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

Gershinson, Mark Howard

    Related profiles found in government register
  • Gershinson, Mark Howard
    born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Parklands Drive, London, N3 3HA, United Kingdom

      IIF 1
    • icon of address 8, De Walden Court, 85 New Cavendish Street, London, Greater London, W1W 6XD

      IIF 2
    • icon of address 8 De Walden Court 85, New Cavendish Street, London, W1W 6XD

      IIF 3 IIF 4 IIF 5
    • icon of address 8, De Walden Court, 85 New Cavendish Street, London, W1W 6XD, England

      IIF 7 IIF 8
  • Gershinson, Mark Howard
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS, England

      IIF 9
    • icon of address 4th Floor, 7/10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 10
    • icon of address Churchill House, 137 - 139 Brent Street, London, NW4 4DJ, England

      IIF 11
    • icon of address 39a, Joel Street, Northwood Hills, HA6 1NZ, United Kingdom

      IIF 12
  • Gershinson, Mark Howard
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 409-411, Croydon Road, Beckenham, Kent, BR3 3PP, England

      IIF 13
    • icon of address Treviot House, 186/192 High Road, Ilford, Essex, IG1 1LR

      IIF 14
    • icon of address Treviot House, 186 - 192 High Road, Ilford, IG1 1LR

      IIF 15
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 16 IIF 17
    • icon of address 26-28, Bedford Row, London, WC1R 4HE

      IIF 18
    • icon of address 49, Sheldon Avenue, Highgate, London, N6 4NH

      IIF 19 IIF 20
    • icon of address 55, Baker Street, London, W1U 7EU

      IIF 21
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 22
    • icon of address 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, England

      IIF 23 IIF 24 IIF 25
    • icon of address 8, De Walden Court, 85 New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Unit 6-8, Minton Business Centre, Main Road Far Cotton, Northampton, NN4 8ES, United Kingdom

      IIF 36
    • icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 37
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire, AL1 5JN

      IIF 38
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 39
    • icon of address Sterling Ford, Centurion Court, Camp Road, St. Albans, Herts, AL1 5JN

      IIF 40
    • icon of address Sterling Ford Cnturion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 41
  • Gershinson, Mark Howard
    British none born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 42
  • Gershinson, Mark Howard
    born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 De Walden Court, 85 New Cavendish Street, London, Greater London, W1W 6XD

      IIF 43
    • icon of address 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD

      IIF 44 IIF 45 IIF 46
    • icon of address 8 De Walden Court, New Cavendish Street, London, W1W 6XD, England

      IIF 47
    • icon of address 39a, Joel Street, Northwood Hills, Middlesex, HA6 1NZ, England

      IIF 48
    • icon of address Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Hertfordshire, AL1 5JN

      IIF 49
  • Gershinson, Mark Howard
    British chartered surveyor born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39a, Joel Street, Northwood Hills, Middlesex, HA6 1NZ, England

      IIF 50
  • Gershinson, Mark Howard
    British company director born in December 1962

    Registered addresses and corresponding companies
    • icon of address 18 Downage, Hendon, London, NW4 1AH

      IIF 51
  • Gershinson, Mark Howard
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Balmforth Estate Agents, High Street, Haverhill, CB9 8AR, England

      IIF 52
    • icon of address 39a, Joel Street, Northwood Hills, Middlesex, HA6 1NZ, England

      IIF 53
  • Gershinson, Mark Howard
    British director born in December 1962

    Registered addresses and corresponding companies
  • Gershinson, Mark Howard
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
  • Gershinson, Mark Howard
    British property company director born in December 1962

    Registered addresses and corresponding companies
    • icon of address 18 Downage, Hendon, London, NW4 1AH

      IIF 90
  • Gershinson, Mark Howard
    British property development born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 91
  • Gershinson, Mark Howard
    British company director

    Registered addresses and corresponding companies
    • icon of address 18 Downage, Hendon, London, NW4 1AH

      IIF 92
  • Gershinson, Mark Howard
    British director

    Registered addresses and corresponding companies
    • icon of address 49, Sheldon Avenue, Highgate, London, N6 4NH

      IIF 93
  • Gershinson, Mark
    British company director born in December 1962

    Registered addresses and corresponding companies
    • icon of address 32 Windermere Avenue, Finchley, London, N3 3RA

      IIF 94
  • Gershinson, Mark

    Registered addresses and corresponding companies
    • icon of address 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, England

      IIF 95 IIF 96 IIF 97
  • Mr Mark Howard Gershinson
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Howard Gershison
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39a, Joel Street, Northwood Hills, Middlesex, HA6 1NZ, England

      IIF 127
  • Mr Mark Howard Gershinson
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Balmforth Estate Agents, High Street, Haverhill, CB9 8AR, England

      IIF 128
    • icon of address Argyle House, Joel Street, Northwood, HA6 1NW, England

      IIF 129
child relation
Offspring entities and appointments
Active 70
  • 1
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-06 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,094,532 GBP2024-03-31
    Officer
    icon of calendar 2016-05-24 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ now
    IIF 120 - Ownership of shares – More than 50% but less than 75%OE
    IIF 120 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    608,321 GBP2024-03-31
    Officer
    icon of calendar 2014-03-19 ~ now
    IIF 70 - Director → ME
    icon of calendar 2014-03-19 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 39a Joel Street, Northwood Hills, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,462 GBP2024-03-31
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ now
    IIF 117 - Ownership of shares – More than 50% but less than 75%OE
    IIF 117 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 117 - Right to appoint or remove directorsOE
  • 5
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    182,579 GBP2024-03-31
    Officer
    icon of calendar 2014-03-19 ~ now
    IIF 67 - Director → ME
    icon of calendar 2014-03-19 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MINTON WARRINGTON LLP - 2009-12-30
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-06 ~ dissolved
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 7
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 75 - Director → ME
  • 8
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2000-05-12 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Barn, Ford Farm, Aldbourne, Marlborough, United Kingdom
    Active Corporate (16 parents, 17 offsprings)
    Current Assets (Company account)
    9,896,689 GBP2024-07-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 47 - LLP Member → ME
  • 10
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-05 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 42 - Director → ME
  • 12
    icon of address Sterling Ford, Centurion Court, Camp Road, St. Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 40 - Director → ME
  • 13
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2012-07-30 ~ dissolved
    IIF 96 - Secretary → ME
  • 14
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -491,321 GBP2024-03-31
    Officer
    icon of calendar 2015-04-27 ~ now
    IIF 86 - Director → ME
  • 15
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 71 - Director → ME
  • 16
    icon of address Treviot House, 186-192 High Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 17
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-12 ~ dissolved
    IIF 35 - Director → ME
  • 18
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -497,900 GBP2024-03-29
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -954,900 GBP2024-03-28
    Officer
    icon of calendar 2015-03-20 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Sterling Ford, Centurio Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 125 - Has significant influence or controlOE
  • 23
    MINTON TWENTY-ONE LIMITED - 2005-08-23
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-29 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-12 ~ dissolved
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Has significant influence or controlOE
    IIF 101 - Has significant influence or control as a member of a firmOE
  • 25
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-02 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 26
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    601,025 GBP2024-03-31
    Officer
    icon of calendar 2015-01-07 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-20 ~ dissolved
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Has significant influence or controlOE
    IIF 102 - Has significant influence or control as a member of a firmOE
  • 28
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    246,138 GBP2024-06-30
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 88 - Director → ME
  • 29
    MINTON THIRTEEN LIMITED - 2003-05-30
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-06-30
    Officer
    icon of calendar 2002-05-09 ~ now
    IIF 80 - Director → ME
  • 30
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 53 - Director → ME
  • 31
    MINTON NINETEEN LIMITED - 2004-10-27
    MINTON LAND PROPERTIES LIMITED - 2004-07-19
    icon of address Treviot House, 186 - 192 High Road, Ilford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-13 ~ dissolved
    IIF 15 - Director → ME
  • 32
    MINTON SEVEN LIMITED - 2002-11-06
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-19 ~ dissolved
    IIF 68 - Director → ME
  • 33
    MINTON TWELVE LIMITED - 2002-12-18
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-09 ~ dissolved
    IIF 39 - Director → ME
  • 34
    icon of address Sterling Ford Cnturion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-07-13 ~ dissolved
    IIF 41 - Director → ME
  • 35
    MINTON ELEVEN LIMITED - 2002-12-18
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-05-09 ~ dissolved
    IIF 29 - Director → ME
  • 36
    MINTON PROPERTIES (UK) LIMITED - 2002-01-18
    ANDYARN LIMITED - 1995-07-31
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    6,891,438 GBP2024-06-30
    Officer
    icon of calendar 1998-05-07 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-05-28 ~ dissolved
    IIF 66 - Director → ME
  • 38
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-01 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    CRESTHAVEN LIMITED - 1993-12-08
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-11-24 ~ dissolved
    IIF 79 - Director → ME
  • 41
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-22 ~ dissolved
    IIF 32 - Director → ME
  • 42
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-15 ~ dissolved
    IIF 28 - Director → ME
  • 43
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-20 ~ dissolved
    IIF 77 - Director → ME
  • 44
    MINTON ESTATES LIMITED - 2001-08-06
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-21 ~ dissolved
    IIF 30 - Director → ME
  • 45
    MINTON TEN LIMITED - 2002-12-18
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-05-09 ~ dissolved
    IIF 58 - Director → ME
  • 46
    MINTON GEMINI LIMITED - 2005-05-18
    MINTON TWENTY LIMITED - 2004-12-02
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-13 ~ dissolved
    IIF 27 - Director → ME
  • 47
    MINTON PARAGON LLP - 2007-04-04
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-11 ~ now
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 121 - Has significant influence or controlOE
    IIF 121 - Has significant influence or control as a member of a firmOE
  • 48
    MINTON EIGHT LIMITED - 2002-11-05
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,004 GBP2024-06-30
    Officer
    icon of calendar 2001-10-19 ~ now
    IIF 84 - Director → ME
  • 49
    MINTON MANAGEMENT LLP - 2015-03-14
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 50
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2021-06-30
    Officer
    icon of calendar 2007-07-03 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 122 - Ownership of shares – More than 50% but less than 75%OE
  • 51
    MINTON CRAWLEY LLP - 2006-12-20
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-21 ~ dissolved
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 107 - Has significant influence or controlOE
    IIF 107 - Has significant influence or control as a member of a firmOE
  • 52
    MINTON GROUP LIMITED - 2002-01-18
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2001-10-19 ~ dissolved
    IIF 82 - Director → ME
  • 53
    MINTON THREE LIMITED - 2002-02-19
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-02 ~ dissolved
    IIF 69 - Director → ME
  • 54
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 38 - Director → ME
  • 56
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-13 ~ dissolved
    IIF 25 - Director → ME
  • 57
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-29 ~ dissolved
    IIF 72 - Director → ME
  • 58
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-15 ~ dissolved
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 126 - Has significant influence or controlOE
    IIF 126 - Has significant influence or control as a member of a firmOE
  • 59
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-11 ~ dissolved
    IIF 65 - Director → ME
  • 60
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    13,487 GBP2022-03-29
    Officer
    icon of calendar 2016-01-07 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Has significant influence or controlOE
  • 61
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 78 - Director → ME
  • 62
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-18 ~ dissolved
    IIF 18 - Director → ME
  • 63
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-25 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 64
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 10 - Director → ME
  • 65
    MINTON PEMBERLEY LIMITED - 2017-09-28
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    61,974 GBP2023-03-31
    Officer
    icon of calendar 2017-08-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 66
    icon of address Wilson Field, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 16 - Director → ME
  • 67
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,164,808 GBP2024-03-27
    Officer
    icon of calendar 2015-03-25 ~ now
    IIF 64 - Director → ME
  • 68
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-19 ~ dissolved
    IIF 37 - Director → ME
  • 69
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    237 GBP2017-09-30
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    636,815 GBP2021-03-28
    Officer
    icon of calendar 2014-05-27 ~ now
    IIF 91 - Director → ME
Ceased 24
  • 1
    icon of address Unit 1 St Philips Trade Park, Albert Road, Bristol, Avon
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2002-10-22 ~ 2004-02-19
    IIF 56 - Director → ME
  • 2
    icon of address 39a Joel Street, Northwood Hills, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,462 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-12 ~ 2017-01-12
    IIF 116 - Ownership of shares – More than 50% but less than 75% OE
    IIF 116 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 116 - Right to appoint or remove directors OE
  • 3
    MINTON TWENTY-FOUR LIMITED - 2007-06-27
    icon of address Saint Vincent Holdings Limited, School Lane, Sprowston, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2012-03-12
    IIF 14 - Director → ME
  • 4
    icon of address Unit 1 Burfield Park, South Road, Hailsham, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    31 GBP2023-12-25
    Officer
    icon of calendar 1996-08-15 ~ 2002-11-11
    IIF 51 - Director → ME
    icon of calendar 1996-08-15 ~ 2002-11-11
    IIF 92 - Secretary → ME
  • 5
    icon of address Unit 3 Novers Hill Trading Estate, Bedminster, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16 GBP2023-02-28
    Officer
    icon of calendar 2000-03-24 ~ 2000-11-16
    IIF 55 - Director → ME
  • 6
    ASPAL ROAD MANAGEMENT LTD - 2021-02-25
    icon of address 108 Regent House 13-15 George Street, Aylesbury, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,103 GBP2024-07-31
    Officer
    icon of calendar 2020-07-16 ~ 2022-07-31
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ 2022-07-31
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 7
    icon of address Galley Lane, Barnet, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -198,773 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 1998-04-28 ~ 1998-05-12
    IIF 94 - Director → ME
  • 8
    CENTRAL FLAT PROPERTIES LIMITED - 2012-01-20
    icon of address Unit 6 Minton Business Centre Main Road, Far Cotton, Northampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-10-31
    Officer
    icon of calendar 2007-12-04 ~ 2013-01-31
    IIF 36 - Director → ME
  • 9
    BIOETHANOL PARTNERS LLP - 2009-08-28
    BIOETHANOL PARTNERS NO.1 LLP - 2008-02-06
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (40 parents)
    Officer
    icon of calendar 2014-04-04 ~ 2020-07-24
    IIF 1 - LLP Member → ME
  • 10
    icon of address Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2003-03-21 ~ 2004-09-17
    IIF 20 - Director → ME
  • 11
    KIRKHAMPTON LAND LTD - 2017-03-28
    icon of address 22 Chancery Lane, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -411,570 GBP2024-03-31
    Officer
    icon of calendar 2017-03-13 ~ 2021-06-18
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 2021-06-18
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address C/o Cg&co Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,000 GBP2017-10-31
    Officer
    icon of calendar 2015-01-19 ~ 2018-01-22
    IIF 13 - Director → ME
  • 13
    icon of address C/o Evelyn Partners Llp, Gresham Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -42,426 GBP2020-03-29
    Officer
    icon of calendar 2015-04-09 ~ 2019-02-28
    IIF 34 - Director → ME
  • 14
    MINTON DEVELOPMENT ESTATES LIMITED - 2017-09-13
    icon of address *default*, 290 Moston Lane, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    50,012 GBP2020-03-29
    Officer
    icon of calendar 2015-04-08 ~ 2019-02-28
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-28
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Unit 10 Unit 10 Bramery Business Park, Alstone Lane, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    icon of calendar 2008-05-22 ~ 2016-09-30
    IIF 31 - Director → ME
  • 16
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-02 ~ 2010-01-29
    IIF 93 - Secretary → ME
  • 17
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2010-12-20
    IIF 5 - LLP Designated Member → ME
  • 18
    icon of address 8 De Walden Court 85 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-29 ~ 2020-04-16
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-16
    IIF 106 - Right to surplus assets - More than 25% but not more than 50% OE
  • 19
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-30 ~ 2020-04-16
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-16
    IIF 105 - Has significant influence or control OE
  • 20
    icon of address Sarah Place Accountants, Boldero Road, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,750 GBP2024-09-30
    Officer
    icon of calendar 1999-02-09 ~ 2002-05-31
    IIF 54 - Director → ME
  • 21
    CHANTAY LIMITED - 1993-06-09
    icon of address Urang Property Management Ltd, 196 New Kings Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    16 GBP2023-12-31
    Officer
    icon of calendar 1995-03-07 ~ 1999-05-09
    IIF 90 - Director → ME
  • 22
    MINTON QUEEN'S PARK MANAGEMENT COMPANY LIMITED - 2003-10-10
    icon of address 74 Salusbury Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-07-31
    Officer
    icon of calendar 2002-07-17 ~ 2004-02-26
    IIF 57 - Director → ME
  • 23
    icon of address Churchill House, 137 - 139 Brent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-19 ~ 2015-03-20
    IIF 11 - Director → ME
  • 24
    MINTON TWENTY-THREE LIMITED - 2007-01-03
    icon of address Global House Unit 1 Global House, Red Lion Business Park, Red Lion Road, Surbiton, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-10-31
    Officer
    icon of calendar 2004-11-29 ~ 2018-02-20
    IIF 24 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.