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 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 1
  • 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 2
  • 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 3
    • icon of address 37 Chalcot Crescent, Primrose Hill, London, NW1 8YG

      IIF 4
    • icon of address Broadgate West, 1 Snowden Street, London, EC2A 2DQ, United Kingdom

      IIF 5
  • 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 12
  • 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 13
  • 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 14 IIF 15
    • icon of address Broadgate West, 1 Snowden Street, London, EC2A 2DQ

      IIF 16
    • icon of address Broadgate West, 1 Snowden Street, London, EC2A 2DQ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 37, Chalcot Crescent, Primrose Hill, London, NW1 8YG

      IIF 21
  • Rivlin, Paul Denis
    British born in March 1952

    Resident in England

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

      IIF 22
    • icon of address 64, Ap 5.2 Percivall House, 64 Bartholomew Close, London, EC1A 7BF, England

      IIF 23
    • icon of address 6th Floor Kings House, 9-10 Haymarket, London, SW1Y 4BP, United Kingdom

      IIF 24
    • icon of address Ap 6.2 Percivall House, 64 Bartholomew Close, London, EC1A 7BF, England

      IIF 25
    • icon of address Apartment 6.2 Percivall House, 64 Bartholomew Close, London, EC1A 7BF, United Kingdom

      IIF 26
    • icon of address C/o Ms Zuzana Botkova, Middlesex University, The Burroughs, London, NW4 4BT, England

      IIF 27
    • icon of address Palatium, Po Box 1286, St Albans, AL1 9ET, England

      IIF 28 IIF 29 IIF 30
    • icon of address The Forum, The Common, Tunbridge Wells, Kent, TN4 8YU

      IIF 37
  • 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 38 IIF 39
  • Rivlin, Paul Denis
    British director 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 40
  • Rivlin, Paul Denis
    British investment fund manager born in March 1952

    Resident in England

    Registered addresses and corresponding companies
  • 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 46
    • icon of address Broadgate Quarter, 1 Snowden Street, London, EC2A 2DQ, England

      IIF 47
  • 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 48
  • 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 49
  • 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 England

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

      IIF 77
    • icon of address Palatium, Po Box 1286, St Albans, AL1 9ET, England

      IIF 78 IIF 79 IIF 80
  • Rivlin, Paul Denis
    British

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

      IIF 81
    • icon of address 37 Chalcot Crescent, Primrose Hill, London, NW1 8YG

      IIF 82 IIF 83
  • 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 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 26 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - 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 19 - 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 80 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ now
    IIF 96 - 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 5 - Director → ME
  • 5
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2010-01-19 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - 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 13 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ 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
  • 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 33 - 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 44 - 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 42 - 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 41 - 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 45 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 99 - 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 43 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – 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 23 - 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 25 - Director → ME
  • 18
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-01-28 ~ dissolved
    IIF 77 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - 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 100 - Has significant influence or control as a member of a firmOE
  • 21
    CLOVERMARSH LIMITED - 1993-06-24
    EUROPAISCHE HYPO (UK) LIMITED - 1996-07-23
    EUROHYPO (UK) LTD - 2001-03-01
    DEUTSCHE EQUUS LIMITED - 2002-08-30
    EUROHYPO INVESTMENT BANKING LIMITED - 2015-01-08
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-27 ~ dissolved
    IIF 6 - Director → ME
  • 22
    icon of address C/o Ms Zuzana Botkova Middlesex University, The Burroughs, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    62,751 GBP2024-03-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 27 - Director → ME
  • 23
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 20 - 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 37 - 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 78 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - 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 31 - 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 30 - 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)
    423,893 GBP2024-12-31
    Officer
    icon of calendar 2005-05-18 ~ now
    IIF 28 - 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
  • 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 35 - Director → ME
  • 30
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – 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
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - 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
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-13 ~ dissolved
    IIF 39 - 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 24 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - 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 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 87 - 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 79 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 93 - 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 17 - 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 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 40
    icon of address The Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 1 - 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 10 - Director → ME
  • 2
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-03-31
    IIF 67 - Director → ME
  • 3
    ROSEHAUGH STANHOPE (BLACKWALL YARD PHASE 1 ) PLC - 1993-08-12
    MUSICLANE PUBLIC LIMITED COMPANY - 1987-12-18
    BLACKWALL (1) LIMITED - 2008-08-20
    ROSEHAUGH STANHOPE (BLACKWALL YARD) PLC - 1992-06-02
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1995-03-31
    IIF 52 - Director → ME
  • 4
    icon of address Finance Dept Sully Moors Road, Sully, Penarth, South Glamorgan
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,002 GBP2022-09-30
    Officer
    icon of calendar 1999-09-23 ~ 2000-06-28
    IIF 9 - Director → ME
  • 5
    ALPHAFORM (NO.59) PLC - 1989-08-04
    BROADGATE ESTATES LIMITED - 2022-08-25
    icon of address York House, 45 Seymour Street, London
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1995-03-31
    IIF 73 - Director → ME
  • 6
    ALPHAFORM (NO.TWELVE) PUBLIC LIMITED COMPANY - 1986-10-29
    ROSEHAUGH STANHOPE (BROADGATE PHASE 8) PLC - 1993-08-12
    BRITISH LAND SUPERSTORES (NON-SECURITISED) LIMITED - 2008-07-30
    175 BISHOPSGATE HOLDINGS LIMITED - 2007-01-19
    icon of address 45 Gresham Street Gresham Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1995-03-31
    IIF 72 - Director → ME
  • 7
    BEAUWELL PUBLIC LIMITED COMPANY - 1983-12-30
    ROSEHAUGH STANHOPE DEVELOPMENTS PLC - 1994-02-02
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1995-03-31
    IIF 76 - 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 75 - 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 71 - Director → ME
  • 10
    ALPHAFORM (NO. FOUR) PUBLIC LIMITED COMPANY - 1986-11-05
    ROSEHAUGH STANHOPE INVESTMENTS PUBLIC LIMITED COMPANY - 1993-08-12
    icon of address York House, 45 Seymour Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1995-03-31
    IIF 59 - Director → ME
  • 11
    ROSEHAUGH STANHOPE (BROADGATE PHASE 10) PLC - 1987-11-30
    BROADGATE MANAGEMENT (NO.2) PLC - 1994-12-14
    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 70 - Director → ME
  • 12
    ALPHAFORM (NO. TWO) PUBLIC LIMITED COMPANY - 1986-07-31
    ROSEHAUGH STANHOPE DEVELOPMENTS (HOLDINGS) PUBLIC LIMITED COMPANY - 1993-03-08
    icon of address York House, 45 Seymour Street, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1993-12-14
    IIF 51 - Director → ME
    icon of calendar ~ 1993-06-18
    IIF 63 - Director → ME
  • 13
    ROSEHAUGH STANHOPE DEVELOPMENT MANAGEMENT PUBLIC LIMITED COMPANY - 1993-08-12
    PRECIS (236) LIMITED - 1984-05-09
    ROSEHAUGH STANHOPE DEVELOPMENT MANAGEMENT LIMITED - 1985-08-10
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-03-31
    IIF 60 - Director → ME
  • 14
    BROADGATE MANAGEMENT PUBLIC LIMITED COMPANY - 1994-11-08
    BIRCHBADGE PUBLIC LIMITED COMPANY - 1985-06-17
    BROADGATE CIRCLE MANAGEMENT LIMITED - 2018-06-08
    icon of address York House, 45 Seymour Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-09-29 ~ 1995-12-14
    IIF 48 - 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 69 - 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 49 - Director → ME
  • 17
    CAMRON LIMITED - 1984-09-11
    CAMRON PHIPPS PUBLIC RELATIONS LIMITED - 1987-01-15
    CAMRON PUBLIC RELATIONS LIMITED - 1986-09-25
    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 12 - Director → ME
    icon of calendar 1995-10-31 ~ 2018-07-12
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-07-12
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – 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 50 - 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 7 - 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 2 - Director → ME
  • 21
    ALPHAFORM (NO. FIFTEEN) PUBLIC LIMITED COMPANY - 1986-10-29
    ROSEHAUGH STANHOPE (BROADGATE PHASE 11) PLC - 1993-08-12
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-03-31
    IIF 61 - 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 62 - 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 58 - Director → ME
  • 24
    ROSEHAUGH CHARITABLE FOUNDATION - 1993-07-28
    VENTUREHAND LIMITED - 1989-06-09
    MARYLEBONE CHARITABLE FOUNDATION - 2019-02-04
    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 4 - Director → ME
    icon of calendar 1998-05-01 ~ 2003-04-30
    IIF 82 - Secretary → ME
  • 25
    EASCORP PUBLIC LIMITED COMPANY - 1986-04-30
    RETIREMENT HOUSING SERVICES PUBLIC LIMITED COMPANY - 1986-06-02
    icon of address First Floor 7 Cadbury Close, 1379 High Road, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,929,797 GBP2025-06-30
    Officer
    icon of calendar ~ 1993-01-21
    IIF 57 - Director → ME
  • 26
    CLOVERMARSH LIMITED - 1993-06-24
    EUROPAISCHE HYPO (UK) LIMITED - 1996-07-23
    EUROHYPO (UK) LTD - 2001-03-01
    DEUTSCHE EQUUS LIMITED - 2002-08-30
    EUROHYPO INVESTMENT BANKING LIMITED - 2015-01-08
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-12 ~ 2001-02-09
    IIF 83 - Secretary → ME
  • 27
    ALPHAFORM (NO.44) PLC - 1989-01-18
    ROSEHAUGH STANHOPE LUDGATE (HOLDINGS) PLC - 1993-08-12
    ROSEHAUGH STANHOPE CONSTRUCTION PLC - 1990-02-19
    icon of address York House, 45 Seymour Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1995-03-31
    IIF 65 - 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 66 - 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 11 - 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 (3 parents)
    Equity (Company account)
    10,000 GBP2024-02-29
    Officer
    icon of calendar ~ 1992-12-16
    IIF 55 - Director → ME
  • 31
    ROSEHAUGH STANHOPE (LUDGATE PHASE 3) PLC - 1993-08-12
    ALPHAFORM (NO.48) PLC - 1989-02-15
    ROSEHAUGH STANHOPE (HOLBORN PHASE 5) PLC - 1990-02-06
    ONE HUNDRED LUDGATE HILL LIMITED - 2008-08-20
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1995-03-31
    IIF 53 - 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 18 - 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 8 - Director → ME
  • 34
    icon of address 10 Fleet Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1992-12-16
    IIF 56 - Director → ME
  • 35
    icon of address 20 Garrett Street, London, Greater London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -636,001 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-12-20 ~ 2019-05-29
    IIF 3 - 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 68 - 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 54 - 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 74 - Director → ME
  • 39
    ALPHAFORM (NO.47) PLC - 1989-02-15
    ROSEHAUGH STANHOPE (HOLBORN PHASE 4) PLC - 1990-02-06
    ROSEHAUGH STANHOPE (LUDGATE PHASE 2) PLC - 1993-08-12
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar ~ 1995-03-31
    IIF 64 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.