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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Joseph Dunner

    Related profiles found in government register
  • Mr Joseph Dunner
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 18, Danescroft Avenue, London, NW4 2NE, England

      IIF 4
    • 75, Maygrove Road, West Hampstead, London, NW6 2EG

      IIF 5
    • 75 Maygrove Road, West Hampstead, London, NW6 2EG, England

      IIF 6
    • C/o Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 7
    • C/o Goldwins, 75 Maygrove Road, London, NW6 2EG

      IIF 8
    • C/o Goldwins, 75 Maygrove Road, London, NW6 2EG, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 2nd Floor Parkgates, Bury New Road, Prestwich, M25 0TL, England

      IIF 12
  • Mr Joseph Dunner
    Israeli born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 13 IIF 14
    • 103, High Street, Waltham Cross, Hertfordshire, EN8 7AN, England

      IIF 15
  • Mr Joseph Dunner
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dunner, Joseph
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 32, Hamilton Road, London, NW11 9EJ, United Kingdom

      IIF 58
    • C/o Goldwins, 75 Maygrove Road, London, NW6 2EG, United Kingdom

      IIF 59
  • Dunner, Joseph
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Parkgates, Bury New Road, Prestwich, M25 0TL, England

      IIF 60
  • Dunner, Joseph
    British introducer born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 32, Hamilton Road, London, NW11 9EJ, United Kingdom

      IIF 61
  • Dunner, Joseph
    British management born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 32, Hamilton Road, London, Uk, NW11 9EJ, United Kingdom

      IIF 62
  • Dunner, Joseph
    British property consultant born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 32, Hamilton Road, London, NW11 9EJ, United Kingdom

      IIF 63
  • Dunner, Joseph
    British property development consultant born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 75, Maygrove Road, London, NW6 2EG, England

      IIF 64
    • C/o Goldwins, 75 Maygrove Road, London, NW6 2EG, United Kingdom

      IIF 65 IIF 66
  • Mr Joseph Dunner
    Israeli born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 67
  • Dunner, Joseph
    born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Old Bailey, London, EC4M 7AU, United Kingdom

      IIF 68
  • Dunner, Joseph
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12938156 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 69
    • 12981985 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 70
    • 13399070 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 71
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 72 IIF 73 IIF 74
    • 18, Danescroft Avenue, London, NW4 2NE, England

      IIF 75 IIF 76
    • 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 77 IIF 78
    • 30, Old Bailey, London, EC4M 7AU, United Kingdom

      IIF 79 IIF 80 IIF 81
    • C/o Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 88
    • 103, High Street, Waltham Cross, Hertfordshire, EN8 7AN, England

      IIF 89
  • Dunner, Joseph
    British company director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Danescroft Avenue, London, NW4 2NE, England

      IIF 90
  • Dunner, Joseph
    British property development consultant born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 92
  • 1
    ABC DORCHESTER 1 LIMITED - now
    BYM DORCHESTER 1 LIMITED
    - 2023-11-21 13399096 13399062
    First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-05-14 ~ 2021-06-29
    IIF 98 - Director → ME
    Person with significant control
    2021-05-14 ~ 2021-06-27
    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
  • 2
    ALADDIN CAPITAL LIMITED
    13322131
    51 Welbeck Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-04-12 ~ 2022-04-07
    IIF 114 - Director → ME
  • 3
    ATID CHELMSFORD LIMITED - now
    BYM CHELMSFORD LIMITED
    - 2022-01-26 13398972
    BYM SHELF 1 LIMITED
    - 2021-06-11 13398972 13399111... (more)
    BYM THE SPIRES 2 LIMITED
    - 2021-06-08 13398972
    BYM SHELF 1 LIMITED
    - 2021-05-25 13398972 13399111... (more)
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2021-05-14 ~ 2021-10-29
    IIF 100 - Director → ME
    Person with significant control
    2021-05-14 ~ 2021-06-03
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BERKSHIRE COURT PROPERTY LTD
    10587347
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-01-27 ~ dissolved
    IIF 101 - Director → ME
  • 5
    BI (NORTHAMPTON) LTD
    13481377
    30 Old Bailey, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-11-11 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2022-11-08 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BYM ASTRAL HOLDINGS 1 LIMITED
    13296652 13297084
    30 Old Bailey, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-03-28 ~ 2024-02-13
    IIF 83 - Director → ME
  • 7
    BYM ASTRAL HOLDINGS 2 LIMITED
    13297084 13296652
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-03-28 ~ dissolved
    IIF 113 - Director → ME
  • 8
    BYM ASTRAL LIMITED
    13084920
    30 Old Bailey, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (6 parents)
    Officer
    2020-12-16 ~ 2024-02-13
    IIF 120 - Director → ME
    Person with significant control
    2020-12-16 ~ 2021-03-29
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BYM ATRIUM LIMITED
    13937611
    4385, 13937611 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2022-02-24 ~ 2024-02-13
    IIF 81 - Director → ME
  • 10
    BYM BARNET MARKET 2 LIMITED
    14218986 14219774
    30 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-07-06 ~ dissolved
    IIF 133 - Director → ME
  • 11
    BYM BARNET MARKET HOLDINGS LIMITED
    14218802
    30 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2022-07-06 ~ dissolved
    IIF 123 - Director → ME
  • 12
    BYM BURTON 1 HOLDINGS LIMITED
    - now 14106556 14106566
    BYM BURTON HOLDINGS 1 LIMITED
    - 2022-05-16 14106556 14106566
    4385, 14106556 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2022-05-13 ~ dissolved
    IIF 96 - Director → ME
  • 13
    BYM BURTON 1 LIMITED
    - now 11691149 14121519... (more)
    BYM BURTON LIMITED
    - 2022-05-16 11691149 14121519... (more)
    BYM TRADINGS LIMITED
    - 2022-04-01 11691149
    30 Old Bailey, London, United Kingdom
    Liquidation Corporate (5 parents)
    Officer
    2018-11-22 ~ 2024-02-13
    IIF 131 - Director → ME
  • 14
    BYM BURTON 2 HOLDINGS LIMITED
    14106566 14106556... (more)
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (7 parents, 4 offsprings)
    Officer
    2022-05-13 ~ 2022-05-25
    IIF 108 - Director → ME
  • 15
    BYM BURTON 2 LIMITED
    14106564 14121519... (more)
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2022-05-13 ~ 2022-05-25
    IIF 72 - Director → ME
  • 16
    BYM BURTON 3 LIMITED
    14106559 14121519... (more)
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2022-05-13 ~ 2022-05-25
    IIF 103 - Director → ME
  • 17
    BYM BURTON 4 LIMITED
    14121519 14106564... (more)
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2022-05-20 ~ 2022-05-25
    IIF 102 - Director → ME
  • 18
    BYM CAPITAL LIMITED
    - now 09862005
    ALTITUDE FINANCE LTD
    - 2017-05-10 09862005
    C/o Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London
    In Administration Corporate (3 parents, 17 offsprings)
    Officer
    2016-08-15 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2016-11-08 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    BYM COMPANY 2 LIMITED
    14019332
    30 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-04-01 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2022-04-01 ~ 2022-12-01
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    BYM CROYDON HOLDINGS LLP
    OC446487
    30 Old Bailey, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2023-03-23 ~ dissolved
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to surplus assets - More than 25% but not more than 50% OE
  • 21
    BYM DORCHESTER 2 HOLDINGS LIMITED
    - now 13399030
    BYM SHELF 2 LIMITED
    - 2021-07-08 13399030 13399111... (more)
    4385, 13399030 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-05-14 ~ 2024-02-13
    IIF 93 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    BYM DORCHESTER 2 LIMITED
    13399062 13399096
    6th Floor 2 London Wall Place, London
    Liquidation Corporate (4 parents)
    Officer
    2021-05-14 ~ 2024-02-13
    IIF 134 - Director → ME
    Person with significant control
    2021-05-14 ~ 2021-06-14
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-06-14 ~ 2021-07-09
    IIF 24 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 23
    BYM EXMOUTH LIMITED
    - now 12981985
    SDB EXMOUTH LIMITED
    - 2021-01-25 12981985
    BYM EXMOUTH LIMITED
    - 2021-01-13 12981985
    4385, 12981985 - Companies House Default Address, Cardiff
    Receiver Action Corporate (6 parents)
    Officer
    2020-10-28 ~ 2021-01-13
    IIF 111 - Director → ME
    2021-01-22 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2020-10-28 ~ 2021-01-13
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    2021-01-22 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    BYM HOLDINGS LTD
    - now 10226088
    ALTITUDE FINANCE HOLDINGS LTD
    - 2017-03-23 10226088
    103 High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    2016-06-10 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2016-06-10 ~ now
    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
  • 25
    BYM HORSHAM 2 LIMITED
    13526344 13660954... (more)
    4385, 13526344 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2021-07-23 ~ dissolved
    IIF 94 - Director → ME
  • 26
    BYM HORSHAM 3 HOLDINGS LTD
    13656834 13399070
    4385, 13656834 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2021-10-01 ~ 2024-02-13
    IIF 126 - Director → ME
  • 27
    BYM HORSHAM 3 LIMITED
    13660954 13526344... (more)
    4385, 13660954 - Companies House Default Address, Cardiff
    Receiver Action Corporate (4 parents)
    Officer
    2021-10-05 ~ 2024-02-13
    IIF 119 - Director → ME
  • 28
    BYM HORSHAM HOLDINGS LIMITED
    - now 13399070 13656834
    BYM SHELF 4 LIMITED
    - 2021-07-22 13399070 13399030... (more)
    4385, 13399070 - Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2021-05-14 ~ 2024-02-13
    IIF 71 - Director → ME
    Person with significant control
    2021-05-14 ~ 2021-08-06
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    BYM HORSHAM LIMITED
    13165117 13660954... (more)
    4385, 13165117 - Companies House Default Address, Cardiff
    Receiver Action Corporate (7 parents, 1 offspring)
    Officer
    2021-01-28 ~ 2024-01-14
    IIF 137 - Director → ME
    Person with significant control
    2021-01-28 ~ 2021-06-14
    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
    2021-06-14 ~ 2021-07-22
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 30
    BYM HOUNSLOW SUB 1 LIMITED
    13625499 13625492... (more)
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-09-16 ~ dissolved
    IIF 107 - Director → ME
  • 31
    BYM KIRKGATE LIMITED
    13144754
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-01-19 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2021-01-19 ~ 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
  • 32
    BYM LETTING NO 14 LIMITED
    12994787 11547113... (more)
    103 High Street, Waltham Cross, England
    Active Corporate (6 parents)
    Officer
    2020-11-04 ~ 2023-09-28
    IIF 130 - Director → ME
  • 33
    BYM LETTINGS NO 1 LIMITED
    11547113 14782137... (more)
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-01 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    BYM LETTINGS NO 3 LIMITED
    12249342 14782137... (more)
    18 Danescroft Avenue, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-10-08 ~ 2024-02-13
    IIF 124 - Director → ME
  • 35
    BYM LETTINGS NO 4 LIMITED
    12256043 14782137... (more)
    103 High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (6 parents)
    Officer
    2019-10-11 ~ 2024-01-15
    IIF 121 - Director → ME
  • 36
    BYM LETTINGS NO 6 LIMITED
    14782137 12249342... (more)
    30 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-04-05 ~ 2024-02-13
    IIF 129 - Director → ME
  • 37
    BYM NORTHAMPTON HOLDINGS LIMITED
    13536725
    4385, 13536725 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2021-07-29 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    BYM NORTHAMPTON LIMITED
    13114840
    4385, 13114840 - Companies House Default Address, Cardiff
    Receiver Action Corporate (6 parents)
    Officer
    2021-01-05 ~ 2024-02-13
    IIF 122 - Director → ME
    Person with significant control
    2021-01-05 ~ 2021-06-14
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    2021-06-14 ~ 2021-07-14
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 39
    BYM RESIDENTIAL LIMITED
    11664895
    4385, 11664895 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2018-11-07 ~ 2024-02-13
    IIF 91 - Director → ME
    Person with significant control
    2018-11-07 ~ dissolved
    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
  • 40
    BYM SHELF 5 LIMITED
    13399111 13399030... (more)
    30 Old Bailey, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-05-14 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    BYMAVA HOLDCO LIMITED
    13712276
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-10-29 ~ dissolved
    IIF 116 - Director → ME
  • 42
    BYMAVA MIDCO LIMITED
    13711971
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-10-29 ~ dissolved
    IIF 115 - Director → ME
  • 43
    CENTRIC HOUSE APARTMENTS LIMITED
    12651171
    S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (9 parents)
    Officer
    2020-06-08 ~ 2021-06-22
    IIF 112 - Director → ME
  • 44
    CROYDONBRIDGE LIMITED - now
    BYM CROYDON LIMITED
    - 2023-07-07 14752634
    17 Market Place, Devizes, Wiltshire, England
    Active Corporate (8 parents)
    Officer
    2023-03-23 ~ 2023-06-13
    IIF 118 - Director → ME
  • 45
    HEATHROW DUKES GREEN REAL ESTATE LIMITED
    - now 11433885
    PERMITTED DEVELOPMENTS INVESTMENTS NO 9 LTD
    - 2022-01-18 11433885 11095309... (more)
    I54 Business Park, Valiant Way, Wolverhampton, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2018-06-26 ~ 2019-08-12
    IIF 149 - Director → ME
    Person with significant control
    2018-06-26 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 46
    HEATHROW HOUSE HOLDINGS LIMITED - now
    BYM HEATHROW HOUSE HOLDINGS LIMITED
    - 2022-04-07 13671256
    S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-10-11 ~ 2022-04-05
    IIF 73 - Director → ME
  • 47
    HEATHROW HOUSE LIMITED - now
    BYM HEATHROW HOUSE LIMITED
    - 2022-04-19 13674881
    S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (7 parents)
    Officer
    2021-10-12 ~ 2022-04-05
    IIF 74 - Director → ME
  • 48
    INTRODUCING SERVICES LIMITED
    08081510
    Care Of Goldwins, 75 Maygrove Road, West Hampstead, London
    Dissolved Corporate (2 parents)
    Officer
    2012-05-24 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-12-11 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    LEYGATE LTD
    12587992
    111 Rico House George Street, Prestwich, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2021-06-25 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 50
    LIMEFIELD NW LTD
    11224127
    2nd Floor Parkgates, Bury New Road, Prestwich, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-26 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 51
    MAYTAN ENTERPRISE LTD
    08586949
    4385, 08586949 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2013-06-27 ~ 2014-07-01
    IIF 58 - Director → ME
  • 52
    NEG 2 FURZEGROUND WAY LIMITED - now
    PERMITTED DEVELOPMENTS INVESTMENTS NO 17 LIMITED
    - 2024-06-20 12733852 11593706... (more)
    13-14 Welbeck Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-07-10 ~ 2023-09-20
    IIF 128 - Director → ME
    Person with significant control
    2020-07-10 ~ 2023-09-20
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    NEG BARNET MARKET LIMITED - now
    BYM BARNET MARKET 1 LIMITED
    - 2024-06-20 14219774 14218986
    13-14 Welbeck Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2022-07-07 ~ 2024-03-29
    IIF 142 - Director → ME
  • 54
    NEG ERITH SHOPPING CENTER LIMITED - now
    BYM ERITH LIMITED
    - 2024-06-20 13399050
    BYM SHELF 3 LIMITED
    - 2021-07-15 13399050 13399111... (more)
    13-14 Welbeck Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2021-05-14 ~ 2024-02-13
    IIF 127 - Director → ME
    Person with significant control
    2021-05-14 ~ 2021-07-20
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    NEG ST ANNS LIMITED
    - now 11937518
    PERMITTED DEVELOPMENTS INVESTMENTS NO 12 LIMITED
    - 2024-06-20 11937518 12733852... (more)
    2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (11 parents)
    Officer
    2019-04-10 ~ 2022-02-10
    IIF 109 - Director → ME
    Person with significant control
    2019-04-10 ~ now
    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
  • 56
    NEG THE SPIRES HOLDINGS LIMITED - now
    PERMITTED DEVELOPMENTS INVESTMENTS NO 18 HOLDINGS LIMITED
    - 2024-06-20 13467501
    13-14 Welbeck Street, London, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2021-06-21 ~ 2024-03-29
    IIF 144 - Director → ME
    Person with significant control
    2021-06-21 ~ 2021-07-02
    IIF 27 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 57
    NEG THE SPIRES LIMITED
    - now 12898081
    PERMITTED DEVELOPMENTS INVESTMENTS NO 18 LIMITED
    - 2024-06-20 12898081 12733852... (more)
    13-14 Welbeck Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2020-09-23 ~ 2024-03-29
    IIF 143 - Director → ME
    Person with significant control
    2020-09-23 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-06-14 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 58
    NEG THE SQUARE LIMITED - now
    PERMITTED DEVELOPMENTS INVESTMENTS NO 21 LIMITED
    - 2024-06-20 12938154 10357065... (more)
    13-14 Welbeck Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-10-08 ~ 2024-02-13
    IIF 87 - Director → ME
    Person with significant control
    2020-10-08 ~ 2024-02-28
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    NEG THE TREATY 1 HOLDINGS LIMITED - now
    BYM HOUNSLOW 1 HOLDINGS LIMITED
    - 2024-06-20 13685847 13773406... (more)
    BYM HOUNSLOW HOLDINGS LIMITED
    - 2022-02-14 13685847 13773406... (more)
    13-14 Welbeck Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2021-10-18 ~ 2024-03-29
    IIF 145 - Director → ME
  • 60
    NEG THE TREATY 2 HOLDINGS LIMITED - now
    BYM HOUNSLOW 2 HOLDINGS LIMITED
    - 2024-06-20 13773406 13913161... (more)
    13-14 Welbeck Street, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2021-11-30 ~ 2024-03-29
    IIF 147 - Director → ME
  • 61
    NEG THE TREATY 3 HOLDINGS LIMITED - now
    BYM HOUNSLOW 3 HOLDINGS LIMITED
    - 2024-06-20 13913161 13685847... (more)
    13-14 Welbeck Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2022-02-14 ~ 2024-03-29
    IIF 146 - Director → ME
  • 62
    NEG THE TREATY LIMITED - now
    BYM HOUNSLOW LIMITED
    - 2024-06-20 13622581
    13-14 Welbeck Street, London, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2021-09-15 ~ 2024-03-29
    IIF 141 - Director → ME
  • 63
    NEG THE TREATY SUB 2 LIMITED - now
    BYM HOUNSLOW SUB 2 LIMITED
    - 2024-06-20 13625552 13625492... (more)
    13-14 Welbeck Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2021-09-16 ~ 2024-03-29
    IIF 148 - Director → ME
  • 64
    NEG THE TREATY SUB 3 LIMITED - now
    BYM HOUNSLOW SUB 3 LIMITED
    - 2024-06-20 13625492 13625552... (more)
    13-14 Welbeck Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2021-09-16 ~ 2024-03-29
    IIF 132 - Director → ME
  • 65
    OPTIMUM FINANCIAL SERVICES LIMITED
    12690035
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-06-22 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    OVERBRIDGE DEVELOPMENT LTD
    10227289
    First Floor, Winston House, 349 Regents Park Road, Regents Park Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-06-11 ~ 2024-12-03
    IIF 75 - Director → ME
    Person with significant control
    2017-06-10 ~ 2017-06-10
    IIF 13 - Has significant influence or control OE
  • 67
    PDI 10 SUB LIMITED
    13513175
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-07-15 ~ dissolved
    IIF 99 - Director → ME
  • 68
    PERMITTED DEVELOPMENTS INVESTMENTS NO 1 LTD
    10357065 11095309... (more)
    2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2016-12-14 ~ 2019-05-16
    IIF 64 - Director → ME
  • 69
    PERMITTED DEVELOPMENTS INVESTMENTS NO 10 LIMITED
    11593706 12733852... (more)
    30 Old Bailey, London, United Kingdom
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2018-09-28 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2018-09-28 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 70
    PERMITTED DEVELOPMENTS INVESTMENTS NO 13 LIMITED
    11937440 12434716... (more)
    S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2019-04-10 ~ 2020-05-22
    IIF 151 - Director → ME
    Person with significant control
    2019-04-10 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 71
    PERMITTED DEVELOPMENTS INVESTMENTS NO 14 LIMITED
    12434716 12733852... (more)
    103 High Street, Waltham Cross, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2020-01-31 ~ 2023-09-28
    IIF 139 - Director → ME
    Person with significant control
    2020-01-31 ~ 2020-03-31
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    PERMITTED DEVELOPMENTS INVESTMENTS NO 15 LIMITED
    12434674 12733852... (more)
    4385, 12434674 - Companies House Default Address, Cardiff
    Receiver Action Corporate (3 parents)
    Officer
    2020-01-30 ~ 2024-02-13
    IIF 92 - Director → ME
    Person with significant control
    2020-01-30 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 73
    PERMITTED DEVELOPMENTS INVESTMENTS NO 16 LIMITED
    12434626 11095309... (more)
    2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (6 parents)
    Officer
    2020-01-30 ~ 2024-02-13
    IIF 125 - Director → ME
    Person with significant control
    2020-01-30 ~ 2024-03-11
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    PERMITTED DEVELOPMENTS INVESTMENTS NO 19 LIMITED
    12938116 12733852... (more)
    30 Old Bailey, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Officer
    2020-10-08 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2020-10-08 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 75
    PERMITTED DEVELOPMENTS INVESTMENTS NO 2 LTD
    10481727 11095309... (more)
    447 Kinglsland Road, Flat F, Kingsland Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-11-16 ~ 2019-03-06
    IIF 59 - Director → ME
    Person with significant control
    2016-11-16 ~ 2019-03-06
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    PERMITTED DEVELOPMENTS INVESTMENTS NO 20 LIMITED
    12938156 12938154... (more)
    4385, 12938156 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2020-10-08 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2020-10-08 ~ 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
  • 77
    PERMITTED DEVELOPMENTS INVESTMENTS NO 3 LTD
    - now 10459753 11095309... (more)
    BRACKNELL ALTITUDE LTD
    - 2017-03-13 10459753
    18 Danescroft Avenue, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-09-28 ~ now
    IIF 76 - Director → ME
    2016-11-02 ~ 2023-09-28
    IIF 84 - Director → ME
  • 78
    PERMITTED DEVELOPMENTS INVESTMENTS NO 4 LTD
    - now 10228210 11095309... (more)
    ALTITUDE UNION LTD
    - 2017-03-13 10228210
    103 High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2016-06-13 ~ 2024-01-15
    IIF 140 - Director → ME
    Person with significant control
    2016-06-13 ~ 2016-06-13
    IIF 14 - Has significant influence or control OE
  • 79
    PERMITTED DEVELOPMENTS INVESTMENTS NO 5 LTD
    10809688 11095309... (more)
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-06-08 ~ dissolved
    IIF 65 - Director → ME
  • 80
    PERMITTED DEVELOPMENTS INVESTMENTS NO 6 LTD
    11095309 10459753... (more)
    2nd Floor 110 Cannon Street, London
    In Administration Corporate (4 parents, 2 offsprings)
    Officer
    2017-12-04 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2017-12-04 ~ 2018-02-09
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 81
    PERMITTED DEVELOPMENTS INVESTMENTS NO 7 LTD
    11095611 11095309... (more)
    30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-12-04 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2017-12-04 ~ 2018-02-09
    IIF 3 - Right to appoint or remove directors OE
    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
  • 82
    PERMITTED DEVELOPMENTS INVESTMENTS NO 8 LTD
    11319715 11095309... (more)
    S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2018-04-19 ~ 2021-06-22
    IIF 106 - Director → ME
    Person with significant control
    2018-04-19 ~ 2021-06-22
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 83
    SHAVIRAM STAINES LIMITED
    - now 11891790
    PERMITTED DEVELOPMENTS INVESTMENTS NO 11 LIMITED
    - 2019-07-22 11891790 12434716... (more)
    First Floor Offices Farley Court, Allsop Place, London, England
    Active Corporate (9 parents)
    Officer
    2019-03-19 ~ 2019-06-18
    IIF 152 - Director → ME
    Person with significant control
    2019-03-19 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 84
    SKY BUILDING NO 1 LTD
    10949865 14011530... (more)
    2nd Floor 110 Cannon Street, London
    In Administration Corporate (5 parents, 1 offspring)
    Officer
    2017-09-06 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2017-09-06 ~ 2018-05-16
    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
  • 85
    SKY BUILDING NO 2 LTD
    10949868 14011530... (more)
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-09-06 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2017-09-06 ~ 2018-05-16
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 86
    SKY HORIZONS CONSTRUCTION LTD
    10988392
    30 Old Bailey, London, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    2017-09-29 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2017-09-29 ~ 2021-03-18
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 87
    SKY LETTINGS NO 1 LTD
    - now 14011530
    SKY BUILDING NO 4 LTD
    - 2022-10-07 14011530 10949865... (more)
    30 Old Bailey, London, United Kingdom
    Receiver Action Corporate (4 parents)
    Officer
    2022-03-30 ~ 2024-02-13
    IIF 135 - Director → ME
    Person with significant control
    2022-03-30 ~ 2022-11-08
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 88
    SPRINGCROFT CONSTRUCTION LTD
    08850741
    C/o Goldwins, 75 Maygrove Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-01-17 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 89
    UX PROPERTY INVESTMENTS LTD
    10467920
    137 Wargrave Avenue, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-11-08 ~ 2016-11-11
    IIF 66 - Director → ME
    Person with significant control
    2016-11-08 ~ 2016-12-01
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    XONE KONTROL LIMITED
    12572930
    30 Old Bailey, London, United Kingdom
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2020-04-27 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2020-04-27 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 91
    Y D VENTURES LIMITED
    09939895
    75 Maygrove Road West Hampstead, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-07 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 92
    Y&S PORTO PROPERTY LIMITED
    14356598
    30 Old Bailey, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-14 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2022-09-14 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.