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 Ricky Sandhu

    Related profiles found in government register
  • Mr Ricky Sandhu
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wellington Road, London, NW8 9SP

      IIF 1
    • icon of address 2, Wellington Road, St John's Wood, London, NW8 9SP, England

      IIF 2 IIF 3
  • Mr Ricky Sernjeet Sandhu
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Totteridge Common, London, N20 8LR, England

      IIF 4
    • icon of address 2, Wellington Road, St John Wood, London, NW8 9SP

      IIF 5
  • Mr Ricky Sandhu
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Wellington Road, London, NW8 9SP, United Kingdom

      IIF 6
    • icon of address 2 Wellington Road, St Johns Wood, London, Greater London, NW8 9SP

      IIF 7
    • icon of address 2 Wellington Road, St Johns Wood, London, NW8 9SP

      IIF 8
    • icon of address 2 Wellington Road, St Johns Wood, London, NW8 9SP, United Kingdom

      IIF 9
  • Ricky Sernjeet Sandhu
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wellington Road, St John's Wood, London, NW8 9SP, England

      IIF 10
  • Ricky Sandhu
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Wellington Road, St Johns Wood, London, NW8 9SP, United Kingdom

      IIF 11
    • icon of address Higgison House, 381-383 City Road, London, EC1V 1NW, United Kingdom

      IIF 12
  • Mr Ricky Sernjeet Sandhu
    British born in January 1971

    Resident in British

    Registered addresses and corresponding companies
    • icon of address 2, Wellington Road, London, NW8 9SP

      IIF 13
  • Ricky Sernjeet Sandhu
    British born in January 1971

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 2 Wellington Road, St John's Wood, London, NW8 9SP

      IIF 14
    • icon of address 381-383, City Road, London, EC1V 1NW

      IIF 15
  • Sandhu, Ricky Sernjeet Singh
    British businessman born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wellington Road, London, NW8 9SP, England

      IIF 16
  • Sandhu, Ricky Sernjeet Singh
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wellington Road, St Johns Wood, London, NW8 9SP

      IIF 17 IIF 18
    • icon of address 2 Wellington Road, St Johns Wood, London, NW8 9SP, United Kingdom

      IIF 19 IIF 20
  • Sandhu, Ricky Sernjeet Singh
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Sandhu, Ricky Sernjeet Singh
    British property developer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Totteridge Common, London, N20 8LR, England

      IIF 28
  • Mr Ricky Sernjeet Sandhu
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Wellington Road, London, NW8 9SP

      IIF 29
    • icon of address 2, Wellington Road, London, NW8 9SP, England

      IIF 30
    • icon of address 2 Wellington Road, St Johns Wood, London, London, NW8 9SP, United Kingdom

      IIF 31
  • Mr Ricky Sernjeet Singh Sandhu
    British born in January 1971

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 2 Wellington House, St John's Wood, London, NW8 9SP

      IIF 32
  • Sandhu, Ricky Sernjeet
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wellington Road, London, NW8 9SP, United Kingdom

      IIF 33
  • Sandhu, Ricky Sernjeet
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Wellington Road, London, NW8 9SP

      IIF 34 IIF 35
    • icon of address 2 Wellington Road, London, NW8 9SP, United Kingdom

      IIF 36 IIF 37
    • icon of address 2 Wellington Road, London, Nw8 9sp, London, NW8 9SP

      IIF 38
    • icon of address 2 Wellington Road, St Johns Wood, London, London, NW8 9SP, United Kingdom

      IIF 39
    • icon of address 2 Wellington Road, St Johns Wood, London, NW8 9SP, United Kingdom

      IIF 40
  • Sandhu, Ricky Sernjeet
    British none born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wellington Road, St Johns Wood, London, NW8 9SP

      IIF 41
  • Sandhu, Ricky Sernjeet
    British property developer and director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wellington Road, London, NW8 9SP, England

      IIF 42
  • Sandhu, Ricky Sernjeet
    British property developer and manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wellington Road, St Johns Wood, London, NW8 9SP

      IIF 43
  • Sandhu, Ricky Sernjeet Singh
    born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wellington Road, St John's Wood, London, NW8 9SP, England

      IIF 44
  • Sandhu, Ricky
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wellington Road, London, NW8 9SP, England

      IIF 45
    • icon of address 2 Wellington Road, London, NW8 9SP, United Kingdom

      IIF 46
    • icon of address 2 Wellington Road, St Johns Wood, London, Greater London, NW8 9SP, United Kingdom

      IIF 47
  • Sandhu, Ricky Sernjeet Singh
    British company director born in January 1971

    Resident in London

    Registered addresses and corresponding companies
  • Sandhu, Ricky Sernjeet Singh
    British director born in January 1971

    Resident in London

    Registered addresses and corresponding companies
  • Sandhu, Ricky Sernjeet Singh
    British property developer born in January 1971

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 2, Wellington Road, London, NW8 9SP

      IIF 59
    • icon of address 2, Wellington Road, London, NW8 9SP, United Kingdom

      IIF 60
    • icon of address 2, Wellington Road, St Johns Road, London, NW8 9SP

      IIF 61
    • icon of address 2, Wellington Road, St John's Wood, London, NW8 9SP

      IIF 62
    • icon of address 5 Grange Avenue, Totteridge, London, N20 8AA

      IIF 63
  • Sandhu, Ricky Sernjeet Singh
    British property developer & manager born in January 1971

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 2, Wellington Road, St Johns Wood, London, NW8 9SP

      IIF 64
  • Sandhu, Ricky Sernjeet Singh
    British

    Registered addresses and corresponding companies
    • icon of address 2 Wellington Road, St Johns Wood, London, NW8 9SP

      IIF 65
    • icon of address 5 Grange Avenue, Totteridge, London, N20 8AA

      IIF 66 IIF 67 IIF 68
  • Sandu, Ricky Sernjeet

    Registered addresses and corresponding companies
    • icon of address 2, Wellington Road, St Johns Road, London, NW8 9SP

      IIF 69
  • Sandhu, Ricky Sernjeet

    Registered addresses and corresponding companies
    • icon of address 2, Wellington Road, St John's Wood, London, NW8 9SP, England

      IIF 70
  • Sandhu, Ricky

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 2 Wellington Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,997,969 GBP2023-10-31
    Officer
    icon of calendar 2011-10-07 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 1 - Has significant influence or controlOE
  • 2
    icon of address 2 Wellington Road, St John Wood, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2012-11-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 5 - Has significant influence or controlOE
  • 3
    icon of address 2 Wellington Road, St Johns Wood, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 58 - Director → ME
  • 4
    icon of address 2 Wellington Road, St Johns Wood, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    56,142 GBP2024-09-30
    Officer
    icon of calendar 2016-09-23 ~ now
    IIF 25 - Director → ME
    icon of calendar 2016-09-23 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 381-383 City Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -160,785 GBP2023-12-31
    Officer
    icon of calendar 2005-08-22 ~ now
    IIF 62 - Director → ME
  • 6
    HAMILTON (REAL ESTATE) LIMITED - 2004-08-12
    HAMILTON ASSET MANAGEMENT LIMITED - 2004-08-26
    HAMILTON ASSET MANAGEMENT LTD. - 2004-07-23
    icon of address Higgison House, 381-383 City Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    173,213 GBP2023-12-31
    Officer
    icon of calendar 1998-07-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    DEVONSHIRE (SOUTH) LIMITED - 2021-05-13
    icon of address 381 - 383 City Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -392 GBP2024-02-28
    Officer
    icon of calendar 2010-06-08 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Higgisson House, 381-383 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2017-03-07 ~ dissolved
    IIF 82 - Secretary → ME
  • 9
    icon of address 2 Wellington Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -2,454 GBP2024-10-31
    Officer
    icon of calendar 2011-10-07 ~ now
    IIF 55 - Director → ME
  • 10
    icon of address 2 Wellington Road, St John's Wood, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,629 GBP2024-03-31
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 24 - Director → ME
  • 11
    icon of address 2 Wellington Road, St John's Wood, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    26 GBP2024-03-31
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 26 - Director → ME
  • 12
    icon of address 2 Wellington Road, St Johns Wood, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    149,952 GBP2024-03-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 27 - Director → ME
    icon of calendar 2018-03-28 ~ now
    IIF 84 - Secretary → ME
  • 13
    icon of address 381-383 City Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    949,375 GBP2024-03-31
    Officer
    icon of calendar 2013-11-08 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 381-383 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    365,695 GBP2024-11-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 35 - Director → ME
  • 15
    icon of address 2 Wellington Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 45 - Director → ME
    icon of calendar 2024-03-21 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 16
    icon of address Higgison House, 381-383 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,034,973 GBP2024-07-31
    Officer
    icon of calendar 2015-07-21 ~ now
    IIF 77 - Secretary → ME
  • 17
    icon of address 381-383 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -134,828 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 38 - Director → ME
  • 18
    icon of address 2 Wellington Road, St Johns Wood, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    90 GBP2024-06-30
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 19
    DEVONSHIRE (HEADINGTON) LIMITED - 2019-08-07
    icon of address Higgison House, 381-383 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    836,929 GBP2023-12-31
    Officer
    icon of calendar 2015-11-20 ~ now
    IIF 22 - Director → ME
    icon of calendar 2015-11-20 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 31 Harley House Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 21
    DEVONSHIRE (BRACKNELL) LIMITED - 2014-07-25
    icon of address 2 Wellington Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,593,881 GBP2024-05-31
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 16 - Director → ME
  • 22
    icon of address 2 Wellington Road, St Johns Wood, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 57 - Director → ME
  • 23
    icon of address 381-383 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 20 - Director → ME
    icon of calendar 2018-04-12 ~ now
    IIF 81 - Secretary → ME
  • 24
    PINETREES INVESTMENTS LIMITED - 1993-08-18
    HEMPEL PROPERTY DEVELOPMENT LIMITED - 2021-05-17
    DEVONSHIRE PROPERTY DEVELOPMENTS LIMITED - 2021-05-12
    icon of address Higgison House, 381-383 City Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    4,971,922 GBP2023-12-31
    Officer
    icon of calendar 2011-05-18 ~ now
    IIF 41 - Director → ME
    icon of calendar 2007-10-01 ~ now
    IIF 69 - Secretary → ME
  • 25
    DEVONSHIRE PROPERTY HOLDINGS LIMITED - 2021-05-12
    DEVONSHIRE INVESTMENT LIMITED - 1991-08-05
    icon of address Higgison House, 381-383 City Road, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,608,863 GBP2023-12-31
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 42 - Director → ME
    icon of calendar 2011-06-15 ~ now
    IIF 70 - Secretary → ME
  • 26
    icon of address Higgison House, 381-383 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2016-01-13 ~ now
    IIF 21 - Director → ME
  • 27
    icon of address Higgison House, 381-383 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    159,856 GBP2024-01-31
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 23 - Director → ME
  • 28
    icon of address 2 Wellington Road, St Johns Wood, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-29 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2023-06-29 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 29
    DEVONSHIRE BUSINESS CENTRES (UXBRIDGE) LIMITED - 2020-11-02
    icon of address 381-383 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    478,978 GBP2023-09-30
    Officer
    icon of calendar 2013-04-25 ~ now
    IIF 76 - Secretary → ME
  • 30
    icon of address 2 Wellington Road, St Johns Wood, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 18 - Director → ME
    icon of calendar 2018-08-16 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Higgison House 381-383 City Road, London, London, United Kingdom
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 34 - Director → ME
    icon of calendar 2023-03-21 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 381-383 City Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2005-09-30 ~ dissolved
    IIF 61 - Director → ME
  • 33
    icon of address 381-383 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 80 - Secretary → ME
  • 34
    SACKVILLE PROPERTIES (ST ALBANS) LIMITED - 2012-02-27
    icon of address 2 Wellington Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    364,280 GBP2024-03-31
    Officer
    icon of calendar 2011-12-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 13 - Has significant influence or controlOE
  • 35
    SACKVILLE PROPERTIES (WELWYN) LIMITED - 2012-03-09
    icon of address 2 Wellington Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,503,532 GBP2024-03-31
    Officer
    icon of calendar 2012-02-29 ~ now
    IIF 50 - Director → ME
  • 36
    213 - 1989-07-04
    icon of address 7 St John's Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9 GBP2018-12-31
    Officer
    icon of calendar 1996-01-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 37
    icon of address 2 Wellington Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    501,933 GBP2024-10-31
    Officer
    icon of calendar 2023-05-08 ~ now
    IIF 46 - Director → ME
    icon of calendar 2023-05-08 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address Unit 9 Devonshire Business Park, 4 Chester Road, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-08-31
    Officer
    icon of calendar 2003-03-18 ~ 2025-01-13
    IIF 64 - Director → ME
  • 2
    CRANBOURNE ROAD MANAGEMENT COMPANY LIMITED - 2004-09-10
    icon of address 2 Devonshire Business Centre, Cranborne Road, Potters Bar, Herts., England
    Active Corporate (3 parents)
    Equity (Company account)
    66,183 GBP2024-12-31
    Officer
    icon of calendar 2004-12-23 ~ 2009-06-22
    IIF 63 - Director → ME
  • 3
    DEVONSHIRE (SOUTH) LIMITED - 2021-05-13
    icon of address 381 - 383 City Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -392 GBP2024-02-28
    Officer
    icon of calendar 2007-08-09 ~ 2012-08-10
    IIF 65 - Secretary → ME
  • 4
    icon of address 2 Wellington Road, St John's Wood, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,629 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-26 ~ 2017-11-06
    IIF 2 - Has significant influence or control OE
  • 5
    icon of address 2 Wellington Road, St John's Wood, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    26 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-26 ~ 2017-11-26
    IIF 3 - Has significant influence or control OE
  • 6
    icon of address 2 Wellington Road, St Johns Wood, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    149,952 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-28 ~ 2018-04-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Higgison House, 381-383 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,034,973 GBP2024-07-31
    Officer
    icon of calendar 2015-07-21 ~ 2016-07-19
    IIF 53 - Director → ME
  • 8
    HEMPEL ESTATES LIMITED - 2008-12-15
    HEMPEL DEVELOPMENTS LIMITED - 2008-11-26
    icon of address Higgison House 381-383 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -18,649 GBP2024-05-31
    Officer
    icon of calendar 2007-05-23 ~ 2008-12-01
    IIF 67 - Secretary → ME
  • 9
    DEVONSHIRE (BRACKNELL) LIMITED - 2014-07-25
    icon of address 2 Wellington Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,593,881 GBP2024-05-31
    Officer
    icon of calendar 2013-06-19 ~ 2016-04-21
    IIF 52 - Director → ME
  • 10
    icon of address Higgison House, 381-383 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -271,791 GBP2024-11-30
    Officer
    icon of calendar 2014-11-14 ~ 2015-10-22
    IIF 51 - Director → ME
    icon of calendar 2014-11-14 ~ 2015-10-22
    IIF 74 - Secretary → ME
  • 11
    PINETREES INVESTMENTS LIMITED - 1993-08-18
    HEMPEL PROPERTY DEVELOPMENT LIMITED - 2021-05-17
    DEVONSHIRE PROPERTY DEVELOPMENTS LIMITED - 2021-05-12
    icon of address Higgison House, 381-383 City Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    4,971,922 GBP2023-12-31
    Officer
    icon of calendar 1997-01-08 ~ 1997-09-30
    IIF 48 - Director → ME
    icon of calendar 1996-03-27 ~ 1997-01-08
    IIF 68 - Secretary → ME
  • 12
    DEVONSHIRE PROPERTY HOLDINGS LIMITED - 2021-05-12
    DEVONSHIRE INVESTMENT LIMITED - 1991-08-05
    icon of address Higgison House, 381-383 City Road, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,608,863 GBP2023-12-31
    Officer
    icon of calendar 1997-01-08 ~ 1998-07-01
    IIF 66 - Secretary → ME
  • 13
    DEVONSHIRE BUSINESS CENTRES (UK) LIMITED - 2020-12-30
    icon of address 381-383 City Road, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    698,085 GBP2023-12-31
    Officer
    icon of calendar 2008-06-09 ~ 2019-06-10
    IIF 56 - Director → ME
  • 14
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2005-09-20 ~ 2006-04-12
    IIF 49 - Director → ME
    icon of calendar 2009-11-23 ~ 2012-11-02
    IIF 43 - Director → ME
  • 15
    DEVONSHIRE BUSINESS CENTRES (WEYBRIDGE) LIMITED - 2022-02-25
    WELBECK (WEYBRIDGE) LIMITED - 2022-03-05
    icon of address 381-383 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -219,621 GBP2023-12-31
    Officer
    icon of calendar 2018-04-13 ~ 2022-01-04
    IIF 19 - Director → ME
    icon of calendar 2018-04-13 ~ 2022-01-04
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ 2022-01-04
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 16
    DEVONSHIRE BUSINESS CENTRES (SOUTH EAST) LTD - 2021-05-04
    icon of address 381-383 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -291,394 GBP2023-12-31
    Officer
    icon of calendar 2017-08-17 ~ 2019-08-17
    IIF 36 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.