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 John Robert Morley

    Related profiles found in government register
  • Mr John Robert Morley
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Whitehall, London, SW1A 2DD, United Kingdom

      IIF 1
    • icon of address The Complex, Norwich Road, Swaffham, Norfolk, PE37 8DD, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address The Old Barn, Ox Lane, St. Michaels, Tenterden, Kent, TN30 6NG, England

      IIF 5 IIF 6 IIF 7
    • icon of address The Old Barn, Ox Lane, St. Michaels, Tenterden, TN30 6NG, England

      IIF 8 IIF 9
    • icon of address The Old Barn, Ox Lane, Tenterden, Kent, TN30 6NG

      IIF 10
  • Morley, John Robert
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 114a Cromwell Road, London, SW7 4AG, England

      IIF 11
    • icon of address The Complex, Norwich Road, Swaffham, Norfolk, PE37 8DD, United Kingdom

      IIF 12 IIF 13
    • icon of address The Complex, Norwich Road, Swaffham, PE37 8DD, England

      IIF 14
    • icon of address The Complex, Norwich Road, Swaffham, PE37 8DD, United Kingdom

      IIF 15
    • icon of address The Old Barn, Ox Lane, St Michaels, Tenterden, Kent, TN30 6NG, England

      IIF 16
    • icon of address The Old Barn, Ox Lane, Tenterden, Kent, TN30 6NG

      IIF 17 IIF 18 IIF 19
    • icon of address The Old Barn, Ox Lane, Tenterden, Kent, TN30 6NG, England

      IIF 23
    • icon of address The Old Barn, Ox Lane, Tenterden, Kent, TN30 6NG, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Morley, John Robert
    British bank official born in November 1945

    Resident in England

    Registered addresses and corresponding companies
  • Morley, John Robert
    British banker born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Ox Lane, Tenterden, Kent, TN30 6NG

      IIF 30
  • Morley, John Robert
    British company director born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Ox Lane, Tenterden, Kent, TN30 6NG

      IIF 31
  • Morley, John Robert
    British director born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Whitehall, London, SW1A 2DD, United Kingdom

      IIF 32
    • icon of address The Old Barn, Ox Lane, Tenterden, Kent, TN30 6NG

      IIF 33
  • Morley, John Robert
    British financial consultant born in November 1945

    Resident in England

    Registered addresses and corresponding companies
  • Morley, John Robert
    British finiancial consultant born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140 Bath Road, Hayes, Middlesex, UB3 5AW

      IIF 71
  • Morley, John Robert
    British

    Registered addresses and corresponding companies
  • Morley, John Robert
    British director

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Ox Lane, Tenterden, Kent, TN30 6NG

      IIF 77
  • Morley, John Robert
    British financial consultant

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Ox Lane, Tenterden, Kent, TN30 6NG

      IIF 78
  • Morley, John Robert

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Ox Lane, Tenterden, Kent, TN30 6NG, England

      IIF 79
    • icon of address The Old Barn, Ox Lane, Tenterden, Kent, TN30 6NG, United Kingdom

      IIF 80 IIF 81 IIF 82
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address The Old Barn, Ox Lane, Tenterden, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-01 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2005-12-01 ~ dissolved
    IIF 77 - Secretary → ME
  • 2
    TEMPOPLAN LIMITED - 2002-03-06
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
  • 3
    WISUK NOMINEES LIMITED - 1997-12-01
    SAFEDOME LIMITED - 1984-11-01
    icon of address The Old Barn, Ox Lane, Tenterden, Kent
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    748,747 GBP2024-03-31
    Officer
    icon of calendar 1997-12-17 ~ now
    IIF 18 - Director → ME
    icon of calendar 1997-12-17 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address The Old Barn, Ox Lane, Tenterden, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 26 - Director → ME
    icon of calendar 2021-03-23 ~ now
    IIF 82 - Secretary → ME
  • 5
    icon of address 15 Whitehall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    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
  • 6
    icon of address The Complex, Norwich Road, Swaffham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    142,907 GBP2024-08-31
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address The Complex, Norwich Road, Swaffham, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Radisson Edwardian Heathrow/140 Bath Road, Hayes, Middx
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 50 - Director → ME
  • 9
    icon of address Radisson Edwardian Heathrow\140 Bath Road, Hayes, Middx
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 48 - Director → ME
  • 10
    METCORD LIMITED - 1993-08-31
    EDWARDIAN INTERNATIONAL (FINANCE) LTD - 2007-11-08
    icon of address 140 Bath Road, Hayes, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-30 ~ dissolved
    IIF 55 - Director → ME
  • 11
    COVERDARK LIMITED - 1995-02-09
    PASTORIA HOTEL LIMITED - 2007-11-23
    icon of address 140 Bath Road, Hayes, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-30 ~ dissolved
    IIF 61 - Director → ME
  • 12
    icon of address 140 Bath Road, Hayes, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 66 - Director → ME
  • 13
    icon of address Radisson Blu Edwardian Heathrow\140, Bath Road, Hayes, Middx
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 45 - Director → ME
  • 14
    MUTANDERIS (431) LIMITED - 2002-06-13
    icon of address 140 Bath Road, Hayes, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-27 ~ dissolved
    IIF 43 - Director → ME
  • 15
    icon of address The Complex, Norwich Road, Swaffham, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    24,626 GBP2024-11-30
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address The Complex, Norwich Road, Swaffham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,240,964 GBP2024-10-31
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address The Old Barn, Ox Lane, Tenterden, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,199,369 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 19 - Director → ME
    icon of calendar ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    ALPENOAK LIMITED - 1987-02-18
    icon of address 140 Bath Road, Hayes, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-30 ~ dissolved
    IIF 63 - Director → ME
  • 19
    AUBURN LIMITED - 1988-10-24
    icon of address The Old Barn, Ox Lane, Tenterden, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1,058,254 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
    icon of calendar 1994-09-28 ~ now
    IIF 72 - Secretary → ME
  • 20
    icon of address One Landsdowne Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,743,839 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
    icon of calendar ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address The Old Barn Ox Lane, St. Michaels, Tenterden, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 21 - Director → ME
    icon of calendar ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address The Old Barn, Ox Lane, Tenterden, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2013-05-23 ~ now
    IIF 23 - Director → ME
    icon of calendar 2013-05-23 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 23
    icon of address The Old Barn, Ox Lane, Tenterden, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 25 - Director → ME
    icon of calendar 2020-02-28 ~ now
    IIF 81 - Secretary → ME
  • 24
    AVONCREST INVESTMENTS LIMITED - 1994-12-21
    ANTONY GIBBS & SONS, LIMITED - 1997-12-01
    icon of address The Old Barn, Ox Lane, Tenterden, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,364,225 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
    icon of calendar ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 25
    icon of address The Old Barn Ox Lane, St Michaels, Tenterden, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 16 - Director → ME
  • 26
    icon of address The Old Barn, Ox Lane, Tenterden, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 24 - Director → ME
    icon of calendar 2023-04-26 ~ now
    IIF 80 - Secretary → ME
Ceased 37
  • 1
    EDWARDIAN BLOOMSBURY STREET LIMITED - 2024-02-10
    EDWARDIAN ABERDEEN LIMITED - 2011-09-26
    icon of address One, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-02-18 ~ 2020-03-31
    IIF 64 - Director → ME
  • 2
    EDWARDIAN EXCLUSIVE LTD - 2024-02-09
    icon of address One, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-16 ~ 2020-03-31
    IIF 38 - Director → ME
  • 3
    EDWARDIAN EXCLUSIVE HOTELS LTD - 2024-02-10
    TOWERSHIELDS LIMITED - 1993-08-02
    icon of address One, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-06-30 ~ 2020-03-31
    IIF 58 - Director → ME
  • 4
    icon of address 62 St. Martin's Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -195,296 GBP2024-12-31
    Officer
    icon of calendar 2016-07-29 ~ 2022-02-04
    IIF 70 - Director → ME
  • 5
    icon of address 15 Whitehall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-14 ~ 2020-01-14
    IIF 32 - Director → ME
  • 6
    icon of address 173 Cleveland Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    200,464 GBP2024-12-31
    Officer
    icon of calendar 2001-06-30 ~ 2020-03-31
    IIF 60 - Director → ME
  • 7
    icon of address 173 Cleveland Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-16 ~ 2020-03-31
    IIF 41 - Director → ME
  • 8
    icon of address 173 Cleveland Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-09-27 ~ 2020-03-31
    IIF 46 - Director → ME
  • 9
    PATENTGRADE LIMITED - 1987-03-11
    icon of address 173 Cleveland Street, London, United Kingdom
    Active Corporate (8 parents, 15 offsprings)
    Officer
    icon of calendar 1999-01-01 ~ 2020-03-31
    IIF 65 - Director → ME
  • 10
    icon of address 173 Cleveland Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2013-08-27 ~ 2020-03-31
    IIF 36 - Director → ME
  • 11
    icon of address 173 Cleveland Street, London, United Kingdom
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2001-06-30 ~ 2020-03-31
    IIF 59 - Director → ME
  • 12
    icon of address 173 Cleveland Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-10-16 ~ 2020-03-31
    IIF 42 - Director → ME
  • 13
    MAJORCOUP LIMITED - 2003-12-17
    icon of address 173 Cleveland Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-12-19 ~ 2020-03-31
    IIF 71 - Director → ME
  • 14
    RIBBONTONE LIMITED - 1993-08-02
    EDWARDIAN (FINANCE) LTD - 2004-12-23
    icon of address 173 Cleveland Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-06-30 ~ 2020-03-31
    IIF 54 - Director → ME
  • 15
    FLOYDCANE LIMITED - 1984-01-26
    icon of address 173 Cleveland Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 1999-01-01 ~ 2020-03-31
    IIF 68 - Director → ME
  • 16
    EDWARDIAN ROSEBOWL LIMITED - 2011-09-23
    icon of address 173 Cleveland Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-26 ~ 2020-03-31
    IIF 34 - Director → ME
  • 17
    icon of address 173 Cleveland Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    23,339 GBP2018-12-31
    Officer
    icon of calendar 2005-03-23 ~ 2020-03-31
    IIF 57 - Director → ME
  • 18
    icon of address 173 Cleveland Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-11-02 ~ 2020-03-31
    IIF 67 - Director → ME
  • 19
    icon of address 173 Cleveland Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-08-27 ~ 2020-03-31
    IIF 40 - Director → ME
  • 20
    EDWARDIAN GRAFTON HOTEL LTD - 2024-02-10
    icon of address One, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-27 ~ 2020-03-31
    IIF 39 - Director → ME
  • 21
    WARDLEY LONDON NOMINEES LIMITED - 1985-09-09
    ANTONY GIBBS & SONS (NOMINEES) LIMITED - 1983-12-12
    icon of address 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-09-29
    IIF 27 - Director → ME
  • 22
    HEATHROW EDWARDIAN HOTEL LTD - 2024-02-10
    EDWARDIAN HEATHROW HOTEL LTD - 2013-09-06
    icon of address World Business Centre 2, Newall Road, Hounslow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-27 ~ 2020-03-31
    IIF 37 - Director → ME
  • 23
    icon of address 173 Cleveland Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2016-09-12 ~ 2020-03-31
    IIF 44 - Director → ME
  • 24
    SPEED 3513 LIMITED - 1993-12-20
    icon of address 8 Canada Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-05-24 ~ 1993-12-15
    IIF 30 - Director → ME
  • 25
    HONGKONGBANK LONDON HOLDINGS LIMITED - 1993-03-25
    BUYMAMMOTH LIMITED - 1988-10-13
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-09-29
    IIF 29 - Director → ME
  • 26
    icon of address The Complex, Norwich Road, Swaffham, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    24,626 GBP2024-11-30
    Person with significant control
    icon of calendar 2024-03-21 ~ 2024-10-22
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    WARDLEY LONDON PROPERTY SERVICES LIMITED - 1988-03-29
    ANTONY GIBBS PROPERTY SERVICES LIMITED - 1983-12-12
    CHARMWELL LIMITED - 1981-12-31
    J W LLOYD & CO. LIMITED - 1981-12-31
    HBL PROPERTY FINANCE LIMITED - 1998-05-08
    icon of address 78 Ladbroke Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    16,595,509 GBP2022-12-31
    Officer
    icon of calendar ~ 1997-02-13
    IIF 28 - Director → ME
  • 28
    WATERTONE LIMITED - 1993-08-02
    EDWARDIAN LTD - 2024-02-10
    icon of address One, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-06-30 ~ 2020-03-31
    IIF 52 - Director → ME
  • 29
    EDWARDIAN HAMPSHIRE HOTELS LTD - 2024-02-10
    icon of address One, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-11-02 ~ 2020-03-31
    IIF 69 - Director → ME
  • 30
    REVLAKE LIMITED - 2004-12-01
    icon of address 173 Cleveland Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-08-11 ~ 2020-03-31
    IIF 62 - Director → ME
  • 31
    BONDWAVE LIMITED - 1993-08-03
    EDWARDIAN EXCLUSIVE (FINANCE) LTD. - 2006-05-17
    icon of address 173 Cleveland Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2001-06-30 ~ 2020-03-31
    IIF 56 - Director → ME
  • 32
    EDWARDIAN MERCER STREET LTD - 2024-02-10
    icon of address One, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-09-27 ~ 2020-03-31
    IIF 47 - Director → ME
  • 33
    EDWARDIAN CANARY WHARF HOTEL LIMITED - 2024-02-10
    icon of address One, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2020-03-31
    IIF 49 - Director → ME
  • 34
    EDWARDIAN HOTEL INVESTMENTS LTD - 2024-02-09
    icon of address One, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-27 ~ 2020-03-31
    IIF 35 - Director → ME
  • 35
    EDWARDIAN INTERNATIONAL HOTELS LTD - 2024-02-10
    MERITGAIN LIMITED - 1993-08-31
    icon of address One, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-06-30 ~ 2020-03-31
    IIF 51 - Director → ME
  • 36
    ABILITY HOTELS (SYON PARK) LIMITED - 2025-04-02
    EDWARDIAN (SYON PARK) LIMITED - 2008-06-16
    ALEXANDRIAN HOLDINGS LIMITED - 2001-08-06
    FACEWORK LIMITED - 1991-02-21
    icon of address 205 Tulip House Amory Towers, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -21,212,430 GBP2023-12-31
    Officer
    icon of calendar 2005-01-31 ~ 2008-06-06
    IIF 31 - Director → ME
  • 37
    WATERBALL LIMITED - 2000-05-18
    VANDERBILT HOTELS LIMITED - 2024-02-10
    icon of address One, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-06-30 ~ 2020-03-31
    IIF 53 - Director → ME

The content of this website is protected by AgonGuard.

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

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