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

Adam Smith

    Related profiles found in government register
  • Adam Smith
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 413, Parkway House, Sheen Lane, London, SW14 8LS, United Kingdom

      IIF 1
  • Mr Adam Smith
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 413 Parkway House, Sheen Lane, London, SW14 8LS, United Kingdom

      IIF 2
  • Smith, Adam Clive
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Smith, Adam Clive
    British businessman born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, C/o Glenstone Reit Plc, 6 Duke Street, London, W1U 3EN, England

      IIF 6
  • Mr Adam Spencer Smith
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17, Gateway Place, Rotherham, S62 6LL, England

      IIF 7
    • 20, Store Street, Sheffield, S2 4DA, England

      IIF 8
    • Reshape, 20 Store Street, Sheffield, S2 4DA, United Kingdom

      IIF 9
  • Holden, Zoey
    British retail born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Station Road, Hailsham, East Sussex, BN27 2BE, United Kingdom

      IIF 10
  • Khan, Asim Ali
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkway House, Sheen Lane, East Sheen, London, SW14 8LS, United Kingdom

      IIF 11
  • Mr Adam Smith
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 45 Knowl Piece, Wilbury Way, Hitchin, SG4 0TY, England

      IIF 12
    • Parkway House, Sheen Lane, London, SW14 8LS, England

      IIF 13
  • Smith, Adam Spencer
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17, Gateway Place, Rotherham, S62 6LL, England

      IIF 14
  • Smith, Adam Spencer
    British company director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Store Street, Sheffield, S2 4DA, England

      IIF 15
    • Reshape, 20 Store Street, Sheffield, S2 4DA, United Kingdom

      IIF 16
  • Mr Adam Smith
    English born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Old Barn, Wood Street, Swanley, BR8 7PA, England

      IIF 17
  • Mr Adam Clive Smith
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mortlake High Street, London, SW14 8JN, England

      IIF 18 IIF 19 IIF 20
    • 27, Coborn Street, London, E3 2AB, England

      IIF 21
    • Mortlake Business Centre, 20 Mortlake High Street, London, SW14 8JN, England

      IIF 22
    • Parkway Hosue, Sheen Lane, East Sheen, London, SW14 8LS, United Kingdom

      IIF 23
  • Smith, Adam
    British communications manager born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • The City Academy Hackney, Homerton Row, London, E9 6EA, England

      IIF 24
  • Smith, Adam Clive
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mortlake High Street, London, SW14 8JN, England

      IIF 25 IIF 26 IIF 27
    • 27, Coborn Street, London, E3 2AB, England

      IIF 29
    • 6, Duke Street, London, W1U 3EN, England

      IIF 30
    • Mortlake Business Centre, 20 Mortlake High Street, London, SW14 8JN, England

      IIF 31
  • Smith, Adam Clive
    British chartered surveyor born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, Duke Street, London, W1U 3EN, England

      IIF 32 IIF 33
    • Parkway House, Sheen Lane East Sheen, London, Richmond, SW14 8LS

      IIF 34
    • Parkway House, Sheen Lane, East Sheen, London, SW14 8LS, England

      IIF 35
  • Smith, Adam Clive
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 413, Parkway House, Sheen Lane, London, SW14 8LS, United Kingdom

      IIF 36
  • Smith, Adam Clive
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 263, Kingston Road, Epsom, KT19 0BN, England

      IIF 37
    • St Johns House, East Street, Leicester, LE1 6NB, England

      IIF 38 IIF 39 IIF 40
    • 6, Duke Street, London, W1U 3EN, England

      IIF 41 IIF 42
    • Lawrence Smith & Co, Parkway House, Sheen Lane, East Sheen, London, SW14 8LS, United Kingdom

      IIF 43
    • Parkway House, Sheen Lane, East Sheen, London, SW14 8LS, United Kingdom

      IIF 44
    • Suite 413 Parkway House, Sheen Lane, London, SW14 8LS, United Kingdom

      IIF 45
  • Mr Asim Ali Khan
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 263, Kingston Road, Epsom, KT19 0BN, England

      IIF 46 IIF 47
    • 263, Kingston Road, Epsom, Surrey, KT19 0BN

      IIF 48
    • 263, Kingston Road, Epsom, Surrey, KT19 0BN, England

      IIF 49
  • Khan, Asim Ali
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Asim Ali
    British accountant born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Parkway House, Sheen Lane, East Sheen, London, SW14 8LS, United Kingdom

      IIF 55
  • Khan, Asim Ali
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Parkway Hosue, Sheen Lane, East Sheen, London, SW14 8LS, United Kingdom

      IIF 56
    • Parkway House, Sheen Lane, East Sheen, London, SW14 8LS

      IIF 57
    • St Johns House, East Street, Leicester, LE1 6NB, England

      IIF 58 IIF 59 IIF 60
    • 20, Mortlake High Street, London, SW14 8JN, England

      IIF 61
    • Parkway House, Sheen Lane, East Sheen, London, SW14 8LS, United Kingdom

      IIF 62 IIF 63
    • Parkway House, Sheen Lane, London, SW14 8LS, England

      IIF 64
  • Smith, Adam Clive
    British director born in March 1981

    Registered addresses and corresponding companies
    • The Coach House, 8 Broomhill Court, Esher Close, Esher, Surrey, KT10 9LL

      IIF 65
  • Smith, Adam
    English born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Old Barn, Wood Street, Swanley, BR8 7PA, England

      IIF 66
  • Smith, Adam
    English company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 45, Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England

      IIF 67
  • Smith, Adam Clive
    born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mortlake High Street, London, SW14 8JN, England

      IIF 68
  • Smith, Adam Clive
    British

    Registered addresses and corresponding companies
    • Flat 9, Kenmore House, 47b Boundaries Rd, London, SW12 8EU

      IIF 69
  • Blake, Richard Lawrence
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mortlake High Street, London, SW14 8JN, England

      IIF 70 IIF 71
    • Mortlake Business Centre, 20 Mortlake High Street, London, SW14 8JN, England

      IIF 72
  • Blake, Richard Lawrence
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • Parkway House, Sheen Lane, East Sheen, London, SW14 8LS

      IIF 73
  • Khan, Asim Ali

    Registered addresses and corresponding companies
    • Parkway Hosue, Sheen Lane, East Sheen, London, SW14 8LS, United Kingdom

      IIF 74
    • Parkway House, Sheen Lane, East Sheen, London, SW14 8LS

      IIF 75
    • 263, Kingston Road, Epsom, Surrey, KT19 0BN, England

      IIF 76
    • 20, Mortlake High Street, London, SW14 8JN, England

      IIF 77 IIF 78
    • 413, Parkway House, Sheen Lane, East Sheen, London, SW14 8LS, United Kingdom

      IIF 79
    • Parkway House, Sheen Lane, East Sheen, London, SW14 8LS, United Kingdom

      IIF 80 IIF 81 IIF 82
  • Blake, Richard Lawrence
    English born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 84, Hammersmith Grove, Flat D, London, W6 7HB, England

      IIF 83
  • Mr Richard Lawrence Blake
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mortlake High Street, London, SW14 8JN, England

      IIF 84
    • Mortlake Business Centre, 20 Mortlake High Street, London, SW14 8JN, England

      IIF 85
  • Mr Richard Lawrence Blake
    English born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mortlake High Street, London, SW14 8JN, England

      IIF 86
child relation
Offspring entities and appointments
Active 28
  • 1
    84 Hammersmith Grove, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2021-01-18 ~ now
    IIF 83 - Director → ME
  • 2
    Unit 17 Gateway Place, Rotherham, England
    Active Corporate (1 parent)
    Officer
    2025-07-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-07-23 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    37 Thornhill Drive, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    199,345 GBP2024-03-31
    Officer
    2022-08-30 ~ now
    IIF 27 - Director → ME
  • 4
    AEW UK LONG LEASE REIT 2017 LIMITED - 2020-03-02
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-10-01 ~ now
    IIF 5 - Director → ME
  • 5
    AEW UK LONG LEASE REIT HOLDCO LIMITED - 2020-03-04
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-10-01 ~ now
    IIF 4 - Director → ME
  • 6
    AEW UK LONG LEASE REIT PLC - 2020-03-02
    AEW UK REAL RETURN REIT PLC - 2017-05-04
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-03-08 ~ now
    IIF 3 - Director → ME
  • 7
    20 Mortlake High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,373,620 GBP2024-03-31
    Officer
    2015-06-26 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 8
    413 Parkway House, Sheen Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    263 Kingston Road, Epsom, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    202,496 GBP2024-03-31
    Officer
    2020-04-15 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-03-09 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 10
    DELROSE CONSTRUCTION LTD - 2021-04-19
    263 Kingston Road, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-05-11 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 11
    263 Kingston Road, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,166 GBP2024-03-31
    Officer
    2020-03-30 ~ now
    IIF 51 - Director → ME
  • 12
    C/o Rsm Restructuring Advisory Llp, 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -333,446 GBP2017-04-01 ~ 2018-03-31
    Officer
    2013-01-25 ~ dissolved
    IIF 35 - Director → ME
  • 13
    Parkway House, Sheen Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-01 ~ dissolved
    IIF 39 - Director → ME
    IIF 60 - Director → ME
  • 14
    Parkway House, Sheen Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-01 ~ dissolved
    IIF 59 - Director → ME
    IIF 38 - Director → ME
  • 15
    FRANKTON HOUSE (DEVELOPMENTS) LIMITED - 1997-07-03
    Parkway House, Sheen Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-02-01 ~ dissolved
    IIF 40 - Director → ME
    IIF 58 - Director → ME
  • 16
    Mortlake Business Centre, 20 Mortlake High Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF 31 - Director → ME
    IIF 72 - Director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    GLENSTONE PROPERTY PLC - 2022-01-10
    GLENSTONE PROPERTY LIMITED - 2008-10-20
    GLENSTONE PROPERTY INVESTMENT LIMITED - 2008-10-20
    6 Duke Street, London, England
    Active Corporate (5 parents, 11 offsprings)
    Officer
    2016-02-01 ~ now
    IIF 30 - Director → ME
  • 18
    GRACE GARDEN DESIGN LIMITED - 2019-10-23
    CITY GARDEN DESIGN LIMITED - 2010-06-25
    CITY GARDEN PLANTS LIMITED - 2010-06-17
    MR ONZY MORRIS LIMITED - 2010-05-06
    The Old Barn, Wood Street, Swanley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -124,090 GBP2025-04-30
    Officer
    2010-05-06 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 19
    263 Kingston Road, Epsom, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    263,532 GBP2024-03-31
    Officer
    2015-05-21 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-05-21 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 20
    20 Mortlake High Street, London, England
    Active Corporate (2 parents)
    Officer
    2021-04-19 ~ now
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    2021-04-19 ~ now
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    20 Mortlake High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -735,910 GBP2024-03-31
    Officer
    2015-05-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 22
    20 Mortlake High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,052,941 GBP2024-03-31
    Officer
    2015-06-25 ~ now
    IIF 26 - Director → ME
    2015-06-25 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 23
    20 Mortlake High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,863 GBP2024-03-31
    Officer
    2015-09-09 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2016-08-21 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 24
    20 Mortlake High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,799,364 GBP2024-03-31
    Officer
    2015-06-25 ~ now
    IIF 28 - Director → ME
    2015-06-25 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 25
    Reshape, 20 Store Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 26
    AL-HAMD TRADERS LIMITED - 1998-02-23
    263 Kingston Road, Epsom, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    698,414 GBP2024-03-31
    Officer
    2015-08-01 ~ now
    IIF 54 - Director → ME
    2012-09-28 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    2021-08-05 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 27
    27 Coborn Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    159,989 GBP2024-03-31
    Officer
    2018-05-31 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-05-31 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    7 Station Road, Hailsham, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-13 ~ dissolved
    IIF 10 - Director → ME
Ceased 18
  • 1
    6 Duke Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,057,476 GBP2018-03-31
    Officer
    2007-02-07 ~ 2023-03-07
    IIF 32 - Director → ME
    2013-12-31 ~ 2017-09-12
    IIF 62 - Director → ME
    2015-12-15 ~ 2016-02-01
    IIF 73 - Director → ME
    2012-11-13 ~ 2017-09-12
    IIF 81 - Secretary → ME
    2007-02-07 ~ 2009-12-01
    IIF 69 - Secretary → ME
  • 2
    45 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,614 GBP2019-10-31
    Officer
    2018-10-22 ~ 2020-09-24
    IIF 67 - Director → ME
    Person with significant control
    2019-02-15 ~ 2020-09-24
    IIF 12 - Has significant influence or control OE
  • 3
    Suite 110, 20 Mortlake High Street Mortlake High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    501,214 GBP2024-04-30
    Officer
    2006-04-18 ~ 2010-01-05
    IIF 65 - Director → ME
  • 4
    20 Mortlake High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,373,620 GBP2024-03-31
    Officer
    2015-06-26 ~ 2019-06-25
    IIF 79 - Secretary → ME
  • 5
    6 C/o Glenstone Reit Plc, 6 Duke Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    27 GBP2024-12-31
    Officer
    2008-11-13 ~ 2023-03-07
    IIF 6 - Director → ME
  • 6
    6 Duke Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,119 GBP2025-03-31
    Officer
    2012-09-11 ~ 2017-09-12
    IIF 11 - Director → ME
    2007-05-01 ~ 2023-03-07
    IIF 34 - Director → ME
    2012-11-13 ~ 2017-09-12
    IIF 82 - Secretary → ME
  • 7
    263 Kingston Road, Epsom, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    202,496 GBP2024-03-31
    Officer
    2011-07-07 ~ 2020-05-01
    IIF 37 - Director → ME
    2012-09-11 ~ 2017-09-12
    IIF 56 - Director → ME
    2012-11-13 ~ 2017-09-12
    IIF 74 - Secretary → ME
  • 8
    263 Kingston Road, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,166 GBP2024-03-31
    Officer
    2020-03-30 ~ 2020-04-03
    IIF 43 - Director → ME
  • 9
    GLENSTONE PROPERTY PLC - 2022-01-10
    GLENSTONE PROPERTY LIMITED - 2008-10-20
    GLENSTONE PROPERTY INVESTMENT LIMITED - 2008-10-20
    6 Duke Street, London, England
    Active Corporate (5 parents, 11 offsprings)
    Officer
    2016-02-01 ~ 2017-09-12
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-16
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    20 Mortlake High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -83,732 GBP2021-06-30
    Person with significant control
    2020-06-19 ~ 2022-06-29
    IIF 13 - Right to appoint or remove directors OE
    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
  • 11
    6 Duke Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,799,725 GBP2018-03-31
    Officer
    2014-03-25 ~ 2023-03-07
    IIF 41 - Director → ME
    2014-03-25 ~ 2017-09-12
    IIF 63 - Director → ME
    2014-03-25 ~ 2017-09-12
    IIF 80 - Secretary → ME
  • 12
    263 Kingston Road, Epsom, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    263,532 GBP2024-03-31
    Officer
    2015-05-27 ~ 2015-12-22
    IIF 45 - Director → ME
  • 13
    GLENSTONE DEVCO LIMITED - 2024-02-27
    6 Duke Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-08-10 ~ 2023-03-07
    IIF 42 - Director → ME
  • 14
    20 Mortlake High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -735,910 GBP2024-03-31
    Officer
    2015-05-29 ~ 2023-05-22
    IIF 61 - Director → ME
  • 15
    DELBOUNTY LIMITED - 1999-05-21
    6 Duke Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    39,477,894 GBP2018-03-31
    Officer
    2007-05-01 ~ 2023-03-07
    IIF 33 - Director → ME
    2012-09-11 ~ 2017-09-12
    IIF 57 - Director → ME
    2012-11-13 ~ 2017-09-12
    IIF 75 - Secretary → ME
  • 16
    20 Store Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2024-01-27 ~ 2025-01-20
    IIF 15 - Director → ME
    Person with significant control
    2024-01-27 ~ 2025-01-20
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    AL-HAMD TRADERS LIMITED - 1998-02-23
    263 Kingston Road, Epsom, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    698,414 GBP2024-03-31
    Officer
    2007-11-16 ~ 2013-10-09
    IIF 55 - Director → ME
    2012-12-07 ~ 2013-03-31
    IIF 44 - Director → ME
  • 18
    THE CITY ACADEMY, HACKNEY - 2008-07-30
    CITY OF LONDON KPMG ACADEMY HACKNEY LIMITED - 2008-07-17
    The City Academy Hackney, Homerton Row, London
    Dissolved Corporate (6 parents)
    Officer
    2014-04-02 ~ 2015-11-24
    IIF 24 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.