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

Spencer, Benjamin

    Related profiles found in government register
  • Spencer, Benjamin

    Registered addresses and corresponding companies
    • icon of address 21, Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 1
    • icon of address 99, Heath Street, London, NW3 6SS, United Kingdom

      IIF 2 IIF 3
  • Spencer, Benjamin Jamie

    Registered addresses and corresponding companies
    • icon of address 6a, Hampstead High Street, London, NW3 1PR, England

      IIF 4
  • Spencer, Ben
    British businessman born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Spectrum House, 32 - 34 Gordon House Road, London, NW5 1LP, England

      IIF 5
  • Spencer, Benjamin Jamie
    born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Hampstead High Street, London, NW3 1PR, England

      IIF 6
  • Spencer, Benjamin Thomas
    born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Centrefield Llp, 7 Constance Street, Manchester, M15 4JQ, England

      IIF 7
  • Spencer, Ben Jamie
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Heath Street, London, NW3 6SS, England

      IIF 8
  • Spencer, Benjamin Jamie
    born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Heath Street, London, NW3 6SS, United Kingdom

      IIF 9
  • Spencer, Benjamin Jamie
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 10
  • Spencer, Benjamin Jamie
    British property developer born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, 25 Mandela Street, London, NW1 0DU, United Kingdom

      IIF 11
  • Spencer, Benjamin
    British aviator born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132a, Mildmay Road, Chelmsford, CM2 0EB, England

      IIF 12
  • Spencer, Benjamin Jamie
    British born in March 1990

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 21, Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 13
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 14
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 15
    • icon of address 6a, Hampstead High Street, London, NW3 1PR, United Kingdom

      IIF 16
    • icon of address The Lodge, 25 Mandela Street, London, England, NW1 0DU, England

      IIF 17 IIF 18 IIF 19
  • Spencer, Benjamin Jamie
    British company director born in March 1990

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 99, Heath Street, London, NW3 6SS, England

      IIF 22
  • Spencer, Benjamin Jamie
    British director born in March 1990

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 99, Heath Street, London, NW3 6SS, England

      IIF 23
    • icon of address The Lodge, 25 Mandela Street, London, NW1 0DU, United Kingdom

      IIF 24
  • Spencer, Benjamin Jamie
    British property developer born in March 1990

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 25
    • icon of address 99, Heath Street, London, NW3 6SS, United Kingdom

      IIF 26
  • Spencer, Benjamin Jamie
    English none born in March 1990

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 27
  • Spencer, Benjamin Thomas
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Barn, Southwinds Farm, Woolverton, Bath, BA2 7PR, United Kingdom

      IIF 28
    • icon of address 3 Hagley Court South, Level Street, Waterfront East, Brierley Hill, DY5 1XE, England

      IIF 29
    • icon of address Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 30
  • Spencer, Benjamin Thomas
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cherry Gate Gardens, Luton, LU1 3FZ, United Kingdom

      IIF 31
  • Spencer, Benjamin Jamie
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 32
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 33
    • icon of address 6a, Hampstead High Street, London, NW3 1PR, England

      IIF 34
    • icon of address 6a, Hampstead High Street, London, NW3 1PR, United Kingdom

      IIF 35
  • Spencer, Benjamin Jamie
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Heath Street, London, NW3 6SS, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Unit 17, Spectrum House, 32-34 Gordon House Road, London, NW5 1LP

      IIF 39
  • Spencer, Benjamin Jamie
    British none supplied born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Goldwins Limited, 75 Maygrove Road, West Hampstead, London, NW6 2EG, United Kingdom

      IIF 40
  • Spencer, Benjamin Jamie
    British property developer born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ben Jamie Spencer
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Heath Street, Hampstead, London, NW3 6SS, England

      IIF 45
  • Mr Ben Spencer
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Heath Street, London, NW3 6SS, United Kingdom

      IIF 46
  • Mr Ben Spencer
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cheryy Gate Gardens, Luton, LU1 3FZ, United Kingdom

      IIF 47
  • Benjamin Jamie Spencer
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, 25 Mandela Street, London, NW1 0DU, United Kingdom

      IIF 48
  • Benjamin Jamie Spencer
    British born in March 1990

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 49
    • icon of address The Lodge, 20-23 Mandela Street, London, NW1 0DU, United Kingdom

      IIF 50
  • Mr Benjamin Jamie Spencer
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 51
  • Mr Benjamin Spencer
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132a, Mildmay Road, Chelmsford, CM2 0EB, England

      IIF 52
  • Mr Benjamin Thomas Spencer
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Barn, Southwinds Farm, Woolverton, Bath, BA2 7PR, United Kingdom

      IIF 53
    • icon of address 3 Hagley Court South, Level Street, Waterfront East, Brierley Hill, DY5 1XE, England

      IIF 54
    • icon of address Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 55
  • Mr Benjamin Jamie Spencer
    British born in March 1990

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 56
    • icon of address 6a, Hampstead High Street, London, NW3 1PR, England

      IIF 57
    • icon of address 99, Heath Street, London, NW3 6SS, United Kingdom

      IIF 58
    • icon of address The Lodge, 25 Mandela Street, London, NW1 0DU, England

      IIF 59 IIF 60 IIF 61
    • icon of address The Lodge, 25 Mandela Street, London, NW1 0DU, United Kingdom

      IIF 63
  • Benjamin Jamie Spencer
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, 20-23 Mandela Street, London, NW1 0DU, United Kingdom

      IIF 64 IIF 65
  • Mr Benjamin Jamie Spencer
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 Heath Street, Hampstead, London, NW3 6SS, United Kingdom

      IIF 66
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 67
    • icon of address 99 Heath Street, London, NW3 6SS, United Kingdom

      IIF 68 IIF 69 IIF 70
    • icon of address C/o Goldwins Limited, 75 Maygrove Road, West Hampstead, London, NW6 2EG, United Kingdom

      IIF 73
    • icon of address 12 Hay Hill, Mayfair, London, W1J 8NR, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 158a Priory Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 6a Hampstead High Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -18,299 GBP2024-04-30
    Officer
    icon of calendar 2017-04-26 ~ now
    IIF 13 - Director → ME
    icon of calendar 2017-04-26 ~ now
    IIF 1 - Secretary → ME
  • 3
    icon of address The Lodge, 25 Mandela Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Goldwins Limited 75 Maygrove Road, West Hampstead, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2019-05-30 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 5
    icon of address Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    44,232 GBP2024-05-31
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-03-25 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 7
    icon of address 6a Hampstead High Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 34 - Director → ME
  • 8
    icon of address 12 Hay Hill, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 21 Bedford Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2017-04-26 ~ dissolved
    IIF 2 - Secretary → ME
  • 10
    icon of address 6a Hampstead High Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,793,143 GBP2023-08-31
    Officer
    icon of calendar 2015-08-10 ~ now
    IIF 21 - Director → ME
  • 11
    icon of address 6a Hampstead High Street, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    730,671 GBP2023-04-30
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 6 - LLP Designated Member → ME
  • 12
    icon of address Bank Barn Southwinds Farm, Woolverton, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,953 GBP2024-08-31
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 35 Ballards Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -21,314 GBP2023-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address 6a Hampstead High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,312 GBP2023-04-30
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address Suite 501, Unit 2 94a Wycliffe Road, Northampton, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -2,531,069 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-24 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address The Lodge, 25 Mandela Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-12 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 6a Hampstead High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 21 Bedford Square, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 43 - Director → ME
  • 20
    icon of address 6a Hampstead High Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,793 GBP2024-08-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 6a Hampstead High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,572 GBP2024-01-31
    Officer
    icon of calendar 2017-01-20 ~ now
    IIF 17 - Director → ME
    icon of calendar 2017-01-20 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 22
    icon of address 6a Hampstead High Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -253,949 GBP2023-10-31
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 18 - Director → ME
  • 23
    icon of address 99 Heath Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 24
    icon of address 6a Hampstead High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -348,644 GBP2024-12-31
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 20 - Director → ME
  • 25
    icon of address 3 Hagley Court South Level Street, Waterfront East, Brierley Hill, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 21 Bedford Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 41 - Director → ME
  • 27
    GS8 CONSTRUCTION ONE LIMITED - 2025-05-02
    icon of address 6a Hampstead High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    496,888 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 6a Hampstead High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -161,925 GBP2023-09-30
    Officer
    icon of calendar 2016-09-28 ~ now
    IIF 35 - Director → ME
  • 29
    icon of address 99 Heath Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2017-06-16 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
    IIF 70 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 70 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 70 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 70 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Tish Leibovitch, 249 Cranbrook Road, Ilford, Essex
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    327,979 GBP2023-11-30
    Officer
    icon of calendar 2012-10-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 3rd Floor 20 Bedford Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 68 - Right to appoint or remove directorsOE
  • 32
    icon of address The Lodge, 25 Mandela Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,922 GBP2021-09-30
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 108 Fortune Green Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-07-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 33 - Director → ME
  • 34
    icon of address The Lodge, 25 Mandela Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-07-08 ~ dissolved
    IIF 24 - Director → ME
  • 35
    icon of address 6a Hampstead High Street, London, United Kingdom
    Liquidation Corporate (4 parents)
    Equity (Company account)
    57,108 GBP2022-10-31
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 19 - Director → ME
Ceased 16
  • 1
    icon of address 41 Donald Way Donald Way, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2016-12-20 ~ 2019-11-25
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ 2019-11-25
    IIF 52 - Has significant influence or control OE
  • 2
    icon of address 160 West End Lane, West Hampstead, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-07-05 ~ 2025-09-18
    IIF 27 - Director → ME
    icon of calendar 2025-09-18 ~ 2025-11-11
    IIF 10 - Director → ME
  • 3
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50 GBP2021-03-31
    Officer
    icon of calendar 2020-03-25 ~ 2021-02-01
    IIF 22 - Director → ME
  • 4
    FINDON PROPERTY MANAGEMENT LIMITED - 2013-09-16
    UNION PROPERTY MANAGEMENT LIMITED - 2010-06-30
    icon of address 1 Kings Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -103,956 GBP2024-05-29
    Officer
    icon of calendar 2014-07-22 ~ 2014-09-22
    IIF 39 - Director → ME
  • 5
    icon of address 1 Kings Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    245,759 GBP2024-06-28
    Officer
    icon of calendar 2014-05-23 ~ 2014-09-22
    IIF 5 - Director → ME
  • 6
    icon of address Suite 501, Unit 2 94a Wycliffe Road, Northampton, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -2,531,069 GBP2024-06-30
    Officer
    icon of calendar 2020-06-24 ~ 2020-09-28
    IIF 8 - Director → ME
    icon of calendar 2020-12-03 ~ 2021-02-23
    IIF 42 - Director → ME
  • 7
    icon of address The Lodge, 25 Mandela Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-17 ~ 2023-05-18
    IIF 60 - Has significant influence or control OE
  • 8
    icon of address 6a Hampstead High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-10 ~ 2023-01-10
    IIF 62 - Has significant influence or control OE
  • 9
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -834,353 GBP2023-12-31
    Officer
    icon of calendar 2022-08-03 ~ 2023-11-01
    IIF 25 - Director → ME
  • 10
    icon of address 6a Hampstead High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,572 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-20 ~ 2017-01-20
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors as a member of a firm OE
  • 11
    icon of address 6a Hampstead High Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -253,949 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-10-07 ~ 2020-10-19
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
    icon of calendar 2016-10-07 ~ 2018-11-01
    IIF 46 - Has significant influence or control OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 12
    SALUDO ENTERTAINMENT LIMITED - 2020-08-10
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,488,963 GBP2024-12-31
    Officer
    icon of calendar 2019-10-17 ~ 2020-09-23
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ 2020-10-16
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    GS8 CONSTRUCTION ONE LIMITED - 2025-05-02
    icon of address 6a Hampstead High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    496,888 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-01-10 ~ 2023-01-10
    IIF 61 - Has significant influence or control OE
  • 14
    icon of address 6a Hampstead High Street, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    137,462 GBP2025-05-31
    Person with significant control
    icon of calendar 2023-05-24 ~ 2023-05-24
    IIF 63 - Has significant influence or control OE
  • 15
    icon of address The Lodge, 25 Mandela Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,922 GBP2021-09-30
    Officer
    icon of calendar 2020-09-01 ~ 2021-03-08
    IIF 23 - Director → ME
  • 16
    icon of address C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (80 parents)
    Equity (Company account)
    393,149 GBP2024-06-30
    Officer
    icon of calendar 2018-08-02 ~ 2018-08-02
    IIF 7 - LLP Member → 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.