
    British director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Queens Head Road, Birmingham, B21 0QE

      IIF 74
    • icon of address 42, Oxhill Road, Birmingham, B21 9RE, United Kingdom

      IIF 75
  • Sher Ali
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Victoria, Victoria Square, Birmingham, B1 1BD, England

      IIF 76
  • Dalgleish, Kerstin Margaret
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airport House, Business Centre, Purley Way, Croydon, SURREY, England

      IIF 77
    • icon of address Airport House, Business Centre, Purley Way, Croydon, Surrey, CR00XZ, England

      IIF 78
  • Dalgleish, Kerstin Margaret
    British legal assistant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airport House, Business Centre, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 79
  • Sher, Ali
    British legal assistant born in May 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, Manningham Business Centre, 87 Manningham Lane, Bradford, West Yorkshire, BD1 3BN, United Kingdom

      IIF 80
  • Sellar, Caroline
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Park Street, London, W1K 6NX, England

      IIF 81
  • Ali Sher
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 82
  • Dalgleish, Kerstin Margaret
    Gibraltarian manager born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 83
  • Ali, Sher
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 84
  • Mr Ali Sher
    Pakistani born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 85
  • Ms Kerstin Margaret Dalgleish
    British born in January 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 86
  • Shah, Syed Zulfiqar Ali
    British director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stuart House - East Wing, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 87
    • icon of address 15-17 Cumberland House, Cumberland Place, Southampton, SO15 2BG, England

      IIF 88
  • Sher, Ali
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 89
    • icon of address 2 Falcon Gate, Shire Park, Welwyn Garden City, AL7 1TW, England

      IIF 90
  • Mr Sher Ali
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 91
  • Ms. Kerstin Margaret Dalgleish
    British born in January 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 92
    • icon of address 2nd Floor, 507 Green Lanes, Haringey, London, N4 1AL, England

      IIF 93
    • icon of address 91, Battersea Park Road, Battersea, London, SW8 4DU

      IIF 94
    • icon of address 91, Battersea Park Road, London, SW8 4DU

      IIF 95
    • icon of address 91, Battersea Park Road, London, SW8 4DU, England

      IIF 96 IIF 97
  • Ali, Sher
    Pakistani packaging born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Macdonald Street, Birmingham, B5 6TN, England

      IIF 98
  • Mr Sher Ali
    Pakistani born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 99
  • Ali, Sher
    Pakistani director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 100
  • Mr Syed Zulfiqar Ali Shah
    Pakistani born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 101
  • Glasbergen, Caroline Hendrika
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 29 Tereslake Green, Brentry, Bristol, Avon, BS10 6LT

      IIF 102
  • Glasbergen, Caroline Hendrika
    British trainee solicitor

    Registered addresses and corresponding companies
  • Glasbergen, Caroline Hendrika
    British solicitor born in January 1980

    Registered addresses and corresponding companies
  • Glasbergen, Caroline Hendrika
    British trainee solicitor born in January 1980

    Registered addresses and corresponding companies
  • Shah, Syed Zulfiqar Ali
    Pakistani director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 122
  • Dalgleish, Kerstin Margaret, Ms.
    British manager born in January 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 123
    • icon of address 2nd Floor, 507 Green Lanes, Haringey, London, N4 1AL, England

      IIF 124
    • icon of address 2nd Floor 507, Green Lanes, London, N4 1AL, England

      IIF 125
    • icon of address 91, Battersea Park Road, Battersea, London, SW8 4DU

      IIF 126
    • icon of address 91, Battersea Park Road, London, SW8 4DU

      IIF 127
    • icon of address 91, Battersea Park Road, London, SW8 4DU, England

      IIF 128 IIF 129
  • Dalgleish, Kerstin Margaret
    born in January 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 130
  • Dalgleish, Kerstin Margaret
    Gibraltarian manager born in January 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 507 Green Lanes, Haringey, London, N4 1AL, England

      IIF 131
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 132
    • icon of address 91, Battersea Park Road, London, SW8 4DU, England

      IIF 133
  • Glasbergen, Caroline Hendrika

    Registered addresses and corresponding companies
  • Glasbergen, Caroline Hendrika
    Dutch legal assistant born in January 1980

    Registered addresses and corresponding companies
    • icon of address 5 Devonshire Road, Westbury Park, Bristol, BS6 7NG

      IIF 136
child relation
Offspring entities and appointments
Active 48
  • 1
    GENERALI CORPORATION LTD - 2020-02-25
    icon of address 2nd Floor 507 Green Lanes, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 125 - Director → ME
  • 2
    IRON TRADE AND INVESTMENT LIMITED - 2018-07-03
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -250,344 GBP2018-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 83 - Director → ME
  • 3
    icon of address 15-17 Cumberland House Cumberland Place, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 4
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
    IIF 85 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 85 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 85 - Right to appoint or remove directors as a member of a firmOE
    IIF 85 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address Brunel House Manningham Business Centre, 87 Manningham Lane, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 6
    icon of address 136 Queens Head Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 34 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
    IIF 34 - Has significant influence or control as a member of a firmOE
  • 7
    SELLAR INTERIOR DESIGN LIMITED - 2020-10-28
    icon of address Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -932 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    icon of address Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,307,812 GBP2024-02-29
    Officer
    icon of calendar 2013-02-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    EXCEPT RECRUITMENT LTD - 2019-08-08
    icon of address 4385, 11810648 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -211 GBP2021-02-28
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 10
    icon of address Flat 2 72 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 11
    icon of address 91 Battersea Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 95 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 95 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 95 - Right to appoint or remove directors as a member of a firmOE
    IIF 95 - Has significant influence or controlOE
    IIF 95 - Has significant influence or control over the trustees of a trustOE
    IIF 95 - Has significant influence or control as a member of a firmOE
  • 12
    icon of address Stuart House - East Wing, St. Johns Street, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42 GBP2019-11-30
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ dissolved
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 13
    icon of address 42 Oxhill Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 36 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Has significant influence or control as a member of a firmOE
  • 14
    icon of address One Victoria, Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
    IIF 76 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 76 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 76 - Right to appoint or remove directors as a member of a firmOE
    IIF 76 - Has significant influence or control as a member of a firmOE
  • 15
    icon of address 33-48 Charles Henry Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 46 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Has significant influence or control as a member of a firmOE
  • 16
    icon of address 42-44 Bermondsey Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 17
    icon of address 1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 18
    icon of address 2nd Floor 507 Green Lanes, Haringey, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 93 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 93 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 93 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 93 - Right to appoint or remove directors as a member of a firmOE
    IIF 93 - Has significant influence or controlOE
    IIF 93 - Has significant influence or control over the trustees of a trustOE
    IIF 93 - Has significant influence or control as a member of a firmOE
  • 19
    icon of address 42-44 Bermondsey Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 20
    PADDINGTON WORKS LIMITED - 2014-06-03
    icon of address 42-44 Bermondsey Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 21
    PADDINGTON DEVELOPMENTS LIMITED - 2014-06-03
    COMBE TWO LIMITED - 2013-09-09
    icon of address Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2024-02-29
    Officer
    icon of calendar 2013-02-14 ~ now
    IIF 7 - Director → ME
  • 22
    icon of address Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-02-07 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 23
    icon of address 101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 92 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 92 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 92 - Right to appoint or remove directors as a member of a firmOE
    IIF 92 - Has significant influence or controlOE
    IIF 92 - Has significant influence or control over the trustees of a trustOE
    IIF 92 - Has significant influence or control as a member of a firmOE
  • 24
    icon of address 101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 130 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to surplus assets - 75% or moreOE
    IIF 86 - Right to appoint or remove membersOE
  • 25
    icon of address 103 Park Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,093,443 GBP2022-11-30
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 27
    icon of address Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -623,567 GBP2024-04-30
    Officer
    icon of calendar 2014-11-12 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 28
    icon of address Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -828,389 GBP2024-04-30
    Officer
    icon of calendar 2014-11-12 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 29
    icon of address Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -17,743 GBP2024-04-30
    Officer
    icon of calendar 2014-11-12 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 30
    icon of address 91 Battersea Park Road, Battersea, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 94 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 94 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 94 - Right to appoint or remove directors as a member of a firmOE
    IIF 94 - Has significant influence or controlOE
    IIF 94 - Has significant influence or control over the trustees of a trustOE
    IIF 94 - Has significant influence or control as a member of a firmOE
  • 31
    icon of address Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,778,759 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-07-09 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -260,419 GBP2024-03-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 41 - LLP Designated Member → ME
  • 33
    SELLAR DEVELOPMENT MANAGEMENT SERVICES LIMITED - 2014-11-18
    icon of address Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,546 GBP2023-10-31
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 34
    icon of address 42-44 Bermondsey Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 35
    icon of address Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 36
    icon of address 42-44 Bermondsey Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 37
    icon of address 42-44 Bermondsey Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 38
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
    IIF 91 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 91 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 91 - Right to appoint or remove directors as a member of a firmOE
    IIF 91 - Has significant influence or control as a member of a firmOE
  • 40
    icon of address Airport House Business Centre, Purley Way, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 77 - Director → ME
  • 41
    icon of address Rem (uk) Ltd, The Shard, 32, London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 70 - Director → ME
  • 42
    icon of address 42-44 Bermondsey Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 43
    icon of address 42-44 Bermondsey Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 44
    icon of address Airport House Business Centre, Purley Way, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 78 - Director → ME
  • 45
    icon of address Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    75,797 GBP2023-12-31
    Officer
    icon of calendar 2011-12-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 46
    icon of address Cross Keys House, 22 Queen Street, Salisbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2019-11-30
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 47
    icon of address 42-44 Bermondsey Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 48
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-23 ~ dissolved
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
    IIF 101 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 101 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 101 - Right to appoint or remove directors as a member of a firmOE
    IIF 101 - Has significant influence or control as a member of a firmOE
Ceased 42
  • 1
    icon of address Flat 1 (ground Floor Flat), 10 Stafford Terrace, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2020-12-08 ~ 2022-02-28
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ 2022-02-25
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 63 Courtland Avenue, Ilford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    323 GBP2024-07-31
    Officer
    icon of calendar 2007-07-27 ~ 2007-08-15
    IIF 112 - Director → ME
  • 3
    icon of address Adam Church Ltd, 256 Southmead Road, Westbury-on-trym, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,280 GBP2024-06-30
    Officer
    icon of calendar 2006-10-11 ~ 2007-08-15
    IIF 113 - Director → ME
  • 4
    icon of address 224 North Street 224 North Street, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-07-24
    Officer
    icon of calendar 2005-11-27 ~ 2006-03-13
    IIF 118 - Director → ME
  • 5
    icon of address 18 Badminton Road, Downend, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2005-11-09 ~ 2006-11-16
    IIF 116 - Director → ME
  • 6
    icon of address Flat D, 306 Redcatch Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2006-07-17 ~ 2006-10-26
    IIF 109 - Director → ME
  • 7
    icon of address 32 Albany Road, Montpelier Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2005-12-07 ~ 2006-05-25
    IIF 121 - Director → ME
  • 8
    icon of address Ms Elaine Longden-chapman, 34 Hampton Park, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2007-01-29 ~ 2007-08-14
    IIF 111 - Director → ME
  • 9
    icon of address 37 Osborne Road, Southville, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,126 GBP2024-03-25
    Officer
    icon of calendar 2005-09-12 ~ 2007-01-23
    IIF 107 - Director → ME
    icon of calendar 2005-11-27 ~ 2007-01-23
    IIF 104 - Secretary → ME
  • 10
    icon of address 532 Fishponds Road, Fishponds, Bristol, Avon
    Active Corporate (5 parents)
    Equity (Company account)
    6,363 GBP2024-08-31
    Officer
    icon of calendar 2006-05-25 ~ 2007-08-13
    IIF 105 - Director → ME
  • 11
    icon of address 7 Uplands Drive, Saltford, Bristol, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7 GBP2024-05-31
    Officer
    icon of calendar 2007-05-31 ~ 2007-08-15
    IIF 115 - Director → ME
    icon of calendar 2007-05-31 ~ 2007-08-15
    IIF 102 - Secretary → ME
  • 12
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,707 GBP2020-12-31
    Officer
    icon of calendar 2016-12-09 ~ 2018-09-18
    IIF 131 - Director → ME
  • 13
    icon of address The Bungalow Durley Lane, Keynsham, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    540,334 GBP2024-01-29
    Officer
    icon of calendar 2004-12-22 ~ 2005-01-11
    IIF 120 - Director → ME
  • 14
    icon of address Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    317,738 GBP2024-05-31
    Officer
    icon of calendar 2009-09-02 ~ 2021-02-08
    IIF 62 - Director → ME
  • 15
    icon of address 18 Badminton Road, Downend, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    12 GBP2024-04-30
    Officer
    icon of calendar 2007-08-15 ~ 2007-08-20
    IIF 108 - Director → ME
    icon of calendar 2007-08-15 ~ 2007-08-20
    IIF 135 - Secretary → ME
  • 16
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-06-30
    Officer
    icon of calendar 2005-11-27 ~ 2007-01-11
    IIF 119 - Director → ME
    icon of calendar 2005-11-27 ~ 2007-01-11
    IIF 134 - Secretary → ME
  • 17
    icon of address Griffins Tavistock House, Tavistock Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-09 ~ 2013-03-08
    IIF 79 - Director → ME
  • 18
    icon of address 113 High Holborn, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -315 GBP2020-12-31
    Officer
    icon of calendar 2016-12-09 ~ 2019-09-16
    IIF 132 - Director → ME
  • 19
    MOSS RIVINGTON LIMITED - 2008-06-18
    icon of address 278 Wells Road, Bristol, Avon
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,980 GBP2023-12-31
    Officer
    icon of calendar 2003-10-07 ~ 2003-10-09
    IIF 136 - Director → ME
  • 20
    icon of address 42-44 Bermondsey Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2014-07-31
    IIF 54 - Director → ME
  • 21
    PADDINGTON DEVELOPMENTS LIMITED - 2014-06-03
    COMBE TWO LIMITED - 2013-09-09
    icon of address Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-12
    IIF 24 - Right to appoint or remove directors OE
  • 22
    icon of address Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-01-30 ~ 2021-02-08
    IIF 51 - Director → ME
  • 23
    icon of address Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    684,192 GBP2023-10-31
    Officer
    icon of calendar 2010-10-28 ~ 2021-02-08
    IIF 61 - Director → ME
  • 24
    BOX+III PORTSMOUTH LIMITED - 2024-12-19
    THE POMPEY CENTRE REAL ESTATE LIMITED - 2021-09-27
    SELLAR PROPERTIES (PORTSMOUTH-PHASE 1) LTD - 2020-01-02
    STOCKSURE LTD - 2003-02-03
    icon of address 1 James Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2019-12-13
    IIF 67 - Director → ME
  • 25
    SELLAR PROPERTIES (LONDON 3) LIMITED - 2011-06-22
    FLEETAIM LIMITED - 1996-06-06
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    373,315 GBP2020-06-30
    Officer
    icon of calendar 2010-12-08 ~ 2021-02-08
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-09
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address 57 Coombe Bridge Avenue, Stoke Bishop, Bristol, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,931 GBP2021-07-31
    Officer
    icon of calendar 2007-08-17 ~ 2007-11-09
    IIF 114 - Director → ME
  • 27
    icon of address 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,093,443 GBP2022-11-30
    Officer
    icon of calendar 2014-05-21 ~ 2014-07-31
    IIF 55 - Director → ME
  • 28
    icon of address 91 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2016-10-13 ~ 2019-11-08
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ 2019-11-08
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 97 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 97 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 97 - Right to appoint or remove directors as a member of a firm OE
  • 29
    icon of address 91 Battersea Park Road, Battersea, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-30 ~ 2018-01-17
    IIF 126 - Director → ME
  • 30
    SELLAR DEVELOPMENT MANAGEMENT SERVICES LIMITED - 2014-11-18
    icon of address Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,546 GBP2023-10-31
    Officer
    icon of calendar 2014-07-17 ~ 2021-02-08
    IIF 65 - Director → ME
    icon of calendar 2013-10-01 ~ 2014-07-31
    IIF 53 - Director → ME
  • 31
    icon of address 42-44 Bermondsey Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2013-04-08 ~ 2021-02-08
    IIF 9 - Director → ME
  • 32
    TOWNTIFF LTD - 1999-09-16
    icon of address Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-03-10 ~ 2021-02-08
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-01
    IIF 25 - Has significant influence or control OE
  • 33
    INTER$LOAN LIMITED - 1999-06-09
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,540,835 GBP2020-06-30
    Officer
    icon of calendar 2011-08-01 ~ 2022-02-02
    IIF 64 - Director → ME
  • 34
    icon of address Level 3, The Shard, London Bridge Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-07-12 ~ 2017-06-08
    IIF 81 - Director → ME
  • 35
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,876 GBP2020-06-30
    Officer
    icon of calendar 2011-08-01 ~ 2021-02-08
    IIF 63 - Director → ME
  • 36
    icon of address 18 Badminton Road, Downend, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    24 GBP2024-04-30
    Officer
    icon of calendar 2005-09-12 ~ 2006-08-31
    IIF 117 - Director → ME
  • 37
    OUTWARD BOUND GLOBAL - 2009-04-01
    icon of address Hackthorpe Hall, Hackthorpe, Penrith, Cumbria
    Active Corporate (13 parents)
    Officer
    icon of calendar 2013-03-13 ~ 2020-06-02
    IIF 5 - Director → ME
  • 38
    icon of address 2nd Floor 11o Cannon Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -486,428 GBP2019-06-30
    Officer
    icon of calendar 2010-12-08 ~ 2020-10-13
    IIF 66 - Director → ME
  • 39
    icon of address 13 Choumert Grove, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2016-12-09 ~ 2019-11-08
    IIF 133 - Director → ME
  • 40
    icon of address Adam Church Ltd, 256 Southmead Road, Westbury-on-trym, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,013 GBP2024-06-30
    Officer
    icon of calendar 2005-11-27 ~ 2007-03-22
    IIF 106 - Director → ME
    icon of calendar 2005-11-27 ~ 2007-03-22
    IIF 103 - Secretary → ME
  • 41
    icon of address 10 Waring House Redcliff Hill, Bristol, England
    Active Corporate (7 parents)
    Equity (Company account)
    869 GBP2024-05-31
    Officer
    icon of calendar 2006-05-30 ~ 2007-08-15
    IIF 110 - Director → ME
  • 42
    WEST POWER CORPORATION LTD - 2021-10-21
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2016-10-01 ~ 2019-11-08
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2019-11-08
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 96 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 96 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 96 - Right to appoint or remove directors as a member of a firm OE
    IIF 96 - Has significant influence or control OE
    IIF 96 - Has significant influence or control over the trustees of a trust OE
    IIF 96 - Has significant influence or control as a member of a firm OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.