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

Stern, Joseph

    Related profiles found in government register
  • Stern, Joseph
    British businessman born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Grosvenor Way, London, E5 9ND, England

      IIF 1
  • Stern, Joseph
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 St Andrews Grove, London, N16 5NF

      IIF 2
    • icon of address 115, Craven Park Road, London, N15 6BL

      IIF 3
    • icon of address 13, Grosvenor Way, London, E5 9ND

      IIF 4
    • icon of address 20 Hurstdene Gardens, London, N15 6NA

      IIF 5
    • icon of address Russell Lodge, 23a St. Andrew's Grove, London, N16 5NF, England

      IIF 6
    • icon of address Unit 1, Norman Road, London, N15 4ND, England

      IIF 7
  • Stern, Joseph
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
  • Stern, Joseph
    British manager born in November 1972

    Resident in England

    Registered addresses and corresponding companies
  • Stern, Joseph
    British businessperson born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Queen Elizabeths Walk, London, N16 5UQ, England

      IIF 23
  • Stern, Joseph
    British businessperson born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Dunsmure Road, London, N16 5JY, England

      IIF 24
    • icon of address 88, Queen Elizabeths Walk, London, N16 5UQ, England

      IIF 25
  • Stern, Joseph
    British co director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Fountayne Road, London, N16 7EA

      IIF 26
    • icon of address 88 Queen Elizabeths Walk, London, N16 5UQ

      IIF 27
  • Stern, Joseph
    British co.director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Queen Elizabeths Walk, London, N16 5UQ

      IIF 28
  • Stern, Joseph
    British company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Craven Park Road, London, N15 6AB, England

      IIF 29
    • icon of address 88 Queen Elizabeths Walk, London, N16 5UQ

      IIF 30 IIF 31 IIF 32
    • icon of address 88, Queen Elizabeths Walk, London, N16 5UQ, England

      IIF 33
    • icon of address 923, Finchley Road, London, NW11 7PE, England

      IIF 34
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU

      IIF 35
    • icon of address 158, Cromwell Road, Manchester, M6 6DE, United Kingdom

      IIF 36
  • Stern, Joseph
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5b, Cranwich Road, London, N16 5HZ, England

      IIF 37 IIF 38
    • icon of address 80, Dunsmure Road, London, N16 5JY, United Kingdom

      IIF 39 IIF 40
    • icon of address 88 Queen Elizabeths Walk, London, N16 5UQ

      IIF 41
  • Stern, Joseph
    British none born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Queen Elizabeths Walk, London, London, N16 5UQ, Uk

      IIF 42
  • Stern, Joseph
    British property born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Fountayne Road, London, N16 7EA

      IIF 43
  • Stern, Joseph
    British property investor born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Queen Elizabeths Walk, London, N16 5UQ

      IIF 44
  • Stern, Joseph
    British company director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Urban Hive, Theydon Road, London, E5 9BQ, England

      IIF 45
    • icon of address 12, Urban Hive, Theydon Road, London, E5 9BQ, United Kingdom

      IIF 46
  • Stern, Joseph
    British director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
  • Stern, Jospeh
    British business person born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Floor, 49 St. Kilda's Road, London, N16 5BS, England

      IIF 55
  • Stern, Yoel
    British businessperson born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5b, Cranwich Road, London, N16 5HZ, England

      IIF 56
  • Stern, Yoel
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Stern, Yoel
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Stern, Elias
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, East Bank, London, N16 5QS, England

      IIF 63
  • Stern, Elias
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 94 Stamford Hill, London, N16 6XS, England

      IIF 64
  • Stern, Elias
    British manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, East Bank, London, N16 5QS, England

      IIF 65
  • Mr Elias Stern
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Grosvenor Way, London, E5 9ND

      IIF 66
  • Mr Joseph Stern
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Grosvenor Way, London, E5 9ND

      IIF 67
    • icon of address 20 Hurstdene Gardens, London, N15 6NA, England

      IIF 68
    • icon of address 23a, St. Andrew's Grove, London, N16 5NF

      IIF 69
    • icon of address Russell Lodge, 23a St. Andrew's Grove, London, N16 5NF, England

      IIF 70
    • icon of address Unit 1, Norman Road, London, N15 4ND, England

      IIF 71 IIF 72
    • icon of address Unit 13, Grosvenor Way, London, E5 9ND

      IIF 73
  • Stern, Joseph
    British

    Registered addresses and corresponding companies
  • Stern, Joseph
    British company director

    Registered addresses and corresponding companies
    • icon of address 88 Queen Elizabeths Walk, London, N16 5UQ

      IIF 76
  • Stern, Joseph
    British director

    Registered addresses and corresponding companies
    • icon of address 20 Hurstdene Gardens, London, N15 6NA

      IIF 77
  • Stern, Joseph
    British manager

    Registered addresses and corresponding companies
    • icon of address 20 Hurstdene Gardens, London, N15 6NA

      IIF 78
  • Sternlight, Joseph Isaac
    British co director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Bridge Lane, London, NW11 0ER

      IIF 79
  • Sternlight, Joseph Isaac
    British commercial director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Bridge Lane, London, NW11 0ER, England

      IIF 80
  • Sternlight, Joseph Isaac
    British company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
  • Sternlight, Joseph Isaac
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Bridge Lane, London, NW11 0ER

      IIF 100
    • icon of address 104, Bridge Lane, London, NW11 0ER, United Kingdom

      IIF 101
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 102
  • Sternlight, Joseph Isaac
    British property consultant born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Bridge Lane, London, NW11 0ER

      IIF 103
  • Sternlight, Joseph Isaac
    British property developer born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Bridge Lane, London, NW11 0ER

      IIF 104
  • Sternlight, Joseph Isaac
    British property investor/developer born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Bridge Lane, London, NW11 0ER, United Kingdom

      IIF 105
  • Mr Joseph Stern
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mr Elias Stern
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Joseph Stern
    English born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Hurstdene Gardens, London, N15 6NA, England

      IIF 127
    • icon of address Russell Lodge, 23 St. Andrew's Grove, London, N16 5NF, England

      IIF 128
  • Mr Joseph Stern
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Urban Hive, Theydon Road, London, E5 9BQ, England

      IIF 129 IIF 130
    • icon of address 12, Urban Hive, Theydon Road, London, E5 9BQ, United Kingdom

      IIF 131
    • icon of address 6c, Dunsmure Road, London, N16 5PW, England

      IIF 132
  • Mr Yoel Stern
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Sternlight, Joseph
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Bridge Lane, London, NW11 0ER, United Kingdom

      IIF 138
  • Sternlight, Joseph Isaac
    British

    Registered addresses and corresponding companies
  • Sternlight, Joseph Isaac
    British company director

    Registered addresses and corresponding companies
  • Sternlight, Joseph Isaac
    British property developer

    Registered addresses and corresponding companies
    • icon of address 104 Bridge Lane, London, NW11 0ER

      IIF 148
  • Sternloght, Joseph Isaac
    British company director

    Registered addresses and corresponding companies
    • icon of address 104 Bridge Lane, London, NW11 0ER

      IIF 149
  • Mr Joseph Sternlight
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Bridge Lane, London, NW11 0ER, England

      IIF 150
  • Stern, Yoel
    British businessperson born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Cranwich Road, Stamford Hill, London, N16 5JN, United Kingdom

      IIF 151
  • Stern, Joseph

    Registered addresses and corresponding companies
    • icon of address Russel Lodge, 23a St. Andrew's Grove, London, N16 5NF, United Kingdom

      IIF 152
  • Joseph Isaac Sternlight
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New, Burlington House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 153
  • Joseph Stern
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Grosvenor Way, London, E5 9ND, United Kingdom

      IIF 154 IIF 155
    • icon of address C/o 32, Castlewood Road, London, N16 6DW, United Kingdom

      IIF 156
  • Mr Joseph Stern
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a, St. Andrew's Grove, London, N16 5NF, England

      IIF 157
  • Mr Joseph Isaac Stenlight
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 North End Road, Golders Green, London, NW11 7RJ

      IIF 158
  • Sternlight, Joseph Isaac
    British company director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sternlight, Joseph Isaac
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Bridge Lane, London, NW11 0ER, United Kingdom

      IIF 161
  • Sternlight, Joseph Isaac
    British property developer born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 162
  • Elias Stern
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, East Bank, London, N16 5QS, England

      IIF 163
  • Mr Joseph Isaac Sternlight
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
  • Sternlight, Joseph

    Registered addresses and corresponding companies
    • icon of address 104, Bridge Lane, London, NW11 0ER, United Kingdom

      IIF 180
  • Mr Joseph Stern
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5b, Cranwich Road, London, N16 5HZ, England

      IIF 181
  • Joseph Sternlight
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Bridge Lane, London, NW11 0ER, United Kingdom

      IIF 182
  • Joseph Isaac Sternlight
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Bridge Lane, London, NW11 0ER, United Kingdom

      IIF 183 IIF 184
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 185
child relation
Offspring entities and appointments
Active 78
  • 1
    AVELLAN LIMITED - 2005-02-14
    icon of address Owletts, Main House The Street, Cobham, Gravesend, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2005-02-07 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Fixed Assets (Company account)
    21,000 GBP2024-10-31
    Officer
    icon of calendar 2014-10-21 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 28 Minchenden Crescent, London
    Active Corporate (3 parents)
    Fixed Assets (Company account)
    6,956 GBP2024-02-28
    Officer
    icon of calendar 2011-04-06 ~ now
    IIF 42 - Director → ME
  • 4
    icon of address 115 Craven Park Road, London
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -78,561 GBP2024-08-31
    Officer
    icon of calendar 2017-08-11 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address 12 Urban Hive, Theydon Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -233,582 GBP2024-09-30
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ 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
  • 6
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    ANGLO DALMATIA DEVELOPMENTS LIMITED - 2018-04-06
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2005-11-04 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 8
    CARATS DIRECT LIMITED - 2021-07-30
    DOUBLEHEIGHTS LIMITED - 2004-01-05
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -423,229 GBP2024-01-31
    Officer
    icon of calendar 2003-12-27 ~ now
    IIF 92 - Director → ME
    icon of calendar ~ now
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Stenco Products Ltd, 13 Grosvenor Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,517 GBP2024-07-31
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 68 - Has significant influence or controlOE
  • 10
    MANSION HOUSE (NEWBURY) LTD - 2023-01-19
    CROATIA REALTY LIMITED - 2014-12-04
    icon of address 42 Heathfield Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,831 GBP2024-12-31
    Officer
    icon of calendar 2007-12-20 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 11
    ATOPIC DERMATITIS RELIEF LTD - 2021-02-01
    KUMI URI - 2017-03-23
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 162 - Director → ME
    icon of calendar 2016-05-10 ~ now
    IIF 180 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 36 Ravensdale Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,915 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 13
    BON APPETIT SERVICES LTD - 2001-12-07
    BALAGAN INVESTMENT LTD - 2002-11-15
    DAFADAY PROPERTY SERVICES LIMITED - 2002-09-12
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    335,383 GBP2023-10-31
    Officer
    icon of calendar 2002-11-08 ~ now
    IIF 94 - Director → ME
    icon of calendar 2002-11-08 ~ now
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 23a St. Andrew's Grove, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,886 GBP2024-06-30
    Officer
    icon of calendar 2018-07-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 104 Bridge Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 16
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 160 - Director → ME
  • 17
    icon of address 12 Urban Hive Theydon Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -468,505 GBP2024-05-31
    Officer
    icon of calendar 2017-05-24 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 12 Urban Hive Theydon Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    408,300 GBP2024-08-31
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 45 - Director → ME
  • 19
    icon of address 12 Urban Hive, Theydon Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -81,171 GBP2024-03-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 51 - Director → ME
  • 20
    icon of address 13 Grosvenor Way, London
    Active Corporate (3 parents)
    Equity (Company account)
    58,930 GBP2024-09-30
    Officer
    icon of calendar 2000-09-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 67 - Has significant influence or controlOE
  • 21
    GOLD PARADISE LIMITED - 2005-09-13
    HURRICANE CHARLIE LIMITED - 2008-02-13
    BEEHIVE MILLS (MANCHESTER) LIMITED - 2004-01-05
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-29
    Officer
    icon of calendar 1999-09-14 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Fordgate House, 1 Allsop Place, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -6,792 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-10-29 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 23
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    575,553 GBP2024-04-30
    Officer
    icon of calendar 1999-11-23 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    177,821 GBP2024-11-30
    Officer
    icon of calendar 2012-08-22 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 126 - Has significant influence or controlOE
  • 25
    icon of address 179 Station Road, Edgware, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 8 - Director → ME
  • 26
    icon of address 923 Finchley Road, London, England
    Active Corporate (4 parents, 8 offsprings)
    Net Assets/Liabilities (Company account)
    513,819 GBP2024-06-30
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 34 - Director → ME
  • 27
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-09 ~ now
    IIF 30 - Director → ME
  • 28
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,698 GBP2023-10-31
    Officer
    icon of calendar 2005-10-19 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 29
    BEEHIVE MILLS LIMITED - 2002-09-12
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -391,665 GBP2023-03-31
    Officer
    icon of calendar 1993-04-30 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 30
    SPEARGLADE (STOKE) LIMITED - 2019-06-05
    SPEARGLADE (STOKE) LIMITED - 2005-10-07
    FIFTH AVENUE HOMES LIMITED - 2006-02-16
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -49,341 GBP2024-03-31
    Officer
    icon of calendar 2000-11-10 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 80 Dunsmure Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,889 GBP2024-02-28
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ now
    IIF 116 - Right to appoint or remove directorsOE
  • 32
    icon of address 6c Dunsmure Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 54 - Director → ME
  • 33
    icon of address 5b Cranwich Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,534 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 86 Queen Elizabeths Walk, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,269 GBP2024-06-30
    Officer
    icon of calendar 2013-06-26 ~ now
    IIF 23 - Director → ME
  • 35
    icon of address 88 Queen Elizabeths Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,393 GBP2024-02-28
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 119 - Has significant influence or controlOE
  • 36
    icon of address 5b Cranwich Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,429 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    IIF 134 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 23a St. Andrew's Grove, London
    Active Corporate (2 parents)
    Equity (Company account)
    135,947 GBP2024-06-30
    Officer
    icon of calendar 2005-05-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    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
  • 38
    icon of address 88 Queen Elizabeths Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    190 GBP2024-02-28
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 39
    icon of address 23a St. Andrew's Grove, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,113,903 GBP2024-05-31
    Officer
    icon of calendar 2006-05-30 ~ now
    IIF 13 - Director → ME
    icon of calendar 2006-05-30 ~ now
    IIF 77 - Secretary → ME
  • 40
    icon of address Unit 1 Norman Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,150 GBP2024-04-30
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 127 - Has significant influence or controlOE
  • 41
    icon of address 31 East Bank, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,071 GBP2024-09-30
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 20 Hurstdene Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,592 GBP2024-11-30
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 80 Dunsmure Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -898 GBP2024-06-30
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ now
    IIF 117 - Right to appoint or remove directorsOE
  • 44
    icon of address New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 45
    icon of address 12 Urban Hive Theydon Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,206 GBP2024-11-30
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 48 - Director → ME
  • 46
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 35 - Director → ME
  • 47
    icon of address White Lilacs, Leige Avenue, Canvey Island, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 19 - Director → ME
  • 48
    icon of address 104 Bridge Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 161 - Director → ME
  • 49
    icon of address 104 Bridge Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 31 East Bank, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 51
    icon of address 80 Dunsmure Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,481 GBP2024-02-28
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 115 - Has significant influence or controlOE
  • 52
    icon of address New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,714,795 GBP2018-12-31
    Officer
    icon of calendar 1999-08-31 ~ now
    IIF 32 - Director → ME
  • 53
    icon of address 158 Cromwell Road, Salford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address Unit 1 Norman Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,348 GBP2024-02-29
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 55
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,786 GBP2024-05-31
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 56
    icon of address 5 North End Road, Golders Green, London
    Active Corporate (3 parents)
    Equity (Company account)
    775,467 GBP2024-01-31
    Officer
    icon of calendar 2000-04-03 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address Top Floor, 49 St. Kilda's Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,623 GBP2024-02-28
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 58
    icon of address 29 Fountayne Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    512,413 GBP2020-03-27
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 43 - Director → ME
  • 59
    icon of address 5b Cranwich Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,594 GBP2024-07-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 38 - Director → ME
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    IIF 137 - Has significant influence or controlOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 60
    BEEHIVE MILL (ANCOATS) LTD - 2013-07-24
    BRANKSOME COURT LTD - 2001-04-10
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -765,403 GBP2024-09-30
    Officer
    icon of calendar 1996-10-02 ~ now
    IIF 85 - Director → ME
    icon of calendar 1996-10-02 ~ now
    IIF 145 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address Unit 1 Norman Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,129,988 GBP2024-06-30
    Officer
    icon of calendar 2003-06-26 ~ now
    IIF 22 - Director → ME
    icon of calendar 2003-06-26 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address Unit 1 Norman Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,945 GBP2024-06-30
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ now
    IIF 157 - Right to appoint or remove directorsOE
  • 63
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    937,892 GBP2023-04-30
    Officer
    icon of calendar 1999-11-23 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 5b Cranwich Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -68,843 GBP2024-01-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 125 Chardmore Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,417 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 5b Cranwich Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 67
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ now
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 5b Cranwich Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,230 GBP2024-03-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 37 - Director → ME
    icon of calendar 2017-03-23 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 135 - Has significant influence or controlOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 69
    icon of address Unit 13, Grosvenor Way, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,768 GBP2024-08-31
    Officer
    icon of calendar 2006-08-08 ~ now
    IIF 5 - Director → ME
    icon of calendar 2006-08-08 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Has significant influence or controlOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 70
    icon of address 17 St Andrews Grove, London
    Active Corporate (4 parents)
    Equity (Company account)
    -127,836 GBP2024-01-31
    Officer
    icon of calendar 2014-10-27 ~ now
    IIF 2 - Director → ME
  • 71
    icon of address 13 Grosvenor Way, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    981 GBP2024-01-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    THE MOSHE & LEAH DERMER CHARITY - 1999-05-07
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-04-14 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    icon of address 13 Durley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,372 GBP2024-09-30
    Officer
    icon of calendar 2012-09-14 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ now
    IIF 133 - Has significant influence or controlOE
  • 74
    icon of address New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 97 - Director → ME
  • 75
    CROWN & CASTLE STUDIOS LIMITED - 2012-02-16
    UPPERGUILD LIMITED - 2005-08-26
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,823,306 GBP2024-02-29
    Officer
    icon of calendar 1999-11-23 ~ now
    IIF 79 - Director → ME
    icon of calendar ~ now
    IIF 139 - Secretary → ME
  • 76
    icon of address 5b Cranwich Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -986 GBP2024-02-28
    Officer
    icon of calendar 2016-02-04 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 136 - Has significant influence or controlOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 77
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-02-27
    Officer
    icon of calendar 2003-06-25 ~ now
    IIF 141 - Secretary → ME
  • 78
    icon of address Russell Lodge, 23a St. Andrew's Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
Ceased 29
  • 1
    icon of address 5b Cranwich Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2016-07-08 ~ 2019-12-31
    IIF 1 - Director → ME
  • 2
    ANGLO DALMATIA DEVELOPMENTS LIMITED - 2018-04-06
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2005-11-04 ~ 2007-10-22
    IIF 146 - Secretary → ME
  • 3
    CARATS DIRECT LIMITED - 2021-07-30
    DOUBLEHEIGHTS LIMITED - 2004-01-05
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -423,229 GBP2024-01-31
    Officer
    icon of calendar ~ 1999-12-31
    IIF 100 - Director → ME
  • 4
    ATOPIC DERMATITIS RELIEF LTD - 2021-02-01
    KUMI URI - 2017-03-23
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-22 ~ 2015-10-21
    IIF 101 - Director → ME
  • 5
    icon of address 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    390,739 GBP2024-04-30
    Officer
    icon of calendar 1998-09-28 ~ 2023-05-23
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-20
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Js & Co Accountants, 26 Theydon Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,405 GBP2024-10-31
    Officer
    icon of calendar 2001-11-12 ~ 2004-05-10
    IIF 104 - Director → ME
    icon of calendar 2001-11-12 ~ 2004-05-10
    IIF 148 - Secretary → ME
  • 7
    icon of address 12 Urban Hive Theydon Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -468,505 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-24 ~ 2018-01-09
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 12 Urban Hive Theydon Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    408,300 GBP2024-08-31
    Officer
    icon of calendar 2020-06-23 ~ 2020-12-24
    IIF 50 - Director → ME
    icon of calendar 2019-06-14 ~ 2019-06-24
    IIF 52 - Director → ME
  • 9
    GOLD PARADISE LIMITED - 2005-09-13
    HURRICANE CHARLIE LIMITED - 2008-02-13
    BEEHIVE MILLS (MANCHESTER) LIMITED - 2004-01-05
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-29
    Officer
    icon of calendar 1999-09-14 ~ 2001-06-18
    IIF 149 - Secretary → ME
  • 10
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-05-30 ~ 2007-05-03
    IIF 12 - Director → ME
  • 11
    RIDGELINE ESTATES LTD - 2016-08-02
    GRAVITY INVESTMENTS LTD - 2017-02-14
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    204,768 GBP2023-06-27
    Officer
    icon of calendar 2017-02-01 ~ 2018-02-15
    IIF 80 - Director → ME
  • 12
    BEEHIVE MILLS LIMITED - 2002-09-12
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -391,665 GBP2023-03-31
    Officer
    icon of calendar ~ 1993-04-30
    IIF 140 - Secretary → ME
  • 13
    SPEARGLADE (STOKE) LIMITED - 2019-06-05
    SPEARGLADE (STOKE) LIMITED - 2005-10-07
    FIFTH AVENUE HOMES LIMITED - 2006-02-16
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -49,341 GBP2024-03-31
    Officer
    icon of calendar 2000-11-10 ~ 2005-11-04
    IIF 147 - Secretary → ME
  • 14
    icon of address 5b Cranwich Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,429 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ 2021-04-04
    IIF 29 - Director → ME
  • 15
    icon of address Lower Ground, 216 Lordship Road, London, Uk Mainland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-14 ~ 2022-12-14
    IIF 18 - Director → ME
  • 16
    icon of address 31 East Bank, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,071 GBP2024-09-30
    Officer
    icon of calendar 2015-09-26 ~ 2021-05-21
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ 2021-05-21
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    BLUEFIELD JOB LTD - 2020-09-03
    icon of address 12 Urban Hive, Theydon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -192,709 GBP2024-04-30
    Officer
    icon of calendar 2019-04-12 ~ 2022-12-21
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2022-12-21
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 357 City Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-07-27
    IIF 41 - Director → ME
  • 19
    icon of address 186 Lordship Road Lordship Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,023 GBP2024-12-31
    Officer
    icon of calendar 2005-12-22 ~ 2018-02-12
    IIF 75 - Secretary → ME
  • 20
    icon of address White Lilacs, Leige Avenue, Canvey Island, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ 2022-11-04
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address 104 Bridge Lane, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-06-17 ~ 2025-06-20
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
  • 22
    icon of address Unit 1 Norman Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    292,300 GBP2024-06-30
    Officer
    icon of calendar 2016-06-09 ~ 2023-09-22
    IIF 152 - Secretary → ME
  • 23
    icon of address 2 Leeside Crescent, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -169,163 GBP2023-11-30
    Officer
    icon of calendar 2018-07-24 ~ 2021-08-23
    IIF 95 - Director → ME
  • 24
    icon of address Top Floor, 49 St. Kilda's Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,623 GBP2024-02-28
    Officer
    icon of calendar 2006-07-13 ~ 2023-10-18
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ 2023-10-19
    IIF 122 - Ownership of shares – 75% or more OE
  • 25
    icon of address 29 Fountayne Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    512,413 GBP2020-03-27
    Officer
    icon of calendar 2004-09-01 ~ 2016-08-10
    IIF 27 - Director → ME
    icon of calendar 2018-11-15 ~ 2018-11-15
    IIF 26 - Director → ME
  • 26
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    937,892 GBP2023-04-30
    Officer
    icon of calendar ~ 1992-06-25
    IIF 83 - Director → ME
    icon of calendar ~ 1992-12-10
    IIF 142 - Secretary → ME
  • 27
    icon of address 34 Heathland Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-27 ~ 1997-08-01
    IIF 76 - Secretary → ME
  • 28
    CROWN & CASTLE STUDIOS LIMITED - 2012-02-16
    UPPERGUILD LIMITED - 2005-08-26
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,823,306 GBP2024-02-29
    Officer
    icon of calendar ~ 1998-04-06
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-17
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address 6c Dunsmure Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-09 ~ 2018-04-13
    IIF 53 - Director → ME

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.