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

Mccarthy, Spencer John

    Related profiles found in government register
  • Mccarthy, Spencer John
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mccarthy, Spencer John
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smiths Lawn, Windsor Great Park, Egham, Surrey, TW20 0HP

      IIF 38
    • icon of address Wattons Farm Holmsley Road, Wootton, New Milton, Hampshire, BH25 5TR

      IIF 39
    • icon of address Millstream House, Parkside Christchurch Road, Ringwood, Hampshire, BH24 3SG

      IIF 40 IIF 41
  • Mccarthy, Spencer John
    British developer born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

      IIF 42
    • icon of address Wattons Farm Holmsley Road, Wootton, New Milton, Hampshire, BH25 5TR

      IIF 43
  • Mccarthy, Spencer John
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, Strand, Trafalgar Square, London, WC2N 5HR, England

      IIF 44
    • icon of address Churchill House, Parkside, Ringwood, Hampshire, BH24 3SG, England

      IIF 45 IIF 46 IIF 47
    • icon of address Millstream House, Parkside, Christchurch Road, Ringwood, Hampshire, BH24 3SG

      IIF 51
    • icon of address Millstream House, Parkside, Ringwood, Hampshire, BH24 3SG

      IIF 52 IIF 53
    • icon of address Millstream House, Parkside, Ringwood, Hampshire, BH24 3SG, United Kingdom

      IIF 54 IIF 55 IIF 56
  • Mccarthy, Spencer John
    born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wattons Farm, Holmsley Road, New Milton, , BH25 5TR,

      IIF 57
    • icon of address Wattons Farm, Holmsley Road, New Milton, BH25 5TR

      IIF 58
    • icon of address Churchill House, Parkside, Ringwood, Hampshire, BH24 3SG, England

      IIF 59
    • icon of address Millstream House, Parkside, Ringwood, Hampshire, BH24 3SG, United Kingdom

      IIF 60
  • Mccarthy, Spencer John
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, Parkside, Ringwood, Hampshire, BH24 3SG

      IIF 61
  • Mccarthy, Spencer John
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, Parkside, Ringwood, BH24 3SG, England

      IIF 62
  • Mccarthy, Spencer John
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millstream House, Parkside, Christchurch Road, Ringwood, Hampshire, BH24 3SG

      IIF 63 IIF 64
  • Mr Spencer John Mccarthy
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mccarthy, Spencer John
    British

    Registered addresses and corresponding companies
    • icon of address Wattons Farm Holmsley Road, Wootton, New Milton, Hampshire, BH25 5TR

      IIF 77
  • Mccarthy, Spencer John
    British company director

    Registered addresses and corresponding companies
    • icon of address Wattons Farm Holmsley Road, Wootton, New Milton, Hampshire, BH25 5TR

      IIF 78 IIF 79
    • icon of address Churchill House, Parkside, Ringwood, Hampshire, BH24 3SG, England

      IIF 80
  • Mcarthy, Spencer John
    British director

    Registered addresses and corresponding companies
    • icon of address Wattons Farm, Hotley Road, New Milton, Hampshire, BH25 5TR

      IIF 81
  • Spencer John Mccarthy
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millstream House, Parkside, Ringwood, Hampshire, BH24 3SG, England

      IIF 82
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address Churchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 33 - Director → ME
  • 2
    AVENUE SHELFCO 34 LIMITED - 2007-08-20
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2007-07-31 ~ now
    IIF 10 - Director → ME
  • 3
    MILL STREAM RETIREMENT SERVICES LIMITED - 2001-12-21
    MILLSTREAM MANAGEMENT SERVICES LIMITED - 2022-05-30
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2006-04-19 ~ now
    IIF 61 - Director → ME
  • 4
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 37 - Director → ME
  • 5
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 36 - Director → ME
  • 6
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 34 - Director → ME
  • 7
    CHURCHILL RETIREMENT LIMITED - 2010-12-02
    CHURCHILL RETIREMENT PLC - 2024-06-27
    AVENUE SHELFCO 63 LIMITED - 2010-11-26
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    CHURCHILL RETIREMENT (GROUP) LIMITED - 2024-06-27
    MCCARTHY & MCCARTHY LIMITED - 1985-06-26
    CHURCHILL RETIREMENT LIVING LIMITED - 2007-12-04
    MCCARTHY HOMES LIMITED - 1990-11-06
    EMLOR HOMES LIMITED - 2003-03-20
    SAXON ESTATES LIMITED - 1994-06-01
    CHURCHILL RETIREMENT LIVING LIMITED - 2007-11-30
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (7 parents, 17 offsprings)
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
  • 9
    CHURCHILL RETIREMENT LIMITED - 2007-12-04
    CHURCHILL RETIREMENT LIVING LIMITED - 2024-06-27
    AVENUE SHELFCO 35 LIMITED - 2007-08-31
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (7 parents, 15 offsprings)
    Officer
    icon of calendar 2007-07-31 ~ now
    IIF 4 - Director → ME
  • 10
    CHURCHILL RETIREMENT SALES & RENTALS LTD - 2022-10-06
    EMLOR PROPERTY NO. 17 LIMITED - 2022-03-03
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 3 - Director → ME
  • 11
    EMLOR PROPERTY NO. 19 LIMITED - 2023-01-24
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 8 - Director → ME
  • 12
    CHURCHILL LIVING LTD - 2024-06-27
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 35 - Director → ME
  • 13
    icon of address Churchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 28 - Director → ME
  • 14
    icon of address Churchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 30 - Director → ME
  • 15
    STRATTON & KING LIMITED - 2022-02-24
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-29 ~ now
    IIF 19 - Director → ME
  • 16
    AVENUE SHELFCO 36 LIMITED - 2007-08-21
    icon of address Millstream House, Parkside, Ringwood, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-31 ~ dissolved
    IIF 52 - Director → ME
  • 17
    COGOAK LIMITED - 2003-01-13
    CHURCHILL RETIREMENT LIVING LIMITED - 2003-03-20
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2003-01-27 ~ now
    IIF 7 - Director → ME
  • 18
    EMLOR PROPERTY NO. 21 LIMITED - 2018-08-10
    icon of address Churchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 31 - Director → ME
  • 19
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-05-07 ~ now
    IIF 12 - Director → ME
  • 20
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 11 - Director → ME
  • 21
    icon of address Churchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 21 - Director → ME
  • 22
    icon of address Churchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 29 - Director → ME
  • 23
    icon of address Churchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 25 - Director → ME
  • 24
    icon of address Churchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 20 - Director → ME
  • 25
    icon of address Churchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 24 - Director → ME
  • 26
    icon of address Churchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 22 - Director → ME
  • 27
    icon of address Churchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 32 - Director → ME
  • 28
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-17 ~ now
    IIF 2 - Director → ME
  • 29
    icon of address Churchill House Parkside, Christchurch Road, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-12-15 ~ now
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-07-03 ~ now
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Has significant influence or controlOE
  • 31
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ now
    IIF 69 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Churchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 23 - Director → ME
  • 33
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2001-12-27 ~ now
    IIF 5 - Director → ME
  • 34
    AVENUE SHELFCO 29 LIMITED - 2007-05-29
    MCCARTHY OFFICE INVESTMENTS LIMITED - 2015-05-06
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-08 ~ now
    IIF 17 - Director → ME
  • 35
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1999-10-14 ~ now
    IIF 18 - Director → ME
    icon of calendar 1999-10-14 ~ now
    IIF 80 - Secretary → ME
  • 36
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2002-02-19 ~ now
    IIF 13 - Director → ME
  • 37
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2002-02-19 ~ now
    IIF 14 - Director → ME
  • 38
    CHURCHILL ESTATES MANAGEMENT LIMITED - 2022-05-30
    icon of address Churchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 27 - Director → ME
  • 39
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 15 - Director → ME
  • 40
    icon of address Churchill House, Parkside, Ringwood, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-01-13 ~ now
    IIF 1 - Director → ME
  • 41
    EMLOR PROPERTY NO. 14 LIMITED - 2014-06-20
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2014-06-20 ~ now
    IIF 16 - Director → ME
  • 42
    icon of address Churchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    99.99 GBP2025-06-30
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
Ceased 27
  • 1
    MCCARTHY LIFESTYLE HOMES LIMITED - 2000-08-14
    EMLOR PROPERTY NO.4 LIMITED - 2014-01-13
    EMLOR RETIREMENT HOMES LIMITED - 2013-01-16
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,517,344 GBP2021-12-31
    Officer
    icon of calendar 1999-10-14 ~ 2013-12-19
    IIF 41 - Director → ME
    icon of calendar 1999-10-14 ~ 2007-06-18
    IIF 79 - Secretary → ME
  • 2
    EMLOR PROPERTY LIMITED - 2012-01-20
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    10,915,262 GBP2021-12-31
    Officer
    icon of calendar 1999-10-14 ~ 2011-12-22
    IIF 40 - Director → ME
    icon of calendar 1999-10-14 ~ 2007-06-18
    IIF 78 - Secretary → ME
  • 3
    RETIREMENT LIVING LIMITED - 2009-02-06
    EMLOR PROPERTY NO.1 LIMITED - 2012-01-20
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8,100,669 GBP2021-12-31
    Officer
    icon of calendar 2002-06-21 ~ 2011-12-22
    IIF 51 - Director → ME
  • 4
    EMLOR PROPERTY DEVELOPMENTS LIMITED - 2010-02-05
    AVENUE SHELFCO 41 LIMITED - 2007-11-21
    EMLOR PROPERTY NO, 2 LIMITED - 2012-10-10
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,142,489 GBP2021-12-31
    Officer
    icon of calendar 2007-11-19 ~ 2012-09-13
    IIF 63 - Director → ME
  • 5
    MILL STREAM RETIREMENT SERVICES LIMITED - 2001-12-21
    MILLSTREAM MANAGEMENT SERVICES LIMITED - 2022-05-30
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2003-03-25 ~ 2006-04-19
    IIF 81 - Secretary → ME
  • 6
    COGOAK LIMITED - 2003-01-13
    CHURCHILL RETIREMENT LIVING LIMITED - 2003-03-20
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-20
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-14
    IIF 68 - Has significant influence or control OE
  • 8
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-07 ~ 2017-08-31
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 67 - Has significant influence or control OE
  • 9
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-18 ~ 2008-08-12
    IIF 58 - LLP Designated Member → ME
  • 10
    icon of address Smiths Lawn, Windsor Great Park, Egham, Surrey
    Active Corporate (12 parents, 1 offspring)
    Profit/Loss (Company account)
    -228,215 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2017-05-23 ~ 2023-04-29
    IIF 38 - Director → ME
  • 11
    icon of address 46 High Street, Milford On Sea, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    554 GBP2024-12-31
    Officer
    icon of calendar 1999-01-01 ~ 2002-01-22
    IIF 43 - Director → ME
  • 12
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-09
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-20
    IIF 70 - Ownership of shares – 75% or more OE
  • 14
    WESTMINSTER RETIREMENT HOMES LIMITED - 2009-12-14
    KINGSLEY HOMES LIMITED - 1996-04-19
    EMLOR PROPERTY NO.5 LIMITED - 2014-11-20
    MILLSTREAM RETIREMENT CARE LIMITED - 2013-01-16
    icon of address Grand Buildings 1-3 Strand, Trafalgar Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-21 ~ 2014-11-10
    IIF 42 - Director → ME
  • 15
    EMLOR PROPERTIES NO. 13 LIMITED - 2019-04-18
    icon of address Grand Buildings 1-3 Strand, Trafalgar Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-07 ~ 2019-04-08
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 71 - Has significant influence or control OE
  • 16
    EMLOR PROPERTY NO. 14 LIMITED - 2015-06-06
    AVENUE SHELFCO 42 LIMITED - 2007-11-21
    EMLOR DEVELOPMENTS LIMITED - 2009-02-09
    RETIREMENT LIVING LIMITED - 2014-06-20
    icon of address Grand Buildings 1-3 Strand, Trafalgar Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2015-05-05
    IIF 64 - Director → ME
  • 17
    CRL TREASURY LIMITED - 2013-01-16
    EMLOR PROPERTY NO.6 LIMITED - 2015-09-18
    AVENUE SHELFCO 38 LIMITED - 2007-09-14
    icon of address Grand Buildings, 1-3 Strand, Trafalgar Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-06 ~ 2015-09-01
    IIF 53 - Director → ME
  • 18
    EMLOR PROPERTY NO. 7 LTD - 2016-04-02
    icon of address Grand Buildings 1-3 Strand, Trafalgar Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-07 ~ 2016-02-29
    IIF 54 - Director → ME
  • 19
    EMLOR PROPERTY NO. 8 LTD - 2016-09-28
    icon of address Grand Buildings 1-3 Strand, Trafalgar Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-07 ~ 2016-08-31
    IIF 56 - Director → ME
  • 20
    EMLOR PROPERTY NO. 9 LIMITED - 2017-04-08
    icon of address Grand Buildings, 1-3 Strand, Trafalgar Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-07 ~ 2017-03-07
    IIF 55 - Director → ME
  • 21
    EMLOR PROPERTIES NO. 12 LIMITED - 2018-05-04
    icon of address 1-3 Strand, Trafalgar Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-07 ~ 2018-04-26
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 73 - Has significant influence or control OE
  • 22
    EMLOR PROPERTY NO. 21 LIMITED - 2018-09-11
    EMLOR LIMITED - 2018-08-10
    icon of address Grand Buildings 1-3 Strand, Trafalgar Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-07 ~ 2018-09-04
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 72 - Has significant influence or control OE
  • 23
    icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    63,641 GBP2024-06-30
    Officer
    icon of calendar 1998-06-24 ~ 2003-01-30
    IIF 39 - Director → ME
    icon of calendar 1998-06-24 ~ 2003-01-30
    IIF 77 - Secretary → ME
  • 24
    EMLOR PROPERTY NO. 15 LIMITED - 2021-01-12
    icon of address 48 Dover Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-12 ~ 2020-12-21
    IIF 50 - Director → ME
  • 25
    EMLOR PROPERTY NO. 16 LIMITED - 2021-08-12
    icon of address 48 Dover Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-12 ~ 2021-07-08
    IIF 48 - Director → ME
  • 26
    EMLOR PROPERTY NO. 18 LIMITED - 2022-09-22
    icon of address 48 Dover Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-12 ~ 2022-09-09
    IIF 47 - Director → ME
  • 27
    icon of address Unit 2 Park Farm, Akeman Street, Kirtlington, Oxfordshire, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,543,724 GBP2024-12-31
    Officer
    icon of calendar 2019-02-01 ~ 2019-12-17
    IIF 62 - 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.