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

Shah, Rajesh

    Related profiles found in government register
  • Shah, Rajesh
    British company director born in October 1972

    Registered addresses and corresponding companies
  • Shah, Rajesh
    British director born in October 1972

    Registered addresses and corresponding companies
    • icon of address 27 Pyecombe Corner, Woodside Park, London, N12 7AJ

      IIF 4
  • Shah, Rajesh
    British investment strategy director born in October 1972

    Registered addresses and corresponding companies
  • Shah, Rajesh
    British portfolio director born in October 1972

    Registered addresses and corresponding companies
  • Shah, Rajesh
    British accountant born in January 1965

    Registered addresses and corresponding companies
    • icon of address 151, The Vale, London, N14 6BA

      IIF 11
  • Shah, Rajesh
    British chartered certified accountant born in January 1965

    Registered addresses and corresponding companies
    • icon of address 151, The Vale, London, N14 6BA

      IIF 12
  • Shah, Rajesh
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Regents Close, Radlett, WD7 7DB, England

      IIF 13
    • icon of address Devonshire House, C/o Hans Accounting, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 14
  • Shah, Rajesh
    British commercial finance director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Great Portland Street, London, W1W 5QZ, United Kingdom

      IIF 15
  • Shah, Rajesh
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
  • Shah, Rajesh
    British corporate finance director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
  • Shah, Rajesh
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kinetic Business Centre, The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ, England

      IIF 25
    • icon of address 10, Regents Close, Radlett, Hertfordshire, WD7 7DB, England

      IIF 26
    • icon of address 10, Regents Close, Radlett, Herts, WD7 7DB

      IIF 27
  • Shah, Rajesh
    British executive commercial director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Great Portland Street, London, W1W 5QZ, United Kingdom

      IIF 28 IIF 29
  • Shah, Rajesh
    British head of corporate strategy born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Station Road, Marlow, Bucks, SL7 1NS

      IIF 30
  • Shah, Rajesh
    British transactions director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
  • Shah, Rajesh
    born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brentmead House, Britannia Road, North Finchley, London, N12 9RU, Uk

      IIF 71
    • icon of address Suite 2.9, Central House, 1 Ballards Lane, London, N3 1LQ, England

      IIF 72
  • Shah, Rajesh
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 73 IIF 74 IIF 75
    • icon of address Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, United Kingdom

      IIF 76
  • Shah, Rajesh
    British accountant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Galley House, Moon Lane, Barnet, EN5 5YL, England

      IIF 77 IIF 78
    • icon of address 25, Lonsdale Drive, Oakwood, Enfield, Middlesex, EN2 7LJ, England

      IIF 79
    • icon of address Brentmead House, Britannia Road, London, N12 9RU, England

      IIF 80
    • icon of address Brentmead House, Britannia Road, North Finchley, London, N12 9RU, England

      IIF 81
    • icon of address Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 82 IIF 83
  • Shah, Rajesh

    Registered addresses and corresponding companies
    • icon of address 151, The Vale, London, N14 6BA

      IIF 84
  • Shah, Rajesh
    British corporate finance director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Great Portland Street, London, W1W 5QZ, United Kingdom

      IIF 85
  • Mr Rajesh Shah
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Regents Close, Radlett, WD7 7DB, England

      IIF 86
    • icon of address Devonshire House, C/o Hans Accounting, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 87
  • Mr Rajesh Shah
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Galley House, Moon Lane, Barnet, EN5 5YL, England

      IIF 88 IIF 89
    • icon of address Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 90 IIF 91 IIF 92
    • icon of address Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, United Kingdom

      IIF 94
  • Shah, Rajesh Prabhulal
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Loudoun Road, St. John’s Wood, London, NW8 0DL, United Kingdom

      IIF 95
  • Rajesh Prabhulal Shah
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Loudoun Road, St. John’s Wood, London, NW8 0DL, United Kingdom

      IIF 96
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 3 Galley House, Moon Lane, Barnet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 55 Loudoun Road St. John’s Wood, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 95 - Director → ME
  • 3
    BTF PROJECT LIMITED - 2018-05-22
    icon of address Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,687 GBP2025-03-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Devonshire House C/o Hans Accounting, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,874 GBP2024-03-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 180 Great Portland Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 45 - Director → ME
  • 6
    REMYBRIGHT LIMITED - 2007-09-21
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 42 - Director → ME
  • 7
    LEND LEASE GP RETAIL LIMITED - 2012-08-20
    icon of address 180 Great Portland Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 51 - Director → ME
  • 8
    icon of address 43-45 Portman Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 63 - Director → ME
  • 9
    icon of address 180 Great Portland Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 40 - Director → ME
  • 10
    icon of address 43-45 Portman Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 65 - Director → ME
  • 11
    icon of address 180 Great Portland Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 52 - Director → ME
  • 12
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (6 parents)
    Equity (Company account)
    220,593 GBP2017-04-30
    Officer
    icon of calendar 2002-04-24 ~ dissolved
    IIF 30 - Director → ME
  • 13
    icon of address 180 Great Portland Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 37 - Director → ME
  • 14
    NEWINCCO 1336 LIMITED - 2015-03-19
    icon of address 180 Great Portland Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 47 - Director → ME
  • 15
    icon of address 10 Regents Close, Radlett, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    75,412 GBP2024-10-31
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 13 - Director → ME
  • 16
    POWER SECURITIES (MANCHESTER) LIMITED - 2004-03-19
    icon of address 180 Great Portland Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 53 - Director → ME
  • 17
    NUTMEGSTREAM LIMITED - 2007-09-21
    icon of address 43-45 Portman Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 62 - Director → ME
  • 18
    REMYMARSH LIMITED - 2007-09-21
    icon of address 43-45 Portman Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 61 - Director → ME
  • 19
    QUINTAIN E05 (GROUNDLEASE) LIMITED - 2014-02-04
    icon of address 180 Great Portland Street, London, United Kingdom
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 39 - Director → ME
  • 20
    QUINTAIN KEYSTONE HOLDCO LIMITED - 2017-05-25
    icon of address 180 Great Portland Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 54 - Director → ME
  • 21
    icon of address 180 Great Portland Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 58 - Director → ME
  • 22
    icon of address 180 Great Portland Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 46 - Director → ME
  • 23
    icon of address 180 Great Portland Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 31 - Director → ME
  • 24
    icon of address Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,019 GBP2025-03-31
    Officer
    icon of calendar 2012-09-17 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 93 - Has significant influence or controlOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 25
    icon of address Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 26
    icon of address Building 3 North London Business Park, Oakleigh Road South, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Building 3 North London Business Park, Oakleigh Road South, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-28 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-08-28 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 180 Great Portland Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-06-27 ~ dissolved
    IIF 15 - Director → ME
  • 29
    icon of address 86 Grampian Way, Luton, Bedfordsire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2011-07-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 80 - Director → ME
  • 31
    icon of address Building 3 North London Business Park, Oakleigh Road South, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,943 GBP2024-03-31
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 83 - Director → ME
  • 32
    icon of address Brentmead House Britannia Road, North Finchley, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 71 - LLP Designated Member → ME
Ceased 53
  • 1
    icon of address 59-60 Russell Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    82,022 GBP2024-03-31
    Officer
    icon of calendar 2018-11-16 ~ 2019-01-07
    IIF 81 - Director → ME
  • 2
    AVAR AND COMPANY LIMITED - 2007-02-19
    AVAR & COMPANY LIMITED - 2017-05-19
    AAC (LONDON) LIMITED - 2006-09-26
    AVAR CONSULTING LIMITED - 2019-06-25
    icon of address Avar Suites, Building 3, North London Business Park, Oakleigh Road South, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -244,901 GBP2024-03-31
    Officer
    icon of calendar 2009-01-01 ~ 2010-03-31
    IIF 12 - Director → ME
  • 3
    icon of address 55 Loudoun Road St. John’s Wood, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-04-08 ~ 2024-05-29
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BTF PROJECT LIMITED - 2018-05-22
    icon of address Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,687 GBP2025-03-31
    Officer
    icon of calendar 2017-11-09 ~ 2019-05-24
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ 2019-05-24
    IIF 88 - Ownership of shares – 75% or more OE
  • 5
    icon of address 72 London Road, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,394 GBP2017-03-31
    Officer
    icon of calendar 2010-03-23 ~ 2016-12-12
    IIF 27 - Director → ME
  • 6
    icon of address Hastingwood Trading Estate Unit G31, 35 Harbet Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -208,595 GBP2024-01-31
    Officer
    icon of calendar 2013-01-08 ~ 2013-03-06
    IIF 79 - Director → ME
  • 7
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-09 ~ 2017-10-02
    IIF 67 - Director → ME
  • 8
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-18 ~ 2015-07-03
    IIF 64 - Director → ME
  • 9
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-18 ~ 2015-07-03
    IIF 70 - Director → ME
  • 10
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-18 ~ 2015-07-03
    IIF 69 - Director → ME
  • 11
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-18 ~ 2015-07-03
    IIF 66 - Director → ME
  • 12
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,521 GBP2024-09-30
    Officer
    icon of calendar 1999-09-29 ~ 2005-05-16
    IIF 11 - Director → ME
    icon of calendar 1999-09-29 ~ 2005-05-16
    IIF 84 - Secretary → ME
  • 13
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-30 ~ 2007-02-27
    IIF 4 - Director → ME
  • 14
    IIC PROJECTS (BIDCO NO. 3) LIMITED - 2005-11-04
    IIC MANAGEMENT SERVICES LIMITED - 2012-07-11
    MAMG ASSET MANAGEMENT LIMITED - 2012-07-11
    IIC MANAGEMENT SERVICES LIMITED - 2012-05-30
    icon of address Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-22 ~ 2007-02-27
    IIF 2 - Director → ME
  • 15
    IIC GROUP SERVICES LIMITED - 2012-08-03
    MILL GROUP SERVICES LIMITED - 2006-01-31
    SHELFCO (NO. 3011) LIMITED - 2005-01-04
    icon of address Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-22 ~ 2007-02-27
    IIF 1 - Director → ME
  • 16
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,970,114 GBP2020-12-31
    Officer
    icon of calendar 2021-05-27 ~ 2021-08-27
    IIF 29 - Director → ME
    icon of calendar 2019-02-15 ~ 2021-02-04
    IIF 28 - Director → ME
  • 17
    QUINTAIN ALTO INVESTMENT COMPANY LIMITED - 2023-12-04
    icon of address 10th Floor, 110 Cannon Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-16 ~ 2023-12-01
    IIF 38 - Director → ME
  • 18
    QWR PROPERTIES NW06 LIMITED - 2023-12-04
    TIPI PROPERTIES NW06 LIMITED - 2022-12-23
    icon of address 10th Floor, 110 Cannon Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-04 ~ 2023-12-01
    IIF 49 - Director → ME
  • 19
    QUINTAIN NW01 INVESTMENT COMPANY LIMITED - 2023-12-04
    icon of address 10th Floor, 110 Cannon Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-06 ~ 2023-12-01
    IIF 59 - Director → ME
  • 20
    QWR PROPERTIES NW01 LIMITED - 2023-12-04
    TIPI PROPERTIES NW01 LIMITED - 2022-12-23
    icon of address 10th Floor, 110 Cannon Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-30 ~ 2023-12-01
    IIF 56 - Director → ME
  • 21
    SHELFCO (NO. 3009) LIMITED - 2005-01-04
    IIC GROUP LIMITED - 2010-04-12
    icon of address Parklands Court 24 Parklands, Birmingham Great Park Rubery, Birmingham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-06-22 ~ 2007-02-27
    IIF 3 - Director → ME
  • 22
    QUINTAIN KEYSTONE ALTO DEVELOPMENTS LIMITED - 2017-02-23
    QUINTAIN JV ALTO DEVELOPMENTS LIMITED - 2015-04-27
    icon of address 180 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-16 ~ 2023-12-31
    IIF 41 - Director → ME
  • 23
    QUINTAIN JV ALTO HOLDCO LIMITED - 2015-04-27
    QUINTAIN KEYSTONE ALTO HOLDCO LIMITED - 2017-03-10
    icon of address 180 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-16 ~ 2023-12-31
    IIF 32 - Director → ME
  • 24
    icon of address 180 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-16 ~ 2023-12-31
    IIF 50 - Director → ME
  • 25
    icon of address 180 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-16 ~ 2023-12-31
    IIF 48 - Director → ME
  • 26
    icon of address 180 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-16 ~ 2023-12-31
    IIF 44 - Director → ME
  • 27
    SHELFCO (NO. 3223) LIMITED - 2006-05-08
    QUINTAIN (REGIONAL) LIMITED - 2014-03-07
    icon of address 180 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-06 ~ 2023-12-31
    IIF 33 - Director → ME
  • 28
    icon of address 180 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-09 ~ 2023-12-31
    IIF 55 - Director → ME
  • 29
    TIPI HOMES LIMITED - 2020-09-21
    QUINTAIN NORTH WEST LANDS LETTINGS LIMITED - 2016-09-26
    icon of address 180 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-06 ~ 2023-12-31
    IIF 34 - Director → ME
  • 30
    SHELFCO (NO. 2996) LIMITED - 2004-12-20
    QUINTAIN WEMBLEY (PALACE OF INDUSTRIES) (NO.1) LTD. - 2014-03-07
    icon of address 180 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-31 ~ 2023-12-31
    IIF 36 - Director → ME
  • 31
    QUINTAIN KEYSTONE DEVELOPMENTS LIMITED - 2017-05-04
    icon of address 180 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-06 ~ 2023-12-31
    IIF 43 - Director → ME
  • 32
    icon of address 180 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-07 ~ 2023-12-31
    IIF 35 - Director → ME
  • 33
    LAND SECURITIES TRILLIUM (CAPITAL MANAGEMENT) LIMITED - 2009-01-26
    TRILLIUM (CAPITAL MANAGEMENT) LIMITED - 2009-02-09
    SHELFCO (NO. 3337) LIMITED - 2006-12-13
    LAND SECURITIES TRILLIUM NO.20 LIMITED - 2007-06-15
    IMAGILE BUSINESS SUPPORT LIMITED - 2021-10-01
    SEMPERIAN CAPITAL MANAGEMENT LIMITED - 2017-04-04
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-09-17 ~ 2008-08-15
    IIF 8 - Director → ME
  • 34
    TRILLIUM PPP INVESTMENT PARTNERS GP LIMITED - 2009-02-02
    icon of address 4th Floor 1 Gresham Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-08-07 ~ 2008-08-15
    IIF 6 - Director → ME
  • 35
    TRILLIUM PPP INVESTMENT PARTNERS (FINANCE) LIMITED - 2007-10-04
    TRILLIUM PPP INVESTMENT PARTNERS LIMITED - 2009-02-02
    icon of address 4th Floor 1 Gresham Street, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2007-08-07 ~ 2008-08-15
    IIF 5 - Director → ME
  • 36
    TRILLIUM PPP INVESTMENT PARTNERS LIMITED - 2007-10-04
    TRILLIUM CAPITAL LIMITED - 2007-07-04
    TRILLIUM PPP INVESTMENT PARTNERS NO. 2 LIMITED - 2009-02-02
    icon of address 4th Floor 1 Gresham Street, London, United Kingdom
    Active Corporate (6 parents, 47 offsprings)
    Officer
    icon of calendar 2007-08-07 ~ 2008-08-15
    IIF 7 - Director → ME
  • 37
    QUINTAIN (NO.8) LIMITED - 2017-01-27
    icon of address 12 Carlos Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-09 ~ 2017-01-23
    IIF 68 - Director → ME
  • 38
    icon of address Avar Suites, Building 3, North London Business Park, Oakleigh Road South, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22 GBP2023-03-31
    Officer
    icon of calendar 2010-05-11 ~ 2013-03-31
    IIF 72 - LLP Designated Member → ME
  • 39
    UK APARTMENT ASSOCIATION LIMITED - 2024-04-16
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -86,863 GBP2024-12-31
    Officer
    icon of calendar 2020-10-01 ~ 2023-12-22
    IIF 25 - Director → ME
  • 40
    PPM ESTATES LIMITED - 1998-07-17
    icon of address 140 London Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-21 ~ 2000-04-10
    IIF 10 - Director → ME
  • 41
    PPM FM HOLDINGS LIMITED - 1998-07-17
    TRILLIUM FACILITIES MANAGEMENT LIMITED - 2000-03-24
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-10 ~ 2005-02-28
    IIF 9 - Director → ME
  • 42
    SHELFCO (NO. 3219) LIMITED - 2006-04-07
    QUINTAIN WO5 (HOTEL TRADING) LIMITED - 2015-07-07
    icon of address 1 Fleet Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-19 ~ 2015-07-03
    IIF 60 - Director → ME
  • 43
    icon of address 180 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-27 ~ 2023-12-31
    IIF 23 - Director → ME
  • 44
    icon of address 180 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-27 ~ 2023-12-31
    IIF 21 - Director → ME
  • 45
    icon of address 180 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-27 ~ 2023-12-31
    IIF 85 - Director → ME
  • 46
    icon of address 180 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-27 ~ 2023-12-31
    IIF 20 - Director → ME
  • 47
    icon of address 180 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2017-01-27 ~ 2023-12-31
    IIF 22 - Director → ME
  • 48
    TIPI PROPERTIES NW01 FINANCE LIMITED - 2022-12-23
    icon of address 180 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-26 ~ 2023-12-31
    IIF 19 - Director → ME
  • 49
    TIPI PROPERTIES NW01 HOLDCO LIMITED - 2022-12-23
    icon of address 180 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-26 ~ 2023-12-31
    IIF 18 - Director → ME
  • 50
    TIPI PROPERTIES NW01 INVESTMENTS LIMITED - 2022-12-23
    icon of address 180 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-26 ~ 2023-12-31
    IIF 17 - Director → ME
  • 51
    TIPI PROPERTIES HOLDCO LIMITED - 2022-12-23
    icon of address 180 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-30 ~ 2023-12-31
    IIF 57 - Director → ME
  • 52
    TIPI PROPERTIES LIMITED - 2022-12-23
    icon of address 180 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-26 ~ 2023-12-31
    IIF 16 - Director → ME
  • 53
    icon of address 180 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-27 ~ 2023-12-31
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.