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

Woodruff-ellens, Shania

    Related profiles found in government register
  • Woodruff-ellens, Shania
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Gurney Road, Carshalton, Surrey, SM5 2JX, England

      IIF 1
    • icon of address 6, C/o Dwellbeing, Sutton Plaza, Sutton Court Road, Sutton, SM1 4FS, United Kingdom

      IIF 2
    • icon of address 6, Sutton Plaza, Sutton Court Road, Sutton, Surrey, SM1 4FS, England

      IIF 3
    • icon of address C/o Dwellbeing, 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, SM1 4FS, United Kingdom

      IIF 4 IIF 5
    • icon of address C/o Dwellbeing Accountants, 6 Sutton Plaza, Sutton, Surrey, SM1 4FS, United Kingdom

      IIF 6
    • icon of address C/o Dwellbeing Llp, 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, SM1 4FS, England

      IIF 7 IIF 8 IIF 9
    • icon of address C/o Dwellbeing Llp, 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, SM1 4FS, United Kingdom

      IIF 11
  • Woodruff-ellens, Shania
    British chartered certified accountant born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 543, Manhattan Building, 60 Fairfield Road, London, E3 2UP, United Kingdom

      IIF 12 IIF 13
    • icon of address 543, Manhattan, The Bow Quarter 60 Fairfield Road, London, E3 2UP, England

      IIF 14
  • Woodruff-ellens, Shania
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Gurney Road, Carshalton, Surrey, SM5 2JX, England

      IIF 15 IIF 16 IIF 17
    • icon of address C/o Dwellbeing Llp, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 18
    • icon of address C/o Dwellbeing Llp, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 19
    • icon of address 543 Manhattan, The Bow Quarter, 60 Fairfield Road, London, E3 2UP, England

      IIF 20
    • icon of address C/o Dwellbeing Llp, 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, SM1 4FS, England

      IIF 21
    • icon of address C/o Dwellbeing Llp, 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, SM1 4FS, United Kingdom

      IIF 22
  • Woodruff-ellens, Shania
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Gurney Road, Carshalton, Surrey, SM5 2JX, England

      IIF 23 IIF 24 IIF 25
    • icon of address 2, Gurney Road, Carshalton, Surrey, SM5 2JX, United Kingdom

      IIF 26
    • icon of address 543 Manhattan, The Bow Quarter, 60 Fairfield Road, London, E3 2UP, England

      IIF 27
  • Woodruff-ellens, Shania
    British managing director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Gurney Road, Carshalton, Surrey, SM5 2JX

      IIF 28
  • Woodruff-ellens, Shania
    British property developer born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dwellbeing Llp, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 29
  • Woodruff-ellens, Shania
    British property investor born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dwellbeing Llp, Airport House, Purley Way, Croydon, United Kingdom

      IIF 30
    • icon of address 282, Leigh Road, Leigh-on-sea, Essex, SS9 1BW, England

      IIF 31
    • icon of address C/o Dwellbeing Llp, 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, SM1 4FS, England

      IIF 32
  • Woodruff-ellens, Shania
    British property investor & landlord born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dwellbeing Llp, Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 33
    • icon of address C/o Dwellbeing Llp, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 34
  • Woodruff-ellens, Shania
    British property investor and landlord born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dwellbeing Llp, Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 35
  • Woodruff-ellens, Shania
    British property investor/developer born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 282, Leigh Road, Leigh-on-sea, Essex, SS1 1EX, England

      IIF 36
  • Woodruff-ellens, Shania
    born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 282, Leigh Road, Leigh On Sea, ESSEX, United Kingdom

      IIF 37
    • icon of address 67, Wingate Square, London, SW4 0AF, England

      IIF 38
    • icon of address C/o Dwellbeing, 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, SM1 4FS, United Kingdom

      IIF 39
  • Ms Shania Woodruff-ellens
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vincent House, 75 Highfield Road, Bognor Regis, West Sussex, PO22 8PD, United Kingdom

      IIF 40
    • icon of address 2, Gurney Road, Carshalton, Surrey, SM5 2JX

      IIF 41
    • icon of address 2, Gurney Road, Carshalton, Surrey, SM5 2JX, England

      IIF 42 IIF 43 IIF 44
    • icon of address C/o Dwellbeing Llp, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 47 IIF 48
    • icon of address C/o Dwellbeing Llp, Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 49 IIF 50
    • icon of address C/o Dwellbeing Llp, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 51 IIF 52
    • icon of address 282, Leigh Road, Leigh-on-sea, Essex, SS1 1EX, England

      IIF 53
    • icon of address 282, Leigh Road, Leigh-on-sea, Essex, SS9 1BW, England

      IIF 54
    • icon of address 67, Wingate Square, London, SW4 0AF, England

      IIF 55
    • icon of address 6, C/o Dwellbeing, Sutton Plaza, Sutton Court Road, Sutton, SM1 4FS, United Kingdom

      IIF 56
    • icon of address 6, Sutton Plaza, Sutton Court Road, Sutton, Surrey, SM1 4FS, England

      IIF 57 IIF 58
    • icon of address C/o Dwellbeing, 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, SM1 4FS, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address C/o Dwellbeing Accountants, 6 Sutton Plaza, Sutton, Surrey, SM1 4FS, United Kingdom

      IIF 62
    • icon of address C/o Dwellbeing Llp, 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, SM1 4FS, England

      IIF 63 IIF 64 IIF 65
    • icon of address C/o Dwellbeing Llp, 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, SM1 4FS, United Kingdom

      IIF 70 IIF 71
  • Woodruff-ellens, Shania

    Registered addresses and corresponding companies
    • icon of address 2, Gurney Road, Carshalton, Surrey, SM5 2JX

      IIF 72
    • icon of address 2, Gurney Road, Carshalton, Surrey, SM5 2JX, England

      IIF 73 IIF 74 IIF 75
    • icon of address 543 Manhattan, The Bow Quarter, 60 Fairfield Road, London, E3 2UP, England

      IIF 76 IIF 77 IIF 78
    • icon of address C/o Dwellbeing Llp, 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, SM1 4FS, England

      IIF 79
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address C/o Dwellbeing Llp 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    DWELLINVEST LTD - 2023-11-28
    icon of address C/o Dwellbeing Llp 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Dwellbeing Llp 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    456,060 GBP2024-09-30
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2 Gurney Road, Carshalton, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -193 GBP2016-07-31
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2015-07-03 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 5
    DWELLBEING SOLUTIONS LIMITED - 2018-09-24
    LADIES THAT BUY HOUSES LIMITED - 2018-01-12
    icon of address C/o Dwellbeing Llp 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2017-07-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 6
    BEST RENT 4 U LIMITED - 2017-01-18
    icon of address 2 Gurney Road, Carshalton, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2015-09-21 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 7
    DWELLBEING LAND AND PROPERTY LIMITED - 2022-01-24
    PASSIVE PROPERTY SOLUTIONS LTD - 2021-09-02
    icon of address C/o Dwellbeing Llp 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    429 GBP2024-01-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 8
    LADIES THAT BUY HOUSES LLP - 2019-02-28
    icon of address 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 58 - Has significant influence or controlOE
  • 9
    DWELLBEING LETS LLP - 2020-05-30
    DWELLBEING CONSULTANCY LLP - 2019-12-17
    icon of address C/o Dwellbeing Llp 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-01-03 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ now
    IIF 55 - Has significant influence or controlOE
  • 10
    DWELL-BEING RESIDENTIAL LTD - 2013-12-05
    icon of address 2 Gurney Road, Carshalton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2012-10-25 ~ dissolved
    IIF 72 - Secretary → ME
  • 11
    icon of address 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 12
    icon of address C/o Dwellbeing Llp 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 66 - Has significant influence or controlOE
  • 13
    WE HELP YOU SELL LLP - 2025-07-08
    icon of address C/o Dwellbeing 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 61 - Has significant influence or controlOE
  • 14
    icon of address C/o Dwellbeing Llp Airport House, Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 15
    DWELL BY THE SEA LIMITED - 2018-03-09
    SOUTHEND SHARED LIMITED - 2017-01-18
    icon of address C/o Dwellbeing Llp 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2016-01-04 ~ now
    IIF 1 - Director → ME
    icon of calendar 2016-01-04 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 16
    icon of address C/o Dwellbeing Llp Airport House, Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 17
    SELL MY SHORT LEASE FLAT LTD - 2023-07-25
    icon of address C/o Dwellbeing Llp 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 18
    icon of address C/o Dwellbeing 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address C/o Dwellbeing Llp Airport House, Purley Way, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 20
    DWELLBEING LIMITED - 2019-02-28
    icon of address C/o Dwellbeing Llp Airport House, Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-01-31
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2016-01-04 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 21
    icon of address C/o Dwellbeing Llp Airport House, Purley Way, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 22
    icon of address 6, C/o Dwellbeing, Sutton Plaza, Sutton Court Road, Sutton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 23
    LESS TAX FOR SAVVY LANDLORDS LTD - 2022-06-17
    SMART TAX FOR SAVVY LANDLORDS LIMITED - 2023-07-25
    icon of address C/o Dwellbeing Llp 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2023-05-31
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 24
    icon of address 543 Manhattan The Bow Quarter, 60 Fairfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2015-09-14 ~ dissolved
    IIF 76 - Secretary → ME
  • 25
    icon of address 543 Manhattan, The Bow Quarter 60 Fairfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2012-06-06 ~ dissolved
    IIF 78 - Secretary → ME
  • 26
    icon of address C/o Dwellbeing Llp Airport House, Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 27
    icon of address C/o Dwellbeing Accountants, 6 Sutton Plaza, Sutton, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 28
    BOGNOR REGIS PROPERTY SOLUTIONS LTD - 2022-05-17
    icon of address C/o Dwellbeing Llp Airport House, Purley Way, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address C/o Dwellbeing 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 30
    SIMPLY NUMERALS LIMITED - 2011-02-07
    icon of address 2 Gurney Road, Carshalton, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,077 GBP2016-12-31
    Officer
    icon of calendar 2008-12-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 543 Manhattan The Bow Quarter, 60 Fairfield Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2014-08-05 ~ dissolved
    IIF 77 - Secretary → ME
  • 32
    icon of address 2 Gurney Road, Carshalton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    DWELLBEING PORTFOLIO BUILDER LTD - 2022-11-04
    icon of address C/o Dwellbeing Llp Airport House, Purley Way, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 34
    icon of address C/o Dwellbeing Llp 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    LITTLE APPLE HOLDINGS LIMITED - 2009-01-19
    icon of address Shakespeare House, 42 Newmarket Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-06 ~ 2013-08-17
    IIF 12 - Director → ME
  • 2
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ 2023-12-13
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ 2023-12-13
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    HAWKSHAWS LIMITED - 1995-01-27
    BOW QUARTER RESIDENTS' MANAGEMENT LIMITED - 2009-01-19
    icon of address Suite 2.06, Bridge House 181 Queen Victoria Street, London, United Kingdom
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    3,357,328 GBP2018-07-01 ~ 2019-06-30
    Officer
    icon of calendar 2012-05-19 ~ 2013-08-17
    IIF 13 - Director → ME
  • 4
    icon of address C/o Dwellbeing Llp 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-05-18 ~ 2023-07-01
    IIF 18 - Director → ME
    icon of calendar 2019-09-30 ~ 2020-09-28
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ 2020-09-28
    IIF 43 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.