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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sweeting, Christian

    Related profiles found in government register
  • Sweeting, Christian
    British born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 4th Floor, 66 St. James's Street, London, SW1A 1NE, England

      IIF 1
    • 66, St. James's, 4th Floor, London, SW1A 1NE, England

      IIF 2 IIF 3 IIF 4
    • 66, St James's Street, London, SW1A 1NE, United Kingdom

      IIF 5
    • 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 6 IIF 7
    • 66, St James's Street, St James's, London, SW1A 1NE, United Kingdom

      IIF 8
    • C/o Latis Group, 66 St. James's Street, St James's, London, United Kingdom, SW1A 1NE

      IIF 9
    • C/o Latis Group Limited, 66 St James's Street, St James's, London, United Kingdom, SW1A 1NE

      IIF 10
  • Sweeting, Christian, Mr.
    British born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 20-22 Bridge End, Leeds, LS1 4DJ, United Kingdom

      IIF 11
  • Sweeting, Christian
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 14, Great James Street, London, WC1N 3DP, United Kingdom

      IIF 12
  • Sweeting, Christian
    British investment manager born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 24, Ennismore Gardens, London, SW7 1AB, England

      IIF 13
  • Sweeting, Christian
    British chartered surveyor born in April 1968

    Registered addresses and corresponding companies
    • Flat C, 156 Sinclair Road, London, W14 0LN

      IIF 14
  • Sweeting, Christian St. John
    British born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 15
    • 607 Royal Ocean Plaza, 607 Royal Ocean Plaza, Ocean Village Avenue, Gibraltar Gx11 1aa, GX11 1AA, Gibraltar

      IIF 16
    • 4th Floor, 66 St. James's Street, London, SW1A 1NE, England

      IIF 17
    • 66, St. James's, 4th Floor, London, SW1A 1NE, England

      IIF 18
    • 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 19 IIF 20 IIF 21
  • Sweeting, Christian St. John
    British director born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 66, St James's, 4th Floor, London, SW1A 1NE, England

      IIF 23
  • Sweeting, Christian St. John
    British investment banking born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 66, St. James's, 4th Floor, London, SW1A 1NE, England

      IIF 24
  • Sweeting, Christian
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 607, Royal Ocean Plaza, Ocean Village Avenue, Gibraltar, GX11 1AA, Gibraltar

      IIF 25
    • Flat 607, Royal Ocean Plaza, Ocean Villiage Avenue, Gibraltar, GX11 1AA, Gibraltar

      IIF 26
    • 14, Great James Street, Bloomsbury, London, London, WC1N 3DP, England

      IIF 27
    • 14, Great James Street, London, WC1N 3DP, England

      IIF 28 IIF 29 IIF 30
    • 19/21 Great Queen Street, London, WC2B 5BE, United Kingdom

      IIF 31
    • 66, St. James's Street, London, Greater London, SW1A 1NE, England

      IIF 32
    • 66, St. James's Street, London, SW1A 1NE, England

      IIF 33
    • 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 34
    • C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London, EC4A 3AG

      IIF 35
    • Seaway House, Seaway Lane, Torquay, Devon, TQ2 6PW, United Kingdom

      IIF 36 IIF 37
  • Sweeting, Christian
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 607, Royal Ocean Plaza, Ocean Village Avenue, Gibraltar, GX11 1AA, Gibraltar

      IIF 38
    • 14, Great James Street, Bloomsbury, London, WC1N 3DP, United Kingdom

      IIF 39
  • Sweeting, Christian St John, Sir
    British born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 4th Floor, 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 40
  • Sweeting, Christian St. John, Sir
    British born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 41 IIF 42
  • Christian Sweeting
    British born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 607 Royal Ocean Plaza, Ocean Village Avenue, Gibraltar, GX11 1AA, Gibraltar

      IIF 43
    • Montarilk House, Suite 4 The West Wing, Gibraltar, GX11 1AA, Gibraltar

      IIF 44
    • 4th Floor, 66 St. James's Street, London, SW1A 1NE, England

      IIF 45
  • Sweeting, Christian St John
    British chartered surveyor born in April 1968

    Registered addresses and corresponding companies
    • 40 Buckingham Gate, London, SW1E 6BS

      IIF 46
  • Mr Christian Sweeting
    British born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 47
    • 66, St James's Street, St James's, London, SW1A 1NE, United Kingdom

      IIF 48
    • C/o Latis Group, 66 St. James's Street, St James's, London, United Kingdom, SW1A 1NE

      IIF 49
    • C/o Latis Group Limited, 66 St James's Street, St James's, London, United Kingdom, SW1A 1NE

      IIF 50
    • C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London, EC4A 3AG

      IIF 51 IIF 52
    • Latis Group Ltd, 66, St. James's Street, London, SW1A 1NE, United Kingdom

      IIF 53
  • Mr. Christian Sweeting
    British born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 20-22 Bridge End, Leeds, LS1 4DJ, United Kingdom

      IIF 54
  • Sweeting, Christian

    Registered addresses and corresponding companies
    • Chestnut House, Linton Road, Hadstock, Cambridge, CB21 4NU, England

      IIF 55
    • 19/21 Great Queen Street, London, WC2B 5BE, United Kingdom

      IIF 56
    • 24, Ennismore Gardens, London, SW7 1AB, United Kingdom

      IIF 57 IIF 58
    • 4-16, Russell Court, Woburn Place, London, WC1H 0LL, United Kingdom

      IIF 59
  • Christian St John Sweeting
    British born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Flat 607, Royal Ocean Plaza, Ocean Village Avenue, Gibraltar, GX11 1AA, Gibraltar

      IIF 60 IIF 61
    • 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 62
  • Christian St. John Sweeting
    British born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 63 IIF 64
  • Christian Sweeting
    British born in April 1968

    Registered addresses and corresponding companies
    • P.o. Box 563, Suite 4, Second Floor, The West Wing, Montarik House, 3 Bedlam Court, Gibraltar, GX11 1AA, Gibraltar

      IIF 65
    • 607, Barbary View Apartments, Royal Ocean Plaza, Ocean Village, GX11 1AA, Gibraltar

      IIF 66
    • 607, Barbary View Apartment, Royal Ocean Plaza, Royal Ocean Village, GX11 1AA, Gibraltar

      IIF 67
  • Sir Christian St John Sweeting
    British born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 14, Great James Street, London, WC1N 3DP

      IIF 68 IIF 69
    • 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 70 IIF 71
    • 66, St James's Street, St James's, London, SW1A 1NE, United Kingdom

      IIF 72 IIF 73
  • Mr Christian St. John Sweeting
    British born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Seaway House, Seaway Lane, Torquay, TQ2 6PW, United Kingdom

      IIF 74
  • Mr Christian Sweeting
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 17, The Old Maltings, Hockerill Street, Bishop's Stortford, Hertfordshire, CM23 2ED

      IIF 75
  • Sir Christian St. John Sweeting
    British born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 4th Floor, 66 St. James's Street, London, SW1A 1NE, England

      IIF 76
  • Sweeting, Christian St. John, Sir
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chestnut House, Linton Road, Hadstock, Cambridge, CB21 4NU, England

      IIF 77
  • Mr Christian Sweeting
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 607 Royal Ocean Plaza, Royal Ocean Avenue, Gibraltar, GX11 1AA, Gibraltar

      IIF 78
    • 14, Great James Street, London, WC1N 3DP

      IIF 79 IIF 80 IIF 81
    • 66, St. James's Street, London, SW1A 1NE, England

      IIF 82 IIF 83
    • 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 84
    • Seaway House, Seaway Lane, Torquay, Devon, TQ2 6PW, United Kingdom

      IIF 85 IIF 86
    • Seaway House, Seaway Lane, Torquay, TQ2 6PW, United Kingdom

      IIF 87
  • Christian St. John Sweeting
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 88
child relation
Offspring entities and appointments 48
  • 1
    15 GREAT JAMES STREET LIMITED
    09585455
    66 St. James's Street, St. James's, London, England
    Active Corporate (4 parents)
    Officer
    2021-05-24 ~ now
    IIF 20 - Director → ME
    2015-05-12 ~ 2019-09-05
    IIF 31 - Director → ME
    2015-05-12 ~ 2019-09-05
    IIF 56 - Secretary → ME
    Person with significant control
    2021-05-24 ~ now
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2017-03-02
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 2
    AUC PROPERTY MANAGEMENT LIMITED
    16137988
    20-22 Bridge End, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BEAUFORT HOUSE SERVICES LIMITED
    - now 04442902
    BAYDAN LIMITED - 2002-07-23
    C/o Latis Group 66 St. James's Street, St James's, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2025-03-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 4
    BGYJMKO LIMITED
    - now 10831472
    TOPHAT INVESTMENT PARTNERS LIMITED
    - 2018-10-12 10831472
    14 Great James Street, Bloomsbury, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2017-06-22 ~ 2019-10-21
    IIF 38 - Director → ME
    Person with significant control
    2017-06-22 ~ 2017-06-22
    IIF 61 - Has significant influence or control OE
  • 5
    BH KNIGHTSBRIDGE (SERVICES) LTD
    16410062 16196865
    66 St. James's Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF 82 - Ownership of shares – 75% or more OE
  • 6
    BH KNIGHTSBRIDGE LTD
    16196865 16410062
    C/o Quantuma Advisory Limited 7th Floor 20, St. Andrew Street, London
    In Administration Corporate (4 parents)
    Officer
    2025-01-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-01-21 ~ 2025-02-21
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
    2025-02-21 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 7
    BLC CHERTSEY LIMITED
    15807629
    66 St James's Street, St James's, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-06-28 ~ dissolved
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BLC HIGH WYCOMBE LIMITED
    15809250
    66 St James's Street, St James's, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-06-28 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
  • 9
    BLUE SQUARE DEVELOPMENTS LIMITED
    06672887
    17 The Old Maltings, Hockerill Street, Bishop's Stortford, Hertfordshire
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Has significant influence or control OE
  • 10
    CARDINAL VAUGHAN SACRED MOSAICS TRUST
    10854839
    Chestnut House Linton Road, Hadstock, Cambridge, England
    Dissolved Corporate (6 parents)
    Officer
    2017-07-07 ~ dissolved
    IIF 77 - Director → ME
  • 11
    CELESTINE MANAGEMENT LIMITED
    14044449
    4th Floor, 66 St. James's Street, London, England
    Active Corporate (2 parents)
    Officer
    2022-04-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CHATHAM HOLDINGS LIMITED
    10201371
    14 Great James Street, Bloomsbury, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-07-09 ~ 2020-06-24
    IIF 39 - Director → ME
  • 13
    CIVIC FIRST PLC
    14665600
    66 St James's Street, St James's, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2023-02-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    COLEBROOK PARK ESTATES LIMITED
    15710666
    66 St James's Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 15
    COLEBROOK PARK LIMITED
    OE021771
    Suite 4, 2nd Floor The West Wing, Montarik House, 3 Bedlam Court, Gibraltar
    Registered Corporate (1 parent)
    Beneficial owner
    2020-07-01 ~ now
    IIF 66 - Has significant influence or control OE
    IIF 66 - Ownership of voting rights - More than 25% OE
    IIF 66 - Ownership of shares - More than 25% OE
    IIF 66 - Right to appoint or remove directors OE
  • 16
    COURTVIEW DEVELOPMENTS LIMITED
    02826698
    Duboff & Co, Kingsbury House, 468 Church Lane, London
    Dissolved Corporate (9 parents)
    Officer
    1993-06-14 ~ 1994-12-20
    IIF 14 - Director → ME
  • 17
    FALCORP LTD
    15908479
    Seaway House, Seaway Lane, Torquay, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-08-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2024-08-20 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 18
    GOSPACEZ (UK) LTD
    14757192
    4th Floor, 66 St. James's Street, London, England
    Active Corporate (4 parents)
    Officer
    2023-06-30 ~ now
    IIF 40 - Director → ME
  • 19
    GREAT JAMES ESTATES LIMITED
    09512681
    66 St. James's Street, St. James's, London, England
    Active Corporate (5 parents)
    Officer
    2018-04-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-05-24 ~ now
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 20
    HERTFORD HOUSE LTD
    16192531
    C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-01-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-01-17 ~ 2025-02-21
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
    2025-02-21 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
  • 21
    HOMING CONSULTANTS UK LTD
    15911019
    Seaway House, Seaway Lane, Torquay, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-08-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2024-08-21 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 22
    LATIS BRAINTREE LTD
    12407633
    66 St. James's Street, St. James's, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-01-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-01-16 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    LATIS DESIGN LIMITED
    11910103
    66 St. James's Street, St. James's, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-03-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-03-28 ~ 2022-12-12
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    LATIS GROUP LIMITED
    11901593
    66 St. James's Street, St. James's, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2019-03-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-03-23 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    LATIS HOMES LIMITED
    - now 07620321
    EBOR PROPERTIES LIMITED
    - 2011-10-11 07620321
    66 St. James's Street, St. James's, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2011-05-03 ~ 2011-10-14
    IIF 57 - Secretary → ME
  • 26
    LATIS LAND LTD
    06401884
    66 St. James's Street, St. James's, London, England
    Active Corporate (6 parents)
    Officer
    2019-04-01 ~ now
    IIF 19 - Director → ME
  • 27
    LATIS NORTH TAWTON LIMITED
    - now 12407627
    LATIS LIGHTWOOD LTD
    - 2021-10-21 12407627
    66 St. James's Street, St. James's, London, England
    Active Corporate (4 parents)
    Officer
    2020-01-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-01-16 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    LATIS SANDYCOTE LTD
    13563219
    66 St. James's Street, St. James's, London, England
    Active Corporate (2 parents)
    Officer
    2021-08-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    LATIS SHAPLEY HEATH LTD
    12407679
    66 St. James's Street, St. James's, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-01-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2020-01-16 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    LIGHTWOOD STRATEGIC BRAINTREE LTD
    10388133
    Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (9 parents)
    Officer
    2020-07-10 ~ now
    IIF 15 - Director → ME
  • 31
    LITTLE WALSINGHAM ESTATES LIMITED
    09358962
    19 21 Great Queen Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-12-17 ~ dissolved
    IIF 58 - Secretary → ME
  • 32
    LONDON & CENTRAL EUROPEAN INVESTMENTS LIMITED
    - now 03537269
    BLA 930 LIMITED - 2000-04-28
    19-21 Great Queen Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    2000-10-18 ~ 2003-02-01
    IIF 46 - Director → ME
  • 33
    ONE-WORLD DESIGN LIMITED
    07667856
    17 Marley Combe Road, Haslemere, England
    Active Corporate (3 parents)
    Officer
    2011-06-13 ~ 2013-04-24
    IIF 13 - Director → ME
  • 34
    PEARSON MARKS LIMITED
    OE021978
    Suite 4 2nd Floor The West Wing, Montarik House, 3 Bedlam Court, Gibraltar
    Registered Corporate (3 parents)
    Beneficial owner
    2020-09-23 ~ now
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares - More than 25% OE
    IIF 67 - Has significant influence or control OE
    IIF 67 - Ownership of voting rights - More than 25% OE
  • 35
    PENINSULA CAPITAL LIMITED
    - now 08325572
    DASATHA ENTERPRISE PRIVATE LIMITED
    - 2018-11-05 08325572 15301720
    DASACHA ENTERPRISE PRIVATE LIMITED - 2012-12-11
    Sbc House, Restmor Way, Wallington, Surrey
    Active Corporate (5 parents)
    Officer
    2018-05-15 ~ now
    IIF 16 - Director → ME
  • 36
    POLICY FOCUS LIMITED
    14198072
    66 St James's Street, St James's, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-06-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-06-27 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 37
    SACRED MOSAICS LIMITED
    11315764
    66 St. James's, 4th Floor, London, England
    Active Corporate (5 parents)
    Officer
    2019-07-09 ~ 2024-10-29
    IIF 18 - Director → ME
    2025-02-03 ~ now
    IIF 2 - Director → ME
    2019-05-15 ~ 2019-05-22
    IIF 12 - Director → ME
  • 38
    SEAWAY HOLDINGS LIMITED
    09856324
    Seaway House, Seaway Lane, Torquay, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2025-11-18 ~ now
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 39
    THE CATHOLIC SACRED ARTS TRUST
    12278366
    66 St James's, 4th Floor, London, England
    Active Corporate (8 parents)
    Officer
    2019-10-23 ~ 2024-10-29
    IIF 23 - Director → ME
    2025-02-03 ~ now
    IIF 3 - Director → ME
  • 40
    TOPHAT COMMUNITIES LIMITED
    10302373
    4385, 10302373 - Companies House Default Address, Cardiff
    Active Corporate (10 parents)
    Officer
    2017-06-08 ~ 2019-03-20
    IIF 29 - Director → ME
    Person with significant control
    2018-12-05 ~ 2019-03-21
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    TOPHAT CORPORATE LIMITED
    10822829
    Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Active Corporate (10 parents)
    Officer
    2017-06-16 ~ 2019-03-20
    IIF 25 - Director → ME
    Person with significant control
    2018-12-05 ~ 2019-03-21
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-06-16 ~ 2018-08-16
    IIF 60 - Has significant influence or control OE
  • 42
    TOPHAT INDUSTRIES LIMITED
    10136060
    Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Active Corporate (11 parents)
    Officer
    2017-06-08 ~ 2019-03-20
    IIF 30 - Director → ME
    2016-04-20 ~ 2016-09-15
    IIF 26 - Director → ME
    Person with significant control
    2018-12-05 ~ 2019-03-21
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    TOPHAT LABS LIMITED
    10302275
    Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Active Corporate (11 parents)
    Officer
    2017-06-08 ~ 2019-03-20
    IIF 28 - Director → ME
    Person with significant control
    2018-12-05 ~ 2019-03-21
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    TOPHAT TECHNOLOGIES LIMITED
    10302325
    Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Active Corporate (12 parents)
    Officer
    2017-06-08 ~ 2019-03-20
    IIF 27 - Director → ME
    Person with significant control
    2018-12-05 ~ 2019-03-21
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    TRAFALGAR SETTLED ESTATES LIMITED
    OE002018
    P.o. Box 563, Suite 4 Second Floor, The West Wing, Montarik House, 3 Bedlam Court, Gibraltar, Gibraltar
    Registered Corporate (1 parent)
    Beneficial owner
    2020-07-01 ~ now
    IIF 65 - Ownership of voting rights - More than 25% OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Has significant influence or control OE
    IIF 65 - Ownership of shares - More than 25% OE
  • 46
    UNION ESTATES LIMITED
    09415241
    4-16 Russell Court, Woburn Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-01-30 ~ 2015-08-29
    IIF 59 - Secretary → ME
  • 47
    VARCON PROPERTIES LIMITED
    04676096
    C/o Latis Group Limited 66 St James's Street, St James's, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2025-03-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
  • 48
    WALSINGHAM CAPITAL LIMITED
    09392397
    66 St. James's, 4th Floor, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2025-02-03 ~ now
    IIF 4 - Director → ME
    2015-01-16 ~ 2024-10-29
    IIF 24 - Director → ME
    2015-01-16 ~ 2019-08-19
    IIF 55 - Secretary → ME
    Person with significant control
    2019-11-29 ~ now
    IIF 44 - Has significant influence or control OE
    2018-01-14 ~ 2019-06-19
    IIF 43 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.