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

Coppen, Lawrence

    Related profiles found in government register
  • Coppen, Lawrence
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ, England

      IIF 1
  • Coppen, Lawrence
    British ceo born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Holt Wood Avenue, Aylesford, ME20 7QH, England

      IIF 2
  • Coppen, Lawrence
    British company director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Magazine B Ordnance Yard, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 3 IIF 4
    • 10 Magazine B, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 5
    • Flat 101, Bamford Point, 105 Cuthbertbank Road, Sheffield, S6 2DW, United Kingdom

      IIF 6
  • Coppen, Lawrence
    British property developer born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
    • Canada House, 20/20 Business Park, St Leonards Road, Maidstone, DA16 0LS, United Kingdom

      IIF 9
    • 10 Magazine B, Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, United Kingdom

      IIF 10
    • Magazine B, 10 Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, United Kingdom

      IIF 11
  • Coppen, Lesley
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12 IIF 13
  • Coppen, Lesley Ann
    British company secretary born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Canada House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 14
  • Coppen, Lesley Ann
    British property born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Kings Hill Avenue, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 15
  • Coppen, Lesley Ann
    British property developer born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Coppen, Lawrence
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 71 - 75, Shelton Street, London, WC2H 9JQ, England

      IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 19
    • Taray Group, Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ, England

      IIF 20 IIF 21
    • 10 Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 22
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 23
  • Coppen, Lawrence
    British company director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • Canada House, St. Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 24
  • Coppen, Lawrence
    British director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • Canada House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 25 IIF 26
    • Bryant House, Bryant Road, Strood, Rochester, Kent, ME2 3EW, England

      IIF 27
  • Coppen, Lawrence
    British estate agent born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 5, Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, United Kingdom

      IIF 28
  • Coppen, Lawrence
    British estate manager born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 29
  • Coppen, Lawrence
    British property born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 9, High Street, West Malling, Kent, ME19 6QH, United Kingdom

      IIF 30
  • Coppen, Lawrence
    British property agent born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 26 Kings Hill Avenue, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 31
  • Coppen, Lawrence
    British property consultant born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
    • 10 Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 33
    • 26 Kings Hill Avenue, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AE, England

      IIF 34
    • 26, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AE, England

      IIF 35
    • 34, Winston Avenue, Kings Hill, West Malling, Kent, ME19 4WT

      IIF 36
    • 34, Winston Avenue, Kings Hill, West Malling, Kent, ME19 4WT, United Kingdom

      IIF 37
    • 34, Winston Avenue, Kings Hill, West Malling, ME194WT, United Kingdom

      IIF 38
    • 9, High Street, West Malling, Kent, ME19 6QH, United Kingdom

      IIF 39
  • Coppen, Lawrence
    British property consulytant born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • Friend & Grant Ltd, Bryant House, Rochester, ME23EW, England

      IIF 40
  • Coppen, Lawrence
    British property developer born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 10 Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 41
    • 26, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AE, England

      IIF 42
  • Lawrence Coppen
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 43
  • Mr Lawrence Coppen
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
    • Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ, England

      IIF 46
    • 10 Magazine B Ordnance Yard, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 47
    • 10 Magazine B, Upnor Road, Rochester, ME2 4UY, United Kingdom

      IIF 48
    • Magazine B, 10 Upnor Road, Lower Upnor, Rochester, ME2 4UY, United Kingdom

      IIF 49
    • Flat 101, Bamford Point, 105 Cuthbertbank Road, Sheffield, S6 2DW, United Kingdom

      IIF 50
  • Mr Lawrence Coppen
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 51
    • Regus, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AE, England

      IIF 52
  • Mrs Lesley Coppen
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 53 IIF 54
  • Coppen, Lesley Ann
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 10 Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 55
  • Coppen, Lesley Ann
    British company secretary born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
    • 10 Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 57
  • Coppen, Lesley Ann
    British company secretary/director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 58
  • Coppen, Lesley Ann
    British house wife born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 9, High Street, West Malling, Kent, ME19 6QH, United Kingdom

      IIF 59
  • Coppen, Lesley Ann
    British property born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 34, Winston Avenue, Kings Hill, West Malling, Kent, ME19 4WT, England

      IIF 60
  • Coppen, Lesley Ann
    British property developer born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Regus, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AE, England

      IIF 61
  • Mrs Lesley Ann Coppen
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 62
  • Lawrence Coppen
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 10 Magazine B Ordnance Yard, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 63
  • Mr Lawrence Coppen
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 71 - 75, Shelton Street, London, WC2H 9JQ, England

      IIF 64
    • 71 -75, Shelton Street, London, WC2H 9JQ, England

      IIF 65
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 66
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 67
    • 88, Wood Street, London, EC2V 7QF

      IIF 68
    • Canada House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 69 IIF 70 IIF 71
    • Canada House, St. Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 73
    • 10 Magazine B Ordnance Yard, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 74
    • 26 Kings Hill Avenue, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 75
  • Coppen, Lawrence

    Registered addresses and corresponding companies
    • Friend & Grant Ltd, Bryant House, Rochester, ME23EW, England

      IIF 76
    • 26, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AE, England

      IIF 77
  • Coppen, Lesley Ann

    Registered addresses and corresponding companies
    • Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 78
    • 9, High Street, West Malling, Kent, ME19 6QH, England

      IIF 79
  • Coppen, Lesley

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 80
  • Mrs Lesley Ann Coppen
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 10 Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 81
child relation
Offspring entities and appointments 32
  • 1
    3I GLOBAL PARTNERS LIMITED
    06807778
    9 High Street, West Malling, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2009-02-02 ~ dissolved
    IIF 36 - Director → ME
    2010-06-14 ~ dissolved
    IIF 79 - Secretary → ME
  • 2
    DALTAR WEALTH MANAGEMENT LTD
    09537840
    Friend & Grant Ltd, Bryant House, Rochester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-13 ~ dissolved
    IIF 40 - Director → ME
    2015-04-13 ~ dissolved
    IIF 76 - Secretary → ME
  • 3
    FARLEIGH HOMES LIMITED
    16045489
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 12 - Director → ME
    2024-10-28 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 4
    GLO HOMES LIMITED
    - now 09429570
    BLAGDON MEADOW LIMITED - 2016-03-31
    C/o Cg&co, Greg's Building 1 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2017-06-13 ~ 2022-03-04
    IIF 24 - Director → ME
  • 5
    GLO STUDENT (GILLINGHAM) LIMITED
    10539188
    26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-23 ~ dissolved
    IIF 42 - Director → ME
  • 6
    JOHN KELLY DEVELOPMENTS LIMITED
    07576425
    9 High Street, West Malling, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 39 - Director → ME
  • 7
    KENT CAPITAL (PROPERTY) LIMITED
    - now 10193436
    PCYSYS TELECOM (UK) LIMITED - 2017-01-27
    Vinters Business Park, New Cut Road, Maidstone, Kent, England
    Active Corporate (3 parents)
    Officer
    2024-01-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-01-30 ~ 2024-01-30
    IIF 65 - Ownership of shares – 75% or more OE
    2024-01-30 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
  • 8
    LARKFIELD AND NEW HYTHE FOOTBALL CLUB LIMITED
    - now 00915729
    LARKFIELD AND NEW HYTHE SPORTS AND SOCIAL CLUB LIMITED
    - 2020-09-11 00915729
    LARKFIELD SPORTS CLUB LIMITED - 2002-04-24
    41 Holt Wood Avenue, Aylesford, England
    Active Corporate (41 parents)
    Officer
    2020-02-04 ~ 2022-04-04
    IIF 2 - Director → ME
  • 9
    MACLAREN ESTATES LIMITED
    11066593
    10 Magzine B Ordnance Yard, Upnor Road, Lower Upnor, Rochester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-16 ~ dissolved
    IIF 9 - Director → ME
  • 10
    MILLERS HILL ESTATE MANAGEMENT LIMITED
    09821390
    Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (3 parents)
    Officer
    2025-11-24 ~ now
    IIF 20 - Director → ME
  • 11
    PHOENIX PORTFOLIOS LIMITED
    07772557
    26 Kings Hill Avenue Kings Hill Avenue, Kings Hill, West Malling, England
    Dissolved Corporate (3 parents)
    Officer
    2011-09-13 ~ 2011-11-21
    IIF 38 - Director → ME
    2011-11-21 ~ dissolved
    IIF 15 - Director → ME
    2012-02-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-07-02 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    RSBH ESTATE MANAGEMENT (ELIZABETH) LIMITED
    12113194
    The Gate House, Canterbury Road, Margate, England
    Active Corporate (3 parents)
    Officer
    2025-11-24 ~ now
    IIF 21 - Director → ME
  • 13
    SEBA REAL ESTATE (FARNINGHAM) LTD
    12751043
    10 Magazine B Upnor Road, Lower Upnor, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-17 ~ 2022-03-04
    IIF 10 - Director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 14
    SEBA REAL ESTATE (HAREWOOD) LIMITED
    - now 12784452
    SEBA REAL ESTATE (MALDEN) LIMITED
    - 2020-10-12 12784452
    6 Benthall Gardens, Kenley, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-01 ~ 2022-03-04
    IIF 5 - Director → ME
    Person with significant control
    2020-07-31 ~ dissolved
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SEBA REAL ESTATE (KENLEY) LIMITED
    12751371
    86a Broxash Road, London, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
  • 16
    SEBA REAL ESTATE (LONGWICK) LIMITED
    12968495
    86a Broxash Road, London, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-22 ~ 2022-03-04
    IIF 6 - Director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    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
    IIF 50 - Right to appoint or remove directors OE
  • 17
    SEBA REAL ESTATE (WOODLAND) LIMITED
    12664247
    6 Benthall Gardens, Kenley, Surrey
    Active Corporate (3 parents)
    Officer
    2020-06-11 ~ 2021-09-28
    IIF 4 - Director → ME
    Person with significant control
    2020-06-11 ~ 2021-09-22
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE
  • 18
    SIYUAN LIMITED
    08677572
    Canada House St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2015-09-16 ~ 2018-05-14
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Has significant influence or control OE
  • 19
    TARAY BROKERING LTD
    10051737
    27 Byrom Street, Castlefield, Manchester
    Liquidation Corporate (2 parents)
    Officer
    2020-05-11 ~ 2022-11-08
    IIF 56 - Director → ME
    2018-03-09 ~ 2022-03-10
    IIF 32 - Director → ME
    2016-03-09 ~ 2018-02-27
    IIF 27 - Director → ME
    2018-02-27 ~ 2018-06-24
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-10
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 20
    TARAY ESTATE (BAMFORD POINT) LTD
    12828166
    Vinters Business Park, New Cut Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Officer
    2024-03-29 ~ now
    IIF 1 - Director → ME
    2023-12-01 ~ 2025-07-02
    IIF 61 - Director → ME
    2020-08-20 ~ 2022-03-04
    IIF 11 - Director → ME
    2023-08-07 ~ 2024-03-07
    IIF 29 - Director → ME
    Person with significant control
    2024-03-07 ~ 2024-06-03
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 52 - Right to appoint or remove directors OE
    2024-06-03 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    2020-08-20 ~ 2024-03-07
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 21
    TARAY ESTATES (FARNIGHAM) LIMITED
    12870529
    Magazine B 10 Upnor Road, Lower Upnor, Rochester, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-10 ~ 2022-11-08
    IIF 16 - Director → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 22
    TARAY ESTATES LIMITED
    07382132 10477503
    9 High Street, West Malling, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-21 ~ dissolved
    IIF 28 - Director → ME
  • 23
    TARAY ESTATES LIMITED
    10477503 07382132
    Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Officer
    2018-07-02 ~ 2022-11-08
    IIF 55 - Director → ME
    2016-11-14 ~ 2022-04-05
    IIF 22 - Director → ME
    2023-08-25 ~ now
    IIF 23 - Director → ME
  • 24
    TARAY GROUP LIMITED
    13207985
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-02-17 ~ now
    IIF 13 - Director → ME
    2023-08-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-08-23 ~ 2023-11-29
    IIF 67 - Right to appoint or remove directors as a member of a firm OE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 67 - Right to appoint or remove directors OE
    2023-12-05 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 51 - Right to appoint or remove directors as a member of a firm OE
    2021-02-17 ~ 2023-12-05
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 25
    TARAY HOMES LTD
    10648710
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2019-09-30 ~ 2022-11-08
    IIF 58 - Director → ME
    2017-03-02 ~ 2022-03-10
    IIF 41 - Director → ME
    2018-07-31 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 26
    TARAY INVESTMENTS (UK) LTD
    07552595 09142909... (more)
    9 High Street, West Malling, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-21 ~ dissolved
    IIF 60 - Director → ME
    2011-03-04 ~ 2011-11-21
    IIF 37 - Director → ME
  • 27
    TARAY INVESTMENTS (UK) LTD
    09142909 07552595... (more)
    88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-07-23 ~ dissolved
    IIF 35 - Director → ME
    2014-07-23 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    TARAY INVESTMENTS LIMITED
    07491489 09142909... (more)
    10 Magazine B Ordnance Yard, Upnor Road, Lower Upnor, Rochester, England
    Liquidation Corporate (4 parents)
    Officer
    2013-02-10 ~ 2014-04-17
    IIF 59 - Director → ME
    2011-01-13 ~ 2014-04-17
    IIF 30 - Director → ME
    2020-05-11 ~ 2022-11-08
    IIF 57 - Director → ME
    2018-02-28 ~ 2022-03-10
    IIF 33 - Director → ME
    2015-08-18 ~ 2018-02-27
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-02-27
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    TARAY LMC DEVELOPMENTS LTD
    13795978
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-13 ~ 2022-03-04
    IIF 8 - Director → ME
    Person with significant control
    2021-12-13 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    TARAY PROPERTIES LTD
    15862829
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 31
    WHITELOCK INVESTMENTS (LEEDS) LTD
    11684719
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 32
    WINSOR DESIGNER HOMES LTD
    09839917
    Canada House St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.