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

Cunningham, Bernadette Marie

    Related profiles found in government register
  • Cunningham, Bernadette Marie
    British consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Cunningham, Bernadette Marie
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, High Street, Barnet, EN5 5SU, England

      IIF 4
  • Cunningham, Bernadette Marie
    British property developer born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305, Cambridge Heath Road, London, E2 9LH, England

      IIF 5
  • Cunningham, Bernadette
    Irish director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, High Street, Barnet, EN5 5SU, England

      IIF 6
  • Cunningham, Bernadette
    Irish company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House 29-31, Elmfield Road, Bromley, BR1 1LT, England

      IIF 7
  • Cunningham, Bernadette Marie
    Irish consultant born in October 1970

    Registered addresses and corresponding companies
    • icon of address 1 Peachwalk Mews, 223 Grove Road, London, E3 5SL

      IIF 8 IIF 9
  • Cunningham, Bernadette Marie
    British company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cunningham, Bernadette Marie
    British consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Margery Street, London, WC1X 0JJ, United Kingdom

      IIF 19 IIF 20
    • icon of address 9b, Clerkenwell Road, London, EC1M 5PY, United Kingdom

      IIF 21
    • icon of address Apartment 701, 9b Clerkenwell Road, London, EC1M 5PY, England

      IIF 22
    • icon of address Apartment 701, 9b Clerkenwell Road, London, EC1M 5PY, United Kingdom

      IIF 23 IIF 24
    • icon of address Apt 701, 9b Clerkenwell Road, London, EC1M 5PY, United Kingdom

      IIF 25
  • Cunningham, Bernadette Marie
    British developer born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 701, 9b Clerkenwell Road, London, EC1M 5PY, England

      IIF 26
    • icon of address Apartment 701, 9b Clerkenwell Road, London, EC1M 5PY, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Apt 701, 9b Clerkenwell Road, London, EC1M 5PY, United Kingdom

      IIF 31
  • Cunningham, Bernadette Marie
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cunningham, Bernadette Marie
    British none born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Margery Street, London, WC1X 0JJ, United Kingdom

      IIF 36
  • Cunningham, Bernadette Marie
    British property developer born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Margery Street, London, WC1X 0JJ, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Apartment 701 9b, Clerkenwell Road, London, EC1M 5PY, England

      IIF 41
    • icon of address Apartment 701, 9b Clerkenwell Road, London, EC1M 5PY, United Kingdom

      IIF 42 IIF 43
    • icon of address Apt 701, 9b Clerkenwell Road, London, EC1M 5PY, United Kingdom

      IIF 44
    • icon of address Marlborough House 298, Regents Park Road, London, N3 2UU

      IIF 45
  • Cunningham, Bernadette Marie
    British property developers born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cunningham, Bernadette Marie
    British consultant

    Registered addresses and corresponding companies
    • icon of address Apartment 701, 9b Clerkenwell Road, London, EC1M 5PY, United Kingdom

      IIF 48
  • Cunningham, Bernadette Marie
    Irish

    Registered addresses and corresponding companies
    • icon of address 1 Peachwalk Mews, 223 Grove Road, London, E3 5SL

      IIF 49
    • icon of address 34 Margery Street, London, WC1X 0JJ, United Kingdom

      IIF 50
  • Cunningham, Bernadette Marie
    Irish cons

    Registered addresses and corresponding companies
    • icon of address 34 Margery Street, London, WC1X 0JJ, United Kingdom

      IIF 51
  • Cunningham, Bernadette Marie
    Irish consultant

    Registered addresses and corresponding companies
  • Cunningham, Bernadette Marie
    Irish developer

    Registered addresses and corresponding companies
    • icon of address 34 Margery Street, London, WC1X 0JJ

      IIF 57
    • icon of address 34 Margery Street, London, WC1X 0JJ, United Kingdom

      IIF 58
  • Cunningham, Bernadette Marie
    Irish property developer

    Registered addresses and corresponding companies
    • icon of address 34 Margery Street, London, WC1X 0JJ

      IIF 59
    • icon of address 1 Peachwalk Mews, 223 Grove Road, London, E3 5SL

      IIF 60
  • Cunningham, Bernadette
    British property developer born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Bonhill Street, London, EC2A 4DJ, England

      IIF 61
  • Cunningham, Bernadette Marie

    Registered addresses and corresponding companies
    • icon of address 1 Peachwalk Mews, 223 Grove Road, London, E3 5SL

      IIF 62
    • icon of address 34 Margery Street, London, WC1X 0JJ, United Kingdom

      IIF 63
  • Cunningham, Bernadette
    Irish

    Registered addresses and corresponding companies
    • icon of address 34 Margery Street, London, WC1X 0JJ

      IIF 64
  • Cunningham, Bernadette

    Registered addresses and corresponding companies
    • icon of address 34, Margery Street, London, WC1X 0JJ, United Kingdom

      IIF 65
    • icon of address 34 Margery Street, London, Wc1x 0jj, England

      IIF 66
  • Mrs Bernadette Cunningham
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Bonhill Street, London, EC2A 4DJ, England

      IIF 67
  • Miss Bernadette Marie Cunningham
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, High Street, Barnet, EN5 5SU, England

      IIF 68 IIF 69
    • icon of address 159, High Street, Barnet, Hertfordshire, EN5 5SU, England

      IIF 70
    • icon of address 266, Kingsland Road, London, E8 4DG, England

      IIF 71
    • icon of address 305, Cambridge Heath Road, London, E2 9LH, England

      IIF 72
    • icon of address 34, Margery Street, London, WC1X 0JJ

      IIF 73 IIF 74
    • icon of address 34 Margery Street, London, WC1X 0JJ, United Kingdom

      IIF 75 IIF 76 IIF 77
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 305 Cambridge Heath Road, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,214,234 GBP2023-12-31
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 26 - Director → ME
  • 2
    ASHCHURCH DEVELOPMENTS PLC - 2008-07-31
    icon of address 159 High Street, Barnet, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    214,414 GBP2024-07-31
    Officer
    icon of calendar 2000-10-30 ~ now
    IIF 3 - Director → ME
    icon of calendar 2000-10-31 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
    IIF 69 - Has significant influence or controlOE
  • 3
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2006-02-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Right to appoint or remove directors as a member of a firmOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address Unit 3 Colindeep Lane, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-10 ~ now
    IIF 18 - Director → ME
    icon of calendar 2006-05-31 ~ now
    IIF 48 - Secretary → ME
  • 5
    icon of address 34 Margery Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 159 High Street, Barnet, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,366 GBP2024-07-31
    Officer
    icon of calendar 2003-01-06 ~ now
    IIF 51 - Secretary → ME
  • 7
    icon of address 159 High Street, Barnet, England
    Active Corporate (3 parents)
    Equity (Company account)
    654,136 GBP2024-07-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 4 - Director → ME
    icon of calendar 2009-07-31 ~ now
    IIF 63 - Secretary → ME
  • 8
    icon of address 159 High Street, Barnet, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    102,367 GBP2024-07-31
    Officer
    icon of calendar 2003-07-01 ~ now
    IIF 54 - Secretary → ME
  • 9
    icon of address C/o Mcintyne Irwin, 18 Silver, Street, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-31 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2002-10-31 ~ dissolved
    IIF 52 - Secretary → ME
  • 10
    icon of address 34 Margery Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address C/o Mcintyre Irwin, 18 Silver Street, Enfield, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2007-11-02 ~ now
    IIF 62 - Secretary → ME
  • 12
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 5 - Director → ME
  • 13
    icon of address 159 High Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    484 GBP2024-07-31
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 6 - Director → ME
  • 14
    icon of address 159 High Street, Barnet, England
    Active Corporate (3 parents)
    Equity (Company account)
    847,162 GBP2024-07-31
    Officer
    icon of calendar 2006-04-25 ~ now
    IIF 50 - Secretary → ME
  • 15
    icon of address 34 Margery Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 159 High Street, Barnet, England
    Active Corporate (3 parents)
    Equity (Company account)
    208,058 GBP2024-07-31
    Officer
    icon of calendar 2017-04-10 ~ now
    IIF 2 - Director → ME
    icon of calendar 2008-02-04 ~ now
    IIF 58 - Secretary → ME
  • 17
    icon of address 159 High Street, Barnet, Hertfordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -5,290 GBP2024-07-31
    Officer
    icon of calendar 2003-07-15 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    BISHOPSBRIDGE LIMITED - 2004-04-13
    icon of address 34 Margery Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-03 ~ dissolved
    IIF 31 - Director → ME
  • 19
    BERNADETTE PROPERTIES LIMITED - 2019-03-07
    icon of address 159 High Street, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    90,942 GBP2024-09-30
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 34 Margery Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 37 - Director → ME
  • 21
    icon of address 34 Margery Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 29 - Director → ME
  • 22
    icon of address 34 Margery Street London, Wc1x 0jj, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 66 - Secretary → ME
Ceased 35
  • 1
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-09-30
    Officer
    icon of calendar 2018-09-24 ~ 2020-07-15
    IIF 45 - Director → ME
  • 2
    icon of address The Estate Office Englefield Estate Yard, The Street, Englefield, Reading, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-25 ~ 2022-06-20
    IIF 36 - Director → ME
  • 3
    DWSCO 3007 LIMITED - 2009-12-04
    icon of address 102 Fulham Palace Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    47 GBP2024-10-31
    Officer
    icon of calendar 2009-12-10 ~ 2021-12-31
    IIF 43 - Director → ME
  • 4
    icon of address Aztec Row, 3 Berners Road, London, Berners Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2025-03-31
    Officer
    icon of calendar 2015-03-25 ~ 2016-12-30
    IIF 41 - Director → ME
  • 5
    icon of address Vc Accountancy Services Ltd, 21 Hillersdon Avenue, Edgware, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -439 GBP2024-07-31
    Officer
    icon of calendar 2003-02-13 ~ 2015-12-01
    IIF 49 - Secretary → ME
  • 6
    icon of address Devonshire House 29-31 Elmfield Road, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    64 GBP2024-12-31
    Officer
    icon of calendar 2010-04-23 ~ 2019-04-10
    IIF 7 - Director → ME
  • 7
    LONDON BUILDING COMPANY PLC - 2021-10-13
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,586,046 GBP2022-03-31
    Officer
    icon of calendar 2013-07-10 ~ 2020-01-31
    IIF 13 - Director → ME
  • 8
    icon of address Clc 2-3 Abernethy Square, Maritime Quarter, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2013-07-10 ~ 2018-10-17
    IIF 10 - Director → ME
    icon of calendar 2005-11-07 ~ 2018-10-17
    IIF 59 - Secretary → ME
  • 9
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-12 ~ 2021-12-31
    IIF 23 - Director → ME
  • 10
    icon of address 6 Snow Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-01 ~ 2021-05-21
    IIF 28 - Director → ME
  • 11
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    55 GBP2024-11-30
    Officer
    icon of calendar 2013-11-28 ~ 2024-08-29
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-29
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    ST JOHN'S HACKNEY MANAGEMENT COMPANY LIMITED - 2020-06-23
    icon of address Unit 3 Colindale Technology Park, Colindeep Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    59 GBP2024-05-24
    Officer
    icon of calendar 2017-05-31 ~ 2022-08-18
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2022-05-30
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 34 Margery Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    icon of calendar 2015-11-23 ~ 2021-12-31
    IIF 34 - Director → ME
  • 14
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2015-11-23 ~ 2021-12-31
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-27
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 9 Bonhill Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,847 GBP2024-03-31
    Officer
    icon of calendar 2018-02-08 ~ 2018-05-17
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2018-05-17
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address St Thomas Mih Property Management Limited, 9 St. Thomas Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.22 GBP2024-04-30
    Officer
    icon of calendar 2015-04-08 ~ 2020-07-15
    IIF 39 - Director → ME
  • 17
    icon of address Ringley House, 1 Castle Road, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    37 GBP2024-11-30
    Officer
    icon of calendar 2004-09-30 ~ 2012-05-31
    IIF 25 - Director → ME
  • 18
    icon of address 9a Macklin Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-07-10 ~ 2014-06-11
    IIF 17 - Director → ME
    icon of calendar 2011-01-24 ~ 2014-06-11
    IIF 65 - Secretary → ME
  • 19
    icon of address 266 Kingsland Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2012-09-10 ~ 2020-11-02
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-01
    IIF 74 - Has significant influence or control OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    VERDE HOUSE MANAGEMENT COMPANY LIMITED - 2005-01-13
    icon of address C/o Rowland Jones Chartered Surveyors Ethos, Kings Road, Sa1 Swansea Waterfront, Swansea, South Wales
    Active Corporate (8 parents)
    Equity (Company account)
    19,531 GBP2025-03-31
    Officer
    icon of calendar 2005-12-01 ~ 2008-03-10
    IIF 60 - Secretary → ME
  • 21
    icon of address R J Chartered Surveyors Ethos, Kings Road, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    27,524 GBP2025-03-31
    Officer
    icon of calendar 2004-09-30 ~ 2010-02-25
    IIF 9 - Director → ME
  • 22
    icon of address 66 Lincoln's Inn Fields, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2011-03-30 ~ 2019-12-31
    IIF 15 - Director → ME
  • 23
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    28 GBP2024-10-31
    Officer
    icon of calendar 2013-07-10 ~ 2014-10-30
    IIF 16 - Director → ME
  • 24
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-08-03 ~ 2022-02-17
    IIF 27 - Director → ME
  • 25
    STEVOLD PROPERTIES LIMITED - 1992-12-03
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-03-14 ~ 2021-12-31
    IIF 30 - Director → ME
  • 26
    THORNSETT GROUP PLC - 2025-01-13
    THORNSETT MANAGEMENT LIMITED - 1997-07-25
    PRESTA BUSINESS CENTRE (MANAGEMENT) LIMITED - 1992-10-15
    COLINDALE BUSINESS CENTRE (MANAGEMENT) LIMITED - 1990-06-11
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2006-08-01 ~ 2021-12-31
    IIF 24 - Director → ME
  • 27
    TABLEFAX LIMITED - 1990-12-04
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-07-10 ~ 2021-12-31
    IIF 14 - Director → ME
    icon of calendar 2007-03-01 ~ 2021-12-31
    IIF 64 - Secretary → ME
  • 28
    THORNSETT LIVING LTD. - 2015-06-25
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-10-15 ~ 2021-12-31
    IIF 47 - Director → ME
  • 29
    LAYBOND INVESTMENTS LIMITED - 2015-02-21
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-12-19 ~ 2021-12-31
    IIF 46 - Director → ME
    icon of calendar 2002-06-21 ~ 2002-10-04
    IIF 53 - Secretary → ME
  • 30
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-18 ~ 2021-12-31
    IIF 40 - Director → ME
  • 31
    icon of address 34 Margery Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-29 ~ 2021-12-31
    IIF 44 - Director → ME
  • 32
    NIMBLE THIMBLE PROPERTIES LIMITED - 1991-03-18
    THORNSETT TECHNOPARKS LIMITED - 2013-05-13
    THORNSETT (SOUTH LONDON) LIMITED - 2013-05-30
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-05-07 ~ 2021-12-31
    IIF 22 - Director → ME
  • 33
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-10 ~ 2021-12-31
    IIF 12 - Director → ME
    icon of calendar 2007-02-28 ~ 2021-12-31
    IIF 57 - Secretary → ME
  • 34
    icon of address 305 Cambridge Heath Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-17 ~ 2021-12-31
    IIF 38 - Director → ME
  • 35
    icon of address C/o Kennedy Mulcare Limited, 124 City Road, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2015-02-18 ~ 2021-12-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-08
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.