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 Stephen Donald Metcalfe

    Related profiles found in government register
  • Mr Stephen Donald Metcalfe
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Audit House, 151, High Street, Billericay, CM12 9AB, United Kingdom

      IIF 1
    • 27 Regent Grove, Holly Walk, Leamington Spa, CV32 4NN, England

      IIF 2
    • 3, Pallister Terrace, Roehampton Vale, London, SW15 3ER, England

      IIF 3
    • 385-389, Oxford Street, London, W1C 2NB, England

      IIF 4
    • Acorn House, 33 Churchfield Road, London, W3 6AY, United Kingdom

      IIF 5 IIF 6
    • 5, High Street, Maidenhead, SL6 1JN, England

      IIF 7
    • Suite 1, 5 High Street, Maidenhead, Berkshire, SL6 1JN, England

      IIF 8 IIF 9 IIF 10
    • 457, Southchurch Road, Southend-on-sea, Essex, SS1 2PH, England

      IIF 11
  • Mr Stephen Metcalfe
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 457, Southchurch Road, Southend-on-sea, Essex, SS1 2PH, England

      IIF 12
  • Mr Stephen Donald Metcalfe
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Audit House, 151 High Street, Billericay, Essex, CM12 9AB, United Kingdom

      IIF 13
    • 3, Pallister Terrace, London, SW15 3ER, United Kingdom

      IIF 14 IIF 15
    • 3, Pallister Terrace, Roehampton Vale, London, SW15 3ER, England

      IIF 16 IIF 17
    • 3, Pallister Terrace, Roehampton Vale, London, SW15 3ER, United Kingdom

      IIF 18
    • Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 19
    • Market House, 10 Market Walk, Saffron Walden, Essex, CB10 1JZ, United Kingdom

      IIF 20
  • Stephen Donald Metcalfe
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acorn House, 33 Churchfield Road, London, W3 6AY, United Kingdom

      IIF 21 IIF 22
    • Suite 1, 5 High Street, Maidenhead, Berkshire, SL6 2BQ, England

      IIF 23
  • Metcalfe, Stephen Donald
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 385-389, Oxford Street, London, W1C 2NB, England

      IIF 24
  • Metcalfe, Stephen Donald
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, Pallister Terrace, London, SW15 3ER, United Kingdom

      IIF 25
    • 3, Pallister Terrace, Roehampton Vale, London, SW15 3ER, England

      IIF 26 IIF 27
  • Metcalfe, Stephen Donald
    British investment manager born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 27, Regent Grove, Holly Walk, Leamington Spa, CV32 4NN, England

      IIF 28 IIF 29
  • Metcalfe, Stephen Donald
    British investment manager born in July 1967

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • 29/30, Fitzroy Square, London, W1T 6LQ, United Kingdom

      IIF 30 IIF 31
  • Metcalfe, Stephen Donald
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, St. Andrew Street, Hertford, SG14 1JA, England

      IIF 32
    • 26, St Andrews Street, Hertford, SG14 1JA, United Kingdom

      IIF 33
    • 385-389, Oxford Street, Aesthetic By Shanty, London, W1C 2NB, England

      IIF 34
    • Acorn House, 33 Churchfield Road, London, W3 6AY, England

      IIF 35 IIF 36 IIF 37
    • Acorn House, 33 Churchfield Road, London, W3 6AY, United Kingdom

      IIF 38 IIF 39 IIF 40
    • Aesthetics By Shanty, 385-389 Oxford Street, London, W1C 2NB, United Kingdom

      IIF 46
    • 5, High Street, Maidenhead, SL6 1JN, England

      IIF 47
    • Suite 1, 5 High Street, Maidenhead, Berkshire, SL6 1JN, England

      IIF 48 IIF 49 IIF 50
    • Suite 1, 5 High Street, Maidenhead, SL6 1JN, United Kingdom

      IIF 51
  • Metcalfe, Stephen Donald
    British businessman born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acre House 11-15, William Road, London, NW1 3ER

      IIF 52
  • Metcalfe, Stephen Donald
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Naxos Building, 4 Hutchings Street, London, E14 8JR, United Kingdom

      IIF 53
    • Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 54
  • Metcalfe, Stephen Donald
    British consultant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Naxos Building, Hutchings Street, London, London, E14 8JR, United Kingdom

      IIF 55
    • Naxos Building, 4 Hutchings Street, London, E14 8JR, United Kingdom

      IIF 56
  • Metcalfe, Stephen Donald
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Child & Child, Nova North, 11 Bressenden Place, London, SW1E 5BY

      IIF 57
    • C/o Child & Child, Nova North, 11 Bressenden Place, London, SW1E 5BY, England

      IIF 58
    • Suite 1, 5 High Street, Maidenhead, Berkshire, SL6 2BQ, England

      IIF 59
    • Suite 1, 5 High Street, Maidenhead, Berkshire, SL6 1JN, England

      IIF 60 IIF 61
    • 457, Southchurch Road, Southend-on-sea, Essex, SS1 2PH, England

      IIF 62
  • Metcalfe, Stephen Donald
    British entrepreneur born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Pallister Terrace, Roehampton Vale, London, SW15 3ER, England

      IIF 63
  • Metcalfe, Stephen Donald
    British investment manager born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29/30, Fitzroy Square, London, W1T 6LQ, United Kingdom

      IIF 64
  • Metcalfe, Stephen Donald
    British investor born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 27 Barleylands, Barleylands Road, Billericay, CM11 2UD, England

      IIF 65
child relation
Offspring entities and appointments 39
  • 1
    A W JOYA LIMITED - now
    CASTLE ROCK CAPITAL MANAGEMENT LIMITED - 2021-02-24
    CASTLE ROCK CAPITAL ADVISORS LTD - 2011-05-03
    CASTLE ROCK CAPITAL CONSULTING LIMITED - 2011-03-15
    CTI PRODUCTS (UK) LTD
    - 2010-12-14 05453695
    Orchard House Amersham Road, Hazlemere, High Wycombe, Bucks, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -351,297 GBP2023-12-31
    Officer
    2010-05-01 ~ 2010-10-07
    IIF 56 - Director → ME
  • 2
    AES OXF ST LIMITED
    - now 13930141
    AESTHETICS BY SHANTY LIMITED
    - 2025-04-15 13930141 16364178
    BLACKBRIAR LIMITED - 2024-08-03
    Aesthetics By Shanty, 385-389 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18,269 GBP2024-07-31
    Officer
    2024-11-26 ~ now
    IIF 46 - Director → ME
  • 3
    AESTHETICS BY SHANTY LIMITED
    - now 16364178 13930141
    AESTHETIC BY SHANTY LIMITED
    - 2025-04-17 16364178 13930141
    2 Braybank, Bray, Maidenhead, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-03 ~ now
    IIF 34 - Director → ME
  • 4
    ALLUNITE LIMITED
    06979640
    29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (16 parents)
    Equity (Company account)
    -26,680 GBP2020-02-29
    Officer
    2016-08-17 ~ dissolved
    IIF 31 - Director → ME
  • 5
    BASSINGBOURNE PROPERTIES LIMITED
    09573145
    27 Regent Grove Holly Walk, Leamington Spa, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -1,890,353 GBP2024-06-30
    Officer
    2016-01-25 ~ 2020-12-31
    IIF 64 - Director → ME
    2021-02-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-10-31 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
  • 6
    BSF SLATE EIS ONE LIMITED
    - now 06971635
    BERKELEY SQUARE FILMS LIMITED
    - 2011-04-07 06971635
    RESIDENTIAL INVESTMENT OPPORTUNITIES LIMITED
    - 2010-04-11 06971635
    43 Berkeley Square, London, England
    Dissolved Corporate (7 parents)
    Officer
    2010-03-29 ~ 2011-09-01
    IIF 55 - Director → ME
  • 7
    CAMBRIDGE (STANLEY ROAD) LIMITED
    11779855
    457 Southchurch Road, Southend-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-22 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2019-01-22 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 8
    CERES MEDIA LIMITED - now
    CERES MEDIA PLC
    - 2015-02-03 06909919 07193226
    INTERNATIONAL MEDIA GROUP PLC
    - 2010-04-19 06909919 06829626
    INTERMEDIA ACQUISITION PLC - 2009-06-16
    16 Chequer Street, St. Albans, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    65,088 GBP2021-12-31
    Officer
    2010-04-19 ~ 2011-04-11
    IIF 52 - Director → ME
  • 9
    CORIOLIS NEST AND REST LIMITED
    13535634
    3 Pallister Terrace, Roehampton Vale, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-07-28 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 10
    CORIOLIS PROPERTY PARTNERS LIMITED
    10452371
    Suite 1 5 High Street, Maidenhead, Berkshire, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    299,059 GBP2024-03-31
    Officer
    2016-10-31 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-10-31 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 11
    CORIOLIS ST NEOTS UK LIMITED
    11006025
    Unit 27 Barleylands Barleylands Road, Billericay, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,148,091 GBP2022-10-31
    Officer
    2017-10-10 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    2017-10-10 ~ 2018-06-01
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CPP PLAN 1 LIMITED
    15274261 15273866
    Acorn House, 33 Churchfield Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-10 ~ now
    IIF 45 - Director → ME
  • 13
    CPP PLAN 2 LIMITED
    15273866 15274261
    Acorn House, 33 Churchfield Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-10 ~ now
    IIF 39 - Director → ME
  • 14
    FPR GLOBAL LIMITED - now
    FPR GLOBAL PLC
    - 2022-04-06 11241989
    47 Antill Road Antill Road, London, England
    Dissolved Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -348,915 GBP2020-03-31
    Officer
    2018-03-08 ~ 2018-06-13
    IIF 58 - Director → ME
  • 15
    GOLDEN EARTH BROGHILL LIMITED
    - now 12181940
    GOLDEN EARTH COPSE LTD
    - 2024-04-09 12181940
    Acorn House, 33 Churchfield Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -98,701 GBP2024-08-31
    Officer
    2019-08-30 ~ 2023-10-27
    IIF 60 - Director → ME
    2024-03-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-08-30 ~ 2020-01-29
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    GOLDEN EARTH DEVELOPMENTS LIMITED
    - now 11557929 08962156
    GOLDEN EARTH MARGIN LIMITED
    - 2021-12-10 11557929
    Acorn House, 33 Churchfield Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,745 GBP2024-09-30
    Officer
    2018-09-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2018-09-07 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    GOLDEN EARTH HINDHEAD LIMITED
    13392340
    Acorn House, 33 Churchfield Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,926,251 GBP2024-05-31
    Officer
    2023-12-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-03-04 ~ 2024-11-19
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    GOLDEN EARTH LANCASTER LIMITED
    12559439
    Acorn House, 33 Churchfield Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -772,596 GBP2024-04-30
    Officer
    2024-04-25 ~ now
    IIF 36 - Director → ME
    2020-04-16 ~ 2023-10-27
    IIF 61 - Director → ME
    Person with significant control
    2020-04-16 ~ 2020-08-20
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    HEMINGFORD ESTATES LTD
    10257319
    27 Regent Grove, Holly Walk, Leamington Spa, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -38,331 GBP2023-06-30
    Officer
    2016-06-29 ~ dissolved
    IIF 28 - Director → ME
  • 20
    HILLSIDE NURSERY DEVELOPMENTS LTD
    15984389
    Suite 1 5 High Street, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    2024-09-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    HIND GARDENS MANAGEMENT LIMITED
    15957152
    Acorn House, 33 Churchfield Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-16 ~ now
    IIF 35 - Director → ME
  • 22
    HINDHEAD CPP INVESTMENT LIMITED
    15042430
    5 High Street, Maidenhead, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-08-01 ~ now
    IIF 51 - Director → ME
  • 23
    HINDHEAD DEVELOPMENT MANAGEMENT LIMITED
    15120083
    Acorn House, 33 Churchfield Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -17,894 GBP2024-09-30
    Officer
    2023-09-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-03-04 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    LONCO RESOURCES LIMITED
    11523108
    Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-17 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    MINERALS AND NATURAL RESOURCES PLC
    10974657
    50 Church Road, Ramsden Heath, Essex, United Kingdom
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -2,664 GBP2018-09-30
    Officer
    2017-09-21 ~ 2018-08-08
    IIF 57 - Director → ME
  • 26
    NORWICH RIVER LIMITED
    11812005
    26 St Andrews Street, Hertford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -19,543 GBP2024-02-28
    Officer
    2025-05-02 ~ now
    IIF 33 - Director → ME
  • 27
    OAKENWELL LIMITED
    - now 14857242
    UP HYGOGG LIMITED
    - 2025-01-06 14857242
    Acorn House, 33 Churchfield Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,484 GBP2024-05-31
    Officer
    2023-05-09 ~ now
    IIF 41 - Director → ME
  • 28
    RAILWAY STREET HERTFORD LTD
    10051721
    29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -40,929 GBP2019-02-28
    Officer
    2016-08-17 ~ dissolved
    IIF 30 - Director → ME
  • 29
    ST MARKS SAFFRON WALDEN LTD
    14237305
    Suite 1 5 High Street, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 30
    SYLVAN INVESTMENT LIMITED
    14747053
    5 High Street, Maidenhead, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    63 GBP2024-03-31
    Officer
    2023-03-21 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-03-21 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 31
    THE MAYFAIR SKINCARE CLINIC LIMITED
    16991274
    385-389 Oxford Street, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 32
    USHYMA BROGHILL LIMITED
    - now 12510361
    USHYMA COPSE LIMITED
    - 2024-03-16 12510361
    Acorn House, 33 Churchfield Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,988 GBP2024-03-31
    Officer
    2020-03-11 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-03-11 ~ 2020-03-18
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    2024-06-13 ~ 2026-01-16
    IIF 6 - Ownership of shares – 75% or more OE
  • 33
    USHYMA FARRINGDON LIMITED
    12153338
    First Floor, Audit House, 151 High Street, Billericay, Essex, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    125,050 GBP2020-08-31
    Officer
    2019-08-13 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2019-08-13 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    USHYMA HINDHEAD LTD
    12010812
    Acorn House, 33 Churchfield Road, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -11,046 GBP2024-05-31
    Officer
    2023-12-14 ~ now
    IIF 37 - Director → ME
  • 35
    USHYMA LANCASTER LIMITED
    12820743
    Suite 1 5 High Street, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,908 GBP2024-08-31
    Officer
    2020-08-18 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2020-08-18 ~ 2020-08-19
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    2023-02-01 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 36
    USHYMA OAKINGTON LIMITED
    12559014
    3 Pallister Terrace, Roehampton Vale, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-04-16 ~ dissolved
    IIF 26 - Director → ME
  • 37
    USHYMA SYLVAN LIMITED
    13858124
    Suite 1 5 High Street, Maidenhead, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,906 GBP2024-01-31
    Officer
    2022-01-19 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2022-01-19 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    USHYMA WESTWOOD LIMITED
    12510499
    3 Pallister Terrace, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    VINVENDE COURTIER LIMITED
    07117697
    4 Hadleigh Business Centre, 351 London Road Hadleigh, Benfleet, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-04-10 ~ dissolved
    IIF 53 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.