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

Mrs Norah O'brien Mcphail

    Related profiles found in government register
  • Mrs Norah O'brien Mcphail
    United Kingdom born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Theale Lakes Business Park, Moulden Way, Sulhamstead, Reading, Berkshire, RG7 4GB, England

      IIF 1 IIF 2
    • icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA, United Kingdom

      IIF 3 IIF 4
  • Mrs Norah Obrien Mcphail
    United Kingdom born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA, United Kingdom

      IIF 5
  • Mrs Norah Mcphail
    United Kingdom born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Watlington Business Centre, 1 High Street, Watlington, OX49 5PH, England

      IIF 9 IIF 10
  • Mrs Norah O'brien Mcphail
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA, United Kingdom

      IIF 11
  • Mrs Norah O'brien Mcphail
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Norah O'brien Mcphail
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Loudoun Road, St John's Wood, London, NW8 0DL

      IIF 37
  • Mcphail, Norah O'brien
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcphail, Norah O'brien
    British company director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Blounce, South Warnborough Hook, Basingstoke, Hampshire, RG29 1RX

      IIF 61
  • Mcphail, Norah O'brien
    British company secretary born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Blounce, South Warnborough Hook, Basingstoke, Hampshire, RG29 1RX

      IIF 62 IIF 63
    • icon of address 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH

      IIF 64
    • icon of address 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address Rose Cottage, Blounce, South Warnborough, Hants, RG29 1RX, United Kingdom

      IIF 72
  • Mcphail, Norah O'brien
    British company secretary-director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Blounce, South Warnborough Hook, Basingstoke, Hampshire, RG29 1RX

      IIF 73
  • Mcphail, Norah O'brien
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Blounce, South Warnborough Hook, Basingstoke, Hampshire, RG29 1RX

      IIF 74
  • Mcphail, Norah O'brien
    British secretary born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 75
  • O'brien Mcphail, Norah
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorn House, 1 Lowther Gardens, Bournemouth, BH8 8NF, England

      IIF 76
  • Mcphail, Norah O'brien
    British

    Registered addresses and corresponding companies
  • Mcphail, Norah O'brien
    British company director

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Blounce, South Warnborough Hook, Basingstoke, Hampshire, RG29 1RX

      IIF 92
    • icon of address 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 93 IIF 94
  • Mcphail, Norah O'brien
    British company secretary

    Registered addresses and corresponding companies
  • Mcphail, Norah O'brien
    British company secretary-director

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Blounce, South Warnborough Hook, Basingstoke, Hampshire, RG29 1RX

      IIF 102
  • Mcphail, Norah O'brien
    British secretary

    Registered addresses and corresponding companies
  • Mcphail, Norah O'brien

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 39
  • 1
    ANGLO LAMRON (TCB/FKR) LIMITED - 2021-03-17
    ANGLO LAMRON (TCB/SKR) LIMITED - 2003-07-06
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    116 GBP2020-12-31
    Officer
    icon of calendar 2005-04-01 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2005-04-01 ~ dissolved
    IIF 100 - Secretary → ME
  • 2
    EARTHSHARP LIMITED - 2001-10-08
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-09-12 ~ dissolved
    IIF 61 - Director → ME
  • 3
    icon of address Hawthorn House, 1 Lowther Gardens, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-09-28
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 76 - Director → ME
  • 4
    PENTHOUSE CORPORATION LIMITED - 2020-03-23
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,675 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 6 - Has significant influence or controlOE
  • 5
    ACE CORPORATION LIMITED - 1994-12-13
    LAMRON ESTATES (THEALE) LIMITED - 2000-08-23
    icon of address Watlington Business Centre, 1 High Street, Watlington, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -10,197 GBP2019-06-21
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 6
    KINGPIN ESTATES LIMITED - 2023-05-26
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,776,019 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -260 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 8
    LAMRON DEVELOPMENTS LIMITED - 2006-11-03
    LAMRON DEVELOPMENTS (BRACKNELL) LIMITED - 2008-09-19
    LAMRON DEVELOPMENTS (BRACKNELL) LIMITED - 2006-09-13
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -1,504,773 GBP2024-08-31
    Officer
    icon of calendar 2006-08-17 ~ now
    IIF 53 - Director → ME
    icon of calendar 2006-08-17 ~ now
    IIF 87 - Secretary → ME
  • 9
    KMN (SED) LIMITED - 2014-11-25
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (3 parents)
    Equity (Company account)
    95,383 GBP2024-03-31
    Officer
    icon of calendar 2005-03-17 ~ now
    IIF 47 - Director → ME
    icon of calendar 2005-03-17 ~ now
    IIF 83 - Secretary → ME
  • 10
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (3 parents)
    Equity (Company account)
    96,334 GBP2024-02-28
    Officer
    icon of calendar 2005-02-25 ~ now
    IIF 56 - Director → ME
    icon of calendar 2005-02-25 ~ now
    IIF 88 - Secretary → ME
  • 11
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    -364,383 GBP2024-06-30
    Officer
    icon of calendar 2006-08-18 ~ now
    IIF 46 - Director → ME
    icon of calendar 2006-08-18 ~ now
    IIF 79 - Secretary → ME
  • 12
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -132,905 GBP2024-02-28
    Officer
    icon of calendar 2004-12-17 ~ now
    IIF 51 - Director → ME
    icon of calendar 2004-12-17 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2006-01-24 ~ now
    IIF 60 - Director → ME
    icon of calendar 2006-01-24 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    LAMRON PROJECTS LIMITED - 2021-03-19
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2001-09-25 ~ now
    IIF 39 - Director → ME
    icon of calendar 2001-09-25 ~ now
    IIF 80 - Secretary → ME
  • 15
    LAMRON ESTATES (NEWBURY) LIMITED - 1999-10-22
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -311,527 GBP2024-09-30
    Officer
    icon of calendar 1992-06-30 ~ now
    IIF 41 - Director → ME
    icon of calendar 1992-06-30 ~ now
    IIF 82 - Secretary → ME
  • 16
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-31 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2008-01-31 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    LAMRON DEVELOPMENTS LIMITED - 2006-08-23
    CARMAL DEVELOPMENTS LIMITED - 2006-01-11
    DEVICEPRAISE LIMITED - 2001-05-14
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -487,941 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2001-05-01 ~ now
    IIF 59 - Director → ME
    icon of calendar 2001-05-01 ~ now
    IIF 101 - Secretary → ME
  • 18
    LAMRON DEVELOPMENTS LIMITED - 2004-09-20
    SPEED 9246 LIMITED - 2002-07-29
    LAMRON DEVELOPMENTS LIMITED - 2009-05-06
    LAMRON DEVELOPMENTS (ANDOVER) LIMITED - 2007-05-22
    LAMRON DEVELOPMENTS (ENHAM) LIMITED - 2013-10-17
    LAMRON DEVELOPMENTS LIMITED - 2014-11-25
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    -38,466 GBP2024-09-30
    Officer
    icon of calendar 2002-07-23 ~ now
    IIF 42 - Director → ME
    icon of calendar 2002-07-23 ~ now
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 19
    LAMRON DEVELOPMENTS LIMITED - 2001-12-12
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -480,147 GBP2024-09-30
    Officer
    icon of calendar 2001-10-11 ~ now
    IIF 57 - Director → ME
    icon of calendar 2001-10-11 ~ now
    IIF 105 - Secretary → ME
  • 20
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-21 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2006-09-21 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    LAMRON DEVELOPMENTS (BLACK DAM) LIMITED - 2020-11-20
    KMN DEVELOPMENTS SECURITIES LIMITED - 2006-11-22
    LAMRON DEVELOPMENTS LIMITED - 2007-05-22
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (3 parents)
    Equity (Company account)
    -11,391 GBP2024-11-30
    Officer
    icon of calendar 2004-11-26 ~ now
    IIF 58 - Director → ME
    icon of calendar 2004-11-26 ~ now
    IIF 84 - Secretary → ME
  • 22
    LAMRON DEVELOPMENTS LTD - 2011-09-16
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (3 parents)
    Equity (Company account)
    34,075 GBP2024-07-31
    Officer
    icon of calendar 2011-07-27 ~ now
    IIF 44 - Director → ME
    icon of calendar 2011-07-27 ~ now
    IIF 108 - Secretary → ME
  • 23
    LAMRON DEVELOPMENTS LIMITED - 2017-01-04
    icon of address 55 Loudoun Road, St John's Wood, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    166,196 GBP2024-09-30
    Officer
    icon of calendar 2016-09-20 ~ now
    IIF 48 - Director → ME
    icon of calendar 2019-06-25 ~ now
    IIF 109 - Secretary → ME
  • 24
    SPEED 8296 LIMITED - 2000-06-08
    LAMRON DEVELOPMENTS (WOKINGHAM) LIMITED - 2005-06-17
    LAMRON DEVELOPMENTS LIMITED - 2001-10-05
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (3 parents)
    Equity (Company account)
    -669,780 GBP2024-12-31
    Officer
    icon of calendar 2000-05-30 ~ now
    IIF 54 - Director → ME
    icon of calendar 2000-05-30 ~ now
    IIF 98 - Secretary → ME
  • 25
    LAMRON DEVELOPMENTS LIMITED - 2000-05-25
    SPEED 7972 LIMITED - 1999-11-25
    LAMRON DEVELOPMENTS (TE) LIMITED - 2004-09-20
    LAMRON DEVELOPMENTS LIMITED - 2004-12-24
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (3 parents)
    Equity (Company account)
    313,694 GBP2024-12-31
    Officer
    icon of calendar 1999-11-16 ~ now
    IIF 43 - Director → ME
    icon of calendar 1999-11-16 ~ now
    IIF 96 - Secretary → ME
  • 26
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    -2,447,417 GBP2024-03-31
    Officer
    icon of calendar 1991-05-16 ~ now
    IIF 50 - Director → ME
    icon of calendar 1991-05-16 ~ now
    IIF 81 - Secretary → ME
  • 27
    AREADUTY LIMITED - 1994-03-07
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-19 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 1994-01-19 ~ dissolved
    IIF 78 - Secretary → ME
  • 28
    SPEED 8857 LIMITED - 2001-07-30
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,732,907 GBP2024-09-30
    Officer
    icon of calendar 2001-07-24 ~ now
    IIF 49 - Director → ME
    icon of calendar 2001-07-24 ~ now
    IIF 106 - Secretary → ME
  • 29
    SPEED 8444 LIMITED - 2000-10-06
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,788,886 GBP2024-03-31
    Officer
    icon of calendar 2000-09-26 ~ now
    IIF 40 - Director → ME
    icon of calendar 2000-09-26 ~ now
    IIF 94 - Secretary → ME
  • 30
    LAMRON DEVELOPMENTS (ALTON) LIMITED - 2020-02-14
    SHELFLIFE 4 LIMITED - 2004-12-24
    LAMRON DEVELOPMENTS SECURITIES LIMITED - 2006-10-19
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,331 GBP2018-06-30
    Officer
    icon of calendar 2004-10-28 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2004-10-28 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 31
    LDFR LTD
    - now
    LAMRON DEVELOPMENTS LIMITED - 2002-07-17
    LAMRON DEVELOPMENTS (FRIMLEY) LIMITED - 2019-08-12
    STENRATE LIMITED - 2002-01-10
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,730 GBP2018-11-30
    Officer
    icon of calendar 1996-03-27 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 1996-03-27 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 32
    LDNO1 LTD
    - now
    LAMRON DEVELOPMENTS LIMITED - 2011-07-21
    LAMRON DEVELOPMENTS (FLEET) LIMITED - 2016-02-12
    LAMRON DEVELOPMENTS (NO.1) LIMITED - 2019-09-10
    LAMRON DEVELOPMENTS LIMITED - 2016-09-17
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,066 GBP2018-06-30
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2011-06-02 ~ dissolved
    IIF 107 - Secretary → ME
  • 33
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,972,840 GBP2024-04-30
    Officer
    icon of calendar 2001-04-10 ~ now
    IIF 55 - Director → ME
    icon of calendar 2001-04-10 ~ now
    IIF 93 - Secretary → ME
  • 34
    LAMRON INVESTMENTS (FLEET) LTD - 2019-09-10
    LAMRON DEVELOPMENTS LIMITED - 2011-07-27
    LAMRON DEVELOPMENTS (FLEET 1) LTD - 2011-09-15
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -452,835 GBP2018-06-30
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2011-07-21 ~ dissolved
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 35
    LAMRON INVESTMENT HOLDINGS LIMITED - 2019-07-12
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -859 GBP2018-09-30
    Officer
    icon of calendar 2001-03-15 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2001-03-15 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 36
    LAMRON DEVELOPMENTS (NW) LIMITED - 2002-12-18
    LAMRON DEVELOPMENTS LIMITED - 1999-10-22
    LAMRON PROPERTY CONSULTANTS LIMITED - 1999-03-19
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents)
    Equity (Company account)
    -26,540 GBP2024-03-31
    Officer
    icon of calendar 1993-04-15 ~ now
    IIF 52 - Director → ME
    icon of calendar 1993-04-15 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    ENSCO 863 LIMITED - 2011-06-14
    icon of address 51 Welbeck Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -68,111 GBP2024-02-29
    Officer
    icon of calendar 2015-05-14 ~ now
    IIF 38 - Director → ME
  • 38
    CENTRAL CORPORATION (EXETER) LIMITED - 2023-05-26
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,540 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    LAMRON DEVELOPMENTS LIMITED - 2005-08-01
    LAMRON DEVELOPMENTS (WOKING 20) LIMITED - 2009-06-30
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (3 parents)
    Equity (Company account)
    -926,491 GBP2024-05-31
    Officer
    icon of calendar 2005-05-13 ~ now
    IIF 45 - Director → ME
    icon of calendar 2005-05-13 ~ now
    IIF 90 - Secretary → ME
Ceased 28
  • 1
    ALLIANCE SECURITY LIMITED - 2003-01-22
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-03-02 ~ 2023-05-09
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ANGLO LAMRON (TCB/FKR) LIMITED - 2021-03-17
    ANGLO LAMRON (TCB/SKR) LIMITED - 2003-07-06
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    116 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-20
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 3
    EARTHSHARP LIMITED - 2001-10-08
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-09-12 ~ 2002-03-27
    IIF 92 - Secretary → ME
  • 4
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    16,028 GBP2024-12-31
    Officer
    icon of calendar 2006-01-26 ~ 2006-06-26
    IIF 63 - Director → ME
  • 5
    icon of address Hawthorn House, 1 Lowther Gardens, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-09-28
    Officer
    icon of calendar 2013-02-22 ~ 2020-10-13
    IIF 72 - Director → ME
  • 6
    KINGPIN DEVELOPMENTS LIMITED - 2023-05-26
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    396,047 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-05-10
    IIF 3 - Has significant influence or control OE
  • 7
    CENTRAL CORPORATION PROJECTS LIMITED - 2023-05-26
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,406,758 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-03-12 ~ 2020-12-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ANGLO ASSOCIATES LIMITED - 1997-04-15
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-09 ~ 2023-01-27
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-01-27 ~ 2023-10-31
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    PROFOUND PROPERTIES LIMITED - 1997-07-25
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-03-06 ~ 2023-10-31
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    LAMRON DLS LIMITED - 2003-09-21
    icon of address Theale Court 11 - 13 High Street, Theale, Reading
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-22 ~ 2003-08-29
    IIF 74 - Director → ME
  • 11
    LAMRON DEVELOPMENTS LIMITED - 2006-11-03
    LAMRON DEVELOPMENTS (BRACKNELL) LIMITED - 2008-09-19
    LAMRON DEVELOPMENTS (BRACKNELL) LIMITED - 2006-09-13
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -1,504,773 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-18
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    KMN (SED) LIMITED - 2014-11-25
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (3 parents)
    Equity (Company account)
    95,383 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-26
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (3 parents)
    Equity (Company account)
    96,334 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-26
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    -364,383 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-08
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 15
    LAMBAR KNOLL PROPERTIES LIMITED - 1995-11-15
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    141,585 GBP2023-09-30
    Officer
    icon of calendar 1995-06-19 ~ 1995-08-16
    IIF 62 - Director → ME
  • 16
    LAMRON PROJECTS LIMITED - 2021-03-19
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-22
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    LAMRON ESTATES (NEWBURY) LIMITED - 1999-10-22
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -311,527 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-30
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    LAMRON DEVELOPMENTS LIMITED - 2006-08-23
    CARMAL DEVELOPMENTS LIMITED - 2006-01-11
    DEVICEPRAISE LIMITED - 2001-05-14
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -487,941 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-19
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    LAMRON DEVELOPMENTS (BLACK DAM) LIMITED - 2020-11-20
    KMN DEVELOPMENTS SECURITIES LIMITED - 2006-11-22
    LAMRON DEVELOPMENTS LIMITED - 2007-05-22
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (3 parents)
    Equity (Company account)
    -11,391 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-12
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 20
    LAMRON DEVELOPMENTS LTD - 2011-09-16
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (3 parents)
    Equity (Company account)
    34,075 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-26
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    LAMRON DEVELOPMENTS LIMITED - 2017-01-04
    icon of address 55 Loudoun Road, St John's Wood, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    166,196 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-20 ~ 2018-10-11
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 22
    SPEED 8296 LIMITED - 2000-06-08
    LAMRON DEVELOPMENTS (WOKINGHAM) LIMITED - 2005-06-17
    LAMRON DEVELOPMENTS LIMITED - 2001-10-05
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (3 parents)
    Equity (Company account)
    -669,780 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-12
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 23
    LAMRON DEVELOPMENTS LIMITED - 2000-05-25
    SPEED 7972 LIMITED - 1999-11-25
    LAMRON DEVELOPMENTS (TE) LIMITED - 2004-09-20
    LAMRON DEVELOPMENTS LIMITED - 2004-12-24
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (3 parents)
    Equity (Company account)
    313,694 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-26
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    SPEED 8857 LIMITED - 2001-07-30
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,732,907 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-30
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,972,840 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-26
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    NEWSFUNNY LIMITED - 1995-09-14
    icon of address C/o Atreus Accountants Ltd Arena Business Centre, 9 Nimrod Way, Wimborne, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    34,750 GBP2024-05-31
    Officer
    icon of calendar 1995-05-01 ~ 2006-08-14
    IIF 73 - Director → ME
    icon of calendar 1995-05-01 ~ 2006-08-14
    IIF 102 - Secretary → ME
  • 27
    icon of address C/o Hurst Warne Commercial Property Management Ltd Atlantic House, 96a Clarence Road, Fleet, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    37 GBP2024-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2008-05-23
    IIF 77 - Secretary → ME
  • 28
    LAMRON DEVELOPMENTS LIMITED - 2005-08-01
    LAMRON DEVELOPMENTS (WOKING 20) LIMITED - 2009-06-30
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (3 parents)
    Equity (Company account)
    -926,491 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-20
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.