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

Spencer, Benjamin Jamie

    Related profiles found in government register
  • Spencer, Benjamin Jamie
    British born in March 1990

    Resident in Portugal

    Registered addresses and corresponding companies
    • 21, Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 1
    • 35, Ballards Lane, London, N3 1XW, England

      IIF 2
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 3
    • 6a, Hampstead High Street, London, NW3 1PR, United Kingdom

      IIF 4
    • The Lodge, 25 Mandela Street, London, England, NW1 0DU, England

      IIF 5 IIF 6 IIF 7
  • Spencer, Benjamin Jamie
    British company director born in March 1990

    Resident in Portugal

    Registered addresses and corresponding companies
    • 99, Heath Street, London, NW3 6SS, England

      IIF 10
  • Spencer, Benjamin Jamie
    British director born in March 1990

    Resident in Portugal

    Registered addresses and corresponding companies
    • 99, Heath Street, London, NW3 6SS, England

      IIF 11
    • The Lodge, 25 Mandela Street, London, NW1 0DU, United Kingdom

      IIF 12
  • Spencer, Benjamin Jamie
    British property developer born in March 1990

    Resident in Portugal

    Registered addresses and corresponding companies
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 13
    • 99, Heath Street, London, NW3 6SS, United Kingdom

      IIF 14
  • Spencer, Benjamin Jamie
    English none born in March 1990

    Resident in Portugal

    Registered addresses and corresponding companies
    • Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 15
  • Spencer, Benjamin Jamie
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 35, Ballards Lane, London, N3 1XW, England

      IIF 16
  • Spencer, Benjamin Jamie
    British property developer born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, 25 Mandela Street, London, NW1 0DU, United Kingdom

      IIF 17
  • Spencer, Benjamin Jamie
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 18
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 19
    • 6a, Hampstead High Street, London, NW3 1PR, England

      IIF 20
    • 6a, Hampstead High Street, London, NW3 1PR, United Kingdom

      IIF 21
  • Spencer, Benjamin Jamie
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Heath Street, London, NW3 6SS, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Unit 17, Spectrum House, 32-34 Gordon House Road, London, NW5 1LP

      IIF 25
  • Spencer, Benjamin Jamie
    British none supplied born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Goldwins Limited, 75 Maygrove Road, West Hampstead, London, NW6 2EG, United Kingdom

      IIF 26
  • Spencer, Benjamin Jamie
    British property developer born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Spencer, Ben Jamie
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 99, Heath Street, London, NW3 6SS, England

      IIF 31
  • Spencer, Benjamin Jamie
    born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Heath Street, London, NW3 6SS, United Kingdom

      IIF 32
  • Spencer, Benjamin Jamie
    born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 6a, Hampstead High Street, London, NW3 1PR, England

      IIF 33
  • Spencer, Benjamin Thomas
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • Bank Barn, Southwinds Farm, Woolverton, Bath, BA2 7PR, United Kingdom

      IIF 34
    • 3 Hagley Court South, Level Street, Waterfront East, Brierley Hill, DY5 1XE, England

      IIF 35
    • Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 36
  • Spencer, Benjamin Thomas
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cherry Gate Gardens, Luton, LU1 3FZ, United Kingdom

      IIF 37
  • Mr Benjamin Jamie Spencer
    British born in March 1990

    Resident in Portugal

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 38
    • 6a, Hampstead High Street, London, NW3 1PR, England

      IIF 39
    • 99, Heath Street, London, NW3 6SS, United Kingdom

      IIF 40
    • The Lodge, 25 Mandela Street, London, NW1 0DU, England

      IIF 41 IIF 42 IIF 43
    • The Lodge, 25 Mandela Street, London, NW1 0DU, United Kingdom

      IIF 45
  • Benjamin Jamie Spencer
    British born in March 1990

    Resident in Portugal

    Registered addresses and corresponding companies
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 46
    • The Lodge, 20-23 Mandela Street, London, NW1 0DU, United Kingdom

      IIF 47
  • Spencer, Ben
    British businessman born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Spectrum House, 32 - 34 Gordon House Road, London, NW5 1LP, England

      IIF 48
  • Spencer, Benjamin Jamie

    Registered addresses and corresponding companies
    • 6a, Hampstead High Street, London, NW3 1PR, England

      IIF 49
  • Spencer, Benjamin
    British aviator born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132a, Mildmay Road, Chelmsford, CM2 0EB, England

      IIF 50
  • Spencer, Benjamin Thomas
    born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • C/o Centrefield Llp, 7 Constance Street, Manchester, M15 4JQ, England

      IIF 51
  • Mr Benjamin Jamie Spencer
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 52
  • Benjamin Jamie Spencer
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, 25 Mandela Street, London, NW1 0DU, United Kingdom

      IIF 53
  • Mr Ben Jamie Spencer
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 99, Heath Street, Hampstead, London, NW3 6SS, England

      IIF 54
  • Spencer, Benjamin

    Registered addresses and corresponding companies
    • 21, Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 55
    • 99, Heath Street, London, NW3 6SS, United Kingdom

      IIF 56 IIF 57
  • Mr Benjamin Jamie Spencer
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99 Heath Street, Hampstead, London, NW3 6SS, United Kingdom

      IIF 58
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 59
    • 99 Heath Street, London, NW3 6SS, United Kingdom

      IIF 60 IIF 61 IIF 62
    • C/o Goldwins Limited, 75 Maygrove Road, West Hampstead, London, NW6 2EG, United Kingdom

      IIF 65
    • 12 Hay Hill, Mayfair, London, W1J 8NR, United Kingdom

      IIF 66
  • Benjamin Jamie Spencer
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lodge, 20-23 Mandela Street, London, NW1 0DU, United Kingdom

      IIF 67 IIF 68
  • Mr Benjamin Spencer
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132a, Mildmay Road, Chelmsford, CM2 0EB, England

      IIF 69
  • Mr Ben Spencer
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Heath Street, London, NW3 6SS, United Kingdom

      IIF 70
  • Mr Benjamin Thomas Spencer
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • Bank Barn, Southwinds Farm, Woolverton, Bath, BA2 7PR, United Kingdom

      IIF 71
    • 3 Hagley Court South, Level Street, Waterfront East, Brierley Hill, DY5 1XE, England

      IIF 72
    • Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 73
  • Mr Ben Spencer
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cheryy Gate Gardens, Luton, LU1 3FZ, United Kingdom

      IIF 74
child relation
Offspring entities and appointments 43
  • 1
    132 MILDMAY ROAD (FREEHOLD) COMPANY LIMITED
    05643370
    41 Donald Way Donald Way, Chelmsford, England
    Active Corporate (11 parents)
    Officer
    2016-12-20 ~ 2019-11-25
    IIF 50 - Director → ME
    Person with significant control
    2016-12-23 ~ 2019-11-25
    IIF 69 - Has significant influence or control OE
  • 2
    99 SAP DESIGNS LTD.
    11207480
    158a Priory Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    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
  • 3
    ARBORETUM EPPING DEVELOPMENTS LIMITED
    10741310
    6a Hampstead High Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2017-04-26 ~ now
    IIF 1 - Director → ME
    2017-04-26 ~ now
    IIF 55 - Secretary → ME
  • 4
    ARBOUR MANAGEMENT (ORFORD ROAD) LIMITED
    14216825
    160 West End Lane, West Hampstead, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    2022-07-05 ~ 2025-09-18
    IIF 15 - Director → ME
    2025-09-18 ~ 2025-11-11
    IIF 16 - Director → ME
  • 5
    B & C GROUP LIMITED
    12785754
    The Lodge, 25 Mandela Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-08-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-08-02 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    B&B VENTURE CAPITAL LTD
    12023889
    C/o Goldwins Limited 75 Maygrove Road, West Hampstead, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-05-30 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
  • 7
    BSSH IMAGE LIMITED
    11361178
    Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-05-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2018-05-14 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
  • 8
    C&C FOOD GROUP LIMITED
    12534772
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2020-03-25 ~ 2021-02-01
    IIF 10 - Director → ME
    Person with significant control
    2020-03-25 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CARPENTERS YARD ESTATE MANAGEMENT COMPANY LIMITED
    16756619
    6a Hampstead High Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-10-01 ~ now
    IIF 20 - Director → ME
  • 10
    CITIDWELL LTD
    - now 07243317
    FINDON PROPERTY MANAGEMENT LIMITED - 2013-09-16
    UNION PROPERTY MANAGEMENT LIMITED - 2010-06-30
    1 Kings Avenue, London, England
    Active Corporate (10 parents)
    Officer
    2014-07-22 ~ 2014-09-22
    IIF 25 - Director → ME
  • 11
    CRISSX LONDON LIMITED
    13249812
    12 Hay Hill, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
  • 12
    EPPING HIGH STREET INVESTMENTS LIMITED
    10741619
    21 Bedford Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-04-26 ~ dissolved
    IIF 24 - Director → ME
    2017-04-26 ~ dissolved
    IIF 56 - Secretary → ME
  • 13
    EPPING HIGH STREET LIMITED
    09725621
    6a Hampstead High Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2015-08-10 ~ now
    IIF 9 - Director → ME
  • 14
    FINDON HOMES (UK) LIMITED
    05848573
    1 Kings Avenue, London, England
    Active Corporate (11 parents)
    Officer
    2014-05-23 ~ 2014-09-22
    IIF 48 - Director → ME
  • 15
    FOREST GATE INVESTMENTS LLP
    OC407590
    6a Hampstead High Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-04-01 ~ now
    IIF 33 - LLP Designated Member → ME
  • 16
    GRASS ROOTS COFFEE COMPANY LTD
    13587378
    Bank Barn Southwinds Farm, Woolverton, Bath, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-08-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-08-26 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    GS8 ACTON LIMITED
    13100945
    35 Ballards Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-12-29 ~ now
    IIF 2 - Director → ME
  • 18
    GS8 BASILDON LIMITED
    12569065
    6a Hampstead High Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-04-22 ~ now
    IIF 4 - Director → ME
  • 19
    GS8 CONSTRUCTION LIMITED
    12693995
    Suite 501, Unit 2 94a Wycliffe Road, Northampton, England
    Liquidation Corporate (7 parents)
    Officer
    2020-06-24 ~ 2020-09-28
    IIF 31 - Director → ME
    2020-12-03 ~ 2021-02-23
    IIF 28 - Director → ME
    Person with significant control
    2020-06-24 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
  • 20
    GS8 CONSTRUCTION THREE LIMITED
    14874738
    The Lodge, 25 Mandela Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-05-17 ~ 2023-05-18
    IIF 42 - Has significant influence or control OE
    2023-09-12 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    GS8 CONSTRUCTION TWO LIMITED
    14583539
    6a Hampstead High Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    2023-09-12 ~ 2025-10-30
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    2023-01-10 ~ 2023-01-10
    IIF 44 - Has significant influence or control OE
  • 22
    GS8 DEVELOPMENTS LIMITED
    09469609
    21 Bedford Square, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2015-03-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    GS8 EAST LONDON LIMITED
    10489952
    1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-21 ~ dissolved
    IIF 29 - Director → ME
  • 24
    GS8 HOLDCO LIMITED
    14273854
    6a Hampstead High Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2022-08-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    GS8 HOMES LIMITED
    14274913
    1 Vincent Square, London, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Officer
    2022-08-03 ~ 2023-11-01
    IIF 13 - Director → ME
  • 26
    GS8 INVESTMENTS LTD
    10574262
    6a Hampstead High Street, London, England
    Active Corporate (7 parents)
    Officer
    2017-01-20 ~ now
    IIF 5 - Director → ME
    2017-01-20 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2017-01-20 ~ 2017-01-20
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Right to appoint or remove directors as a member of a firm OE
    2023-03-07 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 27
    GS8 PROJECTS LIMITED
    10416260
    6a Hampstead High Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-10-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-10-07 ~ 2018-11-01
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Has significant influence or control OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
    2016-10-07 ~ 2020-10-19
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
  • 28
    GS8 STRATFORD LLP
    OC414629
    99 Heath Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-11-16 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 29
    GS8 WATFORD LIMITED
    11100824
    6a Hampstead High Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2017-12-07 ~ now
    IIF 8 - Director → ME
  • 30
    JBS9 PROPERTY LIMITED
    16187178
    3 Hagley Court South Level Street, Waterfront East, Brierley Hill, England
    Active Corporate (2 parents)
    Officer
    2025-01-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
  • 31
    JLMT LIMITED
    09390911
    21 Bedford Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-15 ~ dissolved
    IIF 27 - Director → ME
  • 32
    KOMI APP LIMITED
    - now 12268875
    SALUDO ENTERTAINMENT LIMITED
    - 2020-08-10 12268875
    35 Ballards Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-10-17 ~ 2020-09-23
    IIF 30 - Director → ME
    Person with significant control
    2019-10-17 ~ 2020-10-16
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    LUC CONSTRUCTION LIMITED
    - now 14582993
    GS8 CONSTRUCTION ONE LIMITED
    - 2025-05-02 14582993
    6a Hampstead High Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2023-01-10 ~ 2023-01-10
    IIF 43 - Has significant influence or control OE
    2023-09-12 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    LUC M&E SERVICES LIMITED
    14891916
    6a Hampstead High Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2023-05-24 ~ 2023-05-24
    IIF 45 - Has significant influence or control OE
  • 35
    ORFORD ROAD INDUSTRIAL LIMITED
    10399859
    6a Hampstead High Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-09-28 ~ now
    IIF 21 - Director → ME
  • 36
    PULSO COMMODITIES LTD
    10822351
    99 Heath Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-16 ~ dissolved
    IIF 22 - Director → ME
    2017-06-16 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 62 - Right to appoint or remove directors as a member of a firm OE
    IIF 62 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 62 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 62 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 37
    PULSO LIMITED
    08270028
    Tish Leibovitch, 249 Cranbrook Road, Ilford, Essex
    Active Corporate (1 parent, 8 offsprings)
    Officer
    2012-10-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-10-25 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
  • 38
    SLOUGH INDUSTRIAL LIMITED
    11255092
    3rd Floor 20 Bedford Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
    IIF 60 - Right to appoint or remove directors OE
  • 39
    SYNC ENGINEERING LIMITED
    12851523
    The Lodge, 25 Mandela Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-01 ~ 2021-03-08
    IIF 11 - Director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    TER LLP
    OC311880
    C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (481 parents)
    Officer
    2018-08-02 ~ 2018-08-02
    IIF 51 - LLP Member → ME
  • 41
    THE SIDINGS ACTON MANAGEMENT LTD
    14262325
    108 Fortune Green Road, London, England
    Active Corporate (4 parents)
    Officer
    2022-07-28 ~ now
    IIF 19 - Director → ME
  • 42
    UPTON LANE COMMERCIAL LIMITED
    13501365
    The Lodge, 25 Mandela Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-07-08 ~ dissolved
    IIF 12 - Director → ME
  • 43
    WATFORD DEVELOPMENTS LIMITED
    10431468
    6a Hampstead High Street, London, United Kingdom
    Liquidation Corporate (6 parents)
    Officer
    2016-10-17 ~ now
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

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

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