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 Brian Victor Leader Cramer

    Related profiles found in government register
  • Mr Brian Victor Leader Cramer
    British born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Whitehall House, Hammers Lane, London, NW7 4AQ, England

      IIF 1
  • Mr Brian Victor Leader-cramer
    British born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 Whitehall House, Hammers Lane, London, NW7 4AQ

      IIF 2
  • Leader Cramer, Brian Victor
    British co director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edgewood 21 Prowse Avenue, Bushey, Watford, Hertfordshire, WD2 1JS

      IIF 3
  • Leader Cramer, Brian Victor
    British company director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Leader Cramer, Brian Victor
    British property developer born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Whitehall House, Mill Hill Place Hammers Lane, London, NW7 4AQ, England

      IIF 30
    • Edgewood 21 Prowse Avenue, Bushey, Watford, Hertfordshire, WD2 1JS

      IIF 31 IIF 32 IIF 33
  • Leader Cramer, Brian Victor
    British retired born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edgewood 21 Prowse Avenue, Bushey, Watford, Hertfordshire, WD2 1JS

      IIF 34
  • Leader-cramer, Brian
    British company director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Prowse Avenue, Bushey Heath, Hertfordshire, WD23 1JS

      IIF 35
  • Leader-cramer, Brian Victor
    British company director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Whitehall Place, Hammers Lane, London, NW7 4AQ, England

      IIF 36
  • Leader-cramer, Brian Victor
    British director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Whitehall House, Mill Hill Place, London, NW7 4AQ, United Kingdom

      IIF 37 IIF 38
  • Leader-cramer, Brian Victor
    British retired born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 Whitehall House, Mill Hill Place, Hammers Lane, London, NW7 4AQ, United Kingdom

      IIF 39
  • Leader Cramer, Brian Victor
    born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Whitehall House, Mill Hill Place Hammers Lane, London, NW7 4AQ, England

      IIF 40
  • Leader-cramer, Brian Victor
    born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Whitehall House, Mill Hill Place, Hammers Lane, London, NW7 4AQ, England

      IIF 41 IIF 42
  • Cramer, Brian Victor Leader
    born in May 1945

    Registered addresses and corresponding companies
    • Hillside House, 2-6 Friern Park, London, N12 9BT, England

      IIF 43
  • Leader Cramer, Brian Victor
    British company director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 125 Queens Road, Brighton, East Sussex, BN1 3WB

      IIF 44
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 45 IIF 46
  • Leader Cramer, Brian
    British co director born in May 1945

    Registered addresses and corresponding companies
    • 28 Winchester Road, London, NW3 3NT

      IIF 47
  • Leader Cramer, Brian Victor
    born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • Old Brewery House, Park Lane, Stanmore Hill, Stanmore, Middx, HA7 3HD

      IIF 48
  • Leader Cramer, Brian Victor

    Registered addresses and corresponding companies
  • Leader Cramer, Brian Victor
    British

    Registered addresses and corresponding companies
    • Edgewood 21 Prowse Avenue, Bushey, Watford, Hertfordshire, WD2 1JS

      IIF 60
child relation
Offspring entities and appointments
Active 8
  • 1
    Spitalfields House, Stirling Way, Borehamwood, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -183,995 GBP2020-03-31
    Officer
    2015-07-22 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    Hillside House, 2-6 Friern Park, London, England
    Dissolved corporate (5 parents)
    Officer
    2012-09-25 ~ dissolved
    IIF 43 - llp-designated-member → ME
  • 3
    53 Welbeck Street, London
    Dissolved corporate (6 parents)
    Officer
    2010-03-23 ~ dissolved
    IIF 48 - llp-designated-member → ME
  • 4
    Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-10-27 ~ dissolved
    IIF 37 - director → ME
  • 5
    Minster Property Management, The Square, Wimborne, England
    Corporate (2 parents)
    Equity (Company account)
    113,082 GBP2024-01-31
    Officer
    2023-03-16 ~ now
    IIF 39 - director → ME
  • 6
    Suite 108/109 Maple House High Street, Potters Bar, Hertfordshire, England
    Dissolved corporate (5 parents)
    Officer
    2013-09-10 ~ dissolved
    IIF 42 - llp-designated-member → ME
  • 7
    Churchill House, 120 Bunns Lane, London, England
    Dissolved corporate (5 parents)
    Officer
    2014-12-15 ~ dissolved
    IIF 40 - llp-designated-member → ME
  • 8
    Suite 108/109 Maple House High Street, Potters Bar, Hertfordshire, England
    Dissolved corporate (4 parents)
    Officer
    2013-09-10 ~ dissolved
    IIF 41 - llp-designated-member → ME
Ceased 38
  • 1
    Unit 3 Colindale Technology Park, Colindeep Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    6,166 GBP2023-12-31
    Officer
    1999-07-31 ~ 2002-07-31
    IIF 47 - director → ME
  • 2
    Queensway House, 11 Queensway, New Milton, Hampshire
    Corporate (4 parents)
    Officer
    1997-04-29 ~ 2004-11-30
    IIF 9 - director → ME
    2003-05-09 ~ 2004-11-30
    IIF 60 - secretary → ME
  • 3
    York House, 45 Seymour Street, London
    Corporate (6 parents)
    Officer
    ~ 1994-02-17
    IIF 33 - director → ME
  • 4
    ROUNDVILLE MANAGEMENT LIMITED - 2003-12-29
    BEAVERMANOR LIMITED - 1994-08-30
    Queensway House, 11 Queensway, New Milton, Hampshire
    Corporate (4 parents)
    Officer
    1994-07-18 ~ 2004-11-30
    IIF 19 - director → ME
    2003-05-09 ~ 2004-11-30
    IIF 51 - secretary → ME
  • 5
    R.C. (TOTAL-CARE) LIMITED - 2003-04-22
    RETIREMENT CARE HOLDINGS LIMITED - 1995-06-14
    RETIREMENT CARE GROUP PLC - 1989-01-26
    BESTSHIELD PLC - 1987-04-06
    Queensway House, 11 Queensway, New Milton, Hampshire
    Corporate (4 parents, 1 offspring)
    Officer
    1994-11-25 ~ 2004-11-30
    IIF 7 - director → ME
    2003-05-09 ~ 2004-11-30
    IIF 56 - secretary → ME
  • 6
    SPEED 9942 LIMITED - 2005-01-24
    7th Floor, Telecom House, 125 - 135 Preston Road, Brighton, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2005-01-28 ~ 2011-06-13
    IIF 3 - director → ME
  • 7
    NANNYTAX PAYROLL SERVICES LIMITED - 2003-05-09
    NANNYTAX LIMITED - 2003-03-06
    PAYROLL BRIGHTON LIMITED - 2002-11-07
    7th Floor, Telecom House, 125 - 135 Preston Road, Brighton, England
    Corporate (5 parents)
    Equity (Company account)
    4,631,660 GBP2022-10-31
    Officer
    2010-07-06 ~ 2011-06-13
    IIF 44 - director → ME
  • 8
    BONDEPP LIMITED - 1983-05-13
    Queensway House, 11 Queensway, New Milton, Hampshire
    Corporate (4 parents)
    Officer
    1994-11-25 ~ 2004-11-30
    IIF 6 - director → ME
    2003-05-09 ~ 2004-11-30
    IIF 50 - secretary → ME
  • 9
    Hartsbourne Country Club, Hartsbourne Avenue, Bushey Heath, Hertfordshire, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    464,475 GBP2024-03-31
    Officer
    ~ 2002-05-02
    IIF 32 - director → ME
    2016-04-27 ~ 2020-09-01
    IIF 36 - director → ME
  • 10
    Psb Accountants Ltd, Jubilee House, Townsend Lane, Kingsbury, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -493 GBP2023-04-30
    Officer
    2013-05-27 ~ 2013-12-11
    IIF 45 - director → ME
  • 11
    Psb Accountants Ltd, Jubilee House, Townsend Lane, Kingsbury, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,357,767 GBP2023-10-31
    Officer
    2014-10-28 ~ 2018-10-30
    IIF 38 - director → ME
  • 12
    Psb Accountants Ltd, Jubilee House, Townsend Lane, Kingsbury, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -27,440 GBP2023-04-30
    Person with significant control
    2019-04-10 ~ 2021-04-08
    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
  • 13
    Berkeley House, 304 Regents Park Road, London, England
    Corporate (6 parents)
    Officer
    1996-04-02 ~ 1999-07-02
    IIF 15 - director → ME
  • 14
    STRANGELIGHT LIMITED - 1986-08-21
    Queensway House 11 Queensway, New Milton, Hampshire
    Corporate (4 parents)
    Officer
    1996-04-02 ~ 1999-07-02
    IIF 26 - director → ME
  • 15
    MERIDIAN PROPERTY GROUP LIMITED - 1989-02-06
    MERIDIAN HILLCOTE MANAGEMENT LIMITED - 1988-04-27
    Berkeley House, 304 Regents Park Road, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    1996-04-02 ~ 1999-07-02
    IIF 8 - director → ME
  • 16
    ROLEPERMIT LIMITED - 1992-03-16
    Queensway House 11 Queensway, New Milton, Hampshire
    Corporate (3 parents)
    Officer
    ~ 1994-02-17
    IIF 31 - director → ME
  • 17
    MERIDIAN LAND & INVESTMENTS LIMITED - 1989-02-06
    Queensway House 11 Queensway, New Milton, Hampshire
    Corporate (4 parents, 2 offsprings)
    Officer
    1996-04-02 ~ 1999-07-02
    IIF 25 - director → ME
  • 18
    MERIDIAN HOMES LIMITED - 1986-07-10
    Queensway House, 11 Queensway New Milton, Hampshire
    Corporate (4 parents)
    Officer
    1996-04-02 ~ 1999-07-02
    IIF 21 - director → ME
  • 19
    Queensway House, 11 Queensway New Milton, Hampshire
    Corporate (4 parents)
    Officer
    1996-04-02 ~ 1999-07-02
    IIF 11 - director → ME
  • 20
    Unit 3 Colindale Technology Park, Colindeep Lane, London, England
    Corporate (5 parents)
    Equity (Company account)
    413,865 GBP2024-06-30
    Officer
    2017-08-21 ~ 2017-11-06
    IIF 4 - director → ME
  • 21
    MARKETCITY RESIDENTS MANAGEMENT LIMITED - 1988-05-26
    C/o Rumball Sedgwick, Abbotts House, 198 Lower High Street, Watford, England
    Corporate (3 parents)
    Officer
    1996-09-12 ~ 1999-12-01
    IIF 23 - director → ME
  • 22
    MELODYVR GROUP PLC - 2021-03-05
    EVR HOLDINGS PLC - 2020-05-21
    ARMSTRONG VENTURES PLC - 2016-05-13
    ELM INVESTMENTS PLC - 2006-09-18
    ELM INVESTMENTS LIMITED - 2006-01-19
    The Broadgate Tower Third Floor, 20 Primrose Street, London, England
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2006-01-12 ~ 2006-09-20
    IIF 27 - director → ME
  • 23
    DUCAT VENTURES PLC - 2014-08-04
    CERES MEDIA INTERNATIONAL PLC - 2013-11-27
    HARTFIELD SECURITIES PLC - 2011-06-06
    Innovation Centre Innovation Way, Heslington, York, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2006-11-13 ~ 2011-05-09
    IIF 20 - director → ME
  • 24
    HERONSLEA (BOREHAMWOOD) LIMITED - 2016-06-14
    Finsgate, 5-7 Cranwood Street, London
    Dissolved corporate (3 parents)
    Officer
    2013-05-27 ~ 2013-09-23
    IIF 46 - director → ME
  • 25
    43 Queen Square, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    1996-07-02 ~ 2006-01-05
    IIF 29 - director → ME
  • 26
    MUTUALVIEW PROPERTY MANAGEMENT LIMITED - 1994-06-20
    C/o Urang Property Management Ltd, 196 New Kings Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    9,929 GBP2024-03-31
    Officer
    2005-02-09 ~ 2005-09-22
    IIF 34 - director → ME
  • 27
    EVENTGUIDE LIMITED - 1994-10-03
    Queensway House, 11 Queensway, New Milton, Hampshire
    Corporate (4 parents, 3 offsprings)
    Officer
    1994-09-22 ~ 2004-11-30
    IIF 14 - director → ME
    2003-05-09 ~ 2004-11-30
    IIF 49 - secretary → ME
  • 28
    BRYANT MANAGEMENT SERVICES LIMITED - 1992-03-26
    Berkeley House, 304 Regents Park Road, London, England
    Corporate (6 parents)
    Officer
    1994-11-25 ~ 2004-11-30
    IIF 28 - director → ME
    2003-05-09 ~ 2004-11-30
    IIF 58 - secretary → ME
  • 29
    FORAY 320 LIMITED - 1998-02-05
    Berkeley House, 304 Regents Park Road, London, England
    Corporate (6 parents)
    Officer
    1998-01-20 ~ 2004-11-30
    IIF 16 - director → ME
    2003-05-09 ~ 2004-11-30
    IIF 53 - secretary → ME
  • 30
    GOODACRE INVESTMENTS LIMITED - 1995-06-14
    REFAL 362 LIMITED - 1992-10-20
    Berkeley House, 304 Regents Park Road, London, England
    Corporate (6 parents)
    Officer
    1995-05-25 ~ 1999-07-02
    IIF 18 - director → ME
    1995-05-25 ~ 1996-04-03
    IIF 59 - secretary → ME
  • 31
    GOODACRE LIMITED - 1995-06-14
    Queensway House 11 Queensway, New Milton, Hampshire
    Corporate (4 parents)
    Officer
    1995-05-25 ~ 1999-07-02
    IIF 22 - director → ME
    1995-05-25 ~ 1996-04-03
    IIF 55 - secretary → ME
  • 32
    WF 131 LIMITED - 1989-01-26
    Queensway House, 11 Queensway, New Milton, Hampshire
    Corporate (4 parents, 2 offsprings)
    Officer
    1994-11-25 ~ 2004-11-30
    IIF 12 - director → ME
    2003-05-09 ~ 2004-11-30
    IIF 54 - secretary → ME
  • 33
    HARVESTCARE LIMITED - 1983-04-15
    Queensway House, 11 Queensway, New Milton, Hampshire
    Corporate (4 parents, 1 offspring)
    Officer
    1994-11-25 ~ 2004-11-30
    IIF 10 - director → ME
    2003-05-09 ~ 2004-11-30
    IIF 57 - secretary → ME
  • 34
    BECKCLIFF LIMITED - 1988-01-11
    Queensway House, 11 Queensway, New Milton, Hampshire
    Corporate (4 parents)
    Officer
    1994-11-25 ~ 2004-11-30
    IIF 13 - director → ME
    2003-05-09 ~ 2004-11-30
    IIF 52 - secretary → ME
  • 35
    FIRMLEASE RESIDENTS MANAGEMENT LIMITED - 1988-02-12
    Kings House High Street, Portishead, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    1996-07-02 ~ 2006-01-05
    IIF 5 - director → ME
  • 36
    43 Queen Square, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    1996-07-02 ~ 2006-01-05
    IIF 24 - director → ME
  • 37
    MERIDIAN (ESTATES) PROPERTY MANAGEMENT LIMITED - 1999-11-08
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Corporate (5 parents, 15 offsprings)
    Officer
    1999-10-05 ~ 2000-02-04
    IIF 17 - director → ME
  • 38
    WORKING MUMS LIMITED - 2021-01-14
    Mountview Court 1148 High Road, Whetstone, London
    Corporate (2 parents)
    Equity (Company account)
    -227,326 GBP2023-02-28
    Officer
    2008-10-24 ~ 2011-06-15
    IIF 35 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.