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

Richardson, Benjamin Matthew

    Related profiles found in government register
  • Richardson, Benjamin Matthew
    British

    Registered addresses and corresponding companies
    • 59 Alverstone Avenue, London, SW19 8BD

      IIF 1 IIF 2
  • Richardson, Benjamin Matthew
    British property developer

    Registered addresses and corresponding companies
    • A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, EN5 3HW, England

      IIF 3 IIF 4
    • 120, Victoria Drive, London, SW19 6PS, England

      IIF 5
    • 59 Alverstone Avenue, London, SW19 8BD

      IIF 6
  • Richardson, Benjamin Matthew
    British company director born in June 1975

    Registered addresses and corresponding companies
    • 24 Thornton Road, London, SW19 4NG

      IIF 7
  • Richardson, Benjamin Matthew

    Registered addresses and corresponding companies
    • Hayes House 6, Hayes Road, Bromley, Kent, BR2 9AA

      IIF 8
  • Richardson, Benjamin Matthew
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
  • Richardson, Benjamin Matthew
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 12 Dover Park Drive, Dover Park Drive, London, SW15 5BG, England

      IIF 21
  • Richardson, Benjamin Matthew
    British consultant born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Hayes House 6, Hayes Road, Bromley, Kent, BR2 9AA

      IIF 22
  • Richardson, Benjamin Matthew
    British property developer born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 12, Dover Park Drive, London, SW15 5BG, England

      IIF 23
  • Richardson, Benjamin

    Registered addresses and corresponding companies
    • A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, EN5 3HW, England

      IIF 24
  • Richardson, Benjamin Matthew
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Dover Park Drive, London, SW15 5BG, England

      IIF 25 IIF 26
    • 120, Victoria Drive, London, SW19 6PS, England

      IIF 27
    • 3rd Floor, 33 Lowndes Street, London, SW1X 9HX

      IIF 28 IIF 29 IIF 30
    • 59 Alverstone Avenue, London, SW19 8BD

      IIF 31
    • 6, Bloomsbury Square, London, WC1A 2LP, England

      IIF 32
  • Richardson, Benjamin Matthew
    British company director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Victoria Drive, London, SW19 6PS, England

      IIF 33
    • 3rd Floor, 33 Lowndes Street, London, SW1X 9HX

      IIF 34
    • 59, Alverstone Avenue, London, SW19 8BD, United Kingdom

      IIF 35
    • 6, Bloomsbury Square, London, WC1A 2LP, England

      IIF 36
  • Richardson, Benjamin Matthew
    British development director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Bloomsbury Square, London, WC1A 2LP, England

      IIF 37
  • Richardson, Benjamin Matthew
    British developments director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Bloomsbury Square, London, WC1A 2LP, England

      IIF 38 IIF 39
  • Richardson, Benjamin Matthew
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Alverstone Avenue, London, SW19 8ED, England

      IIF 40
  • Richardson, Benjamin Matthew
    British property developer born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Victoria Drive, London, SW19 6PS, England

      IIF 41
    • 120, Victoria Drive, London, SW19 6PS, United Kingdom

      IIF 42
    • 3rd Floor, 33 Lowndes Street, London, SW1X 9HX, England

      IIF 43
    • 3rd, Floor, 33 Lowndes Street, London, SW1X 9HX, United Kingdom

      IIF 44
    • 6, Bloomsbury Square, London, WC1A 2LP, England

      IIF 45
  • Richardson, Ben
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, EN5 3HW, United Kingdom

      IIF 46
    • 12, Dover Park Drive, London, SW15 5BG, England

      IIF 47 IIF 48
    • 12, Dover Park Drive, London, SW15 5BG, United Kingdom

      IIF 49 IIF 50
  • Richardson, Ben Matthew
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Victoria Drive, London, SW19 6PS, England

      IIF 51
    • 6, Bloomsbury Square, London, WC1A 2LP, England

      IIF 52
  • Mr Benjamin Matthew Richardson
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • A1 Golf Activity Centre, Rowley Lane, Arkley, EN5 3HW, England

      IIF 53
    • A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, EN5 3HW, England

      IIF 54 IIF 55
    • 12, Dover Park Drive, London, SW15 5BG, England

      IIF 56
    • 21c, Heathmans Road, Fulham, London, SW6 4TJ, England

      IIF 57
    • 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, England

      IIF 58
    • Stone Cottage, Studridge Lane, Speen, Princes Risborough, Buckinghamshire, HP27 0SF

      IIF 59
    • Stones Cottage, Studridge Lane, Speen, Princes Risborough, HP27 0SF, England

      IIF 60
    • 6, Hatfield Close, West Byfleet, KT14 6PG, England

      IIF 61
  • Mr Ben Richardson
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, EN5 3HW, England

      IIF 62
    • A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, EN5 3HW, United Kingdom

      IIF 63
    • 12, Dover Park Drive, London, SW15 5BG, England

      IIF 64 IIF 65
    • 12, Dover Park Drive, London, SW15 5BG, United Kingdom

      IIF 66 IIF 67
  • Mr Benjamin Matthew Richardson
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Dover Park Drive, London, SW15 5BG, England

      IIF 68 IIF 69
    • 120, Victoria Drive, London, SW19 6PS, England

      IIF 70 IIF 71
    • 120, Victoria Drive, London, SW19 6PS, United Kingdom

      IIF 72
    • 59, Alverstone Avenue, London, SW19 8BD, United Kingdom

      IIF 73
    • 6, Bloomsbury Square, London, WC1A 2LP, England

      IIF 74 IIF 75 IIF 76
  • Mr Ben Matthew Richardson
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, EN5 3HW, England

      IIF 77
    • Hayes House 6, Hayes Road, Bromley, Kent, BR2 9AA

      IIF 78
    • 120, Victoria Drive, London, SW19 6PS

      IIF 79
    • 120, Victoria Drive, London, SW19 6PS, England

      IIF 80
child relation
Offspring entities and appointments
Active 28
  • 1
    2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    184,298 GBP2024-03-31
    Officer
    2003-04-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    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
  • 2
    120 Victoria Drive, London
    Dissolved Corporate (2 parents)
    Officer
    2000-02-14 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2016-06-10 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    314,757 GBP2024-06-30
    Officer
    2014-06-26 ~ now
    IIF 11 - Director → ME
    2014-06-26 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 4
    SHD BAPCHILD LTD - 2019-06-04
    A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2017-11-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-11-03 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 5
    A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,620 GBP2024-11-30
    Officer
    2019-11-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 6
    APPIN (BEARSTED) LTD - 2023-04-25
    A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -12,045 GBP2024-04-30
    Officer
    2019-04-02 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2019-04-02 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 7
    A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,560 GBP2024-04-30
    Officer
    2019-04-02 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2019-04-02 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 8
    A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,908 GBP2024-02-28
    Officer
    2019-02-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-02-27 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 9
    A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-15 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 10
    A.P.M. SERVICES LIMITED - 2019-01-15
    BONDSURE LIMITED - 1982-10-14
    A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    425,471 GBP2024-03-30
    Officer
    1999-06-28 ~ now
    IIF 18 - Director → ME
    1999-06-28 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2019-05-22 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,101 GBP2024-11-30
    Officer
    2019-11-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2019-11-15 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 12
    FOXCHURCH LTD - 2019-11-18
    ARKADE LAND LTD - 2018-11-21
    CALCULUS LAND LTD - 2018-11-12
    A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -216,913 GBP2024-11-30
    Officer
    2018-11-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-11-09 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 13
    SHD STANMORE LTD - 2019-09-21
    SHD HANWELL LTD - 2018-07-17
    A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -918,146 GBP2024-11-30
    Officer
    2017-11-20 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2017-11-20 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Glade Hill, Tyrrells Wood, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2016-06-02 ~ dissolved
    IIF 42 - Director → ME
  • 15
    A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    316,476 GBP2024-07-31
    Officer
    2018-07-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-07-16 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 16
    A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    540,039 GBP2024-06-30
    Officer
    2021-03-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-03-18 ~ now
    IIF 53 - Has significant influence or controlOE
  • 17
    A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -682,271 GBP2024-11-30
    Officer
    2018-11-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-11-21 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 18
    A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    231,189 GBP2024-08-31
    Officer
    2006-08-22 ~ now
    IIF 14 - Director → ME
    2006-08-22 ~ now
    IIF 6 - Secretary → ME
  • 19
    A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -420,026 GBP2024-06-30
    Officer
    2006-06-22 ~ now
    IIF 17 - Director → ME
    2006-06-22 ~ now
    IIF 3 - Secretary → ME
  • 20
    Stones Cottage Studridge Lane, Speen, Princes Risborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -149,865 GBP2024-07-31
    Officer
    1999-05-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    OPAI INVESTMENTS LTD. - 2014-05-15
    AAA 1 LIMITED - 2011-11-18
    C/o Marshall Peters Ltd Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2012-08-20 ~ dissolved
    IIF 35 - Director → ME
  • 22
    1st Floor Woodgate Studios, 2-8 Games Road, Cockfosters, Barnet, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,078 GBP2018-09-30
    Officer
    2011-09-30 ~ dissolved
    IIF 40 - Director → ME
  • 23
    Stone Cottage Studridge Lane, Speen, Princes Risborough, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    628,331 GBP2024-06-30
    Officer
    2003-05-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,877 GBP2024-03-31
    Officer
    2014-03-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-01-10 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    6 Hatfield Close, West Byfleet, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,115,583 GBP2024-09-30
    Person with significant control
    2024-09-11 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    880,925 GBP2024-06-30
    Officer
    2003-06-18 ~ now
    IIF 15 - Director → ME
    2003-06-18 ~ now
    IIF 4 - Secretary → ME
  • 27
    Hayes House 6, Hayes Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    2009-11-18 ~ dissolved
    IIF 22 - Director → ME
    2009-11-18 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    2016-06-10 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    12 Dover Park Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 19
  • 1
    AHIG LTD
    - now
    104 LADBROKE GROVE LTD - 2015-07-13
    30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    249,951 GBP2021-12-31
    Officer
    2015-09-03 ~ 2016-04-20
    IIF 30 - Director → ME
  • 2
    AJAM LIMITED - 2021-03-09
    30 Old Street, Old Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,980,978 GBP2021-12-31
    Officer
    2014-07-07 ~ 2017-09-13
    IIF 41 - Director → ME
    Person with significant control
    2016-07-31 ~ 2016-08-31
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    314,757 GBP2024-06-30
    Person with significant control
    2018-06-19 ~ 2025-06-26
    IIF 62 - Ownership of shares – 75% or more OE
  • 4
    GPR CREATIVE LTD - 2019-11-22
    Office 3f1 Building B, Riverside Way, Camberley, England
    Active Corporate (4 parents)
    Equity (Company account)
    131,976 GBP2024-12-31
    Officer
    2018-09-18 ~ 2020-12-03
    IIF 21 - Director → ME
    Person with significant control
    2018-10-29 ~ 2020-12-03
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    80 GUILFORD STREET LTD - 2015-09-04
    30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,216 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2018-06-01
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    721,980 GBP2021-12-31
    Officer
    2014-11-25 ~ 2015-01-27
    IIF 29 - Director → ME
    2015-03-02 ~ 2015-11-09
    IIF 28 - Director → ME
  • 7
    BAPCHILD LTD - 2016-08-24
    6 Bloomsbury Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-23 ~ 2017-09-25
    IIF 39 - Director → ME
  • 8
    6 Bloomsbury Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-23 ~ 2017-11-01
    IIF 38 - Director → ME
  • 9
    HOLLAND PARK HOUSE LTD - 2015-05-13
    82 St. John Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    662,948 GBP2021-12-31
    Officer
    2015-04-24 ~ 2015-05-12
    IIF 43 - Director → ME
  • 10
    6 Bloomsbury Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-22 ~ 2017-07-18
    IIF 37 - Director → ME
  • 11
    30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    162,282 GBP2021-12-31
    Officer
    2016-09-30 ~ 2020-04-30
    IIF 52 - Director → ME
    Person with significant control
    2016-09-30 ~ 2020-08-01
    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
  • 12
    MHA DEVELOPMENTS LIMITED - 2014-11-26
    RUPERT JAMES DEVELOPMENTS LIMITED - 2011-11-16
    30 Old Street, Old Street, London, England
    Live but Receiver Manager on at least one charge Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -8,414,720 GBP2021-12-31
    Officer
    2015-02-02 ~ 2018-08-15
    IIF 45 - Director → ME
  • 13
    30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,910,487 GBP2021-12-31
    Officer
    2016-04-06 ~ 2016-07-01
    IIF 32 - Director → ME
  • 14
    GTT 27 LIMITED - 1999-10-08
    Glade Hill, Tyrrells Wood, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1999-10-08 ~ 2002-04-10
    IIF 7 - Director → ME
  • 15
    OPAI (WINDLESHAM) LTD - 2013-03-11
    3rd Floor, 33 Lowndes Street, Belgravia, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2013-01-22 ~ 2019-04-03
    IIF 34 - Director → ME
  • 16
    13 Montpelier Avenue, Bexley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,733,325 GBP2024-06-30
    Officer
    2015-07-31 ~ 2017-10-23
    IIF 36 - Director → ME
  • 17
    AJAM 3 LIMITED - 2013-03-14
    342 Regents Park Road, Finchley, London, Please Select, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    626,047 GBP2021-12-31
    Officer
    2014-04-01 ~ 2014-07-07
    IIF 44 - Director → ME
  • 18
    MONUMENT HILL DEVELOPMENTS LTD - 2017-05-26
    THE GREEN 102 LTD - 2015-03-13
    3rd Floor 33 Lowndes Street, Belgravia, London
    Active Corporate (2 parents)
    Equity (Company account)
    -185,295 GBP2024-04-30
    Officer
    2014-04-25 ~ 2017-01-26
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-26
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    2 Church Road, Holme Hale, Thetford, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,822 GBP2023-11-30
    Officer
    2006-11-29 ~ 2014-05-09
    IIF 31 - Director → ME
    2006-11-29 ~ 2014-05-09
    IIF 1 - Secretary → 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.