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

Dennis, Jonathan Craig

    Related profiles found in government register
  • Dennis, Jonathan Craig
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dennis, Jonathan Craig
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Barrells Down Road, Bishop's Stortford, CM23 2SZ, England

      IIF 15 IIF 16 IIF 17
    • icon of address 102, Belsize Lane, London, NW3 5BB, England

      IIF 25
    • icon of address 14, Berkeley Street, 6th Floor, London, W1J 8DX, England

      IIF 26 IIF 27 IIF 28
    • icon of address Second Floor, Clearwater House, 4-7 Manchester Street, London, W1U 3AE, England

      IIF 29
    • icon of address 3rd Floor, Crown House, 151 High Road, Loughton, Essex, IG10 4LG, England

      IIF 30
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 31
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 32
  • Dennis, Jonathan Craig
    British estate manager born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dennis, Jonathan Craig
    born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Barrells Down Road, Bishop's Stortford, CM23 2SZ, England

      IIF 41
    • icon of address 110, Park Street, London, W1K 6NX, United Kingdom

      IIF 42
    • icon of address 110, Park Street, London, WIK 6NX, United Kingdom

      IIF 43
  • Dennis, Jonathan Craig
    born in February 2014

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Park Street, London, W1K 6NX, United Kingdom

      IIF 44
  • Dennis, Jonathan Craig
    British company director born in May 1971

    Registered addresses and corresponding companies
  • Dennis, Jonathan Craig
    British director born in May 1971

    Registered addresses and corresponding companies
    • icon of address 9 Hays Mews, London, W1J 5PU

      IIF 49
  • Dennis, Jonathan Craig
    British estate manager born in May 1971

    Registered addresses and corresponding companies
  • Mr Jonathan Craig Dennis
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dennis, Jonathan Craig
    British

    Registered addresses and corresponding companies
    • icon of address 9 Hays Mews, London, W1J 5PU

      IIF 77
  • Dennis, Jonathan Craig
    British company director

    Registered addresses and corresponding companies
  • Dennis, Jonathan Craig
    British estate manager

    Registered addresses and corresponding companies
    • icon of address 9 Hays Mews, London, W1J 5PU

      IIF 80
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2001-09-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-03 ~ dissolved
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 3
    NEWINCCO 815 LIMITED - 2008-04-07
    icon of address 144 Barrells Down Road, Bishop's Stortford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-04-01 ~ now
    IIF 1 - Director → ME
  • 4
    NEWINCCO 816 LIMITED - 2008-04-07
    icon of address 144 Barrells Down Road, Bishop's Stortford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-04-01 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address 144 Barrells Down Road, Bishop's Stortford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 6
    NEWINCCO 814 LIMITED - 2008-04-07
    icon of address 144 Barrells Down Road, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-04-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60,554 GBP2020-03-31
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 8
    icon of address Second Floor Clearwater House, 4-7 Manchester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    NGJD AIR LIMITED - 2018-11-28
    icon of address 144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 3rd Floor Crown House, 151 High Road, Loughton, Essex, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -32,665 GBP2023-08-01 ~ 2024-07-31
    Person with significant control
    icon of calendar 2021-09-27 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 12
    icon of address 14 Berkeley Street, 6th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -267 GBP2023-03-31
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 13
    icon of address 144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 14
    icon of address 144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 15
    icon of address C/o Capitlal & Provident Management, 3/3a Belsize Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-26 ~ dissolved
    IIF 8 - Director → ME
  • 16
    icon of address 144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    CHARISMAFORCE LIMITED - 1995-07-20
    icon of address 144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -188,986 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    PERKYPOT LIMITED - 2022-02-11
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -530,482 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Opus Restructuring Llp, 1 Radian Court, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 14 Berkeley Street, 6th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -106,802 GBP2022-03-31
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,280 GBP2023-03-31
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 22
    icon of address 14 Berkeley Street, 6th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -184,551 GBP2021-03-31
    Officer
    icon of calendar 2018-07-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 144 Barrells Down Road, Bishop's Stortford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,090,198 GBP2024-03-31
    Officer
    icon of calendar 2017-04-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 24
    icon of address 110 Park Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 25
    icon of address 110 Park Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 26
    icon of address 110 Park Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 27
    NEWINCCO 813 LIMITED - 2008-04-07
    icon of address 144 Barrells Down Road, Bishop's Stortford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-04-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
Ceased 28
  • 1
    ORFORD PROPERTIES LIMITED - 2002-09-05
    CAPITAL & PROVIDENT ESTATES LIMITED - 1993-12-21
    ORFORD PROPERTIES LIMITED - 1993-12-16
    LONDON EQUITABLE HOLDINGS LIMITED - 1993-06-16
    HIGHTOWN DEVELOPMENTS LIMITED - 1989-11-23
    LONDON EQUITABLE PROPERTIES LIMITED - 1986-07-10
    LINCOLN HOLLAND INVESTMENTS LIMITED - 1984-09-11
    icon of address Capital And Provident Management Ltd, 102 Belsize Lane, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -119 GBP2016-12-31
    Officer
    icon of calendar 1994-03-25 ~ 2009-09-15
    IIF 35 - Director → ME
  • 2
    icon of address Concierge, 44 The Bishops Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-02-28
    Officer
    icon of calendar 2012-02-10 ~ 2013-04-26
    IIF 7 - Director → ME
  • 3
    LONDON EQUITABLE MANAGEMENT LIMITED - 1994-04-25
    HATCHOICE LIMITED - 1993-02-15
    icon of address 144 Barrells Down Road, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,452,864 GBP2023-12-31
    Officer
    icon of calendar 2018-07-15 ~ 2024-03-08
    IIF 27 - Director → ME
    icon of calendar 1994-03-25 ~ 2009-09-15
    IIF 36 - Director → ME
  • 4
    CAPITAL & PROVIDENT REGENERATION LIMITED - 2001-08-17
    icon of address Second Floor Clearwater House, 4-7 Manchester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -245,180 GBP2017-12-31
    Officer
    icon of calendar 2000-04-04 ~ 2009-09-15
    IIF 13 - Director → ME
    icon of calendar 2000-04-04 ~ 2008-04-23
    IIF 78 - Secretary → ME
  • 5
    icon of address Capital And Provident Management Ltd, 102 Belsize Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-23 ~ 2009-09-15
    IIF 40 - Director → ME
    icon of calendar 2002-04-23 ~ 2008-04-23
    IIF 80 - Secretary → ME
  • 6
    icon of address Capital And Provident Management Ltd, 102 Belsize Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-06-13 ~ 2009-09-15
    IIF 39 - Director → ME
  • 7
    CITY PENDING LIMITED - 2002-07-01
    CITY HOUSE MANAGEMENT LIMITED - 2001-04-02
    icon of address Monopro Ltd, 4 Carlos Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1997-05-07 ~ 2003-05-20
    IIF 50 - Director → ME
  • 8
    icon of address Capital And Provident Management Ltd, 102 Belsize Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-03-25 ~ 2009-09-15
    IIF 33 - Director → ME
  • 9
    icon of address 5 Gainsborough Place, Chigwell, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,901 GBP2023-12-31
    Officer
    icon of calendar 1994-11-04 ~ 1998-03-13
    IIF 51 - Director → ME
  • 10
    icon of address 3rd Floor Crown House, 151 High Road, Loughton, Essex, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -32,665 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2012-11-26 ~ 2024-01-03
    IIF 30 - Director → ME
  • 11
    icon of address Hill Cross Orgnaisation Cramble Cross, North Cowton, Northallerton, England
    Active Corporate (2 parents)
    Equity (Company account)
    318,923 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-26 ~ 2021-11-01
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CHARISMAFORCE LIMITED - 1995-07-20
    icon of address 144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -188,986 GBP2019-03-31
    Officer
    icon of calendar 1998-07-29 ~ 2009-09-15
    IIF 9 - Director → ME
  • 13
    PERKYPOT LIMITED - 2022-02-11
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -530,482 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-07-16 ~ 2022-02-10
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    REUBEN & MORGAN (BARFORD) LIMITED - 2018-06-28
    icon of address Jq1 Unit 1 32 George Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    181,074 GBP2024-06-30
    Officer
    icon of calendar 2017-05-05 ~ 2018-06-22
    IIF 25 - Director → ME
  • 15
    CAPITAL & PROVIDENT (LIVERPOOL) LIMITED - 1996-12-31
    LONDON EQUITABLE (LIVERPOOL) LIMITED - 1995-10-24
    icon of address Office 122 1 Fulham Road, Office 122, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -36,064,254 GBP2023-12-31
    Officer
    icon of calendar 1994-03-25 ~ 2009-09-15
    IIF 34 - Director → ME
  • 16
    icon of address Capital And Provident Management Ltd, 102 Belsize Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-07-10 ~ 2009-09-15
    IIF 10 - Director → ME
    icon of calendar 1997-07-10 ~ 2008-04-23
    IIF 77 - Secretary → ME
  • 17
    RED RUM (BOLTON) LTD - 2005-08-03
    icon of address Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,571,345 GBP2024-06-30
    Officer
    icon of calendar 2003-05-27 ~ 2004-04-14
    IIF 45 - Director → ME
  • 18
    RED RUM (HOLDINGS) LTD - 2005-09-23
    icon of address Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,198 GBP2024-04-30
    Officer
    icon of calendar 2003-05-27 ~ 2004-04-14
    IIF 47 - Director → ME
  • 19
    BRIGHT STAR ASSET MANAGEMENT LTD - 2006-03-29
    RED RUM (STOKE) LTD - 2005-09-23
    icon of address Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -350,833 GBP2024-04-30
    Officer
    icon of calendar 2003-05-27 ~ 2004-04-14
    IIF 48 - Director → ME
  • 20
    RED RUM (ELSTREE) LTD - 2005-05-06
    icon of address Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    805,001 GBP2024-04-30
    Officer
    icon of calendar 2003-05-27 ~ 2004-04-14
    IIF 46 - Director → ME
  • 21
    MEDI-PHILL TREATMENTS LIMITED - 2004-12-20
    icon of address Capital & Provident Management Ltd, 3/3a Belsize Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-13 ~ 2009-09-15
    IIF 14 - Director → ME
  • 22
    icon of address 32-33 Skylines Village Limeharbour, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1995-03-09 ~ 2009-09-15
    IIF 37 - Director → ME
  • 23
    BELLINIA ENTERPRISES LIMITED - 1989-04-03
    icon of address 83 The Avenue, Sunbury-on-thames, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    -1,957 GBP2024-06-30
    Officer
    icon of calendar 1998-10-30 ~ 2009-09-15
    IIF 11 - Director → ME
  • 24
    REUBEN & MORGAN (LAWLEY STREET) LIMITED - 2020-12-03
    icon of address 2175 Century Way Thorpe Park, Leeds, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -58,449 GBP2021-03-31
    Officer
    icon of calendar 2018-02-23 ~ 2020-11-13
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ 2020-11-13
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -549 GBP2024-10-31
    Officer
    icon of calendar 2018-06-27 ~ 2020-09-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ 2020-09-01
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove directors OE
  • 26
    icon of address Capital And Provident Management Ltd, 102 Belsize Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-16 ~ 2009-09-15
    IIF 38 - Director → ME
  • 27
    icon of address 19 Leyden Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2023-12-31
    Officer
    icon of calendar 2005-01-28 ~ 2008-01-28
    IIF 49 - Director → ME
  • 28
    icon of address Capital And Provident Management Ltd, 102 Belsize Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-24 ~ 2009-09-15
    IIF 12 - Director → ME
    icon of calendar 1998-03-24 ~ 2008-04-23
    IIF 79 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.