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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hammer, George Christopher

    Related profiles found in government register
  • Hammer, George Christopher
    British business owner born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Rectory, 13, North Audley Street, London, W1K 6ZA, United Kingdom

      IIF 1
  • Hammer, George Christopher
    British businessman born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Carlos Place, London, W1K 3AW

      IIF 2
  • Hammer, George Christopher
    British chairman born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 3
  • Hammer, George Christopher
    British co director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Rectory, 13 North Audley Street, London, W1K 6ZA

      IIF 4
  • Hammer, George Christopher
    British company director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, 1st Floor Galler House, Moon Lane, Barnet, EN5 5YL

      IIF 5
    • icon of address 1, Horse Guards Avenue, London, SW1A 2HU, United Kingdom

      IIF 6
    • icon of address 31, Hill Street, London, W1J 5LS, United Kingdom

      IIF 7
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 8
    • icon of address The Rectory, 13 North Audley Street, London, W1K 6ZA

      IIF 9 IIF 10 IIF 11
  • Hammer, George Christopher
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Horse Guards Avenue, London, SW1A 2HU, United Kingdom

      IIF 13
    • icon of address 1, Marylebone Road, London, NW1 4AQ, England

      IIF 14
    • icon of address 13, North Audley Street, London, W1K 6ZA, England

      IIF 15
    • icon of address 2, Omega Place, London, N1 9DR, England

      IIF 16 IIF 17
    • icon of address 2, Omega Place, London, United Kingdom, N1 9DR, United Kingdom

      IIF 18
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 19
    • icon of address The Rectory, 13 North Audley Street, London, W1K 6ZA

      IIF 20 IIF 21 IIF 22
    • icon of address The Rectory, 13 North Audley Street, London, W1K 6ZA, United Kingdom

      IIF 25
    • icon of address Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 26
    • icon of address Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY, United Kingdom

      IIF 27
    • icon of address Cedar House, Hazell Drive, Newport, NP10 8FY, United Kingdom

      IIF 28
  • Hammer, George Christopher
    born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Marylebone Road, London, NW1 4AQ, United Kingdom

      IIF 29
    • icon of address 13a, North Audley Street, London, W1K 6LR

      IIF 30
    • icon of address Holy Trinity Church 1, Marylebone Road, London, NW1 4AQ

      IIF 31
    • icon of address The Rectory, 13 North Audley Street, London, W1K 6ZA

      IIF 32
  • Hammer, George Christopher
    British company director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Hans Crescent, Knightsbridge, London, SW1X 0LH, United Kingdom

      IIF 33
    • icon of address 37, Harley Street, London, W1G 8QG, England

      IIF 34
  • Hammer, George Christopher
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Marylebone Road, London, NW1 4AQ, United Kingdom

      IIF 35
    • icon of address 42, Shelton Street, London, WC2H 9HJ, England

      IIF 36
    • icon of address 42, Shelton Street, London, WC2H 9HJ, United Kingdom

      IIF 37
    • icon of address One, Marylebone Road, London, NW1 4AQ, England

      IIF 38
  • Hammer, George Christopher
    British none born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Drury Lane, London, WC2B 5RZ, England

      IIF 39
  • Mr George Christopher Hammer
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Greys Green Business Ctr, Henley On Thames, Oxon, RG9 4QG

      IIF 40
    • icon of address 1, Marylebone Road, London, NW1 4AQ, England

      IIF 41
    • icon of address 13, North Audley Street, London, W1K 6ZA, United Kingdom

      IIF 42
    • icon of address 2, Omega Place, London, N1 9DR, England

      IIF 43 IIF 44 IIF 45
    • icon of address 2, Omega Place, London, United Kingdom, N1 9DR, United Kingdom

      IIF 48
    • icon of address 4, Carlos Place, London, W1K 3AW

      IIF 49 IIF 50
    • icon of address 8 Grosvenor Place, London, SW1X 7SH, England

      IIF 51
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 52
    • icon of address The Rectory, 13 North Audley Street, London, W1K 6ZA, England

      IIF 53
    • icon of address Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 54
    • icon of address Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY, United Kingdom

      IIF 55
    • icon of address 2, Omega Place, London, United Kingdom, N1 9DR, United Kingdom

      IIF 56
    • icon of address 2, Omega Place, London, United Kingdom, N1 9DR, United Kingdom

      IIF 57
  • Hammer, George Christopher
    British company director born in October 1950

    Registered addresses and corresponding companies
    • icon of address 201 The Glass Building, 226 Arlington Road, London, NW1 7HY

      IIF 58
    • icon of address 53 Berkeley Court, Glentworth Street, London, NW1 5NB

      IIF 59 IIF 60 IIF 61
    • icon of address Flat 5, 74 Portland Place, London, W1B 1NT

      IIF 62
  • Hammer, George Christopher
    born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Omega Place, London, N1 9DR, England

      IIF 63
  • Mr George Christopher Hammer
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Marylebone Road, London, NW1 4AQ, United Kingdom

      IIF 64
    • icon of address 2, Omega Place, London, United Kingdom, N1 9DR, United Kingdom

      IIF 65
    • icon of address 42, Shelton Street, London, WC2H 9HJ, England

      IIF 66
    • icon of address 42, Shelton Street, London, WC2H 9HJ, United Kingdom

      IIF 67
    • icon of address 8, Grosvenor Place, London, SW1X 7SH, England

      IIF 68 IIF 69
    • icon of address One, Marylebone Road, London, NW1 4AQ, England

      IIF 70
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 8 Grosvenor Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Has significant influence or controlOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1 Marylebone Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,495 GBP2024-09-30
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ now
    IIF 41 - Right to appoint or remove directorsOE
  • 3
    icon of address Cedar House, Hazell Drive, Newport, Gwent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-24
    Officer
    icon of calendar 2007-06-28 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 10 Caledonian Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-11 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 2-4 Hans Crescent, Knightsbridge, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address 42 Shelton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    PHILANTHROPIC BRANDS LIMITED - 2017-04-11
    ALL FOR EVE LTD - 2010-12-06
    icon of address 2 Omega Place, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -404,890 GBP2020-12-23
    Officer
    icon of calendar 2009-11-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2 Omega Place, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    133,071 GBP2024-06-30
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 2 Omega Place, London, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 2 Omega Place 2 Omega Place, London, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,007 GBP2024-03-31
    Officer
    icon of calendar 2011-11-10 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Has significant influence or controlOE
  • 11
    icon of address 42 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -119,013 GBP2024-06-30
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 1 Marylebone Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2 Omega Place, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2007-10-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Has significant influence or controlOE
  • 14
    TOWNSAVE LIMITED - 1995-10-24
    icon of address 2 Omega Place, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,770,022 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 15
    HARLEY STREET MEDICAL PARTNERSHIP LIMITED - 2019-06-03
    HARLEY STREET MEDICAL AREA PARTNERSHIP LTD - 2021-07-09
    HARLEY STREET AREA PARTNERSHIP LTD - 2024-11-05
    icon of address 37 Harley Street, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    29,953 GBP2021-04-30
    Officer
    icon of calendar 2022-04-09 ~ now
    IIF 34 - Director → ME
  • 16
    icon of address Unit 24 Capital Valley Eco Park, Rhymney, Tredegar, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    300 GBP2024-09-30
    Officer
    icon of calendar 2012-09-07 ~ now
    IIF 28 - Director → ME
  • 17
    URBAN RETREATS LIMITED - 2019-10-25
    AVD COSMETICS LIMITED - 1999-07-09
    LUXE BRAND LIMITED - 1999-09-29
    LUXE BRANDS LIMITED - 2001-07-11
    icon of address Cedar House, Hazell Drive, Newport, Gwent
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -3,292,548 GBP2024-06-30
    Officer
    icon of calendar 1993-08-31 ~ now
    IIF 12 - Director → ME
  • 18
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -288,875 GBP2019-06-30
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 19 - Director → ME
  • 19
    CHAMELEON INC LIMITED - 2023-01-26
    icon of address One, Marylebone Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -681,783 GBP2024-06-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 70 - Has significant influence or controlOE
  • 20
    icon of address 4 Carlos Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 2 Omega Place, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25 GBP2021-12-31
    Officer
    icon of calendar 2020-12-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 2 Omega Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -359,293 GBP2024-03-31
    Officer
    icon of calendar 2012-02-09 ~ now
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 23
    GREEN CHEMICALS PLC - 2016-09-15
    ECO CHEMICAL ENTERPRISES PLC - 2007-07-30
    PRIMAVERA CAPITAL PLC - 2007-01-16
    icon of address C/o Valentine & Co 1st Floor Galler House, Moon Lane, Barnet
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 5 - Director → ME
  • 24
    icon of address 2 Omega Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -138,108 GBP2020-12-30
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,104,047 GBP2019-06-30
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Cedar House, Hazell Drive, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -5,245,570 GBP2024-06-30
    Officer
    icon of calendar 2018-02-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    icon of address Cedar House, Hazell Drive, Newport, Gwent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    icon of address 2 Omega Place, London, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-30 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Right to surplus assets - More than 25% but not more than 50%OE
  • 29
    icon of address 2 Omega Place 2 Omega Place, London, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    252,571 GBP2020-12-23
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    URBAN RETREAT WELLNESS LIMITED - 2007-09-20
    icon of address Cedar House, Hazell Drive, Newport, Gwent
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -939 GBP2024-12-23
    Officer
    icon of calendar 2007-06-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 31
    URBAN RETREAT PRODUCTS LIMITED - 2020-01-22
    icon of address Cedar House, Hazell Drive, Newport, Gwent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,940 GBP2020-12-22
    Officer
    icon of calendar 2007-06-28 ~ dissolved
    IIF 23 - Director → ME
  • 32
    icon of address 2 Omega Place 2 Omega Place, London, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11,413 GBP2024-06-30
    Officer
    icon of calendar 2008-01-28 ~ now
    IIF 22 - Director → ME
  • 33
    WHITEHALL COURT MANAGEMENT LIMITED. - 2014-03-05
    STREATCO 310 LIMITED - 1999-11-24
    icon of address 4 Carlos Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,191,788 GBP2023-12-25
    Officer
    icon of calendar 2014-04-04 ~ now
    IIF 2 - Director → ME
Ceased 13
  • 1
    DIMETEAM LIMITED - 1989-09-18
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar ~ 2003-04-01
    IIF 61 - Director → ME
  • 2
    DOVEFIND LIMITED - 1999-04-12
    icon of address One Fitzroy, 6 Mortimer Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-07-01 ~ 2001-07-31
    IIF 58 - Director → ME
  • 3
    icon of address Cambard Limited C/o Trust Property Management Ltd, Unit 3, Technology Park Colindeep Lane, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    61,906 GBP2024-03-31
    Officer
    icon of calendar ~ 2000-01-20
    IIF 60 - Director → ME
  • 4
    icon of address Office 7, 35-37 Ludgate Hill, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    244,491 GBP2024-06-30
    Officer
    icon of calendar 2007-11-02 ~ 2018-03-20
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-20
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    LEIGHTON DENNY LIMITED - 2020-07-24
    ISHY LIMITED - 2004-03-08
    icon of address The Coach House, Greys Green Business Ctr, Henley On Thames, Oxon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-06-30
    Officer
    icon of calendar 2007-08-01 ~ 2020-05-31
    IIF 10 - Director → ME
    icon of calendar 2003-05-09 ~ 2004-04-15
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-31
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    INTERNATE LIMITED - 1996-11-25
    icon of address 2nd Floor Capital House, 25 Chapel Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,317,000 GBP2024-03-31
    Officer
    icon of calendar 1996-11-18 ~ 1999-07-01
    IIF 59 - Director → ME
  • 7
    BUSINESS ZEN LIMITED - 2019-02-25
    icon of address 18-19 Long Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -50,131 GBP2024-01-31
    Officer
    icon of calendar 2019-02-01 ~ 2024-07-25
    IIF 15 - Director → ME
  • 8
    MAROCRETREAT LIMITED - 2022-01-12
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2018-07-11
    IIF 6 - Director → ME
  • 9
    GREEN CHEMICALS PLC - 2016-09-15
    ECO CHEMICAL ENTERPRISES PLC - 2007-07-30
    PRIMAVERA CAPITAL PLC - 2007-01-16
    icon of address C/o Valentine & Co 1st Floor Galler House, Moon Lane, Barnet
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2017-04-13
    IIF 39 - Director → ME
  • 10
    VICTORIA FILM PARTNERSHIP LLP - 2003-08-22
    THE CLOSE FILM (S42) SALE AND LEASEBACK LLP - 2004-11-10
    LIBERTY FILM PARTNERSHIP LLP - 2005-03-24
    icon of address Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (44 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2024-02-04
    IIF 32 - LLP Member → ME
  • 11
    icon of address C/o The Crown Estate, 1 St. James's Market, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    21,010 GBP2025-01-31
    Officer
    icon of calendar 2014-04-22 ~ 2017-04-26
    IIF 7 - Director → ME
  • 12
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (3 parents)
    Equity (Company account)
    105,709 GBP2022-04-30
    Officer
    icon of calendar 2007-06-28 ~ 2012-06-26
    IIF 21 - Director → ME
  • 13
    WHITEHALL COURT MANAGEMENT LIMITED. - 2014-03-05
    STREATCO 310 LIMITED - 1999-11-24
    icon of address 4 Carlos Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,191,788 GBP2023-12-25
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-01
    IIF 49 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.