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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Takhar, Ravi

    Related profiles found in government register
  • Takhar, Ravi
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2 South Parade, Chiswick, London, W4 1JU

      IIF 1
    • 2, South Parade, Chiswick, London, W4 1JU, United Kingdom

      IIF 2
  • Takhar, Ravi
    British banker born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2 South Parade, Chiswick, London, W4 1JU

      IIF 3 IIF 4
  • Takhar, Ravi
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2 South Parade, Chiswick, London, W4 1JU

      IIF 5
    • 2, South Parade, Chiswick, London, W4 1JU, United Kingdom

      IIF 6
  • Takhar, Ravi
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, 65 Gresham Street, London, EC2V 7NQ, England

      IIF 7
    • 222, Armstrong Road, Luton, LU2 0FY, England

      IIF 8 IIF 9
    • 960, Capability Green, Luton, LU1 3PE, United Kingdom

      IIF 10
  • Takhar, Ravi
    British financier born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2 South Parade, Chiswick, London, W4 1JU

      IIF 11
  • Takhar, Ravi
    British solicitor born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 8, Hanover Street, London, W1S 1YF

      IIF 12
  • Takhar, Rabinder Singh
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
  • Takhar, Rabinder Singh
    British chairman born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hamilton Mews, London, W1J 7HA, United Kingdom

      IIF 24
  • Takhar, Rabinder Singh
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey, KT22 8JB, England

      IIF 25
    • 1, Hamilton Mews, London, W1J 7HA, United Kingdom

      IIF 26
    • 2 South Parade, Chiswick, London, W4 1JU

      IIF 27 IIF 28
  • Takhar, Rabinder Singh
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
  • Takhar, Rabinder Singh
    British investment banker born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2 South Parade, Chiswick, London, W4 1JU

      IIF 40
  • Takhar, Rabinder Singh
    British managing director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
  • Takhar, Rabinder Singh
    British solicitor born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2 College Street, Higham Ferrers, Northamptonshire, NN10 8DZ, United Kingdom

      IIF 43
    • 2 South Parade, Chiswick, London, W4 1JU

      IIF 44
    • 222, Armstrong Road, Luton, LU2 0FY, England

      IIF 45 IIF 46
    • 960 Capability Green, Luton, Bedfordshire, LU1 3PE, United Kingdom

      IIF 47
  • Mr Ravi Takhar
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2 South Parade, Chiswick, London, W4 1JU

      IIF 48
    • 222, Armstrong Road, Luton, LU2 0FY, England

      IIF 49 IIF 50 IIF 51
    • 721, Capability Green, Luton, LU1 3LU, England

      IIF 52
  • Takhar, Rabinder
    British investment banker

    Registered addresses and corresponding companies
    • 10 Bedford Park Mansions, The Orchard Chiswick, London, W4 1JY

      IIF 53 IIF 54
  • Takhar, Rabinder
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Bedford Park Mansions, The Orchard Chiswick, London, W4 1JY

      IIF 55
  • Takhar, Rabinder
    British investment banker born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Bedford Park Mansions, The Orchard Chiswick, London, W4 1JY

      IIF 56 IIF 57
  • Takhar, Rabinder
    British lawyer born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Takhar, Rabinder Singh
    born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hamilton Mews, London, W1J 7HA, United Kingdom

      IIF 62
  • Mr Rabinder Singh Takhar
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hamilton Mews, London, W1J 7HA, England

      IIF 63
    • 2, South Parade, Chiswick, London, W4 1JU, United Kingdom

      IIF 64
    • 1st Floor, 721 Capability Green, Luton, LU1 3LU, England

      IIF 65
    • 222, Armstrong Road, Luton, LU2 0FY, England

      IIF 66 IIF 67
    • 721, Capability Green, Luton, LU1 3LU, England

      IIF 68 IIF 69 IIF 70
  • Takhar, Rabinder Singh
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 222, Armstrong Road, Luton, LU2 0FY, England

      IIF 71
  • Takhar, Rabinder Singh
    British solicitor born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 721 Capability Green, Luton, Bedfordshire, LU1 3LU, United Kingdom

      IIF 72
  • Rabinder Takhar
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Bedford Park Mansions, The Orchard, Chiswick, London, W4 1JY, United Kingdom

      IIF 73
  • Rabinder Singh Takhar
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Blackstone Legal The Old Courthouse, Hughenden Road, High Wycombe, HP13 5DT, United Kingdom

      IIF 74
  • Mr Rabinder Singh Takhar
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 222, Armstrong Road, Luton, LU2 0FY, England

      IIF 75 IIF 76 IIF 77
    • 960 Capabilty Green, Luton, Bedfordshire, LU1 3PE, England

      IIF 78
child relation
Offspring entities and appointments 55
  • 1
    18 ENNISMORE AVENUE MANAGEMENT LIMITED
    08478878
    18 Ennismore Avenue, London
    Active Corporate (7 parents)
    Officer
    2013-05-20 ~ now
    IIF 2 - Director → ME
  • 2
    ASSOCIATED PREMIUM FUNDING LIMITED
    04771663
    222 Armstrong Road, Luton, England
    Active Corporate (7 parents)
    Officer
    2003-05-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-05-20 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
  • 3
    BEDFORD PARK MANSIONS LIMITED
    01652168
    843 Finchley Road, London
    Active Corporate (52 parents)
    Officer
    1998-12-06 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 73 - Right to appoint or remove directors OE
  • 4
    BEXHILL UK LIMITED
    03987793
    222 Armstrong Road, Luton, England
    Active Corporate (10 parents)
    Officer
    2002-10-03 ~ now
    IIF 13 - Director → ME
  • 5
    BRITISH CREDIT TRUST COLLECTIONS LIMITED
    - now 02951586
    BRITISH CREDIT TRUST MOTOR FINANCE LIMITED - 1995-02-07
    BLADELINK LIMITED - 1994-10-03
    Seacourt Tower, West Way, Oxford
    Dissolved Corporate (27 parents)
    Officer
    1998-10-08 ~ 1999-07-22
    IIF 60 - Director → ME
  • 6
    BRITISH CREDIT TRUST FINANCE LIMITED
    - now 02942895 02951586
    KEWRENT LIMITED - 1994-08-26
    Seacourt Tower, West Way, Oxford
    Dissolved Corporate (24 parents)
    Officer
    1998-10-08 ~ 1999-07-22
    IIF 61 - Director → ME
  • 7
    BRITISH CREDIT TRUST HOLDINGS LIMITED
    - now 02948824
    FLOATBASE LIMITED - 1994-08-26
    Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (25 parents, 2 offsprings)
    Officer
    1998-10-08 ~ 1999-07-22
    IIF 59 - Director → ME
  • 8
    BRITISH CREDIT TRUST LIMITED
    - now 03087393
    SINORD 92 LIMITED - 1996-05-30
    C/o Kre Corporate Recovery Llp Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (25 parents)
    Officer
    1998-10-08 ~ 1999-07-22
    IIF 58 - Director → ME
  • 9
    CAMBRIAN FUNDING LIMITED
    - now 08864312
    FUNDING FOR CAMBRIANS LIMITED
    - 2014-02-10 08864312
    222 Armstrong Road, Luton, England
    Active Corporate (5 parents)
    Officer
    2014-01-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-01-28 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CHERRY ORCHARD FUNDING LIMITED
    12502698
    222 Armstrong Road, Luton, England
    Active Corporate (5 parents)
    Officer
    2020-03-06 ~ now
    IIF 17 - Director → ME
  • 11
    CONSUMER FINANCE ACQUISITIONS CO. LIMITED
    - now 03621123
    BCTH ACQUISITION COMPANY LIMITED
    - 1998-08-28 03621123
    Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (25 parents, 1 offspring)
    Officer
    1998-08-26 ~ 2001-11-26
    IIF 54 - Secretary → ME
  • 12
    EVOLUTIS LENDING LIMITED
    - now 08146971
    ORCHARD P2P LENDING LTD
    - 2013-10-31 08146971
    Bexhill Ltd, 960 Capability Green, Luton
    Dissolved Corporate (2 parents)
    Officer
    2012-07-17 ~ dissolved
    IIF 6 - Director → ME
  • 13
    HONEYCOMB FINANCE LIMITED - now
    HONEYCOMB FINANCE PLC
    - 2016-03-01 08849931
    CONSUMER CREDIT LAW & COMPLIANCE LIMITED - 2015-10-27
    HONEYCOMB FINANCE LIMITED
    - 2015-10-27 08849931
    FCA CONSUMER CREDIT COMPLIANCE LIMITED
    - 2014-01-31 08849931
    11-12 Hanover Square, London, England
    Active Corporate (15 parents)
    Officer
    2014-01-17 ~ 2015-12-21
    IIF 12 - Director → ME
  • 14
    HW1 LTD
    12407110
    2 South Parade, London, England
    Active Corporate (3 parents)
    Officer
    2020-01-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-01-16 ~ 2020-09-11
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 15
    HYDE PARK CAPITAL LIMITED
    - now 07077765
    MARS CAPITAL MORTGAGES LIMITED
    - 2010-01-03 07077765
    Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2009-11-16 ~ 2012-03-05
    IIF 25 - Director → ME
  • 16
    INFINITY MORTGAGE OPERATIONS LIMITED
    04937326
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2003-12-02 ~ 2008-03-11
    IIF 11 - Director → ME
  • 17
    INTRUM MORTGAGES UK FINANCE LIMITED - now
    MARS CAPITAL FINANCE LIMITED
    - 2024-09-19 05859881
    PEBBLE HOME LOANS LTD
    - 2008-02-14 05859881
    Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (27 parents)
    Officer
    2008-01-29 ~ 2012-03-05
    IIF 29 - Director → ME
  • 18
    INTRUM MORTGAGES UK MANAGEMENT LIMITED - now
    MARS CAPITAL MANAGEMENT LIMITED
    - 2024-09-19 06483032
    Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (21 parents)
    Officer
    2008-07-29 ~ 2012-03-05
    IIF 27 - Director → ME
  • 19
    JOINT PREMIUM FINANCE LIMITED
    05707961
    4 Cross Street, Beeston, Nottingham, England
    Active Corporate (5 parents)
    Officer
    2006-02-13 ~ 2006-07-11
    IIF 42 - Director → ME
  • 20
    LW UE (DAVIES STREET) LIMITED
    11607989
    6 Duke Street St James's, London, England
    Dissolved Corporate (10 parents)
    Officer
    2018-10-05 ~ 2020-06-30
    IIF 37 - Director → ME
  • 21
    MAJESTIC ACQUISITIONS LIMITED
    - now 04309930
    PINCO 1694 LIMITED - 2001-12-10
    30 Finsbury Square, London
    Dissolved Corporate (24 parents, 1 offspring)
    Officer
    2001-12-21 ~ 2002-05-31
    IIF 3 - Director → ME
  • 22
    MARS CAPITAL HOLDINGS LIMITED
    - now 06441951
    MARS DEBT MANAGEMENT LIMITED
    - 2008-01-17 06441951
    31st Floor 40 Bank Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2007-11-30 ~ 2008-03-11
    IIF 5 - Director → ME
    2008-07-29 ~ 2012-03-05
    IIF 28 - Director → ME
  • 23
    MICHCO 1503 PLC
    - now 09617797 08568880... (more)
    ORCHARD FUNDING GROUP PLC
    - 2015-06-02 09617797 09618919
    960 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-01 ~ dissolved
    IIF 47 - Director → ME
  • 24
    NEPTUNE SYNDICATE LIMITED
    07296794
    1 Hamilton Mews, London, England
    Dissolved Corporate (5 parents)
    Officer
    2010-08-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    OAKES FINANCE LIMITED
    04957519
    222 Armstrong Road, Luton, England
    Active Corporate (7 parents)
    Officer
    2025-07-03 ~ now
    IIF 21 - Director → ME
  • 26
    OPEN B GATEWAY LIMITED
    11910674
    222 Armstrong Road, Luton, England
    Active Corporate (9 parents)
    Officer
    2019-03-28 ~ 2019-06-11
    IIF 39 - Director → ME
    2022-10-10 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2019-03-28 ~ 2019-06-11
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    ORCHARD BOND FINANCE PLC
    - now 07365926 07074570
    ORCHARD BOND FINANCE LIMITED - 2021-09-29
    CRM ASSOCIATED LIMITED
    - 2021-09-29 07365926
    222 Armstrong Road, Luton, England
    Active Corporate (6 parents)
    Officer
    2016-06-29 ~ now
    IIF 22 - Director → ME
    2010-09-06 ~ 2012-08-01
    IIF 10 - Director → ME
    Person with significant control
    2021-09-14 ~ 2021-12-10
    IIF 70 - Ownership of shares – 75% or more OE
    2016-09-06 ~ 2021-09-14
    IIF 52 - Ownership of shares – 75% or more OE
  • 28
    ORCHARD FINANCE LIMITED
    - now 07074570 07365926... (more)
    THINK DIRECT FINANCE LTD
    - 2013-03-22 07074570
    BEXHILL UK PREMIUM FINANCE LTD
    - 2010-02-18 07074570
    222 Armstrong Road, Luton, England
    Active Corporate (5 parents)
    Officer
    2009-11-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-11-12 ~ 2016-11-13
    IIF 65 - Has significant influence or control OE
  • 29
    ORCHARD FINCO1 LIMITED
    10432368 10432393... (more)
    222 Armstrong Road, Luton, England
    Dissolved Corporate (3 parents)
    Officer
    2016-10-18 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 30
    ORCHARD FINCO2 LIMITED
    10432393 10432368... (more)
    222 Armstrong Road, Luton, England
    Dissolved Corporate (3 parents)
    Officer
    2016-10-18 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 31
    ORCHARD FINCO3 LIMITED
    10432375 10432368... (more)
    222 Armstrong Road, Luton, England
    Dissolved Corporate (3 parents)
    Officer
    2016-10-18 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 32
    ORCHARD FUNDING GROUP PLC
    09618919 09617797
    222 Armstrong Road, Luton, England
    Active Corporate (9 parents, 9 offsprings)
    Officer
    2015-06-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-06-03 ~ 2017-06-03
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
    2017-06-03 ~ now
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    ORCHARD FUNDING LIMITED
    - now 06656377
    DIRECT INSURANCE PREMIUM FINANCE LIMITED
    - 2010-02-19 06656377
    222 Armstrong Road, Luton, England
    Active Corporate (8 parents)
    Officer
    2008-07-25 ~ now
    IIF 1 - Director → ME
  • 34
    POLLEN STREET LIMITED - now
    POLLEN STREET PLC - 2024-02-14
    HONEYCOMB INVESTMENT TRUST PLC
    - 2022-10-06 09899024
    11-12 Hanover Square, London, United Kingdom
    Active Corporate (17 parents, 17 offsprings)
    Officer
    2015-12-14 ~ 2019-06-06
    IIF 7 - Director → ME
  • 35
    PREMIUM FINANCE NO 1 LIMITED
    08731994
    222 Armstrong Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 36
    PREMIUM FINANCE SOLUTIONS LIMITED
    07186449
    222 Armstrong Road, Luton, England
    Active Corporate (6 parents)
    Officer
    2025-07-03 ~ now
    IIF 19 - Director → ME
  • 37
    RRT ASSOCIATED LIMITED
    07361391
    222 Armstrong Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-31 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Has significant influence or control OE
  • 38
    SWAN MORTGAGES ACQUISITION CO.LTD
    - now 03887872
    HACKREMCO (NO.1578) LIMITED - 1999-12-22
    Warwick House, 737 Warwick Road, Solihull, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    2000-01-26 ~ 2001-01-02
    IIF 53 - Secretary → ME
  • 39
    SWAN PORTFOLIO MANAGEMENT LIMITED
    04331056
    3rd Floor Warwick House, 737 Warwick Road, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2002-10-09 ~ 2009-01-01
    IIF 40 - Director → ME
  • 40
    TAVISTOCK LAW LIMITED
    04897255
    Painters Hall Chambers, 8 Little Trinity Lane, London
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2008-06-01 ~ 2010-08-16
    IIF 44 - Director → ME
  • 41
    THE NMB GROUP LIMITED
    - now 02042470
    THE NATIONAL MORTGAGE BANK PLC - 1996-12-13
    THE NATIONAL HOME LOANS BANK PLC - 1989-10-16
    NHL MORTGAGES PLC - 1989-06-01
    FINANCE FOR HOME LOANS (9) LIMITED - 1988-09-22
    RINGHELP LIMITED - 1986-09-23
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (27 parents, 14 offsprings)
    Officer
    2000-01-28 ~ 2001-01-02
    IIF 57 - Director → ME
  • 42
    THE SWAN GROUP OF COMPANIES LIMITED - now
    SWAN MORTGAGE HOLDING CO.LTD.
    - 2001-06-28 03887866
    HACKREMCO (NO.1577) LIMITED - 1999-12-22
    3rd Floor Warwick House, 737 Warwick Road, Solihull, West Midlands
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2000-01-26 ~ 2001-02-16
    IIF 56 - Director → ME
  • 43
    TKR LIMITED
    04048703
    2 South Parade, Chiswick, London
    Dissolved Corporate (4 parents)
    Officer
    2000-08-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-08-07 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 44
    UE BRIDGING LIMITED
    10680832
    2 College Street, Higham Ferrers, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-21 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 78 - Ownership of shares – More than 50% but less than 75% OE
  • 45
    UE SFA 1 LIMITED
    - now 11344560
    URBAN EXPOSURE SECURITY AGENT LIMITED
    - 2018-06-08 11344560
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London, England
    Liquidation Corporate (11 parents)
    Officer
    2018-05-22 ~ 2020-06-30
    IIF 32 - Director → ME
  • 46
    UEIM LIMITED
    11772583
    6 Duke Street, St James's, London
    Dissolved Corporate (9 parents)
    Officer
    2019-01-17 ~ 2019-07-23
    IIF 30 - Director → ME
  • 47
    URBAN EXPOSURE AMCO LIMITED
    11320551
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London, England
    Liquidation Corporate (12 parents, 2 offsprings)
    Officer
    2018-05-22 ~ 2020-06-30
    IIF 36 - Director → ME
  • 48
    URBAN EXPOSURE FINANCE PLC
    12083859
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London, England
    Liquidation Corporate (10 parents)
    Officer
    2019-07-03 ~ 2020-06-30
    IIF 38 - Director → ME
  • 49
    URBAN EXPOSURE HOLDINGS LIMITED
    11320562
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London, England
    Liquidation Corporate (10 parents, 4 offsprings)
    Officer
    2018-05-22 ~ 2020-06-30
    IIF 35 - Director → ME
  • 50
    URBAN EXPOSURE INVESTMENT ADVISER LIMITED
    09052188
    1 Hamilton Mews, London
    Dissolved Corporate (2 parents)
    Officer
    2014-05-22 ~ dissolved
    IIF 24 - Director → ME
  • 51
    URBAN EXPOSURE INVESTMENT MANAGEMENT LLP
    OC401056
    10 St. Helens Road, Swansea
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    2015-07-29 ~ now
    IIF 62 - LLP Designated Member → ME
  • 52
    URBAN EXPOSURE LENDCO LIMITED
    11324373
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London, England
    Liquidation Corporate (10 parents, 2 offsprings)
    Officer
    2018-05-22 ~ 2020-06-30
    IIF 34 - Director → ME
  • 53
    URBAN EXPOSURE PLC
    - now 11302859 04508926... (more)
    URBAN EXPOSURE 1 PLC - 2018-04-27
    2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (13 parents, 3 offsprings)
    Officer
    2018-04-30 ~ 2020-06-30
    IIF 33 - Director → ME
  • 54
    URBAN EXPOSURE SERVICES LIMITED
    09708151 04508926... (more)
    11 Berkeley Street Berkeley Street, London, England
    Dissolved Corporate (12 parents)
    Officer
    2015-07-29 ~ 2021-08-05
    IIF 31 - Director → ME
  • 55
    WESTFIELD PROPERTY HOLDING COMPANY LIMITED
    - now 05886401
    R&RT LIMITED
    - 2006-08-30 05886401
    2 South Parade, Chiswick, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2006-07-25 ~ 2007-01-01
    IIF 41 - Director → ME
    2021-11-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-11-08 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.