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

Mr Jamie Richard Chapman

    Related profiles found in government register
  • Mr Jamie Richard Chapman
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 1 IIF 2 IIF 3
    • Heyford Park Innovation Centre, 77, Heyford Park, Camp Road, Heyford Park, Bicester, OX25 5HD, England

      IIF 5
    • Fairview, Faversham Road, Lenham, Kent, ME17 2EX, England

      IIF 6
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 7
    • Hel Reed Accountants, Milburn House, Floor C, Dean Street, Newcastle-upon-tyne, NE1 1LE, United Kingdom

      IIF 8
    • No 9, Hockley Heath, Solihull, West Midlands, B94 6NW

      IIF 9
  • Jamie Richard Chapman
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 10 IIF 11 IIF 12
    • 2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ

      IIF 13
    • Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 14
  • Jamie Richard Chapman
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ

      IIF 15
  • Mr Jamie Richard Chapman
    English born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Morris & Young, 6 Atholl Crescent, Perth, PH1 5JN, United Kingdom

      IIF 16
  • Mr Jamie Chapman
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 17
  • Jamie Chapman
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 21-22 Great Castle Street, London, London, W1G 0HZ, England

      IIF 18
    • Blick Rothenberg, 16 Great Queen Street, London, WC2B 5AH, England

      IIF 19
    • 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 20
  • Mr Jamie Richard Chapman
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 21 IIF 22
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH

      IIF 23
    • 2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ

      IIF 24
    • 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 25
  • Chapman, Jamie Richard
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Chapman, Jamie Richard
    British business consultant born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Kings Lodge, London Road, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 35
  • Chapman, Jamie Richard
    British business owner born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • A4g, Accounting Kings Lodge, London Road, West Kingsdown, Kent, TN15 6AR, England

      IIF 36
  • Chapman, Jamie Richard
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Fairview Farm, Faversham Road, Lenham, Kent, ME17 2EX, United Kingdom

      IIF 37
    • Hel Reed Accountants, Milburn House, Floor C, Dean Street, Newcastle-upon-tyne, NE1 1LE, United Kingdom

      IIF 38
  • Chapman, Jamie Richard
    British construction born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH

      IIF 39
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 40
    • 2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ

      IIF 41
  • Chapman, Jamie Richard
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 21-22 Great Castle Street, London, W1G 0HY, England

      IIF 42
    • Fairview, Faversham Road, Lenham, Maidstone, Kent, ME17 2EX, United Kingdom

      IIF 43
  • Chapman, Jamie Richard
    British none born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 44
  • Chapman, Jamie Richard
    British property developer born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 45 IIF 46 IIF 47
    • 16, Great Queen St, Covent Garden, London, WC2B 5AH, England

      IIF 49
    • Fairview, Faversham Road, Lenham, Kent, ME17 2EX, England

      IIF 50 IIF 51
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 52
    • 2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ

      IIF 53
    • Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 54
    • Douglas Bank House, Wigan Lane Fairhurst, Wigan, WN1 2TB, England

      IIF 55
    • Douglas Bank House, Wigan Lane, Wigan, WN1 2TB, England

      IIF 56 IIF 57
  • Mr Jamie Chapman
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King Arthurs Court, King Arthurs Court, Maidstone Road, Ashford, TN27 0JS, England

      IIF 58
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 59
    • 2nd Floor, 21-22 Great Castle Street, London, W1G 0HY, England

      IIF 60
    • Heywards Chartered Accountants, 21-22 Great Castle Street, London, W1G 0HZ, United Kingdom

      IIF 61
  • Chapman, Jamie
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 62
  • Chapman, Jamie
    British ceo born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 21-22 Great Castle Street, London, London, W1G 0HZ, England

      IIF 63
  • Chapman, Jamie
    British property developer born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Blick Rothenberg, 16 Great Queen Street, London, WC2B 5AH, England

      IIF 64
  • Chapman, Jamie Richard
    born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 65 IIF 66 IIF 67
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 68
  • Chapman, Jamie Richard
    British director born in January 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • 18, Chapel Street, Camborne, Cornwall, TR14 8ED, United Kingdom

      IIF 69
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 70
  • Chapman, Jamie Richard
    born in January 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • Fairview Farm, Faversham Road, Lenham, Kent, ME17 2EX, England

      IIF 71
  • Chapman, Jamie
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heywards Chartered Accountants, 21-22 Great Castle Street, London, W1G 0HZ, United Kingdom

      IIF 72
  • Chapman, Jamie
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 73
  • Chapman, Jamie
    British property developer born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King Arthurs Court, King Arthurs Court, Maidstone Road, Ashford, TN27 0JS, England

      IIF 74
child relation
Offspring entities and appointments 41
  • 1
    19-20 POLAND ST LTD
    09480217
    Fairview, Faversham Road, Lenham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-10 ~ dissolved
    IIF 51 - Director → ME
  • 2
    19-20 POLAND STREET LLP
    OC396446
    No 9 Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-11-13 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 3
    2-3 ROBERT STREET LIMITED
    09685824
    Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-14 ~ dissolved
    IIF 37 - Director → ME
  • 4
    27/29 WESTBROOK ROAD LIMITED
    11056112
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-09 ~ 2017-11-09
    IIF 64 - Director → ME
    2017-11-09 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-11-09 ~ 2017-11-09
    IIF 19 - Has significant influence or control OE
  • 5
    BIBO SOLUTIONS LLP
    OC375264
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    313,957 GBP2022-08-31
    Officer
    2012-05-16 ~ now
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 17 - Has significant influence or control OE
  • 6
    BODMAN HOUSE MANAGEMENT LIMITED
    12933880
    447, Heyford Park Innovation Centre, 77 Heyford Park, Camp Road, Heyford Park, Bicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    46 GBP2024-12-31
    Officer
    2020-10-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-10-07 ~ 2025-12-29
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    BOOTH PROPERTIES LIMITED
    11212819
    2nd Floor 21-22 Great Castle Street, London
    Dissolved Corporate (1 parent, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2021-02-28
    Officer
    2018-02-19 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    CALLUM PARK ESTATE LTD
    13207879
    21-22 Great Castle Street 2nd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 9
    CALVIN CONSTRUCTION LTD
    09329900
    16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (2 parents)
    Officer
    2014-11-27 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CHAPMAN BUTTON LLP
    OC361941
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2011-02-17 ~ 2011-02-17
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to surplus assets - More than 25% but not more than 50% OE
  • 11
    CHELSEA RIVERSIDE RESIDENCES LTD
    - now 12485944
    LONDON HW DEVELOPMENTS LTD
    - 2020-04-23 12485944
    110 Cannon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,893 GBP2021-02-28
    Officer
    2020-02-26 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
  • 12
    DTS COMMERCIAL LIMITED
    14038671
    Suite 3, Richfields Congress House, 14 Lyon Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,818 GBP2024-07-31
    Officer
    2022-04-21 ~ 2024-11-15
    IIF 55 - Director → ME
  • 13
    DTS PROPERTY LTD
    11362468
    Suite 3, Richfields Congress House, 14 Lyon Road, Harrow, Middlesex, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -183,134 GBP2023-07-31
    Officer
    2018-05-15 ~ 2024-02-12
    IIF 57 - Director → ME
  • 14
    DTS PROPERTY SUBCO LIMITED
    13815436
    Suite 3, Richfields Congress House, 14 Lyon Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,084 GBP2024-07-31
    Officer
    2022-04-21 ~ 2024-11-15
    IIF 56 - Director → ME
  • 15
    HAMLYN REFURBISHMENTS LTD - now
    HAMLYN PLACE LTD
    - 2022-06-21 11498873
    Hel Reed Accountants, Milburn House, Floor C, Dean Street, Newcastle-upon-tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2019-04-05 ~ 2019-10-15
    IIF 38 - Director → ME
    Person with significant control
    2019-02-01 ~ 2019-10-01
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    HAMMELTON RD LTD
    10568522
    2nd Floor 21-22 Great Castle Street, London
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    3,078 GBP2018-02-01 ~ 2019-01-31
    Officer
    2017-03-21 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2020-08-03 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 17
    JAS WCT LTD
    10536958
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-12-22 ~ dissolved
    IIF 52 - Director → ME
  • 18
    JRC PROPERTY PREMISES LTD
    09925433
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,501 GBP2019-02-28 ~ 2020-02-27
    Officer
    2015-12-22 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-08-03 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    2016-12-21 ~ 2016-12-22
    IIF 7 - Has significant influence or control OE
  • 19
    LONDON SOUTH WEST SW LIMITED
    12122886
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2019-07-25 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2019-07-25 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 20
    MDS LEISURE LLP - now
    JRC ENTERPRISES LLP
    - 2015-07-25 OC351472
    Peat House, Newham Road, Truro, Cornwall, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2010-01-13 ~ 2015-06-30
    IIF 68 - LLP Designated Member → ME
  • 21
    MLCPD LTD
    11002303
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -320,709 GBP2022-10-30
    Officer
    2017-10-09 ~ dissolved
    IIF 46 - Director → ME
  • 22
    MONEY4SOLAR LIMITED
    07900779
    10-11 Lemon Street, Truro, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-06 ~ dissolved
    IIF 35 - Director → ME
  • 23
    MSC PRO HOLDINGS LTD
    11592160
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -141,016 GBP2024-09-30
    Officer
    2018-09-27 ~ 2023-07-05
    IIF 29 - Director → ME
    2023-08-18 ~ 2024-12-01
    IIF 32 - Director → ME
    Person with significant control
    2018-09-27 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 24
    MYCENAE RD LIMITED
    15034416
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 25
    NEXUS SHL LLP
    - now OC363627
    JRC DEVELOPMENT SOLUTIONS LLP
    - 2023-11-17 OC363627
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Active Corporate (3 parents, 5 offsprings)
    Fixed Assets (Company account)
    234 GBP2024-02-27
    Officer
    2023-11-10 ~ now
    IIF 66 - LLP Designated Member → ME
    2011-04-08 ~ 2023-07-05
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 22 - Right to appoint or remove members OE
  • 26
    PAS PROPERTY SOLUTIONS LTD
    11258724
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,372 GBP2024-03-31
    Officer
    2023-09-20 ~ now
    IIF 31 - Director → ME
    2018-03-16 ~ 2023-07-05
    IIF 45 - Director → ME
    Person with significant control
    2021-10-05 ~ now
    IIF 3 - Has significant influence or control OE
  • 27
    QUADRANT PLUS LIMITED
    06991618
    Kings Lodge, London Road, West Kingsdown, Kent
    Dissolved Corporate (3 parents)
    Officer
    2009-08-14 ~ dissolved
    IIF 70 - Director → ME
  • 28
    RPHAS LTD
    14085853
    66 Earl Street, Maidstone, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-04 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 29
    SANDFIELD HOUSE LTD
    15321047
    King Arthurs Court, Maidstone Road, Charing, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-01 ~ 2024-10-29
    IIF 74 - Director → ME
    Person with significant control
    2023-12-01 ~ 2024-10-29
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 30
    SOLAR INVEST LTD
    07968073
    A4g Accounting Kings Lodge, London Road, West Kingsdown, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-28 ~ dissolved
    IIF 36 - Director → ME
  • 31
    SOUTHPORT RESIDENTIAL MANAGEMENT COMPANY LIMITED
    07520777
    R M G House, Essex Road, Hoddesdon, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    2011-02-08 ~ 2012-06-28
    IIF 44 - Director → ME
  • 32
    STORE HOUSE AFFINITY LTD
    11911874
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2019-03-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-08-03 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    2020-08-03 ~ 2020-08-03
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 33
    STORE HOUSE EQUITY LTD
    11911833
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2019-03-28 ~ 2024-12-01
    IIF 27 - Director → ME
    Person with significant control
    2020-08-03 ~ 2024-12-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 34
    STORE HOUSE LONDON LTD
    - now 07215760
    JRC ENTERPRISE SOLUTIONS LIMITED
    - 2019-02-21 07215760
    110 Cannon Street, London, London
    Liquidation Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -251,789 GBP2021-02-27
    Officer
    2023-12-07 ~ now
    IIF 34 - Director → ME
    2010-04-07 ~ 2023-07-05
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 35
    STORE HOUSE PERPETUAL LTD
    11911939
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2019-03-28 ~ 2024-12-01
    IIF 26 - Director → ME
    Person with significant control
    2020-08-03 ~ 2024-12-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 36
    SWRAS LTD
    14087387
    2nd Floor 21-22 Great Castle Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 37
    THESOLARSOLUTIONSCOMPANY LTD
    07493920 07793407
    Dreason Lanhydrock, Bodmin Road, Bodmin, Cornwall, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2011-02-01 ~ 2012-06-29
    IIF 69 - Director → ME
  • 38
    TREVONE DEVELOPMENTS LTD
    11655186
    16 Great Queen St, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 49 - Director → ME
  • 39
    UPLIFTED LINGERIE LIMITED
    SC361493
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    5,223 GBP2024-06-30
    Officer
    2012-01-01 ~ 2020-07-09
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-09
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 40
    UTC PROPERTIES LTD
    11689231
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -509,235 GBP2021-11-30
    Officer
    2018-11-21 ~ 2024-10-29
    IIF 47 - Director → ME
    Person with significant control
    2018-11-21 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 41
    VRM RESIDENCIES LTD
    12683633
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,177 GBP2022-06-30
    Officer
    2020-06-19 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 59 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.