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

Blakebrough, Simon James

    Related profiles found in government register
  • Blakebrough, Simon James
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Park Drive, East Sheen, London, SW14 8RD, United Kingdom

      IIF 1
  • Blakebrough, Simon James
    British property developer born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Ltd, Jupiter House, The Drive, Warley Hill Business Park, Brentwood, Essex, CM13 3BE

      IIF 2
    • icon of address Floor 2 10, Wellington Place, Leeds, LS1 4AP

      IIF 3
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 112, Jermyn Street, London, SW1Y 6LS, England

      IIF 8
    • icon of address 12, Park Avenue, London, SW14 8AT, United Kingdom

      IIF 9
    • icon of address 26, Red Lion Square, London, WC1R 4AG, United Kingdom

      IIF 10
    • icon of address 30, Park Street, London, SE1 9EQ, England

      IIF 11
    • icon of address 4th Floor, Silverstream House, 45, Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 12 IIF 13 IIF 14
    • icon of address C/o Krb Advisory Limited, 7th Floor, St Andrew's House, 20 St Andrew Street, London, EC4A 3AG

      IIF 16
    • icon of address Mortlake Business Centre, Mortlake High Street, London, SW14 8JN, England

      IIF 17
    • icon of address Mortlake Business Centre, Unit 310, 20 Mortlake High Street, London, SW14 8JN, England

      IIF 18 IIF 19
    • icon of address The Coach House, Hatton Hill, Windlesham, GU20 6AD, England

      IIF 20
  • Blakebrough, Simon James
    British real estate development born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 788-790, Finchley Road, London, NW11 7TJ, United Kingdom

      IIF 21
  • Blakebrough, Simon James
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Upper Mall, London, W6 9TA

      IIF 22
  • Blakebrough, Simon James
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Upper Mall, London, W6 9TA, United Kingdom

      IIF 23
    • icon of address 26, Sheen Gate Gardens, London, SW14 7NY, England

      IIF 24
    • icon of address 26, Sheengate Gardens, London, SW14 7NY, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address First Floor, 17-19 Foley Street, London, W1W 6DW, United Kingdom

      IIF 28 IIF 29
  • Blakebrough, Simon James
    British property developer born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cartergate House, 26 Chantry Lane, Grimsby, DN31 2LJ, England

      IIF 30
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 31
    • icon of address 112, Jermyn Street, London, SW1Y 6LS, England

      IIF 32
    • icon of address 26, Sheengate Gardens, London, SW14 7NY, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address 38, Shrewsbury Avenue, London, SW14 8JZ, England

      IIF 37
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 38 IIF 39
    • icon of address 5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

      IIF 40
    • icon of address Mortlake Business Centre, Unit 310, 20 Mortlake High Street, London, SW14 8JN, England

      IIF 41
  • Blakebrough, Simon James
    British self employed born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 42
  • Webb, James Neil
    British asset manager born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St James's Street, London, SW1A 1EF, United Kingdom

      IIF 43
  • Webb, James Neil
    British investment manager born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St. James's Street, London, SW1A 1EF, England

      IIF 44 IIF 45
  • Mr Simon James Blakebrough
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 46
    • icon of address 4th Floor, Silverstream House, 45, Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 47
  • James Neil Webb
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St. James's Street, London, SW1A 1EF, England

      IIF 48
  • Webb, James Neil
    born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Jermyn Street, London, SW17 6LS, United Kingdom

      IIF 49
  • Webb, James Neil
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Jermyn Street, London, SW1Y 6LS, England

      IIF 50
  • Webb, James Neil
    British investment management born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Basil Street, London, SW3 1AJ, England

      IIF 51
  • Webb, James Neil
    British investment manager born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Webb, James Neil
    British operations manager born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Jermyn Street, London, SW1Y 6LS, England

      IIF 71
  • Simon James Blakebrough
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Upper Mall, London, Please Select..., W6 9TA, United Kingdom

      IIF 72
  • Mr Simon James Blakebrough
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 2 10, Wellington Place, Leeds, LS1 4AP

      IIF 73
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 74
    • icon of address 112, Jermyn Street, London, SW1Y 6LS, England

      IIF 75
    • icon of address 26, Red Lion Square, London, WC1R 4AG, United Kingdom

      IIF 76
    • icon of address 26, Sheen Gate Gardens, London, SW14 7NY, England

      IIF 77
    • icon of address 26, Sheengate Gardens, London, SW14 7NY, United Kingdom

      IIF 78 IIF 79
    • icon of address First Floor, 17-19 Foley Street, London, W1W 6DW, United Kingdom

      IIF 80 IIF 81
    • icon of address Mortlake Business Centre, Mortlake High Street, London, SW14 8JN, England

      IIF 82
    • icon of address Mortlake Business Centre, Unit 310, 20 Mortlake High Street, London, SW14 8JN, England

      IIF 83
    • icon of address Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 84
  • Webb, James Neil
    British banker born in July 1964

    Registered addresses and corresponding companies
    • icon of address 100 Liverpool Street, London, EC2M 2RH

      IIF 85
  • Webb, James Neil
    British investment banker born in July 1964

    Registered addresses and corresponding companies
    • icon of address 100 Liverpool Street, London, EC2M 2RH

      IIF 86
  • James Neil Webb
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • James Webb
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Jermyn Street, London, SW1Y 6LS, United Kingdom

      IIF 98
  • Mr James Neil Webb
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Webb, James Neil
    English investment manager born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Webb, James Neil
    born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Jermyn Street, London, SW1Y 6LS, United Kingdom

      IIF 113
  • Webb, James Neil
    born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Webb
    English born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. James's Street, London, SW1A 1EF, England

      IIF 131
  • Webb, James
    born in July 1964

    Registered addresses and corresponding companies
    • icon of address 13, Albemarle Street, London, W1S 4HJ

      IIF 132
  • Webb, James Neil

    Registered addresses and corresponding companies
    • icon of address 112, Jermyn Street, London, SW1Y 6LS, England

      IIF 133 IIF 134
    • icon of address 112, Jermyn Street, London, SW1Y 6LS, United Kingdom

      IIF 135
  • Mr James Neil Webb
    English born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Jermyn Street, London, SW1Y 6LS, England

      IIF 136
    • icon of address 112, Jermyn Street, London, SW1Y 6LS, United Kingdom

      IIF 137
child relation
Offspring entities and appointments
Active 72
  • 1
    icon of address 100 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 34 - Director → ME
  • 2
    icon of address 5th Floor Grove House 248a, Marylebone Road, London
    In Administration Corporate (4 parents)
    Equity (Company account)
    -2,811,486 GBP2020-12-26
    Officer
    icon of calendar 2017-06-26 ~ now
    IIF 40 - Director → ME
    icon of calendar 2020-04-30 ~ now
    IIF 133 - Secretary → ME
  • 3
    icon of address 100 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-01-30 ~ dissolved
    IIF 36 - Director → ME
  • 4
    icon of address 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,667,078 GBP2019-12-29
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 38 - Director → ME
  • 5
    icon of address 18 Upper Mall, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address 18 Upper Mall, London
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -38,869 GBP2024-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,163,661 GBP2019-12-29
    Officer
    icon of calendar 2015-06-15 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address 112 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -494,537 GBP2020-12-31
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address Overross House, Ross Park, Ross On Wye, England
    Active Corporate (4 parents, 45 offsprings)
    Equity (Company account)
    -1,193,538 GBP2024-06-30
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 50 - Director → ME
  • 11
    icon of address 788-790 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,947,334 GBP2021-12-31
    Officer
    icon of calendar 2012-02-10 ~ now
    IIF 39 - Director → ME
  • 13
    icon of address Cartergate House, 26 Chantry Lane, Grimsby, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -5,086,153 GBP2020-12-31
    Officer
    icon of calendar 2012-02-08 ~ now
    IIF 30 - Director → ME
  • 14
    icon of address Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-10-09 ~ now
    IIF 10 - Director → ME
  • 15
    icon of address 2 St. James's Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,414 GBP2024-03-31
    Officer
    icon of calendar 2010-07-02 ~ now
    IIF 67 - Director → ME
  • 16
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 17
    GREENLEAF INTERIORS LIMITED - 2017-10-26
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 7 - Director → ME
  • 18
    icon of address 112 Jermyn Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 135 - Secretary → ME
  • 19
    icon of address 100 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 33 - Director → ME
  • 20
    icon of address 38 Shrewsbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 37 - Director → ME
  • 21
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 6 - Director → ME
  • 22
    BUCKINGHAM DEVELOPMENTS (BRIGHTON) LIMITED - 2019-05-17
    icon of address 2 St. James's Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -6,192,430 GBP2024-09-30
    Officer
    icon of calendar 2015-10-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 88 - Has significant influence or controlOE
  • 23
    icon of address 2 St James's Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 45 - Director → ME
  • 24
    icon of address 2 St James's Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 43 - Director → ME
  • 25
    icon of address 2 St. James's Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -752,455 GBP2023-10-31
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 63 - Director → ME
  • 26
    icon of address 2 St. James's Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,347,178 GBP2023-10-31
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 64 - Director → ME
  • 27
    WHITEHAWK WAY DEVELOPMENTS LTD - 2017-12-12
    icon of address 112 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 107 - Director → ME
  • 28
    icon of address 25 Berkeley Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -614,482 GBP2024-08-31
    Officer
    icon of calendar 2019-09-22 ~ now
    IIF 108 - Director → ME
  • 29
    icon of address 18 Upper Mall, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,168,152 GBP2024-03-31
    Officer
    icon of calendar 2021-03-28 ~ now
    IIF 26 - Director → ME
  • 30
    icon of address 18 Upper Mall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 23 - Director → ME
  • 31
    112 NOMINEES LIMITED - 2020-12-03
    icon of address 2 St. James's Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -394 GBP2024-08-31
    Officer
    icon of calendar 2018-08-03 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Hyde Vale Ltd, 30 Park Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 11 - Director → ME
  • 33
    icon of address 2 St. James's Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -947 GBP2023-12-31
    Officer
    icon of calendar 2015-12-10 ~ now
    IIF 68 - Director → ME
  • 34
    icon of address 2 St. James's Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -947 GBP2023-12-31
    Officer
    icon of calendar 2015-12-10 ~ now
    IIF 65 - Director → ME
  • 35
    icon of address 2 St. James's Street, London, England
    Active Corporate (3 parents, 25 offsprings)
    Total Assets Less Current Liabilities (Company account)
    272,349 GBP2024-03-31
    Officer
    icon of calendar 2010-08-20 ~ now
    IIF 130 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 131 - Right to surplus assets - More than 25% but not more than 50%OE
  • 36
    icon of address 2 St. James's Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,111 GBP2023-12-31
    Officer
    icon of calendar 2015-12-10 ~ now
    IIF 66 - Director → ME
  • 37
    icon of address 2 St. James's Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    106,414 GBP2023-10-31
    Officer
    icon of calendar 2015-10-27 ~ now
    IIF 56 - Director → ME
  • 38
    icon of address 2 St. James's Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,481 GBP2023-12-31
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 70 - Director → ME
  • 39
    RC EPSOM DEBT LLP - 2020-11-06
    icon of address 112 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 120 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 102 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    RC HOVE 1 LLP - 2016-11-28
    icon of address 2 St. James's Street, London, England
    Active Corporate (24 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,656,468 GBP2023-10-31
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 113 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    IIF 96 - Has significant influence or controlOE
  • 41
    icon of address 112 Jermyn Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 122 - LLP Designated Member → ME
  • 42
    RC AVON LLP - 2022-03-09
    icon of address 112 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-23 ~ dissolved
    IIF 116 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ dissolved
    IIF 99 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address 112 Jermyn Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 115 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 97 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address 2 St. James's Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,540,402 GBP2024-05-31
    Officer
    icon of calendar 2016-05-23 ~ now
    IIF 61 - Director → ME
  • 45
    RC SLAUGHAM MANOR DEVELOPMENTS LIMITED - 2017-10-11
    RC DEVELOPMENTS (HOVE) LIMITED - 2017-09-08
    icon of address 2 St. James's Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -845 GBP2024-05-31
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 69 - Director → ME
  • 46
    icon of address 2 St. James's Street, London, England
    Active Corporate (14 parents)
    Total Assets Less Current Liabilities (Company account)
    -121,959 GBP2023-08-31
    Officer
    icon of calendar 2017-08-25 ~ now
    IIF 118 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ now
    IIF 95 - Has significant influence or controlOE
  • 47
    icon of address 112 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 114 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 87 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    icon of address 112 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 129 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ dissolved
    IIF 100 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address 112 Jermyn Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 117 - LLP Designated Member → ME
  • 50
    icon of address 112 Jermyn Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,259,843 GBP2022-03-31
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 121 - LLP Designated Member → ME
  • 51
    icon of address 2 St. James's Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    827,049 GBP2023-11-30
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 124 - LLP Designated Member → ME
  • 52
    icon of address 112 Jermyn Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,603,682 GBP2022-02-28
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 128 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 94 - Has significant influence or controlOE
  • 53
    icon of address Wilkin Chapman Llp Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -369,080 GBP2021-04-30
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF 106 - Director → ME
  • 54
    icon of address 112 Jermyn Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-07 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address Mortlake Business Centre, Unit 310, 20 Mortlake High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Floor 2 10, Wellington Place, Leeds
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-10-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 57
    ROQUEBROOK INTERIORS LIMITED - 2018-08-22
    ROQUEBROOK MANAGEMENT LIMITED - 2014-03-05
    icon of address Mortlake Business Centre, Mortlake High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Frp Advisory Trading Ltd, Jupiter House The Drive, Warley Hill Business Park, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    162,921 GBP2018-12-30
    Officer
    icon of calendar 2012-06-21 ~ now
    IIF 2 - Director → ME
  • 59
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -19,598 GBP2020-11-29
    Officer
    icon of calendar 2016-11-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 60
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-12-30
    Officer
    icon of calendar 2015-09-28 ~ now
    IIF 12 - Director → ME
  • 61
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,705 GBP2019-12-29
    Officer
    icon of calendar 2013-09-13 ~ now
    IIF 14 - Director → ME
  • 62
    icon of address 12 Kelman Close, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 49 - LLP Member → ME
  • 63
    icon of address 26 Sheen Gate Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 112 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -595,992 GBP2020-09-30
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2019-11-06 ~ dissolved
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address 100 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 35 - Director → ME
  • 66
    icon of address 10-12 High Street, Barnes, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-06 ~ dissolved
    IIF 1 - Director → ME
  • 67
    icon of address Mortlake Business Centre, Unit 310, 20 Mortlake High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 18 - Director → ME
  • 68
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 5 - Director → ME
  • 69
    icon of address 10-12 Barnes High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 9 - Director → ME
  • 70
    icon of address Mortlake Business Centre, Unit 310, 20 Mortlake High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 41 - Director → ME
  • 71
    icon of address 112 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,287,099 GBP2023-12-31
    Officer
    icon of calendar 2015-12-09 ~ now
    IIF 16 - Director → ME
  • 72
    icon of address The Coach House, Hatton Hill, Windlesham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,232,755 GBP2022-12-29
    Officer
    icon of calendar 2014-10-23 ~ now
    IIF 20 - Director → ME
Ceased 32
  • 1
    icon of address 100 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-01-30 ~ 2021-02-04
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 18 Upper Mall, London
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -38,869 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-19 ~ 2021-11-01
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 3
    icon of address First Floor, 17-19 Foley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-28 ~ 2022-06-13
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ 2022-06-13
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address First Floor, 17-19 Foley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-28 ~ 2022-06-13
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ 2022-06-13
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 2 St. James's Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,414 GBP2024-03-31
    Officer
    icon of calendar 2010-07-02 ~ 2010-07-02
    IIF 51 - Director → ME
  • 6
    icon of address 112 Jermyn Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70,657 GBP2022-08-31
    Officer
    icon of calendar 2016-08-02 ~ 2022-11-15
    IIF 59 - Director → ME
  • 7
    icon of address 2 St. James's Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -406,207 GBP2024-09-30
    Officer
    icon of calendar 2020-09-21 ~ 2022-06-17
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ 2022-06-17
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 29 Bowland Drive, Emerson Valley, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,002 GBP2024-11-30
    Officer
    icon of calendar 2020-02-07 ~ 2022-09-20
    IIF 111 - Director → ME
  • 9
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,631,695 GBP2024-01-31
    Officer
    icon of calendar 2020-03-30 ~ 2024-05-20
    IIF 52 - Director → ME
  • 10
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,590,278 GBP2024-03-31
    Officer
    icon of calendar 2022-03-10 ~ 2024-05-20
    IIF 109 - Director → ME
  • 11
    icon of address 25 Berkeley Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,908 GBP2022-08-31
    Officer
    icon of calendar 2018-11-07 ~ 2022-11-15
    IIF 54 - Director → ME
  • 12
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -440,289 GBP2024-07-31
    Officer
    icon of calendar 2020-09-07 ~ 2024-05-20
    IIF 112 - Director → ME
  • 13
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -585,477 GBP2023-10-31
    Officer
    icon of calendar 2021-02-18 ~ 2023-02-20
    IIF 110 - Director → ME
  • 14
    WHITEHAWK WAY DEVELOPMENTS LTD - 2017-12-12
    icon of address 112 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-07 ~ 2022-09-20
    IIF 53 - Director → ME
  • 15
    icon of address 29 Bowland Drive, Emerson Valley, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2020-01-16 ~ 2022-09-20
    IIF 55 - Director → ME
  • 16
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-16 ~ 2019-02-22
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ 2018-08-16
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MAXCAP PARTNERS LLP - 2013-06-11
    icon of address 1 Queripel House 1 Queripel House, 1 Duke Of York Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-05 ~ 2010-06-11
    IIF 132 - LLP Member → ME
  • 18
    icon of address 18 Upper Mall, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,106 GBP2021-12-31
    Officer
    icon of calendar 2020-12-17 ~ 2022-03-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ 2020-12-17
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 19
    icon of address 5 Broadgate, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2008-02-18
    IIF 85 - Director → ME
  • 20
    icon of address Flat 1 Flat 1 6 Crescent Way, Burgess Hill, West Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2019-11-20 ~ 2022-09-21
    IIF 119 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ 2019-11-21
    IIF 105 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address 112 Jermyn Street, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-05-09 ~ 2020-12-01
    IIF 90 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address 112 Jermyn Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -386 GBP2021-11-30
    Officer
    icon of calendar 2018-11-13 ~ 2022-11-15
    IIF 57 - Director → ME
  • 23
    icon of address 112 Jermyn Street, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-05-09 ~ 2018-07-12
    IIF 92 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address C/o Corvette Capital C/o Corvette Capital, Badgemore House, Henley On Thames, England
    Active Corporate (5 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,450,000 GBP2024-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2023-08-03
    IIF 125 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ 2019-06-21
    IIF 104 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address 112 Jermyn Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,259,843 GBP2022-03-31
    Person with significant control
    icon of calendar 2019-03-22 ~ 2019-04-19
    IIF 101 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address 112 Jermyn Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-10 ~ 2018-05-11
    IIF 127 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2018-05-11
    IIF 89 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address 2 St. James's Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    827,049 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-11-17 ~ 2021-03-19
    IIF 91 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address 2 St. James's Street, London, England
    Active Corporate (17 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,101,900 GBP2023-09-30
    Officer
    icon of calendar 2017-09-04 ~ 2020-02-27
    IIF 126 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ 2020-02-27
    IIF 93 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address Wilkin Chapman Llp Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -369,080 GBP2021-04-30
    Officer
    icon of calendar 2018-04-09 ~ 2022-09-20
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ 2018-06-07
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address 29 Bowland Drive, Emerson Valley, Milton Keynes, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,353,662 GBP2021-06-30
    Officer
    icon of calendar 2019-06-26 ~ 2022-09-21
    IIF 123 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2019-09-19
    IIF 103 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    icon of address 112 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,287,099 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-21
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 32
    WARBURG DILLON READ LONDON OFFICE NOMINEES LIMITED - 2000-06-29
    SWISS BANK CORPORATION (LONDON OFFICE NOMINEES) LIMITED - 1998-06-29
    icon of address 5 Broadgate, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-08-07 ~ 2008-02-18
    IIF 86 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.