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

Whitton, Robert David

    Related profiles found in government register
  • Whitton, Robert David
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Level One, Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 1 IIF 2
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, United Kingdom

      IIF 3
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 19th Flr, 1 Westfield Avenue, London, E20 1HZ, England

      IIF 8
    • 20, St. Andrew Street, London, EC4A 3AG

      IIF 9
    • 45, Stamford Hill, London, N16 5SR, England

      IIF 10 IIF 11 IIF 12
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 14
    • Level 7, 6 Mitre Passage, Greenwich Peninsula, London, SE10 0ER, England

      IIF 15
  • Whitton, Robert David
    British business man born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Coach House, 1, Corneybury Farm Royston Road, Buntingford, Herts, SG9 9RS, United Kingdom

      IIF 16
  • Whitton, Robert David
    British chairman born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 13, David Mews, Marylebone, London, W1U 6EQ

      IIF 17
    • 13, David Mews, Marylebourne, London, W1U 6DO

      IIF 18
    • 23, Hanover Square, London, W1S 1JB, United Kingdom

      IIF 19
  • Whitton, Robert David
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vicarage Lane, London, E15 4HF, England

      IIF 20
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 21
    • 13, David Mews, Marylebone, London, W1U 6EQ

      IIF 22
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, England

      IIF 23
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 24
    • 41-43 Brook Street, Mayfair, London, 41 - 43, Brook Street, London, W1K 4HJ, England

      IIF 25
    • 45, Stamford Hill, London, N16 5SR, England

      IIF 26 IIF 27 IIF 28
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Whitton, Robert David
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 142, High Road, Chigwell, Essex, IG75BQ, England

      IIF 32
    • Suite 1 - Burney Court, 113 Manor Road, Chigwell, Essex, IG7 5PS

      IIF 33
    • 1, Vicarage Lane, London, E15 4HF, England

      IIF 34 IIF 35
    • 10, Furnival Street, London, EC4A 1YH

      IIF 36
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, United Kingdom

      IIF 37
    • 19th Floor 1, Westfield Avenue, London, E20 1HZ, England

      IIF 38
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 39
    • 200, Strand, London, WC2R 1DJ, England

      IIF 40
    • 43, Brook Street, London, W1K 4HJ, England

      IIF 41
    • 45, Stamford Hill, London, N16 5SR, England

      IIF 42 IIF 43
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 44
    • Number One, Vicarage Lane, London, E15 4HF, England

      IIF 45
    • 6 Gidea Close, Gidea Park, Romford, Essex, RM2 5NP

      IIF 46
  • Whitton, Robert David
    British property consultant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4 Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, England

      IIF 47
  • Whitton, Robert David
    British real estate investor born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, Hanbury Drive, London, E11 1GA, England

      IIF 48
  • Whitton, Robert
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 19th Floor, 1, Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 49 IIF 50
  • Whitton, Robert
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 51
  • Whitton, Robert David
    born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 382, Fencepiece Road, Chigwell, Essex, IG7 5DY

      IIF 52 IIF 53
    • 1, Vicarage Lane, London, E15 4HF, England

      IIF 54
    • Level 17, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 55
    • Level 35, 25, Canada Square, London, E14 5LQ, United Kingdom

      IIF 56
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 57
  • Whitton, Robert David
    British company director born in October 1962

    Registered addresses and corresponding companies
    • 199 South Street, Romford, Essex, RM1 1QA

      IIF 58
  • Whitton, Robert David
    British company director born in October 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • Level 35, 25 Canada Square, Canary Wharf, London, E14 5LQ, England

      IIF 59
    • Level 35, 25 Canada Square, London, E14 5LQ, England

      IIF 60
    • Level 35, 25, Canada Square, London, Uk, E14 5LQ, United Kingdom

      IIF 61
    • 6 Gidea Close, Gidea Park, Romford, Essex, RM2 5NP

      IIF 62 IIF 63 IIF 64
  • Whitton, Robert David
    British director born in October 1962

    Registered addresses and corresponding companies
    • 148 South Street, Romford, Essex, RM1 1SX

      IIF 68
    • 5 Raphael Avenue, Gidea Park, Romford, Essex, RM1 4EP

      IIF 69 IIF 70
  • Whitton, Robert David
    British director born in October 1962

    Resident in Uk

    Registered addresses and corresponding companies
  • Whitton, Robert David
    British property investor born in October 1962

    Registered addresses and corresponding companies
    • 5 Raphael Avenue, Gidea Park, Romford, Essex, RM1 4EP

      IIF 94
  • Whitton, Robert David
    British property investor born in October 1962

    Resident in Gbr

    Registered addresses and corresponding companies
    • Leytonstone House, Leytonstone, London, E11 1GA, England

      IIF 95
  • Whitton, Robert David
    born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 382, Fencepiece Road, Chigwell, Essex, IG7 5DY

      IIF 96 IIF 97
    • 382, Fencepiece Road, Chigwell, Essex, IG7 5DY, United Kingdom

      IIF 98
  • Whitton, Robert David
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 382, Fencepiece Road, Chigwell, Essex, IG7 5DY

      IIF 99
  • Whitton, Robert David
    British ceo born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 35, 25 Canada Square, Canary Wharf, London, E14 5LQ, England

      IIF 100
  • Whitton, Robert David
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whitton, Robert David
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whitton, Robert David
    British real estate investor born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tish Leibovitch, 249 Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 128
  • Whitton, Robert David
    British

    Registered addresses and corresponding companies
    • 5 Raphael Avenue, Gidea Park, Romford, Essex, RM1 4EP

      IIF 129
  • Mr Robert Whitton
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Las Accountants Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 130
  • Whitton, Sukjiven
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 131 IIF 132
  • Whitton, Sukjiven
    British company secretary born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, David Mews, London, W1U 6EQ, England

      IIF 133
    • Level 7, 6 Mitre Passage, Greenwich Peninsula, London, SE10 0ER, England

      IIF 134
  • Whitton, Sukjiven
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Burney Court, 113 Manor Road, Chigwell, Essex, IG1 4TG, United Kingdom

      IIF 135
    • Level 30, 40 Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 136
    • Level 35, 25 Canada Square, Canary Wharf, London, E14 5LQ, England

      IIF 137
    • 41-43, Brook Street, Level 3, Mayfair, London, W1K 4HJ, United Kingdom

      IIF 138 IIF 139
    • 17, Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LY, England

      IIF 140
  • Mr Robert David Whitton
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Titanium 1, King's Inch Place, Glasgow, G51 4BP

      IIF 141
    • Enterprise House, Maxted Road, Hemel Hempstead, Hertfordshire, HP2 7BT, England

      IIF 142
    • 1, Vicarage Lane, London, E15 4HF, England

      IIF 143 IIF 144
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 145 IIF 146
    • 109, Baker Street, London, W1U 6RP, England

      IIF 147 IIF 148
    • 13, David Mews, London, W1U 6EQ, England

      IIF 149
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 150 IIF 151 IIF 152
    • 1st Floor, 26-28 Bedford Row, London, WC1R 4HE

      IIF 153
    • 41-43, Brook Street, Mayfair, London, W1K 4HJ, United Kingdom

      IIF 154
    • 45, Stamford Hill, London, N16 5SR, England

      IIF 155 IIF 156 IIF 157
    • 63/66, Hatton Garden, Suite 23, London, EC1N 8LE, England

      IIF 158
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 159
    • Lynton House, 7-12, Tavistock Square, London, WC1H 9BQ, England

      IIF 160
    • Lynton House, 7-12, Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 161
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

      IIF 162
    • Suite 11, Essex House, Station Road, Upminster, RM14 2SJ, England

      IIF 163
    • Suite 11, Station Road, Upminster, RM14 2SJ, England

      IIF 164 IIF 165
  • Mr Robert David Whitton
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 166
  • Whitton, Robert
    born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 167
  • Whitton, Robert
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Octagon, 27 Middleborough, Colchester, CO1 1TG, United Kingdom

      IIF 168
  • Whitton, Robert
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 169
    • C/o Goldwyns 109, Baker Street, London, W1U 6RP, England

      IIF 170
  • Whitton, Robert David

    Registered addresses and corresponding companies
    • Level 35, 25, Canada Square, London, Uk, E14 5LQ, United Kingdom

      IIF 171
    • 6, Gidea Close, Romford, RM2 5NP, England

      IIF 172
  • Horsford, Michael
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, David Mews, London, W1U 6EQ, England

      IIF 173
  • Whitton, Sukjiven
    born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vicarage Lane, London, E15 4HF, England

      IIF 174
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 175
  • David Whitton, Robert
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 176
  • Horsford, Michael Patrick
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 177
    • 13, David Mews, London, W1U 6EQ, United Kingdom

      IIF 178
    • 4th Floor, 17-19 Maddox Street, London, W1S 2QH

      IIF 179
    • Suite D, Global House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, England

      IIF 180
  • Horsford, Michael Patrick
    British accountant born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 181
  • Horsford, Michael Patrick
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, David Mews, London, W1U 6EQ, England

      IIF 182
    • 13, David Mews, Marylebone, London, W1U 6EQ

      IIF 183 IIF 184
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH, United Kingdom

      IIF 185
  • Horsford, Michael Patrick
    British finance director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, David Mews, Marylebone, London, W1U 6EQ

      IIF 186
    • 49, Station Road, Polegate, BN26 6EA, England

      IIF 187 IIF 188
  • Horsford, Michael Patrick
    British financial controller born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 113, Manor Road, Chigwell, Essex, IG7 5PS

      IIF 189
    • 13, David Mews, London, W1U 6EQ, England

      IIF 190
    • 13, David Mews, Marylebone, London, W1U 6EQ

      IIF 191
    • 18, St. Cross Street, London, EC1N 8UN, England

      IIF 192
  • Horsford, Michael Patrick
    British financial director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
  • Horsford, Michael Patrick
    British n/a born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, David Mews, London, W1U 6EQ, England

      IIF 201
  • Horsford, Michael Patrick
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 202
  • Whitton, Sukjiven
    British

    Registered addresses and corresponding companies
    • Level 35, 25 Canada Square, Canary Wharf, London, E14 5LQ, England

      IIF 203
    • 41-43, Brook Street, Level 3, Mayfair, London, W1K 4HJ, England

      IIF 204
  • Whitton, Sukjiven
    British secretary

    Registered addresses and corresponding companies
    • 41-43, Brook Street, Level 3, Mayfair, London, W1K 4HJ, United Kingdom

      IIF 205
  • Mrs Sukjiven Whitton
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 116, Park Street, 8th Floor, London, W1K 6AF, England

      IIF 206
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 207 IIF 208
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 209
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

      IIF 210
    • 41-43, Brook Street, Level 3, Mayfair, London, W1K 4HJ, England

      IIF 211 IIF 212
    • Suite 11, Station Road, Upminster, RM14 2SJ, England

      IIF 213 IIF 214
  • Mr Robert Whitton
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Octagon, 27 Middleborough, Colchester, CO1 1TG, United Kingdom

      IIF 215
    • 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 216 IIF 217
  • Mr Robert David Whitton
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robert Whitton
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 220
    • Park House, 116 Park Street, London, W1K 6AF, United Kingdom

      IIF 221
  • Sitara, Sukjiven
    British

    Registered addresses and corresponding companies
    • 382, Fencepiece Road, Chigwell, Essex, IG7 5DY

      IIF 222
  • Mrs Sukjiven Whitton
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, David Mews, London, W1U 6EQ, England

      IIF 223
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

      IIF 224
  • Horsford, Michael
    British company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, St. Cross Street, 4th Floor, London, EC1N 8UN, England

      IIF 225
    • 23 Hanover Square, London, W1S 1JB, United Kingdom

      IIF 226
  • Horsford, Michael Patrick
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, David Mews, Marylebone, London, W1U 6EQ, United Kingdom

      IIF 227
child relation
Offspring entities and appointments
Active 43
  • 1
    1 Vicarage Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-06 ~ dissolved
    IIF 174 - LLP Designated Member → ME
    2013-05-02 ~ dissolved
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Right to appoint or remove membersOE
    IIF 143 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    109 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    AFFINITY GLOBAL REAL ESTATE LIMITED - 2018-11-28
    WHITTON INVESTMENTS LIMITED - 2014-09-17
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,812 GBP2018-05-01 ~ 2019-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
  • 4
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    2016-02-04 ~ dissolved
    IIF 181 - Director → ME
  • 5
    AFFINITY CORPORATION PROPERTIES II LIMITED - 2016-04-26
    AFFINITY CORPORATION PROPERTIES II PLC - 2016-03-02
    13 David Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-03 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 218 - Ownership of shares – 75% or moreOE
  • 6
    Enterprise House, Maxted Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    144,813 GBP2024-06-30
    Person with significant control
    2024-12-01 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Level 35 25 Canada Square, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-17 ~ dissolved
    IIF 137 - Director → ME
  • 8
    COLONIAL CARE HOMES LIMITED - 2017-06-22
    1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 153 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    109 Baker Street, C/o Goldwyns, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,678,800 GBP2019-12-31
    Person with significant control
    2018-11-16 ~ dissolved
    IIF 216 - Ownership of shares – 75% or moreOE
  • 10
    17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2012-08-20 ~ dissolved
    IIF 140 - Director → ME
  • 11
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    2013-09-26 ~ dissolved
    IIF 136 - Director → ME
  • 12
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2023-09-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    WINDERMERE SOUTH LIMITED - 2020-11-25
    19th Floor, 1 Westfield Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -805,176 GBP2024-03-31
    Officer
    2022-07-20 ~ now
    IIF 7 - Director → ME
  • 14
    1 Vicarage Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2019-11-12 ~ dissolved
    IIF 34 - Director → ME
  • 15
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2025-04-03 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Right to appoint or remove directors as a member of a firmOE
  • 16
    1 Vicarage Lane, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-11-18 ~ dissolved
    IIF 20 - Director → ME
  • 17
    1 Vicarage Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2021-01-18 ~ dissolved
    IIF 35 - Director → ME
  • 18
    45 Stamford Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    170,364 GBP2022-08-31
    Person with significant control
    2020-08-26 ~ now
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    19th Floor, 1 Westfield Avenue, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-04-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Level One, Queens Road, Buckhurst Hill, England
    Active Corporate (4 parents)
    Officer
    2024-11-04 ~ now
    IIF 1 - Director → ME
  • 21
    19th Flr 1 Westfield Avenue, London, England
    Active Corporate (4 parents)
    Officer
    2025-05-27 ~ now
    IIF 8 - Director → ME
  • 22
    19th Floor 1 Westfield Avenue, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-05-16 ~ now
    IIF 167 - LLP Designated Member → ME
    Person with significant control
    2025-05-16 ~ now
    IIF 220 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -29 GBP2017-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -201,190 GBP2024-12-31
    Officer
    2021-12-14 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of shares – 75% or moreOE
  • 25
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-12-14 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
  • 26
    C&M SHELF 5 PLC - 2015-01-08
    142/148 Main Road, Sidcup, England
    Liquidation Corporate (4 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    109 Baker Street, C/o Goldwyns, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 146 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 146 - Right to appoint or remove directors as a member of a firmOE
    IIF 146 - Ownership of shares – 75% or more as a member of a firmOE
  • 28
    Suite 11 Station Road, Upminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,131 GBP2024-01-25
    Person with significant control
    2024-02-01 ~ now
    IIF 213 - Ownership of shares – More than 50% but less than 75%OE
    IIF 213 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 165 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 165 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    VYBE LIVING LTD - 2024-08-06
    BEA LIVING LIMITED - 2019-08-20
    C/o Las Accountants Llp, No.1 Royal Exchange, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    2019-03-11 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 30
    Leytonstone House, Leytonstone, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,148,682 GBP2016-07-31
    Officer
    2015-07-10 ~ dissolved
    IIF 226 - Director → ME
  • 31
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    2014-05-15 ~ dissolved
    IIF 57 - LLP Designated Member → ME
    IIF 175 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 209 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Right to surplus assets - More than 25% but not more than 50%OE
  • 32
    109 Baker Street, C/o Goldwyns, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-22
    Officer
    2020-09-01 ~ dissolved
    IIF 37 - Director → ME
  • 33
    The Octagon, 27 Middleborough, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-28 ~ now
    IIF 168 - Director → ME
    Person with significant control
    2020-05-28 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
  • 34
    WHITTON INTERNATIONAL RESIDENCES LIMITED - 2009-06-10
    JCCO 158 LIMITED - 2006-09-25
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Dissolved Corporate (1 parent)
    Officer
    2006-08-30 ~ dissolved
    IIF 101 - Director → ME
    2006-10-12 ~ dissolved
    IIF 203 - Secretary → ME
  • 35
    WHITTON ASSET MANAGEMENT LIMITED - 2010-03-15
    Barnes Roffe Llp, Leytonstone House, Leytonstone
    Dissolved Corporate (1 parent)
    Officer
    2008-09-02 ~ dissolved
    IIF 71 - Director → ME
  • 36
    . Leytonstone House, Leytonstone, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-11-05 ~ dissolved
    IIF 105 - Director → ME
  • 37
    109 Baker Street, C/o Goldwyns, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-24
    Officer
    2019-08-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2019-08-20 ~ dissolved
    IIF 221 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 221 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 221 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 221 - Right to appoint or remove directors as a member of a firmOE
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 221 - Ownership of shares – 75% or moreOE
  • 38
    Dashwood House, 69 Old Broad Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2010-10-08 ~ dissolved
    IIF 55 - LLP Designated Member → ME
  • 39
    AFFINITY LAND LIMITED - 2020-05-14
    AFFINITY LAND PLC - 2018-09-11
    AFFINITY CORPORATION PROPERTIES III PLC - 2016-04-19
    Suite 11 Station Road, Upminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    187,521 GBP2023-11-30
    Person with significant control
    2017-11-28 ~ now
    IIF 214 - Has significant influence or control over the trustees of a trustOE
    IIF 214 - Has significant influence or controlOE
    IIF 214 - Has significant influence or control as a member of a firmOE
  • 40
    25 Canada Square Level 35, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    2010-08-03 ~ dissolved
    IIF 61 - Director → ME
    2010-08-03 ~ dissolved
    IIF 171 - Secretary → ME
  • 41
    25 Canada Square Level 35, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    2010-08-03 ~ dissolved
    IIF 60 - Director → ME
    2010-08-03 ~ dissolved
    IIF 172 - Secretary → ME
  • 42
    13 David Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
  • 43
    Suite 11 Essex House, Station Road, Upminster, England
    Active Corporate (2 parents)
    Person with significant control
    2025-08-15 ~ now
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 119
  • 1
    SYNERGY SUNRISE (YORKSHIRE HOUSE) LIMITED - 2017-02-02
    BROOMCO (3527) LIMITED - 2004-09-13
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2009-01-12 ~ 2012-04-10
    IIF 118 - Director → ME
  • 2
    TRENDSTAGE LIMITED - 2002-05-01
    One, Coleman Street, London
    Dissolved Corporate (4 parents)
    Officer
    2003-07-18 ~ 2004-12-23
    IIF 70 - Director → ME
  • 3
    JCCO 180 LIMITED - 2008-04-01
    Fifth Floor, 55 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2008-03-20 ~ 2009-09-07
    IIF 63 - Director → ME
  • 4
    BROOMCO (3196) LIMITED - 2003-07-25
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2003-07-01 ~ 2012-04-10
    IIF 104 - Director → ME
  • 5
    BROOMCO (3195) LIMITED - 2003-07-25
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2003-07-01 ~ 2012-04-10
    IIF 106 - Director → ME
  • 6
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Active Corporate (3 parents)
    Equity (Company account)
    -80,940,980 GBP2024-05-31
    Officer
    2007-05-16 ~ 2009-02-09
    IIF 96 - LLP Designated Member → ME
  • 7
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52,472 GBP2018-07-31
    Officer
    2002-08-20 ~ 2013-06-07
    IIF 103 - Director → ME
  • 8
    1 Vicarage Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-16 ~ 2013-05-02
    IIF 56 - LLP Member → ME
  • 9
    AFFINITY DEVELOPMENTS LIMITED - 2018-11-19
    AFFINITY DEVELOPMENTS PLC - 2018-09-07
    AFFINITY CORPORATION PROPERTIES PLC - 2016-04-19
    Central Block 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (1 parent, 6 offsprings)
    Officer
    2012-08-14 ~ 2017-05-19
    IIF 30 - Director → ME
    2014-03-10 ~ 2017-09-26
    IIF 200 - Director → ME
    Person with significant control
    2017-08-09 ~ 2017-08-09
    IIF 210 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2017-08-09
    IIF 224 - Ownership of shares – 75% or more OE
    IIF 224 - Ownership of voting rights - 75% or more OE
    IIF 224 - Right to appoint or remove directors OE
    2017-08-09 ~ 2018-11-08
    IIF 162 - Ownership of shares – 75% or more OE
  • 10
    AFFINITY REAL ESTATE PRIVATE EQUITY LIMITED - 2014-09-17
    AFFINITY CORPORATION LIMITED - 2012-12-19
    AFFINITY REAL ESTATE PARTNERS LIMITED - 2012-07-19
    109 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,824 GBP2019-03-31
    Officer
    2012-07-04 ~ 2016-11-23
    IIF 133 - Director → ME
    2016-11-23 ~ 2017-05-22
    IIF 41 - Director → ME
  • 11
    Level 30 40 Bank Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-05-27 ~ 2015-06-12
    IIF 127 - Director → ME
  • 12
    Leytonstone House, Leytonstone, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    36,998 GBP2024-03-31
    Officer
    2013-09-17 ~ 2016-02-26
    IIF 15 - Director → ME
  • 13
    109 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-07-31
    Officer
    2014-07-02 ~ 2017-05-22
    IIF 25 - Director → ME
    2016-02-12 ~ 2018-03-29
    IIF 190 - Director → ME
  • 14
    AFFINITY GLOBAL REAL ESTATE LIMITED - 2018-11-28
    WHITTON INVESTMENTS LIMITED - 2014-09-17
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,812 GBP2018-05-01 ~ 2019-04-30
    Officer
    2016-08-15 ~ 2019-01-01
    IIF 44 - Director → ME
    1996-05-15 ~ 2013-05-01
    IIF 102 - Director → ME
    2013-05-01 ~ 2016-05-26
    IIF 134 - Director → ME
    2009-06-29 ~ 2017-10-10
    IIF 205 - Secretary → ME
  • 15
    HJ RESIDENTIAL PLC - 2016-05-12
    HJ RESIDENTIAL LIMITED - 2014-07-31
    C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (2 parents)
    Officer
    2016-03-08 ~ 2016-05-12
    IIF 194 - Director → ME
  • 16
    HJ COMMERCIAL PLC - 2016-05-12
    HJ COMMERCIAL LIMITED - 2014-07-31
    C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (2 parents)
    Officer
    2016-03-08 ~ 2017-10-08
    IIF 22 - Director → ME
    2016-03-08 ~ 2016-05-12
    IIF 186 - Director → ME
  • 17
    AFFINITY GLOBAL DEVELOPMENTS PLC - 2017-11-22
    AFFINITY GLOBAL DEVELOPMENTS LIMITED - 2014-08-06
    AFFINITY GLOBAL RESORTS LIMITED - 2014-07-15
    C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    2014-07-30 ~ 2017-11-29
    IIF 173 - Director → ME
    2014-05-27 ~ 2014-07-25
    IIF 126 - Director → ME
    2018-02-13 ~ 2018-04-13
    IIF 202 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-28
    IIF 149 - Ownership of shares – 75% or more OE
  • 18
    APOLLO COMMERCIAL PROPERTY LIMITED - 2015-04-14
    C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Officer
    2016-03-08 ~ 2016-05-25
    IIF 197 - Director → ME
  • 19
    18 St. Cross Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -981,532 GBP2024-02-20
    Officer
    2014-10-28 ~ 2018-11-08
    IIF 192 - Director → ME
  • 20
    4 Silver Street, Stockton-on-tees, England
    Active Corporate (11 parents)
    Officer
    2014-12-19 ~ 2018-04-12
    IIF 180 - Director → ME
  • 21
    ROM CAPITAL (ROMFORD) LIMITED - 2013-11-05
    HAZELEIGH HOUSE LIMITED - 2012-08-14
    ROM CAPITAL (ROMFORD) LIMITED - 2012-08-08
    18 St. Cross Street, 4th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,479,144 GBP2019-02-28
    Officer
    2011-11-23 ~ 2012-04-12
    IIF 128 - Director → ME
    2012-04-11 ~ 2017-10-10
    IIF 139 - Director → ME
    2012-09-21 ~ 2013-04-02
    IIF 48 - Director → ME
  • 22
    BALLARAT PROPERTY LTD - 2015-04-14
    C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (2 parents)
    Officer
    2016-03-08 ~ 2016-05-20
    IIF 195 - Director → ME
  • 23
    SIGMA (MALDON) LIMITED - 2013-07-01
    113 Manor Road, Chigwell, Essex
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    197,143 GBP2024-06-30
    Officer
    2016-02-10 ~ 2017-02-17
    IIF 189 - Director → ME
  • 24
    ROM CAPITAL (AQUISITIONS) LIMITED - 2011-09-14
    Leytonstone House, Hanbury Drive, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2008-08-26 ~ 2012-02-28
    IIF 108 - Director → ME
  • 25
    ROM CAPITAL (CLACTON) LIMITED - 2011-09-14
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    2007-11-29 ~ 2012-02-28
    IIF 120 - Director → ME
  • 26
    ROM CAPITAL (COMMERCIAL) LIMITED - 2011-09-14
    Leytonstone House, Leytonstone, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2008-07-21 ~ 2012-02-28
    IIF 116 - Director → ME
  • 27
    ROM CAPITAL (NORTHAMPTON) LIMITED - 2011-09-14
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    2008-04-29 ~ 2012-02-28
    IIF 112 - Director → ME
  • 28
    ROM CAPITAL (WALSALL) LIMITED - 2011-09-14
    ROM CAPITAL (ACCRINGTON) LIMITED - 2008-04-23
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    2008-01-25 ~ 2012-02-28
    IIF 109 - Director → ME
  • 29
    ROM CAPITAL OPPORTUNITIES FUND LIMITED - 2011-09-14
    DUNWILCO (1478) LIMITED - 2007-10-30
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    2007-11-20 ~ 2012-02-28
    IIF 73 - Director → ME
  • 30
    AFFINITY CORPORATION PROPERTIES II LIMITED - 2016-04-26
    AFFINITY CORPORATION PROPERTIES II PLC - 2016-03-02
    13 David Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-26 ~ 2016-04-25
    IIF 29 - Director → ME
  • 31
    PRIMUS CHILDCARE LIMITED - 2017-08-11
    CBRW LTD - 2015-04-01
    40 Bloomsbury Way, Lower Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -561,513 GBP2018-04-30
    Officer
    2017-08-10 ~ 2018-03-08
    IIF 183 - Director → ME
  • 32
    HYPER (HACKNEY) LIMITED - 2017-11-28
    ROM CAPITAL VENTURE LTD - 2012-04-23
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    134,890 GBP2017-11-01 ~ 2018-10-31
    Officer
    2010-10-25 ~ 2013-06-07
    IIF 95 - Director → ME
  • 33
    EASTBURY MANOR ESTATES LIMITED - 1993-01-18
    18 St. Cross Street, 4th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -556,275 GBP2024-02-28
    Officer
    ~ 2011-03-18
    IIF 99 - Director → ME
    2016-06-09 ~ 2017-05-18
    IIF 177 - Director → ME
    ~ 2001-01-26
    IIF 129 - Secretary → ME
    2007-01-29 ~ 2011-03-18
    IIF 222 - Secretary → ME
  • 34
    ROM CAPITAL (ACADEMY) LIMITED - 2012-08-08
    NEW BLUE PROPERTIES LIMITED - 2007-02-28
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-10-01 ~ 2013-07-23
    IIF 33 - Director → ME
    2006-04-27 ~ 2012-10-01
    IIF 77 - Director → ME
  • 35
    49 Station Road, Polegate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,635 GBP2017-06-30
    Officer
    2016-03-08 ~ 2017-12-20
    IIF 187 - Director → ME
  • 36
    Gorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2007-07-10 ~ 2008-06-02
    IIF 76 - Director → ME
  • 37
    109 Baker Street, C/o Goldwyns, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,678,800 GBP2019-12-31
    Officer
    2018-06-01 ~ 2018-11-16
    IIF 169 - Director → ME
    Person with significant control
    2018-06-01 ~ 2018-11-16
    IIF 217 - Ownership of shares – 75% or more OE
  • 38
    ROM CAPITAL (INDUSTRIAL) HOLDINGS LIMITED - 2010-03-25
    GATELODGE UK LIMITED - 2007-02-28
    26 Red Lion Square, London
    Dissolved Corporate (7 parents)
    Officer
    2006-04-26 ~ 2010-03-22
    IIF 64 - Director → ME
  • 39
    ROM CAPITAL (INDUSTRIAL) LIMITED - 2010-03-25
    BROOKHOUSE MANAGED PROPERTIES LIMITED - 2007-02-19
    EVER 2067 LIMITED - 2003-07-07
    Fairfax House, 15 Fulwood Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    2006-05-05 ~ 2010-03-22
    IIF 87 - Director → ME
  • 40
    ROM CAPITAL (MILLS) HOLDINGS LIMITED - 2011-10-28
    MARLBOROUGH MILL (HOLDINGS) LIMITED - 2007-02-28
    10 Furnival Street, London
    Dissolved Corporate (1 parent)
    Officer
    2004-12-22 ~ 2012-04-10
    IIF 78 - Director → ME
  • 41
    ROM CAPITAL (MILLS) LIMITED - 2011-10-25
    MARLBOROUGH MILLS LIMITED - 2007-02-28
    10 Furnival Street, London
    Dissolved Corporate (1 parent)
    Officer
    2005-01-06 ~ 2012-04-10
    IIF 36 - Director → ME
  • 42
    ROM CAPITAL (RETAIL) LIMITED - 2010-03-25
    WILLOWLAKE PROPERTIES LIMITED - 2008-01-04
    QUESTROD LIMITED - 1988-12-09
    26 Red Lion Square, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2007-06-21 ~ 2010-04-16
    IIF 85 - Director → ME
  • 43
    ROM CAPITAL (SPC) LIMITED - 2010-03-25
    STOCKSTAR PROPERTY COMPANY LIMITED - 2008-01-04
    SPEED 9179 LIMITED - 2002-06-05
    Fairfax House, 15 Fulwood Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    2007-09-25 ~ 2010-04-16
    IIF 88 - Director → ME
  • 44
    ROM CAPITAL (SPH) LIMITED - 2010-03-25
    STOCKSTAR PROPERTY HOLDINGS LIMITED - 2008-01-04
    STOCKSTAR LIMITED - 1998-08-27
    Fairfax House, 15 Fulwood Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    2007-09-25 ~ 2010-03-22
    IIF 46 - Director → ME
  • 45
    ROM CAPITAL (SPI) LIMITED - 2010-03-25
    STOCKSTAR PROPERTY INVESTMENTS LIMITED - 2008-01-04
    REEFSTORE LIMITED - 1999-01-26
    26 Red Lion Square, London
    Dissolved Corporate (7 parents)
    Officer
    2007-09-25 ~ 2010-04-16
    IIF 84 - Director → ME
  • 46
    ROM CAPITAL PERSONNEL LIMITED - 2010-04-13
    Suite 1, Burney Court, 113 Manor Road, Chigwell, Essex
    Dissolved Corporate (1 parent)
    Officer
    2008-02-28 ~ 2012-03-08
    IIF 66 - Director → ME
  • 47
    ROM CAPITAL LIMITED - 2010-03-25
    ADAMS HOUSE PROPERTIES LIMITED - 2006-06-20
    Suite 1 Burney Court, 113 Manor Road, Chigwell, Essex
    Dissolved Corporate (1 parent)
    Officer
    2001-11-23 ~ 2012-03-08
    IIF 62 - Director → ME
  • 48
    ROM CAPITAL (DERBY) LIMITED - 2012-04-23
    DERBY REAL ESTATE LIMITED - 2012-01-24
    109 Baker Street, C/o Goldwyns, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    107,022 GBP2016-06-30
    Officer
    2012-07-31 ~ 2013-05-29
    IIF 124 - Director → ME
  • 49
    45 Stamford Hill, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,213,055 GBP2024-03-31
    Officer
    2020-03-05 ~ 2025-04-04
    IIF 42 - Director → ME
    Person with significant control
    2020-03-05 ~ 2025-04-04
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    IMPACT CAPITAL REAL ESTATE LTD - 2020-03-19
    45 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,103,752 GBP2024-03-31
    Officer
    2018-10-08 ~ 2025-04-04
    IIF 27 - Director → ME
    Person with significant control
    2018-10-08 ~ 2020-03-04
    IIF 206 - Ownership of shares – More than 50% but less than 75% OE
    2018-10-08 ~ 2020-03-18
    IIF 160 - Ownership of shares – More than 50% but less than 75% OE
  • 51
    VIVA RESIDENTIAL LIMITED - 2019-11-18
    Number One, Vicarage Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,759 GBP2023-03-31
    Officer
    2016-03-21 ~ 2017-05-19
    IIF 19 - Director → ME
    2020-11-19 ~ 2020-12-16
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-30
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    45 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,180 GBP2024-03-31
    Officer
    2022-07-22 ~ 2025-04-04
    IIF 12 - Director → ME
  • 53
    19th Floor 1 Westfield Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -504,080 GBP2024-03-31
    Officer
    2020-11-10 ~ 2025-08-25
    IIF 38 - Director → ME
  • 54
    45 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -283,454 GBP2024-03-31
    Officer
    2022-07-20 ~ 2025-04-04
    IIF 23 - Director → ME
  • 55
    45 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-06 ~ 2025-04-04
    IIF 10 - Director → ME
  • 56
    AFFINITY ROM VALLEY LIMITED - 2019-11-27
    19th Floor, 1 Westfield Avenue, London, United Kingdom
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -911,045 GBP2023-05-31
    Officer
    2019-08-28 ~ 2025-04-04
    IIF 50 - Director → ME
    2016-06-06 ~ 2019-08-22
    IIF 176 - Director → ME
    2016-03-15 ~ 2016-06-07
    IIF 191 - Director → ME
  • 57
    AFFINITY ROMFORD HOLDINGS LIMITED - 2019-11-27
    45 Stamford Hill, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,752,177 GBP2023-05-31
    Officer
    2017-10-24 ~ 2019-08-22
    IIF 14 - Director → ME
    2019-08-28 ~ 2025-04-04
    IIF 49 - Director → ME
    2016-06-28 ~ 2017-10-24
    IIF 178 - Director → ME
  • 58
    45 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -208,312 GBP2024-03-31
    Officer
    2022-07-20 ~ 2025-04-04
    IIF 26 - Director → ME
  • 59
    45 Stamford Hill, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2024-07-22 ~ 2025-04-04
    IIF 28 - Director → ME
  • 60
    HAMBROS SECURED LENDING LIMITED - 2021-01-29
    45 Stamford Hill, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    19,345,690 GBP2024-03-31
    Officer
    2019-10-09 ~ 2025-04-04
    IIF 4 - Director → ME
    Person with significant control
    2019-10-09 ~ 2025-04-04
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 156 - Right to appoint or remove directors OE
  • 61
    45 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,453,649 GBP2024-03-31
    Officer
    2022-05-09 ~ 2025-04-04
    IIF 13 - Director → ME
  • 62
    45 Stamford Hill, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-01-15 ~ 2025-04-04
    IIF 11 - Director → ME
  • 63
    LESKO MODULAR GROUP LIMITED - 2020-06-26
    20 St. Andrew Street, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    -3,705,744 GBP2022-03-31
    Officer
    2020-04-03 ~ 2022-01-27
    IIF 9 - Director → ME
  • 64
    45 Stamford Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    170,364 GBP2022-08-31
    Officer
    2020-08-25 ~ 2025-04-04
    IIF 24 - Director → ME
  • 65
    IMPACT CAPITAL DEVELOPMENTS LIMITED - 2020-03-19
    45 Stamford Hill, London, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -549,495 GBP2024-03-31
    Officer
    2020-01-30 ~ 2025-04-04
    IIF 43 - Director → ME
    Person with significant control
    2019-11-29 ~ 2020-03-18
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    TEMPLAR COMMERCIAL PROPERTY LIMITED - 2020-10-23
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -3,383,265 GBP2022-08-31
    Officer
    2020-10-22 ~ 2025-02-07
    IIF 39 - Director → ME
    2016-08-27 ~ 2016-09-14
    IIF 227 - Director → ME
    2018-06-01 ~ 2018-10-31
    IIF 170 - Director → ME
  • 67
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -809,754 GBP2023-09-01 ~ 2024-08-31
    Officer
    2020-08-25 ~ 2025-11-28
    IIF 2 - Director → ME
    Person with significant control
    2020-08-25 ~ 2020-10-07
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - 75% or more OE
  • 68
    IN-N-OUT SERVICES LIMITED - 2005-12-28
    DIPSTICK DRIVE-THROUGH SERVICE LIMITED - 2005-10-26
    C/-moorfields Corporate Recovery, 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    2006-09-25 ~ 2007-01-22
    IIF 67 - Director → ME
  • 69
    C/o Dylan Associates, 780 Crow Rd, Ground Right, Jordanhill, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -51,969 GBP2024-09-30
    Person with significant control
    2018-05-25 ~ 2019-12-31
    IIF 141 - Ownership of shares – More than 50% but less than 75% OE
  • 70
    AAIM LIMITED - 2008-11-26
    JCCO 114 LIMITED - 2004-06-22
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2005-08-01 ~ 2008-05-29
    IIF 68 - Director → ME
  • 71
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -29 GBP2017-07-31
    Officer
    2006-08-25 ~ 2013-06-07
    IIF 59 - Director → ME
  • 72
    Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2001-09-25 ~ 2005-03-21
    IIF 58 - Director → ME
  • 73
    VENICE BIDCO A LIMITED - 2007-02-20
    SMOOTHGREEN LIMITED - 2006-09-07
    5 Seaforth Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2007-07-10 ~ 2008-05-29
    IIF 92 - Director → ME
  • 74
    VENICE GEORGE HOLDINGS LIMITED - 2007-02-20
    GEORGE HOTEL HOLDINGS LIMITED - 2006-10-04
    The Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2007-07-10 ~ 2008-05-29
    IIF 75 - Director → ME
  • 75
    VENICE LEEDS PROPCO LIMITED - 2007-02-20
    RBS HOTEL INVESTMENTS NO 4 LIMITED - 2006-10-04
    Gorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2007-07-10 ~ 2008-05-29
    IIF 82 - Director → ME
  • 76
    VENICE NEWCO A LIMITED - 2007-02-20
    SMOOTHBRIDGE LIMITED - 2006-09-07
    5 Seaforth Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2007-07-10 ~ 2008-05-29
    IIF 81 - Director → ME
  • 77
    VENICE NEWCO B LIMITED - 2007-02-20
    PLINTHVIEW LIMITED - 2006-09-07
    5 Seaforth Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2007-07-10 ~ 2008-05-29
    IIF 83 - Director → ME
  • 78
    VENICE NEWCO C LIMITED - 2007-02-20
    TABBYDRIVE LIMITED - 2006-09-07
    5 Seaforth Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2007-07-10 ~ 2008-05-29
    IIF 80 - Director → ME
  • 79
    VENICE PALACE PROPCO LIMITED - 2007-02-20
    RBS HOTEL INVESTMENTS NO 6 LIMITED - 2006-10-04
    Gorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2007-07-10 ~ 2008-05-29
    IIF 79 - Director → ME
  • 80
    VENICE RUSSELL PROPCO LIMITED - 2007-02-20
    RBS HOTEL INVESTMENTS NO 8 LIMITED - 2006-10-04
    Gorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2007-07-10 ~ 2008-05-29
    IIF 86 - Director → ME
  • 81
    VENICE SELSDON PROPCO LIMITED - 2007-02-20
    RBS HOTEL INVESTMENTS NO 9 LIMITED - 2006-10-04
    4th Floor, 22 Baker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2007-07-10 ~ 2008-05-29
    IIF 90 - Director → ME
  • 82
    VENICE YORK PROPCO LIMITED - 2007-02-20
    RBS HOTEL INVESTMENTS NO 7 LIMITED - 2006-10-04
    Gorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2007-07-10 ~ 2008-05-29
    IIF 91 - Director → ME
  • 83
    HJ LIQUID ASSETS PLC - 2016-05-25
    20 St. Andrew Street, London
    Liquidation Corporate (2 parents)
    Officer
    2016-03-08 ~ 2016-05-25
    IIF 196 - Director → ME
  • 84
    1 Vicarage Lane, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -241,833 GBP2021-03-31
    Person with significant control
    2018-06-20 ~ 2021-01-01
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
  • 85
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,343,706 GBP2014-12-31
    Officer
    2009-01-12 ~ 2013-06-07
    IIF 122 - Director → ME
  • 86
    HJ SME PLC - 2016-05-25
    20 St. Andrew Street, London
    Liquidation Corporate (2 parents)
    Officer
    2016-03-08 ~ 2016-05-25
    IIF 193 - Director → ME
  • 87
    Lawrence House, Goodwyn Avenue, Mill Hill, London
    Active Corporate (5 parents)
    Equity (Company account)
    161,707 GBP2024-11-30
    Officer
    2001-09-24 ~ 2001-10-11
    IIF 94 - Director → ME
  • 88
    HENNESSY JONES CORPORATE FINANCE LTD - 2016-04-20
    40 Bloomsbury Way, Lower Ground Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -915,227 GBP2023-10-31
    Officer
    2016-03-08 ~ 2018-03-08
    IIF 179 - Director → ME
  • 89
    20 St. Andrew Street, London
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,799,770 GBP2016-11-30
    Officer
    2015-11-05 ~ 2016-08-18
    IIF 18 - Director → ME
    2016-08-18 ~ 2018-03-08
    IIF 182 - Director → ME
  • 90
    40 Bloomsbury Way, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -56,269 GBP2017-12-31
    Officer
    2016-08-18 ~ 2018-03-08
    IIF 184 - Director → ME
    2015-11-05 ~ 2016-08-18
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-31
    IIF 145 - Ownership of shares – 75% or more OE
  • 91
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    2009-01-12 ~ 2009-02-26
    IIF 113 - Director → ME
    2009-06-17 ~ 2013-06-07
    IIF 123 - Director → ME
  • 92
    18 St. Cross Street, 4th Floor, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,930,347 GBP2016-07-31
    Officer
    2015-07-10 ~ 2018-11-08
    IIF 225 - Director → ME
  • 93
    46 Crescent West, Barnet, Herts
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    409,587 GBP2024-03-31
    Officer
    1998-08-05 ~ 2008-09-29
    IIF 93 - Director → ME
  • 94
    C&M SHELF 5 PLC - 2015-01-08
    142/148 Main Road, Sidcup, England
    Liquidation Corporate (4 parents, 4 offsprings)
    Officer
    2015-03-27 ~ 2015-08-01
    IIF 40 - Director → ME
  • 95
    Coach House 1, Corneybury Farm Royston Road, Buntingford, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-28 ~ 2012-04-05
    IIF 16 - Director → ME
  • 96
    ROM CAPITAL (ASSET MANAGEMENT) LIMITED - 2012-08-08
    Suite 1 - Burney Court, 113 Manor Road, Chigwell, Essex
    Dissolved Corporate (1 parent)
    Officer
    2007-11-06 ~ 2012-04-10
    IIF 72 - Director → ME
  • 97
    BURNEY (KETTERING) LIMITED - 2016-04-01
    Suite 1 Burney Court, 113 Manor Road, Chigwell, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    254,304 GBP2018-02-28
    Officer
    2012-04-11 ~ 2015-02-28
    IIF 135 - Director → ME
  • 98
    COUNTRY FAYRE CATERING LIMITED - 2006-10-16
    20 St Andrew Street, London
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    22,397,514 GBP2016-04-30
    Officer
    2016-03-08 ~ 2019-08-09
    IIF 199 - Director → ME
  • 99
    The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,200 GBP2020-03-31
    Officer
    2006-12-08 ~ 2011-10-18
    IIF 100 - Director → ME
  • 100
    WHITTON INVESTMENTS (ROM CAPITAL) LIMITED - 2013-04-09
    49 Station Road, Polegate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -854,585 GBP2017-03-31
    Officer
    2013-11-07 ~ 2017-12-18
    IIF 138 - Director → ME
    2007-11-07 ~ 2013-04-12
    IIF 121 - Director → ME
    2007-11-07 ~ 2017-12-18
    IIF 204 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-12-18
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Right to appoint or remove directors OE
    IIF 211 - Ownership of shares – 75% or more OE
  • 101
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-03-28 ~ 2012-01-01
    IIF 98 - LLP Designated Member → ME
    2006-11-08 ~ 2010-03-18
    IIF 52 - LLP Designated Member → ME
  • 102
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    2006-11-20 ~ 2010-03-18
    IIF 53 - LLP Designated Member → ME
  • 103
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    2009-05-04 ~ 2010-03-17
    IIF 119 - Director → ME
    2006-11-15 ~ 2008-05-29
    IIF 65 - Director → ME
  • 104
    JCCO 159 LIMITED - 2006-10-20
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    2009-05-04 ~ 2010-03-17
    IIF 115 - Director → ME
    2006-11-08 ~ 2008-05-29
    IIF 89 - Director → ME
  • 105
    BROOMCO (3201) LIMITED - 2003-06-30
    30 Finsbury Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2003-07-03 ~ 2004-12-23
    IIF 69 - Director → ME
  • 106
    BROOMCO (3525) LIMITED - 2004-09-13
    1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2009-01-12 ~ 2012-04-10
    IIF 117 - Director → ME
  • 107
    BROOMCO (3523) LIMITED - 2004-09-13
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2009-01-12 ~ 2012-04-10
    IIF 111 - Director → ME
  • 108
    BROOMCO (3524) LIMITED - 2004-09-13
    The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2009-01-12 ~ 2012-04-10
    IIF 114 - Director → ME
  • 109
    BROOMCO (3528) LIMITED - 2004-09-13
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    2009-01-12 ~ 2012-04-10
    IIF 32 - Director → ME
  • 110
    BROOMCO (3526) LIMITED - 2004-09-13
    Canada Life Place, High Street, Potters Bar, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2009-01-12 ~ 2012-04-10
    IIF 107 - Director → ME
  • 111
    99 Kenton Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2023-04-05
    Officer
    2007-03-30 ~ 2023-10-30
    IIF 97 - LLP Member → ME
  • 112
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Active Corporate (2 parents)
    Equity (Company account)
    -6,079 GBP2025-04-30
    Officer
    2009-02-03 ~ 2012-04-10
    IIF 125 - Director → ME
  • 113
    Treverva Farm Treverva, Penryn, Nr Falmouth, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    2008-03-12 ~ 2008-08-27
    IIF 74 - Director → ME
  • 114
    196 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    2009-01-23 ~ 2009-10-16
    IIF 110 - Director → ME
  • 115
    49 Station Road, Polegate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,684 GBP2017-06-30
    Officer
    2016-03-08 ~ 2017-12-20
    IIF 188 - Director → ME
  • 116
    Suite 11 Station Road, Upminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,131 GBP2024-01-25
    Officer
    2020-01-23 ~ 2020-05-13
    IIF 3 - Director → ME
  • 117
    GOLIFE WORLD LIMITED - 2010-10-13
    33-35 Daws Lane, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    7,042,991 GBP2024-05-31
    Officer
    2014-06-25 ~ 2017-06-22
    IIF 47 - Director → ME
  • 118
    WELLESLEY COMMERCIAL PROPERTY PLC - 2017-07-28
    HJ UK COMMERCIAL PROPERTY PLC - 2016-05-20
    HJ UK COMMERCIAL PROPERTY LIMITED - 2015-03-11
    Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Officer
    2016-03-08 ~ 2016-05-20
    IIF 198 - Director → ME
    2016-03-08 ~ 2018-10-31
    IIF 21 - Director → ME
  • 119
    AFFINITY LAND LIMITED - 2020-05-14
    AFFINITY LAND PLC - 2018-09-11
    AFFINITY CORPORATION PROPERTIES III PLC - 2016-04-19
    Suite 11 Station Road, Upminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    187,521 GBP2023-11-30
    Officer
    2013-11-26 ~ 2017-05-19
    IIF 31 - Director → ME
    2014-03-04 ~ 2017-10-10
    IIF 185 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-28
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.