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

Mr Richard Ian Powell

    Related profiles found in government register
  • Mr Richard Ian Powell
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Evelyn Partners Llp, Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire, SP1 1BG, United Kingdom

      IIF 1
    • icon of address Southbrook House, Brook Street, Bishops Waltham, Southampton, Hampshire, SO32 1AX, United Kingdom

      IIF 2
    • icon of address Southbrook House, Brooks Street, Bishops Waltham, Southampton, SO32 1AX, United Kingdom

      IIF 3
    • icon of address Pipe House, Lupton Road, Wallingford, OX10 9BS, United Kingdom

      IIF 4
  • Mr Richard Ian Powell
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 5
  • Powell, Richard Ian
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Walkergate, Berwick Upon Tweed, Northumberland, TD15 1DJ, United Kingdom

      IIF 6
    • icon of address Freshford House, Redcliffe Way, Bristol, BS1 6NL, England

      IIF 7
    • icon of address Latchmoor Properties Limited, C/o Pkf Francis Clark, George Business Centre, Christchurch Road, New Forest, BH25 6QJ, United Kingdom

      IIF 8
    • icon of address C/o Evelyn Partners Llp, Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire, SP1 1BG, United Kingdom

      IIF 9 IIF 10
    • icon of address C/o S & W Partners Llp, Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire, SP1 1BG, United Kingdom

      IIF 11 IIF 12
    • icon of address Southbrook House, Brook Street, Bishops Waltham, Southampton, SO32 1AX, England

      IIF 13
    • icon of address Southbrook House, Brook Street, Bishops Waltham, Southampton, SO32 1AX, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Southbrook House, Brooks Street, Bishops Waltham, Southampton, SO32 1AX, United Kingdom

      IIF 23
    • icon of address Vincent Court, Ground Floor, 853-855 London Road, Westcliff-on-sea, Essex, SS0 9SZ, United Kingdom

      IIF 24
  • Powell, Richard Ian
    British chartered surveyor born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Aldates Chambers, 109 - 113 St. Aldates, Oxford, Oxfordshire, OX1 1DS, United Kingdom

      IIF 25
  • Powell, Richard Ian
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Latchmoor Farm, Tilebarn Lane, Brockenhurst, SO42 7UE, United Kingdom

      IIF 26
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 27
  • Powell, Richard Ian
    British chartered surveyor born in December 1968

    Resident in England

    Registered addresses and corresponding companies
  • Powell, Richard Ian
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Grosvenor Street, London, W1K 3JP, England

      IIF 63
  • Powell, Richard Ian
    British executive director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Grosvenor Street, London, England, W1K 3JP, England

      IIF 64
  • Powell, Richard Ian
    British chartered surveyor born in December 1968

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address C/o Evelyn Partners Llp Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 33 Castle Street, Edinburgh, Scotland, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 57 - Director → ME
  • 3
    icon of address 33 Castle Street, Edinburgh, Scotland, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 56 - Director → ME
  • 4
    REDWELL GARDEN VILLAGE LTD - 2021-02-26
    icon of address C/o Evelyn Partners Llp Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    39,414,138 GBP2023-03-31
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 12 - Director → ME
  • 5
    BOWMANS 2001 LIMITED - 2001-07-02
    icon of address C/o S & W Partners Llp Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    429,006 GBP2024-12-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2025-06-30
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 22 - Director → ME
  • 8
    ENVIRON RETIREMENT HOMES (WINGHAM) LIMITED - 2019-09-25
    ENVIRON RETIREMENT HOMES (DEVON) LIMITED - 2017-02-14
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,482,276 GBP2024-12-31
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    49,856 GBP2024-12-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    409,391 GBP2024-12-31
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 23 - Director → ME
  • 11
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2025-06-30
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2025-06-30
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 16 - Director → ME
  • 13
    CAMBRIA GROUP LIMITED - 2017-12-19
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2024-12-31
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2025-06-30
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 17 - Director → ME
  • 15
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2025-06-30
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 14 - Director → ME
  • 16
    COGNATUM ENVIRON DEVELOPMENTS LIMITED - 2019-06-07
    icon of address Freshford House, Redcliffe Way, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    -696,784 GBP2024-12-31
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 7 - Director → ME
  • 17
    HARLEQUIN COMMUNITY LIMITED - 2019-10-17
    icon of address Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -9,184,338 GBP2024-06-30
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 8 - Director → ME
  • 18
    icon of address Studio 501 37 Cremer Street, Hackney, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-20 ~ now
    IIF 26 - Director → ME
  • 19
    icon of address Vincent Court, Ground Floor, 853-855 London Road, Westcliff-on-sea, Essex, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    5,875,141 GBP2024-12-31
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 24 - Director → ME
  • 20
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,118 GBP2024-05-31
    Officer
    icon of calendar 2016-05-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ 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
  • 21
    HOUGHTON BUILD GROUP LIMITED - 2024-08-03
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -233,609 GBP2024-07-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 20 - Director → ME
  • 22
    icon of address C/o Evelyn Partners Llp Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    56,046,203 GBP2023-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 10 - Director → ME
  • 23
    icon of address C/o Evelyn Partners Llp Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    5,187,079 GBP2024-12-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 9 - Director → ME
Ceased 41
  • 1
    icon of address 70 Grosvenor Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2016-04-28
    IIF 45 - Director → ME
  • 2
    LENDLEASE CONSULTING (EUROPE) LIMITED - 2025-04-01
    LEND LEASE DEVELOPMENT SERVICES (UK) LIMITED - 2005-10-24
    BOVIS EUROPE LIMITED - 2002-11-19
    BOVISREALM LIMITED - 1999-09-22
    LEND LEASE PROJECTS LIMITED - 2009-06-26
    LEND LEASE CONSULTING (EMEA) LIMITED - 2016-07-01
    BOVIS LEND LEASE CONSULTING LIMITED - 2011-02-22
    BOVIS GROUP LIMITED - 1999-09-16
    icon of address 30 Crown Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-17 ~ 2005-10-24
    IIF 66 - Director → ME
  • 3
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    409,391 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-07-10
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Botanic House, 100 Hills Road, Cambridge, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    422,400 GBP2023-09-30
    Officer
    icon of calendar 2014-10-24 ~ 2016-04-22
    IIF 64 - Director → ME
  • 5
    icon of address 843 Finchley Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    27 GBP2024-12-31
    Officer
    icon of calendar 2014-07-21 ~ 2015-08-21
    IIF 30 - Director → ME
  • 6
    COGNATUM ENVIRON DEVELOPMENTS LIMITED - 2019-06-07
    icon of address Freshford House, Redcliffe Way, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    -696,784 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-06-08 ~ 2019-12-06
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 7
    icon of address The Office, 12 Westfield Close, Gravesend, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-08-27
    Officer
    icon of calendar 2014-05-01 ~ 2016-04-28
    IIF 63 - Director → ME
  • 8
    icon of address 70 Grosvenor Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2016-04-28
    IIF 41 - Director → ME
  • 9
    GROSVENOR FIFTY TWO LIMITED - 2007-03-15
    icon of address 70 Grosvenor Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2016-04-28
    IIF 37 - Director → ME
  • 10
    GROSVENOR FIFTY ONE LIMITED - 2007-03-15
    icon of address 70 Grosvenor Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2016-04-28
    IIF 33 - Director → ME
  • 11
    icon of address 70 Grosvenor Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-02-11 ~ 2016-04-28
    IIF 29 - Director → ME
  • 12
    OVERGATE FEEDER GP LIMITED - 2002-04-17
    LENDLEASE COMMUNITIES LIMITED - 2020-06-20
    LEND LEASE URBAN REGENERATION LIMITED - 2005-06-24
    HACKREMCO (NO.1601) LIMITED - 2000-01-25
    LEND LEASE COMMUNITIES LIMITED - 2016-07-01
    icon of address C/o Lewis Golden Llp, 40 Queen Anne Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -114,943 GBP2021-03-31
    Officer
    icon of calendar 2005-06-01 ~ 2007-04-16
    IIF 65 - Director → ME
  • 13
    icon of address C/o Lewis Golden Llp, 40, Queen Anne Street, London
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2005-01-28 ~ 2010-09-06
    IIF 67 - Director → ME
  • 14
    LOTHIAN SHELF (188) LIMITED - 2004-06-21
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2016-04-28
    IIF 58 - Director → ME
  • 15
    GROSVENOR SIXTY SEVEN LIMITED - 2013-05-23
    icon of address 70 Grosvenor Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-04 ~ 2016-04-28
    IIF 55 - Director → ME
  • 16
    GROSVENOR SIXTY EIGHT LIMITED - 2013-05-23
    icon of address 70 Grosvenor Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-04 ~ 2016-04-28
    IIF 44 - Director → ME
  • 17
    URBAN NEIGHBOURHOOD HOLDINGS LIMITED - 2024-10-21
    icon of address 70 Grosvenor Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2016-04-28
    IIF 48 - Director → ME
  • 18
    icon of address 70 Grosvenor Street, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-01 ~ 2016-04-28
    IIF 39 - Director → ME
  • 19
    GROSVENOR ESTATE COMMERCIAL DEVELOPMENTS LIMITED - 1985-11-05
    icon of address 70 Grosvenor Street, London
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2014-02-26 ~ 2016-04-28
    IIF 49 - Director → ME
  • 20
    GROSVENOR (GB) LIMITED - 1999-08-25
    GROSVENOR CITY INVESTMENTS LIMITED - 1999-06-18
    NONBRAY LIMITED - 1994-01-07
    GROSVENOR BRITISH ISLES LIMITED - 2000-03-01
    icon of address 70 Grosvenor Street, London
    Active Corporate (9 parents, 53 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2016-04-28
    IIF 43 - Director → ME
  • 21
    icon of address 70 Grosvenor Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2016-04-28
    IIF 62 - Director → ME
  • 22
    GROSVENOR SIXTY ONE LIMITED - 2009-07-23
    icon of address 70 Grosvenor Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2016-04-28
    IIF 60 - Director → ME
  • 23
    URBAN NEIGHBOURHOODS LIMITED - 2025-03-18
    icon of address 70 Grosvenor Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-01 ~ 2016-04-28
    IIF 35 - Director → ME
  • 24
    GROSVENOR THIRTY LIMITED - 2004-04-15
    icon of address 70 Grosvenor Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-06-04 ~ 2016-04-28
    IIF 34 - Director → ME
  • 25
    TRUSHELFCO (NO.2726) LIMITED - 2000-11-21
    icon of address 70 Grosvenor Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2016-04-28
    IIF 40 - Director → ME
  • 26
    GROSVENOR SEVENTY ONE LIMITED - 2013-11-18
    icon of address 70 Grosvenor Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-06-04 ~ 2016-04-28
    IIF 38 - Director → ME
  • 27
    TRUSHELFCO (NO.2778) LIMITED - 2001-03-09
    LIVERPOOL LORD STREET LIMITED - 2002-11-26
    icon of address 70 Grosvenor Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2016-04-28
    IIF 51 - Director → ME
  • 28
    GROSVENOR FORTY FIVE LIMITED - 2006-05-12
    icon of address 70 Grosvenor Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2016-04-28
    IIF 46 - Director → ME
  • 29
    GROSVENOR FORTY SIX LIMITED - 2006-05-23
    icon of address 70 Grosvenor Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-01 ~ 2016-04-28
    IIF 31 - Director → ME
  • 30
    OXFORD WEST END DEVELOPMENT LIMITED - 2021-12-23
    icon of address Nuffield College, New Road, Oxford, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -11,109 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-04-01 ~ 2021-12-15
    IIF 25 - Director → ME
  • 31
    LIVERPOOL PROPERTY INVESTMENT NO. 2 LIMITED - 2007-04-10
    GROSVENOR THIRTY SIX LIMITED - 2004-11-11
    ONE PARK WEST MANAGEMENT LIMITED - 2012-12-04
    icon of address 70 Grosvenor Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2016-04-28
    IIF 54 - Director → ME
  • 32
    GROSVENOR FIFTY FIVE LIMITED - 2007-05-10
    icon of address 70 Grosvenor Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2016-04-28
    IIF 61 - Director → ME
  • 33
    TRUSHELFCO (NO.2123) LIMITED - 1995-12-11
    icon of address 70 Grosvenor Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2016-04-28
    IIF 59 - Director → ME
  • 34
    icon of address 70 Grosvenor Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-01 ~ 2016-04-28
    IIF 53 - Director → ME
  • 35
    icon of address 70 Grosvenor Street, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2016-04-28
    IIF 50 - Director → ME
  • 36
    icon of address 70 Grosvenor Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2016-04-28
    IIF 42 - Director → ME
  • 37
    icon of address 70 Grosvenor Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2016-04-28
    IIF 32 - Director → ME
  • 38
    icon of address 70 Grosvenor Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-01 ~ 2016-04-28
    IIF 28 - Director → ME
  • 39
    GROSVENOR TWENTY SIX LIMITED - 2004-03-11
    icon of address 70 Grosvenor Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2016-04-28
    IIF 52 - Director → ME
  • 40
    GROSVENOR TWENTY SEVEN LIMITED - 2004-06-10
    TRUMPINGTON ESTATE LIMITED - 2004-11-25
    icon of address 70 Grosvenor Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2016-04-28
    IIF 36 - Director → ME
  • 41
    GROSVENOR EIGHTY LIMITED - 2015-12-01
    icon of address 70 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-11-23 ~ 2016-04-28
    IIF 47 - Director → ME

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.