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

Spencer, Ben Jamie

    Related profiles found in government register
  • Spencer, Ben Jamie
    British company director born in March 1990

    Resident in England

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

      IIF 1
  • Spencer, Benjamin Jamie
    British property developer born in March 1990

    Resident in England

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

      IIF 2
  • Spencer, Ben
    British businessman born in March 1990

    Resident in England

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

      IIF 3
  • Spencer, Benjamin Thomas
    British company director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 4
  • Spencer, Benjamin Thomas
    British director born in July 1992

    Resident in England

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

      IIF 5
  • Spencer, Benjamin Thomas
    British professional rugby player born in July 1992

    Resident in England

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

      IIF 6
    • 3 Hagley Court South, Level Street, Waterfront East, Brierley Hill, DY5 1XE, England

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

    Resident in Portugal

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

      IIF 8
    • 99, Heath Street, London, NW3 6SS, England

      IIF 9
  • Spencer, Benjamin Jamie
    British director born in March 1990

    Resident in Portugal

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

      IIF 10
    • 99, Heath Street, London, NW3 6SS, England

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

      IIF 12 IIF 13 IIF 14
    • The Lodge, 25 Mandela Street, London, NW1 0DU, United Kingdom

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

    Resident in Portugal

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

      IIF 16
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 99, Heath Street, London, NW3 6SS, United Kingdom

      IIF 20
    • The Lodge, 25 Mandela Street, London, England, NW1 0DU, England

      IIF 21 IIF 22 IIF 23
  • Spencer, Benjamin Thomas
    born in July 1992

    Resident in England

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

      IIF 24
  • Mr Ben Jamie Spencer
    British born in March 1990

    Resident in England

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

      IIF 25
  • Spencer, Benjamin Jamie
    born in March 1990

    Resident in Portugal

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

      IIF 26
  • Spencer, Benjamin Jamie
    born in March 1990

    Resident in United Kingdom

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

      IIF 27
  • Spencer, Benjamin Jamie
    British director born in March 1990

    Resident in United Kingdom

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

      IIF 28 IIF 29 IIF 30
    • Unit 17, Spectrum House, 32-34 Gordon House Road, London, NW5 1LP

      IIF 31
  • Spencer, Benjamin Jamie
    British none supplied born in March 1990

    Resident in United Kingdom

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

      IIF 32
  • Spencer, Benjamin Jamie
    British property developer born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Spencer, Benjamin Jamie
    British property development born in March 1990

    Resident in United Kingdom

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

      IIF 37
  • Spencer, Benjamin
    British aviator born in January 1978

    Resident in United Kingdom

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

      IIF 38
  • Spencer, Benjamin Jamie
    English none born in March 1990

    Resident in Portugal

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

      IIF 39
  • Benjamin Jamie Spencer
    British born in March 1990

    Resident in England

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

      IIF 40
  • Mr Benjamin Jamie Spencer
    British born in March 1990

    Resident in England

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

      IIF 41
  • Spencer, Benjamin

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

      IIF 42
    • 99, Heath Street, London, NW3 6SS, United Kingdom

      IIF 43 IIF 44
  • Spencer, Benjamin Jamie

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

      IIF 45
  • Mr Ben Spencer
    British born in March 1990

    Resident in United Kingdom

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

      IIF 46
  • Mr Benjamin Thomas Spencer
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 3 Hagley Court South, Level Street, Waterfront East, Brierley Hill, DY5 1XE, England

      IIF 47
  • Benjamin Jamie Spencer
    British born in March 1990

    Resident in Portugal

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

      IIF 48
    • The Lodge, 20-23 Mandela Street, London, NW1 0DU, United Kingdom

      IIF 49 IIF 50 IIF 51
  • Mr Ben Spencer
    British born in July 1992

    Resident in United Kingdom

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

      IIF 52
  • Mr Benjamin Jamie Spencer
    British born in March 1990

    Resident in Portugal

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

      IIF 53
    • 6a, Hampstead High Street, London, NW3 1PR, England

      IIF 54
    • 99, Heath Street, London, NW3 6SS, United Kingdom

      IIF 55
    • The Lodge, 25 Mandela Street, London, NW1 0DU, England

      IIF 56 IIF 57 IIF 58
    • The Lodge, 25 Mandela Street, London, NW1 0DU, United Kingdom

      IIF 60
  • Mr Benjamin Jamie Spencer
    British born in March 1990

    Resident in United Kingdom

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

      IIF 61
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 62
    • 99 Heath Street, London, NW3 6SS, United Kingdom

      IIF 63 IIF 64 IIF 65
    • C/o Goldwins Limited, 75 Maygrove Road, West Hampstead, London, NW6 2EG, United Kingdom

      IIF 68
    • 12 Hay Hill, Mayfair, London, W1J 8NR, United Kingdom

      IIF 69
  • Mr Benjamin Spencer
    British born in January 1978

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 71
    • Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 35
  • 1
    158a Priory Park Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-02-15 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    6a Hampstead High Street, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -15,341 GBP2023-04-30
    Officer
    2017-04-26 ~ now
    IIF 10 - director → ME
    2017-04-26 ~ now
    IIF 42 - secretary → ME
  • 3
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2022-07-05 ~ now
    IIF 39 - director → ME
  • 4
    The Lodge, 25 Mandela Street, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2020-08-02 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2020-08-02 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    C/o Goldwins Limited 75 Maygrove Road, West Hampstead, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2019-05-30 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2019-05-30 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 6
    Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    44,232 GBP2024-05-31
    Officer
    2018-05-14 ~ now
    IIF 4 - director → ME
    Person with significant control
    2018-05-14 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 7
    1 Kings Avenue, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    50 GBP2021-03-31
    Person with significant control
    2020-03-25 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 8
    12 Hay Hill, Mayfair, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 9
    21 Bedford Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-04-26 ~ dissolved
    IIF 30 - director → ME
    2017-04-26 ~ dissolved
    IIF 43 - secretary → ME
  • 10
    6a Hampstead High Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,793,143 GBP2023-08-31
    Officer
    2015-08-10 ~ now
    IIF 23 - director → ME
  • 11
    6a Hampstead High Street, London, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    730,671 GBP2023-04-30
    Officer
    2016-04-01 ~ now
    IIF 26 - llp-designated-member → ME
  • 12
    Bank Barn Southwinds Farm, Woolverton, Bath, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -12,527 GBP2023-08-31
    Officer
    2021-08-26 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-08-26 ~ now
    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
    IIF 71 - Right to appoint or remove directorsOE
  • 13
    35 Ballards Lane, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -11,364 GBP2022-12-31
    Officer
    2020-12-29 ~ now
    IIF 16 - director → ME
  • 14
    6a Hampstead High Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    12,312 GBP2023-04-30
    Officer
    2020-04-22 ~ now
    IIF 8 - director → ME
  • 15
    Suite 501, Unit 2 94a Wycliffe Road, Northampton, England
    Corporate (5 parents)
    Equity (Company account)
    -16,934 GBP2023-06-30
    Person with significant control
    2020-06-24 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 16
    6a Hampstead High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    251,843 GBP2024-01-31
    Person with significant control
    2023-09-12 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    The Lodge, 25 Mandela Street, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    6a Hampstead High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2023-09-12 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    21 Bedford Square, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2015-03-04 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Dissolved corporate (3 parents)
    Officer
    2016-11-21 ~ dissolved
    IIF 35 - director → ME
  • 21
    6a Hampstead High Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,340 GBP2023-08-31
    Officer
    2022-08-03 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    6a Hampstead High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -6,874 GBP2023-01-31
    Officer
    2017-01-20 ~ now
    IIF 12 - director → ME
    2017-01-20 ~ now
    IIF 45 - secretary → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 54 - Right to appoint or remove directorsOE
  • 23
    6a Hampstead High Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -13,476 GBP2022-10-31
    Officer
    2016-10-07 ~ now
    IIF 13 - director → ME
  • 24
    99 Heath Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-11-16 ~ dissolved
    IIF 27 - llp-designated-member → ME
  • 25
    6a Hampstead High Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -344,887 GBP2022-12-31
    Officer
    2017-12-07 ~ now
    IIF 14 - director → ME
  • 26
    3 Hagley Court South Level Street, Waterfront East, Brierley Hill, England
    Corporate (2 parents)
    Officer
    2025-01-15 ~ now
    IIF 7 - director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 27
    21 Bedford Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-01-15 ~ dissolved
    IIF 33 - director → ME
  • 28
    35 Ballards Lane, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -161,925 GBP2023-09-30
    Officer
    2016-09-28 ~ now
    IIF 22 - director → ME
  • 29
    99 Heath Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-16 ~ dissolved
    IIF 28 - director → ME
    2017-06-16 ~ dissolved
    IIF 44 - secretary → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 65 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 65 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
  • 30
    Tish Leibovitch, 249 Cranbrook Road, Ilford, Essex
    Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    327,979 GBP2023-11-30
    Officer
    2012-10-26 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-10-25 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 31
    3rd Floor 20 Bedford Street, Covent Garden, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-03-14 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 25 - Right to appoint or remove directorsOE
  • 32
    The Lodge, 25 Mandela Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -21,922 GBP2021-09-30
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 33
    108 Fortune Green Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-07-31
    Officer
    2022-07-28 ~ now
    IIF 18 - director → ME
  • 34
    The Lodge, 25 Mandela Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2021-07-08 ~ dissolved
    IIF 15 - director → ME
  • 35
    6a Hampstead High Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    57,108 GBP2022-10-31
    Officer
    2016-10-17 ~ now
    IIF 21 - director → ME
Ceased 15
  • 1
    41 Donald Way Donald Way, Chelmsford, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-12-31
    Officer
    2016-12-20 ~ 2019-11-25
    IIF 38 - director → ME
    Person with significant control
    2016-12-23 ~ 2019-11-25
    IIF 70 - Has significant influence or control OE
  • 2
    1 Kings Avenue, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    50 GBP2021-03-31
    Officer
    2020-03-25 ~ 2021-02-01
    IIF 9 - director → ME
  • 3
    FINDON PROPERTY MANAGEMENT LIMITED - 2013-09-16
    UNION PROPERTY MANAGEMENT LIMITED - 2010-06-30
    1 Kings Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    -103,956 GBP2024-05-29
    Officer
    2014-07-22 ~ 2014-09-22
    IIF 31 - director → ME
  • 4
    1 Kings Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    245,759 GBP2024-06-28
    Officer
    2014-05-23 ~ 2014-09-22
    IIF 3 - director → ME
  • 5
    Suite 501, Unit 2 94a Wycliffe Road, Northampton, England
    Corporate (5 parents)
    Equity (Company account)
    -16,934 GBP2023-06-30
    Officer
    2020-06-24 ~ 2020-09-28
    IIF 1 - director → ME
    2020-12-03 ~ 2021-02-23
    IIF 34 - director → ME
  • 6
    6a Hampstead High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    251,843 GBP2024-01-31
    Person with significant control
    2023-01-10 ~ 2023-01-10
    IIF 58 - Has significant influence or control OE
  • 7
    The Lodge, 25 Mandela Street, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-05-17 ~ 2023-05-18
    IIF 57 - Has significant influence or control OE
  • 8
    6a Hampstead High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2023-01-10 ~ 2023-01-10
    IIF 59 - Has significant influence or control OE
  • 9
    1 Vincent Square, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -834,353 GBP2023-12-31
    Officer
    2022-08-03 ~ 2023-11-01
    IIF 17 - director → ME
  • 10
    6a Hampstead High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -6,874 GBP2023-01-31
    Person with significant control
    2017-01-20 ~ 2017-01-20
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 67 - Right to appoint or remove directors as a member of a firm OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
  • 11
    6a Hampstead High Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -13,476 GBP2022-10-31
    Person with significant control
    2016-10-07 ~ 2018-11-01
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Has significant influence or control OE
    2016-10-07 ~ 2020-10-19
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 12
    SALUDO ENTERTAINMENT LIMITED - 2020-08-10
    35 Ballards Lane, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -8,095,248 GBP2023-12-31
    Officer
    2019-10-17 ~ 2020-09-23
    IIF 36 - director → ME
    Person with significant control
    2019-10-17 ~ 2020-10-16
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    6a Hampstead High Street, London, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    37,576 GBP2024-05-31
    Person with significant control
    2023-05-24 ~ 2023-05-24
    IIF 60 - Has significant influence or control OE
  • 14
    The Lodge, 25 Mandela Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -21,922 GBP2021-09-30
    Officer
    2020-09-01 ~ 2021-03-08
    IIF 11 - director → ME
  • 15
    C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Corporate (91 parents)
    Officer
    2018-08-02 ~ 2018-08-02
    IIF 24 - llp-member → 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.