1
35 Ballards Lane, London, United Kingdom
Active Corporate (6 parents)
Equity (Company account)
18 GBP2024-09-30
Officer
2014-09-22 ~ 2018-02-28
IIF 62 - Director → ME
2
73 Cornhill, London
Dissolved Corporate (5 parents)
Equity (Company account)
763 GBP2020-09-30
Officer
2014-06-05 ~ dissolved
IIF 75 - Director → ME
3
First Names House, Victoria Road, Douglas, Isle Of Man
Registered Corporate (4 parents)
Officer
Responsible for director of the entity 2020-02-14 ~ now
IIF 45 - Managing Officer → ME
4
73 Cornhill, London, United Kingdom
Active Corporate (5 parents)
Equity (Company account)
-1,834,723 GBP2024-09-30
Officer
2020-06-23 ~ now
IIF 13 - Director → ME
5
ACREFIELD MANAGEMENT LIMITED - now
GILBRAN INVESTMENTS (SOUTHAMPTON) LIMITED
- 2002-01-21
03607486DANELA PROPERTIES LIMITED - 1998-08-17
The Dower House Farm Street, Tintinhull, Yeovil, Somerset
Dissolved Corporate (6 parents)
Officer
1998-09-16 ~ 1999-07-15
IIF 55 - Director → ME
1998-09-16 ~ 1999-10-04
IIF 74 - Secretary → ME
6
First Names House, Victoria Road, Douglas, Isle Of Man
Registered Corporate (3 parents)
Officer
Responsible for director 2018-03-21 ~ now
IIF 34 - Managing Officer → ME
7
ARCADIA LAND (BUCKINGHAM COURT) LIMITED
03080316 5 Bassett Wood Drive, Southampton
Dissolved Corporate (8 parents)
Officer
1995-07-11 ~ 2011-06-16
IIF 92 - Director → ME
1995-07-11 ~ 1996-09-10
IIF 64 - Secretary → ME
1997-01-15 ~ dissolved
IIF 68 - Secretary → ME
8
ASE III (BRISTOL) LIMITED
- now 10779020ASE III DEVELOPMENTS LIMITED - 2019-10-11
73 Cornhill, London, England
Active Corporate (10 parents)
Officer
2024-12-23 ~ now
IIF 6 - Director → ME
9
MELFORD CAPITAL LIMITED
- 2008-08-19
04469287 25 Harley Street, London
Dissolved Corporate (7 parents, 1 offspring)
Officer
2002-06-25 ~ dissolved
IIF 89 - Director → ME
10
THE BISHOP CENTRE LTD. - 2004-12-16
HARMUD PROPERTIES LIMITED - 1997-06-23
73 Cornhill, London, England
Active Corporate (29 parents)
Equity (Company account)
37,000 GBP2022-03-31
Officer
2024-06-10 ~ now
IIF 11 - Director → ME
11
First Names House, Victoria Road, Douglas, Isle Of Man
Active Corporate (4 parents)
Officer
2020-12-19 ~ now
IIF 60 - Director → ME
12
First Names House, Victoria Road, Douglas, Isle Of Man
Registered Corporate (3 parents)
Officer
Responsible for director 2019-07-26 ~ now
IIF 30 - Managing Officer → ME
13
25 Harley Street, London
Dissolved Corporate (3 parents, 1 offspring)
Officer
2012-03-29 ~ dissolved
IIF 98 - Director → ME
14
BRYANSTON KENMORE LEISURE FUND LIMITED
05935549 Mazars Llp, Tower Bridge House, St Katharines Way, London
Dissolved Corporate (10 parents)
Officer
2006-11-21 ~ 2008-10-16
IIF 101 - Director → ME
15
First Names House, Victoria Road, Douglas, Isle Of Man
Registered Corporate (4 parents)
Officer
Responsible for director of the entity 2021-03-29 ~ now
IIF 32 - Managing Officer → ME
16
CASSEL HOTELS (CAMBRIDGE) LIMITED
- now 04011656115CR (002) LIMITED - 2000-08-10
73 Cornhill, London, England
Active Corporate (18 parents)
Profit/Loss (Company account)
-496,545 GBP2021-10-01 ~ 2022-09-30
Officer
2018-12-21 ~ now
IIF 53 - Director → ME
17
First Names House, Victoria Road, Douglas, Isle Of Man
Registered Corporate (3 parents)
Officer
Responsible for harry is a director of the legal entity. 2022-06-30 ~ now
IIF 56 - Managing Officer → ME
18
First Names House Victoria Road, Victoria Road, Douglas, Isle Of Man
Registered Corporate (3 parents)
Officer
Responsible for director 2021-12-08 ~ now
IIF 39 - Managing Officer → ME
19
First Names House, Victoria Road, Douglas, Isle Of Man
Registered Corporate (3 parents)
Officer
Responsible for director of the entity 2023-12-04 ~ now
IIF 42 - Managing Officer → ME
20
73 Cornhill, London
Active Corporate (6 parents)
Equity (Company account)
8,446,150 GBP2024-09-30
Officer
2012-11-06 ~ now
IIF 20 - Director → ME
Person with significant control
2018-08-09 ~ now
IIF 79 - Has significant influence or control → OE
21
First Names House, Victoria Road, Douglas, Isle Of Man
Removed Corporate (3 parents)
Officer
Responsible for director 2022-11-08 ~ now
IIF 31 - Managing Officer → ME
22
First Names House, Victoria Road, Douglas, Isle Of Man
Registered Corporate (3 parents)
Officer
Responsible for director 2021-10-11 ~ now
IIF 36 - Managing Officer → ME
23
C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
Active Corporate (3 parents, 1 offspring)
Equity (Company account)
3 GBP2024-03-31
Officer
2013-09-03 ~ now
IIF 4 - Director → ME
Person with significant control
2016-07-25 ~ 2017-03-30
IIF 111 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 111 - Ownership of shares – More than 25% but not more than 50% → OE
24
C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
Dissolved Corporate (4 parents, 1 offspring)
Equity (Company account)
200 GBP2023-03-31
Officer
2009-07-29 ~ dissolved
IIF 50 - Director → ME
25
73 Cornhill, London, United Kingdom
Active Corporate (16 parents, 3 offsprings)
Officer
2025-05-29 ~ now
IIF 24 - Director → ME
26
73 Cornhill, London, United Kingdom
Active Corporate (15 parents)
Officer
2025-05-29 ~ now
IIF 19 - Director → ME
27
73 Cornhill, London, United Kingdom
Active Corporate (15 parents)
Officer
2025-05-29 ~ now
IIF 17 - Director → ME
28
First Names House, Victoria Road, Douglas, Isle Of Man
Registered Corporate (3 parents)
Officer
Responsible for director of the entity 2024-11-27 ~ now
IIF 38 - Managing Officer → ME
29
First Names House, Victoria Road, Douglas, Isle Of Man
Registered Corporate (3 parents)
Officer
Responsible for director of the entity 2025-01-20 ~ now
IIF 29 - Managing Officer → ME
30
GENERAL OFFICE INVESTMENTS LIMITED
- now 15960173MELFORD IV OFFICE MANCO LIMITED
- 2024-10-21
15960173 73 Cornhill, London, United Kingdom
Active Corporate (4 parents)
Officer
2024-09-17 ~ now
IIF 21 - Director → ME
31
GILBRAN (ASHFORD) LIMITED
- now 03799996GILBRAN INVESTMENTS (ASHFORD) LIMITED
- 2000-12-20
03799996 73 Cornhill, London
Dissolved Corporate (7 parents)
Officer
1999-07-02 ~ 2002-08-22
IIF 93 - Director → ME
1999-07-02 ~ 2002-08-22
IIF 67 - Secretary → ME
32
GILBRAN (FREEMANS WHARF) LIMITED
- now 03653342GILBRAN INVESTMENTS (FREEMANS WHARF) LIMITED
- 2000-12-20
03653342 73 Cornhill, London
Dissolved Corporate (7 parents)
Officer
1998-11-10 ~ 2002-08-22
IIF 96 - Director → ME
1998-11-10 ~ 2002-08-22
IIF 65 - Secretary → ME
33
GILBRAN (MANAGEMENT) LIMITED
- now 03379174GILBRAN INVESTMENTS (MANAGEMENT) LIMITED
- 2000-12-20
03379174GILBRAN INVESTMENTS (ST ALBANS) LIMITED
- 1998-12-24
03379174 Buckle Barton, Sanderson House, Station Road, Horsforth, Leeds, England
Active Corporate (7 parents, 1 offspring)
Equity (Company account)
1,559,743 GBP2023-10-31
Officer
1997-07-03 ~ 2002-08-22
IIF 87 - Director → ME
1997-07-03 ~ 2002-08-22
IIF 73 - Secretary → ME
34
GILBRAN (PLYMOUTH) LIMITED - now
GILBRAN (OXFORD) LIMITED
- 2004-07-21
04383834 73 Cornhill, London
Dissolved Corporate (7 parents)
Officer
2002-02-28 ~ 2002-08-22
IIF 85 - Director → ME
2002-02-28 ~ 2002-08-22
IIF 70 - Secretary → ME
35
GILBRAN (PORTSMOUTH) LIMITED
- now 03815232GILBRAN INVESTMENTS (PORTSMOUTH) LIMITED
- 2000-12-20
03815232 73 Cornhill, London
Dissolved Corporate (7 parents)
Officer
1999-07-23 ~ 2002-08-22
IIF 95 - Director → ME
1999-07-23 ~ 2002-08-22
IIF 66 - Secretary → ME
36
GILBRAN (WATFORD) LIMITED
- now 03379217GILBRAN INVESTMENTS (COVENTRY) LIMITED
- 2000-07-28
03379217 73 Cornhill, London
Dissolved Corporate (7 parents)
Officer
1997-07-03 ~ 2002-08-22
IIF 94 - Director → ME
1997-07-03 ~ 2002-08-22
IIF 69 - Secretary → ME
37
GILBRAN (WYNDHAM PORTFOLIO) LIMITED
- now 03623229GILBRAN INVESTMENTS (WYNDHAM PORTFOLIO) LIMITED
- 2000-12-20
03623229 73 Cornhill, London
Dissolved Corporate (7 parents)
Officer
1998-09-07 ~ 2002-08-22
IIF 90 - Director → ME
1998-09-07 ~ 2002-08-22
IIF 72 - Secretary → ME
38
GILBRAN DEVELOPMENTS LIMITED - now
GILBRAN (HALESOWEN) LIMITED
- 2010-05-06
04036027 25 Harley Street, London, United Kingdom
Dissolved Corporate (7 parents)
Officer
2000-07-18 ~ 2002-08-22
IIF 97 - Director → ME
2000-07-18 ~ 2002-08-22
IIF 71 - Secretary → ME
39
PRESTON ESTATES LIMITED
- 2001-01-08
03037772 Buckle Barton, Sanderson House, Station Road, Horsforth, Leeds, United Kingdom
Dissolved Corporate (10 parents, 1 offspring)
Equity (Company account)
-583,102 GBP2017-10-31
Officer
2000-12-04 ~ 2002-08-22
IIF 88 - Director → ME
40
155 REGENTS PARK ROAD LTD
- 2023-12-18
OE001904 First Names House, Victoria Road, Douglas, United Kingdom
Registered Corporate (3 parents)
Officer
Responsible for director 2022-09-26 ~ now
IIF 27 - Managing Officer → ME
41
GREAT NEWPORT STREET OPCO LTD
- now 14547677155 REGENTS PARK ROAD OPCO LTD
- 2023-05-23
14547677 73 Cornhill, London, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
-2,539,006 GBP2024-09-30
Officer
2022-12-19 ~ now
IIF 25 - Director → ME
42
73 Cornhill, London, United Kingdom
Dissolved Corporate (3 parents, 1 offspring)
Officer
2011-09-15 ~ dissolved
IIF 82 - LLP Designated Member → ME
43
First Names House, Victoria Road, Douglas, Isle Of Man
Registered Corporate (3 parents)
Officer
Responsible for director of the entity 2025-04-03 ~ now
IIF 47 - Managing Officer → ME
44
HART PROPERTY SEARCH LIMITED - now
CHARLES HART ASSOCIATES LIMITED - 2015-07-16
INDAGO ADVISERS LIMITED
- 2010-02-05
06157074 C/o Wilkins Kennedy Llp Templars House, Lulworth Close, Chandlers Ford, Hampshire, United Kingdom
Dissolved Corporate (4 parents)
Officer
2007-03-13 ~ 2010-01-13
IIF 100 - Director → ME
45
HAWKEDON PARTNERS LIMITED
- now 06176697DEFENCE ADVISORY SERVICES LIMITED
- 2011-05-12
06176697 C/o Wilkins Kennedy Llp Templars House, Lulworth Close, Chandlers Ford, Hampshire
Dissolved Corporate (3 parents)
Officer
2007-03-21 ~ 2012-02-09
IIF 91 - Director → ME
46
HUMBLE PIE INTERNATIONAL LIMITED
05029136 Unit 4 Sunfield Business Park New Mill Road, Finchampstead, Wokingham, Berkshire
Dissolved Corporate (6 parents)
Officer
2006-04-12 ~ 2009-12-22
IIF 102 - Director → ME
47
HURSTLING RESIDENTS ASSOCIATION LIMITED
01719418 191 Tufnell Park Road, London, England
Active Corporate (15 parents)
Equity (Company account)
3 GBP2024-01-13
Person with significant control
2016-04-06 ~ 2025-10-16
IIF 105 - Has significant influence or control as a member of a firm → OE
48
73 Cornhill, London, United Kingdom
Active Corporate (5 parents)
Equity (Company account)
1,436,001 GBP2024-09-30
Officer
2021-05-20 ~ now
IIF 22 - Director → ME
49
73 Cornhill, London, United Kingdom
Active Corporate (6 parents)
Equity (Company account)
-9,091 GBP2024-09-30
Officer
2019-10-24 ~ now
IIF 18 - Director → ME
50
First Names House, Victoria Road, Douglas, Isle Of Man
Registered Corporate (3 parents)
Officer
Responsible for director 2021-02-25 ~ now
IIF 35 - Managing Officer → ME
51
73 Cornhill, London, United Kingdom
Active Corporate (6 parents)
Equity (Company account)
1,597,320 GBP2024-09-30
Officer
2019-06-26 ~ now
IIF 23 - Director → ME
52
First Names House, Victoria Road, Douglas, Isle Of Man
Removed Corporate (3 parents)
Officer
Responsible for director 2021-06-07 ~ now
IIF 28 - Managing Officer → ME
53
KYN ABBEY ROAD LTD
- 2024-12-11
OE003400 First Names House, Victoria Road, Douglas, Isle Of Man
Registered Corporate (3 parents)
Officer
Responsible for director 2022-10-14 ~ now
IIF 40 - Managing Officer → ME
54
First Names House, Victoria Road, Douglas, Isle Of Man
Registered Corporate (3 parents)
Officer
Responsible for director 2019-11-14 ~ now
IIF 37 - Managing Officer → ME
55
73 Cornhill, London, United Kingdom
Active Corporate (5 parents)
Equity (Company account)
-1,633,247 GBP2024-09-30
Officer
2023-08-23 ~ now
IIF 16 - Director → ME
56
73 Cornhill, London, United Kingdom
Active Corporate (6 parents)
Equity (Company account)
14,366,116 GBP2024-09-30
Officer
2019-03-07 ~ now
IIF 9 - Director → ME
57
First Names House, Victoria Road, Douglas, Isle Of Man
Registered Corporate (3 parents)
Officer
Responsible for director 2024-08-06 ~ now
IIF 54 - Managing Officer → ME
58
Level 5, Mill Court, La Charroterie, St Peter Port, Guernsey
Registered Corporate (3 parents)
Beneficial owner
2018-04-05 ~ now
IIF 104 - Has significant influence or control → OE
IIF 104 - Ownership of shares - More than 25% → OE
IIF 104 - Right to appoint or remove directors → OE
IIF 104 - Ownership of voting rights - More than 25% → OE
59
First Names House, Victoria Road, Douglas, Isle Of Man
Registered Corporate (4 parents)
Officer
Responsible for director of the entity 2019-06-10 ~ now
IIF 33 - Managing Officer → ME
60
MANOR PARK HOLIDAY PARK LIMITED - now
BRYANSTON KENMORE MANOR PARK LIMITED
- 2014-10-03
05935553 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
Active Corporate (28 parents)
Officer
2006-11-21 ~ 2008-08-22
IIF 83 - Director → ME
61
73 Cornhill, London, United Kingdom
Active Corporate (5 parents)
Equity (Company account)
-80,261 GBP2024-09-30
Officer
2021-02-23 ~ now
IIF 26 - Director → ME
62
MELFORD CAPITAL ADVISERS LTD
- now 13152688MELFORD CAPITAL ADVISORS LTD
- 2021-01-27
13152688 73 Cornhill, London, United Kingdom
Active Corporate (6 parents)
Equity (Company account)
4,069 GBP2024-03-31
Officer
2021-01-22 ~ now
IIF 15 - Director → ME
63
MELFORD CAPITAL GENERAL PARTNER (SCOTLAND) LIMITED
SC360269 C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
Dissolved Corporate (4 parents, 1 offspring)
Equity (Company account)
200 GBP2022-05-31
Officer
2009-05-27 ~ dissolved
IIF 51 - Director → ME
64
MELFORD CAPITAL GENERAL PARTNER LIMITED
06806728 73 Cornhill, London
Dissolved Corporate (6 parents, 5 offsprings)
Equity (Company account)
29,538 GBP2023-03-31
Officer
2009-02-02 ~ dissolved
IIF 52 - Director → ME
65
73 Cornhill, London
Active Corporate (11 parents, 2 offsprings)
Officer
2008-08-18 ~ 2010-02-01
IIF 81 - LLP Designated Member → ME
2010-09-01 ~ now
IIF 59 - LLP Designated Member → ME
Person with significant control
2016-07-13 ~ now
IIF 77 - Right to surplus assets - More than 25% but not more than 50% → OE
66
73 Cornhill, London
Active Corporate (3 parents)
Officer
2014-12-17 ~ now
IIF 58 - LLP Designated Member → ME
Person with significant control
2016-12-15 ~ now
IIF 76 - Right to surplus assets - More than 25% but not more than 50% → OE
IIF 76 - Ownership of voting rights - More than 25% but not more than 50% → OE
67
MELFORD II (GENERAL PARTNER) LLP
- 2013-07-24
OC386558 73 Cornhill, London
Active Corporate (5 parents, 17 offsprings)
Officer
2013-07-11 ~ 2017-03-30
IIF 80 - LLP Designated Member → ME
Person with significant control
2016-07-11 ~ 2017-03-30
IIF 112 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 112 - Right to surplus assets - More than 25% but not more than 50% → OE
68
73 Cornhill, London
Active Corporate (5 parents, 1 offspring)
Equity (Company account)
1 GBP2024-03-31
Officer
2013-07-10 ~ now
IIF 5 - Director → ME
69
C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
Active Corporate (3 parents, 1 offspring)
Equity (Company account)
200 GBP2024-03-31
Officer
2013-07-10 ~ now
IIF 1 - Director → ME
Person with significant control
2016-06-13 ~ 2017-03-30
IIF 109 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 109 - Ownership of voting rights - More than 25% but not more than 50% → OE
70
C/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
Active Corporate (5 parents)
Person with significant control
2017-06-26 ~ 2020-03-02
IIF 107 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 107 - Right to surplus assets - More than 25% but not more than 50% → OE
71
73 Cornhill, London, United Kingdom
Active Corporate (3 parents)
Officer
2016-04-24 ~ now
IIF 57 - LLP Designated Member → ME
Person with significant control
2017-04-01 ~ now
IIF 78 - Right to surplus assets - More than 25% but not more than 50% → OE
IIF 78 - Ownership of voting rights - More than 25% but not more than 50% → OE
72
73 Cornhill, London, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
315,485 GBP2024-09-30
Officer
2021-06-04 ~ now
IIF 12 - Director → ME
73
73 Cornhill, London, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
-10,833 GBP2024-09-30
Officer
2024-01-10 ~ now
IIF 8 - Director → ME
74
C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
Active Corporate (4 parents, 1 offspring)
Equity (Company account)
100 GBP2024-12-31
Officer
2010-12-10 ~ now
IIF 2 - Director → ME
Person with significant control
2016-11-28 ~ 2017-03-30
IIF 108 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 108 - Ownership of voting rights - More than 25% but not more than 50% → OE
75
C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
Active Corporate (3 parents, 1 offspring)
Equity (Company account)
200 GBP2025-03-31
Officer
2013-07-11 ~ now
IIF 3 - Director → ME
Person with significant control
2016-06-13 ~ 2017-03-30
IIF 110 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 110 - Ownership of voting rights - More than 25% but not more than 50% → OE
76
73 Cornhill, London, United Kingdom
Active Corporate (5 parents)
Equity (Company account)
214,746 GBP2024-09-30
Officer
2021-06-04 ~ now
IIF 14 - Director → ME
77
First Names House, Victoria Road, Douglas, Isle Of Man
Registered Corporate (3 parents)
Officer
Responsible for director of the entity 2022-09-02 ~ now
IIF 44 - Managing Officer → ME
78
First Names House, Victoria Road, Douglas, Isle Of Man
Registered Corporate (3 parents)
Officer
Responsible for director 2021-02-18 ~ now
IIF 46 - Managing Officer → ME
79
73 Cornhill, London
Active Corporate (6 parents)
Profit/Loss (Company account)
-59,479 GBP2023-10-01 ~ 2024-09-30
Officer
2014-09-16 ~ now
IIF 10 - Director → ME
80
First Names House, Victoria Road, Douglas, Isle Of Man
Registered Corporate (3 parents)
Officer
Responsible for director 2021-11-15 ~ now
IIF 41 - Managing Officer → ME
81
SOUTHVIEW LEISURE PARK LIMITED - now
MANOR PARK HOLIDAY PARK LIMITED - 2014-10-03
BRYANSTON KENMORE SOUTHVIEW LIMITED - 2014-10-03
BRYANSTON KENMORE SOUTHVIEW LIMITED
- 2014-10-02
05936854BRYANSTON KENMORE NORTH WALES LIMITED - 2007-06-13
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
Active Corporate (28 parents)
Officer
2007-06-30 ~ 2008-08-22
IIF 84 - Director → ME
82
First Names House, Victoria Road, Douglas, Isle Of Man
Registered Corporate (4 parents)
Officer
Responsible for director of the entity 2019-06-10 ~ now
IIF 49 - Managing Officer → ME
83
First Names House, Victoria Road, Douglas, Isle Of Man
Registered Corporate (3 parents)
Officer
Responsible for director 2024-05-31 ~ now
IIF 43 - Managing Officer → ME
84
73 Cornhill, London, England
Active Corporate (8 parents)
Equity (Company account)
11,981,100 GBP2024-09-30
Officer
2023-01-26 ~ now
IIF 7 - Director → ME
85
THE CHATHAM QUAYS (MANAGEMENT) LIMITED
06163673 8-10 Castle Street, Cirencester, England
Active Corporate (14 parents)
Equity (Company account)
5 GBP2024-03-31
Officer
2012-11-07 ~ 2017-11-29
IIF 63 - Director → ME
86
THE INSTITUTE FOR STATECRAFT
- now SC312442THE INSTITUTE FOR STATECRAFT AND GOVERNANCE - 2011-01-18
1 Rutland Court, Edinburgh, Midlothian
Dissolved Corporate (13 parents)
Officer
2017-09-01 ~ 2019-02-01
IIF 103 - Director → ME
87
THE POLLEN ESTATE TRUSTEE COMPANY LIMITED
04533902 6th Floor 25 Farringdon Street, London
Active Corporate (29 parents, 1 offspring)
Equity (Company account)
0 GBP2020-12-31
Officer
2013-02-21 ~ 2014-08-08
IIF 99 - Director → ME
88
25 Harley Street, London
Dissolved Corporate (3 parents)
Officer
2008-10-20 ~ dissolved
IIF 86 - Director → ME
89
73 Cornhill, London
Dissolved Corporate (3 parents)
Equity (Company account)
3 GBP2018-09-30
Officer
2014-10-28 ~ dissolved
IIF 61 - Director → ME
Person with significant control
2016-10-10 ~ dissolved
IIF 106 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 106 - Ownership of shares – More than 25% but not more than 50% → OE
90
First Names House, Victoria Road, Douglas, Isle Of Man
Registered Corporate (4 parents)
Officer
Responsible for director of the entity 2020-07-09 ~ now
IIF 48 - Managing Officer → ME