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

Gershinson, Mark Howard

    Related profiles found in government register
  • Gershinson, Mark Howard
    born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8 De Walden Court, 85 New Cavendish Street, London, Greater London, W1W 6XD

      IIF 1
    • 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD

      IIF 2 IIF 3 IIF 4
    • 8 De Walden Court, New Cavendish Street, London, W1W 6XD, England

      IIF 5
    • 39a, Joel Street, Northwood Hills, Middlesex, HA6 1NZ, England

      IIF 6
    • Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Hertfordshire, AL1 5JN

      IIF 7
  • Gershinson, Mark Howard
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
  • Gershinson, Mark Howard
    British company director born in December 1962

    Registered addresses and corresponding companies
    • 18 Downage, Hendon, London, NW4 1AH

      IIF 23
  • Gershinson, Mark Howard
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Balmforth Estate Agents, High Street, Haverhill, CB9 8AR, England

      IIF 24
  • Gershinson, Mark Howard
    British director born in December 1962

    Registered addresses and corresponding companies
  • Gershinson, Mark Howard
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
  • Gershinson, Mark Howard
    British property company director born in December 1962

    Registered addresses and corresponding companies
    • 18 Downage, Hendon, London, NW4 1AH

      IIF 49
  • Gershinson, Mark Howard
    born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Parklands Drive, London, N3 3HA, United Kingdom

      IIF 50
    • 8, De Walden Court, 85 New Cavendish Street, London, Greater London, W1W 6XD

      IIF 51
    • 8 De Walden Court 85, New Cavendish Street, London, W1W 6XD

      IIF 52 IIF 53 IIF 54
    • 8, De Walden Court, 85 New Cavendish Street, London, W1W 6XD, England

      IIF 56 IIF 57
  • Gershinson, Mark Howard
    British company director

    Registered addresses and corresponding companies
    • 18 Downage, Hendon, London, NW4 1AH

      IIF 58
  • Gershinson, Mark Howard
    British director

    Registered addresses and corresponding companies
    • 49, Sheldon Avenue, Highgate, London, N6 4NH

      IIF 59
  • Gershinson, Mark
    British company director born in December 1962

    Registered addresses and corresponding companies
    • 32 Windermere Avenue, Finchley, London, N3 3RA

      IIF 60
  • Gershinson, Mark Howard
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 61
    • Unit 6-8, Minton Business Centre, Main Road Far Cotton, Northampton, NN4 8ES, United Kingdom

      IIF 62
    • 39a, Joel Street, Northwood Hills, HA6 1NZ, United Kingdom

      IIF 63
  • Gershinson, Mark Howard
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Chancery Lane, London, WC2A 1LS, England

      IIF 64
    • 4th Floor, 7/10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 65
    • Churchill House, 137 - 139 Brent Street, London, NW4 4DJ, England

      IIF 66
  • Gershinson, Mark Howard
    British director born in December 1962

    Resident in United Kingdom

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

      IIF 67
    • Treviot House, 186/192 High Road, Ilford, Essex, IG1 1LR

      IIF 68
    • Treviot House, 186 - 192 High Road, Ilford, IG1 1LR

      IIF 69
    • Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 70 IIF 71
    • 26-28, Bedford Row, London, WC1R 4HE

      IIF 72
    • 49, Sheldon Avenue, Highgate, London, N6 4NH

      IIF 73 IIF 74
    • 55, Baker Street, London, W1U 7EU

      IIF 75
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 76
    • 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, England

      IIF 77 IIF 78 IIF 79
    • 8, De Walden Court, 85 New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 82 IIF 83 IIF 84
    • Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 89
    • Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire, AL1 5JN

      IIF 90
    • Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 91
    • Sterling Ford, Centurion Court, Camp Road, St. Albans, Herts, AL1 5JN

      IIF 92
    • Sterling Ford Cnturion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 93
  • Gershinson, Mark Howard
    British none born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 94
  • Gershinson, Mark

    Registered addresses and corresponding companies
    • 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, England

      IIF 95 IIF 96 IIF 97
  • Mr Mark Howard Gershison
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 39a, Joel Street, Northwood Hills, Middlesex, HA6 1NZ, England

      IIF 98
  • Mr Mark Howard Gershinson
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Balmforth Estate Agents, High Street, Haverhill, CB9 8AR, England

      IIF 99
    • Argyle House, Joel Street, Northwood, HA6 1NW, England

      IIF 100
  • Mr Mark Howard Gershinson
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 70
  • 1
    55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    2004-08-06 ~ dissolved
    IIF 75 - Director → ME
  • 2
    39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,094,532 GBP2024-03-31
    Officer
    2016-05-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-05-24 ~ now
    IIF 124 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 124 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    608,321 GBP2024-03-31
    Officer
    2014-03-19 ~ now
    IIF 13 - Director → ME
    2014-03-19 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    39a Joel Street, Northwood Hills, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,462 GBP2024-03-31
    Officer
    2017-01-11 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2017-01-11 ~ now
    IIF 122 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 122 - Ownership of shares – More than 50% but less than 75%OE
    IIF 122 - Right to appoint or remove directorsOE
  • 5
    39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    182,579 GBP2024-03-31
    Officer
    2014-03-19 ~ now
    IIF 12 - Director → ME
    2014-03-19 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MINTON WARRINGTON LLP - 2009-12-30
    8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (4 parents)
    Officer
    2009-05-06 ~ dissolved
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 106 - Has significant influence or controlOE
  • 7
    8 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2015-12-18 ~ dissolved
    IIF 41 - Director → ME
  • 8
    8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2000-05-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    The Barn, Ford Farm, Aldbourne, Marlborough, United Kingdom
    Active Corporate (16 parents, 17 offsprings)
    Current Assets (Company account)
    9,896,689 GBP2024-07-31
    Officer
    2018-07-31 ~ now
    IIF 5 - LLP Member → ME
  • 10
    Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-08-05 ~ dissolved
    IIF 73 - Director → ME
  • 11
    Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-07 ~ dissolved
    IIF 94 - Director → ME
  • 12
    Sterling Ford, Centurion Court, Camp Road, St. Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    2015-04-27 ~ dissolved
    IIF 92 - Director → ME
  • 13
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-07-30 ~ dissolved
    IIF 80 - Director → ME
    2012-07-30 ~ dissolved
    IIF 96 - Secretary → ME
  • 14
    39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -491,321 GBP2024-03-31
    Officer
    2015-04-27 ~ now
    IIF 15 - Director → ME
  • 15
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    2014-08-13 ~ dissolved
    IIF 37 - Director → ME
  • 16
    Treviot House, 186-192 High Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-11-27 ~ dissolved
    IIF 57 - LLP Designated Member → ME
  • 17
    8 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2000-07-12 ~ dissolved
    IIF 88 - Director → ME
  • 18
    8 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2015-04-24 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 19
    39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -497,900 GBP2024-03-29
    Officer
    2015-04-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    8 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2015-12-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 21
    39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -954,900 GBP2024-03-28
    Officer
    2015-03-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Sterling Ford, Centurio Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2015-04-24 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 128 - Has significant influence or controlOE
  • 23
    MINTON TWENTY-ONE LIMITED - 2005-08-23
    8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2004-11-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    8 De Walden Court, 85 New Cavendish Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    2008-12-12 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 104 - Has significant influence or controlOE
    IIF 104 - Has significant influence or control as a member of a firmOE
  • 25
    8 De Walden Court, 85 New Cavendish Street, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    2008-05-02 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 26
    39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    601,025 GBP2024-03-31
    Officer
    2015-01-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    2005-10-20 ~ dissolved
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 105 - Has significant influence or control as a member of a firmOE
    IIF 105 - Has significant influence or controlOE
  • 28
    39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    246,138 GBP2024-06-30
    Officer
    2018-11-22 ~ now
    IIF 21 - Director → ME
  • 29
    MINTON THIRTEEN LIMITED - 2003-05-30
    39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-06-30
    Officer
    2002-05-09 ~ now
    IIF 17 - Director → ME
  • 30
    39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-01-11 ~ now
    IIF 22 - Director → ME
  • 31
    MINTON NINETEEN LIMITED - 2004-10-27
    MINTON LAND PROPERTIES LIMITED - 2004-07-19
    Related registration: 05184078
    Treviot House, 186 - 192 High Road, Ilford
    Dissolved Corporate (4 parents)
    Officer
    2004-07-13 ~ dissolved
    IIF 69 - Director → ME
  • 32
    MINTON ESTATES LIMITED
    - now
    Other registered number: 04220008
    MINTON SEVEN LIMITED - 2002-11-06
    8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2001-10-19 ~ dissolved
    IIF 35 - Director → ME
  • 33
    MINTON TWELVE LIMITED - 2002-12-18
    Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    2002-05-09 ~ dissolved
    IIF 91 - Director → ME
  • 34
    Sterling Ford Cnturion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2004-07-13 ~ dissolved
    IIF 93 - Director → ME
  • 35
    MINTON ELEVEN LIMITED - 2002-12-18
    8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (5 parents)
    Officer
    2002-05-09 ~ dissolved
    IIF 83 - Director → ME
  • 36
    MINTON GROUP LIMITED
    - now
    Other registered number: 04307718
    MINTON PROPERTIES (UK) LIMITED - 2002-01-18
    Related registration: 04307718
    ANDYARN LIMITED - 1995-07-31
    39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    6,891,438 GBP2024-06-30
    Officer
    1998-05-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    1999-05-28 ~ dissolved
    IIF 34 - Director → ME
  • 38
    8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    1999-02-02 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2003-08-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    CRESTHAVEN LIMITED - 1993-12-08
    8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    1993-11-24 ~ dissolved
    IIF 45 - Director → ME
  • 41
    8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2004-07-22 ~ dissolved
    IIF 86 - Director → ME
  • 42
    8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Officer
    2004-07-15 ~ dissolved
    IIF 82 - Director → ME
  • 43
    8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2004-07-20 ~ dissolved
    IIF 43 - Director → ME
  • 44
    MINTON ESTATES LIMITED - 2001-08-06
    Related registration: 04308047
    8 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2001-05-21 ~ dissolved
    IIF 84 - Director → ME
  • 45
    MINTON TEN LIMITED - 2002-12-18
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    2002-05-09 ~ dissolved
    IIF 29 - Director → ME
  • 46
    MINTON GEMINI LIMITED - 2005-05-18
    MINTON TWENTY LIMITED - 2004-12-02
    8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2004-07-13 ~ dissolved
    IIF 81 - Director → ME
  • 47
    MINTON PARAGON LLP - 2007-04-04
    39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (3 parents)
    Officer
    2006-10-11 ~ now
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 125 - Has significant influence or controlOE
    IIF 125 - Has significant influence or control as a member of a firmOE
  • 48
    MINTON EIGHT LIMITED - 2002-11-05
    39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,004 GBP2024-06-30
    Officer
    2001-10-19 ~ now
    IIF 19 - Director → ME
  • 49
    MINTON MANAGEMENT LLP - 2015-03-14
    8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-03-31 ~ dissolved
    IIF 53 - LLP Designated Member → ME
  • 50
    39a Joel Street, Northwood Hills, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2021-06-30
    Officer
    2007-07-03 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 126 - Ownership of shares – More than 50% but less than 75%OE
  • 51
    MINTON CRAWLEY LLP - 2006-12-20
    8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    2006-09-21 ~ dissolved
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 110 - Has significant influence or controlOE
    IIF 110 - Has significant influence or control as a member of a firmOE
  • 52
    MINTON PROPERTIES (UK) LIMITED
    - now
    Other registered number: 03058956
    MINTON GROUP LIMITED - 2002-01-18
    Related registration: 03058956
    39a Joel Street, Northwood Hills, Middlesex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2001-10-19 ~ dissolved
    IIF 46 - Director → ME
  • 53
    MINTON THREE LIMITED - 2002-02-19
    8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2001-08-02 ~ dissolved
    IIF 36 - Director → ME
  • 54
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    2015-03-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (8 parents)
    Officer
    2015-04-24 ~ dissolved
    IIF 90 - Director → ME
  • 56
    8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2003-02-13 ~ dissolved
    IIF 79 - Director → ME
  • 57
    8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (5 parents)
    Officer
    2004-11-29 ~ dissolved
    IIF 38 - Director → ME
  • 58
    Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2007-11-15 ~ dissolved
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 129 - Has significant influence or controlOE
    IIF 129 - Has significant influence or control as a member of a firmOE
  • 59
    8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2002-11-11 ~ dissolved
    IIF 33 - Director → ME
  • 60
    5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    13,487 GBP2022-03-29
    Officer
    2016-01-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Has significant influence or controlOE
  • 61
    8 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-04-27 ~ dissolved
    IIF 44 - Director → ME
  • 62
    26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    2005-11-18 ~ dissolved
    IIF 72 - Director → ME
  • 63
    8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (4 parents)
    Officer
    2007-05-25 ~ dissolved
    IIF 56 - LLP Designated Member → ME
  • 64
    Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2013-11-14 ~ dissolved
    IIF 65 - Director → ME
  • 65
    MINTON PEMBERLEY LIMITED - 2017-09-28
    5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    61,974 GBP2023-03-31
    Officer
    2017-08-16 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2017-08-16 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 66
    Wilson Field, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2014-03-06 ~ dissolved
    IIF 70 - Director → ME
  • 67
    39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,164,808 GBP2024-03-27
    Officer
    2015-03-25 ~ now
    IIF 11 - Director → ME
  • 68
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Officer
    2001-10-19 ~ dissolved
    IIF 89 - Director → ME
  • 69
    8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    237 GBP2017-09-30
    Officer
    2013-09-16 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    636,815 GBP2021-03-28
    Officer
    2014-05-27 ~ now
    IIF 8 - Director → ME
Ceased 24
  • 1
    Unit 1 St Philips Trade Park, Albert Road, Bristol, Avon
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    2002-10-22 ~ 2004-02-19
    IIF 27 - Director → ME
  • 2
    39a Joel Street, Northwood Hills, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,462 GBP2024-03-31
    Person with significant control
    2017-01-12 ~ 2017-01-12
    IIF 119 - Ownership of shares – More than 50% but less than 75% OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    MINTON TWENTY-FOUR LIMITED - 2007-06-27
    Saint Vincent Holdings Limited, School Lane, Sprowston, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    2004-11-29 ~ 2012-03-12
    IIF 68 - Director → ME
  • 4
    Unit 1 Burfield Park, South Road, Hailsham, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    31 GBP2023-12-25
    Officer
    1996-08-15 ~ 2002-11-11
    IIF 23 - Director → ME
    1996-08-15 ~ 2002-11-11
    IIF 58 - Secretary → ME
  • 5
    Unit 3 Novers Hill Trading Estate, Bedminster, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16 GBP2023-02-28
    Officer
    2000-03-24 ~ 2000-11-16
    IIF 26 - Director → ME
  • 6
    ASPAL ROAD MANAGEMENT LTD - 2021-02-25
    Regent House Business Centre, 13 - 15 George Street, Aylesbury, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,103 GBP2024-07-31
    Officer
    2020-07-16 ~ 2022-07-31
    IIF 24 - Director → ME
    Person with significant control
    2020-07-16 ~ 2022-07-31
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 7
    Galley Lane, Barnet, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -198,773 GBP2023-07-01 ~ 2024-06-30
    Officer
    1998-04-28 ~ 1998-05-12
    IIF 60 - Director → ME
  • 8
    CENTRAL FLAT PROPERTIES LIMITED - 2012-01-20
    Unit 6 Minton Business Centre Main Road, Far Cotton, Northampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-10-31
    Officer
    2007-12-04 ~ 2013-01-31
    IIF 62 - Director → ME
  • 9
    FUTURE FUELS NO.1 LLP
    - now
    Other registered number: OC331113
    BIOETHANOL PARTNERS LLP - 2009-08-28
    Related registration: OC331113
    BIOETHANOL PARTNERS NO.1 LLP - 2008-02-06
    Related registration: OC331113
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (40 parents)
    Officer
    2014-04-04 ~ 2020-07-24
    IIF 50 - LLP Member → ME
  • 10
    Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate
    Officer
    2003-03-21 ~ 2004-09-17
    IIF 74 - Director → ME
  • 11
    KIRKHAMPTON LAND LTD - 2017-03-28
    22 Chancery Lane, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -411,570 GBP2024-03-31
    Officer
    2017-03-13 ~ 2021-06-18
    IIF 64 - Director → ME
    Person with significant control
    2019-05-14 ~ 2021-06-18
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    C/o Cg&co Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,000 GBP2017-10-31
    Officer
    2015-01-19 ~ 2018-01-22
    IIF 67 - Director → ME
  • 13
    C/o Restructuring & Recovery Services (rrs), S&w Partners Llp 45 Gresham Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -42,426 GBP2020-03-29
    Officer
    2015-04-09 ~ 2019-02-28
    IIF 87 - Director → ME
  • 14
    MINTON DEVELOPMENT ESTATES LIMITED - 2017-09-13
    *default*, 290 Moston Lane, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    50,012 GBP2020-03-29
    Officer
    2015-04-08 ~ 2019-02-28
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-28
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Unit 10 Unit 10 Bramery Business Park, Alstone Lane, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    2008-05-22 ~ 2016-09-30
    IIF 85 - Director → ME
  • 16
    8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    1999-02-02 ~ 2010-01-29
    IIF 59 - Secretary → ME
  • 17
    8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (4 parents)
    Officer
    2010-12-10 ~ 2010-12-20
    IIF 54 - LLP Designated Member → ME
  • 18
    8 De Walden Court 85 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    2008-05-29 ~ 2020-04-16
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2020-04-16
    IIF 109 - Right to surplus assets - More than 25% but not more than 50% OE
  • 19
    8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    2009-04-30 ~ 2020-04-16
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2020-04-16
    IIF 108 - Has significant influence or control OE
  • 20
    Sarah Place Accountants, Boldero Road, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,750 GBP2024-09-30
    Officer
    1999-02-09 ~ 2002-05-31
    IIF 25 - Director → ME
  • 21
    CHANTAY LIMITED - 1993-06-09
    Urang Property Management Ltd, 196 New Kings Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    1995-03-07 ~ 1999-05-09
    IIF 49 - Director → ME
  • 22
    MINTON QUEEN'S PARK MANAGEMENT COMPANY LIMITED - 2003-10-10
    74 Salusbury Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-07-31
    Officer
    2002-07-17 ~ 2004-02-26
    IIF 28 - Director → ME
  • 23
    Churchill House, 137 - 139 Brent Street, London, England
    Dissolved Corporate
    Officer
    2014-02-19 ~ 2015-03-20
    IIF 66 - Director → ME
  • 24
    MINTON TWENTY-THREE LIMITED - 2007-01-03
    Global House Unit 1 Global House, Red Lion Business Park, Red Lion Road, Surbiton, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-10-31
    Officer
    2004-11-29 ~ 2018-02-20
    IIF 78 - Director → ME

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.