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 Hickman

    Related profiles found in government register
  • Mr John Hickman
    British born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ

      IIF 1
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 2
  • Mr John Hickman
    British born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX

      IIF 3
  • Mr Alexander John Hickman
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, High Street, Chinnor, OX39 4DJ, England

      IIF 4
    • icon of address 27, High Street, Chinnor, Oxfordshire, OX39 4DJ, United Kingdom

      IIF 5
    • icon of address 73, Cornhill, London, EC3V 3QQ

      IIF 6
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 7
    • icon of address 8th Floor Fountain House, 2 Queens Walk, Reading, Berkshire, RG1 7QF, United Kingdom

      IIF 8
  • Hickman, John
    British born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hickman, John
    British property developer born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Hickman
    British born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Bank Street, Balintore, Tain, IV20 1UQ, Scotland

      IIF 30
    • icon of address 8, Bank Street, Balintore, Tain, Ross-shire, IV20 1UQ

      IIF 31
  • Hickman, Alex John
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ

      IIF 32
  • Hickman, Alex John
    British chartered surveyor born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, High Street, Chinnor, Oxfordshire, OX39 4DJ, United Kingdom

      IIF 33
    • icon of address Dillamores 27, High Street, Chinnor, Oxon, OX39 4DJ

      IIF 34
    • icon of address 73, Cornhill, London, EC3V 3QQ

      IIF 35
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 36 IIF 37
  • Mr George John Charles Hickman
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Perryn Road, London, W3 7LX, United Kingdom

      IIF 38
  • Hickman, Alexander John
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hickman, Alexander John
    British chartered surveyor born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 High Street, Chinnor, OX39 4DJ

      IIF 51
    • icon of address 27, High Street, Chinnor, Oxfordshire, OX39 4DJ, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address 73, Cornhill, London, EC3V 3QQ

      IIF 55
  • Hickman, Alexander John
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 High Street, Chinnor, OX39 4DJ

      IIF 56
    • icon of address 27 High Street, Chinnor, Oxfordshire, OX39 4DJ, England

      IIF 57
  • Hickman, John
    born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Bedford Gardens, London, W8 7EH, United Kingdom

      IIF 58
  • Hickman, George John Charles
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hickman, George John Charles
    British company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Perryn Road, London, W3 7LX, United Kingdom

      IIF 69
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 70 IIF 71
    • icon of address 69 Victoria Road, Surbiton, Surrey, KT6 4NX, England

      IIF 72
  • Hickman, George John Charles
    British surveyor born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Cowper Road, London, W3 6PZ

      IIF 73
  • Mr Alexander John Hickman
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor Fountain House, 2 Queens Walk, Reading, Berkshire, RG1 7QF, United Kingdom

      IIF 74
  • Hickman, John
    British chartered surveyor born in August 1942

    Resident in England

    Registered addresses and corresponding companies
  • Hickman, John
    British company secretary born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Argyll Road, London, W8 7DA

      IIF 83
  • Hickman, John
    British none born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Argyll Road, London, W8 7DA, United Kingdom

      IIF 84
  • Hickman, John
    British property consultant born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Argyll Road, London, W8 7DA

      IIF 85
  • Hickman, Alexander John
    born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hickman, Alex
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dillamores, 27 High Street, Chinnor, Oxon, OX39 4DJ, England

      IIF 89
  • Hickman, John
    British born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Bank Street, Balintore, Tain, IV20 1UQ, Scotland

      IIF 90
    • icon of address 8, Bank Street, Balintore, Tain, Ross-shire, IV20 1UQ, Scotland

      IIF 91
  • Mr George John Charles Hickman
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Perryn Road, London, W3 7LX, England

      IIF 92
    • icon of address 72, Perryn Road, London, W3 7LX, United Kingdom

      IIF 93
  • Hickman, George John Charles
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
  • Hickman, George John Charles
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
  • Hickman, George John Charles
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 213 Linen Hall, 162-168 Regent Street, London, W1B 5TB, England

      IIF 120 IIF 121
  • Hickman, Alexander John
    British director

    Registered addresses and corresponding companies
    • icon of address 114 Cranbrook Road, London, W4 2LJ

      IIF 122
  • Hickman, George John Charles
    British

    Registered addresses and corresponding companies
    • icon of address 72, Perryn Road, London, W3 7LX, United Kingdom

      IIF 123
  • Hickman, George John Charles
    British surveyor

    Registered addresses and corresponding companies
    • icon of address 18 Cowper Road, London, W3 6PZ

      IIF 124
  • Hickman, George John Charles
    born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Perryn Road, London, W3 7LX, United Kingdom

      IIF 125
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 73 Cornhill, London
    Active Corporate (3 parents)
    Equity (Company account)
    -184,138 GBP2024-03-31
    Officer
    icon of calendar 2015-12-16 ~ now
    IIF 95 - Director → ME
    icon of calendar ~ now
    IIF 21 - Director → ME
  • 2
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    72 GBP2024-06-30
    Officer
    icon of calendar 2002-06-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Fountain House Floor 8, 2 Queens Walk, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,874 GBP2018-04-30
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 4
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 68 - Director → ME
  • 5
    VENUE DEVELOPMENTS LIMITED - 2010-08-06
    icon of address The Penthouse, 27 Argyll Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-04 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2003-03-04 ~ dissolved
    IIF 124 - Secretary → ME
  • 6
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 17 - Director → ME
    IIF 45 - Director → ME
    IIF 61 - Director → ME
  • 7
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 20 - Director → ME
    IIF 65 - Director → ME
    IIF 41 - Director → ME
  • 8
    K RUBERY MIDCO LIMITED - 2025-05-27
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 62 - Director → ME
    IIF 9 - Director → ME
    IIF 43 - Director → ME
  • 9
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-24 ~ dissolved
    IIF 34 - Director → ME
  • 10
    icon of address 73 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-10 ~ dissolved
    IIF 86 - LLP Designated Member → ME
  • 11
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    419,925 GBP2024-03-31
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 42 - Director → ME
    IIF 64 - Director → ME
    icon of calendar 2016-06-21 ~ now
    IIF 10 - Director → ME
  • 12
    KINGSTON (THUNDER) LTD - 2014-04-02
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    200 GBP2019-05-31
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 104 - Director → ME
  • 13
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,049,174 GBP2024-03-31
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 47 - Director → ME
    icon of calendar 2016-06-21 ~ now
    IIF 15 - Director → ME
    icon of calendar 2024-05-02 ~ now
    IIF 63 - Director → ME
  • 14
    icon of address Suite 213 Linen Hall, 162-168 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-22 ~ dissolved
    IIF 28 - Director → ME
    IIF 120 - Director → ME
  • 15
    icon of address Suite 213 Linen Hall, 162-168 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-22 ~ dissolved
    IIF 27 - Director → ME
    IIF 121 - Director → ME
  • 16
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 99 - Director → ME
    IIF 12 - Director → ME
    IIF 49 - Director → ME
  • 17
    icon of address Suite 213 Linen Hall, 162-168 Regent Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-06-26 ~ dissolved
    IIF 58 - LLP Designated Member → ME
    IIF 125 - LLP Designated Member → ME
    icon of calendar 2009-07-22 ~ dissolved
    IIF 88 - LLP Member → ME
  • 18
    icon of address 73 Cornhill, London
    Active Corporate (2 parents)
    Equity (Company account)
    -62,916 GBP2024-03-31
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 40 - Director → ME
    IIF 59 - Director → ME
    icon of calendar 2007-05-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ 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
  • 19
    BANTIO PROPERTIES LIMITED - 1994-03-10
    icon of address 73 Cornhill, London
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    5,701,087 GBP2024-03-31
    Officer
    icon of calendar 2017-09-26 ~ now
    IIF 32 - Director → ME
    icon of calendar 1994-02-07 ~ now
    IIF 16 - Director → ME
    icon of calendar 2012-04-01 ~ now
    IIF 97 - Director → ME
  • 20
    KINGSTON WGC LTD - 2015-10-02
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    60,513 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 114 - Director → ME
  • 21
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,791 GBP2023-03-31
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 116 - Director → ME
  • 22
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,392 GBP2023-03-31
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 119 - Director → ME
  • 23
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 48 - Director → ME
    IIF 19 - Director → ME
    IIF 66 - Director → ME
  • 24
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 100 - Director → ME
  • 25
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    169,811 GBP2020-03-31
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 102 - Director → ME
    IIF 36 - Director → ME
  • 26
    KINGSTON BARNET LIMITED - 2015-02-27
    icon of address 73 Cornhill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -960 GBP2023-03-31
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2014-05-22 ~ dissolved
    IIF 107 - Director → ME
  • 27
    KINGSTON (ABBEYDALE) NOMINEE (NO 2) LIMITED - 2011-07-08
    icon of address 8th Floor Fountain House, 2 Queens Walk, Reading, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    250,883 GBP2024-09-30
    Officer
    icon of calendar 2011-05-09 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 70 - Director → ME
  • 29
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    294,934 GBP2024-03-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 46 - Director → ME
    IIF 67 - Director → ME
  • 30
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 71 - Director → ME
  • 31
    KINGSTON (CITY) ESTATES LIMITED - 2020-09-25
    icon of address 73 Cornhill, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -4,827 GBP2024-03-31
    Officer
    icon of calendar 2011-07-15 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ now
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75%OE
  • 32
    MARBOND LTD - 2024-11-19
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 73 Cornhill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,811 GBP2018-03-31
    Officer
    icon of calendar 2016-08-27 ~ dissolved
    IIF 101 - Director → ME
  • 34
    SEABOARD PROPERTIES LTD - 2022-10-07
    icon of address 8 Bank Street, Balintore, Tain, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -18,650 GBP2025-03-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 35
    icon of address 8 Bank Street, Balintore, Tain, Ross-shire
    Active Corporate (2 parents)
    Equity (Company account)
    673,525 GBP2024-10-31
    Officer
    icon of calendar 2012-10-08 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 73 Cornhill, London
    Active Corporate (3 parents)
    Equity (Company account)
    -4,100 GBP2024-03-31
    Officer
    icon of calendar 2013-08-19 ~ now
    IIF 96 - Director → ME
    icon of calendar 1996-07-12 ~ now
    IIF 18 - Director → ME
  • 37
    MARBOND INVESTMENTS LIMITED - 2005-01-21
    icon of address 73 Cornhill, London
    Active Corporate (3 parents)
    Equity (Company account)
    -4,880 GBP2024-03-31
    Officer
    icon of calendar 1994-05-20 ~ now
    IIF 13 - Director → ME
    icon of calendar 2020-03-26 ~ now
    IIF 98 - Director → ME
  • 38
    icon of address The Penthouse, 27 Argyll Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 87 - LLP Designated Member → ME
  • 39
    icon of address 24 Haymarket Haymarket, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,591,885 GBP2024-12-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 94 - Director → ME
  • 40
    KINGSTON (ABBEYDALE) NOMINEE (NO 1) LIMITED - 2011-07-08
    icon of address 73 Cornhill, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2011-05-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 30
  • 1
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-02-17 ~ 2021-06-16
    IIF 84 - Director → ME
  • 2
    icon of address Manor Farm The Green, Lubenham, Market Harborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,927 GBP2023-03-31
    Officer
    icon of calendar 2004-04-01 ~ 2006-11-01
    IIF 51 - Director → ME
  • 3
    CLEVERSEAL LIMITED - 1991-01-16
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-12-28
    IIF 85 - Director → ME
  • 4
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    3,769 GBP2024-03-31
    Officer
    icon of calendar ~ 2020-02-17
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-02-17
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 3 Petersfield Business Park, Bedford Road, Petersfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,847 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-02-28
    IIF 75 - Director → ME
  • 6
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    658,890 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-05-05
    IIF 80 - Director → ME
  • 7
    icon of address 5 London Road, Rainham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    88,992 GBP2024-03-31
    Officer
    icon of calendar 2019-06-03 ~ 2019-06-03
    IIF 33 - Director → ME
    icon of calendar 2019-06-03 ~ 2022-02-02
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ 2022-02-02
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-06-03 ~ 2019-06-03
    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
  • 8
    VENUE DEVELOPMENTS LIMITED - 2010-08-06
    icon of address The Penthouse, 27 Argyll Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-13 ~ 2010-07-05
    IIF 56 - Director → ME
    icon of calendar 2003-03-04 ~ 2010-07-05
    IIF 73 - Director → ME
    icon of calendar 2003-01-13 ~ 2003-03-04
    IIF 122 - Secretary → ME
  • 9
    GLADESPOT LIMITED - 1993-06-23
    SINGER & FRIEDLANDER INVESTMENT PROPERTIES LIMITED - 2011-08-22
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-10 ~ 2018-07-24
    IIF 54 - Director → ME
    icon of calendar 2011-08-18 ~ 2018-07-24
    IIF 113 - Director → ME
    icon of calendar 2012-01-10 ~ 2018-07-24
    IIF 29 - Director → ME
    icon of calendar 2011-08-18 ~ 2016-01-14
    IIF 123 - Secretary → ME
  • 10
    CADMAR LIMITED - 2007-09-04
    icon of address Suite A 1st Floor, Midas House, 62 Goldsworth Road Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-05-20
    IIF 81 - Director → ME
  • 11
    icon of address Gibson Booth Chartered Accountants New Court, Abbey Road North, Shepley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,958,831 GBP2021-03-31
    Officer
    icon of calendar 2015-10-28 ~ 2015-10-28
    IIF 25 - Director → ME
    icon of calendar 2015-10-28 ~ 2022-04-04
    IIF 111 - Director → ME
  • 12
    icon of address C/o Expertax Limited, 42-44 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    89,854 GBP2024-03-31
    Officer
    icon of calendar 2014-11-11 ~ 2017-05-12
    IIF 24 - Director → ME
    IIF 110 - Director → ME
  • 13
    icon of address Moss And Co 55a High Street, High Street Wimbledon, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2025-04-30
    Officer
    icon of calendar 2016-04-20 ~ 2018-02-14
    IIF 72 - Director → ME
  • 14
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -13,293 GBP2024-03-31
    Officer
    icon of calendar 2018-11-07 ~ 2021-08-09
    IIF 37 - Director → ME
    icon of calendar 2016-03-24 ~ 2025-07-30
    IIF 118 - Director → ME
  • 15
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,343,383 GBP2024-03-31
    Officer
    icon of calendar 2020-06-11 ~ 2025-07-30
    IIF 117 - Director → ME
  • 16
    KINGSTON (ABBEYDALE) NOMINEE (NO 2) LIMITED - 2011-07-08
    icon of address 8th Floor Fountain House, 2 Queens Walk, Reading, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    250,883 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-09 ~ 2017-09-08
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    294,934 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-10-14 ~ 2022-06-28
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    KINGSTON (CITY) ESTATES LIMITED - 2020-09-25
    icon of address 73 Cornhill, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -4,827 GBP2024-03-31
    Officer
    icon of calendar 2012-12-07 ~ 2019-03-28
    IIF 52 - Director → ME
  • 19
    VICTOIRE LARMENIER FOUNDATION - 2010-09-17
    icon of address Larmenier Centre, 162 East End Road, East Finchley, London
    Active Corporate (12 parents, 10 offsprings)
    Officer
    icon of calendar 2005-11-13 ~ 2011-06-23
    IIF 82 - Director → ME
  • 20
    icon of address Suite A 1st Floor Oo, Midas House 62 Goldworth Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-05-20
    IIF 76 - Director → ME
  • 21
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford
    Active Corporate (3 parents)
    Equity (Company account)
    -1,790 GBP2025-03-30
    Officer
    icon of calendar 2016-08-27 ~ 2019-02-12
    IIF 105 - Director → ME
  • 22
    icon of address 5a Tournament Court, Edgehill Drive, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -694 GBP2025-03-30
    Officer
    icon of calendar 2016-08-27 ~ 2018-09-28
    IIF 112 - Director → ME
  • 23
    icon of address 5a Tournament Court, Edgehill Drive, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -697 GBP2025-03-30
    Officer
    icon of calendar 2016-08-27 ~ 2018-09-28
    IIF 106 - Director → ME
  • 24
    icon of address 73 Cornhill, London
    Active Corporate (1 parent)
    Equity (Company account)
    -510 GBP2024-03-31
    Officer
    icon of calendar 2016-08-27 ~ 2020-12-24
    IIF 109 - Director → ME
    icon of calendar 2020-12-24 ~ 2021-02-25
    IIF 69 - Director → ME
    IIF 55 - Director → ME
    icon of calendar 2019-01-10 ~ 2020-12-24
    IIF 35 - Director → ME
  • 25
    icon of address Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,447 GBP2017-12-31
    Officer
    icon of calendar ~ 1994-02-28
    IIF 77 - Director → ME
  • 26
    KINGSTON PINNACLE LTD - 2019-03-22
    icon of address 73 Cornhill, London
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    1,847,148 GBP2024-02-29
    Officer
    icon of calendar 2014-11-12 ~ 2019-09-25
    IIF 115 - Director → ME
    icon of calendar 2015-04-27 ~ 2019-03-29
    IIF 53 - Director → ME
    icon of calendar 2014-11-12 ~ 2019-03-29
    IIF 26 - Director → ME
  • 27
    ST. MARY'S SCHOOL ASCOT TRUST - 1996-04-17
    icon of address St Marys School Ascot, St Marys, Road, Ascot, Berkshire
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 1998-03-16 ~ 2009-07-09
    IIF 83 - Director → ME
  • 28
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-13 ~ 2018-07-24
    IIF 108 - Director → ME
  • 29
    KINGSTON (ABBEYDALE) NOMINEE (NO 1) LIMITED - 2011-07-08
    icon of address 73 Cornhill, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-03-11 ~ 2023-12-16
    IIF 22 - Director → ME
  • 30
    CHARMDREAM PUBLIC LIMITED COMPANY - 2003-02-27
    icon of address 12a Fleet Business Park Sandy Lane, Church Crookham, Fleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2003-02-16 ~ 2015-05-19
    IIF 89 - 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.