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

Mr Lee Cunningham

    Related profiles found in government register
  • Mr Lee Cunningham
    Irish born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 155a, Birkenhead Road, Meols, Wirral, CH47 6AB, England

      IIF 1
  • Mr James O'donoghue
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 39, Northgate, White Lund, Morecambe, Lancashire, LA3 3PA, England

      IIF 2
  • Mr Andrew Macneaney
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Westcott Road, London, SE17 3QY, England

      IIF 3
  • Mr Mark Sadleir
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Mangapp Barn, Mangapp Chase, Burnham-on-crouch, CM0 8QQ, England

      IIF 4
  • Macneaney, Andrew
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Westcott Road, London, SE17 3QY, England

      IIF 5
  • Mr Declan Martin Owens
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 126, Killough Road, Downpatrick, BT30 8LL, Northern Ireland

      IIF 6 IIF 7
  • Mr Edward Morrissey
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 113, College Hill Road, Harrow Weald, Harrow, Middx, HA3 7BT, United Kingdom

      IIF 8
    • 107 Sylvia Avenue, Pinner, Middlesex, HA5 4QL, England

      IIF 9 IIF 10 IIF 11
  • Mr Nadeem Haider Malik
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 14, Lytcott Drive, West Molesey, Surrey, KT8 2TJ, United Kingdom

      IIF 16
  • Owens, Declan
    Irish lawyer born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 17
  • Cunningham, Lee
    Irish director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 155a, Birkenhead Road, Meols, Wirral, CH47 6AB, England

      IIF 18 IIF 19
  • O'malley, Fintan John
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Leicester Road, Blaby, Leicester, LE8 4GR, United Kingdom

      IIF 20
    • 9, Alfred Street, Eccles, Manchester, M30 9QF, England

      IIF 21
  • Boyd, Andrew Michael
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8th Floor, Platform, New Station Street, Leeds, LS1 4JB, England

      IIF 22
    • 33, Wigmore Street, London, W1U 1BZ

      IIF 23 IIF 24
  • Cunningham, Lee
    Irish nurse born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 155a, Birkenhead Road, Meols, Wirral, Merseyside, CH47 6AB, England

      IIF 25
  • Malik, Nadeem Haider
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 26
  • Malik, Nadeem Haider
    Irish businessman born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Malik, Nadeem Haider
    Irish company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Malik, Nadeem Haider
    Irish director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Malik, Nadeem Haider
    Irish it consultant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mallowdale Avenue, Fallowfield, Manchester, Greater Mamchester, M14 6GT, United Kingdom

      IIF 30
  • Mr Fintan John O'malley
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Leicester Road, Blaby, Leicester, LE8 4GR, United Kingdom

      IIF 31
    • 9, Alfred Street, Eccles, Manchester, M30 9QF, England

      IIF 32
  • Mr Mark Anthony Sadleir
    Irish born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9a Wick Road Business Park, 9a Wick Road Business Park, Wick Road, Burnham-on-crouch, Essex, CM0 8LT, England

      IIF 33
  • Mr Mark Anthony Sadleir
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Mangapp Barn, Mangapp Chase, Burnham-on-crouch, CM0 8QQ, England

      IIF 34
    • Mangapp Barn, Mangapp Chase, Burnham-on-crouch, Essex, CM0 8QQ, United Kingdom

      IIF 35
    • Mangapp Barns, Mangapp Chase, Burnham-on-crouch, CM0 8QQ, England

      IIF 36 IIF 37 IIF 38
  • O'donoghue, James
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 39, Northgate, White Lund, Morecambe, Lancashire, LA3 3PA, England

      IIF 40
  • Owens, Declan Martin
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Linden Gardens, Bangor, BT19 6EB, Northern Ireland

      IIF 41
    • 126, Killough Road, Downpatrick, BT30 8LL, Northern Ireland

      IIF 42 IIF 43
    • 49 Carrigard, Dundum, Newcastle, BT33 0SG, England

      IIF 44
  • Owens, Declan Martin
    Irish lawyer born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 46 Carrigard, Dundum, Newcastle, BT33 0SG, Northern Ireland

      IIF 45
  • Oxley, Dominic Charles
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 87 North Road, Poole, Dorset, BH14 0LT, England

      IIF 46
    • 5, Albert Road, Southsea, Hampshire, PO5 2SE, England

      IIF 47
    • 112, Wimborne Road, Corfe Mullen, Wimborne, BH21 3EB, England

      IIF 48
  • Oxley, Dominic Charles
    Irish director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3c, First Floor, Saxon Square, Christchurch, BH23 1QA, England

      IIF 49
    • 112 Wimborne Road, Corfe Mullen, Wimborne, Dorset, BH21 3EB, United Kingdom

      IIF 50
  • Sadleir, Mark Anthony
    Irish director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Mangapp Barn, Mangapp Chase, Burnham-on-crouch, CM0 8QQ, England

      IIF 51
  • Sadleir, Mark Anthony
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Mangapp Barn, Mangapp Chase, Burnham-on-crouch, CM0 8QQ, England

      IIF 52 IIF 53
    • Mangapp Barn, Mangapp Chase, Burnham-on-crouch, Essex, CM0 8QQ, United Kingdom

      IIF 54
    • Mangapp Barns, Mangapp Chase, Burnham-on-crouch, CM0 8QQ, England

      IIF 55 IIF 56 IIF 57
  • Morley, Christopher James
    Irish applications support engineer born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 32, Hotham Road, London, SW15 1QJ, England

      IIF 60
  • Mr Mark Henry James
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 9, Selby Road, Bristol, BS5 7SN, England

      IIF 61
  • O'malley, Adrian Gerard
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 17, Brook Lane North, Brentford, TW8 0PP, England

      IIF 62
    • 17, Brook Lane Business Centre, Brook Lane North, London, TW8 0PP

      IIF 63
  • Ortmayer, Catherine Mary
    Irish general manager born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12, Stephenson Way, London, NW1 2HD

      IIF 64
  • Verso, Amy Katherine
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Tourism House, Pynes Hill, Exeter, EX2 5WS, United Kingdom

      IIF 65
    • 85 Great Portland Street, Great Portland Street, Independent Publishers Guild, First Floor, London, W1W 7LT, England

      IIF 66
  • Adrian Gerard O'malley
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 17, Brook Lane Business Centre, Brook Lane North, Brentford, TW8 0PP, United Kingdom

      IIF 67 IIF 68
    • 17, Brook Lane North, Brentford, TW8 0PP, England

      IIF 69
  • Harris, Laurence Mathew
    Irish security consultant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 23, Wistaria Close, Pilgrims Hatch, Brentwood, Essex, CM15 9PR, England

      IIF 70
  • Mr Dominic Charles Oxley
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 The Pyramids, Branksome Wood Road, Bournemouth, BH2 6BY, United Kingdom

      IIF 71
    • 3c, First Floor, Saxon Square, Christchurch, BH23 1QA, England

      IIF 72
    • 87 North Road, Poole, Dorset, BH14 0LT, England

      IIF 73
    • 112, Wimborne Road, Corfe Mullen, Wimborne, BH21 3EB, England

      IIF 74
    • 112 Wimborne Road, Corfe Mullen, Wimborne, Dorset, BH21 3EB, United Kingdom

      IIF 75
  • Mr Lee Francis Cunningham
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Birkenhead Road, Meols, Wirral, CH47 6AB, United Kingdom

      IIF 76
    • 155a, Birkenhead Road, Meols, Wirral, CH47 6AB, England

      IIF 77
  • Mrs Sophie Catherine Damirchi
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 30, Horseguards Drive, Maidenhead, SL6 1XL, England

      IIF 78
    • 30, Horseguards Drive, Maidenhead, SL6 1XL, United Kingdom

      IIF 79
  • Cogavin, James
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 77, Cottimore Avenue, Walton-on-thames, KT12 4AD, England

      IIF 80
  • Cogavin, James Talbot
    Irish architect born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 77, Cottimore Avenue, Walton-on-thames, KT12 2AF, England

      IIF 81
  • Mr Mark Anthony Sadleir
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Mangapp Barn, Mangapp Chase, Burnham On Crouch, Essex, CM0 8QQ, United Kingdom

      IIF 82
    • Mangapp Barn, Mangapp Chase, Burnham-on-crouch, CM0 8QQ, England

      IIF 83
  • Mr Nadeem Haider Malik
    Irish born in October 2020

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 84
  • Oxley, Dominic Charles
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 112, Wimborne Road, Corfe Mullen, Wimborne, Dorset, BH21 3BG, United Kingdom

      IIF 85 IIF 86
  • Sadleir, Mark Anthony
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Mangapp Barn, Mangapp Chase, Burnham On Crouch, Essex, CM0 8QQ, United Kingdom

      IIF 87
    • Mangapp Barn, Mangapp Chase, Burnham-on-crouch, CM0 8QQ, England

      IIF 88
  • Sadleir, Mark Anthony
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Mangapp Barn, Mangapp Chase, Burnham-on-crouch, Essex, CM0 8QQ, England

      IIF 89
  • James, Mark Henry
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 9, Selby Road, Bristol, BS5 7SN, England

      IIF 90
  • Mr Edward Francis Morrissey
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 107, Sylvia Avenue, Pinner, HA5 4QL, England

      IIF 91
    • 107 Sylvia Avenue, Pinner, Middlesex, HA5 4QL, England

      IIF 92 IIF 93
  • Rossiter, Jacqueline Maria
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 135, Holmwood Road, Cheam, Sutton, SM2 7JS, England

      IIF 94
  • Sweeney, Andrew James
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6, Market Place, London, SE16 3UQ

      IIF 95
    • Beaumont House, 455 Chester Road, Manchester, M16 9HA, United Kingdom

      IIF 96
  • Vu-mcsweeney, Thi Hang Hanh
    Irish born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 409-411, Croydon Road, Beckenham, BR3 3PP, England

      IIF 97
  • Vu-mcsweeney, Thi Hang Hanh
    Irish transport planner born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 85 Kingsway, West Wickham, BR4 9JE, England

      IIF 98
  • Boyd, Andrew Michael
    born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 33, Wigmore Street, London, W1U 1BZ

      IIF 99
  • Damirchi, Sophie Catherine
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 30, Horseguards Drive, Maidenhead, SL6 1XL, England

      IIF 100
  • Davidson, Gayle Victoria
    Irish managing director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 17, Walkergate, Berwick-upon-tweed, Northumberland, TD15 1DJ, United Kingdom

      IIF 101
  • Harris, Laurence Mathew
    British hospitality consultant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 611, Garratt Lane, London, SW18 4SU, England

      IIF 102
  • Harris, Laurence Mathew
    British security consultant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 167, Hatch Road, Brentwood, Essex, CM15 9QB

      IIF 103
    • 167, Hatch Road, Pilgrims Hatch, Brentwood, Essex, CM15 9QB, England

      IIF 104 IIF 105
    • 9, Swallow Street, London, W1B 4DE

      IIF 106
    • 1, Ryecroft, Longfield Hill, Longfield, Kent, DA3 7AU, England

      IIF 107 IIF 108
  • Morrissey, Edward Francis
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
  • Morrissey, Edward Francis
    Irish company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 107 Sylvia Avenue, Pinner, Middlesex, HA5 4QL, England

      IIF 116
  • Mr Christopher James Morley
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 32, Hotham Road, London, SW15 1QJ

      IIF 117
  • Mr Dominic Charles Oxley
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Albert Road, Southsea, Hampshire, PO5 2SE, England

      IIF 118
  • Henry, Mark James
    Irish civil engineer born in April 1928

    Registered addresses and corresponding companies
    • 16, The Drive, Ickenham, Middx, UB10 8AF

      IIF 119
  • Mrs Thi Hang Hanh Vu-mcsweeney
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 85 Kingsway, West Wickham, BR4 9JE, England

      IIF 120
  • O'keeffe, Niall Arthur James
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 15, Sackville St, London, W1S 3DJ, United Kingdom

      IIF 121
    • 15, Sackville Street, London, W1S 3DJ, United Kingdom

      IIF 122
  • Gayle Meikle
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Walkergate, Berwick-upon-tweed, Northumberland, TD15 1DJ, United Kingdom

      IIF 123
  • Henry, Mark James
    Irish

    Registered addresses and corresponding companies
    • 55, Baker Street, London, W1U 7EU

      IIF 124
  • Henry, Mark James
    Irish director

    Registered addresses and corresponding companies
    • 16 The Drive, Ickenham, Uxbridge, Middlesex, UB10 8AF

      IIF 125
  • Charles Merrifield
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clayton House, Sandpiper Court, Chester Business Park, Chester, CH4 9QU, England

      IIF 126
  • Mr Mark James Henry
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkway Farm, Church Road, Cranford, Hounslow, TW5 9RY, United Kingdom

      IIF 127
    • Parkway Farm, Church Road, Cranford, Middlesex, TW5 9RY, United Kingdom

      IIF 128 IIF 129 IIF 130
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 131 IIF 132 IIF 133
  • Mrs Lorraine Marie Priestley-barnham
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 54, Long Lane, Mill End, Rickmansworth, WD3 8YF, England

      IIF 134
  • Henry, Mark James
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkway Farm, Church Road, Cranford, Hounslow, TW5 9RY, United Kingdom

      IIF 135
    • Parkway Farm, Church Road, Cranford, Middlesex, TW5 9RY, United Kingdom

      IIF 136
    • 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 137
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 138 IIF 139 IIF 140
    • Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 141
  • Henry, Mark James
    Irish civil engineer born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkway Farm, Church Road, Cranford, Hounslow, TW5 9RY, England

      IIF 142
    • 16 The Drive, Ickenham, Uxbridge, Middlesex, UB10 8AF

      IIF 143 IIF 144 IIF 145
  • Henry, Mark James
    Irish co director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkway Farm, Church Road, Cranford, Hounslow, TW5 9RY, United Kingdom

      IIF 146
  • Henry, Mark James
    Irish company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkway Farm, Church Road, Cranford, Hounslow, TW5 9RY, England

      IIF 147
    • 55, Baker Street, London, W1U 7EU

      IIF 148
    • 16 The Drive, Ickenham, Uxbridge, Middlesex, UB10 8AF

      IIF 149 IIF 150
  • Henry, Mark James
    Irish director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nadeem Haider Malik
    Irish born in April 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 166
  • Sadleir, Mark
    Irish director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Vicarage Court, Southminster, Essex, Essex, CM0 7GZ, England

      IIF 167
  • Merrifield, Charles
    Irish site surveying engineer born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Meon Road, London, W3 8AN, England

      IIF 168
  • Mr Dominic Oxley
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 8 Christchurch Road, Bournemouth, BH1 3NA, England

      IIF 169
  • O' Malley, Fintan John
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Oxley, Dominic
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 8 Christchurch Road, Bournemouth, BH1 3NA, England

      IIF 175
  • Sadleir, Mark Anthony

    Registered addresses and corresponding companies
    • Mangapp Barns, Mangapp Chase, Burnham-on-crouch, CM0 8QQ, England

      IIF 176
  • Sadleir, Mark Anthony
    Irish managing director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mangapp Barn, Mangapp Chase, Burnham On Crouch, Essex, CM0 8QQ, United Kingdom

      IIF 177
  • Vu-mcsweeney, Thi Hang Hanh

    Registered addresses and corresponding companies
    • 85 Kingsway, West Wickham, BR4 9JE, England

      IIF 178
  • Meikle, Gayle Victoria
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Walkergate, Berwick Upon Tweed, Northumberland, TD15 1DJ, United Kingdom

      IIF 179
    • 17, Walkergate, Berwick-upon-tweed, Northumberland, TD15 1DJ, United Kingdom

      IIF 180
  • Mr Fintan John O' Malley
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'malley, Adrian Gerard
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Edmondscote, Argyle Road, London, W13 0HQ, United Kingdom

      IIF 186
  • O'malley, Adrian Gerard
    Irish builder born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Edmonscote, Argyle Road West Ealing, London, W13 0HQ, United Kingdom

      IIF 187
  • O'malley, Adrian Gerard
    Irish constuction born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gw, Business Centre, Great West Road, London, TW8 9DF, United Kingdom

      IIF 188
  • Oxley, Dominic

    Registered addresses and corresponding companies
    • 1st Floor, 8 Christchurch Road, Bournemouth, BH1 3NA, England

      IIF 189
  • Cunningham, Lee
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Previous A Star Glazing, Kelvin Way, West Bromwich, B70 7LB

      IIF 190
  • Cunningham, Lee Francis
    Irish director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Birkenhead Road, Meols, Wirral, CH47 6AB, United Kingdom

      IIF 191
  • Sadleir, Mark

    Registered addresses and corresponding companies
    • Mangapp Barns, Mangapp Chase, Burnham-on-crouch, CM0 8QQ, England

      IIF 192
  • Harris, Lawrence Mathew
    Irish none born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swallow Street, London, W1B 4DM

      IIF 193
  • Cunningham, Lee, Mr.

    Registered addresses and corresponding companies
    • 155a, Birkenhead Road, Meols, Wirral, CH47 6AB, England

      IIF 194
  • Edward Francis Morrissey
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 195
  • Miss Gayle Victoria Meikle
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Walkergate, Berwick Upon Tweed, Northumberland, TD15 1DJ, United Kingdom

      IIF 196
  • Mr Edward Francis Morrissey
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Mountside, Stanmore, Middlesex, HA7 2DT, England

      IIF 197
  • Morrissey, Edward Francis
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 198
  • Mr Edaward Francis Morrissey
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Sylvia Avenue, Pinner, Middlesex, HA5 4QL, England

      IIF 199
  • Morrissey, Edward David
    Irish born in February 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107 Sylvia Avenue, Pinner, Middlesex, HA5 4QL, England

      IIF 200
    • 107 Sylvia Avenue, Pinner, Middlesex, HA5 4QL, United Kingdom

      IIF 201
  • Morrissey, Edward David
    Irish director born in February 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107 Sylvia Avenue, Pinner, Middlesex, HA5 4QL, England

      IIF 202
  • Mr Niall Arthur James O'keeffe
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Thurleigh Road, London, SW12 8TY, England

      IIF 203
    • 15, Sackville Street, London, W1S 3DJ, England

      IIF 204
    • 1st Floor, 15 Sackville Street, London, W1S 3DJ, England

      IIF 205
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, Greater London, W1T 6EB, England

      IIF 206
    • Moor House, 120 London Wall, 16th Floor, London, EC2Y 5ET

      IIF 207
  • O'keeffe, Niall Arthur James
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Thurleigh Road, London, SW12 8TY, England

      IIF 208
    • 123, Thurleigh Road, London, SW12 8TY, United Kingdom

      IIF 209
    • 15, Sackville Street, London, W1S 3DJ, England

      IIF 210 IIF 211
  • O'keeffe, Niall Arthur James
    Irish director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Sharpes Mill, White Cross Business Park, South Road, Lancaster, LA1 4XQ, England

      IIF 212
    • 123 Thurleigh Road, London, SW12 8TY, United Kingdom

      IIF 213
    • 20 Little Britain, The City Of London, London, EC1A 7DH, United Kingdom

      IIF 214
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, Greater London, W1T 6EB, England

      IIF 215
  • Owens, Declan
    Northern Irish born in April 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Community House, 6a Albert Street, Belfast, BT12 4HQ, Northern Ireland

      IIF 216
  • Mr Edward David Morrissey
    Irish born in February 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Niall Arthur James O'keeffe
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Thurleigh Road, London, SW12 8TY, United Kingdom

      IIF 222
  • O'keeffe, Niall Arthur James
    born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123 Thurleigh Road, London, SW12 8TY, United Kingdom

      IIF 223
    • Moor House, 120 London Wall, 16th Floor, London, EC2Y 5ET

      IIF 224
  • Priestly-barnham, Lorraine Marie
    Irish director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, High Street, Rickmansworth, Hertfordshire, WD3 1ER, United Kingdom

      IIF 225
child relation
Offspring entities and appointments
Active 103
  • 1
    Mangapp Barns, Mangapp Chase, Burnham-on-crouch, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    76,629 GBP2023-11-30
    Officer
    2014-11-17 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Mangapp Barn, Mangapp Chase, Burnham On Crouch, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2021-01-15 ~ dissolved
    IIF 177 - Director → ME
  • 3
    135 Holmwood Road, Cheam, Sutton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,148 GBP2024-10-31
    Officer
    2018-08-29 ~ now
    IIF 94 - Director → ME
  • 4
    ALLSOP RESIDENTIAL INVESTMENT MANAGEMENT LIMITED - 2015-10-09
    TYROLESE (464) LIMITED - 2000-04-18
    8th Floor, Platform, New Station Street, Leeds, England
    Active Corporate (6 parents)
    Officer
    2022-07-20 ~ now
    IIF 22 - Director → ME
  • 5
    ALLSOP GROUP HOLDINGS LIMITED - 2006-02-27
    ALLSOP & CO LIMITED - 2005-10-06
    RAMSERVE LIMITED - 1987-10-26
    33 Wigmore Street, London
    Active Corporate (5 parents)
    Officer
    2025-04-01 ~ now
    IIF 23 - Director → ME
  • 6
    33 Wigmore Street, London
    Active Corporate (60 parents, 5 offsprings)
    Officer
    2016-06-06 ~ now
    IIF 99 - LLP Designated Member → ME
  • 7
    ACRAMAN (398) LIMITED - 2005-10-31
    33 Wigmore Street, London
    Active Corporate (5 parents)
    Officer
    2025-04-01 ~ now
    IIF 24 - Director → ME
  • 8
    9a Leicester Road, Blaby, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    HB4D (HAMPSHIRE EAST) LTD - 2020-07-13
    Mangapp Barn, Mangapp Chase, Burnham-on-crouch, England
    Active Corporate (3 parents)
    Equity (Company account)
    -69,654 GBP2024-07-31
    Officer
    2020-06-30 ~ now
    IIF 53 - Director → ME
  • 10
    Mangapp Barn, Mangapp Chase, Burnham-on-crouch, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    87,933 GBP2024-07-31
    Officer
    2018-08-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2023-05-09 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    9 Swallow Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-02-01 ~ dissolved
    IIF 106 - Director → ME
  • 12
    ARCHIMEDES PRINT MANAGEMENT SOLUTIONS (APMS) LIMITED - 2016-04-02
    Mangapp Barns, Mangapp Chase, Burnham-on-crouch, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,451 GBP2024-04-30
    Officer
    2014-04-07 ~ now
    IIF 57 - Director → ME
    2014-04-07 ~ now
    IIF 192 - Secretary → ME
    Person with significant control
    2017-04-02 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 13
    Mangapp Barns, Mangapp Chase, Burnham-on-crouch, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    105,359 GBP2024-02-29
    Officer
    2023-06-13 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2017-07-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    123 Thurleigh Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-06 ~ now
    IIF 223 - LLP Designated Member → ME
  • 15
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,584 GBP2025-03-31
    Officer
    2025-06-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 16
    155 Birkenhead Road, Meols, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-13 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    2017-07-13 ~ dissolved
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    112 Wimborne Road, Corfe Mullen, Wimborne, England
    Active Corporate (1 parent)
    Officer
    2024-02-17 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-02-17 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 18
    2 Mountside, Stanmore, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    18,190 GBP2024-07-31
    Officer
    2020-07-13 ~ now
    IIF 114 - Director → ME
  • 19
    2 Mountside, Stanmore, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-09-21 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2023-09-21 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    2 Mountside, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,564 GBP2024-03-31
    Officer
    2019-09-20 ~ now
    IIF 110 - Director → ME
    2021-03-18 ~ now
    IIF 200 - Director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 21
    2 Mountside, Stanmore, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    3,951,638 GBP2024-03-31
    Officer
    2009-05-21 ~ now
    IIF 113 - Director → ME
  • 22
    2 Mountside, Stanmore, Middlesex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,548 GBP2024-03-31
    Officer
    2018-05-01 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 23
    85 Kingsway, West Wickham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -610 GBP2021-09-30
    Officer
    2016-06-24 ~ dissolved
    IIF 98 - Director → ME
    2016-06-24 ~ dissolved
    IIF 178 - Secretary → ME
    Person with significant control
    2016-06-24 ~ dissolved
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    107 Sylvia Avenue, Pinner, England
    Active Corporate (1 parent)
    Officer
    2025-06-24 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 25
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-21 ~ now
    IIF 198 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Mangapp Barns, Mangapp Chase, Burnham-on-crouch, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,341 GBP2024-05-31
    Officer
    2015-05-21 ~ now
    IIF 56 - Director → ME
    2015-05-21 ~ now
    IIF 176 - Secretary → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    409-411 Croydon Road, Beckenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    29 GBP2024-03-31
    Officer
    2019-04-01 ~ now
    IIF 97 - Director → ME
  • 28
    First Floor Tourism House, Pynes Hill, Exeter, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2,749,906 GBP2024-12-31
    Officer
    2019-07-10 ~ now
    IIF 65 - Director → ME
  • 29
    119 Lee Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-10-15 ~ now
    IIF 209 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    32 Hotham Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,272 GBP2016-01-31
    Officer
    2012-07-17 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-06 ~ dissolved
    IIF 28 - Director → ME
  • 32
    30 Horseguards Drive, Maidenhead, England
    Active Corporate (2 parents)
    Officer
    2025-07-03 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    49 Carrigard, Dundrum, Newcastle, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2021-10-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    49 Carrigard, Dundrum, Newcastle, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -18,159 GBP2024-03-31
    Officer
    2021-03-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-03-08 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 35
    2 Mountside, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,373 GBP2023-11-30
    Officer
    2019-11-13 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 93 - Ownership of shares – More than 50% but less than 75%OE
    IIF 93 - Ownership of voting rights - More than 50% but less than 75%OE
  • 36
    155a Birkenhead Road, Meols, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-25 ~ dissolved
    IIF 19 - Director → ME
    2017-10-09 ~ dissolved
    IIF 194 - Secretary → ME
    Person with significant control
    2017-10-09 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 37
    9 Alfred Street, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2024-12-13 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    2024-12-13 ~ dissolved
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    9 Alfred Street, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2024-12-13 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    2024-12-13 ~ dissolved
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    Mangapp Barn, Mangapp Chase, Burnham On Crouch, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,632 GBP2024-07-31
    Officer
    2020-07-15 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    Mangapp Barn, Mangapp Chase, Burnham-on-crouch, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    928 GBP2024-06-30
    Officer
    2020-06-29 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 41
    PROJECT HAYEK LTD - 2020-07-19
    15 Sackville Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,792,072 GBP2023-12-31
    Officer
    2020-06-25 ~ now
    IIF 211 - Director → ME
  • 42
    Previous A Star Glazing, Kelvin Way, West Bromwich
    Dissolved Corporate (1 parent)
    Officer
    2013-10-30 ~ dissolved
    IIF 190 - Director → ME
  • 43
    FRONTIER FUELS LIMITED - 2016-04-02
    17 Walkergate, Berwick-upon-tweed, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 101 - Director → ME
  • 44
    17 Walkergate, Berwick-upon-tweed, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    778,246 GBP2024-11-30
    Officer
    2009-11-27 ~ now
    IIF 180 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    17 Walkergate, Berwick Upon Tweed, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-29 ~ now
    IIF 179 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    1 Ryecroft, Longfield Hill, Longfield, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-17 ~ dissolved
    IIF 108 - Director → ME
  • 47
    1st Floor Radius House, 51 Clarendon Road, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    2011-06-13 ~ dissolved
    IIF 142 - Director → ME
  • 48
    1 Ryecroft, Longfield Hill, Longfield, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-27 ~ dissolved
    IIF 107 - Director → ME
  • 49
    GG-HOLDCO-053-635 LIMITED - 2022-08-26
    30 Horseguards Drive, Maidenhead, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    Parkway Farm, Church Road, Cranford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2020-03-10 ~ dissolved
    IIF 151 - Director → ME
  • 51
    HENRY BUILDERS LIMITED - 2002-12-18
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2000-11-22 ~ dissolved
    IIF 150 - Director → ME
  • 52
    2nd Floor 110, Cannon Street, London
    In Administration Corporate (3 parents)
    Officer
    2011-01-26 ~ now
    IIF 137 - Director → ME
  • 53
    10 Furnival Street, London
    Dissolved Corporate (1 parent)
    Officer
    2004-02-05 ~ dissolved
    IIF 161 - Director → ME
  • 54
    55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2007-12-07 ~ dissolved
    IIF 148 - Director → ME
    2007-12-07 ~ dissolved
    IIF 124 - Secretary → ME
  • 55
    10 Furnival Street, London
    Dissolved Corporate (1 parent)
    Officer
    2004-03-15 ~ dissolved
    IIF 160 - Director → ME
  • 56
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2021-02-24 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2021-02-24 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 57
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    2019-12-19 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 58
    103-105 Greenford Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2007-04-20 ~ dissolved
    IIF 159 - Director → ME
    2007-04-20 ~ dissolved
    IIF 125 - Secretary → ME
  • 59
    87 North Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,870 GBP2024-01-31
    Officer
    2023-01-30 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-01-30 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 60
    85 Great Portland Street Great Portland Street, Independent Publishers Guild, First Floor, London, England
    Active Corporate (11 parents)
    Officer
    2025-09-03 ~ now
    IIF 66 - Director → ME
  • 61
    155a Birkenhead Road, Meols, Wirral, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-11-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    39 Northgate White Lund Industrial Estate, Morecambe, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-12-02 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-12-02 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 63
    87 North Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Person with significant control
    2024-08-12 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    Mangapp Barn, Mangapp Chase, Burnham-on-crouch, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-07 ~ dissolved
    IIF 89 - Director → ME
  • 65
    167 Hatch Road, Pilgrims Hatch, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-21 ~ dissolved
    IIF 104 - Director → ME
  • 66
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2003-04-02 ~ dissolved
    IIF 149 - Director → ME
  • 67
    28 Lings Coppice, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-03 ~ now
    IIF 44 - Director → ME
  • 68
    155a Birkenhead Road, Meols, Wirral, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-09 ~ dissolved
    IIF 25 - Director → ME
  • 69
    9 Swallow Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    2010-06-23 ~ dissolved
    IIF 193 - Director → ME
  • 70
    167 Hatch Road, Pilgrims Hatch, Brentwood, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2013-03-21 ~ dissolved
    IIF 105 - Director → ME
  • 71
    9 Selby Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,775 GBP2024-04-30
    Officer
    2023-04-04 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2023-04-04 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    TENDSET - 1990-02-06
    65 Chandos Place, London, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,489 GBP2024-03-31
    Officer
    2016-11-28 ~ now
    IIF 80 - Director → ME
  • 73
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    1,243 GBP2022-03-31
    Officer
    2021-03-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 74
    THIRTY FIVE MIL LTD - 2018-05-14
    77 Cottimore Avenue, Walton-on-thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    110 GBP2021-05-31
    Officer
    2019-12-04 ~ dissolved
    IIF 81 - Director → ME
  • 75
    Grove Park House, 7 Grove Park Road, Wrexham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,425 GBP2022-03-31
    Officer
    2007-03-05 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 76
    9 Alfred Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-12-21 ~ now
    IIF 173 - Director → ME
    Person with significant control
    2024-12-21 ~ now
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 77
    9 Alfred Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-05-29 ~ now
    IIF 172 - Director → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 78
    9 Alfred Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-07-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-07-28 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 79
    9 Alfred Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 174 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 80
    7 Vicarage Court, Southminster, Essex, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-12 ~ dissolved
    IIF 167 - Director → ME
  • 81
    167 Hatch Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-01-14 ~ dissolved
    IIF 103 - Director → ME
  • 82
    23 Wistaria Close, Pilgrims Hatch, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-28 ~ dissolved
    IIF 70 - Director → ME
  • 83
    Gw Business Centre, Great West Road, London
    Dissolved Corporate (3 parents)
    Officer
    2013-01-29 ~ dissolved
    IIF 188 - Director → ME
  • 84
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -58,336 GBP2022-03-31
    Officer
    2015-09-15 ~ now
    IIF 186 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 85
    17 Brook Lane North, Brentford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2023-09-07 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2023-09-07 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    17 Brook Lane Business Centre, Brook Lane North, London
    Active Corporate (2 parents)
    Equity (Company account)
    529,997 GBP2024-03-31
    Officer
    2012-09-19 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    123 Thurleigh Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    248,837 GBP2024-10-31
    Officer
    2019-10-24 ~ now
    IIF 208 - Director → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 88
    NO 1 BARRATT LIMITED - 2023-12-09
    5 Albert Road, Southsea, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,998 GBP2025-02-28
    Officer
    2023-10-31 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    3 Westcott Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,253 GBP2024-11-30
    Officer
    2023-11-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 90
    Mangapp Barns, Mangapp Chase, Burnham-on-crouch, England
    Active Corporate (1 parent)
    Equity (Company account)
    966 GBP2023-12-31
    Officer
    2015-05-18 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2017-05-18 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 91
    Beaumont House, 455 Chester Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    2022-08-15 ~ now
    IIF 96 - Director → ME
  • 92
    54 Long Lane, Mill End, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,165 GBP2018-03-31
    Officer
    2016-05-23 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    2016-05-23 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
  • 93
    6 Market Place, London
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    157,784 GBP2024-03-31
    Officer
    2026-01-20 ~ now
    IIF 95 - Director → ME
  • 94
    15 Sackville Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-19 ~ now
    IIF 122 - Director → ME
  • 95
    113 College Hill Road, Harrow Weald, Harrow, Middx, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    15 Sackville Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    16,955,053 GBP2023-12-31
    Officer
    2021-04-30 ~ now
    IIF 210 - Director → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
  • 97
    15 Sackville St, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2025-07-11 ~ now
    IIF 121 - Director → ME
  • 98
    34 Edmonscote, Argyle Road West Ealing, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-01-10 ~ dissolved
    IIF 187 - Director → ME
  • 99
    Tower House Wimborne Road, Corfe Mullen, Wimborne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Person with significant control
    2018-05-21 ~ 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
  • 100
    2 Mountside, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-10 ~ now
    IIF 201 - Director → ME
    Person with significant control
    2025-07-15 ~ now
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    ACTIVE EXPORTS AND IMPORTS LIMITED - 2013-05-30
    BUSINESS ACCOUNTING & TAX SOLUTIONS LIMITED - 2011-10-13
    THE RIGHT APPROACH LIMITED - 2010-03-31
    87 North Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2011-10-12 ~ dissolved
    IIF 86 - Director → ME
  • 102
    Mangapp Barn, Mangapp Chase, Burnham-on-crouch, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-01-23 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 103
    87 North Road, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-10 ~ dissolved
    IIF 85 - Director → ME
Ceased 44
  • 1
    Mangapp Barns, Mangapp Chase, Burnham-on-crouch, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    105,359 GBP2024-02-29
    Officer
    2017-07-01 ~ 2023-06-13
    IIF 51 - Director → ME
    Person with significant control
    2017-07-01 ~ 2017-07-01
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Hillier Hopkins Llp, Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    9,306 GBP2022-06-30
    Officer
    2013-06-28 ~ 2015-01-02
    IIF 141 - Director → ME
  • 3
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,584 GBP2025-03-31
    Officer
    2020-07-02 ~ 2023-02-07
    IIF 27 - Director → ME
    Person with significant control
    2020-10-19 ~ 2020-10-19
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    2020-07-02 ~ 2020-10-15
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    2020-10-19 ~ 2023-02-07
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    2 Mountside, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,564 GBP2024-03-31
    Officer
    2019-09-20 ~ 2019-11-22
    IIF 202 - Director → ME
    Person with significant control
    2021-03-18 ~ 2022-11-30
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 217 - Ownership of shares – More than 25% but not more than 50% OE
    2020-10-26 ~ 2022-11-30
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    2019-09-20 ~ 2020-10-26
    IIF 219 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    2 Mountside, Stanmore, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    3,951,638 GBP2024-03-31
    Person with significant control
    2023-09-25 ~ 2023-09-25
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    2 Mountside, Stanmore, Middlesex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,548 GBP2024-03-31
    Person with significant control
    2018-05-01 ~ 2023-09-24
    IIF 197 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CASTLETOWN (KEW) LIMITED - 2018-10-22
    First Floor Radius House, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,133,623 GBP2025-03-31
    Officer
    2019-04-02 ~ 2022-05-13
    IIF 153 - Director → ME
  • 8
    CASTLETOWN LIMITED - 2019-09-25
    CASTLETOWN HOMES LIMITED - 2005-01-25
    1st Floor Radius House, 51 Clarendon Road, Watford
    Active Corporate (2 parents)
    Equity (Company account)
    1,031,179 GBP2025-03-31
    Officer
    2006-05-19 ~ 2009-04-20
    IIF 144 - Director → ME
  • 9
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -39,780 GBP2024-03-31
    Officer
    2011-10-26 ~ 2013-06-24
    IIF 64 - Director → ME
  • 10
    Unit 2 Park Farm, Chichester Road, Arundel, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    2012-05-03 ~ 2014-06-01
    IIF 154 - Director → ME
  • 11
    CIG(E) LLP - 2008-10-28
    Moor House 120 London Wall, 16th Floor, London
    Dissolved Corporate (2 parents)
    Officer
    2011-01-01 ~ 2018-04-01
    IIF 224 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2018-04-01
    IIF 207 - Has significant influence or control OE
  • 12
    3 Linden Gardens, Bangor, Northern Ireland
    Active Corporate (6 parents)
    Officer
    2022-04-22 ~ 2025-11-04
    IIF 41 - Director → ME
  • 13
    THE HOLISTIC HEALTH AND WELLBEING COMPANY C.I.C. - 2020-12-31
    7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    130 GBP2020-07-31
    Officer
    2021-03-18 ~ 2021-08-31
    IIF 17 - Director → ME
  • 14
    1st Floor 8 Christchurch Road, Bournemouth, United Kingdom, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    1,647 GBP2021-10-31
    Officer
    2020-10-28 ~ 2022-02-01
    IIF 175 - Director → ME
    2020-10-28 ~ 2022-02-01
    IIF 189 - Secretary → ME
    Person with significant control
    2020-10-28 ~ 2022-02-01
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Impact, 611 Garratt Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-29 ~ 2013-10-01
    IIF 102 - Director → ME
  • 16
    Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-08-31
    Officer
    2007-02-13 ~ 2014-11-15
    IIF 156 - Director → ME
  • 17
    2 Mountside, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,373 GBP2023-11-30
    Person with significant control
    2019-11-13 ~ 2023-09-24
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    PROJECT HAYEK LTD - 2020-07-19
    15 Sackville Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,792,072 GBP2023-12-31
    Person with significant control
    2020-06-25 ~ 2021-06-21
    IIF 205 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -176,515 GBP2024-12-31
    Officer
    2022-10-11 ~ 2023-09-19
    IIF 215 - Director → ME
    Person with significant control
    2022-10-11 ~ 2024-04-19
    IIF 206 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,317 GBP2025-03-31
    Officer
    2021-04-09 ~ 2023-04-24
    IIF 163 - Director → ME
    Person with significant control
    2021-04-09 ~ 2023-04-24
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of shares – 75% or more OE
  • 21
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    795,509 GBP2025-03-31
    Officer
    2004-10-01 ~ 2005-05-03
    IIF 157 - Director → ME
  • 22
    HENRY PROJECTS LIMITED - 2017-04-04
    LANCSVILLE ESTATES LIMITED - 2012-03-30
    51 First Floor, Radius House, Clarendon Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,602 GBP2024-07-31
    Officer
    2003-11-06 ~ 2012-11-12
    IIF 146 - Director → ME
    2014-07-29 ~ 2014-07-29
    IIF 147 - Director → ME
  • 23
    Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Liquidation Corporate (1 parent)
    Equity (Company account)
    16,444 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2023-05-02
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    Community House, 6a Albert Street, Belfast, Northern Ireland
    Active Corporate (7 parents, 1 offspring)
    Officer
    2023-08-28 ~ 2025-11-25
    IIF 216 - Director → ME
  • 25
    20 Little Britain The City Of London, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,893,589 GBP2024-03-31
    Officer
    2020-03-13 ~ 2025-04-28
    IIF 214 - Director → ME
  • 26
    87 North Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Officer
    2024-08-12 ~ 2024-08-27
    IIF 50 - Director → ME
  • 27
    CRICKLEWOOD DEVELOPMENT PROJECTS LIMITED - 2021-03-04
    C/o Frfp Advisory Trading Limited, 2nd Floor, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    238,562 GBP2021-03-31
    Officer
    2015-02-24 ~ 2019-03-01
    IIF 155 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-01
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 28
    KEASH PROPERTIES (GREENFORD) LIMITED - 2021-10-18
    KEASH PROPERTIES (VICARAGE ROAD) LIMITED - 2021-05-04
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -616,336 GBP2023-03-31
    Officer
    2021-06-10 ~ 2023-09-29
    IIF 140 - Director → ME
  • 29
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2022-11-02 ~ 2024-02-09
    IIF 139 - Director → ME
  • 30
    STANMORE DEVELOPMENTS LTD - 2021-03-04
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    244,141 GBP2023-03-31
    Officer
    2018-02-27 ~ 2020-02-27
    IIF 164 - Director → ME
    Person with significant control
    2018-02-27 ~ 2020-02-27
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 31
    Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    2,857,397 GBP2023-03-31
    Officer
    2005-04-22 ~ 2009-03-31
    IIF 158 - Director → ME
    2016-08-24 ~ 2017-08-18
    IIF 152 - Director → ME
  • 32
    Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
    Active Corporate (5 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    2009-05-08 ~ 2009-12-16
    IIF 119 - Director → ME
  • 33
    Unit 8, Sharpes Mill White Cross Business Park, South Road, Lancaster, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,607,654 GBP2025-03-31
    Officer
    2020-07-24 ~ 2025-07-23
    IIF 212 - Director → ME
  • 34
    C/o Hillier Hopkins Llp Radius House, First Floor, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-06-30
    Officer
    2022-11-08 ~ 2024-01-30
    IIF 165 - Director → ME
  • 35
    C/o Hillier Hopkins Llp Radius House, First Floor, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    548,247 GBP2023-06-30
    Officer
    2022-11-08 ~ 2024-01-30
    IIF 162 - Director → ME
  • 36
    3c First Floor, Saxon Square, Christchurch, England
    Dissolved Corporate
    Officer
    2022-03-08 ~ 2022-05-01
    IIF 49 - Director → ME
    Person with significant control
    2022-03-08 ~ 2022-05-01
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 37
    PIONEER POINT LIMITED - 2011-02-07
    Thornton House, Thornton Road, London
    Dissolved Corporate (2 parents)
    Officer
    2007-06-29 ~ 2009-12-16
    IIF 145 - Director → ME
  • 38
    EMPIRE (SPV) LIMITED - 2012-07-06
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    2007-10-22 ~ 2009-11-26
    IIF 143 - Director → ME
  • 39
    Shires Kings Walden Road, Offley, Hitchin, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    998,006 GBP2024-01-31
    Officer
    2023-01-10 ~ 2023-09-25
    IIF 116 - Director → ME
  • 40
    Sas House, Chipperfield Road, Kings Langley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,089,271 GBP2024-12-31
    Officer
    2017-12-21 ~ 2018-03-07
    IIF 135 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-07
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    LAW FOR PEACE LTD - 2025-04-03
    31 Vesta Avenue, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2025-04-02 ~ 2025-04-15
    IIF 45 - Director → ME
  • 42
    Met Building, 22 Percy St, 6th Floor, Percy Street, London, England
    Active Corporate (7 parents)
    Officer
    2020-11-10 ~ 2024-07-12
    IIF 213 - Director → ME
  • 43
    2 Mountside, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-07-10 ~ 2025-07-14
    IIF 221 - Right to appoint or remove directors OE
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Ownership of voting rights - 75% or more OE
  • 44
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    496 GBP2018-10-31
    Officer
    2013-10-31 ~ 2015-09-28
    IIF 30 - Director → ME
    Person with significant control
    2016-08-31 ~ 2017-04-06
    IIF 12 - Has significant influence or control OE
    2017-05-01 ~ 2017-05-01
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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