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

Heaney, William Alexander

    Related profiles found in government register
  • Heaney, William Alexander
    British

    Registered addresses and corresponding companies
  • Heaney, William Alexander
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Clematis Cottage, 14 Deanway, Chalfont St Giles, Buckinghamshire, HP8 4JH

      IIF 24 IIF 25
    • icon of address 17-19, Maddox Street, London, W1S 2QH, England

      IIF 26
  • Heaney, William Alexander
    British director

    Registered addresses and corresponding companies
    • icon of address Clematis Cottage, 14 Deanway, Chalfont St Giles, Buckinghamshire, HP8 4JH

      IIF 27
  • Heaney, William Alexander

    Registered addresses and corresponding companies
    • icon of address 11 Coopers Yard, Curran Road, Cardiff, CF10 5NB

      IIF 28
    • icon of address Jones Giles And Clay Limited, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ

      IIF 29 IIF 30
    • icon of address Brook Street Associates Limited, Clematis Cottage, 14 Deanway, Chalfont St Giles, Buckinghamshire, HP8 4JH, United Kingdom

      IIF 31
    • icon of address Clematis Cottage, 14 Deanway, Chalfont St Giles, Buckinghamshire, HP8 4JH, England

      IIF 32 IIF 33 IIF 34
    • icon of address 6 Alder House, Umpire View, Harrow, HA1 4GD, England

      IIF 36
    • icon of address 3rd Floor, 10 Gees Court, St Christopher's Place, London, W1U 1JJ, England

      IIF 37
    • icon of address 65, Grosvenor Street, London, W1K 3JH

      IIF 38 IIF 39 IIF 40
    • icon of address 65, Grosvenor Street, London, W1K 3JH, England

      IIF 41 IIF 42 IIF 43
    • icon of address 6th, Floor, Palladium House 1-4 Argyll Street, London, W1F 7TA, United Kingdom

      IIF 44
    • icon of address 86, Brook Street, London, W1K 5AY, England

      IIF 45 IIF 46 IIF 47
    • icon of address 86, Brook Street, London, W1K 5AY, United Kingdom

      IIF 48
  • Heaney, William Alexander
    British business consultant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Deanway, Chalfont St. Giles, HP8 4JH, England

      IIF 49
  • Heaney, William Alexander
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Heaney, William Alexander
    born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clematis Cottage, 14 Deanway, Chalfont St. Giles, HP8 4JH

      IIF 54
  • Heaney, William

    Registered addresses and corresponding companies
    • icon of address Coopers Yard, Curran Road, Cardiff, CF10 5NB

      IIF 55
    • icon of address Clematis Cottage, 14 Deanway, Chalfont St Giles, Buckinghamshire, HP8 4JH, United Kingdom

      IIF 56
    • icon of address Clematis Cottage, 14 Deanway, Chalfont St Giles, HP8 4JH, United Kingdom

      IIF 57
    • icon of address Eastleigh Court, Bishopstrow Road, Bishopstrow, Warminster, BA12 9HW, United Kingdom

      IIF 58
  • Heaney, William Alexander
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clematis Cottage, 14 Deanway, Chalfont St Giles, Buckinghamshire, HP8 4JH

      IIF 59
  • Heaney, William Alexander
    British chief operating officer born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-19, Maddox Street, London, W1S 2QH, England

      IIF 60
  • Heaney, William Alexander
    British chief operations officer born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-19, Maddox Street, London, W1S 2QH, England

      IIF 61
  • Heaney, William Alexander
    British company secretary born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Heaney, William Alexander
    British company secretary/director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Deanway, Chalfont St. Giles, Buckinghamshire, HP8 4JH, England

      IIF 73
    • icon of address 65, Grosvenor Street, London, W1K 3JH

      IIF 74
  • Heaney, William Alexander
    British management consultant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clematis Cottage, 14 Deanway, Chalfont St Giles, HP8 4JH, United Kingdom

      IIF 75
  • Heaney, William
    British business consultant born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Sedgefield Way, Mexborough, South Yorkshire, S64 0BE

      IIF 76
  • Mr William Alexander Heaney
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Deanway, Chalfont St Giles, Bucks, HP8 4JH

      IIF 77
    • icon of address Clematis Cottage, 14 Deanway, Chalfont St Giles, HP8 4JH

      IIF 78
    • icon of address 17-19, Maddox Street, London, W1S 2QH, England

      IIF 79
  • William Heaney
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Sedgefield Way, Mexborough, South Yorkshire, S64 0BE, England

      IIF 80
  • Mr William Alexander Heaney
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-19, Maddox Street, London, W1S 2QH, England

      IIF 81
    • icon of address 65, Grosvenor Street, London, W1K 3JH

      IIF 82
child relation
Offspring entities and appointments
Active 16
  • 1
    SQUARE ROOT MANAGEMENT SERVICES LIMITED - 2013-06-26
    icon of address Clematis Cottage, 14 Deanway, Chalfont St Giles
    Active Corporate (2 parents)
    Equity (Company account)
    18,638 GBP2024-03-31
    Officer
    icon of calendar 2013-05-03 ~ now
    IIF 75 - Director → ME
    icon of calendar 2013-05-03 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CHESTERTON LIMITED - 2005-03-24
    CHESTERTON PLC - 2004-03-22
    CHESTERTON GROUP LIMITED - 1995-06-30
    CHESTERTONS COMMERCIAL LIMITED - 1987-09-17
    COVEWAY LIMITED - 1986-05-23
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 2 - Secretary → ME
  • 3
    CHESTERTON INTERNATIONAL PLC - 2004-05-07
    BROOK STREET ASSOCIATES - 1991-07-03
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 13 - Secretary → ME
  • 4
    CHESTERTON PROPERTY ASSET MANAGEMENT LIMITED - 2005-04-27
    icon of address Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-28 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2001-12-13 ~ dissolved
    IIF 11 - Secretary → ME
  • 5
    CHESTERTON PROPERTY SERVICES LIMITED - 2005-06-07
    WELENICK PROPERTY MANAGEMENT SERVICES LIMITED - 1993-04-08
    CHESTERTON MANAGEMENT (SW) LIMITED - 1988-09-02
    POWDERGREEN LIMITED - 1988-02-11
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-28 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar ~ dissolved
    IIF 9 - Secretary → ME
  • 6
    EROICA ASSET MANAGEMENT LIMITED - 2015-09-04
    ERIC 49 PLC - 2012-11-07
    EROICA ASSET MANAGEMENT PLC - 2012-11-07
    THE LOCAL SHOPPING REIT PLC - 2007-03-16
    icon of address 17-19 Maddox Street, London, England
    Active Corporate (3 parents, 20 offsprings)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2008-01-28 ~ now
    IIF 26 - Secretary → ME
  • 7
    icon of address 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 44 - Secretary → ME
  • 8
    icon of address 32 St. Andrew Street, Hertford, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -395,916 GBP2023-03-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 49 - Director → ME
  • 9
    INTERNOS EB8 LIMITED - 2010-11-16
    HALVERTON EB8 LIMITED - 2010-01-28
    icon of address Jones Giles And Clay Limited The Maltings, East Tyndall Street, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 30 - Secretary → ME
  • 10
    HALVERTON INVESTMENTS (GO) LIMITED - 2010-01-28
    icon of address Jones Giles And Clay Limited The Maltings, East Tyndall Street, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 29 - Secretary → ME
  • 11
    PALLADIUM ASSET MANAGEMENT LIMITED - 2011-10-17
    PALLADIUM GRAND LIMITED - 2011-02-24
    icon of address Internos Global Investors, 65 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 35 - Secretary → ME
  • 12
    icon of address Eastleigh Court, Bishopstrow, Warminster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-22 ~ dissolved
    IIF 16 - Secretary → ME
  • 13
    icon of address 14 Deanway, Chalfont St Giles, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-22 ~ dissolved
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    icon of address 17-19 Maddox Street, London, England
    Active Corporate (6 parents, 12 offsprings)
    Total Assets Less Current Liabilities (Company account)
    265,547 GBP2015-12-31
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 61 - Director → ME
  • 15
    icon of address 3rd Floor 10 Gees Court, St Christopher's Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 37 - Secretary → ME
  • 16
    icon of address 17-19 Maddox Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    592,430 GBP2020-12-31
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 60 - Director → ME
Ceased 47
  • 1
    icon of address C/o Pembroke Property Management Foundation House, Coach & Horses Passage, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-02-26 ~ 2014-11-26
    IIF 24 - Secretary → ME
  • 2
    THE LOCAL SHOPPING REIT PLC - 2020-11-26
    EVER 2525 LIMITED - 2005-01-12
    CASTLEMORE CAPITAL LIMITED - 2007-03-16
    icon of address Eastleigh Court, Bishopstrow, Warminster, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2016-12-08
    IIF 74 - Director → ME
    icon of calendar 2007-03-08 ~ 2021-07-30
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2016-12-08
    IIF 82 - Has significant influence or control OE
  • 3
    JOHNSON EDUCATION (NEW LONDON) LIMITED - 2013-08-14
    CHESTERTON EDUCATION (NEW LONDON) LIMITED - 2003-11-12
    FILESPEED LIMITED - 2001-03-09
    SPEED 8104 LIMITED - 2000-04-13
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-31 ~ 2003-10-28
    IIF 70 - Director → ME
    icon of calendar 2001-03-31 ~ 2003-10-28
    IIF 27 - Secretary → ME
  • 4
    GREENZONE TECHNOLOGY LIMITED - 1995-10-09
    WORKPLACE MANAGEMENT LIMITED - 2003-11-12
    SGP PROPERTY & FACILITIES MANAGEMENT LIMITED - 2014-01-27
    JOHNSON WORKPLACE MANAGEMENT LIMITED - 2007-03-01
    JOHNSON FACILITIES MANAGEMENT LIMITED - 2008-06-05
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-07-19 ~ 2003-10-28
    IIF 14 - Secretary → ME
  • 5
    CYRIL SWEETT PROJECT CONSULTANTS LIMITED - 2000-01-20
    C.S. PROJECT CONSULTANTS LIMITED - 1994-02-11
    icon of address 60 Gray's Inn Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-12-14 ~ 1998-06-30
    IIF 3 - Secretary → ME
  • 6
    CHESTERTON LIMITED - 2005-03-24
    CHESTERTON PLC - 2004-03-22
    CHESTERTON GROUP LIMITED - 1995-06-30
    CHESTERTONS COMMERCIAL LIMITED - 1987-09-17
    COVEWAY LIMITED - 1986-05-23
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-10-01
    IIF 68 - Director → ME
    icon of calendar 1997-03-01 ~ 1997-07-28
    IIF 64 - Director → ME
  • 7
    CHESTERTON OVERSEAS LIMITED - 2005-03-24
    CHESTERTON INTERNATIONAL LIMITED - 1991-07-03
    CHESTERTONS ESTATE AGENTS LIMITED - 1987-06-22
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1998-12-04 ~ 2005-04-28
    IIF 59 - Director → ME
    icon of calendar 1990-03-03 ~ 2005-04-28
    IIF 15 - Secretary → ME
  • 8
    EROICA ASSET MANAGEMENT LIMITED - 2015-09-04
    ERIC 49 PLC - 2012-11-07
    EROICA ASSET MANAGEMENT PLC - 2012-11-07
    THE LOCAL SHOPPING REIT PLC - 2007-03-16
    icon of address 17-19 Maddox Street, London, England
    Active Corporate (3 parents, 20 offsprings)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2015-03-03 ~ 2015-09-30
    IIF 73 - Director → ME
  • 9
    PRIZEFOCAL LIMITED - 2002-05-21
    icon of address C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-26 ~ 2003-12-15
    IIF 72 - Director → ME
  • 10
    PRIZEDRIVE LIMITED - 2002-05-20
    EXCHEQUER PARTNERSHIP (NO.2) LIMITED - 2002-11-22
    icon of address C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-07-26 ~ 2003-12-15
    IIF 69 - Director → ME
  • 11
    EP1 HOLDINGS LIMITED - 1999-09-24
    icon of address C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-01 ~ 2003-12-15
    IIF 67 - Director → ME
  • 12
    EP1 PLC - 1999-09-24
    icon of address C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-07-01 ~ 2003-12-15
    IIF 65 - Director → ME
  • 13
    GILFIN PROPERTY HOLDINGS PLC - 2005-12-08
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2007-08-29 ~ 2019-11-24
    IIF 19 - Secretary → ME
  • 14
    CYRIL SWEETT INVESTMENTS LIMITED - 2013-03-12
    CYRIL SWEETT (HOLDINGS) LIMITED - 2007-09-12
    CYRIL SWEETT LIMITED - 1998-07-01
    icon of address 53-54 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-14 ~ 1998-06-30
    IIF 22 - Secretary → ME
  • 15
    HALVERTON LIMITED - 2018-04-28
    HALVERTON SECRETARIES LIMITED - 2010-01-28
    icon of address 65 Grosvenor Street, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-03-18 ~ 2019-04-03
    IIF 43 - Secretary → ME
  • 16
    CHESTERTON QRS LIMITED - 2003-11-12
    BRITISH GAS PROPERTIES FACILITIES MANAGEMENT LIMITED - 1996-02-19
    icon of address Enterprise House, Sunningdale Road, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-16 ~ 2003-10-28
    IIF 18 - Secretary → ME
  • 17
    CHESTERTON SCOTLAND LIMITED - 2003-11-12
    BELL-INGRAM (URBAN) LIMITED - 1995-02-21
    MBM (122) LIMITED - 1995-01-31
    icon of address Johnson Apparelmaster Limited Ruthvenfield Road, Inveralmond Industrial Estate, Perth, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-07 ~ 2003-10-28
    IIF 4 - Secretary → ME
  • 18
    icon of address 11 Coopers Yard Curran Road, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2008-10-07 ~ 2016-07-22
    IIF 34 - Secretary → ME
  • 19
    icon of address Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-18 ~ 2013-07-09
    IIF 33 - Secretary → ME
  • 20
    icon of address 11 Coopers Yard Curran Road, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-23 ~ 2016-07-22
    IIF 28 - Secretary → ME
  • 21
    icon of address Coopers Yard, Curran Road, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-23 ~ 2016-07-22
    IIF 55 - Secretary → ME
  • 22
    icon of address C/o Power Accountax Ltd Mailbox 3, Solent Business Centre, 343 Millbrook Road West, Southampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,070 GBP2024-08-31
    Officer
    icon of calendar ~ 2013-05-17
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-12
    IIF 80 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    icon of address L.c.p. House First Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-08-08 ~ 2015-09-03
    IIF 47 - Secretary → ME
  • 24
    icon of address Kroll Advisory Ltd The Shard 32, London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-03-08 ~ 2014-08-07
    IIF 1 - Secretary → ME
  • 25
    icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-08 ~ 2014-08-07
    IIF 20 - Secretary → ME
  • 26
    icon of address Eastleigh Court, Bishopstrow, Warminster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-25 ~ 2021-07-30
    IIF 52 - Director → ME
    icon of calendar 2007-03-08 ~ 2021-07-30
    IIF 17 - Secretary → ME
  • 27
    icon of address Eastleigh Court, Bishopstrow, Warminster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-26 ~ 2021-07-30
    IIF 51 - Director → ME
    icon of calendar 2007-03-08 ~ 2021-07-30
    IIF 5 - Secretary → ME
  • 28
    icon of address Eastleigh Court, Bishopstrow, Warminster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-26 ~ 2021-07-30
    IIF 50 - Director → ME
    icon of calendar 2007-03-28 ~ 2021-07-30
    IIF 21 - Secretary → ME
  • 29
    PALLADIUM INVESTMENTS LIMITED - 2016-02-25
    NOS 7 LIMITED - 2010-10-01
    icon of address Eastleigh Court, Bishopstrow, Warminster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-26 ~ 2021-07-30
    IIF 53 - Director → ME
    icon of calendar 2007-03-28 ~ 2021-07-30
    IIF 7 - Secretary → ME
  • 30
    icon of address 11 Coopers Yard Curran Road, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2007-03-28 ~ 2016-07-22
    IIF 23 - Secretary → ME
  • 31
    icon of address Eastleigh Court Bishopstrow Road, Bishopstrow, Warminster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-02-12 ~ 2021-07-30
    IIF 58 - Secretary → ME
  • 32
    EVER 2550 LIMITED - 2005-01-31
    icon of address Coopers Yard, Curran Road, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2007-03-08 ~ 2016-07-22
    IIF 12 - Secretary → ME
  • 33
    icon of address 11 Coopers Yard Curran Road, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2009-07-21 ~ 2016-07-22
    IIF 32 - Secretary → ME
  • 34
    INTERNOS INVESTORS FOUNDER PARTNER LIMITED - 2008-02-13
    INTERNOS REAL OPPORTUNITIES FOUNDER PARTNER LIMITED - 2010-01-28
    INTERNOS HOLDINGS LIMITED - 2018-04-16
    INTERNOS EUROPE LIMITED - 2012-10-01
    INTERCEDE 2237 LIMITED - 2007-12-10
    icon of address 65 Grosvenor Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-11 ~ 2018-05-11
    IIF 39 - Secretary → ME
  • 35
    INTERNOS GLOBAL INVESTORS LIMITED - 2018-04-16
    GPT HALVERTON LIMITED - 2010-01-28
    HALVERTON REAL ESTATE INVESTMENT MANAGEMENT LIMITED - 2007-08-20
    INTERNOS REAL LIMITED - 2012-10-01
    icon of address 65 Grosvenor Street, London
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2014-04-11 ~ 2019-03-21
    IIF 41 - Secretary → ME
  • 36
    INTERNOS OAKTREE LIMITED - 2015-09-17
    INTERNOS CAPITAL INVESTMENTS LIMITED - 2018-05-23
    icon of address 3 Chandlers House,hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-09-17 ~ 2020-03-12
    IIF 31 - Secretary → ME
  • 37
    INTERNOS SECURITIES GENERAL PARTNER LIMITED - 2018-05-24
    INTERNOS REAL OPPORTUNITIES GENERAL PARTNER LIMITED - 2010-09-01
    INTERNOS INVESTORS GENERAL PARTNER LIMITED - 2008-02-04
    INTERCEDE 2236 LIMITED - 2007-12-10
    icon of address 1a Shepherd Market, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-11 ~ 2020-03-12
    IIF 40 - Secretary → ME
  • 38
    INTERNOS REAL INVESTMENTS LIMITED - 2012-10-01
    INTERNOS GLOBAL INVESTMENTS LIMITED - 2018-05-23
    icon of address 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-04-11 ~ 2020-03-12
    IIF 38 - Secretary → ME
  • 39
    HALVERTON MANAGEMENT LIMITED - 2010-01-25
    INTERNOS MANAGEMENT LIMITED - 2018-05-23
    icon of address 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, England
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-11 ~ 2020-03-12
    IIF 42 - Secretary → ME
  • 40
    icon of address 1 Bank House, Merchants Court, Layters Green Lane, Chalfont St Peter, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13 GBP2021-02-28
    Officer
    icon of calendar 2017-02-15 ~ 2019-02-14
    IIF 36 - Secretary → ME
  • 41
    CYRIL SWEETT & PARTNERS LIMITED - 2012-01-18
    icon of address 40 Holborn Viaduct, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-12-14 ~ 1998-06-30
    IIF 10 - Secretary → ME
  • 42
    icon of address 86 Brook Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -91,032 GBP2018-12-31
    Officer
    icon of calendar 2015-06-09 ~ 2015-09-03
    IIF 48 - Secretary → ME
  • 43
    icon of address 17-19 Maddox Street, London, England
    Active Corporate (6 parents, 12 offsprings)
    Total Assets Less Current Liabilities (Company account)
    265,547 GBP2015-12-31
    Officer
    icon of calendar 2015-04-17 ~ 2015-09-03
    IIF 46 - Secretary → ME
    icon of calendar 2013-03-13 ~ 2013-12-31
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ 2025-06-09
    IIF 79 - Has significant influence or control OE
  • 44
    icon of address 17-19 Maddox Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    592,430 GBP2020-12-31
    Person with significant control
    icon of calendar 2022-02-24 ~ 2025-06-09
    IIF 81 - Has significant influence or control OE
  • 45
    icon of address 17-19 Maddox Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,501 GBP2021-12-31
    Officer
    icon of calendar 2015-06-15 ~ 2015-09-03
    IIF 45 - Secretary → ME
  • 46
    SPEED 7734 LIMITED - 2000-02-18
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-21 ~ 2004-06-09
    IIF 66 - Director → ME
    icon of calendar 1999-10-27 ~ 2004-06-09
    IIF 25 - Secretary → ME
  • 47
    HILLGATE (46) LIMITED - 1999-08-02
    WORKPLACE MANAGEMENT (HMT) LIMITED - 1999-08-26
    WORKPLACE MANAGEMENT (SW1) LIMITED - 1999-11-25
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2002-09-19 ~ 2003-12-17
    IIF 63 - Director → ME
    icon of calendar 1999-08-03 ~ 2003-12-17
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.