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

Metcalfe, Stephen Donald

    Related profiles found in government register
  • Metcalfe, Stephen Donald
    British businessman born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre House 11-15, William Road, London, NW1 3ER

      IIF 1
  • Metcalfe, Stephen Donald
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 385-389, Oxford Street, Aesthetic By Shanty, London, W1C 2NB, England

      IIF 2
    • icon of address 4, Naxos Building, 4 Hutchings Street, London, E14 8JR, United Kingdom

      IIF 3
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 4
  • Metcalfe, Stephen Donald
    British consultant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Naxos Building, Hutchings Street, London, London, E14 8JR, United Kingdom

      IIF 5
    • icon of address Naxos Building, 4 Hutchings Street, London, E14 8JR, United Kingdom

      IIF 6
  • Metcalfe, Stephen Donald
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acorn House, 33 Churchfield Road, London, W3 6AY, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Child & Child, Nova North, 11 Bressenden Place, London, SW1E 5BY

      IIF 13
    • icon of address C/o Child & Child, Nova North, 11 Bressenden Place, London, SW1E 5BY, England

      IIF 14
    • icon of address Suite 1, 5 High Street, Maidenhead, Berkshire, SL6 2BQ, England

      IIF 15
  • Metcalfe, Stephen Donald
    British entrepreneur born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Pallister Terrace, Roehampton Vale, London, SW15 3ER, England

      IIF 16
  • Metcalfe, Stephen Donald
    British investment manager born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29/30, Fitzroy Square, London, W1T 6LQ, United Kingdom

      IIF 17
  • Metcalfe, Stephen Donald
    British management of real estate activities born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, 5 High Street, Maidenhead, SL6 2BQ, England

      IIF 18
  • Metcalfe, Stephen Donald
    British investment manager born in July 1967

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 29/30, Fitzroy Square, London, W1T 6LQ, United Kingdom

      IIF 19 IIF 20
  • Metcalfe, Stephen Donald
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acorn House, 33 Churchfield Road, London, W3 6AY, England

      IIF 21 IIF 22
  • Metcalfe, Stephen Donald
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Pallister Terrace, London, SW15 3ER, United Kingdom

      IIF 23
    • icon of address 3, Pallister Terrace, Roehampton Vale, London, SW15 3ER, England

      IIF 24 IIF 25
    • icon of address Acorn House, 33 Churchfield Road, London, W3 6AY, England

      IIF 26
    • icon of address Acorn House, 33 Churchfield Road, London, W3 6AY, United Kingdom

      IIF 27
    • icon of address Aesthetics By Shanty, 385-389 Oxford Street, London, W1C 2NB, United Kingdom

      IIF 28
    • icon of address 5, High Street, Maidenhead, SL6 1JN, England

      IIF 29
    • icon of address Suite 1, 5 High Street, Maidenhead, Berkshire, SL6 1JN, England

      IIF 30 IIF 31 IIF 32
    • icon of address 457, Southchurch Road, Southend-on-sea, Essex, SS1 2PH, England

      IIF 34
  • Metcalfe, Stephen Donald
    British investment director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, 5 High Street, Maidenhead, Berkshire, SL6 1JN, England

      IIF 35
    • icon of address Suite 1, 5 High Street, Maidenhead, SL6 1JN, United Kingdom

      IIF 36
  • Metcalfe, Stephen Donald
    British investment manager born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Regent Grove, Holly Walk, Leamington Spa, CV32 4NN, England

      IIF 37 IIF 38
  • Metcalfe, Stephen Donald
    British investor born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 27 Barleylands, Barleylands Road, Billericay, CM11 2UD, England

      IIF 39
  • Metcalfe, Stephen Donald
    British management of real estate activities born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, 5 High Street, Maidenhead, Berkshire, SL6 1JN, England

      IIF 40
  • Mr Stephen Donald Metcalfe
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Audit House, 151 High Street, Billericay, Essex, CM12 9AB, United Kingdom

      IIF 41
    • icon of address 3, Pallister Terrace, London, SW15 3ER, United Kingdom

      IIF 42 IIF 43
    • icon of address 3, Pallister Terrace, Roehampton Vale, London, SW15 3ER, England

      IIF 44 IIF 45
    • icon of address 3, Pallister Terrace, Roehampton Vale, London, SW15 3ER, United Kingdom

      IIF 46
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 47
    • icon of address Market House, 10 Market Walk, Saffron Walden, Essex, CB10 1JZ, United Kingdom

      IIF 48
  • Stephen Donald Metcalfe
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acorn House, 33 Churchfield Road, London, W3 6AY, United Kingdom

      IIF 49 IIF 50
    • icon of address Suite 1, 5 High Street, Maidenhead, Berkshire, SL6 2BQ, England

      IIF 51
  • Mr Stephen Metcalfe
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 457, Southchurch Road, Southend-on-sea, Essex, SS1 2PH, England

      IIF 52
  • Mr Stephen Donald Metcalfe
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Audit House, 151, High Street, Billericay, CM12 9AB, United Kingdom

      IIF 53
    • icon of address 27 Regent Grove, Holly Walk, Leamington Spa, CV32 4NN, England

      IIF 54
    • icon of address 3, Pallister Terrace, Roehampton Vale, London, SW15 3ER, England

      IIF 55
    • icon of address Acorn House, 33 Churchfield Road, London, W3 6AY, England

      IIF 56
    • icon of address Acorn House, 33 Churchfield Road, London, W3 6AY, United Kingdom

      IIF 57
    • icon of address 5, High Street, Maidenhead, SL6 1JN, England

      IIF 58
    • icon of address Suite 1, 5 High Street, Maidenhead, Berkshire, SL6 1JN, England

      IIF 59 IIF 60 IIF 61
    • icon of address 457, Southchurch Road, Southend-on-sea, Essex, SS1 2PH, England

      IIF 62
child relation
Offspring entities and appointments
Active 32
  • 1
    AESTHETICS BY SHANTY LIMITED - 2025-04-15
    BLACKBRIAR LIMITED - 2024-08-03
    icon of address Aesthetics By Shanty, 385-389 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18,269 GBP2024-07-31
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 28 - Director → ME
  • 2
    AESTHETIC BY SHANTY LIMITED - 2025-04-17
    icon of address 2 Braybank, Bray, Maidenhead, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -26,680 GBP2020-02-29
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 27 Regent Grove Holly Walk, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,890,353 GBP2024-06-30
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 54 - Right to appoint or remove directorsOE
  • 5
    icon of address 457 Southchurch Road, Southend-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 6
    icon of address 3 Pallister Terrace, Roehampton Vale, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 7
    icon of address Suite 1 5 High Street, Maidenhead, Berkshire, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    299,059 GBP2024-03-31
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 27 Barleylands Barleylands Road, Billericay, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,148,091 GBP2022-10-31
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Acorn House, 33 Churchfield Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address Acorn House, 33 Churchfield Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 8 - Director → ME
  • 11
    GOLDEN EARTH COPSE LTD - 2024-04-09
    icon of address Acorn House, 33 Churchfield Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -98,701 GBP2024-08-31
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 9 - Director → ME
  • 12
    GOLDEN EARTH MARGIN LIMITED - 2021-12-10
    icon of address Acorn House, 33 Churchfield Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    109,710 GBP2023-09-30
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Acorn House, 33 Churchfield Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,926,251 GBP2024-05-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address Acorn House, 33 Churchfield Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -772,596 GBP2024-04-30
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 22 - Director → ME
  • 15
    icon of address 27 Regent Grove, Holly Walk, Leamington Spa, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -38,331 GBP2023-06-30
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 37 - Director → ME
  • 16
    icon of address Suite 1 5 High Street, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    icon of address Acorn House, 33 Churchfield Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 21 - Director → ME
  • 18
    icon of address 5 High Street, Maidenhead, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 36 - Director → ME
  • 19
    icon of address Acorn House, 33 Churchfield Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -17,894 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    UP HYGOGG LIMITED - 2025-01-06
    icon of address Acorn House, 33 Churchfield Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,484 GBP2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 10 - Director → ME
  • 22
    icon of address 29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -40,929 GBP2019-02-28
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 19 - Director → ME
  • 23
    icon of address Suite 1 5 High Street, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 24
    icon of address 5 High Street, Maidenhead, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    63 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 25
    USHYMA COPSE LIMITED - 2024-03-16
    icon of address Acorn House, 33 Churchfield Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -5,988 GBP2024-03-31
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 26
    icon of address First Floor, Audit House, 151 High Street, Billericay, Essex, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    125,050 GBP2020-08-31
    Officer
    icon of calendar 2019-08-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Suite 1 5 High Street, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,046 GBP2024-05-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 26 - Director → ME
  • 28
    icon of address Suite 1 5 High Street, Maidenhead, Berkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -5,908 GBP2024-08-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 29
    icon of address 3 Pallister Terrace, Roehampton Vale, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 24 - Director → ME
  • 30
    icon of address Suite 1 5 High Street, Maidenhead, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,906 GBP2024-01-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 31
    icon of address 3 Pallister Terrace, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 4 Hadleigh Business Centre, 351 London Road Hadleigh, Benfleet, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-10 ~ dissolved
    IIF 3 - Director → ME
Ceased 12
  • 1
    CASTLE ROCK CAPITAL MANAGEMENT LIMITED - 2021-02-24
    CASTLE ROCK CAPITAL ADVISORS LTD - 2011-05-03
    CASTLE ROCK CAPITAL CONSULTING LIMITED - 2011-03-15
    CTI PRODUCTS (UK) LTD - 2010-12-14
    icon of address Orchard House Amersham Road, Hazlemere, High Wycombe, Bucks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -351,297 GBP2023-12-31
    Officer
    icon of calendar 2010-05-01 ~ 2010-10-07
    IIF 6 - Director → ME
  • 2
    icon of address 27 Regent Grove Holly Walk, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,890,353 GBP2024-06-30
    Officer
    icon of calendar 2016-01-25 ~ 2020-12-31
    IIF 17 - Director → ME
  • 3
    BERKELEY SQUARE FILMS LIMITED - 2011-04-07
    RESIDENTIAL INVESTMENT OPPORTUNITIES LIMITED - 2010-04-11
    icon of address 43 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-29 ~ 2011-09-01
    IIF 5 - Director → ME
  • 4
    CERES MEDIA PLC - 2015-02-03
    INTERNATIONAL MEDIA GROUP PLC - 2010-04-19
    INTERMEDIA ACQUISITION PLC - 2009-06-16
    icon of address 16 Chequer Street, St. Albans, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    65,088 GBP2021-12-31
    Officer
    icon of calendar 2010-04-19 ~ 2011-04-11
    IIF 1 - Director → ME
  • 5
    icon of address Unit 27 Barleylands Barleylands Road, Billericay, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,148,091 GBP2022-10-31
    Person with significant control
    icon of calendar 2017-10-10 ~ 2018-06-01
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    FPR GLOBAL PLC - 2022-04-06
    icon of address 47 Antill Road Antill Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -348,915 GBP2020-03-31
    Officer
    icon of calendar 2018-03-08 ~ 2018-06-13
    IIF 14 - Director → ME
  • 7
    GOLDEN EARTH COPSE LTD - 2024-04-09
    icon of address Acorn House, 33 Churchfield Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -98,701 GBP2024-08-31
    Officer
    icon of calendar 2019-08-30 ~ 2023-10-27
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ 2020-01-29
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Acorn House, 33 Churchfield Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,926,251 GBP2024-05-31
    Person with significant control
    icon of calendar 2024-03-04 ~ 2024-11-19
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Acorn House, 33 Churchfield Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -772,596 GBP2024-04-30
    Officer
    icon of calendar 2020-04-16 ~ 2023-10-27
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ 2020-08-20
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 50 Church Road, Ramsden Heath, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,664 GBP2018-09-30
    Officer
    icon of calendar 2017-09-21 ~ 2018-08-08
    IIF 13 - Director → ME
  • 11
    USHYMA COPSE LIMITED - 2024-03-16
    icon of address Acorn House, 33 Churchfield Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -5,988 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-11 ~ 2020-03-18
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 12
    icon of address Suite 1 5 High Street, Maidenhead, Berkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -5,908 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-18 ~ 2020-08-19
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.