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

Draper, Adam

    Related profiles found in government register
  • Draper, Adam
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 43 Mornington Road, London, E4 7DT

      IIF 1 IIF 2 IIF 3
    • C/o Cemer Associates, 9 Church Street, Bishop's Stortford, CM23 2LY, England

      IIF 4
    • 43 Mornington Road, Chingford, London, E4 7DT, England

      IIF 5 IIF 6
    • First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, England

      IIF 7 IIF 8 IIF 9
    • 43 Mornington Road, Chingford, London, E4 7DT

      IIF 10
    • 43, Mornington Road, Chingford, London, E4 7DT, United Kingdom

      IIF 11
    • Flat 4, 88a Beulah Hill, Upper Norwood, London, SE19 3EW, England

      IIF 12
  • Draper, Adam
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Station Masters' House, 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, TW7 4QE, United Kingdom

      IIF 13 IIF 14
  • Draper, Adam
    British none born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 45 Maddox Street, Mayfair, Mayfair, London, W1S 2PE, England

      IIF 15
  • Draper, Adam
    British solicitor born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 43 Mornington Road, London, E4 7DT

      IIF 16 IIF 17 IIF 18
    • 43, Mornington Road, Chingford, London, E4 7DT

      IIF 19 IIF 20 IIF 21
    • 43 Mornington Road, Chingford, London, E4 7DT, England

      IIF 22
    • 43, Mornington Road, Chingford, London, E4 7DT, United Kingdom

      IIF 23
    • 168, Thornbury Road, Isleworth, Middlesex, TW7 4QE, England

      IIF 24
    • The Station Masters House, 168 Thornbury Road, Osterley Village, Isleworth, TW7 4QE

      IIF 25
    • 12, Lansdowne Road, London, N10 2AU, England

      IIF 26
    • 43 Mornington Road, Chingford, London, E4 7DT

      IIF 27 IIF 28 IIF 29
  • Draper, Adam
    English born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Roma Building, 32-38 Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 31
  • Draper, Adam
    born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1510 The Heron, 5 Moor Lane, Bishopsgate, London, EC2Y 9AZ, England

      IIF 32
    • 43, Mornington Road, Chingford, London, E4 7DT, England

      IIF 33 IIF 34 IIF 35
    • Flat 7, 75 Holland Park, London, W11 3SL, United Kingdom

      IIF 37
  • Draper, Adam
    British solicitor born in December 1966

    Registered addresses and corresponding companies
    • Studio 3, 75 Leonard Street, London, EC2

      IIF 38
  • Draper, Adam
    born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 43, Mornington Road, Chingford, London, E4 7DT, England

      IIF 39
  • Draper, Adam
    born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 43, Mornington Road, Chingford, London, E4 7DT, England

      IIF 40
  • Draper, Adam
    born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90 Lots Road, London, SW10 0QD

      IIF 41
  • Draper, Adam
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 690 Great West Road, Osterley Village, Isleworth, Middlesex, TW7 4PU, United Kingdom

      IIF 42
    • First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, England

      IIF 43 IIF 44
  • Draper, Adam
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, England

      IIF 45
    • The Station Masters' House, 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, TW7 4QE, United Kingdom

      IIF 46
    • The Station Masters' House, 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, TW7 4QE

      IIF 47
    • The Station Masters' House, 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, TW7 4QE, United Kingdom

      IIF 48 IIF 49 IIF 50
    • Tower 42, 25, Old Broad Street, London, EC2N 1HQ, United Kingdom

      IIF 51
  • Draper, Adam
    British solicitor born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Thornbury Road, Isleworth, TW7 4QE

      IIF 52
    • 16, Hoxton Square, Top Floor Flat, London, N1 6NT, United Kingdom

      IIF 53
    • 19, Winchester House, Bedford Row, London, WC1R 4EB

      IIF 54
    • 29 Corsham Street, London, N1 6DR

      IIF 55
  • Mr Adam Draper
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 168, Thornbury Road, Isleworth, Middlesex, TW7 4QE

      IIF 56
    • 168, Thornbury Road, Isleworth, TW7 4QE

      IIF 57
    • First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, England

      IIF 58 IIF 59 IIF 60
    • The Station Masters' House, 168 Thornbury Road, Isleworth, TW7 4QE, United Kingdom

      IIF 62 IIF 63
    • The Station Masters' House, 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, TW7 4QE

      IIF 64
    • The Station Masters' House, 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, TW7 4QE, United Kingdom

      IIF 65
    • The Station Masters' House, 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, TW7 4QE, United Kingdom

      IIF 66 IIF 67
    • The Station Masters House, 168 Thornbury Road, Osterley Village, Isleworth, TW7 4QE

      IIF 68
    • 12, Lansdowne Road, London, N10 2AU, England

      IIF 69
    • Flat 7, 75 Holland Park, Notting Hill, London, W11 3SL, England

      IIF 70 IIF 71 IIF 72
  • Draper, Adam
    British

    Registered addresses and corresponding companies
    • Studio 3, 75 Leonard Street, London, EC2

      IIF 82
  • Draper, Adam
    British solicitor

    Registered addresses and corresponding companies
    • Studio 3, 75 Leonard Street, London, EC2

      IIF 83
  • Draper, Adam
    English solicitor

    Registered addresses and corresponding companies
    • 43 Mornington Road, London, E4 7DT

      IIF 84
  • Mr Adam Draper
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, England

      IIF 85
    • 29, Corsham Street, London, N1 6DR, England

      IIF 86
    • Tower 42, 25, Old Broad Street, London, EC2N 1HQ, United Kingdom

      IIF 87
  • Mr Adam Draper
    United Kingdom born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cemer Associates, 9 Church Street, Bishop's Stortford, CM23 2LY, England

      IIF 88
    • 3, De Vere Terrace, 20-22 Hindmans Road, London, SE22 9NF, England

      IIF 89
child relation
Offspring entities and appointments 56
  • 1
    11 ALDERBROOK ROAD MANAGEMENT CO. LTD
    03859637
    Vestra Property Management, 3, Swan Road, Seaton, England
    Active Corporate (17 parents)
    Officer
    1999-11-04 ~ 2004-05-28
    IIF 38 - Director → ME
  • 2
    186 BISHOPSGATE MANAGEMENT LIMITED
    03463599
    190 Forest Road, London, England
    Active Corporate (12 parents)
    Officer
    2000-10-05 ~ 2016-04-11
    IIF 31 - Director → ME
  • 3
    21 ST FAITHS ROAD MANAGEMENT CO LIMITED
    07874207
    43 Mornington Road, Chingford, London
    Active Corporate (3 parents)
    Officer
    2011-12-07 ~ 2019-11-25
    IIF 19 - Director → ME
  • 4
    21ST CENTURY VILLAS LIMITED
    03079721
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (10 parents)
    Officer
    2000-10-16 ~ 2011-09-28
    IIF 29 - Director → ME
    2000-10-16 ~ 2002-07-14
    IIF 83 - Secretary → ME
  • 5
    90 Lots Road, London
    Active Corporate (12 parents)
    Officer
    2011-09-20 ~ now
    IIF 41 - LLP Member → ME
  • 6
    69 WEST STREET MANAGEMENT COMPANY LIMITED
    02543038
    Flat 3 69 West Street, Banbury, Oxford, England
    Dissolved Corporate (5 parents)
    Officer
    2002-04-25 ~ 2017-11-24
    IIF 55 - Director → ME
  • 7
    75 HOLLAND PARK LIMITED
    00760253 03130153... (more)
    140 Tachbrook Street, London, England
    Active Corporate (33 parents)
    Officer
    2014-10-28 ~ 2019-11-05
    IIF 15 - Director → ME
  • 8
    88 AND 88A BEULAH HILL LIMITED
    05037954
    Flat 3 88a Beulah Hill, Upper Norwood, London
    Active Corporate (24 parents)
    Officer
    2014-02-14 ~ 2020-03-07
    IIF 12 - Director → ME
  • 9
    94 PALACE ROAD LIMITED
    03610390 07335868
    94 Palace Road, London
    Active Corporate (14 parents)
    Officer
    1998-11-17 ~ 2022-10-14
    IIF 53 - Director → ME
    Person with significant control
    2016-08-01 ~ 2022-10-14
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Has significant influence or control as a member of a firm OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ACN PROPERTIES (UK) LIMITED
    06349200
    43 Mornington Road, Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    2007-08-21 ~ 2017-08-18
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 11
    ADFR LIMITED
    13076187
    First Floor 690 Great West Road, Osterley Village, Isleworth, England
    Active Corporate (1 parent)
    Officer
    2020-12-10 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-12-10 ~ now
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 12
    ALLEYN LIMITED
    08926627
    First Floor 690 Great West Road, Osterley Village, Isleworth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-03-06 ~ 2019-03-23
    IIF 25 - Director → ME
    Person with significant control
    2017-03-06 ~ 2019-04-01
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ARCADIA PROPERTIES (UK) LIMITED
    05800726
    43 Mornington Road, Chingford, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2006-05-15 ~ now
    IIF 11 - Director → ME
  • 14
    BREANSTAR LIMITED
    01286266
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    1997-05-16 ~ 1997-05-19
    IIF 82 - Secretary → ME
  • 15
    BRENADS PROPERTIES (UK) LIMITED
    05556017
    43 Mornington Road, Chingford, London, England
    Active Corporate (4 parents)
    Officer
    2005-11-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
  • 16
    CAMBERWELL ROAD LIMITED
    07250130
    Sterling Ford Centurion Court 83, Camp Road, St Albans, Herts
    Dissolved Corporate (6 parents)
    Officer
    2010-05-11 ~ 2012-02-14
    IIF 21 - Director → ME
  • 17
    CITY LAW FIRM LIMITED
    07233036
    19, Winchester House Bedford Row, London
    Active Corporate (5 parents)
    Officer
    2019-08-16 ~ 2021-09-27
    IIF 54 - Director → ME
  • 18
    D & R PROPERTIES LIMITED
    03290812
    43 Mornington Road, Chingford, London
    Active Corporate (5 parents)
    Officer
    1996-12-19 ~ now
    IIF 5 - Director → ME
  • 19
    DECO GLOBAL INVESTMENTS LTD
    08939540
    First Floor 690 Great West Road, Osterley Village, Isleworth, England
    Active Corporate (1 parent)
    Officer
    2014-03-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2017-03-14 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
  • 20
    DECO PROPERTIES LIMITED
    03317653
    43 Mornington Road, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    1997-02-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    DHA PROPERTIES LIMITED
    03824847
    43 Mornington Road, London
    Active Corporate (4 parents)
    Officer
    1999-08-17 ~ now
    IIF 3 - Director → ME
    1999-08-17 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
  • 22
    DW PROPERTY INVESTMENTS LLP
    OC369648
    43 Mornington Road, Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    2011-11-09 ~ 2016-03-01
    IIF 39 - LLP Designated Member → ME
  • 23
    EVELYN PROPERTY LLP
    OC367617
    43 Mornington Road, Chingford, London
    Active Corporate (3 parents)
    Officer
    2011-08-26 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Right to surplus assets - More than 25% but not more than 50% OE
  • 24
    FWD PROPERTIES LIMITED
    09024157
    168 Thornbury Road, Isleworth, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2014-05-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-06-20 ~ dissolved
    IIF 56 - Has significant influence or control OE
  • 25
    GAAF PROPERTIES LTD
    09266644
    The Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2014-10-16 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    GIRLS WHO DO LIMITED
    10904870
    The Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 27
    H.A.H. PROPERTIES LTD
    03229851
    43 Mornington Road, Chingford, London
    Active Corporate (2 parents)
    Officer
    1996-07-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
  • 28
    HARVESTER PROPERTIES (UK) LTD
    - now 07530545
    PIGNANO PROPERTIES LTD
    - 2011-03-28 07530545
    43 Mornington Road, Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    2011-02-15 ~ 2017-08-18
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    HARVESTER SOUTH WOODFORD LIMITED
    09522811
    The Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-01 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 30
    HINDMANS MANAGEMENT LIMITED
    09689479
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-07-16 ~ 2016-12-19
    IIF 46 - Director → ME
    Person with significant control
    2016-07-15 ~ 2016-12-19
    IIF 89 - Ownership of shares – 75% or more OE
  • 31
    ITEMS OF BEAUTY LIMITED
    08788218
    168 Thornbury Road, Isleworth
    Dissolved Corporate (1 parent)
    Officer
    2013-11-25 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 32
    LENARCH PROPERTIES LIMITED
    09899133
    The Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-02 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 33
    MANA PROPERTIES LIMITED
    09031675
    43 Mornington Road, Chingford, London
    Dissolved Corporate (1 parent)
    Officer
    2014-05-09 ~ 2017-08-18
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 34
    MILL LANE PROPERTY (UK) LLP
    OC376277
    43 Mornington Road, Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    2012-06-20 ~ 2017-08-18
    IIF 40 - LLP Designated Member → ME
  • 35
    MILLENNIUM PROPERTY INVESTMENTS (UK) LIMITED
    03591419
    43 Mornington Road, London
    Dissolved Corporate (6 parents)
    Officer
    1999-05-30 ~ 2017-12-31
    IIF 18 - Director → ME
  • 36
    N & S PARTNERSHIP LLP
    OC380581
    43 Mornington Road, Chingford, London
    Dissolved Corporate (4 parents)
    Officer
    2012-11-28 ~ 2017-12-01
    IIF 35 - LLP Designated Member → ME
  • 37
    NATURAL YOUTH KITCHEN LIMITED
    10582948
    The Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-01-25 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 38
    NEVERTHELESS AI LTD
    16726552
    First Floor 690 Great West Road, Osterley Village, Isleworth, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-18 ~ now
    IIF 42 - Director → ME
  • 39
    NFTFH PROPERTIES LIMITED
    10181062
    The Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-16 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 40
    PETERSHAM FINANCE LIMITED
    05442294
    43 Mornington Road, Chingford, London, England
    Dissolved Corporate (4 parents)
    Officer
    2005-05-06 ~ 2017-08-18
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
  • 41
    RA PROPERTIES (UK) LIMITED
    04848774
    43 Mornington Road, London
    Active Corporate (5 parents)
    Officer
    2004-02-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
  • 42
    REGENCY GATE MANAGEMENT LIMITED
    09695368
    First Floor 690 Great West Road, Osterley Village, Isleworth, England
    Active Corporate (5 parents)
    Officer
    2015-07-21 ~ 2024-01-17
    IIF 45 - Director → ME
    Person with significant control
    2016-07-20 ~ 2024-01-17
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    REGENCY PROPERTIES (UK) LIMITED
    08478950
    C/o Cemer Associates, 9 Church Street, Bishop's Stortford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2013-04-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 88 - Has significant influence or control OE
  • 44
    RICHARD PEARLMAN LLP
    OC330024
    Patman House, 23-27 Electric Parade, George Lane, London, England
    Active Corporate (6 parents)
    Officer
    2007-07-24 ~ 2019-08-30
    IIF 37 - LLP Designated Member → ME
  • 45
    SCI-BORE (UK) LIMITED
    03787669
    43 Mornington Road, London
    Dissolved Corporate (4 parents)
    Officer
    2000-01-01 ~ 2013-01-01
    IIF 16 - Director → ME
  • 46
    SCI-BORE LIMITED
    03776456
    43 Mornington Road, London
    Dissolved Corporate (4 parents)
    Officer
    2000-01-01 ~ 2013-01-01
    IIF 17 - Director → ME
  • 47
    SHAMROCK PROPERTIES LIMITED
    04529023
    43 Mornington Road, Chingford, London
    Dissolved Corporate (4 parents)
    Officer
    2002-09-12 ~ 2017-08-18
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 48
    SINCLAIR GLOBAL INVESTMENTS LLP
    OC369546
    43 Mornington Road, Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    2011-11-07 ~ 2016-03-01
    IIF 36 - LLP Designated Member → ME
  • 49
    SINCLAIR PROPERTIES (UK) LIMITED
    08638316
    First Floor 690 Great West Road, Osterley Village, Isleworth, England
    Active Corporate (1 parent)
    Officer
    2013-08-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-08-05 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
  • 50
    SOUTH QUAY DECO LIMITED
    - now 04138581
    SOUTH QUAY SECRETARIES LTD.
    - 2014-04-11 04138581
    First Floor 690 Great West Road, Osterley Village, Isleworth, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2014-03-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-01-10 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    STAR PROPERTY (UK) LLP
    OC369220
    43 Mornington Road, Chingford, London
    Dissolved Corporate (3 parents)
    Officer
    2011-10-26 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 52
    SUBSTANTIA GLOBAL LIMITED
    09002584
    12 Lansdowne Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    SWIFTERIO LIMITED
    - now 13997251
    TSN TECH LIMITED
    - 2023-01-16 13997251
    First Floor 690 Great West Road, Osterley Village, Isleworth, England
    Active Corporate (3 parents)
    Officer
    2022-03-23 ~ now
    IIF 9 - Director → ME
  • 54
    T15 ASSET MANAGEMENT LIMITED
    - now 10318638
    T42 ASSET MANAGEMENT LIMITED
    - 2017-11-22 10318638
    168 Thornbury Road, Isleworth, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-08 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 55
    THURLEIGH PROPERTIES LLP
    OC378019
    43 Mornington Road, Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    2012-08-30 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 56
    YBD PROPERTY INVESTMENTS LIMITED
    04410984
    43 Mornington Road, Chingford, London
    Dissolved Corporate (5 parents)
    Officer
    2002-04-09 ~ 2017-08-18
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.