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 Raj Singh Matharu

    Related profiles found in government register
  • Mr Raj Singh Matharu
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Chilland, House, Chilland Lane, Winchester, Hampshire, SO21 1EB, England

      IIF 1 IIF 2 IIF 3
  • Mr Rajeshpal Singh Matharu
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Elvetham Hotel, Fleet Road, Hartley Wintney, Hook, RG27 8AS, United Kingdom

      IIF 4
    • icon of address The Elvetham Hotel, Fleet Road, Hartley Witney, Hook, RG27 8AS, United Kingdom

      IIF 5
    • icon of address 15 Monck Street, London, SW1P 2BJ

      IIF 6 IIF 7
    • icon of address 58, Rochester Row, Westminster, London, SW1P 1JU, England

      IIF 8
    • icon of address 58 Rochester Row, Westminster, London, SW1P 1JU, United Kingdom

      IIF 9 IIF 10
    • icon of address Lion House, 72-75 Red Lion Street, London, WC1R 4NA, United Kingdom

      IIF 11
  • Rajeshpal Singh Matharu
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lion House, 72-75 Red Lion Street, London, WC1R 4NA, United Kingdom

      IIF 12
  • Mr Raj Singh Matharu
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Chilland House, Chilland Lane, Martyr Worthy, Winchester, Hampshire, SO21 1EB, England

      IIF 13
    • icon of address Lower Chilland, House, Chilland Lane, Winchester, Hampshire, SO21 1EB, England

      IIF 14 IIF 15
  • Matharu, Raj Singh
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matharu, Raj Singh
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Rochester Row, Westminster, London, SW1P 1JU, England

      IIF 26
  • Matharu, Raj Singh
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 39, Queen's Gate Gardens, London, SW7 5RR

      IIF 27
  • Matharu, Raj Singh
    British executive born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Monck Street, London, SW1P 2BJ, England

      IIF 28
    • icon of address Flat 1 39, Queen's Gate Gardens, London, SW7 5RR

      IIF 29
    • icon of address Flat 1, 39 Queens Gate Gardens, London, SW7 5RS, United Kingdom

      IIF 30
  • Matharu, Rajeshpal Singh
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matharu, Rajeshpal Singh
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59-60, Russell Square, London, WC1B 4HP, United Kingdom

      IIF 62
  • Matharu, Rajeshpal Singh
    British executive born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matharu, Rajeshpal Singh
    British property developer born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 73
  • Matharu, Raj Singh
    British born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Earls Court Road, Flat 4, London, W8 6EF, England

      IIF 74
    • icon of address Lion House, 72-75 Red Lion Street, London, WC1R 4NA, United Kingdom

      IIF 75 IIF 76
child relation
Offspring entities and appointments
Active 53
  • 1
    icon of address 58 Rochester Row, Westminster, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-09-17 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address Flat 5 47 Emperors Gate, London
    Active Corporate (6 parents)
    Equity (Company account)
    43,923 GBP2024-12-31
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 74 - Director → ME
  • 3
    icon of address 58 Rochester Row, Westminster, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-04-20 ~ now
    IIF 20 - Director → ME
  • 4
    GOLDANNE 1 LIMITED - 2023-02-23
    icon of address Lion House, 72-75 Red Lion Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 55 - Director → ME
  • 5
    ORANGE PIP 2008 LIMITED - 2008-12-24
    DESIGN ENVIRONMENTAL AND ENGINEERING LIMITED - 2009-03-20
    icon of address 59/60 Russell Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-10 ~ dissolved
    IIF 27 - Director → ME
  • 6
    LAWGRA (NO.755) LIMITED - 2001-07-12
    icon of address The Elvetham Hotel Fleet Road, Hartley Wintney, Hook, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,174,167 GBP2024-03-31
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 40 Queen Anne Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-11-06 ~ now
    IIF 33 - Director → ME
  • 8
    icon of address 59/60 Russell Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    IIF 2 - Has significant influence or controlOE
  • 9
    GLOBALGRANGE 4 LIMITED - 2020-11-25
    icon of address Lion House, 72-75 Red Lion Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    0.01 GBP2018-03-31
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 58 - Director → ME
  • 10
    GLOBALGRANGE 5 LIMITED - 2020-11-26
    icon of address Lion House, 72-75 Red Lion Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    0.01 GBP2018-03-31
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 48 - Director → ME
  • 11
    GRANGE BEDFONT LAKES LIMITED - 2020-11-26
    icon of address Lion House, 72-75 Red Lion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1.50 GBP2018-03-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 51 - Director → ME
  • 12
    GRANGE FITZROVIA LIMITED - 2020-11-27
    icon of address Lion House, 72-75 Red Lion Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1.50 GBP2018-03-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 52 - Director → ME
  • 13
    GRANGE LANGHAM COURT LIMITED - 2020-11-26
    icon of address Lion House, 72-75 Red Lion Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1.50 GBP2018-03-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 54 - Director → ME
  • 14
    GRANGE LION HOUSE LIMITED - 2020-11-27
    icon of address Lion House, 72-75 Red Lion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1.50 GBP2018-03-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 47 - Director → ME
  • 15
    GRANGE ST. MARTINS LIMITED - 2020-11-27
    icon of address Lion House, 72 -75 Red Lion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1.50 GBP2018-03-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 44 - Director → ME
  • 16
    GRANGE STRATHMORE LIMITED - 2020-11-27
    icon of address Lion House, 72-75 Red Lion Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1.50 GBP2018-03-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 57 - Director → ME
  • 17
    GLOBALGRANGE HOTELS LIMITED - 2020-11-25
    icon of address Lion House, 72-75 Red Lion Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2018-03-31
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    IIF 11 - Has significant influence or controlOE
  • 18
    icon of address 58 Rochester Row, Westminster, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2018-03-31
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 35 - Director → ME
  • 19
    icon of address 58 Rochester Row Westminster, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    0.01 GBP2018-03-31
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 34 - Director → ME
  • 20
    icon of address 58 Rochester Row, Westminster, London
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
  • 21
    icon of address 58 Rochester Row, Westminster, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-15 ~ now
    IIF 24 - Director → ME
  • 22
    icon of address 58 Rochester Row Westminster, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1.50 GBP2018-03-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 40 - Director → ME
  • 23
    icon of address 58 Rochester Row, Westminster, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-15 ~ now
    IIF 19 - Director → ME
  • 24
    icon of address 58 Rochester Row, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1.50 GBP2018-03-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 38 - Director → ME
  • 25
    icon of address 58 Rochester Row Westminster, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1.50 GBP2018-03-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 37 - Director → ME
  • 26
    ST GEORGE'S RESIDENCE FREEHOLD LIMITED - 1999-11-09
    icon of address 58 Rochester Row, Westminster, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-15 ~ now
    IIF 18 - Director → ME
  • 27
    icon of address 58 Rochester Row, Westminster, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-12-01 ~ now
    IIF 21 - Director → ME
  • 28
    icon of address 58 Rochester Row Westminster, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1.50 GBP2018-03-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 39 - Director → ME
  • 29
    icon of address 58 Rochester Row Westminster, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1.50 GBP2018-03-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 36 - Director → ME
  • 30
    icon of address Lion House, 72-75 Red Lion Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    36,851 GBP2024-03-31
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 75 - Director → ME
  • 31
    icon of address 58 Rochester Row, Westminster, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
  • 32
    RSM1 LIMITED - 2019-10-23
    icon of address Lion House, 72-75 Red Lion Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -3,738,359 GBP2024-03-31
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 46 - Director → ME
  • 33
    GOLDANNE 3 LIMITED - 2023-05-19
    icon of address Lion House, 72-75 Red Lion Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address Lion House, 72-75 Red Lion Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,089,640 GBP2024-03-31
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 45 - Director → ME
    IIF 76 - Director → ME
  • 35
    NEW GRANGE HOLDINGS 2 LIMITED - 2020-11-24
    icon of address Lion House, 72-75 Red Lion Street, London, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 58 Rochester Row Westminster, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 58 Rochester Row Westminster, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    LAWGRA (NO.764) LIMITED - 2001-06-15
    RICHMOND AND HAMPSHIRE LIMITED - 2001-07-13
    icon of address The Elvetham Hotel Fleet Road, Hartley Witney, Hook, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,191,890 GBP2024-03-31
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    JASTAR CAPITAL LIMITED - 2019-10-18
    icon of address 72-75 Red Lion Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 43 - Director → ME
  • 40
    icon of address 59/60 Russell Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    IIF 15 - Has significant influence or controlOE
  • 41
    icon of address 58 Rochester Row, Westminster, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
  • 42
    icon of address Unit 1 Fordbrook Business Centre, Marlborough Road, Pewsey, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,081,433 GBP2024-03-31
    Officer
    icon of calendar 2019-08-22 ~ now
    IIF 61 - Director → ME
  • 43
    GOLDANNE 2 LIMITED - 2023-05-04
    icon of address Lion House, 72-75 Red Lion Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -2,000 GBP2024-01-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 56 - Director → ME
  • 44
    icon of address 59/60 Russell Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    IIF 14 - Has significant influence or controlOE
  • 45
    icon of address 59/60 Russell Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    IIF 13 - Has significant influence or controlOE
  • 46
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -122,011 GBP2020-11-30
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 73 - Director → ME
  • 47
    icon of address 59/60 Russell Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    IIF 3 - Has significant influence or controlOE
  • 48
    icon of address 58 Rochester Row, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-05 ~ now
    IIF 23 - Director → ME
  • 49
    icon of address 58 Rochester Row, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-15 ~ now
    IIF 16 - Director → ME
  • 50
    icon of address 59/60 Russell Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    IIF 1 - Has significant influence or controlOE
  • 51
    icon of address Lion House, 72-75 Red Lion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,705,403 GBP2024-03-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 49 - Director → ME
  • 52
    CUMBER PROPERTIES LIMITED - 1998-12-15
    icon of address Lion House, 72-75 Red Lion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,215,686 GBP2024-03-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 50 - Director → ME
  • 53
    icon of address Winchester Hotel And Spa, Worthy Lane, Winchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -928,279 GBP2024-03-31
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 60 - Director → ME
Ceased 14
  • 1
    GRANGE ROCHESTER LIMITED - 2020-05-05
    icon of address 10 Norwich Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-02 ~ 2018-06-11
    IIF 65 - Director → ME
  • 2
    GRANGE MINORIES LIMITED - 2020-05-05
    icon of address 10 Norwich Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-02 ~ 2018-06-11
    IIF 67 - Director → ME
  • 3
    GRANGE WELLINGTON LIMITED - 2020-05-05
    icon of address 10 Norwich Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-02 ~ 2018-06-11
    IIF 64 - Director → ME
  • 4
    BLUE ORCHID PROPERTY LIMITED - 2020-11-10
    GLOBALGRANGE 3 LIMITED - 2020-05-05
    icon of address 10 Norwich Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2018-03-31
    Officer
    icon of calendar 2017-10-20 ~ 2019-07-01
    IIF 70 - Director → ME
  • 5
    icon of address 58 Rochester Row, Westminster, London
    Active Corporate (3 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-12
    IIF 6 - Has significant influence or control OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 245 Broad Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    713,000 GBP2022-03-31
    Officer
    icon of calendar 2017-11-02 ~ 2019-03-15
    IIF 71 - Director → ME
  • 7
    icon of address 245 Broad Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    722,000 GBP2022-03-31
    Officer
    icon of calendar 2017-11-02 ~ 2019-03-15
    IIF 68 - Director → ME
  • 8
    icon of address 245 Broad Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,684,000 GBP2022-03-31
    Officer
    icon of calendar 2017-11-02 ~ 2019-03-15
    IIF 63 - Director → ME
  • 9
    icon of address 245 Broad Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,895,000 GBP2022-03-31
    Officer
    icon of calendar 2017-11-02 ~ 2019-03-15
    IIF 66 - Director → ME
  • 10
    AYRTEK (TM) LIMITED - 2019-03-05
    icon of address Midland Bridge House, Midland Bridge Road, Bath, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -52,862 GBP2017-03-31
    Officer
    icon of calendar 2008-12-17 ~ 2010-11-17
    IIF 29 - Director → ME
  • 11
    icon of address 1 Egerton Court, 4 Old Brompton Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -111,154 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2014-06-04 ~ 2024-02-06
    IIF 26 - Director → ME
  • 12
    icon of address Horseshoe Farm, Elkington Way, Alderley Edge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-15 ~ 2013-10-25
    IIF 62 - Director → ME
  • 13
    icon of address 59-60 Russell Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2010-02-01 ~ 2010-05-25
    IIF 30 - Director → ME
  • 14
    GRANGE BLOOMS & WHITE HALL LIMITED - 2023-06-01
    icon of address Marrable's Hotel, 86-88 Clerkenwell Road, London, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1.50 GBP2018-03-31
    Officer
    icon of calendar 2017-11-02 ~ 2023-05-31
    IIF 69 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.