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

Finn, Patrick James

    Related profiles found in government register
  • Finn, Patrick James
    Irish born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 23, Leinster Terrace, Bayswater, W2 3ET, England

      IIF 1
    • 23, Leinster Terrace, London, W2 3ET, England

      IIF 2
    • Flat 5, 47, Belsize Park Gardens, London, NW3 4JL, England

      IIF 3
  • Finn, Patrick James
    Irish company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 48, Belvedere Place, London, SW2 5TD, England

      IIF 4
  • Finn, Patrick James
    Irish director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Finn, Patrick James
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 47, Belsize Park Gardens, Hampstead, London, NW3 4JL, England

      IIF 28
  • Finn, Patrick James
    Irish born in March 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • 505 Quay One, Neptune Street, Leeds, West Yorkshire, LS9 8DS

      IIF 29 IIF 30
  • Finn, Patrick James
    Irish property manager born in March 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • 505 Quay One, Neptune Street, Leeds, West Yorkshire, LS9 8DS

      IIF 31
  • Finn, Patrick James
    Irish none born in March 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • Commercial Unit Trinity One, Neptune Street, Leeds, LS9 8AF, United Kingdom

      IIF 32
  • Finn, Patrick James
    Irish born in March 1962

    Registered addresses and corresponding companies
    • Bridge House, Fishmoyne, Borrisoleigh Thurles, County Tipperary, Ireland

      IIF 33 IIF 34
  • Finn, James
    Irish director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 123, Grove Lane, London, SE5 8BG, United Kingdom

      IIF 35
  • Finn, Patrick James
    British born in March 1962

    Registered addresses and corresponding companies
    • 51 The Loom House, East Street Mills, East Street, Leeds, Yorkshire, LS9 8AF

      IIF 36
  • Mr Patrick James Finn
    Irish born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 23, Leinster Terrace, Bayswater, W2 3ET, England

      IIF 37
    • 23, Leinster Terrace, London, W2 3ET, England

      IIF 38
    • 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 39
  • Finn, Patrick James
    Irish born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Leinster Terrace, Bayswater, W2 3ET, England

      IIF 40 IIF 41
    • 23, Leinster Terrace, London, W2 3ET, England

      IIF 42 IIF 43
    • 23 Leinster Terrace, London, W2 3ET, United Kingdom

      IIF 44
    • 47, Belsize Park Gardens, London, NW3 4JL, England

      IIF 45
    • 85-87, Bayham Street, London, NW1 0AG, England

      IIF 46
    • Unit G4, 85 - 87 Bayham Street, London, NW1 0AG, United Kingdom

      IIF 47
    • 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 48
  • Finn, Patrick James
    Irish business person born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

      IIF 49
  • Finn, Patrick James
    Irish company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Leinster Terrace, Bayswater, United Kingdom

      IIF 50
    • 23, Leinster Terrace, Bayswater, W2 3ET, United Kingdom

      IIF 51
    • 155, Newton Drive, Blackpool, FY3 8LZ

      IIF 52
    • 47, Belsize Park Gardens, London, NW3 4JL, England

      IIF 53
    • Unit G4 85-87, Bayham Street, London, NW1 0AG, England

      IIF 54
  • Finn, Patrick James
    Irish director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, North Lane, Roundhay, Leeds, LS8 2QJ, United Kingdom

      IIF 55 IIF 56 IIF 57
    • 23, Leinster Terrace, London, W2 3ET, United Kingdom

      IIF 58 IIF 59
    • 47 Belsize Park Gardens, London, NW3 4JL, England

      IIF 60
  • Finn, Patrick James
    Irish property developer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tagwright House, 35 41, Westland Place, London, N1 7LP, United Kingdom

      IIF 61
  • Patrick James Finn
    Irish born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Finn, Patrick James
    Irish

    Registered addresses and corresponding companies
    • 299 Barking Road, London, E13 8EQ

      IIF 85
  • Finn, Patrick James

    Registered addresses and corresponding companies
    • 47, Belsize Park Gardens, London, NW3 4JL, England

      IIF 86
  • Mr James Finn
    Irish born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 123, Grove Lane, London, SE5 8BG, United Kingdom

      IIF 87
  • Mr Patrick James Finn
    Irish born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Leinster Terrace, Bayswater, W2 3ET, England

      IIF 88 IIF 89 IIF 90
    • 23, Leinster Terrace, Bayswater, W2 3ET, United Kingdom

      IIF 91
    • 23, Leinster Terrace, Bayswater, London, W2 3ET, England

      IIF 92
    • 23, Leinster Terrace, London, W2 3ET, United Kingdom

      IIF 93
    • 299, Barking Road, London, E13 8EQ, England

      IIF 94
    • 85 - 87, Bayham Street, London, NW1 0AG, England

      IIF 95
    • Flat 7, 47, Belsize Park Gardens, London, NW3 4JL, England

      IIF 96
child relation
Offspring entities and appointments 53
  • 1
    1 BURNT OAK LTD
    09590013
    23 Leinster Terrace, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-14 ~ dissolved
    IIF 53 - Director → ME
    2015-05-14 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    1 CROMWELL SQUARE LIMITED - now
    G&A M11 LIMITED
    - 2020-05-14 11169337
    PROGENYCO 06 LIMITED
    - 2018-03-11 11169337 10619605... (more)
    6 Havelock Place, Harrow, United Kingdom
    Active Corporate (7 parents)
    Officer
    2018-01-30 ~ 2020-04-24
    IIF 55 - Director → ME
  • 3
    A1 APARTMENTS UK LTD
    07530751
    Commercial Unit Trinity One, Neptune Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-25 ~ dissolved
    IIF 32 - Director → ME
  • 4
    ADEA UTILITY LIMITED
    08805330
    Flat 5, 47 Belsize Park Gardens, London, England
    Active Corporate (3 parents)
    Officer
    2020-06-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-06-17 ~ now
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 5
    AIRCRAFTSALESBOOK LTD
    09176511 09179296
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 6
    AIRE APARTMENTS LIMITED
    05957902
    Apt 501 Trinity One East Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2006-10-11 ~ 2008-09-02
    IIF 85 - Secretary → ME
  • 7
    ALLISONVILLE NUTRA LIMITED
    - now 09196355
    SOLAREN SERVICES LTD - 2014-12-15
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 8
    AUSTIN NATURALS LIMITED
    - now 09196416
    SOLAREN HEALTHY LIVING PROD LTD - 2014-12-16
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 9
    BANK PLACE DEVELOPMENTS LIMITED
    07007140
    Trinity One Commercial Unit, East Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2009-09-02 ~ 2011-02-08
    IIF 31 - Director → ME
  • 10
    BG3 LIMITED
    08376318 05100410... (more)
    54 Hagley Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2014-04-17 ~ 2015-01-07
    IIF 52 - Director → ME
  • 11
    BRUNSWICK COURT DEVELOPMENT (LEEDS) LIMITED
    - now 10611905
    UK CITY DEVELOPMENTS (BRUNSWICK COURT) LIMITED
    - 2017-11-21 10611905
    PROGENYCO 02 LIMITED - 2017-04-12
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (9 parents)
    Officer
    2017-11-10 ~ dissolved
    IIF 49 - Director → ME
  • 12
    CALUSA HEALTH LIMITED
    - now 09195898
    SPECTOR FITNESS PRODUCTS LTD - 2014-12-16
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 13
    CITY APARTMENTS LEEDS LIMITED
    06824001 10835630
    Commercial Unit Trinity One, East Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2009-09-19 ~ dissolved
    IIF 36 - Director → ME
    2009-04-02 ~ 2009-09-18
    IIF 29 - Director → ME
    2009-02-19 ~ 2009-02-25
    IIF 30 - Director → ME
  • 14
    CRICKLEWOOD DEVELOPMENTS LIMITED
    - now 09147974
    ESTANTE 006 LIMITED
    - 2014-08-21 09147974 10537839... (more)
    50 Lancaster Road, Enfield, Middlesex, England
    Active Corporate (20 parents)
    Officer
    2014-08-21 ~ 2015-09-09
    IIF 61 - Director → ME
  • 15
    DEDICATED DEVELOPMENT SERVICES LIMITED
    12253811
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (5 parents)
    Officer
    2020-06-17 ~ 2020-06-26
    IIF 12 - Director → ME
    Person with significant control
    2020-06-17 ~ 2020-06-26
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 16
    DELUXE NUTRITION SERVICES LIMITED
    12254216
    169 Cumberland Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2020-06-17 ~ 2020-06-26
    IIF 19 - Director → ME
    Person with significant control
    2020-06-17 ~ 2020-06-26
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 17
    DUBAI INTERNATIONAL PROPERTY INVESTMENTS LIMITED
    08887720
    23 Leinster Terrace, Bayswater, England
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    2014-10-10 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2017-11-01 ~ now
    IIF 90 - Ownership of shares – 75% or more OE
  • 18
    ELLER NATURALS LIMITED
    - now 09196246
    SOLAREN MUSCLE HEALTH LTD - 2014-12-16
    Flat 5 47 Belsize Park Gardens, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 19
    ELM AUCKLAND LIMITED
    08949582
    23 Leinster Terrace, Bayswater, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-03-20 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE
  • 20
    ESTATE AID LIMITED
    11508054
    Congress House C/o Atkins & Partners, 4th Floor Suite 2 B, Congress House, Lyon Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-20 ~ dissolved
    IIF 8 - Director → ME
  • 21
    FOCUS ANALYTIC SERVICES LIMITED
    12253151
    169 Cumberland Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2020-06-17 ~ 2020-06-26
    IIF 14 - Director → ME
    Person with significant control
    2020-06-17 ~ 2020-06-26
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 22
    GAELIC DEVELOPMENTS LIMITED
    05459066
    17 Pennine Parade, Pennine Drive, London
    Dissolved Corporate (5 parents)
    Officer
    2006-05-13 ~ 2007-09-28
    IIF 34 - Director → ME
  • 23
    GERRAID LIMITED
    - now 08345228
    GGH 15 LTD - 2013-01-17
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 24
    GIFTS LIMITED
    03646652
    Allan Steinberg & Co, 25a York Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    1999-01-08 ~ 1999-06-21
    IIF 33 - Director → ME
  • 25
    GOLD & AMBER APARTMENTS LTD
    10681819
    23 Leinster Terrace, Bayswater, England
    Active Corporate (4 parents)
    Officer
    2019-06-20 ~ now
    IIF 1 - Director → ME
    2017-03-21 ~ 2018-07-19
    IIF 41 - Director → ME
  • 26
    GOLD & AMBER PROPERTIES LIMITED
    08722719
    23 Leinster Terrace, London, England
    Active Corporate (1 parent)
    Officer
    2013-10-08 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 96 - Ownership of shares – 75% or more OE
  • 27
    GOLD AND AMBER CONSTRUCTION LTD
    10929049
    23 Leinster Terrace, Bayswater, England
    Active Corporate (2 parents)
    Officer
    2017-08-23 ~ 2018-07-19
    IIF 47 - Director → ME
    2018-07-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-08-23 ~ now
    IIF 88 - Ownership of shares – 75% or more OE
  • 28
    GOLD AND AMBER INVESTMENTS 1 LIMITED
    - now 07846100
    AURA FURNISHING LIMITED - 2017-08-22
    CLEMENTS LEICESTER LTD - 2014-02-25
    23 Leinster Terrace, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2017-09-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2017-09-01 ~ now
    IIF 95 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    GOLDLINE ESTATES LIMITED
    10932148
    23 Leinster Terrace, London, England
    Active Corporate (4 parents)
    Officer
    2018-01-10 ~ now
    IIF 42 - Director → ME
  • 30
    HATFIELD HOUSE LIMITED
    08596999
    54 Hagley Road, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2013-07-04 ~ 2014-01-31
    IIF 4 - Director → ME
  • 31
    IMS ADMIN SERVICES LIMITED
    11884699
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 32
    LAPTOPPLAZA LTD
    09187146
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 33
    LEEDS CITY APARTMENTS LIMITED
    10835630 06824001
    27 Byrom Street, Castlefield, Manchester
    Liquidation Corporate (10 parents)
    Officer
    2017-06-26 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2017-06-27 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    LEEDS CITY VILLAGE LIMITED
    - now 11073881
    MILLION IN MIND LIMITED
    - 2018-08-29 11073881
    18 Clarence Road, Southend On Sea, Essex
    Dissolved Corporate (7 parents)
    Officer
    2019-02-19 ~ 2020-04-24
    IIF 7 - Director → ME
    2017-11-21 ~ 2018-09-12
    IIF 60 - Director → ME
    Person with significant control
    2017-11-21 ~ 2020-04-24
    IIF 89 - Ownership of shares – 75% or more OE
  • 35
    LEEDS NORTH STREET LIMITED
    - now 09285980
    CASPER HOUSE LEEDS LTD
    - 2015-02-20 09285980
    23 Leinster Terrace, Bayswater, London, England
    Active Corporate (2 parents)
    Officer
    2015-02-20 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 92 - Ownership of shares – 75% or more OE
  • 36
    LUXURY LAB SERVICES LIMITED
    12253887
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (5 parents)
    Officer
    2020-06-17 ~ 2020-06-26
    IIF 13 - Director → ME
    Person with significant control
    2020-06-17 ~ 2020-06-26
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 37
    MERIDIAN NUTRA LIMITED
    - now 09198230
    MURANO FITNESS PRODUCTS LTD - 2014-12-16
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 38
    NORTHERN MOUNTAIN HEALTH LIMITED
    - now 09198453
    NORTHERN HEALTH LTD - 2014-12-16
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 39
    PERRIANT LIMITED
    - now 08345203
    GGH 14 LTD - 2013-01-17
    123 Grove Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-12-24 ~ dissolved
    IIF 35 - Director → ME
    2020-07-29 ~ 2021-12-24
    IIF 28 - Director → ME
    Person with significant control
    2020-07-29 ~ 2021-12-24
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    2021-12-24 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
  • 40
    PJ NEWCASTLE PROPCO LIMITED
    11736952
    23 Leinster Terrace, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2018-12-20 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2018-12-20 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 41
    PRIME RESEARCH SERVICES LIMITED
    12253849
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (5 parents)
    Officer
    2020-06-17 ~ 2020-06-26
    IIF 24 - Director → ME
    Person with significant control
    2020-06-17 ~ 2020-06-26
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 42
    PROGENYCO 04 LIMITED
    11168800 10591350... (more)
    6 North Lane, Roundhay, Leeds, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2018-06-04 ~ dissolved
    IIF 56 - Director → ME
  • 43
    PROGENYCO 05 LIMITED
    11168995 10619605... (more)
    6 North Lane, Roundhay, Leeds, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2018-01-30 ~ 2018-11-15
    IIF 57 - Director → ME
  • 44
    REDCAR SAND LIMITED
    - now 08373177
    GOLD & AMBER DEVELOPMENTS LIMITED
    - 2018-06-14 08373177
    1 Prospect House, Pride Park, Derby
    Dissolved Corporate (7 parents)
    Officer
    2013-01-24 ~ 2018-06-14
    IIF 50 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-06-14
    IIF 94 - Ownership of shares – 75% or more OE
  • 45
    RMS ADMIN SERVICES LIMITED
    09340045
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 46
    SH NEWCASTLE LIMITED
    11236260
    23 Leinster Terrace, London, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2019-04-05 ~ dissolved
    IIF 58 - Director → ME
  • 47
    SHANNON STREET MILLS LIMITED
    11544133
    18 Clarence Road, Southend On Sea, Essex
    Dissolved Corporate (8 parents)
    Officer
    2018-09-07 ~ 2019-07-23
    IIF 44 - Director → ME
  • 48
    SUPER TROOPER HEALTH LIMITED
    12366638
    The Barn, 16 Nascot Place, Watford, England
    Dissolved Corporate (7 parents)
    Officer
    2020-06-17 ~ 2020-06-26
    IIF 9 - Director → ME
    Person with significant control
    2020-06-17 ~ 2020-06-26
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 49
    SWINDON APARTMENTS LIMITED
    10694220
    23 Leinster Terrace, Bayswater, England
    Active Corporate (4 parents)
    Officer
    2017-03-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 50
    TEAMUP MEDIA LIMITED
    08658222
    1 Manchester Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-16 ~ 2020-12-04
    IIF 5 - Director → ME
    Person with significant control
    2020-06-16 ~ 2020-12-04
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 51
    TLT CC SERVICE LIMITED
    08810621
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 52
    VERDURES MANAGEMENT, LTD
    09132404
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 53
    VIVARIUM, LTD
    09132424
    1 Manchester Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-17 ~ 2020-12-16
    IIF 6 - Director → ME
    Person with significant control
    2020-06-17 ~ 2020-12-16
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.