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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hammer, George Christopher

    Related profiles found in government register
  • Hammer, George Christopher
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Marylebone Road, London, NW1 4AQ, England

      IIF 1
    • 1, Marylebone Road, London, NW1 4AQ, United Kingdom

      IIF 2
    • 4, Carlos Place, London, W1K 3AW

      IIF 3
    • 42, Shelton Street, London, WC2H 9HJ, England

      IIF 4
    • One, Marylebone Road, London, NW1 4AQ, England

      IIF 5
    • One, Marylebone Road, London, NW1 4AQ, United Kingdom

      IIF 6
    • Penthouse D , St John's Wood Court, St. Johns Wood Road, London, NW8 8QT, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Penthouse D, St John's Wood Court, St John's Wood Road, London, NW8 8QT, United Kingdom

      IIF 11 IIF 12
    • Cedar House, Hazell Drive, Newport, NP10 8FY, United Kingdom

      IIF 13
  • Hammer, George Christopher
    British business owner born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Rectory, 13, North Audley Street, London, W1K 6ZA, United Kingdom

      IIF 14
  • Hammer, George Christopher
    British chairman born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 15
  • Hammer, George Christopher
    British co director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Rectory, 13 North Audley Street, London, W1K 6ZA

      IIF 16
  • Hammer, George Christopher
    British company director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Valentine & Co, 1st Floor Galler House, Moon Lane, Barnet, EN5 5YL

      IIF 17
    • 1, Horse Guards Avenue, London, SW1A 2HU, United Kingdom

      IIF 18
    • 31, Hill Street, London, W1J 5LS, United Kingdom

      IIF 19
    • Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 20
    • The Rectory, 13 North Audley Street, London, W1K 6ZA

      IIF 21 IIF 22
  • Hammer, George Christopher
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Horse Guards Avenue, London, SW1A 2HU, United Kingdom

      IIF 23
    • 13, North Audley Street, London, W1K 6ZA, England

      IIF 24
    • 2, Omega Place, London, N1 9DR, England

      IIF 25
    • 2, Omega Place, London, United Kingdom, N1 9DR, United Kingdom

      IIF 26
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 27
    • The Rectory, 13 North Audley Street, London, W1K 6ZA

      IIF 28 IIF 29
    • The Rectory, 13 North Audley Street, London, W1K 6ZA, United Kingdom

      IIF 30
    • Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY, United Kingdom

      IIF 31
  • Hammer, George Christopher
    born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Marylebone Road, London, NW1 4AQ, United Kingdom

      IIF 32
    • 13a, North Audley Street, London, W1K 6LR

      IIF 33
    • 2, Omega Place, London, N1 9DR, England

      IIF 34 IIF 35
    • The Rectory, 13 North Audley Street, London, W1K 6ZA

      IIF 36
  • Hammer, George Christopher
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 37, Harley Street, London, W1G 8QG, England

      IIF 37
    • 42, Shelton Street, London, WC2H 9HJ, United Kingdom

      IIF 38
  • Hammer, George Christopher
    British company director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 2-4, Hans Crescent, Knightsbridge, London, SW1X 0LH, United Kingdom

      IIF 39
  • Hammer, George Christopher
    British none born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 55, Drury Lane, London, WC2B 5RZ, England

      IIF 40
  • Mr George Christopher Hammer
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Greys Green Business Ctr, Henley On Thames, Oxon, RG9 4QG

      IIF 41
    • 1, Marylebone Road, London, NW1 4AQ, England

      IIF 42
    • 1, Marylebone Road, London, NW1 4AQ, United Kingdom

      IIF 43
    • 13, North Audley Street, London, W1K 6ZA, United Kingdom

      IIF 44
    • 2, Omega Place, London, N1 9DR, England

      IIF 45 IIF 46 IIF 47
    • 2, Omega Place, London, United Kingdom, N1 9DR, United Kingdom

      IIF 50 IIF 51
    • 4, Carlos Place, London, W1K 3AW

      IIF 52 IIF 53
    • 42, Shelton Street, London, WC2H 9HJ, England

      IIF 54
    • 8 Grosvenor Place, London, SW1X 7SH, England

      IIF 55
    • Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 56
    • One, Marylebone Road, London, NW1 4AQ, England

      IIF 57
    • One, Marylebone Road, London, NW1 4AQ, United Kingdom

      IIF 58
    • The Rectory, 13 North Audley Street, London, W1K 6ZA, England

      IIF 59
    • Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY, United Kingdom

      IIF 60
    • 2, Omega Place, London, United Kingdom, N1 9DR, United Kingdom

      IIF 61
    • 2, Omega Place, London, United Kingdom, N1 9DR, United Kingdom

      IIF 62
  • Hammer, George Christopher
    British born in October 1950

    Registered addresses and corresponding companies
    • 53 Berkeley Court, Glentworth Street, London, NW1 5NB

      IIF 63 IIF 64
  • Hammer, George Christopher
    British company director born in October 1950

    Registered addresses and corresponding companies
    • 201 The Glass Building, 226 Arlington Road, London, NW1 7HY

      IIF 65
    • 53 Berkeley Court, Glentworth Street, London, NW1 5NB

      IIF 66
    • Flat 5, 74 Portland Place, London, W1B 1NT

      IIF 67
  • Mr George Christopher Hammer
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 42, Shelton Street, London, WC2H 9HJ, United Kingdom

      IIF 68
    • 8, Grosvenor Place, London, SW1X 7SH, England

      IIF 69 IIF 70
child relation
Offspring entities and appointments 44
  • 1
    2122 HAIR MEDICA LTD
    09755194
    8 Grosvenor Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-09-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Has significant influence or control OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    26 MONTAGU SQUARE LIMITED
    - now 02391920
    DIMETEAM LIMITED
    - 1989-09-18 02391920
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (12 parents)
    Officer
    ~ 2003-04-01
    IIF 64 - Director → ME
  • 3
    ASUR HAIR LTD
    12874952
    1 Marylebone Road, London, England
    Active Corporate (3 parents)
    Officer
    2020-09-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-09-13 ~ now
    IIF 42 - Right to appoint or remove directors OE
  • 4
    AVEDA LIMITED
    - now 03738747
    DOVEFIND LIMITED - 1999-04-12
    One Fitzroy, 6 Mortimer Street, London, England
    Active Corporate (29 parents)
    Officer
    1999-07-01 ~ 2001-07-31
    IIF 65 - Director → ME
  • 5
    BEAUTIQUE UK LIMITED
    05708889
    Cedar House, Hazell Drive, Newport, Gwent
    Dissolved Corporate (8 parents)
    Officer
    2007-06-28 ~ dissolved
    IIF 21 - Director → ME
  • 6
    BEAUTY PARTNERS LIMITED
    05897334
    10 Caledonian Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2008-12-11 ~ dissolved
    IIF 16 - Director → ME
  • 7
    CAMBARD LIMITED
    02288093
    Cambard Limited C/o Trust Property Management Ltd, Unit 3, Technology Park Colindeep Lane, London, England
    Active Corporate (45 parents)
    Officer
    ~ 2000-01-20
    IIF 63 - Director → ME
  • 8
    CARROT ENTERPRISES LTD
    13447105
    2-4 Hans Crescent, Knightsbridge, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2021-06-09 ~ dissolved
    IIF 39 - Director → ME
  • 9
    CITY CYCLE CLUB LTD
    14212528
    42 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-07-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-07-04 ~ 2025-06-01
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    COSMOLAB LIMITED
    - now 07083060
    PHILANTHROPIC BRANDS LIMITED
    - 2017-04-11 07083060
    ALL FOR EVE LTD
    - 2010-12-06 07083060
    2 Omega Place, London, United Kingdom, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-11-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 11
    DANIEL SANDLER LTD
    05350055
    Office 7, 35-37 Ludgate Hill, London, England
    Active Corporate (11 parents)
    Officer
    2007-11-02 ~ 2018-03-20
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-20
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    EATBRIT ENTERPRISES LIMITED
    10713628
    2 Omega Place, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2017-04-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    EATBRIT HOLDINGS LTD
    14637590
    2 Omega Place, London, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2023-02-03 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    EATBRIT LLP
    OC369672
    2 Omega Place 2 Omega Place, London, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Officer
    2011-11-10 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Has significant influence or control OE
  • 15
    FAREWELL LDL LIMITED - now
    LEIGHTON DENNY LIMITED
    - 2020-07-24 04759298 12772861
    ISHY LIMITED
    - 2004-03-08 04759298
    The Coach House, Greys Green Business Ctr, Henley On Thames, Oxon
    Dissolved Corporate (9 parents)
    Officer
    2007-08-01 ~ 2020-05-31
    IIF 22 - Director → ME
    2003-05-09 ~ 2004-04-15
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-31
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    GO GREEN HOLDINGS LTD
    12762090
    42 Shelton Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-07-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-07-22 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    HAMMER HOLDINGS (OXFORD ST) LTD
    16315651
    1 Marylebone Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 18
    HAMMER HOLDINGS GROUP LIMITED
    06406309
    2 Omega Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2007-10-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Has significant influence or control OE
  • 19
    HAMMER HOLDINGS LIMITED
    - now 02439306
    TOWNSAVE LIMITED
    - 1995-10-24 02439306
    2 Omega Place, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 20
    HARLEY STREET BID LIMITED
    - now 11934719
    HARLEY STREET AREA PARTNERSHIP LTD
    - 2024-11-05 11934719
    HARLEY STREET MEDICAL AREA PARTNERSHIP LTD - 2021-07-09
    HARLEY STREET MEDICAL PARTNERSHIP LIMITED - 2019-06-03
    37 Harley Street, London, England
    Active Corporate (20 parents)
    Officer
    2022-04-09 ~ now
    IIF 37 - Director → ME
  • 21
    JOAN COLLINS BEAUTY LIMITED
    08205991
    Unit 24 Capital Valley Eco Park, Rhymney, Tredegar, Wales
    Active Corporate (5 parents)
    Officer
    2012-09-07 ~ now
    IIF 13 - Director → ME
  • 22
    L'OCCITANE LIMITED
    - now 03278335
    INTERNATE LIMITED
    - 1996-11-25 03278335
    2nd Floor Capital House, 25 Chapel Street, London, United Kingdom
    Active Corporate (21 parents)
    Officer
    1996-11-18 ~ 1999-07-01
    IIF 66 - Director → ME
  • 23
    LONDON RETREATS LIMITED
    - now 02849316
    URBAN RETREATS LIMITED
    - 2019-10-25 02849316 06147929
    LUXE BRANDS LIMITED
    - 2001-07-11 02849316
    LUXE BRAND LIMITED
    - 1999-09-29 02849316
    AVD COSMETICS LIMITED
    - 1999-07-09 02849316
    Cedar House, Hazell Drive, Newport, Gwent
    Active Corporate (15 parents, 7 offsprings)
    Officer
    1993-08-31 ~ now
    IIF 10 - Director → ME
  • 24
    LSBM LIMITED
    - now 07510093
    BUSINESS ZEN LIMITED
    - 2019-02-25 07510093
    18-19 Long Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-02-01 ~ 2024-07-25
    IIF 24 - Director → ME
  • 25
    MAROCRETREAT CONSULTING LIMITED - now
    MAROCRETREAT LIMITED
    - 2022-01-12 08971566
    1 Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (8 parents)
    Officer
    2014-04-01 ~ 2018-07-11
    IIF 18 - Director → ME
  • 26
    MAYFAIR CHIPPY MINORIES LIMITED
    11033350
    Olympia House, Armitage Road, London
    Dissolved Corporate (4 parents)
    Officer
    2017-10-26 ~ dissolved
    IIF 27 - Director → ME
  • 27
    ONE EVENTS LTD
    - now 11732270
    CHAMELEON INC LIMITED
    - 2023-01-26 11732270
    One, Marylebone Road, London, England
    Active Corporate (2 parents)
    Officer
    2020-11-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 57 - Has significant influence or control OE
  • 28
    ONE HORSE GUARDS LTD
    09723437
    4 Carlos Place, London
    Dissolved Corporate (2 parents)
    Officer
    2015-08-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    ONE MARYLEBONE LTD
    13098786
    2 Omega Place, London, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-12-24 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 30
    ONE MAYFAIR APARTMENTS LLP
    OC372282
    2 Omega Place, London, England
    Active Corporate (2 parents)
    Officer
    2012-02-09 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Has significant influence or control OE
  • 31
    PERACHEM HOLDINGS PLC
    - now 05425236
    GREEN CHEMICALS PLC
    - 2016-09-15 05425236
    ECO CHEMICAL ENTERPRISES PLC - 2007-07-30
    PRIMAVERA CAPITAL PLC - 2007-01-16
    C/o Valentine & Co 1st Floor Galler House, Moon Lane, Barnet
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2016-02-01 ~ dissolved
    IIF 17 - Director → ME
    2016-02-01 ~ 2017-04-13
    IIF 40 - Director → ME
  • 32
    SCION FILMS SALE AND LEASEBACK SIXTH LLP
    - now OC301429
    LIBERTY FILM PARTNERSHIP LLP - 2005-03-24
    THE CLOSE FILM (S42) SALE AND LEASEBACK LLP - 2004-11-10
    VICTORIA FILM PARTNERSHIP LLP - 2003-08-22
    Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (293 parents)
    Officer
    2007-01-31 ~ 2024-02-04
    IIF 36 - LLP Member → ME
  • 33
    THE ARTISTRY NETWORK LIMITED
    08822177
    2 Omega Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    2013-12-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    THE MAYFAIR NEIGHBOURHOOD FORUM LIMITED
    08849323
    C/o The Crown Estate, 1 St. James's Market, London, England
    Active Corporate (41 parents)
    Officer
    2014-04-22 ~ 2017-04-26
    IIF 19 - Director → ME
  • 35
    THE WEDDING GALLERY INTERNATIONAL LIMITED
    10589670
    Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    2017-01-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 36
    THE WHITE HOUSE (LONDON) LTD
    11134592
    Cedar House, Hazell Drive, Newport, Wales
    Active Corporate (3 parents)
    Officer
    2018-02-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-02-23 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
  • 37
    UR ARCADE LTD
    12309705
    Cedar House, Hazell Drive, Newport, Gwent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-11-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-11-12 ~ dissolved
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% OE
  • 38
    UR BEAUTIFUL LIMITED
    06147858
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (7 parents)
    Officer
    2007-06-28 ~ 2012-06-26
    IIF 28 - Director → ME
  • 39
    UR BEAUTY AND MAKE-UP LLP
    OC371888
    2 Omega Place, London, United Kingdom, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-01-30 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Right to surplus assets - More than 25% but not more than 50% OE
  • 40
    URBAN RETREAT AT HOME LLP
    OC366851
    2 Omega Place 2 Omega Place, London, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-07-28 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to surplus assets - More than 25% but not more than 50% OE
  • 41
    URBAN RETREAT VENTURES LIMITED
    - now 06147855 06023396
    URBAN RETREAT WELLNESS LIMITED
    - 2007-09-20 06147855 06023396
    Cedar House, Hazell Drive, Newport, Gwent
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2007-06-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
  • 42
    URBAN RETREATS LIMITED
    - now 06147929 02849316
    URBAN RETREAT PRODUCTS LIMITED
    - 2020-01-22 06147929
    Cedar House, Hazell Drive, Newport, Gwent
    Dissolved Corporate (6 parents)
    Officer
    2007-06-28 ~ dissolved
    IIF 29 - Director → ME
  • 43
    VICKI ULLAH LIMITED
    06344108
    2 Omega Place 2 Omega Place, London, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    2008-01-28 ~ now
    IIF 8 - Director → ME
  • 44
    WHITEHALL COURT LONDON LIMITED
    - now 03867596
    WHITEHALL COURT MANAGEMENT LIMITED. - 2014-03-05
    STREATCO 310 LIMITED - 1999-11-24
    4 Carlos Place, London
    Active Corporate (12 parents)
    Officer
    2014-04-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-01
    IIF 52 - 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.