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

Mr Benjamin Dimitri Schimmel

    Related profiles found in government register
  • Mr Benjamin Dimitri Schimmel
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Princes Park Avenue, London, NW11 0JS, England

      IIF 1 IIF 2
    • icon of address 121 Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 237, Regents Park Road, London, N3 3LF, England

      IIF 6
    • icon of address 6, Princes Park Avenue, London, NW11 0JP, England

      IIF 7 IIF 8 IIF 9
    • icon of address 6 Princes Park Avenue, London, NW11 0JP, United Kingdom

      IIF 10
    • icon of address Hallswelle House, 1 Hallswelle Road, London, NW11 0DH, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 2nd Floor - Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 15
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 16
  • Mr Benjamin Schimmel
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Princes Park Avenue, London, NW110JS, England

      IIF 17
  • Schimmel, Benjamin Dimitri
    British company dircetor born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hallswelle House, 1 Hallswelle Road, London, NW11 0DH, United Kingdom

      IIF 18 IIF 19
  • Schimmel, Benjamin Dimitri
    British company director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
  • Schimmel, Benjamin Dimitri
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121 Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 63
    • icon of address 17 Highfield Gardens, London, NW11 9HD, England

      IIF 64 IIF 65
    • icon of address 6 Princes Park Avenue, London, NW11 0JP, United Kingdom

      IIF 66
  • Schimmel, Benjamin Dimitri
    British investor born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 67
  • Schimmel, Benjamin Dimitri
    British student born in December 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jonathan Benjamin Schimmel
    Swiss born in April 1989

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 121, Princes Park Avenue, London, NW11 0JS, England

      IIF 80
    • icon of address 121 Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 81
  • Mr Jonathan Schimmel
    Swiss born in April 1989

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 82
  • Schimmel, Benjamin Dimitri
    British company director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 83
  • Schimmel, Jonathan
    Swiss student born in April 1989

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 6 Princes Park Avenue, London, NW11 0JP, United Kingdom

      IIF 84
  • Schimmel, Jonathan Benjamin
    British company director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Princes Park Avenue, London, NW11 0JS, England

      IIF 85
    • icon of address 6 Princes Park Avenue, London, NW11 0JP, England

      IIF 86
child relation
Offspring entities and appointments
Active 59
  • 1
    icon of address 6 Princes Park Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,311,396 GBP2024-03-31
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 59 - Director → ME
  • 2
    LES FRERES CHARITABLE TRUST - 2008-01-08
    icon of address 6 Princes Park Avenue, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-21 ~ now
    IIF 86 - Director → ME
  • 3
    icon of address 121 Princes Park Avenue, London, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 36 - Director → ME
  • 4
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -122,885 GBP2025-03-31
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 34 - Director → ME
  • 5
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    205,956 GBP2024-03-31
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 33 - Director → ME
  • 6
    AXIOM FILM HOLDINGS LIMITED - 2017-03-22
    icon of address C/o Simia Wall Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 58 - Director → ME
  • 7
    icon of address 2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Hallswelle House, 1 Hallswelle Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2021-01-31
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Hallswelle House, 1 Hallswelle Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 48 - Director → ME
  • 10
    icon of address 121 Princes Park Avenue, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -883,175 GBP2020-03-31
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 29 - Director → ME
  • 11
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    177,722 GBP2024-03-31
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 12
    FARMWOOD FOUNDATION - 2016-10-24
    icon of address 6 Princes Park Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 84 - Director → ME
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 121 Princes Park Avenue, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 28 - Director → ME
  • 14
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,102,650 GBP2024-03-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 27 - Director → ME
  • 15
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    69,644 GBP2025-03-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 62 - Director → ME
  • 16
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,268,987 GBP2024-03-31
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 78 - Director → ME
  • 17
    GBM REAL EASTATE LTD. - 2016-11-03
    icon of address 121 Princes Park Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    HWDW LIMITED - 2017-10-26
    icon of address 237 Regents Park Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-09-06
    Officer
    icon of calendar 2016-08-03 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Has significant influence or controlOE
  • 19
    icon of address 121 Princes Park Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 20
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 43 - Director → ME
  • 21
    HOFIT LTD - 2019-12-17
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 26 - Director → ME
  • 22
    icon of address 17 Highfield Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 65 - Director → ME
  • 23
    HOO TECHNOLOGIES LIMITED - 2016-02-03
    icon of address 17 Highfield Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 64 - Director → ME
  • 24
    OFFICIAL BUSINESS LIMITED - 2017-10-26
    icon of address 6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    4,769,231 GBP2022-09-30
    Officer
    icon of calendar 2016-09-12 ~ now
    IIF 20 - Director → ME
  • 25
    icon of address 237 Regents Park Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 42 - Director → ME
  • 26
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 8 - Has significant influence or controlOE
  • 27
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 9 - Has significant influence or controlOE
  • 28
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 7 - Has significant influence or controlOE
  • 29
    icon of address 121 Princes Park Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 121 Princes Park Avenue, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -677,550 GBP2021-03-31
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 37 - Director → ME
  • 31
    icon of address 121 Princes Park Avenue, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 31 - Director → ME
  • 32
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (5 parents)
    Equity (Company account)
    50,621 GBP2024-03-31
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 79 - Director → ME
  • 33
    JAPINDA LIMITED - 2016-09-19
    icon of address 237 Regents Park Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -196,142 GBP2023-09-06
    Officer
    icon of calendar 2016-09-19 ~ now
    IIF 41 - Director → ME
  • 34
    icon of address 121 Princes Park Avenue, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -970,164 GBP2019-12-31
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 73 - Director → ME
  • 35
    icon of address 121 Princes Park Avenue, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 32 - Director → ME
  • 36
    icon of address 121 Princes Park Avenue, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 68 - Director → ME
  • 37
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 24 - Director → ME
  • 38
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 45 - Director → ME
  • 39
    icon of address Hallswelle House, 1 Hallswelle Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,612,255 GBP2023-05-30
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 18 - Director → ME
  • 40
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,115,849 GBP2021-01-31
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 44 - Director → ME
  • 41
    icon of address 237 Regents Park Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,035,208 GBP2023-12-31
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 40 - Director → ME
  • 42
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,906 GBP2025-03-31
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 23 - Director → ME
  • 43
    icon of address Hallswelle House, 1 Hallswelle Road, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    900 GBP2022-10-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Hallswelle House, 1 Hallswelle Road, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Equity (Company account)
    -1,174,054 GBP2020-12-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 47 - Director → ME
  • 45
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,629 GBP2024-07-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 35 - Director → ME
  • 46
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -486 GBP2024-03-31
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 121 Princes Park Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 121 Princes Park Avenue, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-03-31
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2016-07-08 ~ dissolved
    IIF 85 - Director → ME
  • 49
    icon of address Unit G4 Atlas Business Centre, Oxgate Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,016 GBP2020-11-30
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 56 - Director → ME
  • 50
    icon of address 6 Princes Park Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,534,841 GBP2024-03-31
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 77 - Director → ME
  • 51
    icon of address Hallswelle House, 1 Hallswelle Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -357 GBP2023-12-31
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 46 - Director → ME
  • 52
    icon of address 6 Princes Park Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-16 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    icon of address 121 Princes Park Avenue, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -35,729 GBP2023-03-31
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 83 - Director → ME
  • 54
    icon of address Hallswelle House, 1 Hallswelle Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -313,169 GBP2023-06-30
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 52 - Director → ME
  • 55
    UKI HALE LIMITED - 2012-11-01
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    151,940 GBP2024-03-31
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 60 - Director → ME
  • 56
    icon of address 121 Princes Park Avenue, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 25 - Director → ME
  • 57
    SHELFCO (NO. 1317) LIMITED - 1997-08-08
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    -79,416 GBP2024-03-31
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 61 - Director → ME
  • 58
    GRANGEHILL ESTATES LIMITED - 2012-11-01
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,602 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 76 - Director → ME
  • 59
    icon of address Hallswelle House, 1 Hallswelle Road, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4 GBP2023-11-01
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Hallswelle House, 1 Hallswelle Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2018-10-16 ~ 2020-02-18
    IIF 49 - Director → ME
  • 2
    icon of address 17 Highfield Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-02 ~ 2024-12-11
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ 2024-12-11
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    640 GBP2023-07-31
    Officer
    icon of calendar 2019-07-23 ~ 2024-01-10
    IIF 50 - Director → ME
  • 4
    icon of address 237 Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-07-05 ~ 2020-07-21
    IIF 19 - Director → ME
  • 5
    SHELFCO (NO.1459) LIMITED - 1998-06-26
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,015,988 GBP2024-03-31
    Officer
    icon of calendar 2017-08-21 ~ 2024-11-20
    IIF 72 - Director → ME
  • 6
    icon of address Hallswelle House, 1 Hallswelle Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2019-01-24 ~ 2020-02-18
    IIF 53 - Director → ME
  • 7
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-02
    IIF 82 - Has significant influence or control OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Hallswelle House, 1 Hallswelle Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -357 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-09
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Hallswelle House, 1 Hallswelle Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2019-01-24 ~ 2020-02-18
    IIF 51 - Director → 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.