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

Rivlin, Paul Denis

    Related profiles found in government register
  • Rivlin, Paul Denis
    British banker born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Palatium, Po Box 1286, St Albans, AL1 9ET, England

      IIF 1 IIF 2
  • Rivlin, Paul Denis
    British commercial director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Ap 5.2 Percivall House, 64 Bartholomew Close, London, EC1A 7BF, England

      IIF 3
  • Rivlin, Paul Denis
    British company director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ap 6.2 Percivall House, 64 Bartholomew Close, London, EC1A 7BF, England

      IIF 4
    • icon of address Palatium, Po Box 1286, St. Albans, AL1 9ET, England

      IIF 5 IIF 6 IIF 7
  • Rivlin, Paul Denis
    British director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Bedford Square, London, WC1B 3HP, England

      IIF 8
    • icon of address 6th Floor Kings House, 9-10 Haymarket, London, SW1Y 4BP, United Kingdom

      IIF 9
    • icon of address Apartment 6.2 Percivall House, 64 Bartholomew Close, London, EC1A 7BF, United Kingdom

      IIF 10
    • icon of address Palatium, Po Box 1286, St Albans, AL1 9ET, England

      IIF 11 IIF 12 IIF 13
  • Rivlin, Paul Denis
    British fund manager born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Palatium, Po Box 1286, St Albans, AL1 9ET, England

      IIF 14 IIF 15
    • icon of address The Forum, The Common, Tunbridge Wells, Kent, TN4 8YU

      IIF 16
  • Rivlin, Paul Denis
    British investment born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ms Zuzana Botkova, Middlesex University, The Burroughs, London, NW4 4BT, England

      IIF 17
  • Rivlin, Paul Denis
    British investment fund manager born in March 1952

    Resident in England

    Registered addresses and corresponding companies
  • Rivlin, Paul Denis
    born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Bedford Square, London, WC1B 3HP, England

      IIF 25
    • icon of address Palatium, Po Box 1286, St Albans, AL1 9ET, England

      IIF 26 IIF 27 IIF 28
  • Rivlin, Paul Denis
    British company director born in March 1952

    Registered addresses and corresponding companies
    • icon of address 42 Rochester Road, London, NW1 9JJ

      IIF 29
  • Rivlin, Paul Denis
    British directof of companies born in March 1952

    Registered addresses and corresponding companies
    • icon of address 42 Rochester Road, London, NW1 9JJ

      IIF 30
  • Rivlin, Paul Denis
    British director born in March 1952

    Registered addresses and corresponding companies
  • Rivlin, Paul Denis
    British director of companies born in March 1952

    Registered addresses and corresponding companies
  • Rivlin, Paul Denis
    born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Chalcot Crescent, Primrose Hill, London, NW1 8YG

      IIF 58 IIF 59
    • icon of address Broadgate West, 1 Snowden Street, London, EC2A 2DQ

      IIF 60
    • icon of address Broadgate West, 1 Snowden Street, London, EC2A 2DQ, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address 37, Chalcot Crescent, Primrose Hill, London, NW1 8YG

      IIF 65
  • Rivlin, Paul Denis
    British asset manager born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Chalcot Crescent, Chalcot Crescent, London, NW1 8YG, England

      IIF 66
  • Rivlin, Paul Denis
    British banker born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Chalcot Crescent, Primrose Hill, London, NW1 8YG

      IIF 67
  • Rivlin, Paul Denis
    British company director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Chalcot Crescent, London, NW1 8YG, United Kingdom

      IIF 68
    • icon of address 37 Chalcot Crescent, Primrose Hill, London, NW1 8YG

      IIF 69
    • icon of address Broadgate West, 1 Snowden Street, London, EC2A 2DQ, United Kingdom

      IIF 70
  • Rivlin, Paul Denis
    British director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rivlin, Paul Denis
    British investment banker born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Slingsby Place, London, WC2E 9AB, England

      IIF 77
  • Rivlin, Paul Denis
    British investment fund manager born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadgate West, 1 Snowden Street, London, EC2A 2DQ, United Kingdom

      IIF 78
  • Rivlin, Paul Denis
    British

    Registered addresses and corresponding companies
    • icon of address 17, Slingsby Place, London, WC2E 9AB, England

      IIF 79
    • icon of address 37 Chalcot Crescent, Primrose Hill, London, NW1 8YG

      IIF 80 IIF 81
  • Mr Paul Denis Rivlin
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
  • Paul Denis Rivlin
    British born in March 1952

    Registered addresses and corresponding companies
    • icon of address Apartment 6.2, Percivall House, 64 Bartholomew Close, London, EC1A 7BF, United Kingdom

      IIF 98
  • Mr Paul Denis Rivlin
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Slingsby Place, London, WC2E 9AB, England

      IIF 99
    • icon of address Broadgate Quarter, 1 Snowden Street, London, EC2A 2DQ, England

      IIF 100
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address Apartment 6.2 Percivall House, 64 Bartholomew Close, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,938 GBP2024-03-31
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 63 - LLP Designated Member → ME
  • 3
    icon of address 6th Floor Kings House, 9-10 Haymarket, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-09 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ now
    IIF 94 - Has significant influence or controlOE
  • 4
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 70 - Director → ME
  • 5
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2010-01-19 ~ dissolved
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 78 - Director → ME
  • 7
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 6th Floor Kings House, 9-10 Haymarket, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -50 GBP2024-04-05
    Officer
    icon of calendar 2016-08-10 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address Centenary House Penninsal Park, Rydon Lane, Exeter, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address 6th Floor Kings House, 9-10 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address 6th Floor Kings House, 9-10 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address 6th Floor Kings House, 9-10 Haymarket, London, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    PALATIUM PROPERTY NO. 1 LIMITED - 2014-01-10
    LLOYDS COURT LIMITED - 2013-12-04
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 22 - Director → ME
  • 15
    icon of address 6th Floor Kings House, 9-10 Haymarket, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,073 GBP2024-04-05
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Lucks Farmhouse Greenwoods Lane, Punnetts Town, Heathfield, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,126,808 GBP2024-03-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 3 - Director → ME
  • 17
    icon of address 6th Floor Kings House, 9-10 Haymarket, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -45,154 GBP2024-07-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 4 - Director → ME
  • 18
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-01-28 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    TYROLESE (700) LIMITED - 2010-12-10
    icon of address 6th Floor Kings House, 9-10 Haymarket, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,335 GBP2024-04-05
    Officer
    icon of calendar 2010-12-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Crossways Centre, Braye Road, Vale, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2013-07-08 ~ now
    IIF 98 - Has significant influence or control as a member of a firmOE
  • 21
    EUROHYPO INVESTMENT BANKING LIMITED - 2015-01-08
    DEUTSCHE EQUUS LIMITED - 2002-08-30
    EUROHYPO (UK) LTD - 2001-03-01
    EUROPAISCHE HYPO (UK) LIMITED - 1996-07-23
    CLOVERMARSH LIMITED - 1993-06-24
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-27 ~ dissolved
    IIF 71 - Director → ME
  • 22
    icon of address C/o Ms Zuzana Botkova Middlesex University, The Burroughs, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    62,751 GBP2024-03-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 17 - Director → ME
  • 23
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 64 - LLP Designated Member → ME
  • 24
    icon of address The Forum, The Common, Tunbridge Wells, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    4,974 GBP2024-07-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 16 - Director → ME
  • 25
    icon of address 6th Floor Kings House, 9-10 Haymarket, London, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2008-04-23 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 6th Floor Kings House, 9-10 Haymarket, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-05
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 19 - Director → ME
  • 27
    icon of address 6th Floor Kings House, 9-10 Haymarket, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-05
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 18 - Director → ME
  • 28
    EUROHYPO ASSET MANAGEMENT LIMITED - 2008-05-16
    icon of address 6th Floor Kings House, 9-10 Haymarket, London, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    434,344 GBP2023-12-31
    Officer
    icon of calendar 2005-05-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 6th Floor Kings House, 9-10 Haymarket, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-05
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 6 - Director → ME
  • 30
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address C/o R2 Advisory Limited St Clements House, 27 Clements Lane, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address C/o R2 Advisoty Limited, 27 Clement's Lane, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2002-12-13 ~ now
    IIF 2 - Director → ME
  • 34
    icon of address 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    86,154 GBP2024-04-30
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 9 - Director → ME
  • 35
    icon of address 6th Floor Kings House, 9-10 Haymarket, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -14,071 GBP2024-04-05
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2009-09-23 ~ dissolved
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address 6th Floor Kings House, 9-10 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 38
    TEMERAIRE 98 LLP - 2012-05-15
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 61 - LLP Designated Member → ME
  • 39
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2009-02-03 ~ dissolved
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 40
    icon of address The Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 66 - Director → ME
Ceased 39
  • 1
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-04 ~ 2009-06-11
    IIF 75 - Director → ME
  • 2
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-03-31
    IIF 48 - Director → ME
  • 3
    BLACKWALL (1) LIMITED - 2008-08-20
    ROSEHAUGH STANHOPE (BLACKWALL YARD PHASE 1 ) PLC - 1993-08-12
    ROSEHAUGH STANHOPE (BLACKWALL YARD) PLC - 1992-06-02
    MUSICLANE PUBLIC LIMITED COMPANY - 1987-12-18
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1995-03-31
    IIF 33 - Director → ME
  • 4
    icon of address Finance Dept Sully Moors Road, Sully, Penarth, South Glamorgan
    Active Corporate (4 parents)
    Equity (Company account)
    1,002 GBP2022-09-30
    Officer
    icon of calendar 1999-09-23 ~ 2000-06-28
    IIF 74 - Director → ME
  • 5
    BROADGATE ESTATES LIMITED - 2022-08-25
    ALPHAFORM (NO.59) PLC - 1989-08-04
    icon of address York House, 45 Seymour Street, London
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1995-03-31
    IIF 54 - Director → ME
  • 6
    BRITISH LAND SUPERSTORES (NON-SECURITISED) LIMITED - 2008-07-30
    175 BISHOPSGATE HOLDINGS LIMITED - 2007-01-19
    ROSEHAUGH STANHOPE (BROADGATE PHASE 8) PLC - 1993-08-12
    ALPHAFORM (NO.TWELVE) PUBLIC LIMITED COMPANY - 1986-10-29
    icon of address 45 Gresham Street Gresham Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1995-03-31
    IIF 53 - Director → ME
  • 7
    ROSEHAUGH STANHOPE DEVELOPMENTS PLC - 1994-02-02
    BEAUWELL PUBLIC LIMITED COMPANY - 1983-12-30
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1995-03-31
    IIF 57 - Director → ME
  • 8
    ROSEHAUGH STANHOPE (BROADGATE PHASE 14) PLC - 1994-01-12
    ALPHAFORM (NO.EIGHTEEN) PUBLIC LIMITED COMPANY - 1987-11-04
    icon of address York House, 45 Seymour Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-03-31
    IIF 56 - Director → ME
  • 9
    BROADGATE EXCHANGE SQUARE LIMITED - 2008-12-08
    ALPHAFORM (NO.28) PUBLIC LIMITED COMPANY - 1987-12-08
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-03-31
    IIF 52 - Director → ME
  • 10
    ROSEHAUGH STANHOPE INVESTMENTS PUBLIC LIMITED COMPANY - 1993-08-12
    ALPHAFORM (NO. FOUR) PUBLIC LIMITED COMPANY - 1986-11-05
    icon of address York House, 45 Seymour Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1995-03-31
    IIF 40 - Director → ME
  • 11
    BROADGATE MANAGEMENT (NO.2) PLC - 1994-12-14
    ROSEHAUGH STANHOPE (BROADGATE PHASE 10) PLC - 1987-11-30
    ALPHAFORM (NO. FOURTEEN) PUBLIC LIMITED COMPANY - 1986-10-29
    icon of address York House, 45 Seymour Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-04-19 ~ 1995-12-14
    IIF 51 - Director → ME
  • 12
    ROSEHAUGH STANHOPE DEVELOPMENTS (HOLDINGS) PUBLIC LIMITED COMPANY - 1993-03-08
    ALPHAFORM (NO. TWO) PUBLIC LIMITED COMPANY - 1986-07-31
    icon of address York House, 45 Seymour Street, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1993-12-14
    IIF 32 - Director → ME
    icon of calendar ~ 1993-06-18
    IIF 44 - Director → ME
  • 13
    ROSEHAUGH STANHOPE DEVELOPMENT MANAGEMENT PUBLIC LIMITED COMPANY - 1993-08-12
    ROSEHAUGH STANHOPE DEVELOPMENT MANAGEMENT LIMITED - 1985-08-10
    PRECIS (236) LIMITED - 1984-05-09
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-03-31
    IIF 41 - Director → ME
  • 14
    BROADGATE CIRCLE MANAGEMENT LIMITED - 2018-06-08
    BROADGATE MANAGEMENT PUBLIC LIMITED COMPANY - 1994-11-08
    BIRCHBADGE PUBLIC LIMITED COMPANY - 1985-06-17
    icon of address York House, 45 Seymour Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-09-29 ~ 1995-12-14
    IIF 29 - Director → ME
  • 15
    WATLING (108) PLC - 1985-02-27
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-03-31
    IIF 50 - Director → ME
  • 16
    ALPHAFORM (NO. THREE) PUBLIC LIMITED COMPANY - 1993-08-12
    icon of address York House, 45 Seymour Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 1995-03-31
    IIF 30 - Director → ME
  • 17
    CAMRON PHIPPS PUBLIC RELATIONS LIMITED - 1987-01-15
    CAMRON PUBLIC RELATIONS LIMITED - 1986-09-25
    CAMRON LIMITED - 1984-09-11
    CAMRON DESIGN LIMITED - 1984-06-14
    icon of address 17 Slingsby Place, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    330,101 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 1992-12-02 ~ 2018-07-12
    IIF 77 - Director → ME
    icon of calendar 1995-10-31 ~ 2018-07-12
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-07-12
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    APPOLD STREET DEVELOPMENT LIMITED - 1994-04-11
    PRECIS (725) LIMITED - 1988-12-05
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-10-02
    IIF 31 - Director → ME
  • 19
    icon of address 30 Gresham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-25 ~ 2008-01-23
    IIF 72 - Director → ME
  • 20
    ALNERY NO.2331 LIMITED - 2003-04-03
    icon of address 30 Gresham Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2003-04-03 ~ 2008-04-09
    IIF 67 - Director → ME
  • 21
    ROSEHAUGH STANHOPE (BROADGATE PHASE 11) PLC - 1993-08-12
    ALPHAFORM (NO. FIFTEEN) PUBLIC LIMITED COMPANY - 1986-10-29
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-03-31
    IIF 42 - Director → ME
  • 22
    BROADGATE MANAGEMENT (NO. 3) LIMITED - 1994-12-16
    ALPHAFORM (NO. SEVEN) PUBLIC LIMITED COMPANY - 1988-05-24
    icon of address York House, 45 Seymour Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1995-03-31
    IIF 43 - Director → ME
  • 23
    BROADGATE (PHASE 1) PUBLIC LIMITED COMPANY - 1993-08-12
    FLINTBRONZE PUBLIC LIMITED COMPANY - 1985-06-26
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-03-31
    IIF 39 - Director → ME
  • 24
    MARYLEBONE CHARITABLE FOUNDATION - 2019-02-04
    ROSEHAUGH CHARITABLE FOUNDATION - 1993-07-28
    VENTUREHAND LIMITED - 1989-06-09
    icon of address University House, 109-117 Middlesex Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,376 GBP2024-06-30
    Officer
    icon of calendar 1995-05-19 ~ 2012-04-10
    IIF 69 - Director → ME
    icon of calendar 1998-05-01 ~ 2003-04-30
    IIF 80 - Secretary → ME
  • 25
    RETIREMENT HOUSING SERVICES PUBLIC LIMITED COMPANY - 1986-06-02
    EASCORP PUBLIC LIMITED COMPANY - 1986-04-30
    icon of address First Floor 7 Cadbury Close, 1379 High Road, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,896,436 GBP2024-06-30
    Officer
    icon of calendar ~ 1993-01-21
    IIF 38 - Director → ME
  • 26
    EUROHYPO INVESTMENT BANKING LIMITED - 2015-01-08
    DEUTSCHE EQUUS LIMITED - 2002-08-30
    EUROHYPO (UK) LTD - 2001-03-01
    EUROPAISCHE HYPO (UK) LIMITED - 1996-07-23
    CLOVERMARSH LIMITED - 1993-06-24
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-12 ~ 2001-02-09
    IIF 81 - Secretary → ME
  • 27
    ROSEHAUGH STANHOPE LUDGATE (HOLDINGS) PLC - 1993-08-12
    ROSEHAUGH STANHOPE CONSTRUCTION PLC - 1990-02-19
    ALPHAFORM (NO.44) PLC - 1989-01-18
    icon of address York House, 45 Seymour Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1995-03-31
    IIF 46 - Director → ME
  • 28
    BRANDBELL PROPERTIES LIMITED - 1991-04-29
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-03-31
    IIF 47 - Director → ME
  • 29
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-23 ~ 2002-09-27
    IIF 76 - Director → ME
  • 30
    ROSEHAUGH PROPERTY DEVELOPMENTS LIMITED - 1995-01-05
    IVORYCROWN (UK) LIMITED - 1989-04-10
    icon of address Lake House, Market Hill, Royston, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-02-29
    Officer
    icon of calendar ~ 1992-12-16
    IIF 36 - Director → ME
  • 31
    ONE HUNDRED LUDGATE HILL LIMITED - 2008-08-20
    ROSEHAUGH STANHOPE (LUDGATE PHASE 3) PLC - 1993-08-12
    ROSEHAUGH STANHOPE (HOLBORN PHASE 5) PLC - 1990-02-06
    ALPHAFORM (NO.48) PLC - 1989-02-15
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1995-03-31
    IIF 34 - Director → ME
  • 32
    TEMERAIRE 98 GENERAL PARTNER LLP - 2013-11-13
    icon of address 6th Floor Kings House, 9-10 Haymarket, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2012-05-22 ~ 2013-11-07
    IIF 62 - LLP Designated Member → ME
  • 33
    NEWINCCO 308 LIMITED - 2012-07-26
    icon of address The Ark, 201 Talgarth Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-22 ~ 2009-06-11
    IIF 73 - Director → ME
  • 34
    icon of address 10 Fleet Place, London
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 1992-12-16
    IIF 37 - Director → ME
  • 35
    icon of address 20 Garrett Street, London, Greater London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -367,000 GBP2023-12-31
    Officer
    icon of calendar 2017-12-20 ~ 2019-05-29
    IIF 68 - Director → ME
  • 36
    BROADGATE BUSINESS CENTRE LIMITED - 2019-01-02
    CAMBERDEAN BUILDERS LIMITED - 1992-01-29
    icon of address York House, 45 Seymour Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-03-31
    IIF 49 - Director → ME
  • 37
    BROADGATE (PHASE 4) PUBLIC LIMITED COMPANY - 1993-08-12
    JORDANS 214 PUBLIC LIMITED COMPANY - 1986-07-03
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-03-31
    IIF 35 - Director → ME
  • 38
    icon of address The Balsams Barn, Balsams Lane, Standon, Ware, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-12-16
    IIF 55 - Director → ME
  • 39
    ROSEHAUGH STANHOPE (LUDGATE PHASE 2) PLC - 1993-08-12
    ROSEHAUGH STANHOPE (HOLBORN PHASE 4) PLC - 1990-02-06
    ALPHAFORM (NO.47) PLC - 1989-02-15
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar ~ 1995-03-31
    IIF 45 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.