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

Mr Adam Draper

    Related profiles found in government register
  • 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 1
    • 29, Corsham Street, London, N1 6DR, England

      IIF 2
    • Tower 42, 25, Old Broad Street, London, EC2N 1HQ, United Kingdom

      IIF 3
  • Mr Adam Draper
    British born in December 1966

    Resident in England

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

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

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

      IIF 6 IIF 7 IIF 8
    • The Station Masters' House, 168 Thornbury Road, Isleworth, TW7 4QE, United Kingdom

      IIF 10 IIF 11
    • The Station Masters' House, 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, TW7 4QE

      IIF 12
    • The Station Masters' House, 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, TW7 4QE, United Kingdom

      IIF 13
    • The Station Masters' House, 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, TW7 4QE, United Kingdom

      IIF 14 IIF 15
    • The Station Masters House, 168 Thornbury Road, Osterley Village, Isleworth, TW7 4QE

      IIF 16
    • 12, Lansdowne Road, London, N10 2AU, England

      IIF 17
    • Flat 7, 75 Holland Park, Notting Hill, London, W11 3SL, England

      IIF 18 IIF 19 IIF 20
  • 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 30
    • First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, England

      IIF 31 IIF 32
  • 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 33
    • The Station Masters' House, 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, TW7 4QE, United Kingdom

      IIF 34
    • The Station Masters' House, 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, TW7 4QE

      IIF 35
    • The Station Masters' House, 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, TW7 4QE, United Kingdom

      IIF 36 IIF 37 IIF 38
    • Tower 42, 25, Old Broad Street, London, EC2N 1HQ, United Kingdom

      IIF 39
  • Draper, Adam
    British solicitor born in December 1966

    Resident in United Kingdom

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

      IIF 40
    • 16, Hoxton Square, Top Floor Flat, London, N1 6NT, United Kingdom

      IIF 41
    • 19, Winchester House, Bedford Row, London, WC1R 4EB

      IIF 42
    • 29 Corsham Street, London, N1 6DR

      IIF 43
  • 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 44
    • 3, De Vere Terrace, 20-22 Hindmans Road, London, SE22 9NF, England

      IIF 45
  • Draper, Adam
    born in December 1966

    Resident in United Kingdom

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

      IIF 46
  • Draper, Adam
    British born in December 1966

    Resident in England

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

      IIF 47 IIF 48 IIF 49
    • C/o Cemer Associates, 9 Church Street, Bishop's Stortford, CM23 2LY, England

      IIF 50
    • 43 Mornington Road, Chingford, London, E4 7DT, England

      IIF 51 IIF 52
    • First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, England

      IIF 53 IIF 54 IIF 55
    • 43 Mornington Road, Chingford, London, E4 7DT

      IIF 56
    • 43, Mornington Road, Chingford, London, E4 7DT, United Kingdom

      IIF 57
    • Flat 4, 88a Beulah Hill, Upper Norwood, London, SE19 3EW, England

      IIF 58
  • 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 59 IIF 60
  • 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 61
  • Draper, Adam
    British solicitor born in December 1966

    Resident in England

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

      IIF 62 IIF 63 IIF 64
    • 43, Mornington Road, Chingford, London, E4 7DT

      IIF 65 IIF 66 IIF 67
    • 43 Mornington Road, Chingford, London, E4 7DT, England

      IIF 68
    • 43, Mornington Road, Chingford, London, E4 7DT, United Kingdom

      IIF 69
    • 168, Thornbury Road, Isleworth, Middlesex, TW7 4QE, England

      IIF 70
    • The Station Masters House, 168 Thornbury Road, Osterley Village, Isleworth, TW7 4QE

      IIF 71
    • 12, Lansdowne Road, London, N10 2AU, England

      IIF 72
    • 43 Mornington Road, Chingford, London, E4 7DT

      IIF 73 IIF 74 IIF 75
  • Draper, Adam
    British solicitor born in December 1966

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

      IIF 77
  • 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 78
  • 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 79
    • 43, Mornington Road, Chingford, London, E4 7DT, England

      IIF 80 IIF 81 IIF 82
    • Flat 7, 75 Holland Park, London, W11 3SL, United Kingdom

      IIF 84
  • Draper, Adam
    born in December 1996

    Resident in England

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

      IIF 85
  • Draper, Adam
    British

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

      IIF 86
  • Draper, Adam
    British solicitor

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

      IIF 87
  • Draper, Adam
    born in December 1970

    Resident in England

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

      IIF 88
  • Draper, Adam
    English solicitor

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

      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 77 - 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 78 - 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 65 - 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 75 - Director → ME
    2000-10-16 ~ 2002-07-14
    IIF 87 - Secretary → ME
  • 5
    90 Lots Road, London
    Active Corporate (12 parents)
    Officer
    2011-09-20 ~ now
    IIF 46 - 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 43 - 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 61 - 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 58 - 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 41 - Director → ME
    Person with significant control
    2016-08-01 ~ 2022-10-14
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Has significant influence or control as a member of a firm OE
    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
    ACN PROPERTIES (UK) LIMITED
    06349200
    43 Mornington Road, Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    2007-08-21 ~ 2017-08-18
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - 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 32 - Director → ME
    Person with significant control
    2020-12-10 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 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 71 - Director → ME
    Person with significant control
    2017-03-06 ~ 2019-04-01
    IIF 16 - 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 57 - 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 86 - Secretary → ME
  • 15
    BRENADS PROPERTIES (UK) LIMITED
    05556017
    43 Mornington Road, Chingford, London, England
    Active Corporate (4 parents)
    Officer
    2005-11-24 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - 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 67 - 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 42 - Director → ME
  • 18
    D & R PROPERTIES LIMITED
    03290812
    43 Mornington Road, Chingford, London
    Active Corporate (5 parents)
    Officer
    1996-12-19 ~ now
    IIF 51 - 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 31 - Director → ME
    Person with significant control
    2017-03-14 ~ now
    IIF 9 - 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 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - 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 49 - Director → ME
    1999-08-17 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - 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 85 - LLP Designated Member → ME
  • 23
    EVELYN PROPERTY LLP
    OC367617
    43 Mornington Road, Chingford, London
    Active Corporate (3 parents)
    Officer
    2011-08-26 ~ now
    IIF 79 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - 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 70 - Director → ME
    Person with significant control
    2017-06-20 ~ dissolved
    IIF 4 - 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 35 - Director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 12 - 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 59 - Director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 27
    H.A.H. PROPERTIES LTD
    03229851
    43 Mornington Road, Chingford, London
    Active Corporate (2 parents)
    Officer
    1996-07-26 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - 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 69 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - 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 38 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 14 - 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 34 - Director → ME
    Person with significant control
    2016-07-15 ~ 2016-12-19
    IIF 45 - 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 40 - Director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 5 - 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 37 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 13 - 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 66 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - 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 88 - 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 64 - 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 82 - 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 60 - Director → ME
    Person with significant control
    2017-01-25 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - 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 30 - 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 36 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 15 - 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 68 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - 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 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - 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 33 - Director → ME
    Person with significant control
    2016-07-20 ~ 2024-01-17
    IIF 7 - 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 50 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 44 - 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 84 - 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 62 - Director → ME
  • 46
    SCI-BORE LIMITED
    03776456
    43 Mornington Road, London
    Dissolved Corporate (4 parents)
    Officer
    2000-01-01 ~ 2013-01-01
    IIF 63 - Director → ME
  • 47
    SHAMROCK PROPERTIES LIMITED
    04529023
    43 Mornington Road, Chingford, London
    Dissolved Corporate (4 parents)
    Officer
    2002-09-12 ~ 2017-08-18
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - 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 83 - 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 53 - Director → ME
    Person with significant control
    2016-08-05 ~ now
    IIF 6 - 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 54 - Director → ME
    Person with significant control
    2017-01-10 ~ now
    IIF 8 - 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 81 - LLP Designated Member → ME
  • 52
    SUBSTANTIA GLOBAL LIMITED
    09002584
    12 Lansdowne Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-17 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - 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 55 - 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 39 - Director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 55
    THURLEIGH PROPERTIES LLP
    OC378019
    43 Mornington Road, Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    2012-08-30 ~ dissolved
    IIF 80 - 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 76 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.