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

Mr Peter John Leuzzi

    Related profiles found in government register
  • Mr Peter John Leuzzi
    Australian born in November 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Peter John Leuzzi
    Australian born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Peter John Leuzzi
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Peter John Leuzzi
    Australian born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanmore, Wellpond Green, Standon, Ware, Hertfordshire, SG11 1NN, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Leuzzi, Peter John
    Australian company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 27
    • icon of address Stanmore, Wellpond Green Standon, Ware, Hertfordshire, SG11 1NN

      IIF 28 IIF 29 IIF 30
    • icon of address Stanmore, Wellpond Green, Standon, Ware, Herts, SG11 1NN, United Kingdom

      IIF 31
  • Leuzzi, Peter John
    Australian director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanmore, Wellpond Green, Standon, Hertfordshire, SG11 1NN, England

      IIF 32 IIF 33
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 34 IIF 35
    • icon of address Stanmore, Wellpond Green Standon, Ware, Hertfordshire, SG11 1NN

      IIF 36 IIF 37
    • icon of address Stanmore, Wellpond Green, Standon, Ware, Hertfordshire, SG11 1NN, United Kingdom

      IIF 38
  • Leuzzi, Peter John
    Australian manager born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 39
  • Leuzzi, Peter John
    Australian company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 40
  • Leuzzi, Peter John
    Australian director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Leuzzi, Peter John
    Australian property developer born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanmore, Wellpond Green, Standon, Ware, Hertfordshire, SG11 1NN, United Kingdom

      IIF 62 IIF 63
  • Mr Peter John Leuzzi
    Italian born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 64
  • Leuzzi, Peter John
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 65
    • icon of address Stanmore, Wellpond Green, Standon, Ware, Hertfordshire, SG11 1NN, United Kingdom

      IIF 66
  • Leuzzi, Peter John
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Leuzzi, Peter John
    British property developer born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19e Sworders Yard North Street, Bishops Stortford, Hertfordshire, CM23 2LD, England

      IIF 73
    • icon of address Sterling House, Fulbourne Road, North Street, Walthamstow, London, E17 4EE, England

      IIF 74
  • Leuzzi, Peter John
    born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 75
    • icon of address Stanmore, Wellpond Green, Standon, Ware, Hertfordshire, SG11 1NN

      IIF 76
    • icon of address Stanmore, Wellpond Green, Standon, Ware, SG11 1NN

      IIF 77
  • Leuzzi, Peter John
    born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 395, Hoe Street, Walthamstow, London, E17 9AP, United Kingdom

      IIF 78
  • Leuzzi, Peter John
    Australian company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 79
  • Leuzzi, Peter John
    Australian company director

    Registered addresses and corresponding companies
    • icon of address Stanmore, Wellpond Green Standon, Ware, Hertfordshire, SG11 1NN

      IIF 80
  • Leuzzi, Peter John
    Italian company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 81
  • Leuzzi, Peter
    born in November 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Stanmore, Wellpond Green, Standon, Ware, Hertfordshire, SG11 1NN, Uk

      IIF 82
  • Leuzzi, Peter John

    Registered addresses and corresponding companies
    • icon of address Stanmore, Wellpond Green, Standon, Ware, SG11 1NN, England

      IIF 83
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6 GBP2023-04-28
    Officer
    icon of calendar 2017-10-11 ~ now
    IIF 69 - Director → ME
  • 2
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,200 GBP2023-04-28
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 56 - Director → ME
  • 3
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 46 - Director → ME
  • 4
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 47 - Director → ME
  • 5
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-03-02 ~ dissolved
    IIF 43 - Director → ME
  • 6
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,004 GBP2023-04-28
    Officer
    icon of calendar 2015-09-25 ~ now
    IIF 74 - Director → ME
  • 7
    COAST DEVELOPMENTS LIMITED - 2011-07-05
    icon of address Stanmore Wellpond Green, Standon, Ware, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    290,613 GBP2024-04-30
    Officer
    icon of calendar 2002-04-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    GLOBALBLEND LIMITED - 2007-02-27
    icon of address Stanmore Wellpond Green, Standon, Ware, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,354 GBP2023-11-30
    Officer
    icon of calendar 2006-12-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,145 GBP2022-04-30
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 10
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,656 GBP2023-04-28
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 70 - Director → ME
  • 11
    icon of address Sterling House, Fulbourne Road, Walthamstow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,597 GBP2022-04-30
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,083 GBP2023-04-28
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 55 - Director → ME
  • 13
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 68 - Director → ME
  • 14
    icon of address 249 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 15
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -549 GBP2023-04-28
    Officer
    icon of calendar 2013-06-07 ~ now
    IIF 39 - Director → ME
  • 16
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-04-28
    Officer
    icon of calendar 2017-08-16 ~ now
    IIF 67 - Director → ME
  • 17
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    284 GBP2023-04-28
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 52 - Director → ME
  • 18
    icon of address 19e Sworders Yard North Street, Bishops Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,500 GBP2016-08-31
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,034 GBP2023-04-28
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    45,764 GBP2024-04-28
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 60 - Director → ME
  • 21
    icon of address 962 Eastern Avenue Newbury Park, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,748 GBP2022-04-30
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 42 - Director → ME
  • 22
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -99,185 GBP2023-04-28
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 72 - Director → ME
  • 23
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,159 GBP2023-04-28
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 71 - Director → ME
  • 24
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60 GBP2022-04-30
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    STONEVILLA PROPERTIES LIMITED - 2012-05-08
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -533,941 GBP2023-04-28
    Officer
    icon of calendar 2011-12-15 ~ now
    IIF 27 - Director → ME
  • 26
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,022 GBP2022-10-31
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 45 - Director → ME
  • 27
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -968 GBP2022-04-30
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 57 - Director → ME
  • 28
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,819 GBP2023-04-28
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 58 - Director → ME
  • 29
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    40,167 GBP2024-02-29
    Officer
    icon of calendar 2014-02-06 ~ now
    IIF 75 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
  • 30
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -795 GBP2022-04-30
    Officer
    icon of calendar 2019-06-25 ~ dissolved
    IIF 48 - Director → ME
  • 31
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 53 - Director → ME
  • 32
    icon of address Stanmore Wellpond Green, Standon, Ware, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    794 GBP2025-01-31
    Officer
    icon of calendar 2007-05-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 33
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,892 GBP2021-01-31
    Officer
    icon of calendar 2003-11-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 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
    IIF 23 - Right to appoint or remove directorsOE
  • 34
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -156 GBP2020-04-30
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 35
    icon of address Stanmore Wellpond Green, Standon, Ware, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -31,466 GBP2024-08-31
    Officer
    icon of calendar 2006-08-03 ~ now
    IIF 77 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 17 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 17 - Right to appoint or remove membersOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove membersOE
  • 36
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-04-28
    Officer
    icon of calendar 2011-03-11 ~ now
    IIF 35 - Director → ME
  • 37
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    814 GBP2022-04-30
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 65 - Director → ME
  • 38
    icon of address 115b Drysdale Street Hoxton, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,050 GBP2015-05-31
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 31 - Director → ME
  • 39
    icon of address 14 Holywell Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 78 - LLP Designated Member → ME
  • 40
    SUTHERLANDS LIMITED - 2009-03-24
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-09 ~ dissolved
    IIF 28 - Director → ME
  • 41
    icon of address Stanmore Wellpond Green, Standon, Ware, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 83 - Secretary → ME
  • 42
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 41 - Director → ME
  • 43
    icon of address Stanmore Wellpond Green, Standon, Ware, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 44
    icon of address Stanmore Wellpond Green, Standon, Ware, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 45
    icon of address Stanmore Wellpond Green, Standon, Ware, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 46
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,614 GBP2023-04-28
    Officer
    icon of calendar 2016-01-21 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 12 - Has significant influence or controlOE
  • 47
    icon of address Stanmore Wellpond Green, Standon, Ware, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    293,245 GBP2024-06-30
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 48
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 59 - Director → ME
Ceased 16
  • 1
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-03 ~ 2025-02-25
    IIF 49 - Director → ME
  • 2
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,650,591 GBP2024-06-30
    Officer
    icon of calendar 2011-04-06 ~ 2013-07-11
    IIF 32 - Director → ME
  • 3
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,004 GBP2023-04-28
    Person with significant control
    icon of calendar 2016-11-26 ~ 2017-11-20
    IIF 16 - Has significant influence or control OE
  • 4
    icon of address The Roma Building 32/38 Scrutton Street, Bishopgate, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-06-15 ~ 2013-04-05
    IIF 76 - LLP Designated Member → ME
  • 5
    icon of address Oakwood House, 414-422 Hackney Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-01 ~ 2014-12-22
    IIF 82 - LLP Designated Member → ME
  • 6
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -549 GBP2023-04-28
    Person with significant control
    icon of calendar 2017-06-07 ~ 2018-06-08
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -99,185 GBP2023-04-28
    Person with significant control
    icon of calendar 2018-03-19 ~ 2018-03-19
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 8
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,159 GBP2023-04-28
    Person with significant control
    icon of calendar 2018-03-19 ~ 2018-03-19
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 9
    STONEVILLA PROPERTIES LIMITED - 2012-05-08
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -533,941 GBP2023-04-28
    Person with significant control
    icon of calendar 2016-11-11 ~ 2020-11-12
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,819 GBP2023-04-28
    Person with significant control
    icon of calendar 2020-07-13 ~ 2020-07-13
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,892 GBP2021-01-31
    Officer
    icon of calendar 2003-11-07 ~ 2007-12-04
    IIF 80 - Secretary → ME
  • 12
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-04-28
    Person with significant control
    icon of calendar 2017-03-11 ~ 2019-03-12
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    814 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-07-09 ~ 2018-08-10
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Has significant influence or control OE
  • 14
    icon of address Fitzroy House, Crown Street, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-09 ~ 2016-08-11
    IIF 38 - Director → ME
  • 15
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-03-09 ~ 2014-01-01
    IIF 33 - Director → ME
  • 16
    CROWN COAST (WALTHAMSTOW) LIMITED - 2022-05-26
    icon of address First Floor, Kirkdale House 7 Kirkdale Road, Leytonstone, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -19,546 GBP2021-04-30
    Officer
    icon of calendar 2019-07-05 ~ 2022-05-06
    IIF 40 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.