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

Polledri, Michael Anthony

    Related profiles found in government register
  • Polledri, Michael Anthony
    British accountant born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 1 IIF 2
    • Heron House, Hale Wharf, Ferry Lane, London, N17 9NF

      IIF 3
    • Unit 36, Ground Floor, Emily Bowes Court, Lebus Street, London, N17 9FD, United Kingdom

      IIF 4
    • Unit 3b, Emily Bowes Court, Lebus Street, London, N17 9FD, United Kingdom

      IIF 5 IIF 6
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 7
  • Polledri, Michael Anthony
    British chairman born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 8
  • Polledri, Michael Anthony
    British chartered accountant born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 9
    • Lee Valley Estates Heron House Hale Wharf, Ferry Lane, London, N17 9NF

      IIF 10
  • Polledri, Michael Anthony
    British chief executive born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 12, Island Centre Way, Enfield, Middlesex, EN3 6GS, United Kingdom

      IIF 11
    • 10 Oakleigh Park North, London, N20 9AR

      IIF 12 IIF 13
  • Polledri, Michael Anthony
    British company born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 14
  • Polledri, Michael Anthony
    British company director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 15
    • 87, Firs Park Avenue, London, N21 2PU, England

      IIF 16
    • Heron House, Ferry Lane, London, N17 9NF, England

      IIF 17
    • Heron House, -hale Wharf, Ferry Lane, London, N17 9NF, United Kingdom

      IIF 18
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 19
  • Polledri, Michael Anthony
    British director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 20 IIF 21
    • 7 Crane Heights, Waterside Way, London, N17 9GD, England

      IIF 22
    • 7 Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 23
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Leytonstone House, Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 28
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 29
    • 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU, England

      IIF 30 IIF 31
  • Polledri, Michael Anthony
    British group chairman born in December 1945

    Resident in England

    Registered addresses and corresponding companies
  • Polledri, Michael Anthony
    born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 7 Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 34
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 35
    • 7 Crane Heights, Waterside Way, London, N17 9NF, England

      IIF 36
    • Heron House, Hale Wharf, Ferry Land, London, N17 9NF, United Kingdom

      IIF 37
    • Heron House, Hale Wharf, Ferry Lane, London, N17 9NF, England

      IIF 38
    • Heron House Hale Wharf, Ferry Lane, London, N17 9NF, Uk

      IIF 39
    • Heron House, Hale Wharf, Ferry Lane, London, N17 9NF, United Kingdom

      IIF 40
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 41 IIF 42 IIF 43
    • 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU, England

      IIF 44
  • Polledri, Michael Anthony
    born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The Grange, Grange Avenue Totteridge, London, N20 8AB

      IIF 45
    • Heron House, Hale Wharf, Ferry Lane, London, N17 9NF

      IIF 46
  • Polledri, Michael Anthony
    British accountant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Polledri, Michael Anthony
    British chartered accountant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Polledri, Michael Anthony
    British cheif exec born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 The Grange, Grange Avenue Totteridge Village, London, N20 8AB

      IIF 56
  • Polledri, Michael Anthony
    British director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 57
  • Polledri, Michael Anthony
    British group chairman born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 The Grange, Grange Avenue Totteridge Village, London, N20 8AB

      IIF 58
  • Polledri, Michael Anthony
    British management consultant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, Great Cumberland Place, London, W1H 7LW

      IIF 59
  • Polledri, Michael Anthony
    British managing director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 60
  • Polledri, Michael Anthony
    British managment consultant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 61
  • Polledri, Michael Anthony
    British retired born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 The Grange, Grange Avenue Totteridge Village, London, N20 8AB

      IIF 62
  • Polledri, Michael Anthony
    British

    Registered addresses and corresponding companies
    • 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 63
  • Polledri, Michael Anthony
    British accountant

    Registered addresses and corresponding companies
    • Unit 36, Ground Floor, Emily Bowes Court, Lebus Street, London, N17 9FD, United Kingdom

      IIF 64
    • Unit 3b, Emily Bowes Court, Lebus Street, London, N17 9FD, United Kingdom

      IIF 65
  • Polledri, Michael Anthony
    British chartered accountant

    Registered addresses and corresponding companies
    • 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 66
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 67
  • Polledri, John Michael
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 68
  • Polledri, Jon Michael
    British business executive born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Highgate School, North Road, London, N6 4AY

      IIF 69
  • Polledri, Jon Michael
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 70
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 71 IIF 72 IIF 73
  • Polledri, Jon Michael
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 74
    • 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

      IIF 75
    • Sandison Lang, St. Marys Road, Tonbridge, TN9 2LB, England

      IIF 76
  • Polledri, Jon Michael
    British managing director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 77
  • Mr Jon Michael Polledri
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

      IIF 78
  • Mr Michael Anthony Polledri
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 79
    • 10, Oakleigh Park North, London, N20 9AR, England

      IIF 80
    • 3b, Daneland Walk, London, N17 9FE, England

      IIF 81
    • 3b, Daneland Walk, London, N17 9FE, United Kingdom

      IIF 82
    • 69 Crane Heights, Waterside Way, London, N17 9GD, England

      IIF 83
    • 7 Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 84 IIF 85
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 86 IIF 87 IIF 88
    • 7 Crane Heights, Waterside Way, London, N17 9NF, England

      IIF 94
    • 87, Firs Park Avenue, London, N21 2PU, England

      IIF 95 IIF 96
    • Lee Valley Estates Office, 7 Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 97
    • Leytonstone House, 3 Hanbury Drive, London, E11 1GA

      IIF 98
    • Leytonstone House, 3 Hanbury Drive, London, E11 1GA, United Kingdom

      IIF 99 IIF 100 IIF 101
    • Leytonstone House, Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 103
    • Unit 36, Ground Floor, Emily Bowes Court, Lebus Street, London, N17 9FD, United Kingdom

      IIF 104
    • Unit 3b, Emily Bowes Court, Lebus Street, London, N17 9FD, United Kingdom

      IIF 105 IIF 106
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 107 IIF 108 IIF 109
    • 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU

      IIF 110 IIF 111 IIF 112
    • 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU, England

      IIF 113
  • Michael Anthony Polledri
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 6 Farm Close, Cuffley, Herts, EN6 4RQ

      IIF 114
  • Jon Michael Polledri
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7 Crane Heights, Waterside Way, London, N17 9NF, England

      IIF 115
  • Mr John Michael Polledri
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Lee Valley Estates Office, 7 Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 116
    • Unit 36, Ground Floor, Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 117
  • Mr Jon Michael Polledri
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU, England

      IIF 118
    • Lee Valley Estates Office, 7 Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 119 IIF 120
  • Polledri, John
    English director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7, Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 121
  • Polledri, Michael Anthony

    Registered addresses and corresponding companies
    • 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 122 IIF 123
    • Heron House, Ferry Lane, London, N17 9NF, England

      IIF 124
  • Polledri, Jon Michael
    born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 125
    • 7 Crane Heights, Waterside Way, London, N17 9NF, England

      IIF 126
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 127 IIF 128
  • Polledri, John Michael
    British

    Registered addresses and corresponding companies
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 129
  • Polledri, John Michael
    British sales director

    Registered addresses and corresponding companies
    • Unit 3b, Emily Bowes Court, Lebus Street, London, N17 9FD, United Kingdom

      IIF 130
  • Polledri, Jon Michael
    British sales director

    Registered addresses and corresponding companies
    • 96 Galley Lane, Barnet, Hertfordshire, AL5 4AL

      IIF 131
  • Mr Jon Polledri
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 132
  • Polledri, John Michael
    born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 133
    • Lee Valley Estates Office, 7 Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 134
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 135
  • Polledri, John Michael
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 136 IIF 137
    • Lee Valley Estates Office, 7 Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 138
    • Unit 3b, Emily Bowes Court, Lebus Street, London, N17 9FD, United Kingdom

      IIF 139 IIF 140
  • Polledri, John Michael
    British sales director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3b, Emily Bowes Court, Lebus Street, London, N17 9FD, United Kingdom

      IIF 141 IIF 142
  • Polledri, Jon Michael
    born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Galley Lane, Barnet, AL5 4AL

      IIF 143
    • Heron House, Hale Wharf, Ferry Lane, London, N17 9NF, Uk

      IIF 144
    • Heron House, Hale Wharf, Ferry Lane, London, N17 9NF, United Kingdom

      IIF 145 IIF 146
  • Polledri, Jon Michael
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heron House Hale Wharf, Ferry Lane, London, N17 9NF, Uk

      IIF 147 IIF 148
    • Unit 36, Ground Floor, Emily Bowes Court, Lebus Street, London, N17 9FD, United Kingdom

      IIF 149
  • Mr John Michael Polledri
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 61
  • 1
    3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Corporate (2 parents)
    Officer
    2002-01-11 ~ now
    IIF 141 - director → ME
    2004-05-05 ~ now
    IIF 130 - secretary → ME
  • 2
    1 The Grange Grange Avenue, Totteridge, London
    Corporate (7 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    2004-02-18 ~ now
    IIF 62 - director → ME
  • 3
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    621,472 GBP2023-09-30
    Officer
    2018-06-28 ~ now
    IIF 25 - director → ME
  • 4
    CLEARDIAL PROPERTIES LIMITED - 1987-12-16
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    -150,625 GBP2024-03-31
    Officer
    ~ now
    IIF 9 - director → ME
    2004-05-01 ~ now
    IIF 68 - director → ME
    1992-05-08 ~ now
    IIF 67 - secretary → ME
    Person with significant control
    2017-05-23 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 5
    137 Watling Street, Radlett, Hertfordshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    478,592 GBP2023-06-30
    Officer
    2004-08-04 ~ now
    IIF 149 - director → ME
    2003-06-26 ~ now
    IIF 4 - director → ME
    2003-06-26 ~ now
    IIF 64 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 104 - Ownership of shares – More than 50% but less than 75%OE
    IIF 104 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 6
    Brook Point, 1412-1420 High Road, London
    Dissolved corporate (2 parents)
    Officer
    2005-10-14 ~ dissolved
    IIF 3 - director → ME
  • 7
    Heron House, Ferry Lane, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-10-18 ~ dissolved
    IIF 17 - director → ME
    2016-10-17 ~ dissolved
    IIF 124 - secretary → ME
  • 8
    SUTHERLAND COMMERCIAL PROPERTIES LIMITED - 2014-05-01
    1324-1326 High Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-12-20 ~ dissolved
    IIF 136 - director → ME
    2014-05-02 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-12-20 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 9
    Highgate School, North Road, London
    Corporate (12 parents)
    Officer
    2018-01-22 ~ now
    IIF 69 - director → ME
  • 10
    87 Firs Park Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    66,960 GBP2024-01-30
    Officer
    2017-05-03 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 11
    6 Farm Close, Cuffley, Herts
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2018-06-30
    Officer
    2005-06-20 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (2 parents)
    Equity (Company account)
    -164,484 GBP2024-04-30
    Officer
    2006-09-28 ~ now
    IIF 41 - llp-designated-member → ME
    IIF 135 - llp-designated-member → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove membersOE
  • 13
    HALE PARKING LIMITED - 2012-10-19
    Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-04-20 ~ dissolved
    IIF 148 - director → ME
  • 14
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    847,682 GBP2023-09-30
    Officer
    2018-06-28 ~ now
    IIF 26 - director → ME
  • 15
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    10,563,153 GBP2023-09-30
    Officer
    2018-04-27 ~ now
    IIF 72 - director → ME
    2016-02-16 ~ now
    IIF 29 - director → ME
  • 16
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    144,649 GBP2023-12-31
    Officer
    2006-09-28 ~ now
    IIF 71 - director → ME
    Person with significant control
    2016-09-28 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
    2021-07-01 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 17
    Leytonstone House, 3 Hanbury Drive, London
    Corporate (1 parent)
    Officer
    2007-12-14 ~ now
    IIF 128 - llp-designated-member → ME
    2007-09-18 ~ now
    IIF 42 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to surplus assets - 75% or moreOE
    IIF 98 - Right to appoint or remove membersOE
  • 18
    HILTONGROVE DOVEHAVEN LTD - 2005-08-11
    DOVEHAVEN LIMITED - 2005-07-25
    137 Watling Street, Radlett, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -280,346 GBP2023-12-31
    Officer
    2005-08-19 ~ now
    IIF 75 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Corporate (1 parent)
    Officer
    2003-09-05 ~ now
    IIF 5 - director → ME
    IIF 140 - director → ME
    2003-09-05 ~ now
    IIF 65 - secretary → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 106 - Ownership of shares – More than 50% but less than 75%OE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    D&A (1094) LIMITED - 2002-01-23
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,317,627 GBP2023-09-30
    Officer
    2002-01-21 ~ now
    IIF 7 - director → ME
  • 21
    Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2011-02-17 ~ dissolved
    IIF 39 - llp-designated-member → ME
  • 22
    87 Firs Park Avenue, Winchmore Hill, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,728,515 GBP2024-09-30
    Officer
    2011-04-18 ~ now
    IIF 70 - director → ME
    2019-10-15 ~ now
    IIF 22 - director → ME
  • 23
    Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-14 ~ dissolved
    IIF 146 - llp-designated-member → ME
    IIF 37 - llp-designated-member → ME
  • 24
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    632,818 GBP2023-09-30
    Officer
    2018-06-28 ~ now
    IIF 27 - director → ME
  • 25
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,204,281 GBP2023-09-30
    Officer
    2018-06-28 ~ now
    IIF 24 - director → ME
  • 26
    D&A (1095) LIMITED - 2002-02-07
    3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2002-01-31 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-07-09 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 27
    C M P ESTATES LTD. - 1998-10-26
    FIERGLENN PROPERTIES LIMITED - 1996-08-14
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (3 parents)
    Equity (Company account)
    3,380,435 GBP2023-09-30
    Officer
    2004-11-03 ~ now
    IIF 19 - director → ME
  • 28
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (2 parents)
    Equity (Company account)
    -256,355 GBP2023-12-31
    Officer
    2007-12-21 ~ now
    IIF 32 - director → ME
    Person with significant control
    2017-01-15 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 29
    87 Firs Park Avenue, Winchmore Hill, London
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2019-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 111 - Right to surplus assets - More than 25% but not more than 50%OE
  • 30
    87 Firs Park Avenue, Winchmore Hill, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    LEE VALLEY HOLDINGS LIMITED - 2019-06-03
    Leytonstone House Hanbury Drive, Leytonstone, London, United Kingdom
    Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    53,492 GBP2023-09-30
    Officer
    2018-06-29 ~ now
    IIF 28 - director → ME
    Person with significant control
    2018-06-29 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 32
    LEE VALLEY ESTATES LIMITED - 2019-06-03
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    200,568 GBP2023-09-30
    Officer
    2007-01-04 ~ now
    IIF 20 - director → ME
    IIF 74 - director → ME
  • 33
    LEA VALLEY RESIDENTIAL LLP - 2008-11-14
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,032,407 GBP2023-07-31
    Officer
    2013-12-09 ~ now
    IIF 34 - llp-designated-member → ME
    2007-12-12 ~ now
    IIF 125 - llp-designated-member → ME
    Person with significant control
    2016-12-12 ~ now
    IIF 89 - Has significant influence or controlOE
  • 34
    87 Firs Park Avenue, London, England
    Corporate (4 parents)
    Equity (Company account)
    6,010,554 GBP2023-10-31
    Officer
    2020-08-13 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-08-13 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 35
    1st Floor Gallery Court, 28 Arcadia Avenue, London
    Dissolved corporate (8 parents)
    Equity (Company account)
    6,169,750 GBP2020-03-31
    Officer
    2016-12-17 ~ dissolved
    IIF 126 - llp-designated-member → ME
    IIF 36 - llp-designated-member → ME
    Person with significant control
    2016-12-17 ~ dissolved
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (1 parent)
    Officer
    2006-11-06 ~ now
    IIF 127 - llp-designated-member → ME
    IIF 43 - llp-designated-member → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 109 - Right to surplus assets - 75% or moreOE
  • 37
    1324-1326 High Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2017-03-10 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
  • 38
    87 Firs Park Avenue, Winchmore Hill, London, England
    Corporate (3 parents)
    Equity (Company account)
    27,098 GBP2023-08-31
    Officer
    2015-08-18 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    87 Firs Park Avenue, Winchmore Hill, London
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99,260 GBP2023-09-30
    Officer
    2013-09-17 ~ now
    IIF 44 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 112 - Has significant influence or controlOE
  • 40
    Lee Valley Estates Office 7 Crane Heights, Waterside Way, London, England
    Corporate (1 parent)
    Equity (Company account)
    3,521 GBP2023-12-30
    Officer
    2012-06-01 ~ now
    IIF 138 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 41
    LANDMARK RESIDENTIAL LIMITED - 2011-12-16
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (2 parents)
    Equity (Company account)
    -12,976 GBP2023-12-31
    Officer
    2007-12-21 ~ now
    IIF 33 - director → ME
    Person with significant control
    2017-01-15 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 42
    137 Watling Street, Radlett, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    1,221,441 GBP2024-03-31
    Officer
    2002-03-07 ~ now
    IIF 2 - director → ME
    2002-03-07 ~ now
    IIF 129 - secretary → ME
    Person with significant control
    2017-03-07 ~ now
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    7 Crane Heights, Waterside Way, London, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-04-30
    Officer
    2021-04-22 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 44
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (1 parent)
    Officer
    2018-05-14 ~ now
    IIF 133 - llp-designated-member → ME
    2007-05-03 ~ now
    IIF 35 - llp-designated-member → ME
    Person with significant control
    2017-05-03 ~ now
    IIF 93 - Has significant influence or controlOE
  • 45
    One, Great Cumberland Place, London
    Dissolved corporate (5 parents)
    Officer
    2005-11-17 ~ dissolved
    IIF 59 - director → ME
  • 46
    3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Corporate (1 parent)
    Officer
    2014-11-07 ~ now
    IIF 139 - director → ME
    Person with significant control
    2016-11-04 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
  • 47
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (1 parent)
    Officer
    2022-03-21 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 48
    Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-11-11 ~ dissolved
    IIF 144 - llp-designated-member → ME
  • 49
    RSA ISLAND VILLAGE (NEW BUILD) LIMITED - 2000-05-03
    13 Station Road, London
    Dissolved corporate (3 parents)
    Officer
    1999-04-08 ~ dissolved
    IIF 55 - director → ME
  • 50
    12 Island Centre Way, Enfield, Middlesex
    Corporate (6 parents)
    Officer
    1997-03-20 ~ now
    IIF 50 - director → ME
  • 51
    12 Island Centre Way, Enfield, Middlesex
    Corporate (7 parents)
    Officer
    2004-02-10 ~ now
    IIF 51 - director → ME
  • 52
    Sandison Lang, St. Marys Road, Tonbridge, England
    Corporate (6 parents)
    Officer
    2020-07-24 ~ now
    IIF 76 - director → ME
  • 53
    Flat 7, Crane Heights, Waterside Way, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-02-25 ~ dissolved
    IIF 121 - director → ME
  • 54
    Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-17 ~ dissolved
    IIF 147 - director → ME
  • 55
    BONDUPPER LIMITED - 1992-08-17
    3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Officer
    2002-05-20 ~ now
    IIF 142 - director → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
  • 56
    THE LVE FOUNDATION (MERCANTILE) LTD - 2019-08-13
    THE LVE FOUNDATION (TRADING) LTD - 2015-02-26
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2019-08-12 ~ now
    IIF 73 - director → ME
    2015-01-21 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - Has significant influence or controlOE
  • 57
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2002-02-19 ~ now
    IIF 1 - director → ME
    Person with significant control
    2018-12-13 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 58
    Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-14 ~ dissolved
    IIF 145 - llp-designated-member → ME
    IIF 40 - llp-designated-member → ME
  • 59
    Villa Scalabrini, Green Street, Shenley, Hertfordshire
    Corporate (10 parents)
    Officer
    2012-01-23 ~ now
    IIF 18 - director → ME
  • 60
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    2,702,629 GBP2023-09-30
    Officer
    2015-04-23 ~ now
    IIF 77 - director → ME
    IIF 8 - director → ME
  • 61
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Corporate (2 parents)
    Officer
    2007-06-13 ~ now
    IIF 134 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to surplus assets - 75% or moreOE
    IIF 116 - Right to appoint or remove membersOE
Ceased 27
  • 1
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    621,472 GBP2023-09-30
    Person with significant control
    2018-06-28 ~ 2019-10-01
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 2
    R M GUARANTEE TWO LIMITED - 1985-11-05
    North London Business Hub, High Street, London, England
    Corporate (8 parents, 3 offsprings)
    Officer
    ~ 2012-10-31
    IIF 53 - director → ME
  • 3
    WALTHAM FOREST YOUNG MEN'S CHRISTIAN ASSOCIATION - 2000-08-30
    WALTHAM FOREST Y.M.C.A. - 1994-04-27
    49 Victoria Road, Surbiton, Surrey, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2007-06-06 ~ 2008-12-19
    IIF 58 - director → ME
  • 4
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,425,668 GBP2020-01-31
    Officer
    2005-07-04 ~ 2020-02-13
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-13
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    847,682 GBP2023-09-30
    Person with significant control
    2018-06-28 ~ 2019-10-01
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 6
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    10,563,153 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2019-10-01
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 7
    D&A (1094) LIMITED - 2002-01-23
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,317,627 GBP2023-09-30
    Person with significant control
    2016-07-06 ~ 2019-10-01
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 8
    87 Firs Park Avenue, Winchmore Hill, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,728,515 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2019-10-15
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    632,818 GBP2023-09-30
    Person with significant control
    2018-06-28 ~ 2019-10-01
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 10
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,204,281 GBP2023-09-30
    Person with significant control
    2018-06-28 ~ 2019-07-31
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 11
    C M P ESTATES LTD. - 1998-10-26
    FIERGLENN PROPERTIES LIMITED - 1996-08-14
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (3 parents)
    Equity (Company account)
    3,380,435 GBP2023-09-30
    Officer
    ~ 1998-10-02
    IIF 54 - director → ME
    1992-05-08 ~ 1998-10-02
    IIF 122 - secretary → ME
    Person with significant control
    2017-02-13 ~ 2018-12-13
    IIF 88 - Ownership of shares – More than 50% but less than 75% OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    87 Firs Park Avenue, Winchmore Hill, London
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2019-05-31
    Officer
    2014-05-06 ~ 2020-02-28
    IIF 38 - llp-designated-member → ME
  • 13
    87 Firs Park Avenue, Winchmore Hill, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2014-05-02 ~ 2020-02-28
    IIF 31 - director → ME
  • 14
    LEE VALLEY ESTATES LIMITED - 2019-06-03
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    200,568 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2019-10-01
    IIF 91 - Ownership of shares – More than 50% but less than 75% OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    LEA VALLEY RESIDENTIAL LLP - 2008-11-14
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,032,407 GBP2023-07-31
    Officer
    2007-12-12 ~ 2011-03-31
    IIF 46 - llp-designated-member → ME
  • 16
    NOLITA RESTAURANTS LIMITED - 2013-06-07
    CROWNTREE LIMITED - 2005-01-10
    One Great Cumberland Place, Marble Arch, London
    Dissolved corporate (3 parents)
    Officer
    2004-07-14 ~ 2010-07-31
    IIF 49 - director → ME
  • 17
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (1 parent)
    Officer
    2007-05-03 ~ 2008-05-07
    IIF 143 - llp-designated-member → ME
  • 18
    One, Great Cumberland Place, London
    Dissolved corporate (5 parents)
    Officer
    2004-06-23 ~ 2004-11-04
    IIF 56 - director → ME
  • 19
    The Score Community Building, 100 Oliver Road, Leyton, London
    Dissolved corporate (2 parents)
    Officer
    2000-02-18 ~ 2005-12-15
    IIF 61 - director → ME
    2004-01-28 ~ 2005-11-15
    IIF 66 - secretary → ME
  • 20
    The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire
    Corporate (7 parents)
    Officer
    1998-09-16 ~ 2005-12-15
    IIF 52 - director → ME
    2003-10-15 ~ 2005-12-15
    IIF 123 - secretary → ME
  • 21
    BONDUPPER LIMITED - 1992-08-17
    3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Officer
    1992-05-28 ~ 2006-09-29
    IIF 48 - director → ME
    2002-05-20 ~ 2006-09-29
    IIF 131 - secretary → ME
    1999-08-27 ~ 2002-07-20
    IIF 63 - secretary → ME
  • 22
    QUEEN ELIZABETH STREET FLAT MANAGEMENT LIMITED - 2007-09-04
    Summit House, 170 Finchley Road, London
    Corporate (2 parents)
    Equity (Company account)
    -32,486 GBP2023-09-30
    Officer
    1994-11-03 ~ 1996-03-01
    IIF 57 - director → ME
  • 23
    C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2002-01-01 ~ 2004-08-06
    IIF 60 - director → ME
  • 24
    C/o Argall Bid Ltd, 4 Argall Avenue, London, England
    Dissolved corporate (8 parents)
    Officer
    2008-04-22 ~ 2016-02-17
    IIF 10 - director → ME
  • 25
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    2,702,629 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2019-10-01
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Corporate (2 parents)
    Officer
    2007-06-13 ~ 2009-06-05
    IIF 45 - llp-designated-member → ME
  • 27
    BELL BAR PROPERTIES LIMITED - 2013-06-11
    21 Frith Street Soho, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2004-07-15 ~ 2013-07-16
    IIF 47 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.