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 Franco Pietro Giovanni Sidoli

    Related profiles found in government register
  • Mr Franco Pietro Giovanni Sidoli
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Francesco Pietro Giovanni Sidoli
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Franco Pietro Giovanni Sidoli
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Church Road, Stanmore, HA7 4XR, England

      IIF 29
  • Sidoli, Franco Pietro Giovanni
    British chartered surveyor born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Senator House, 2 Graham Road, Hendon Central, London, NW4 3HJ

      IIF 30
    • icon of address 28, Church Road, Stanmore, Middx, NW4 3HJ, England

      IIF 31
  • Sidoli, Franco Pietro Giovanni
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1FW, England

      IIF 32 IIF 33 IIF 34
  • Sidoli, Franco Pietro Giovanni
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Sidoli, Franco Pietro Giovanni
    British executive born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Church Road, Stanmore, Middlesex, HA7 4XR, England

      IIF 45
  • Sidoli, Franco Pietro Giovanni
    British real estate born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1FW, England

      IIF 46
  • Sidoli, Francesco Pietro Giovanni
    British chartered surveyor born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 'burnhams', 25 Totteridge Common, London, N20 8LR, United Kingdom

      IIF 47
  • Sidoli, Francesco Pietro Giovanni
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bond House, 19/20 Woodstock Street, London, WC1 2AN, United Kingdom

      IIF 48
    • icon of address C/o Hilton Consulting Ltd, Studio 133 Canalot Studios, 222 Kensal Road, London, W10 5BN, England

      IIF 49 IIF 50 IIF 51
  • Sidoli, Francesco Pietro Giovanni
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1FW, England

      IIF 52
  • Sidoli, Franco Pietro Giovanni
    born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Church Road, Stanmore, Middlesex, HA7 4XR, England

      IIF 53
    • icon of address 28, Church Road, Stanmore, Middlesex, HA7 4XR, United Kingdom

      IIF 54
  • Sidoli, Franco Pietro Giovanni
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Church Road, Stanmore, HA7 4XR, England

      IIF 55
  • Sidoli, Franco
    British chartered surveyor born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Church Road, Stanmore, Middlesex, HA7 4XR, England

      IIF 56
child relation
Offspring entities and appointments
Active 32
  • 1
    AC FINCHLEY LIMITED - 2017-02-02
    icon of address 4 Cavendish Road, Barnet, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    137,040 GBP2024-05-31
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 47 - Director → ME
  • 2
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    171,801 GBP2024-03-31
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 40 - Director → ME
  • 3
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -47,117 GBP2024-03-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 36 - Director → ME
  • 4
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    2,688,354 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 38 - Director → ME
  • 5
    FRANCO 1 UNLIMITED - 2016-02-08
    CONSOLIDATED LONDON INVESTMENTS UNLTD - 2015-12-18
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    24,410,997 GBP2024-03-31
    Officer
    icon of calendar 2010-08-24 ~ now
    IIF 31 - Director → ME
  • 6
    FRANC WARWICK & CO LIMITED - 1989-02-27
    RAPID 5737 LIMITED - 1988-05-18
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -7,237 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar ~ now
    IIF 45 - Director → ME
  • 7
    EARLYWORLD LIMITED - 1988-02-10
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    10,737,409 GBP2023-11-30
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 33 - Director → ME
  • 8
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    5,599,000 GBP2023-11-30
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 52 - Director → ME
  • 9
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 10
    CONSOLIDATED CONTROL UNLIMITED - 2010-04-17
    icon of address St Martins Court, 10 Paternoster Row, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 30 - Director → ME
  • 11
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    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
  • 12
    icon of address 36 Greenway, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    992,135 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 13
    JUVENTES PROPERTY INVESTMENTS LIMITED - 1997-07-09
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    551,579 GBP2024-06-30
    Officer
    icon of calendar 1997-07-18 ~ now
    IIF 34 - Director → ME
  • 14
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 15
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,361,015 GBP2023-12-31
    Officer
    icon of calendar 2012-12-11 ~ now
    IIF 46 - Director → ME
  • 16
    19/21 HIGH STREET BEDFORD LIMITED - 1994-03-17
    MARK 2144 LIMITED - 1991-06-12
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,969,246 GBP2024-06-30
    Officer
    icon of calendar 1991-05-30 ~ now
    IIF 56 - Director → ME
  • 17
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,911,988 GBP2023-12-31
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 32 - Director → ME
  • 18
    icon of address C/o Hilton Consulting Ltd Studio 133 Canalot Studios, 222 Kensal Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200,400 GBP2023-10-31
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 50 - Director → ME
  • 19
    icon of address C/o Hilton Consulting Ltd Studio 133 Canalot Studios, 222 Kensal Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -5,266,779 GBP2023-10-31
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 51 - Director → ME
  • 20
    icon of address C/o Hilton Consulting Ltd Studio 133 Canalot Studios, 222 Kensal Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -4,286,470 GBP2023-10-31
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 49 - Director → ME
  • 21
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 28 Church Road, Stanmore, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    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
  • 25
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 28 Church Road, Stanmore, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 28 Church Road, Stanmore, Middlesex
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,393,200 GBP2024-03-31
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to surplus assets - 75% or moreOE
  • 28
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    16,733,403 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to surplus assets - 75% or moreOE
  • 29
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,421,136 GBP2024-03-31
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 41 - Director → ME
  • 30
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,266,309 GBP2024-03-31
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 39 - Director → ME
  • 31
    icon of address 28 Church Road, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,051,866 GBP2020-02-29
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to surplus assets - 75% or moreOE
  • 32
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,547,317 GBP2023-10-31
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 55 - Director → ME
Ceased 18
  • 1
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,520,159 GBP2023-10-31
    Officer
    icon of calendar 2016-08-18 ~ 2018-10-30
    IIF 37 - Director → ME
  • 2
    FRANCO 1 UNLIMITED - 2016-02-08
    CONSOLIDATED LONDON INVESTMENTS UNLTD - 2015-12-18
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    24,410,997 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-23
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 3
    FRANC WARWICK & CO LIMITED - 1989-02-27
    RAPID 5737 LIMITED - 1988-05-18
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -7,237 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-23
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 4
    EARLYWORLD LIMITED - 1988-02-10
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    10,737,409 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-23
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    5,599,000 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-23
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address C/o Hilton Consulting Ltd Studio 133 Canalot Studios, 222 Kensal Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address C/o Hilton Consulting Ltd Studio 133 Canalot Studios, 222 Kensal Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HAMSARD 2108 LIMITED - 2000-04-25
    icon of address C/o Hilton Consulting Ltd Studio 133 Canalot Studios, 222 Kensal Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    JUVENTES PROPERTY INVESTMENTS LIMITED - 1997-07-09
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    551,579 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-23
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,361,015 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-23
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 11
    19/21 HIGH STREET BEDFORD LIMITED - 1994-03-17
    MARK 2144 LIMITED - 1991-06-12
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,969,246 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-25
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,911,988 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-08-13 ~ 2024-05-23
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 13
    icon of address C/o Hilton Consulting Ltd Studio 133 Canalot Studios, 222 Kensal Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200,400 GBP2023-10-31
    Officer
    icon of calendar 2023-04-25 ~ 2023-04-25
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-13
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address C/o Hilton Consulting Ltd Studio 133 Canalot Studios, 222 Kensal Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -5,266,779 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address C/o Hilton Consulting Ltd Studio 133 Canalot Studios, 222 Kensal Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -4,286,470 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    FRANC WARWICK ASSET MANAGEMENT LTD - 2012-10-05
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    120,130 GBP2024-03-31
    Officer
    icon of calendar 2011-02-02 ~ 2012-10-05
    IIF 35 - Director → ME
  • 17
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,266,309 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-04-25 ~ 2024-05-23
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 18
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,547,317 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-10-21 ~ 2024-05-23
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors 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.