1
66 St. James's Street, St. James's, London, England
Active Corporate (4 parents)
Equity (Company account)
-958,043 GBP2022-11-30
Officer
2021-05-24 ~ now
IIF 47 - Director → ME
2015-05-12 ~ 2019-09-05
IIF 73 - Director → ME
2015-05-12 ~ 2019-09-05
IIF 84 - Secretary → ME
Person with significant control
2016-04-06 ~ 2017-03-02
IIF 16 - Right to appoint or remove directors → OE
IIF 16 - Ownership of shares – 75% or more → OE
IIF 16 - Ownership of voting rights - 75% or more → OE
2021-05-24 ~ now
IIF 31 - Ownership of voting rights - 75% or more → OE
IIF 31 - Ownership of shares – 75% or more → OE
IIF 31 - Right to appoint or remove directors → OE
2
AUC PROPERTY MANAGEMENT LIMITED
16137988 20-22 Bridge End, Leeds, United Kingdom
Active Corporate (2 parents)
Officer
2024-12-16 ~ now
IIF 63 - Director → ME
Person with significant control
2024-12-16 ~ now
IIF 9 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 9 - Ownership of shares – More than 25% but not more than 50% → OE
3
BEAUFORT HOUSE SERVICES LIMITED
- now 04442902BAYDAN LIMITED - 2002-07-23
C/o Latis Group 66 St. James's Street, St James's, London, United Kingdom
Active Corporate (11 parents)
Equity (Company account)
273,532 GBP2023-12-31
Officer
2025-03-25 ~ now
IIF 61 - Director → ME
Person with significant control
2025-03-25 ~ now
IIF 4 - Ownership of shares – 75% or more → OE
4
TOPHAT INVESTMENT PARTNERS LIMITED
- 2018-10-12
10831472 14 Great James Street, Bloomsbury, London, United Kingdom
Dissolved Corporate (6 parents)
Officer
2017-06-22 ~ 2019-10-21
IIF 80 - Director → ME
Person with significant control
2017-06-22 ~ 2017-06-22
IIF 35 - Has significant influence or control → OE
5
66 St. James's Street, London, England
Active Corporate (1 parent)
Officer
2025-04-25 ~ now
IIF 75 - Director → ME
Person with significant control
2025-04-25 ~ now
IIF 20 - Ownership of shares – 75% or more → OE
6
C/o Quantuma Advisory Limited 7th Floor 20, St. Andrew Street, London
In Administration Corporate (4 parents)
Officer
2025-01-21 ~ now
IIF 74 - Director → ME
Person with significant control
2025-02-21 ~ now
IIF 7 - Ownership of shares – 75% or more → OE
2025-01-21 ~ 2025-02-21
IIF 25 - Ownership of voting rights - 75% or more → OE
IIF 25 - Right to appoint or remove directors → OE
IIF 25 - Ownership of shares – 75% or more → OE
7
66 St James's Street, St James's, London, United Kingdom
Active Corporate (2 parents)
Person with significant control
2024-06-28 ~ now
IIF 33 - Right to appoint or remove directors → OE
IIF 33 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 33 - Ownership of voting rights - More than 25% but not more than 50% → OE
8
66 St James's Street, St James's, London, United Kingdom
Active Corporate (2 parents)
Person with significant control
2024-06-28 ~ now
IIF 32 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 32 - Right to appoint or remove directors → OE
IIF 32 - Ownership of shares – More than 25% but not more than 50% → OE
9
BLUE SQUARE DEVELOPMENTS LIMITED
06672887 17 The Old Maltings, Hockerill Street, Bishop's Stortford, Hertfordshire
Active Corporate (4 parents)
Equity (Company account)
-754,655 GBP2024-08-31
Person with significant control
2016-04-06 ~ now
IIF 1 - Has significant influence or control → OE
10
CARDINAL VAUGHAN SACRED MOSAICS TRUST
10854839 Chestnut House Linton Road, Hadstock, Cambridge, England
Dissolved Corporate (6 parents)
Equity (Company account)
0 GBP2019-07-31
Officer
2017-07-07 ~ dissolved
IIF 82 - Director → ME
11
4th Floor, 66 St. James's Street, London, England
Active Corporate (2 parents)
Profit/Loss (Company account)
-88,707 GBP2023-05-01 ~ 2024-04-30
Officer
2022-04-13 ~ now
IIF 44 - Director → ME
Person with significant control
2022-04-13 ~ now
IIF 37 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 37 - Ownership of voting rights - More than 25% but not more than 50% → OE
12
14 Great James Street, Bloomsbury, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2018-07-09 ~ 2020-06-24
IIF 81 - Director → ME
13
66 St James's Street, St James's, London, United Kingdom
Active Corporate (8 parents)
Officer
2023-02-15 ~ now
IIF 60 - Director → ME
Person with significant control
2023-03-06 ~ now
IIF 3 - Ownership of voting rights - More than 25% but not more than 50% → OE
14
66 St James's Street, London, United Kingdom
Active Corporate (1 parent)
Officer
2024-05-09 ~ now
IIF 57 - Director → ME
Person with significant control
2024-05-09 ~ now
IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
IIF 8 - Right to appoint or remove directors → OE
15
Suite 4, 2nd Floor The West Wing, Montarik House, 3 Bedlam Court, Gibraltar
Registered Corporate (1 parent)
Beneficial owner
2020-07-01 ~ now
IIF 11 - Has significant influence or control → OE
IIF 11 - Ownership of voting rights - More than 25% → OE
IIF 11 - Right to appoint or remove directors → OE
IIF 11 - Ownership of shares - More than 25% → OE
16
Duboff & Co, Kingsbury House, 468 Church Lane, London
Dissolved Corporate (9 parents)
Total Assets Less Current Liabilities (Company account)
-125,862 GBP2016-09-30
Officer
1993-06-14 ~ 1994-12-20
IIF 52 - Director → ME
17
Seaway House, Seaway Lane, Torquay, Devon, United Kingdom
Active Corporate (1 parent)
Officer
2024-08-20 ~ now
IIF 79 - Director → ME
Person with significant control
2024-08-20 ~ now
IIF 24 - Ownership of voting rights - 75% or more → OE
IIF 24 - Right to appoint or remove directors → OE
IIF 24 - Ownership of shares – 75% or more → OE
18
4th Floor, 66 St. James's Street, London, England
Active Corporate (4 parents)
Profit/Loss (Company account)
-7,944 GBP2023-03-25 ~ 2024-03-31
Officer
2023-06-30 ~ now
IIF 64 - Director → ME
19
66 St. James's Street, St. James's, London, England
Active Corporate (5 parents)
Equity (Company account)
-622,159 GBP2023-03-31
Officer
2018-04-16 ~ now
IIF 76 - Director → ME
Person with significant control
2021-05-24 ~ now
IIF 30 - Ownership of shares – 75% or more → OE
IIF 30 - Right to appoint or remove directors → OE
IIF 30 - Ownership of voting rights - 75% or more → OE
20
C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
In Administration Corporate (4 parents, 1 offspring)
Officer
2025-01-17 ~ now
IIF 77 - Director → ME
Person with significant control
2025-01-17 ~ 2025-02-21
IIF 21 - Ownership of shares – 75% or more → OE
IIF 21 - Right to appoint or remove directors → OE
IIF 21 - Ownership of voting rights - 75% or more → OE
2025-02-21 ~ now
IIF 6 - Ownership of shares – 75% or more → OE
21
Seaway House, Seaway Lane, Torquay, Devon, United Kingdom
Active Corporate (1 parent)
Officer
2024-08-21 ~ now
IIF 78 - Director → ME
Person with significant control
2024-08-21 ~ now
IIF 23 - Ownership of voting rights - 75% or more → OE
IIF 23 - Ownership of shares – 75% or more → OE
IIF 23 - Right to appoint or remove directors → OE
22
66 St. James's Street, St. James's, London, England
Active Corporate (2 parents, 1 offspring)
Equity (Company account)
606,111 GBP2024-03-31
Officer
2020-01-16 ~ now
IIF 48 - Director → ME
Person with significant control
2020-01-16 ~ now
IIF 40 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 40 - Ownership of voting rights - More than 25% but not more than 50% → OE
23
66 St. James's Street, St. James's, London, England
Active Corporate (6 parents, 1 offspring)
Equity (Company account)
-1,356,769 GBP2024-03-31
Officer
2019-03-28 ~ now
IIF 58 - Director → ME
Person with significant control
2019-03-28 ~ 2022-12-12
IIF 22 - Ownership of voting rights - More than 25% but not more than 50% → OE
24
66 St. James's Street, St. James's, London, England
Active Corporate (6 parents, 4 offsprings)
Equity (Company account)
-3,126,134 GBP2024-03-31
Officer
2019-03-23 ~ now
IIF 59 - Director → ME
Person with significant control
2019-03-23 ~ now
IIF 2 - Ownership of shares – More than 25% but not more than 50% → OE
25
EBOR PROPERTIES LIMITED
- 2011-10-11
07620321 66 St. James's Street, St. James's, London, England
Active Corporate (6 parents, 4 offsprings)
Equity (Company account)
-10,104,218 GBP2023-10-31
Officer
2011-05-03 ~ 2011-10-14
IIF 85 - Secretary → ME
26
66 St. James's Street, St. James's, London, England
Active Corporate (6 parents)
Equity (Company account)
-897,418 GBP2024-03-31
Officer
2019-04-01 ~ now
IIF 46 - Director → ME
27
LATIS NORTH TAWTON LIMITED
- now 12407627LATIS LIGHTWOOD LTD
- 2021-10-21
12407627 66 St. James's Street, St. James's, London, England
Active Corporate (4 parents)
Equity (Company account)
-42,866 GBP2024-03-31
Officer
2020-01-16 ~ now
IIF 66 - Director → ME
Person with significant control
2020-01-16 ~ now
IIF 39 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 39 - Ownership of voting rights - More than 25% but not more than 50% → OE
28
66 St. James's Street, St. James's, London, England
Active Corporate (2 parents)
Profit/Loss (Company account)
-2,053 GBP2022-09-01 ~ 2023-08-31
Officer
2021-08-12 ~ now
IIF 49 - Director → ME
Person with significant control
2021-08-12 ~ now
IIF 36 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 36 - Ownership of voting rights - More than 25% but not more than 50% → OE
29
66 St. James's Street, St. James's, London, England
Active Corporate (2 parents, 1 offspring)
Equity (Company account)
-1,228,156 GBP2023-03-31
Officer
2020-01-16 ~ now
IIF 65 - Director → ME
Person with significant control
2020-01-16 ~ now
IIF 38 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 38 - Ownership of shares – More than 25% but not more than 50% → OE
30
LIGHTWOOD STRATEGIC BRAINTREE LTD
10388133 Albany House, Claremont Lane, Esher, Surrey
Active Corporate (9 parents)
Equity (Company account)
-16,698 GBP2024-09-30
Officer
2020-07-10 ~ now
IIF 42 - Director → ME
31
LITTLE WALSINGHAM ESTATES LIMITED
09358962 19 21 Great Queen Street, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2014-12-17 ~ dissolved
IIF 86 - Secretary → ME
32
LONDON & CENTRAL EUROPEAN INVESTMENTS LIMITED
- now 03537269BLA 930 LIMITED - 2000-04-28
19-21 Great Queen Street, London, England
Dissolved Corporate (9 parents)
Officer
2000-10-18 ~ 2003-02-01
IIF 41 - Director → ME
33
17 Marley Combe Road, Haslemere, England
Active Corporate (3 parents)
Equity (Company account)
79,850 GBP2024-06-30
Officer
2011-06-13 ~ 2013-04-24
IIF 27 - Director → ME
34
Suite 4 2nd Floor The West Wing, Montarik House, 3 Bedlam Court, Gibraltar
Registered Corporate (3 parents)
Beneficial owner
2020-09-23 ~ now
IIF 12 - Right to appoint or remove directors → OE
IIF 12 - Ownership of shares - More than 25% → OE
IIF 12 - Has significant influence or control → OE
IIF 12 - Ownership of voting rights - More than 25% → OE
35
PENINSULA CAPITAL LIMITED
- now 08325572DASACHA ENTERPRISE PRIVATE LIMITED - 2012-12-11
Sbc House, Restmor Way, Wallington, Surrey
Active Corporate (5 parents)
Equity (Company account)
350,251 GBP2024-05-31
Officer
2018-05-15 ~ now
IIF 43 - Director → ME
36
66 St James's Street, St James's, London, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
39 GBP2024-06-27
Officer
2022-06-27 ~ now
IIF 53 - Director → ME
Person with significant control
2022-06-27 ~ now
IIF 15 - Ownership of shares – 75% or more → OE
IIF 15 - Ownership of voting rights - 75% or more → OE
IIF 15 - Right to appoint or remove directors → OE
37
66 St. James's, 4th Floor, London, England
Active Corporate (5 parents)
Equity (Company account)
1 GBP2019-04-30
Officer
2019-05-15 ~ 2019-05-22
IIF 26 - Director → ME
2025-02-03 ~ now
IIF 54 - Director → ME
2019-07-09 ~ 2024-10-29
IIF 45 - Director → ME
38
66 St James's, 4th Floor, London, England
Active Corporate (8 parents)
Officer
2019-10-23 ~ 2024-10-29
IIF 50 - Director → ME
2025-02-03 ~ now
IIF 55 - Director → ME
39
Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
Active Corporate (10 parents)
Officer
2017-06-08 ~ 2019-03-20
IIF 71 - Director → ME
Person with significant control
2018-12-05 ~ 2019-03-21
IIF 28 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 28 - Ownership of shares – More than 25% but not more than 50% → OE
40
Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
Active Corporate (10 parents)
Officer
2017-06-16 ~ 2019-03-20
IIF 67 - Director → ME
Person with significant control
2018-12-05 ~ 2019-03-21
IIF 19 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 19 - Ownership of voting rights - More than 25% but not more than 50% → OE
2017-06-16 ~ 2018-08-16
IIF 34 - Has significant influence or control → OE
41
Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
Active Corporate (11 parents)
Officer
2016-04-20 ~ 2016-09-15
IIF 68 - Director → ME
2017-06-08 ~ 2019-03-20
IIF 72 - Director → ME
Person with significant control
2018-12-05 ~ 2019-03-21
IIF 18 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 18 - Ownership of voting rights - More than 25% but not more than 50% → OE
42
Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
Active Corporate (11 parents)
Officer
2017-06-08 ~ 2019-03-20
IIF 70 - Director → ME
Person with significant control
2018-12-05 ~ 2019-03-21
IIF 17 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 17 - Ownership of voting rights - More than 25% but not more than 50% → OE
43
Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
Active Corporate (12 parents)
Officer
2017-06-08 ~ 2019-03-20
IIF 69 - Director → ME
Person with significant control
2018-12-05 ~ 2019-03-21
IIF 29 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 29 - Ownership of shares – More than 25% but not more than 50% → OE
44
TRAFALGAR SETTLED ESTATES LIMITED
OE002018 P.o. Box 563, Suite 4 Second Floor, The West Wing, Montarik House, 3 Bedlam Court, Gibraltar, Gibraltar
Registered Corporate (1 parent)
Beneficial owner
2020-07-01 ~ now
IIF 10 - Ownership of voting rights - More than 25% → OE
IIF 10 - Right to appoint or remove directors → OE
IIF 10 - Ownership of shares - More than 25% → OE
IIF 10 - Has significant influence or control → OE
45
4-16 Russell Court, Woburn Place, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2015-01-30 ~ 2015-08-29
IIF 87 - Secretary → ME
46
C/o Latis Group Limited 66 St James's Street, St James's, London, United Kingdom
Active Corporate (9 parents)
Equity (Company account)
-294,601 GBP2023-12-31
Officer
2025-03-25 ~ now
IIF 62 - Director → ME
Person with significant control
2025-03-25 ~ now
IIF 5 - Ownership of shares – 75% or more → OE
47
66 St. James's, 4th Floor, London, England
Active Corporate (9 parents, 1 offspring)
Equity (Company account)
-7,399,432 GBP2021-03-31
Officer
2025-02-03 ~ now
IIF 56 - Director → ME
2015-01-16 ~ 2024-10-29
IIF 51 - Director → ME
2015-01-16 ~ 2019-08-19
IIF 83 - Secretary → ME
Person with significant control
2018-01-14 ~ 2019-06-19
IIF 13 - Ownership of shares – 75% or more → OE
2019-11-29 ~ now
IIF 14 - Has significant influence or control → OE