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

Dunner, Joseph

    Related profiles found in government register
  • Dunner, Joseph
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 32, Hamilton Road, London, NW11 9EJ, United Kingdom

      IIF 1
    • C/o Goldwins, 75 Maygrove Road, London, NW6 2EG, United Kingdom

      IIF 2
  • Dunner, Joseph
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Parkgates, Bury New Road, Prestwich, M25 0TL, England

      IIF 3
  • Dunner, Joseph
    British introducer born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 32, Hamilton Road, London, NW11 9EJ, United Kingdom

      IIF 4
  • Dunner, Joseph
    British management born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 32, Hamilton Road, London, Uk, NW11 9EJ, United Kingdom

      IIF 5
  • Dunner, Joseph
    British property consultant born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 32, Hamilton Road, London, NW11 9EJ, United Kingdom

      IIF 6
  • Dunner, Joseph
    British property development consultant born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 75, Maygrove Road, London, NW6 2EG, England

      IIF 7
    • C/o Goldwins, 75 Maygrove Road, London, NW6 2EG, United Kingdom

      IIF 8 IIF 9
  • Dunner, Joseph
    born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Old Bailey, London, EC4M 7AU, United Kingdom

      IIF 10
  • Dunner, Joseph
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12938156 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • 12981985 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • 13399070 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 18, Danescroft Avenue, London, NW4 2NE, England

      IIF 17 IIF 18
    • 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 19 IIF 20
    • 30, Old Bailey, London, EC4M 7AU, United Kingdom

      IIF 21 IIF 22 IIF 23
    • C/o Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 30
    • 103, High Street, Waltham Cross, Hertfordshire, EN8 7AN, England

      IIF 31
  • Dunner, Joseph
    British company director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Danescroft Avenue, London, NW4 2NE, England

      IIF 32
  • Dunner, Joseph
    British property development consultant born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Joseph Dunner
    British born in October 1983

    Resident in England

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

      IIF 95 IIF 96 IIF 97
    • 18, Danescroft Avenue, London, NW4 2NE, England

      IIF 98
    • 75, Maygrove Road, West Hampstead, London, NW6 2EG

      IIF 99
    • 75 Maygrove Road, West Hampstead, London, NW6 2EG, England

      IIF 100
    • C/o Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 101
    • C/o Goldwins, 75 Maygrove Road, London, NW6 2EG

      IIF 102
    • C/o Goldwins, 75 Maygrove Road, London, NW6 2EG, United Kingdom

      IIF 103 IIF 104 IIF 105
    • 2nd Floor Parkgates, Bury New Road, Prestwich, M25 0TL, England

      IIF 106
  • Mr Joseph Dunner
    Israeli born in October 1983

    Resident in England

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

      IIF 107 IIF 108
    • 103, High Street, Waltham Cross, Hertfordshire, EN8 7AN, England

      IIF 109
  • Mr Joseph Dunner
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Joseph Dunner
    Israeli born in October 1983

    Resident in United Kingdom

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

      IIF 152
child relation
Offspring entities and appointments 92
  • 1
    ABC DORCHESTER 1 LIMITED - now
    BYM DORCHESTER 1 LIMITED
    - 2023-11-21 13399096 13399062
    First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-05-14 ~ 2021-06-29
    IIF 40 - Director → ME
    Person with significant control
    2021-05-14 ~ 2021-06-27
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ALADDIN CAPITAL LIMITED
    13322131
    51 Welbeck Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-04-12 ~ 2022-04-07
    IIF 56 - Director → ME
  • 3
    ATID CHELMSFORD LIMITED - now
    BYM CHELMSFORD LIMITED
    - 2022-01-26 13398972
    BYM SHELF 1 LIMITED
    - 2021-06-11 13398972 13399050... (more)
    BYM THE SPIRES 2 LIMITED
    - 2021-06-08 13398972
    BYM SHELF 1 LIMITED
    - 2021-05-25 13398972 13399050... (more)
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2021-05-14 ~ 2021-10-29
    IIF 42 - Director → ME
    Person with significant control
    2021-05-14 ~ 2021-06-03
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BERKSHIRE COURT PROPERTY LTD
    10587347
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-01-27 ~ dissolved
    IIF 43 - Director → ME
  • 5
    BI (NORTHAMPTON) LTD
    13481377
    30 Old Bailey, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-11-11 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2022-11-08 ~ dissolved
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BYM ASTRAL HOLDINGS 1 LIMITED
    13296652 13297084
    30 Old Bailey, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-03-28 ~ 2024-02-13
    IIF 25 - Director → ME
  • 7
    BYM ASTRAL HOLDINGS 2 LIMITED
    13297084 13296652
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-03-28 ~ dissolved
    IIF 55 - Director → ME
  • 8
    BYM ASTRAL LIMITED
    13084920
    30 Old Bailey, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (6 parents)
    Officer
    2020-12-16 ~ 2024-02-13
    IIF 62 - Director → ME
    Person with significant control
    2020-12-16 ~ 2021-03-29
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BYM ATRIUM LIMITED
    13937611
    4385, 13937611 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2022-02-24 ~ 2024-02-13
    IIF 23 - Director → ME
  • 10
    BYM BARNET MARKET 2 LIMITED
    14218986 14219774
    30 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-07-06 ~ dissolved
    IIF 75 - Director → ME
  • 11
    BYM BARNET MARKET HOLDINGS LIMITED
    14218802
    30 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2022-07-06 ~ dissolved
    IIF 65 - Director → ME
  • 12
    BYM BURTON 1 HOLDINGS LIMITED
    - now 14106556 14106566
    BYM BURTON HOLDINGS 1 LIMITED
    - 2022-05-16 14106556 14106566
    4385, 14106556 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2022-05-13 ~ dissolved
    IIF 38 - Director → ME
  • 13
    BYM BURTON 1 LIMITED
    - now 11691149 14106564... (more)
    BYM BURTON LIMITED
    - 2022-05-16 11691149 14106564... (more)
    BYM TRADINGS LIMITED
    - 2022-04-01 11691149
    30 Old Bailey, London, United Kingdom
    Liquidation Corporate (5 parents)
    Officer
    2018-11-22 ~ 2024-02-13
    IIF 73 - Director → ME
  • 14
    BYM BURTON 2 HOLDINGS LIMITED
    14106566 14106556... (more)
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (7 parents, 4 offsprings)
    Officer
    2022-05-13 ~ 2022-05-25
    IIF 50 - Director → ME
  • 15
    BYM BURTON 2 LIMITED
    14106564 14106559... (more)
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2022-05-13 ~ 2022-05-25
    IIF 14 - Director → ME
  • 16
    BYM BURTON 3 LIMITED
    14106559 11691149... (more)
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2022-05-13 ~ 2022-05-25
    IIF 45 - Director → ME
  • 17
    BYM BURTON 4 LIMITED
    14121519 14106559... (more)
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2022-05-20 ~ 2022-05-25
    IIF 44 - Director → ME
  • 18
    BYM CAPITAL LIMITED
    - now 09862005
    ALTITUDE FINANCE LTD
    - 2017-05-10 09862005
    C/o Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London
    In Administration Corporate (3 parents, 17 offsprings)
    Officer
    2016-08-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-11-08 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    BYM COMPANY 2 LIMITED
    14019332
    30 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-04-01 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2022-04-01 ~ 2022-12-01
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    BYM CROYDON HOLDINGS LLP
    OC446487
    30 Old Bailey, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2023-03-23 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 139 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    BYM DORCHESTER 2 HOLDINGS LIMITED
    - now 13399030
    BYM SHELF 2 LIMITED
    - 2021-07-08 13399030 13399070... (more)
    4385, 13399030 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-05-14 ~ 2024-02-13
    IIF 35 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    BYM DORCHESTER 2 LIMITED
    13399062 13399096
    6th Floor 2 London Wall Place, London
    Liquidation Corporate (4 parents)
    Officer
    2021-05-14 ~ 2024-02-13
    IIF 76 - Director → ME
    Person with significant control
    2021-05-14 ~ 2021-06-14
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    2021-06-14 ~ 2021-07-09
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 23
    BYM EXMOUTH LIMITED
    - now 12981985
    SDB EXMOUTH LIMITED
    - 2021-01-25 12981985
    BYM EXMOUTH LIMITED
    - 2021-01-13 12981985
    4385, 12981985 - Companies House Default Address, Cardiff
    Receiver Action Corporate (6 parents)
    Officer
    2021-01-22 ~ now
    IIF 12 - Director → ME
    2020-10-28 ~ 2021-01-13
    IIF 53 - Director → ME
    Person with significant control
    2021-01-22 ~ now
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    2020-10-28 ~ 2021-01-13
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    BYM HOLDINGS LTD
    - now 10226088
    ALTITUDE FINANCE HOLDINGS LTD
    - 2017-03-23 10226088
    103 High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    2016-06-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-06-10 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    BYM HORSHAM 2 LIMITED
    13526344 13660954... (more)
    4385, 13526344 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2021-07-23 ~ dissolved
    IIF 36 - Director → ME
  • 26
    BYM HORSHAM 3 HOLDINGS LTD
    13656834 13399070
    4385, 13656834 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2021-10-01 ~ 2024-02-13
    IIF 68 - Director → ME
  • 27
    BYM HORSHAM 3 LIMITED
    13660954 13526344... (more)
    4385, 13660954 - Companies House Default Address, Cardiff
    Receiver Action Corporate (4 parents)
    Officer
    2021-10-05 ~ 2024-02-13
    IIF 61 - Director → ME
  • 28
    BYM HORSHAM HOLDINGS LIMITED
    - now 13399070 13656834
    BYM SHELF 4 LIMITED
    - 2021-07-22 13399070 13399050... (more)
    4385, 13399070 - Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2021-05-14 ~ 2024-02-13
    IIF 13 - Director → ME
    Person with significant control
    2021-05-14 ~ 2021-08-06
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    BYM HORSHAM LIMITED
    13165117 13660954... (more)
    4385, 13165117 - Companies House Default Address, Cardiff
    Receiver Action Corporate (7 parents, 1 offspring)
    Officer
    2021-01-28 ~ 2024-01-14
    IIF 79 - Director → ME
    Person with significant control
    2021-01-28 ~ 2021-06-14
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    2021-06-14 ~ 2021-07-22
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 30
    BYM HOUNSLOW SUB 1 LIMITED
    13625499 13625552... (more)
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-09-16 ~ dissolved
    IIF 49 - Director → ME
  • 31
    BYM KIRKGATE LIMITED
    13144754
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-01-19 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-01-19 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    BYM LETTING NO 14 LIMITED
    12994787 11547113... (more)
    103 High Street, Waltham Cross, England
    Active Corporate (6 parents)
    Officer
    2020-11-04 ~ 2023-09-28
    IIF 72 - Director → ME
  • 33
    BYM LETTINGS NO 1 LIMITED
    11547113 12256043... (more)
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-01 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    BYM LETTINGS NO 3 LIMITED
    12249342 11547113... (more)
    18 Danescroft Avenue, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-10-08 ~ 2024-02-13
    IIF 66 - Director → ME
  • 35
    BYM LETTINGS NO 4 LIMITED
    12256043 11547113... (more)
    103 High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (6 parents)
    Officer
    2019-10-11 ~ 2024-01-15
    IIF 63 - Director → ME
  • 36
    BYM LETTINGS NO 6 LIMITED
    14782137 11547113... (more)
    30 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-04-05 ~ 2024-02-13
    IIF 71 - Director → ME
  • 37
    BYM NORTHAMPTON HOLDINGS LIMITED
    13536725
    4385, 13536725 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2021-07-29 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    BYM NORTHAMPTON LIMITED
    13114840
    4385, 13114840 - Companies House Default Address, Cardiff
    Receiver Action Corporate (6 parents)
    Officer
    2021-01-05 ~ 2024-02-13
    IIF 64 - Director → ME
    Person with significant control
    2021-01-05 ~ 2021-06-14
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
    2021-06-14 ~ 2021-07-14
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 39
    BYM RESIDENTIAL LIMITED
    11664895
    4385, 11664895 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2018-11-07 ~ 2024-02-13
    IIF 33 - Director → ME
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    BYM SHELF 5 LIMITED
    13399111 13399070... (more)
    30 Old Bailey, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-05-14 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    BYMAVA HOLDCO LIMITED
    13712276
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-10-29 ~ dissolved
    IIF 58 - Director → ME
  • 42
    BYMAVA MIDCO LIMITED
    13711971
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-10-29 ~ dissolved
    IIF 57 - Director → ME
  • 43
    CENTRIC HOUSE APARTMENTS LIMITED
    12651171
    S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (9 parents)
    Officer
    2020-06-08 ~ 2021-06-22
    IIF 54 - Director → ME
  • 44
    CROYDONBRIDGE LIMITED - now
    BYM CROYDON LIMITED
    - 2023-07-07 14752634
    17 Market Place, Devizes, Wiltshire, England
    Active Corporate (8 parents)
    Officer
    2023-03-23 ~ 2023-06-13
    IIF 60 - Director → ME
  • 45
    HEATHROW DUKES GREEN REAL ESTATE LIMITED
    - now 11433885
    PERMITTED DEVELOPMENTS INVESTMENTS NO 9 LTD
    - 2022-01-18 11433885 11095309... (more)
    I54 Business Park, Valiant Way, Wolverhampton, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2018-06-26 ~ 2019-08-12
    IIF 91 - Director → ME
    Person with significant control
    2018-06-26 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 147 - Right to appoint or remove directors OE
  • 46
    HEATHROW HOUSE HOLDINGS LIMITED - now
    BYM HEATHROW HOUSE HOLDINGS LIMITED
    - 2022-04-07 13671256
    S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-10-11 ~ 2022-04-05
    IIF 15 - Director → ME
  • 47
    HEATHROW HOUSE LIMITED - now
    BYM HEATHROW HOUSE LIMITED
    - 2022-04-19 13674881
    S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (7 parents)
    Officer
    2021-10-12 ~ 2022-04-05
    IIF 16 - Director → ME
  • 48
    INTRODUCING SERVICES LIMITED
    08081510
    Care Of Goldwins, 75 Maygrove Road, West Hampstead, London
    Dissolved Corporate (2 parents)
    Officer
    2012-05-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-12-11 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    LEYGATE LTD
    12587992
    111 Rico House George Street, Prestwich, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2021-06-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 50
    LIMEFIELD NW LTD
    11224127
    2nd Floor Parkgates, Bury New Road, Prestwich, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 51
    MAYTAN ENTERPRISE LTD
    08586949
    4385, 08586949 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2013-06-27 ~ 2014-07-01
    IIF 1 - Director → ME
  • 52
    NEG 2 FURZEGROUND WAY LIMITED - now
    PERMITTED DEVELOPMENTS INVESTMENTS NO 17 LIMITED
    - 2024-06-20 12733852 10357065... (more)
    13-14 Welbeck Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-07-10 ~ 2023-09-20
    IIF 70 - Director → ME
    Person with significant control
    2020-07-10 ~ 2023-09-20
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    NEG BARNET MARKET LIMITED - now
    BYM BARNET MARKET 1 LIMITED
    - 2024-06-20 14219774 14218986
    13-14 Welbeck Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2022-07-07 ~ 2024-03-29
    IIF 84 - Director → ME
  • 54
    NEG ERITH SHOPPING CENTER LIMITED - now
    BYM ERITH LIMITED
    - 2024-06-20 13399050
    BYM SHELF 3 LIMITED
    - 2021-07-15 13399050 13399070... (more)
    13-14 Welbeck Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2021-05-14 ~ 2024-02-13
    IIF 69 - Director → ME
    Person with significant control
    2021-05-14 ~ 2021-07-20
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    NEG ST ANNS LIMITED
    - now 11937518
    PERMITTED DEVELOPMENTS INVESTMENTS NO 12 LIMITED
    - 2024-06-20 11937518 11937440... (more)
    2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (11 parents)
    Officer
    2019-04-10 ~ 2022-02-10
    IIF 51 - Director → ME
    Person with significant control
    2019-04-10 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    NEG THE SPIRES HOLDINGS LIMITED - now
    PERMITTED DEVELOPMENTS INVESTMENTS NO 18 HOLDINGS LIMITED
    - 2024-06-20 13467501
    13-14 Welbeck Street, London, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2021-06-21 ~ 2024-03-29
    IIF 86 - Director → ME
    Person with significant control
    2021-06-21 ~ 2021-07-02
    IIF 121 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 57
    NEG THE SPIRES LIMITED
    - now 12898081
    PERMITTED DEVELOPMENTS INVESTMENTS NO 18 LIMITED
    - 2024-06-20 12898081 11319715... (more)
    13-14 Welbeck Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2020-09-23 ~ 2024-03-29
    IIF 85 - Director → ME
    Person with significant control
    2020-09-23 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-06-14 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 58
    NEG THE SQUARE LIMITED - now
    PERMITTED DEVELOPMENTS INVESTMENTS NO 21 LIMITED
    - 2024-06-20 12938154 12938156... (more)
    13-14 Welbeck Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-10-08 ~ 2024-02-13
    IIF 29 - Director → ME
    Person with significant control
    2020-10-08 ~ 2024-02-28
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    NEG THE TREATY 1 HOLDINGS LIMITED - now
    BYM HOUNSLOW 1 HOLDINGS LIMITED
    - 2024-06-20 13685847 13913161... (more)
    BYM HOUNSLOW HOLDINGS LIMITED
    - 2022-02-14 13685847 13913161... (more)
    13-14 Welbeck Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2021-10-18 ~ 2024-03-29
    IIF 87 - Director → ME
  • 60
    NEG THE TREATY 2 HOLDINGS LIMITED - now
    BYM HOUNSLOW 2 HOLDINGS LIMITED
    - 2024-06-20 13773406 13685847... (more)
    13-14 Welbeck Street, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2021-11-30 ~ 2024-03-29
    IIF 89 - Director → ME
  • 61
    NEG THE TREATY 3 HOLDINGS LIMITED - now
    BYM HOUNSLOW 3 HOLDINGS LIMITED
    - 2024-06-20 13913161 13773406... (more)
    13-14 Welbeck Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2022-02-14 ~ 2024-03-29
    IIF 88 - Director → ME
  • 62
    NEG THE TREATY LIMITED - now
    BYM HOUNSLOW LIMITED
    - 2024-06-20 13622581
    13-14 Welbeck Street, London, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2021-09-15 ~ 2024-03-29
    IIF 83 - Director → ME
  • 63
    NEG THE TREATY SUB 2 LIMITED - now
    BYM HOUNSLOW SUB 2 LIMITED
    - 2024-06-20 13625552 13625499... (more)
    13-14 Welbeck Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2021-09-16 ~ 2024-03-29
    IIF 90 - Director → ME
  • 64
    NEG THE TREATY SUB 3 LIMITED - now
    BYM HOUNSLOW SUB 3 LIMITED
    - 2024-06-20 13625492 13625499... (more)
    13-14 Welbeck Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2021-09-16 ~ 2024-03-29
    IIF 74 - Director → ME
  • 65
    OPTIMUM FINANCIAL SERVICES LIMITED
    12690035
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-06-22 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    OVERBRIDGE DEVELOPMENT LTD
    10227289
    First Floor, Winston House, 349 Regents Park Road, Regents Park Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-06-11 ~ 2024-12-03
    IIF 17 - Director → ME
    Person with significant control
    2017-06-10 ~ 2017-06-10
    IIF 107 - Has significant influence or control OE
  • 67
    PDI 10 SUB LIMITED
    13513175
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-07-15 ~ dissolved
    IIF 41 - Director → ME
  • 68
    PERMITTED DEVELOPMENTS INVESTMENTS NO 1 LTD
    10357065 11095309... (more)
    2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2016-12-14 ~ 2019-05-16
    IIF 7 - Director → ME
  • 69
    PERMITTED DEVELOPMENTS INVESTMENTS NO 10 LIMITED
    11593706 11937440... (more)
    30 Old Bailey, London, United Kingdom
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2018-09-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-09-28 ~ now
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    PERMITTED DEVELOPMENTS INVESTMENTS NO 13 LIMITED
    11937440 10357065... (more)
    S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2019-04-10 ~ 2020-05-22
    IIF 93 - Director → ME
    Person with significant control
    2019-04-10 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 71
    PERMITTED DEVELOPMENTS INVESTMENTS NO 14 LIMITED
    12434716 11937440... (more)
    103 High Street, Waltham Cross, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2020-01-31 ~ 2023-09-28
    IIF 81 - Director → ME
    Person with significant control
    2020-01-31 ~ 2020-03-31
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    PERMITTED DEVELOPMENTS INVESTMENTS NO 15 LIMITED
    12434674 10357065... (more)
    4385, 12434674 - Companies House Default Address, Cardiff
    Receiver Action Corporate (3 parents)
    Officer
    2020-01-30 ~ 2024-02-13
    IIF 34 - Director → ME
    Person with significant control
    2020-01-30 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 73
    PERMITTED DEVELOPMENTS INVESTMENTS NO 16 LIMITED
    12434626 11095309... (more)
    2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (6 parents)
    Officer
    2020-01-30 ~ 2024-02-13
    IIF 67 - Director → ME
    Person with significant control
    2020-01-30 ~ 2024-03-11
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 74
    PERMITTED DEVELOPMENTS INVESTMENTS NO 19 LIMITED
    12938116 11433885... (more)
    30 Old Bailey, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Officer
    2020-10-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-10-08 ~ now
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
  • 75
    PERMITTED DEVELOPMENTS INVESTMENTS NO 2 LTD
    10481727 11095309... (more)
    447 Kinglsland Road, Flat F, Kingsland Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-11-16 ~ 2019-03-06
    IIF 2 - Director → ME
    Person with significant control
    2016-11-16 ~ 2019-03-06
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    PERMITTED DEVELOPMENTS INVESTMENTS NO 20 LIMITED
    12938156 12938154... (more)
    4385, 12938156 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2020-10-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-10-08 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 77
    PERMITTED DEVELOPMENTS INVESTMENTS NO 3 LTD
    - now 10459753 11095309... (more)
    BRACKNELL ALTITUDE LTD
    - 2017-03-13 10459753
    18 Danescroft Avenue, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-09-28 ~ now
    IIF 18 - Director → ME
    2016-11-02 ~ 2023-09-28
    IIF 26 - Director → ME
  • 78
    PERMITTED DEVELOPMENTS INVESTMENTS NO 4 LTD
    - now 10228210 11095309... (more)
    ALTITUDE UNION LTD
    - 2017-03-13 10228210
    103 High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2016-06-13 ~ 2024-01-15
    IIF 82 - Director → ME
    Person with significant control
    2016-06-13 ~ 2016-06-13
    IIF 108 - Has significant influence or control OE
  • 79
    PERMITTED DEVELOPMENTS INVESTMENTS NO 5 LTD
    10809688 11095309... (more)
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-06-08 ~ dissolved
    IIF 8 - Director → ME
  • 80
    PERMITTED DEVELOPMENTS INVESTMENTS NO 6 LTD
    11095309 12434626... (more)
    2nd Floor 110 Cannon Street, London
    In Administration Corporate (4 parents, 2 offsprings)
    Officer
    2017-12-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-12-04 ~ 2018-02-09
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 81
    PERMITTED DEVELOPMENTS INVESTMENTS NO 7 LTD
    11095611 11095309... (more)
    30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-12-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-12-04 ~ 2018-02-09
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 82
    PERMITTED DEVELOPMENTS INVESTMENTS NO 8 LTD
    11319715 10459753... (more)
    S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2018-04-19 ~ 2021-06-22
    IIF 48 - Director → ME
    Person with significant control
    2018-04-19 ~ 2021-06-22
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 83
    SHAVIRAM STAINES LIMITED
    - now 11891790
    PERMITTED DEVELOPMENTS INVESTMENTS NO 11 LIMITED
    - 2019-07-22 11891790 12733852... (more)
    First Floor Offices Farley Court, Allsop Place, London, England
    Active Corporate (9 parents)
    Officer
    2019-03-19 ~ 2019-06-18
    IIF 94 - Director → ME
    Person with significant control
    2019-03-19 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 84
    SKY BUILDING NO 1 LTD
    10949865 10949868... (more)
    2nd Floor 110 Cannon Street, London
    In Administration Corporate (5 parents, 1 offspring)
    Officer
    2017-09-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-09-06 ~ 2018-05-16
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 85
    SKY BUILDING NO 2 LTD
    10949868 14011530... (more)
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-09-06 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-09-06 ~ 2018-05-16
    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
  • 86
    SKY HORIZONS CONSTRUCTION LTD
    10988392
    30 Old Bailey, London, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    2017-09-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-09-29 ~ 2021-03-18
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 87
    SKY LETTINGS NO 1 LTD
    - now 14011530
    SKY BUILDING NO 4 LTD
    - 2022-10-07 14011530 10949868... (more)
    30 Old Bailey, London, United Kingdom
    Receiver Action Corporate (4 parents)
    Officer
    2022-03-30 ~ 2024-02-13
    IIF 77 - Director → ME
    Person with significant control
    2022-03-30 ~ 2022-11-08
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 88
    SPRINGCROFT CONSTRUCTION LTD
    08850741
    C/o Goldwins, 75 Maygrove Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-01-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 102 - Ownership of shares – 75% or more OE
  • 89
    UX PROPERTY INVESTMENTS LTD
    10467920
    137 Wargrave Avenue, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-11-08 ~ 2016-11-11
    IIF 9 - Director → ME
    Person with significant control
    2016-11-08 ~ 2016-12-01
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    XONE KONTROL LIMITED
    12572930
    30 Old Bailey, London, United Kingdom
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2020-04-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-04-27 ~ now
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
  • 91
    Y D VENTURES LIMITED
    09939895
    75 Maygrove Road West Hampstead, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 92
    Y&S PORTO PROPERTY LIMITED
    14356598
    30 Old Bailey, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-14 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2022-09-14 ~ dissolved
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 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.