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 Daniel James Rubin

    Related profiles found in government register
  • Mr Daniel James Rubin
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ, United Kingdom

      IIF 1 IIF 2
    • icon of address Kinetic Business Centre, Theobald Street, Borehamwood, WD6 4PJ, England

      IIF 3
    • icon of address Kinetic House, Theobald Street, Borehamwood, WD6 4PJ, England

      IIF 4
    • icon of address 38, Wigmore Street, London, W1U 2RU, United Kingdom

      IIF 5
    • icon of address Nationworld House, Noose Lane, Willenhall, WV13 3AP, England

      IIF 6
  • Daniel James Rubin
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kinetic Business Centre, Theobald Street, Borehamwood, WD6 4PJ, England

      IIF 7 IIF 8
  • Mr Daniel James Rubin
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rubin, Daniel James
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
  • Rubin, Daniel James
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kinetic Business Centre, Theobald Street, Borehamwood, WD6 4PJ, England

      IIF 53 IIF 54 IIF 55
  • Rubin, Daniel James
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kinetic Business Centre, Theobald Street, Borehamwood, WD6 4PJ, England

      IIF 56 IIF 57
    • icon of address 5, Churchill Place, 10th Floor, London, E14 5HU, England

      IIF 58
  • Rubin, Daniel James
    British managing director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clockhouse, High Street, Ascot, Berkshire, SL5 7HU, England

      IIF 59
    • icon of address Kinetic Business Centre, Theobald Street, Borehamwood, WD6 4PJ, England

      IIF 60 IIF 61
    • icon of address 3, Coldbath Square, London, EC1R 5HL, England

      IIF 62
    • icon of address 38, Wigmore Street, London, W1U 2RU, England

      IIF 63
    • icon of address Shield House, Harmony Way, Hendon, London, NW4 2BZ

      IIF 64
  • Rubin, Daniel James
    British none born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kinetic Business Centre, Theobald Street, Borehamwood, WD6 4PJ, England

      IIF 65 IIF 66
  • Daniel James Rubin
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Churchill Place, 10th Floor, London, E14 5HU, England

      IIF 67
  • Rubin, Daniel James
    British company director born in February 1979

    Registered addresses and corresponding companies
    • icon of address Alexander Cottage, Woodhall Lane, Shenley, Hertfordshire, WD7 9AA

      IIF 68
  • Rubin, Daniel James
    born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heath Croft, Back Lane, Letchmore Heath, Watford, Hertfordshire, WD25 8EF

      IIF 69
  • Rubin, Daniel James
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Wigmore Street, London, W1U 2RU, United Kingdom

      IIF 70 IIF 71
  • Rubin, Daniel James
    British company director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Queensgate, 11 Queens Road, Fareham, Hampshire, PO16 0NW, England

      IIF 72
    • icon of address 5, Queensgate, 11 Queens Road, Fareham, PO16 0NW, England

      IIF 73
    • icon of address 2, The Glenmore Centre, Shearway Business Park Pent Road, Folkestone, Kent, CT19 4RJ, England

      IIF 74
    • icon of address Unit 13, The Glenmore Centre, Old Brickyard Road, Fordingbridge, Hampshire, SP6 1TE

      IIF 75
    • icon of address 54, Welbeck Street, London, W1G 9XS

      IIF 76
    • icon of address Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 77
  • Rubin, Daniel James
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heath Croft, Back Lane, Letchmore Heath, Hertfordshire, WD25 8EF

      IIF 78
    • icon of address 38, Wigmore Street, London, W1U 2RU, England

      IIF 79 IIF 80
  • Rubin, Daniel James
    British none supplied born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Churchill Place, 10th Floor, London, E14 5HU, England

      IIF 81
child relation
Offspring entities and appointments
Active 56
  • 1
    REFAL 168 LIMITED - 1987-04-09
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 60 - Director → ME
  • 2
    icon of address Nationworld House, Noose Lane, Willenhall, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-03-22 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    GLENMORE SWINDON LIMITED - 2014-07-09
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    19,929 GBP2024-12-31
    Officer
    icon of calendar 2007-03-13 ~ now
    IIF 35 - Director → ME
  • 4
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    93 GBP2024-12-31
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 40 - Director → ME
  • 5
    GLENMORE MANAGEMENT COMPANY (KIDLINGTON) LIMITED - 2014-05-21
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    234 GBP2024-12-31
    Officer
    icon of calendar 2012-02-03 ~ now
    IIF 50 - Director → ME
  • 6
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    89 GBP2024-12-31
    Officer
    icon of calendar 2015-03-14 ~ now
    IIF 32 - Director → ME
  • 7
    icon of address 38 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-19 ~ dissolved
    IIF 80 - Director → ME
  • 8
    LANECROSS ESTATES LIMITED - 1999-02-10
    icon of address Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-28 ~ dissolved
    IIF 77 - Director → ME
  • 9
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2008-01-14 ~ now
    IIF 47 - Director → ME
  • 10
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    95 GBP2024-12-31
    Officer
    icon of calendar 2006-09-04 ~ now
    IIF 41 - Director → ME
  • 11
    icon of address 38 Wigmore Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-12 ~ dissolved
    IIF 69 - LLP Designated Member → ME
  • 12
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2006-09-04 ~ now
    IIF 45 - Director → ME
  • 13
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2006-09-04 ~ now
    IIF 28 - Director → ME
  • 14
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2008-01-17 ~ now
    IIF 46 - Director → ME
  • 15
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15 GBP2023-12-31
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2006-09-04 ~ now
    IIF 25 - Director → ME
  • 17
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2006-09-04 ~ now
    IIF 33 - Director → ME
  • 18
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    18,038 GBP2024-12-31
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 36 - Director → ME
  • 19
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    713 GBP2023-12-31
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 63 - Director → ME
  • 20
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    445,561 GBP2024-12-31
    Officer
    icon of calendar 2011-04-26 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 21
    GLENMORE INVESTMENTS LIMITED - 2006-01-11
    icon of address Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -675,633 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2005-11-23 ~ now
    IIF 52 - Director → ME
  • 22
    MEAUJO (717) LIMITED - 2006-04-26
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (5 parents, 17 offsprings)
    Equity (Company account)
    34,304,323 GBP2024-12-31
    Officer
    icon of calendar 2005-12-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 23
    MEAUJO (718) LIMITED - 2006-01-11
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (5 parents, 7 offsprings)
    Profit/Loss (Company account)
    3,463,091 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-12-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 24
    GLENMORE BRENTWOOD LIMITED - 2007-11-07
    GLENMORE LEASING (2007) LIMITED - 2008-02-11
    icon of address 38 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2007-02-06 ~ dissolved
    IIF 79 - Director → ME
  • 25
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    14,575 GBP2020-12-31
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 57 - Director → ME
  • 26
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    16,098 GBP2023-12-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 27 - Director → ME
  • 27
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    44,302 GBP2024-12-31
    Officer
    icon of calendar 2010-05-21 ~ now
    IIF 44 - Director → ME
  • 28
    GLENMORE MANAGEMENT (BRISLINGTON) LTD LTD - 2022-12-02
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 29 - Director → ME
  • 29
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    35,987 GBP2024-12-31
    Officer
    icon of calendar 2011-03-28 ~ now
    IIF 43 - Director → ME
  • 30
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    13,841 GBP2023-12-31
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 42 - Director → ME
  • 31
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    13,034 GBP2024-12-31
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 20 - Director → ME
  • 32
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    18,244 GBP2024-12-31
    Officer
    icon of calendar 2016-07-12 ~ now
    IIF 34 - Director → ME
  • 33
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    22,116 GBP2024-12-31
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 37 - Director → ME
  • 34
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    22,173 GBP2023-12-31
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 23 - Director → ME
  • 35
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    12,582 GBP2024-12-31
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 30 - Director → ME
  • 36
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2006-12-12 ~ now
    IIF 31 - Director → ME
  • 37
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 16 - Director → ME
  • 38
    REGALPACE LIMITED - 1996-06-12
    GLENMORE PROPERTIES (SOUTHAMPTON) LIMITED - 2001-05-01
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    159,488 GBP2024-12-31
    Officer
    icon of calendar 2006-09-04 ~ now
    IIF 19 - Director → ME
  • 39
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 56 - Director → ME
  • 40
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,906,233 GBP2024-12-31
    Officer
    icon of calendar 2012-09-24 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,992 GBP2024-12-31
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address Kinetic House, Theobald Street, Borehamwood, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    17 GBP2023-01-20 ~ 2023-12-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    GLENMORE STUDENT PROPERTY LIMITED - 2022-11-07
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    57 GBP2024-12-31
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 70 - Director → ME
  • 46
    GLENMORE INDUSTRIAL DEVELOPMENTS LTD - 2022-11-09
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-07-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 14 - Director → ME
  • 48
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 18 - Director → ME
  • 49
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 17 - Director → ME
  • 50
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    49,167 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 21 - Director → ME
  • 51
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,222,817 GBP2024-12-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 26 - Director → ME
  • 52
    icon of address 71 Wheeleys Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 78 - Director → ME
  • 53
    K & S (170) LIMITED - 1992-07-13
    ROYAL STAFFORD TABLEWARE LIMITED - 2004-09-16
    ROYAL STAFFORD FINE CHINA LIMITED - 1994-05-31
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-09-04 ~ dissolved
    IIF 55 - Director → ME
  • 54
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    27,530 GBP2024-12-31
    Officer
    icon of calendar 2010-05-18 ~ now
    IIF 38 - Director → ME
  • 55
    icon of address Kinetic House, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 48 - Director → ME
  • 56
    VICEROY CAPITAL PLC - 2011-04-19
    GLENMORE CAPITAL PLC - 2011-04-20
    VICEROY CAPITAL PLC - 2011-12-20
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    139,335 GBP2023-12-31
    Officer
    icon of calendar 2006-09-04 ~ dissolved
    IIF 53 - Director → ME
Ceased 13
  • 1
    icon of address The Clockhouse, High Street, Ascot, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-07-14 ~ 2019-11-18
    IIF 59 - Director → ME
  • 2
    icon of address 35 High Street, Margate, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    99 GBP2024-12-31
    Officer
    icon of calendar 2008-03-12 ~ 2013-12-31
    IIF 74 - Director → ME
  • 3
    icon of address Suite 1 The Portway Centre, Old Sarum Park, Old Sarum, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -298 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-09-04 ~ 2011-10-20
    IIF 76 - Director → ME
  • 4
    icon of address Hawthorn House, Lowther Gardens, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    222 GBP2021-12-31
    Officer
    icon of calendar 2006-09-04 ~ 2022-09-01
    IIF 54 - Director → ME
  • 5
    icon of address 4a The Old Carthouses, Broadlands Park, Romsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2006-07-25 ~ 2010-10-28
    IIF 75 - Director → ME
  • 6
    icon of address 11 Park Street, Ashford, England
    Active Corporate (4 parents)
    Equity (Company account)
    95 GBP2024-12-31
    Officer
    icon of calendar 2006-09-04 ~ 2008-03-27
    IIF 68 - Director → ME
  • 7
    icon of address 3 Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    43 GBP2024-12-31
    Officer
    icon of calendar 2019-09-18 ~ 2024-03-16
    IIF 62 - Director → ME
  • 8
    INTERCEDE 1922 LIMITED - 2004-04-15
    icon of address 5 Queensgate, 11 Queens Road, Fareham
    Active Corporate (3 parents)
    Equity (Company account)
    177 GBP2024-09-30
    Officer
    icon of calendar 2006-09-21 ~ 2021-01-18
    IIF 73 - Director → ME
  • 9
    icon of address The Stanley S. Cohen Obe Centre Shaftesbury Avenue, Kenton, Harrow, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2015-03-24 ~ 2019-06-27
    IIF 64 - Director → ME
  • 10
    GLENMORE STUDENT PROPERTY (SOUTHAMPTON) LIMITED - 2022-11-10
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2021-12-23
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2021-08-31
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 11
    GLENMORE STUDENT PROPERTY MANAGEMENT (SOUTHAMPTON) LTD - 2022-11-10
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2020-05-07 ~ 2021-12-23
    IIF 61 - Director → ME
  • 12
    GLENMORE STUDENT PROPERTY HOLDINGS LTD - 2022-11-10
    icon of address 8 Sackville Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-23 ~ 2021-12-23
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ 2021-12-23
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 13
    REGENT TRADE PARK MANAGEMENT LIMITED - 2005-06-02
    icon of address 5 Queensgate 11 Queens Road, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    98 GBP2024-09-30
    Officer
    icon of calendar 2006-09-04 ~ 2014-08-20
    IIF 72 - 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.