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

Hatter, Richard

    Related profiles found in government register
  • Hatter, Richard
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Hamilton Terrace, London, NW8 9UJ, England

      IIF 1
  • Hatter, Richard Mark
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Interchange, Frobisher Way, Hatfield, Hertfordshire, AL10 9TG, England

      IIF 2 IIF 3 IIF 4
  • Hatter, Richard Mark
    British property developer born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Interchange, 3 Frobisher Way, Hatfield, Herts, AL10 9TG, United Kingdom

      IIF 5
  • Hatter, Richard Mark
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Thayer Street, London, England, W1U 2DD, England

      IIF 6
  • Hatter, Richard Mark
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Interchange, Frobisher Way, Hatfield, Hertfordshire, AL10 9TG, England

      IIF 7 IIF 8 IIF 9
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 12
    • icon of address 21, Chapel Street, London, SW1X 7BY, England

      IIF 13
    • icon of address 54, Hamilton Terrace, London, NW8 9UJ

      IIF 14 IIF 15
    • icon of address 54, Hamilton Terrace, London, NW8 9UJ, England

      IIF 16 IIF 17 IIF 18
    • icon of address 54, Hamilton Terrace, London, NW8 9UJ, United Kingdom

      IIF 19
    • icon of address C/o Simons Muirhead Burton Llp, 87 - 91 Newman Street, London, W1T 3EY, England

      IIF 20
    • icon of address One Harley Place, One Harley Place, London, W1G 8QB

      IIF 21
    • icon of address Broadway House, 80 - 82 The Broadway, Stanmore, HA7 4HB

      IIF 22
  • Hatter, Richard Mark
    British chartered surveyor born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Hatter, Richard Mark
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Hatter, Richard Mark
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Hatter, Richard Mark
    British property developer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Beauchamp Court, Victors Way, Barnet, London, EN5 5TZ, United Kingdom

      IIF 74
    • icon of address 35, South Street, London, W1K 2XE

      IIF 75
  • Hatter, Richard Mark
    British property investment born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Hamilton Terrace, London, NW8 9UJ

      IIF 76
  • Richard Mark Hatter
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Interchange, Frobisher Way, Hatfield, Hertfordshire, AL10 9TG, United Kingdom

      IIF 77
  • Hatter, Richard
    born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Hamilton Terrace, London, London, NW8, England

      IIF 78
  • Hatter, Richard Mark
    British chartered surveyor born in October 1963

    Registered addresses and corresponding companies
    • icon of address 14 Park Village East, London, NW1 7EP

      IIF 79
  • Hatter, Richard Mark
    British company director born in October 1963

    Registered addresses and corresponding companies
    • icon of address 14 Park Village East, London, NW1 7EP

      IIF 80
  • Hatter, Richard Mark
    British

    Registered addresses and corresponding companies
    • icon of address 54, Hamilton Terrace, London, NW8 9UJ

      IIF 81
  • Hatter, Richard Mark
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 54, Hamilton Terrace, London, NW8 9UJ

      IIF 82
  • Mr Richard Mark Hatter
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Thayer Street, London, England, W1U 2DD, England

      IIF 83
  • Hatter, Richard Mark
    born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Formal House, 60 St. Georges Place, Cheltenham, GL50 3PN, England

      IIF 84
    • icon of address 2nd Floor, Broadway House, 32-35 Broad Street, Hereford, HR4 9AR, United Kingdom

      IIF 85
    • icon of address 1, Conduit Street, London, W1S 2XA

      IIF 86
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 87
    • icon of address 2nd Floor, 20 Thayer Street, London, W1U 2DD, United Kingdom

      IIF 88 IIF 89 IIF 90
    • icon of address 4th Floor, One Conduit Street, London, W1S 2XA, United Kingdom

      IIF 92
    • icon of address 54 Hamilton Terrace, London, , NW8 9UJ,

      IIF 93
    • icon of address 54, Hamilton Terrace, London, NW8 9UJ, England

      IIF 94 IIF 95
    • icon of address 54, Hamilton Terrace, London, NW8 9UJ, United Kingdom

      IIF 96
    • icon of address 54, Hamilton Terrace, London, NW8, England

      IIF 97
    • icon of address 95, Wigmore Street, London, W1U 1DL, United Kingdom

      IIF 98
  • Mr Richard Hatter
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26a, St. Anns Terrace, London, NW8 6PJ, England

      IIF 99
  • Hatter, Richard Mark

    Registered addresses and corresponding companies
    • icon of address 54, Hamilton Terrace, London, NW8 9UJ, England

      IIF 100
  • Mr Richard Mark Hatter
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 60
  • 1
    icon of address 54 Hamilton Terrace, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Interchange, 3 Frobisher Way, Hatfield, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 5 - Director → ME
  • 3
    NEWINCCO 1217 LIMITED - 2012-12-20
    icon of address Edelman House 1238 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 69 - Director → ME
  • 4
    icon of address 20 2nd Floor, 20 Thayer Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2004-01-27 ~ dissolved
    IIF 58 - Director → ME
  • 5
    icon of address 2nd Floor Broadway House, 32-35 Broad Street, Hereford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 85 - LLP Designated Member → ME
  • 6
    icon of address 54 Hamilton Terrace, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2010-07-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 54 Hamilton Terrace, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2014-02-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 54 Hamilton Terrace, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2000-05-31 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2014-12-16 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20 2nd Floor, 20 Thayer Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-22 ~ dissolved
    IIF 51 - Director → ME
  • 10
    HATBUR LIMITED - 2015-09-17
    icon of address 2nd Floor 20 Thayer Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 35 - Director → ME
  • 11
    icon of address 20 2nd Floor, Thayer Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-08 ~ dissolved
    IIF 68 - Director → ME
  • 12
    icon of address 54 Hamilton Terrace, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-02-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2nd Floor 20 Thayer Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 98 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ dissolved
    IIF 104 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,733 GBP2021-09-30
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 6 - Director → ME
  • 15
    EPSILON CROXLEY HOUSE LLP - 2025-07-04
    icon of address 54 Hamilton Terrace, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-30 ~ now
    IIF 94 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-08-30 ~ now
    IIF 115 - Has significant influence or control over the trustees of a trustOE
  • 16
    VIRTUS ASSET MANAGEMENT LIMITED - 2010-11-29
    icon of address 2nd Floor East, 3 Barrett Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -81,297 GBP2024-03-31
    Officer
    icon of calendar 2010-02-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 7 More London Riverside, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-18 ~ dissolved
    IIF 42 - Director → ME
  • 18
    icon of address 2nd Floor Prince Frederick House, 35-39 Maddox Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 96 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Right to appoint or remove membersOE
    IIF 122 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    TOPBRIAR LIMITED - 1976-12-31
    icon of address The Interchange, Frobisher Way, Hatfield, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2025-04-30
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 7 - Director → ME
  • 20
    icon of address The Interchange, Frobisher Way, Hatfield, Hertfordshire, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    19,796,915 GBP2024-04-30
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 77 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 77 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 77 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 21
    icon of address The Interchange, Frobisher Way, Hatfield, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 11 - Director → ME
  • 22
    icon of address The Interchange, Frobisher Way, Hatfield, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2025-03-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 4 - Director → ME
  • 23
    icon of address The Interchange, Frobisher Way, Hatfield, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2025-03-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 2 - Director → ME
  • 24
    icon of address The Interchange, Frobisher Way, Hatfield, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 3 - Director → ME
  • 25
    icon of address The Interchange, Frobisher Way, Hatfield, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 8 - Director → ME
  • 26
    icon of address 54 Hamilton Terrace, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    392,399 GBP2024-03-31
    Officer
    icon of calendar 2014-07-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 27
    BPP (FARRINGDON ROAD) LIMITED - 2006-09-29
    icon of address 54 Hamilton Terrace, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-06-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Has significant influence or controlOE
  • 28
    JET (HATTON GARDEN) LIMITED - 2006-06-02
    BROOKSPLACE (HATTON GARDEN) LIMITED - 2005-11-09
    CHARNBROOK LIMITED - 2005-06-24
    icon of address 2nd Floor 20 Thayer Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-20 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 29
    icon of address C/o Simons Muirhead Burton Llp, 87 - 91 Newman Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    DAWEMOSS LIMITED - 2006-08-01
    icon of address 35 South Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-12 ~ dissolved
    IIF 40 - Director → ME
  • 31
    icon of address C/o Gordon Dadds Corporate Services Limited Aldgate Tower, 2 Leman Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 37 - Director → ME
  • 32
    BROOKSPLACE (STRAND) LIMITED - 2006-06-02
    icon of address 2nd Floor 20 Thayer Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-31 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 54 Hamilton Terrace, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 17 - Director → ME
  • 34
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Dissolved Corporate (11 parents)
    Equity (Company account)
    3,414 GBP2024-03-31
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 87 - LLP Designated Member → ME
  • 35
    icon of address Formal House, 60 St. Georges Place, Cheltenham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    5,422,254 GBP2024-12-25
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 84 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 101 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 2nd Floor 20 Thayer Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 1993-07-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 106 - Has significant influence or control as a member of a firmOE
  • 37
    icon of address 54 Hamilton Terrace, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 78 - LLP Designated Member → ME
  • 38
    icon of address 54 Hamilton Terrace, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    10,751,766 GBP2024-04-05
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 90 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Right to surplus assets - More than 25% but not more than 50%OE
  • 39
    icon of address 1 Harley Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    IIF 63 - Director → ME
  • 40
    icon of address Broadway House, 80 - 82 The Broadway, Stanmore
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 22 - Director → ME
  • 41
    PEERCLASS LIMITED - 2004-11-12
    icon of address 7 More London Riverside, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-12 ~ dissolved
    IIF 41 - Director → ME
  • 42
    icon of address Angel Mill, Edward Street, Westbury, Wiltshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-26 ~ dissolved
    IIF 25 - Director → ME
  • 43
    icon of address Angel Mill, Edward Street, Westbury, Wiltshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-19 ~ dissolved
    IIF 67 - Director → ME
  • 44
    icon of address 2nd Floor 20 Thayer Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-20 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 54 Hamilton Terrace, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,040 GBP2024-04-05
    Officer
    icon of calendar 2014-07-18 ~ now
    IIF 97 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 120 - Has significant influence or controlOE
  • 46
    icon of address 21 Chapel Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,044,584 GBP2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    CRUSHDUEL LIMITED - 2003-02-14
    STAG INSTRUMENTS LIMITED - 2016-01-14
    icon of address The Interchange, Frobisher Way, Hatfield, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 10 - Director → ME
  • 48
    icon of address 26a St. Anns Terrace, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 34 - 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
  • 49
    icon of address 54 Hamilton Terrace, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2009-01-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    HOLLIMONT LIMITED - 2004-04-23
    icon of address Copper House, 88 Snakes Lane East, Woodford Green, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-04-16 ~ dissolved
    IIF 81 - Secretary → ME
  • 51
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-08 ~ now
    IIF 21 - Director → ME
  • 52
    Company number 02762621
    Non-active corporate
    Officer
    icon of calendar 2005-02-24 ~ now
    IIF 65 - Director → ME
  • 53
    Company number 03950382
    Non-active corporate
    Officer
    icon of calendar 2000-03-31 ~ now
    IIF 43 - Director → ME
  • 54
    Company number 03978062
    Non-active corporate
    Officer
    icon of calendar 2000-05-24 ~ now
    IIF 39 - Director → ME
  • 55
    Company number 04401090
    Non-active corporate
    Officer
    icon of calendar 2002-03-22 ~ now
    IIF 46 - Director → ME
  • 56
    Company number 04815158
    Non-active corporate
    Officer
    icon of calendar 2003-06-30 ~ now
    IIF 48 - Director → ME
  • 57
    Company number 05251612
    Non-active corporate
    Officer
    icon of calendar 2004-12-20 ~ now
    IIF 55 - Director → ME
  • 58
    Company number 05297112
    Non-active corporate
    Officer
    icon of calendar 2004-12-06 ~ now
    IIF 45 - Director → ME
  • 59
    Company number 05340446
    Non-active corporate
    Officer
    icon of calendar 2005-01-24 ~ now
    IIF 64 - Director → ME
  • 60
    Company number 05851117
    Non-active corporate
    Officer
    icon of calendar 2006-09-01 ~ now
    IIF 56 - Director → ME
Ceased 36
  • 1
    icon of address Avs Secretaries Limited, Suite D5 St Meryl Suite, Carpenders Park, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2014-08-29 ~ 2016-07-12
    IIF 73 - Director → ME
  • 2
    icon of address Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (5 parents)
    Equity (Company account)
    11 GBP2024-07-31
    Officer
    icon of calendar 2006-07-26 ~ 2007-06-25
    IIF 54 - Director → ME
  • 3
    PAUL STREET LIMITED - 2007-12-12
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-29 ~ 2015-07-16
    IIF 66 - Director → ME
  • 4
    icon of address 35 South Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-28 ~ 2017-02-10
    IIF 53 - Director → ME
  • 5
    BRADGROVE LIMITED - 2008-05-14
    BROOKSPLACE (COLINDALE) LIMITED - 2011-04-05
    icon of address 35 South Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-21 ~ 2016-08-18
    IIF 57 - Director → ME
  • 6
    12 GREEK STREET LEEDS LIMITED - 2015-04-25
    icon of address Allan House, John Princes Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -118,138 GBP2016-03-31
    Officer
    icon of calendar 2014-07-18 ~ 2018-03-19
    IIF 75 - Director → ME
  • 7
    BROOKS PLACE PROPERTIES LIMITED - 2003-06-18
    BROOKSPLACE PLC - 2007-03-29
    icon of address Allan House 10 John Princes Street, London
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 1998-09-10 ~ 2016-08-18
    IIF 44 - Director → ME
  • 8
    FORTWARM LIMITED - 1984-04-25
    CHARLTON ATHLETIC FOOTBALL COMPANY (1984) LTD. - 2000-06-09
    icon of address The Valley, Floyd Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-24 ~ 2010-12-31
    IIF 70 - Director → ME
  • 9
    icon of address The Valley, Floyd Road, Charlton, London
    Active Corporate (2 parents)
    Equity (Company account)
    -5,141,524 GBP2024-06-30
    Officer
    icon of calendar 2009-09-24 ~ 2010-12-31
    IIF 71 - Director → ME
  • 10
    icon of address Angel Mill, Edward Street, Westbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-10 ~ 2013-01-11
    IIF 47 - Director → ME
  • 11
    PUBFOLIO (MANAGEMENT) LIMITED - 2006-03-03
    DISKGOLD LIMITED - 2004-12-16
    icon of address David Rubin & Partners Llp, 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-06 ~ 2006-01-31
    IIF 49 - Director → ME
  • 12
    NEWBURY DEVELOPMENTS (BARNHAM BROOM) LLP - 2019-02-14
    icon of address 64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-30 ~ 2021-03-15
    IIF 91 - LLP Member → ME
  • 13
    NEWBURY DEVELOPMENTS (CONSTRUCTION) LIMITED - 2019-02-14
    icon of address 64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,516,815 GBP2021-03-31
    Officer
    icon of calendar 2017-11-28 ~ 2018-01-10
    IIF 62 - Director → ME
  • 14
    NEWBURY DEVELOPMENTS (BRIGHTON) LLP - 2016-09-15
    NEWBURY DEVELOPMENTS (HARLESTON) LLP - 2019-02-14
    icon of address 64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-30 ~ 2021-03-15
    IIF 89 - LLP Member → ME
  • 15
    NEWBURY DEVELOPMENT BLACKHEATH LLP - 2014-12-17
    NEWBURY DEVELOPMENTS (RACKHEATH) LLP - 2019-02-14
    icon of address Crafton Homes (rackheath) Llp, 64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-16 ~ 2021-03-09
    IIF 88 - LLP Member → ME
  • 16
    NEWBURY DEVELOPMENTS (GB) LIMITED - 2019-02-14
    icon of address 64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,317,445 GBP2021-03-31
    Officer
    icon of calendar 2014-12-18 ~ 2020-12-23
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-09-30 ~ 2020-12-23
    IIF 102 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    DEANARCH PROPERTIES LIMITED - 1997-02-12
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    1,245,608 GBP2024-03-31
    Officer
    icon of calendar 2010-09-15 ~ 2020-08-12
    IIF 32 - Director → ME
  • 18
    icon of address Swan House, 39 Savill Way, Marlow, Bucks, England
    Active Corporate (4 parents)
    Equity (Company account)
    50 GBP2024-08-31
    Officer
    icon of calendar 2017-08-10 ~ 2019-06-10
    IIF 33 - Director → ME
  • 19
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,733 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-09-09 ~ 2017-05-02
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    EPSILON CROXLEY HOUSE LLP - 2025-07-04
    icon of address 54 Hamilton Terrace, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-29 ~ 2025-03-05
    IIF 95 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2025-03-05
    IIF 113 - Right to surplus assets - More than 25% but not more than 50% OE
  • 21
    FLETCHER KING AND MEGRAN - 1980-12-31
    FLETCHER KING - 1986-10-21
    icon of address 19-20 Great Pulteney Street, London, England
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar ~ 1993-12-17
    IIF 79 - Director → ME
  • 22
    icon of address 1 Conduit Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-24 ~ 2011-12-15
    IIF 86 - LLP Designated Member → ME
  • 23
    MAYFAIR, PICCADILLY AND ST. JAMES'S ASSOCIATION LIMITED(THE) - 1991-11-21
    PICCADILLY AND ST JAMES'S ASSOCIATION LIMITED (THE) - 1980-12-31
    icon of address Endeavour House, 78 Stafford Road, Wallington, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    48,556 GBP2024-12-31
    Officer
    icon of calendar ~ 1991-07-04
    IIF 80 - Director → ME
  • 24
    icon of address Epsilon Real Estate Partners Ltd, 5th Floor 95 Wigmore Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-05 ~ 2015-03-12
    IIF 61 - Director → ME
  • 25
    icon of address 16 Great Queen Street, Covent Garden, London
    Active Corporate (1 parent)
    Equity (Company account)
    548,321 GBP2024-12-31
    Officer
    icon of calendar 2001-09-10 ~ 2009-11-04
    IIF 27 - Director → ME
    icon of calendar 2001-09-10 ~ 2003-12-02
    IIF 82 - Secretary → ME
  • 26
    icon of address 54 Hamilton Terrace, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-14 ~ 2014-07-04
    IIF 92 - LLP Designated Member → ME
  • 27
    icon of address Smith And Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-16 ~ 2016-08-18
    IIF 59 - Director → ME
  • 28
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-29 ~ 2008-07-07
    IIF 26 - Director → ME
  • 29
    LED EVOLUTION LIMITED - 2020-06-24
    icon of address 5 Beauchamp Court, Victors Way, Barnet, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11,180,748 GBP2021-10-31
    Officer
    icon of calendar 2017-12-08 ~ 2020-03-12
    IIF 74 - Director → ME
  • 30
    Company number 02808331
    Non-active corporate
    Officer
    icon of calendar 2009-09-24 ~ 2010-08-23
    IIF 72 - Director → ME
  • 31
    Company number 03905246
    Non-active corporate
    Officer
    icon of calendar 2000-03-02 ~ 2002-10-29
    IIF 24 - Director → ME
  • 32
    Company number 05009812
    Non-active corporate
    Officer
    icon of calendar 2004-03-18 ~ 2005-06-06
    IIF 38 - Director → ME
  • 33
    Company number 05834384
    Non-active corporate
    Officer
    icon of calendar 2006-06-01 ~ 2008-07-07
    IIF 28 - Director → ME
  • 34
    Company number 05951670
    Non-active corporate
    Officer
    icon of calendar 2006-09-29 ~ 2008-07-07
    IIF 23 - Director → ME
  • 35
    Company number 05962508
    Non-active corporate
    Officer
    icon of calendar 2006-10-10 ~ 2008-07-07
    IIF 29 - Director → ME
  • 36
    Company number OC324067
    Non-active corporate
    Officer
    icon of calendar 2006-11-20 ~ 2008-07-07
    IIF 93 - LLP Designated Member → 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.