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

Stanley, Edward John

    Related profiles found in government register
  • Stanley, Edward John

    Registered addresses and corresponding companies
  • Stanley, Edward

    Registered addresses and corresponding companies
    • icon of address Salter Rex, 265/267 Kentish Town Road, London, NW5 2TP

      IIF 20
  • Stanley, Edward John
    born in January 1953

    Registered addresses and corresponding companies
    • icon of address 4th, Floor, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, United Kingdom

      IIF 21
  • Stanley, Edward
    British

    Registered addresses and corresponding companies
  • Stanley, Edward
    British surveyor

    Registered addresses and corresponding companies
    • icon of address Salter Rex, 265/267 Kentish Town Road, London, NW5 2TP

      IIF 32 IIF 33
  • Stanley, Edward John
    British

    Registered addresses and corresponding companies
  • Stanley, Edward John
    British property management suveyed

    Registered addresses and corresponding companies
    • icon of address Crown House, 265/7 Kentish Town Road, London, NW5 2TP

      IIF 65
  • Stanley, Edward John
    British surveyor

    Registered addresses and corresponding companies
  • Stanley, Edward John
    British surveyor born in January 1953

    Registered addresses and corresponding companies
    • icon of address 164 Sandy Lane, Cheam, Surrey, SM2 7ES

      IIF 70 IIF 71
    • icon of address 37 Abinger Avnue, Cheam, Surrey, SM2 7LW

      IIF 72
    • icon of address Crown House, 265/7 Kentish Town Road, London, NW5 2TP

      IIF 73
  • Stanley, Edward John
    British director born in October 1946

    Registered addresses and corresponding companies
    • icon of address Fairway 9 Montague Road, Freshfield Formby, Liverpool, Merseyside, L37 1LA

      IIF 74
  • Stanley, Edward John
    British retired born in October 1946

    Registered addresses and corresponding companies
    • icon of address Fairway 9 Montague Road, Freshfield Formby, Liverpool, Merseyside, L37 1LA

      IIF 75 IIF 76 IIF 77
  • Stanley, Edward John
    British company director born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Waterfront Business Park, Brierley Hill, West Midlands, DY5 1LX, United Kingdom

      IIF 78
    • icon of address Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG

      IIF 79
  • Stanley, Edward John
    British retired born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Waterfront Business Park, Brierley Hill, West Midlands, DY5 1LX, England

      IIF 80
    • icon of address C/o A9 Accountancy Limited, Elm House Cradlehall Business Park, Inverness, Inverness-shire, IV2 5GH, Scotland

      IIF 81
    • icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 82
  • Mr Edward John Stanley
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marquis House, 54 Richmond Road, Twickenham, TW1 3BE, England

      IIF 83
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 3 Waterfront Business Park, Brierley Hill, West Midlands, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,029,408 GBP2023-11-30
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 80 - Director → ME
  • 2
    RUBERY,OWEN HOLDINGS LIMITED - 2016-05-26
    icon of address 3 Waterfront Business Park, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (7 parents, 11 offsprings)
    Profit/Loss (Company account)
    1,232,703 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 78 - Director → ME
  • 3
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Liquidation Corporate (7 parents)
    Equity (Company account)
    3,990,696 GBP2023-12-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 79 - Director → ME
  • 4
    SHUKERS HOLDINGS LIMITED - 2022-08-25
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 82 - Director → ME
Ceased 70
  • 1
    icon of address 309 West End Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-12-24
    Officer
    icon of calendar 1994-06-28 ~ 1998-11-01
    IIF 37 - Secretary → ME
  • 2
    icon of address Crown House 265-267 Kentish Town Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-10-27 ~ 2013-09-30
    IIF 53 - Secretary → ME
    IIF 54 - Secretary → ME
    icon of calendar 2009-10-27 ~ 2013-10-03
    IIF 52 - Secretary → ME
  • 3
    icon of address C/o Trent Park Properties, Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2006-10-01 ~ 2013-11-06
    IIF 26 - Secretary → ME
    icon of calendar 1998-04-23 ~ 2000-05-10
    IIF 47 - Secretary → ME
  • 4
    icon of address The Office Gunsfield Lodge, Comptons Drive, Romsey, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-25
    Officer
    icon of calendar ~ 2013-10-03
    IIF 61 - Secretary → ME
  • 5
    icon of address 42 Glengall Road, Edgware, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 1997-11-17 ~ 2000-12-31
    IIF 35 - Secretary → ME
  • 6
    icon of address Sloan Block Management, 68 Queens Gardens, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    64,654 GBP2024-12-31
    Officer
    icon of calendar 1993-02-03 ~ 2000-02-28
    IIF 65 - Secretary → ME
  • 7
    icon of address Flat 1 14 Chalcot Gardens, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    15,130 GBP2025-03-31
    Officer
    icon of calendar 1993-10-21 ~ 1995-09-11
    IIF 63 - Secretary → ME
    icon of calendar ~ 1993-12-31
    IIF 29 - Secretary → ME
  • 8
    COINREACH DEVELOPMENTS LIMITED - 1986-12-09
    icon of address 196 New Kings Road, South Africa, London, South Africa, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2005-07-28 ~ 2009-07-01
    IIF 31 - Secretary → ME
  • 9
    icon of address Crown House, 265-7 Kentish Town Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2013-10-03
    IIF 27 - Secretary → ME
  • 10
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-24 ~ 2013-10-03
    IIF 46 - Secretary → ME
  • 11
    icon of address Crown House 265-267 Kentish Town Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-11-03 ~ 2013-10-03
    IIF 51 - Secretary → ME
  • 12
    icon of address Whitestone Estates, 13a Heath Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    50 GBP2024-03-31
    Officer
    icon of calendar ~ 2012-08-07
    IIF 56 - Secretary → ME
  • 13
    icon of address Westbourne Block Management, 9 Spring Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-06-23
    Officer
    icon of calendar 2009-02-24 ~ 2014-01-15
    IIF 23 - Secretary → ME
  • 14
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 1996-05-31
    IIF 73 - Director → ME
    icon of calendar ~ 2011-11-10
    IIF 64 - Secretary → ME
  • 15
    SOUNDFARM LIMITED - 1989-06-15
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,500 GBP2024-03-31
    Officer
    icon of calendar 2005-07-29 ~ 2008-04-07
    IIF 28 - Secretary → ME
  • 16
    icon of address 194 Georgian House, 194 Station Road, Edgware, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2022-12-31
    Officer
    icon of calendar ~ 1992-02-20
    IIF 59 - Secretary → ME
  • 17
    MIDWATCH LIMITED - 1999-02-04
    icon of address 923 Finchley Road, Golders Green, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,249 GBP2024-12-25
    Officer
    icon of calendar 1999-10-01 ~ 2013-10-03
    IIF 55 - Secretary → ME
  • 18
    icon of address 68 Queens Gardens, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-03-11 ~ 2021-06-08
    IIF 57 - Secretary → ME
  • 19
    icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    55,289 GBP2025-06-24
    Officer
    icon of calendar ~ 2011-06-10
    IIF 62 - Secretary → ME
  • 20
    icon of address Katz & Co, 135 Notting Hill Gate, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2005-10-12 ~ 2013-10-03
    IIF 22 - Secretary → ME
  • 21
    icon of address Abbey House, 342 Regents Park Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2024-03-31
    Officer
    icon of calendar 1995-08-07 ~ 2014-10-13
    IIF 58 - Secretary → ME
  • 22
    icon of address C/o Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    428 GBP2024-01-31
    Officer
    icon of calendar 2005-11-01 ~ 2014-03-18
    IIF 32 - Secretary → ME
  • 23
    HALEBURN PROPERTIES LIMITED - 1989-03-07
    icon of address 61c Hartham Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    30,901 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-09-30
    IIF 60 - Secretary → ME
  • 24
    icon of address 349 Ringley House, Royal College Street, Camden Town, London
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2003-04-09 ~ 2007-09-20
    IIF 42 - Secretary → ME
  • 25
    icon of address 3 Castle Gate, Castle Street, Hertford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,070 GBP2025-03-31
    Officer
    icon of calendar 2009-05-19 ~ 2013-10-03
    IIF 50 - Secretary → ME
  • 26
    icon of address 61 Carleton Road, Tufnell Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-25
    Officer
    icon of calendar 2002-04-30 ~ 2003-07-11
    IIF 43 - Secretary → ME
  • 27
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    42 GBP2024-03-24
    Officer
    icon of calendar 2005-11-28 ~ 2013-06-14
    IIF 25 - Secretary → ME
  • 28
    icon of address C/o Whitestone Estates 13a Heath Street, Hampstead, London
    Active Corporate (9 parents)
    Equity (Company account)
    2,552 GBP2024-03-31
    Officer
    icon of calendar 1999-01-22 ~ 1999-09-15
    IIF 45 - Secretary → ME
  • 29
    icon of address Westbourne Block Management, 9 Spring Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-01-01 ~ 2013-10-03
    IIF 24 - Secretary → ME
  • 30
    icon of address 93 Upper Tollington Park, London
    Active Corporate (6 parents)
    Equity (Company account)
    1,520 GBP2024-11-30
    Officer
    icon of calendar 2004-12-01 ~ 2005-11-30
    IIF 30 - Secretary → ME
  • 31
    icon of address 13a Heath Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,094 GBP2024-12-31
    Officer
    icon of calendar 1999-10-11 ~ 2007-09-01
    IIF 48 - Secretary → ME
  • 32
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Bucks, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    24,297 GBP2021-03-31
    Officer
    icon of calendar 1993-01-04 ~ 2003-05-30
    IIF 40 - Secretary → ME
  • 33
    CANDYRATE LIMITED - 1987-07-22
    icon of address 97a Ridley Road, Dalston, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 1994-10-26 ~ 1996-10-02
    IIF 72 - Director → ME
    icon of calendar 1992-02-12 ~ 1998-10-19
    IIF 69 - Secretary → ME
  • 34
    CITIZENS ADVICE - CROSBY, FORMBY AND DISTRICT LTD - 2008-02-05
    CITIZENS ADVICE, SEFTON - 2012-05-25
    icon of address 297 Knowsley Road, Bootle, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-06-11 ~ 2004-04-05
    IIF 77 - Director → ME
  • 35
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    39 GBP2024-12-31
    Officer
    icon of calendar 1998-05-07 ~ 1999-09-27
    IIF 44 - Secretary → ME
  • 36
    icon of address 1 Cranmer Court Cranmer Road, Hampton Hill, Hampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-11-30 ~ 2020-05-24
    IIF 19 - Secretary → ME
  • 37
    icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (5 parents)
    Equity (Company account)
    55,277 GBP2024-03-31
    Officer
    icon of calendar 2004-04-29 ~ 2012-04-19
    IIF 70 - Director → ME
  • 38
    icon of address C/o Ekor Group Block Management, 17 Musard Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,898 GBP2024-12-31
    Officer
    icon of calendar 1997-11-17 ~ 2002-12-31
    IIF 20 - Secretary → ME
  • 39
    icon of address C/o Parkfords Management Imperial House, 21-25 North Street, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-08-31
    Officer
    icon of calendar ~ 2013-10-03
    IIF 17 - Secretary → ME
  • 40
    SAFEQUEST LIMITED - 1986-03-10
    icon of address 13a Building Two 190 New North Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,161 GBP2024-03-31
    Officer
    icon of calendar 2003-01-25 ~ 2004-02-10
    IIF 33 - Secretary → ME
  • 41
    icon of address Crown House, 265-267 Kentish Town Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-01-12 ~ 2013-10-03
    IIF 14 - Secretary → ME
  • 42
    icon of address Katz & Co, 135 Notting Hill Gate, London
    Active Corporate (5 parents)
    Equity (Company account)
    17,436 GBP2024-12-31
    Officer
    icon of calendar 1992-04-01 ~ 2013-10-03
    IIF 18 - Secretary → ME
  • 43
    icon of address 62 Gloucester Avenue, London
    Active Corporate (4 parents)
    Equity (Company account)
    16 GBP2024-09-30
    Officer
    icon of calendar 2010-05-15 ~ 2012-04-30
    IIF 10 - Secretary → ME
    icon of calendar 2010-05-10 ~ 2010-05-14
    IIF 13 - Secretary → ME
  • 44
    icon of address Simpson Wreford & Partners, Suffolk House, George Street, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2002-02-06 ~ 2003-07-01
    IIF 8 - Secretary → ME
  • 45
    icon of address Miss Clair Whitefield, 53 Constantine Road, Flat C, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2007-01-01 ~ 2010-04-26
    IIF 3 - Secretary → ME
  • 46
    icon of address C/o Hamilton Chase, 141 High Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1994-04-27 ~ 2013-09-04
    IIF 12 - Secretary → ME
  • 47
    icon of address C/o Hamilton Chase, 141 High Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1994-05-17 ~ 2013-08-08
    IIF 11 - Secretary → ME
  • 48
    icon of address C/o Hamilton Chase, 141 High Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1994-05-25 ~ 2010-03-18
    IIF 2 - Secretary → ME
  • 49
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-09-23 ~ 1999-09-27
    IIF 5 - Secretary → ME
    icon of calendar 1997-04-15 ~ 1997-04-16
    IIF 4 - Secretary → ME
  • 50
    icon of address 25b Queensdown Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 1996-05-24 ~ 1997-02-20
    IIF 6 - Secretary → ME
  • 51
    NORTH WEST FELLOWSHIP - 1990-06-21
    icon of address 46 Allen Street, Warrington, Cheshire
    Active Corporate (10 parents)
    Equity (Company account)
    16,556,742 GBP2023-03-31
    Officer
    icon of calendar 1999-11-27 ~ 2005-02-19
    IIF 76 - Director → ME
  • 52
    icon of address Crown House, 265/7 Kentish Town Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 1995-11-01 ~ 2013-10-03
    IIF 15 - Secretary → ME
  • 53
    V & S (NO 17) LIMITED - 2010-12-07
    icon of address Suite 2 Elmhurst, 98-106 High Road, South Woodford, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1996-10-01 ~ 2010-10-25
    IIF 9 - Secretary → ME
  • 54
    icon of address Oliver Court, South Hill Park Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,822 GBP2024-03-31
    Officer
    icon of calendar 2002-11-01 ~ 2013-10-03
    IIF 7 - Secretary → ME
  • 55
    icon of address 137-139 High Street, Beckenham, England
    Active Corporate (8 parents)
    Equity (Company account)
    22 GBP2024-03-31
    Officer
    icon of calendar ~ 2003-06-30
    IIF 16 - Secretary → ME
  • 56
    icon of address C/o A9 Accountancy Limited, Elm House Cradlehall Business Park, Inverness, Inverness-shire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2010-04-26 ~ 2018-10-31
    IIF 81 - Director → ME
  • 57
    icon of address C/o Parry Property Management, 80 High Street, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2025-03-31
    Officer
    icon of calendar 2001-10-25 ~ 2005-01-11
    IIF 1 - Secretary → ME
  • 58
    icon of address 69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    49,983 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-11-04 ~ 2016-11-04
    IIF 83 - Has significant influence or control over the trustees of a trust OE
    IIF 83 - Has significant influence or control OE
  • 59
    THE ROY CASTLE LUNG CANCER FOUNDATION - 2012-10-19
    THE ROY CASTLE CAUSE FOR HOPE FOUNDATION (THE LUNG CANCER FUND) - 1997-05-02
    icon of address Cotton Exchange, Old Hall Street, Liverpool, England
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar 1997-04-14 ~ 2000-01-21
    IIF 75 - Director → ME
  • 60
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    146,375 GBP2024-03-31
    Officer
    icon of calendar 2012-01-17 ~ 2013-09-30
    IIF 21 - LLP Designated Member → ME
  • 61
    icon of address 85 Stroud Green Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-01-04 ~ 2001-03-31
    IIF 39 - Secretary → ME
  • 62
    icon of address 85 Stroud Green Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-01-04 ~ 2001-03-31
    IIF 67 - Secretary → ME
  • 63
    icon of address Sadlers, 175 High Street, Barnet, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,260 GBP2024-03-31
    Officer
    icon of calendar 1993-08-19 ~ 2001-03-31
    IIF 66 - Secretary → ME
  • 64
    icon of address 20 Eversely Road, Bexhill-on-sea, East Sussex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-09-12 ~ 2014-10-01
    IIF 71 - Director → ME
  • 65
    icon of address Kfh House, 5 Compton Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    79,503 GBP2025-01-31
    Officer
    icon of calendar 2001-04-02 ~ 2007-09-01
    IIF 36 - Secretary → ME
  • 66
    icon of address 6 Cochrane House, Admirals Way, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    38,696 GBP2024-06-24
    Officer
    icon of calendar 2002-01-28 ~ 2013-10-03
    IIF 38 - Secretary → ME
  • 67
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2001-04-16 ~ 2013-09-30
    IIF 34 - Secretary → ME
  • 68
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1996-12-04 ~ 2004-10-20
    IIF 68 - Secretary → ME
  • 69
    LANDTAKE PROPERTY MANAGEMENT LIMITED - 1996-08-02
    icon of address 46 New Broad Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1997-06-30 ~ 2009-01-12
    IIF 41 - Secretary → ME
  • 70
    icon of address Woodvale Pilots, Bldg 135a Raf Woodvale, Formby By-pass, Formby, England
    Active Corporate (11 parents)
    Equity (Company account)
    19,943 GBP2024-12-31
    Officer
    icon of calendar 1997-08-28 ~ 2005-05-01
    IIF 74 - Director → ME
    icon of calendar 1997-07-30 ~ 2005-05-01
    IIF 49 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.