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 Lionel Gerald Curry

    Related profiles found in government register
  • Mr Lionel Gerald Curry
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Peregrine House, Peel Road, Douglas, IM1 5EH, Isle Of Man

      IIF 1 IIF 2 IIF 3
    • 1st Floor, Peel Road, Douglas, Isle Of Man, IM1 5EH, Isle Of Man

      IIF 8
    • 1st Floor, Peregrine House, Peel Road, Douglas, Isle Of Man, IM1 5EH, Isle Of Man

      IIF 9 IIF 10
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 11
    • 24, Tudor Close, Woodford Green, Essex, IG8 0LF

      IIF 12
  • Mr Lionel Gerald Curry
    British born in December 1952

    Registered addresses and corresponding companies
  • Lionel Gerald Curry
    British born in December 1952

    Registered addresses and corresponding companies
  • Mr Lionel Gerald Curry
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Peregrine House, Peel Road, Douglas, IM1 5EH, Isle Of Man

      IIF 29 IIF 30 IIF 31
    • 380 Kenton Road, Harrow, Kenton Road, Harrow, HA3 8DP, England

      IIF 32
    • 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 33
    • Devonshire House, 582 Honeypot Lane, Stanmore, Harrow, HA7 1JS, United Kingdom

      IIF 34
  • Lionel Gerald Curry
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 380, Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 35
  • Curry, Lionel Gerald
    British solicitor born in December 1952

    Registered addresses and corresponding companies
  • Curry, Lionel Gerald
    born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 380, Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 39
    • 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 40
  • Curry, Lionel Gerald
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Curry, Lionel Gerald
    British lawyer born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Priory Road, London, NW6 4SG

      IIF 68
  • Curry, Lionel Gerald
    British none born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 380 Kenton Road, Kenton Road, Harrow, Middlesex, HA3 8DP, England

      IIF 69
  • Curry, Lionel Gerald
    British solicitor born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 380, Kenton Road, Harrow, HA3 8DP, United Kingdom

      IIF 70
    • 380, Kenton Road, Harrow, Middlesex, HA3 8DP, England

      IIF 71
    • 6, Priory Road, London, London, NW6 4SG, United Kingdom

      IIF 72
    • 6 Priory Road, London, NW6 4SG

      IIF 73 IIF 74 IIF 75
    • 6, Priory Road, London, NW6 4SG, England

      IIF 79
    • 6, Priory Road, London, NW6 4SG, United Kingdom

      IIF 80 IIF 81
    • 87, Wimpole Street, London, W1G 9RL

      IIF 82 IIF 83 IIF 84
    • Mountcliff House, 154 Brent Street, London, NW4 2DR, United Kingdom

      IIF 85
    • Suite 1, 1st Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 86
    • Suite1, 1st Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 87
  • Curry, Lionel Gerald
    British solicitor

    Registered addresses and corresponding companies
    • 6 Priory Road, London, NW6 4SG

      IIF 88
  • Curry, Lionel Gerald

    Registered addresses and corresponding companies
    • 17 Welbeck Way, London, W1G 9YJ

      IIF 89
child relation
Offspring entities and appointments
Active 49
  • 1
    65 DENBIGH LIMITED
    - now 10607046
    THE UNICORN (NW1) LIMITED - 2023-06-16
    BOWELLINGS LIMITED - 2023-02-18
    1a Needlers End Lane, Balsall Common, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -182,918 GBP2024-02-28
    Person with significant control
    2023-06-19 ~ now
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    A.WEBBER & SON,LIMITED
    00331232
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,500 GBP2024-12-31
    Officer
    2008-11-01 ~ now
    IIF 46 - Director → ME
  • 3
    B.WEBBER HOLDINGS LIMITED
    01018917
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    2005-07-01 ~ now
    IIF 61 - Director → ME
  • 4
    CP SECRETARIES LIMITED
    04092856
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    2000-10-19 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CURRY POPECK LLP
    OC439116
    Devonshire House, 582 Honeypot Lane, Stanmore
    Active Corporate (2 parents)
    Officer
    2021-09-13 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2021-09-13 ~ now
    IIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    EUROMID LIMITED
    05179102
    Devonshire House, 582 Honeypot Lane, Stanmore, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    191,913 GBP2024-12-31
    Officer
    2020-07-09 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 34 - Has significant influence or controlOE
  • 7
    FARBRENT LIMITED
    02125483
    1a Needlers End Lane, Balsall Common, Coventry
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    2022-09-21 ~ now
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 8
    GEMAL PROPERTIES LIMITED
    13838635
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    67,071 GBP2024-12-31
    Officer
    2022-01-10 ~ now
    IIF 43 - Director → ME
  • 9
    GOLDENLODGE LLP
    OC418098
    249 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    110,779 GBP2025-03-31
    Officer
    2017-07-07 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2017-07-07 ~ now
    IIF 33 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    HAWTREY PROPERTIES LIMITED
    09727083
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    583,153 GBP2024-12-31
    Officer
    2015-08-11 ~ now
    IIF 59 - Director → ME
  • 11
    INNOVATIVE TSM LIMITED
    12460428
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -168,406 GBP2024-12-31
    Officer
    2020-02-13 ~ now
    IIF 41 - Director → ME
  • 12
    ISHTAR PROPERTIES LIMITED
    OE028627
    Sovereign Place, 117 Main Street, Gibraltar, Gibraltar
    Registered Corporate (1 parent)
    Beneficial owner
    2022-12-01 ~ now
    IIF 20 - Has significant influence or controlOE
  • 13
    JUBILEE ESTATES LIMITED
    - now 02268181
    COLLIER STREET PROPERTIES LIMITED - 1991-03-15
    SHELFCO (NO. 231) LIMITED - 1988-09-21 01226222, 01712354, 01712355... (more)
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    485,328 GBP2024-12-31
    Officer
    2005-09-08 ~ now
    IIF 42 - Director → ME
  • 14
    JUBILEE INDUSTRIAL INVESTMENTS LIMITED
    04554030
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,524,169 GBP2024-12-31
    Officer
    2005-09-08 ~ now
    IIF 54 - Director → ME
  • 15
    JUBILEE PROPERTY ALFRETON LIMITED
    14999094
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-07-12 ~ now
    IIF 47 - Director → ME
  • 16
    JUBILEE PROPERTY DURHAM LIMITED
    14221417
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    123,819 GBP2024-12-31
    Officer
    2022-07-07 ~ now
    IIF 52 - Director → ME
  • 17
    JUBILEE PROPERTY GORE ROAD LIMITED
    14287248
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    561,629 GBP2024-12-31
    Officer
    2022-08-10 ~ now
    IIF 48 - Director → ME
  • 18
    JUBILEE PROPERTY HOLDINGS LIMITED
    09668060
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,142,956 GBP2024-12-31
    Officer
    2015-07-02 ~ now
    IIF 55 - Director → ME
  • 19
    JUBILEE PROPERTY INTERNATIONAL HOLDINGS LIMITED
    11739440
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    581,855 GBP2024-12-31
    Officer
    2019-07-01 ~ now
    IIF 58 - Director → ME
  • 20
    JUBILEE PROPERTY INTERNATIONAL LIMITED
    11701845
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,558,183 GBP2024-12-31
    Officer
    2019-06-01 ~ now
    IIF 64 - Director → ME
  • 21
    JUBILEE PROPERTY NEWCASTLE LIMITED
    12165880
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -376,619 GBP2024-12-31
    Officer
    2019-08-20 ~ now
    IIF 56 - Director → ME
  • 22
    JUBILEE PROPERTY STRAND LIMITED
    14295650
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,161 GBP2024-12-31
    Officer
    2022-08-15 ~ now
    IIF 50 - Director → ME
  • 23
    JUBILEE PROPERTY THIRSK LIMITED
    - now 12767025
    JUBILEE PROPERTY CRAWLEY LIMITED
    - 2023-12-15 12767025
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    107,990 GBP2024-12-31
    Officer
    2020-07-24 ~ now
    IIF 57 - Director → ME
  • 24
    JUBILEE PROPERTY YORK LIMITED
    15653077
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-04-16 ~ now
    IIF 49 - Director → ME
  • 25
    KB MERCHANDISING LIMITED
    - now 07375845
    SHENSTONES MERCHANTS LIMITED - 2010-10-22
    1a Needlers End Lane, Balsall Common, Coventry
    Active Corporate (4 parents)
    Equity (Company account)
    120,213 GBP2024-09-29
    Person with significant control
    2022-09-21 ~ now
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 26
    KINGSBRIDGE HOUSE (FREEHOLD) LIMITED
    10212846
    Suite 1, 1st Floor, 1 Duchess Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-06-03 ~ dissolved
    IIF 70 - Director → ME
  • 27
    LENOX PROPERTY INVESTMENTS LIMITED
    05564108
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,093,389 GBP2024-12-31
    Officer
    2005-09-14 ~ now
    IIF 51 - Director → ME
  • 28
    LONDON ACCOMODATION LIMITED
    09547671
    1a Needlers End Lane, Balsall Common, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    174,526 GBP2025-04-30
    Person with significant control
    2023-04-13 ~ now
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 29
    LONGSTOCK LIMITED
    05126809 OE002019, OE014204
    1a Needlers End Lane, Balsall Common, Coventry
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Person with significant control
    2022-09-21 ~ now
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 30
    MEDWORTH INVESTMENTS LIMITED
    02206928 OE017182
    1a Needlers End Lane, Balsall Common, Coventry
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-03-31
    Person with significant control
    2022-09-21 ~ now
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 31
    MERRYBOND PROPERTIES LIMITED
    OE007227 OE002188
    Meliza Court 4th & 7th Floor, 229 Arch Makarios 111 Avenue, Limasol, Cyprus
    Registered Corporate (2 parents)
    Beneficial owner
    2022-09-21 ~ now
    IIF 25 - Has significant influence or controlOE
  • 32
    MPSY PROPERTIES LIMITED
    10589653 10593321
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    2017-08-03 ~ now
    IIF 45 - Director → ME
  • 33
    NELL GWYNN LIMITED
    - now 05991044 09248720
    NELL GWYNN 3 LIMITED - 2014-10-17 09248720
    1a Needlers End Lane, Balsall Common, Coventry
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -1,062,330 GBP2024-03-23
    Person with significant control
    2022-09-21 ~ now
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 34
    NEWLAW ESTATES LIMITED
    06586758
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    7,926,358 GBP2025-03-31
    Person with significant control
    2025-01-20 ~ now
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 35
    NORTHINGTON INVESTMENTS LIMITED
    02206746
    1a Needlers End Lane, Balsall Common, Coventry
    Active Corporate (5 parents)
    Equity (Company account)
    394,620 GBP2025-03-29
    Person with significant control
    2022-09-21 ~ now
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 36
    PCO 199 LIMITED
    03580998
    Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    20,162,050 GBP2024-09-30
    Person with significant control
    2022-09-21 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 37
    PINTON INVESTMENTS LIMITED
    - now 04569179
    ASTONWALL LIMITED - 2002-11-28
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    509,886 GBP2024-12-31
    Officer
    2005-09-08 ~ now
    IIF 60 - Director → ME
  • 38
    ROMENGLEN LIMITED
    03764731
    Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (7 parents)
    Person with significant control
    2022-09-21 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 39
    ROMENGLEN NO.2 LIMITED
    08915921
    Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (7 parents)
    Person with significant control
    2022-09-21 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 40
    SRE JUBILEE LISTERHILLS LIMITED
    13418876
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,421,595 GBP2024-12-31
    Officer
    2021-07-10 ~ now
    IIF 44 - Director → ME
  • 41
    TANGLEWOOD COMMERCIAL DEVELOPMENTS LIMITED
    02316855
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,150,227 GBP2024-12-31
    Officer
    2020-09-11 ~ now
    IIF 65 - Director → ME
  • 42
    TRISTAR MANAGEMENT LIMITED
    04238665 OE031856
    1a Needlers End Lane, Balsall Common, Coventry
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-06-27
    Person with significant control
    2022-09-21 ~ now
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 43
    TRISTAR MANAGEMENT LIMITED
    OE031856 04238665
    First Floor Peregrine House, Peel Road, Douglas, Isle Of Man
    Registered Corporate (2 parents, 16 offsprings)
    Beneficial owner
    2022-09-21 ~ now
    IIF 27 - Has significant influence or controlOE
  • 44
    UNITED LAND COMPANY LIMITED
    OE001843
    1st Floor Peregrine House, Peel Road, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2022-09-21 ~ now
    IIF 28 - Has significant influence or controlOE
  • 45
    WALSTON PROPERTIES LIMITED
    09726689
    Landau Baker Limited, Mountcliff House, 154 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,630 GBP2019-12-31
    Officer
    2015-08-11 ~ dissolved
    IIF 85 - Director → ME
  • 46
    WELBECK REAL ESTATE LIMITED
    01945270
    24 Tudor Close, Woodford Green, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    176,297 GBP2025-03-31
    Officer
    2019-01-16 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2021-12-16 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    WIDELAKE PROPERTIES LIMITED
    02749639 OE014203
    1a Needlers End Lane, Balsall Common, Coventry
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -91,377 GBP2024-03-29
    Person with significant control
    2022-09-21 ~ now
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 48
    WIGMORE FACILITIES LIMITED
    00743234
    24 Tudor Close, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,585 GBP2022-07-31
    Officer
    2019-01-16 ~ dissolved
    IIF 86 - Director → ME
  • 49
    YSPM PROPERTIES LIMITED
    10593321 10589653
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    2017-08-03 ~ now
    IIF 53 - Director → ME
Ceased 33
  • 1
    16-18 BELSIZE LANE LIMITED
    03454496 01781462
    16/18 Belsize Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    5,776 GBP2024-10-31
    Officer
    2002-02-25 ~ 2013-06-11
    IIF 84 - Director → ME
  • 2
    BEECHWOOD LIMITED
    OE002288
    1st Floor, Peregrine House, Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2022-09-21 ~ 2023-12-12
    IIF 22 - Has significant influence or control OE
  • 3
    BIO GREEN FOODS LIMITED - now
    COAST (ENVIRONMENTS) LIMITED
    - 2007-07-31 03909625
    FLEETGUARD LIMITED - 2000-02-02
    5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    72,761 GBP2021-12-31
    Officer
    2000-02-21 ~ 2005-03-07
    IIF 36 - Director → ME
    2005-03-15 ~ 2005-11-10
    IIF 88 - Secretary → ME
  • 4
    CELLO TRADING LIMITED
    OE002031
    Meliza Court 4th & 7th Floor 229 Arch, Makarios 111 Avenue, Limasol, Cyprus
    Registered Corporate (1 parent)
    Beneficial owner
    2022-09-21 ~ 2023-04-13
    IIF 21 - Has significant influence or control OE
    2023-04-13 ~ 2023-12-12
    IIF 24 - Has significant influence or control OE
  • 5
    CHALKHILL COURT FREEHOLDERS LIMITED
    08258961
    249 Cranbrook Road, Ilford, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-10-31
    Officer
    2012-10-18 ~ 2017-02-02
    IIF 72 - Director → ME
  • 6
    CHARNWOOD LTD - now
    PINTON INVESTMENTS (BILSTON) LIMITED
    - 2022-12-12 09972938
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    320,212 GBP2024-03-31
    Officer
    2016-12-15 ~ 2017-05-22
    IIF 81 - Director → ME
  • 7
    CHELMINSTER SECURITIES LIMITED
    - now 02490110
    YARDWELL LIMITED
    - 1991-11-26 02490110
    C/o Ch. Hausmann & Co. 5 De Walden Court, 85 New Cavendish Street, London
    Active Corporate (1 parent, 1 offspring)
    Officer
    1991-10-31 ~ 2003-02-27
    IIF 37 - Director → ME
  • 8
    DRAKES COURTYARD MANAGEMENT COMPANY LIMITED
    02666349
    Blunham Court Station Road, Blunham, Bedford, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    1991-11-27 ~ 1994-01-11
    IIF 38 - Director → ME
  • 9
    EVENMOSS (RETAIL AND OFFICES) LIMITED
    - now 03149825
    PEMBROKE ACTIVITIES AND RESOURCES COMPANY LIMITED - 2002-02-22
    ALEXANDRA PARTNERSHIP LIMITED - 1996-09-20
    AGABEAM LIMITED - 1996-05-08
    2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,291,040 GBP2024-04-30
    Officer
    2008-10-15 ~ 2014-04-07
    IIF 73 - Director → ME
  • 10
    FAST TRACK TRANSPORT LIMITED
    04582975
    24 Tudor Close, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104 GBP2018-09-30
    Officer
    2019-01-16 ~ 2019-01-16
    IIF 87 - Director → ME
  • 11
    GANWELL LIMITED
    01570729
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,769 GBP2024-12-30
    Officer
    2003-12-12 ~ 2016-03-31
    IIF 76 - Director → ME
  • 12
    HARUNA TRADING LIMITED
    OE014444
    Meliza Court 4th & 7th Floor, 229 Arch, Makarios 111 Avenue, Limasol, Cyprus
    Registered Corporate (1 parent)
    Beneficial owner
    2022-09-21 ~ 2023-12-12
    IIF 19 - Has significant influence or control OE
  • 13
    IGC BERTINI (UK) LIMITED
    - now 03717362
    ELITECONE LIMITED - 1999-03-03
    C/o Bracher Rawlins Llp, 16, High Holborn, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,686 GBP2020-12-31
    Officer
    1999-06-09 ~ 2007-03-01
    IIF 89 - Secretary → ME
  • 14
    J. WEBBER FINANCE LIMITED
    01235757
    Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (1 parent)
    Officer
    2005-09-08 ~ 2013-01-01
    IIF 74 - Director → ME
  • 15
    JUBILEE INDUSTRIAL ESTATES LIMITED
    04554008
    Suite 1, 1st Floor 1 Duchess Street, London
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2016-12-31
    Officer
    2005-09-08 ~ 2017-10-06
    IIF 78 - Director → ME
  • 16
    LC & HS LIMITED
    05711039
    Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,272,056 GBP2016-12-31
    Officer
    2006-02-15 ~ 2018-07-31
    IIF 77 - Director → ME
  • 17
    LEIGHTON INVESTMENTS LIMITED
    OE014594
    1st Floor, Peregrine House, Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2022-09-21 ~ 2023-12-12
    IIF 16 - Has significant influence or control OE
  • 18
    LONGSTOCK (2006) LIMITED
    OE014204 05126809, OE002019
    1st Floor, Peregrine House, Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2022-09-21 ~ 2023-12-12
    IIF 13 - Has significant influence or control OE
  • 19
    LONGSTOCK LIMITED
    OE002019 05126809, OE014204
    1st Floor, Peregrine House, Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2022-09-21 ~ 2023-12-12
    IIF 26 - Has significant influence or control OE
  • 20
    MERRYBOND PROPERTIES LIMITED
    OE002188 OE007227
    One The Esplande, 3rd Floor, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-09-21 ~ 2023-12-12
    IIF 23 - Has significant influence or control OE
  • 21
    MJP PROPERTIES LIMITED
    OE011152
    Meliza Court 4 & 7 Floor 229 Arch, Makarios Iii Avenue, Limasol, Cyprus
    Registered Corporate (1 parent)
    Beneficial owner
    2022-09-21 ~ 2023-12-12
    IIF 15 - Has significant influence or control OE
  • 22
    PRIDE LIFE LIMITED
    - now 05939733
    PRIDE AWARDS LIMITED
    - 2007-09-21 05939733
    52 Tottenham Court Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,794 GBP2018-12-31
    Officer
    2006-09-19 ~ 2014-02-13
    IIF 68 - Director → ME
  • 23
    SIX POINT FOUNDATION
    07714355
    Acre House, 11-15william Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-21 ~ 2017-06-30
    IIF 80 - Director → ME
  • 24
    SORKIN BROWN LIMITED
    13393830
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    73,825 GBP2024-12-31
    Officer
    2021-05-13 ~ 2021-06-14
    IIF 79 - Director → ME
  • 25
    SRAA HOLDINGS LIMITED
    OE007824
    3rd Floor One The Esplanade, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-09-21 ~ 2023-12-12
    IIF 18 - Has significant influence over the entity as the trustees of a trust OE
  • 26
    SUPERVISION MEDIA ARTS & ENTERTAINMENT LIMITED
    06969455 07420624
    Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-11-25 ~ 2015-05-01
    IIF 71 - Director → ME
  • 27
    SUPERVISION MEDIA HOLDINGS LIMITED
    06969587
    Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-11-25 ~ 2015-05-01
    IIF 83 - Director → ME
  • 28
    SUPERVISION MEDIA SPORTS LIMITED
    06969445
    Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,074 GBP2016-12-31
    Officer
    2009-11-25 ~ 2018-09-18
    IIF 69 - Director → ME
  • 29
    SUPERVISION MEDIA UK LIMITED
    06296859
    Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (1 parent)
    Officer
    2007-06-29 ~ 2016-03-01
    IIF 75 - Director → ME
  • 30
    SWANCASTLE SERVICES LIMITED
    OE011702
    Meliza Court 4 & 7 Floor, 229 Arch, Makarios 111 Avenue, Limasol, Cyprus
    Registered Corporate (1 parent)
    Beneficial owner
    2022-09-21 ~ 2023-12-12
    IIF 14 - Has significant influence or control OE
  • 31
    THE JEWISH ASSOCIATION FOR MENTAL ILLNESS
    - now 02618170
    THE JEWISH ASSOCIATION FOR THE MENTALLY ILL
    - 2009-09-26 02618170
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2004-05-19 ~ 2013-09-12
    IIF 63 - Director → ME
  • 32
    THE RIVAL ORGANISATION LTD
    - now 04325736
    STATELY HOMES TOURS LIMITED - 2006-11-16
    Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-03-01 ~ 2012-03-01
    IIF 82 - Director → ME
  • 33
    WESTBOURNE LIMITED
    OE014439
    1st Floor, Peregrine House, Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2022-09-21 ~ 2023-12-12
    IIF 17 - Has significant influence or control 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.