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 Simcha Green

    Related profiles found in government register
  • Mr Simcha Green
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Northwold Road, London, E5 8RL, England

      IIF 1
    • icon of address 149, Northwold Road, London, E5 8RL, United Kingdom

      IIF 2
  • Mr Simcha Green
    English born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Occ, 105 Eade Road, Building A, 2nd Floor, Unit 11d, London, N4 1TJ, United Kingdom

      IIF 3
  • Mr Simcha Asher Green
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simcha Green
    Israeli born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Northwold Road, Clapton, London, E5 8RL, England

      IIF 45
    • icon of address 115 Craven Park Road, South Tottenham, London, N15 6BL, England

      IIF 46
  • Mr Simche Asher Green
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Stamford Hill, London, N16 5LG, United Kingdom

      IIF 47
  • Simcha Asher Green
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-17, Belfast Road, London, N16 6UN, England

      IIF 48
  • Green, Simcha Asher
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Green, Simcha Asher
    British compnay director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Wargrave Avenue, London, N15 6TU, England

      IIF 68
  • Green, Simcha Asher
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Green, Simcha Asher
    British entrepreneur born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Berkeley Street, Mayfair, London, W1J 8DX, United Kingdom

      IIF 96
    • icon of address 16, Craven Walk, London, N16 6BX, England

      IIF 97
    • icon of address 43, Palace Street, London, SW1E 5HL, England

      IIF 98
    • icon of address Linen Hall Suite 252-254, 162-168 Regent Street, Regent Street, London, W1B 5TB, England

      IIF 99
    • icon of address Linen Hall, Suite 252-254, 162-168 Regent Street, Regent Street, London, W1B 5TB, England

      IIF 100
  • Green, Simcha Asher
    British none born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linen Hall 162-168 Regent Street Suite 252-254, Regent Street, London, W1B 5TB, England

      IIF 101
  • Green, Simcha Asher
    British property developer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Craven Walk, London, N16 6BX, United Kingdom

      IIF 102
  • Green, Simcha Asher
    British real estate developer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, N4 1TJ, England

      IIF 103
    • icon of address 14, Berkeley Street, Mayfair, London, W1J 8DX, England

      IIF 104 IIF 105 IIF 106
    • icon of address 14, Berkeley Street, Mayfair, London, W1J 8DX, United Kingdom

      IIF 107
  • Mr Simcha Green
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115b, Drysdale Street, London, N1 6ND, United Kingdom

      IIF 108
    • icon of address 61 Craven Walk, London, N16 6BX, United Kingdom

      IIF 109
  • Green, Simcha Asher
    English business person born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Occ, 105 Eade Road, Building A, 2nd Floor, Unit 11d, London, N4 1TJ, United Kingdom

      IIF 110
  • Green, Simcha Asher
    English company direcor born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, N4 1TJ, England

      IIF 111
  • Green, Simcha Asher
    English company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Green, Simcha Asher
    English director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Green, Simcha Asher
    English entrepreneur born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Green, Simcha Asher
    English none born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Northwold Road, London, E5 8RL, United Kingdom

      IIF 185
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 186
    • icon of address 61, Craven Walk, London, N16 6BX, United Kingdom

      IIF 187
  • Green, Simcha Asher
    English property dealer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Northwold Road, London, E5 8RL

      IIF 188
  • Green, Simcha Asher
    English property developer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Craven Walk, London, N16 6BX, United Kingdom

      IIF 189
  • Green, Simcha Asher
    English property management born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Northwold Road, London, E5 8RL, England

      IIF 190
  • Simcha Green
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Northwold Road, London, E5 8RL, United Kingdom

      IIF 191 IIF 192
    • icon of address 61, Craven Walk, London, N16 6BX, United Kingdom

      IIF 193
  • Green, Simcha Asher
    born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115b, Drysdale Street, London, N1 6ND, United Kingdom

      IIF 194
  • Mr Simcha Asher Green
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Simcha Green
    Israeli born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Craven Walk, London, N16 6BX, United Kingdom

      IIF 237
  • Mr Simcha Asher Green
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Northwold Road, London, E5 8RL, United Kingdom

      IIF 238
  • Mr Simcha Asher Green
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Simcha
    Israeli company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Simcha Asher Green
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 City Road, London, EC1Y 2AB, United Kingdom

      IIF 244
  • Simcha Green
    Israeli born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU

      IIF 245
  • Green, Simcha Asher
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Northwold Road, London, E5 8RL, England

      IIF 246
    • icon of address 149, Northwold Road, London, E5 8RL, United Kingdom

      IIF 247
  • Green, Simcha Asher
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Simcha Asher
    British

    Registered addresses and corresponding companies
    • icon of address 61 Craven Walk, London, N16 6BX

      IIF 258
  • Green, Simcha Asher
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, N4 1TJ, England

      IIF 259
    • icon of address 149, Northwold Road, London, E5 8RL, United Kingdom

      IIF 260
  • Green, Simcha Asher
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simcha Asher Green
    Israeli born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 84
  • 1
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 2
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 240 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 4
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -432,377 GBP2024-03-31
    Officer
    icon of calendar 2018-01-18 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -259,756 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 186 - Director → ME
  • 7
    icon of address 15-17 Belfast Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 8
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 266 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 149 Nothwold, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-13 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
  • 10
    icon of address 149 Northwold Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,661,552 GBP2020-08-31
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of shares – 75% or more as a member of a firmOE
  • 11
    icon of address 149 Northwold Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    563 GBP2020-03-31
    Officer
    icon of calendar 2013-03-18 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 14
    icon of address 149 Northwold Road, London, United Kingdom
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -924,761 GBP2018-06-30
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 15
    icon of address 149 Northwold Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 16
    icon of address 149 Northwold Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    156,358 GBP2023-03-31
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 17
    icon of address 149 Northwold Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 18
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,793 GBP2021-10-31
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 19
    icon of address 149 Northwold Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 157 - Director → ME
  • 20
    DISCOVERY PARK (2) LIMITED - 2013-09-13
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    900,416 GBP2023-11-30
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 154 - Director → ME
  • 21
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    33,531 GBP2023-11-30
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 136 - Director → ME
  • 22
    DISCOVERY PARK (3) LIMITED - 2013-09-13
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,037,181 GBP2023-11-30
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 135 - Director → ME
  • 23
    icon of address 149 Northwold Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1,435,029 GBP2023-11-30
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    89,038,105 GBP2023-11-30
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 168 - Director → ME
  • 26
    HITCHIN ROAD LIMITED - 2017-06-21
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 27
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,817,880 GBP2023-11-30
    Officer
    icon of calendar 2015-11-04 ~ now
    IIF 171 - Director → ME
  • 28
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 29
    EMBANKMENT INVESTMENTS LTD - 2014-06-09
    icon of address 149 Northwold Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 149 Northwold Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 31
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 32
    icon of address 149 Northwold Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    264,912 GBP2023-01-31
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 33
    icon of address 115 Craven Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 58 - Director → ME
  • 34
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 35
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -194,070 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-05-24 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 36
    icon of address 149 Northwold Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 38
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    746 GBP2022-11-30
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 103 - Director → ME
  • 39
    icon of address 149 Northwold Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
  • 40
    icon of address 149 Northwold Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 41
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 42
    icon of address 149 Northwold Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,402,166 GBP2023-05-31
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 44
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,120 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 244 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address 90 Forburg Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address 15-17 Belfast Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 47
    icon of address 149 Northwold Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,685,422 GBP2023-08-29
    Officer
    icon of calendar 2009-04-30 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 48
    icon of address 9 Campus Road, Listerhills Science Park, Bradford, W Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-15 ~ dissolved
    IIF 69 - Director → ME
  • 49
    icon of address 51 Craven Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 92 - Director → ME
  • 50
    48 THE BISHOPS AVENUE LIMITED - 2016-08-01
    icon of address 23 Ravensdale Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 81 - Director → ME
  • 51
    icon of address 149 Northwold Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -380 GBP2023-08-31
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 52
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -286,168 GBP2021-03-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 53
    icon of address 149 Northwold Road, London, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -54,951 GBP2023-07-31
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 54
    icon of address 149 Northwold Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 56
    icon of address 105 Eade Road Occ Building A, Second Floor, Unit 11a, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 57
    icon of address 51 Craven Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 51 Craven Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 84 - Director → ME
  • 59
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 60
    icon of address 149 Northwold Road, Clapton, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    165,813 GBP2022-11-01 ~ 2023-11-01
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 242 - Director → ME
  • 61
    icon of address 149 Northwold Road, Clapton, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -439 GBP2023-10-31
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 62
    icon of address 115 Craven Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,951,971 GBP2023-10-31
    Officer
    icon of calendar 2012-03-01 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 237 - Ownership of shares – More than 50% but less than 75%OE
    IIF 237 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 237 - Right to appoint or remove directorsOE
  • 63
    icon of address 149 Northwold Road, Clapton, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -42,974 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 243 - Director → ME
  • 64
    icon of address 149 Northwold Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 209 - Has significant influence or controlOE
  • 65
    icon of address 149 Northwold Road, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,052,447 GBP2023-05-30
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 66
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2019-11-29 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    icon of address 149 Northwold Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 220 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 69
    icon of address 21 Ravensdale Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 82 - Director → ME
  • 70
    icon of address 149 Northwold Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -66,005 GBP2022-06-30
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 71
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    489,641 GBP2021-09-30
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 72
    icon of address 149 Northwold Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 73
    icon of address 149 Northwold Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 74
    icon of address 149 Northwold Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,877 GBP2015-06-30
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 188 - Director → ME
  • 75
    icon of address 149 Northwold Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,461,193 GBP2021-09-30
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 158 - Director → ME
  • 76
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 77
    icon of address 115 Craven Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 258 - Secretary → ME
  • 78
    icon of address C/o Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    1,199,448 GBP2021-09-30
    Officer
    icon of calendar 2014-05-13 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 79
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 245 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 80
    icon of address Occ 105 Eade Road, Building A, 2nd Floor, Unit 11d, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 81
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -83,181 GBP2023-03-31
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 167 - Director → ME
  • 82
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 265 - Has significant influence or controlOE
  • 83
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,150,953 GBP2021-10-31
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 259 - Director → ME
  • 84
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 263 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 263 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 80
  • 1
    icon of address 2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2018-09-14
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-10-01
    IIF 233 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 233 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 233 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 2
    EEH GOLF 2015 LIMITED - 2015-10-23
    icon of address 2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-10 ~ 2019-02-27
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-27
    IIF 207 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 207 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 207 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 3
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-14 ~ 2025-01-29
    IIF 262 - Director → ME
  • 4
    icon of address 147 Stamford Hill, London
    Active Corporate (7 parents)
    Equity (Company account)
    -22,635 GBP2024-01-29
    Officer
    icon of calendar 2002-11-20 ~ 2003-08-12
    IIF 55 - Director → ME
  • 5
    icon of address 43 Palace Street, London, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-01-28 ~ 2018-07-19
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-19
    IIF 227 - Ownership of shares – 75% or more OE
    IIF 227 - Ownership of voting rights - 75% or more OE
    IIF 227 - Right to appoint or remove directors OE
  • 6
    icon of address 2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-18 ~ 2019-02-27
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ 2017-12-27
    IIF 234 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 234 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 234 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    icon of address 2nd Floor, Kingsbourne House, 229 - 231 High Holborn, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2017-12-22
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ 2017-12-22
    IIF 232 - Ownership of shares – 75% or more OE
    IIF 232 - Ownership of voting rights - 75% or more OE
    IIF 232 - Right to appoint or remove directors OE
  • 8
    icon of address 2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-01-27 ~ 2015-09-16
    IIF 101 - Director → ME
  • 9
    icon of address 2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-21 ~ 2019-11-20
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ 2019-11-20
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
  • 10
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -259,756 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-03 ~ 2022-01-03
    IIF 226 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-25 ~ 2005-12-22
    IIF 53 - Director → ME
  • 12
    icon of address 15-17 Belfast Rd Belfast Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2019-03-08
    IIF 139 - Director → ME
  • 13
    icon of address 147 Stamford Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,998 GBP2024-05-30
    Officer
    icon of calendar 2018-11-19 ~ 2023-01-19
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ 2023-02-15
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Right to appoint or remove directors OE
  • 14
    icon of address 16 Northfield Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,897 GBP2022-03-31
    Officer
    icon of calendar 2016-03-21 ~ 2023-07-22
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-22
    IIF 37 - Ownership of shares – 75% or more OE
  • 15
    icon of address Kingsbourne House 2nd Floor, 229-231 High Holborn, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -783 GBP2019-12-31
    Officer
    icon of calendar 2018-12-19 ~ 2022-04-27
    IIF 104 - Director → ME
  • 16
    icon of address Kingsbourne House 2nd Floor, 229-231 High Holborn, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -550,166 GBP2019-12-31
    Officer
    icon of calendar 2018-12-19 ~ 2022-04-27
    IIF 106 - Director → ME
  • 17
    icon of address 115 Craven Park Road, London
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -2,348 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2015-06-15 ~ 2015-09-30
    IIF 75 - Director → ME
  • 18
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -634,484 GBP2024-06-30
    Officer
    icon of calendar 2020-07-15 ~ 2025-01-09
    IIF 151 - Director → ME
  • 19
    icon of address Js & Co Accountants 26, Theydon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,334 GBP2024-08-31
    Officer
    icon of calendar 2016-03-21 ~ 2020-09-09
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-09
    IIF 230 - Ownership of shares – 75% or more OE
  • 20
    icon of address 10-12 2nd Floor, Bourlet Close, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,221,509 GBP2024-08-31
    Officer
    icon of calendar 2017-08-07 ~ 2019-12-10
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ 2019-12-10
    IIF 223 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-04 ~ 2025-01-27
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ 2025-01-27
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 22
    icon of address 115 Craven Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-15 ~ 2007-03-22
    IIF 80 - Director → ME
  • 23
    DISCOVERY PARK ESTATES TWO LIMITED - 2017-04-28
    icon of address 147 Stamford Hill, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-03-08 ~ 2017-05-09
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,907 GBP2024-12-31
    Officer
    icon of calendar 2014-01-07 ~ 2025-01-09
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2025-01-09
    IIF 33 - Ownership of shares – 75% or more OE
  • 25
    icon of address Js & Co Accountants 26, Theydon Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -49,686 GBP2024-08-31
    Officer
    icon of calendar 2016-03-21 ~ 2022-05-06
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ 2022-05-06
    IIF 228 - Ownership of shares – 75% or more OE
  • 26
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -162,381 GBP2022-07-31
    Officer
    icon of calendar 2019-12-10 ~ 2023-05-31
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ 2019-11-12
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,817,880 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-09-26 ~ 2020-12-01
    IIF 203 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address 2nd Floor Parkgates Bury New Road, Prestwich, Machester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -119,997 GBP2023-09-30
    Officer
    icon of calendar 2016-08-22 ~ 2016-08-22
    IIF 194 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ 2016-08-22
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 109 - Right to appoint or remove members OE
  • 29
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -194,070 GBP2023-03-31
    Officer
    icon of calendar 2016-05-24 ~ 2024-08-22
    IIF 107 - Director → ME
  • 30
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    300,396 GBP2022-11-30
    Officer
    icon of calendar 2019-01-30 ~ 2024-03-11
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ 2024-03-11
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 31
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    746 GBP2022-11-30
    Person with significant control
    icon of calendar 2019-02-11 ~ 2019-02-11
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 32
    icon of address 149 Northwold Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,402,166 GBP2023-05-31
    Officer
    icon of calendar 2016-03-01 ~ 2016-09-08
    IIF 102 - Director → ME
    icon of calendar 2006-06-12 ~ 2007-03-22
    IIF 57 - Director → ME
  • 33
    icon of address 4 Cazenove Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,822 GBP2024-06-30
    Officer
    icon of calendar 1999-08-06 ~ 2007-03-22
    IIF 72 - Director → ME
    icon of calendar 2009-10-27 ~ 2023-08-09
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-03
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 34
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,631,171 GBP2024-11-30
    Officer
    icon of calendar 2019-08-02 ~ 2025-01-09
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2025-01-09
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Ownership of voting rights - 75% or more OE
  • 35
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -585,456 GBP2024-04-30
    Officer
    icon of calendar 2019-04-04 ~ 2025-01-09
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ 2025-01-09
    IIF 215 - Ownership of shares – 75% or more OE
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Right to appoint or remove directors OE
  • 36
    icon of address 149 Northwold Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,685,422 GBP2023-08-29
    Officer
    icon of calendar 2011-04-08 ~ 2011-04-08
    IIF 62 - Director → ME
    icon of calendar 2006-05-08 ~ 2007-03-22
    IIF 73 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-02-15
    IIF 74 - Director → ME
  • 37
    icon of address 149 Northwold Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,013 GBP2021-03-31
    Officer
    icon of calendar 2019-06-13 ~ 2021-05-14
    IIF 137 - Director → ME
  • 38
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -65,648 GBP2024-08-31
    Officer
    icon of calendar 2019-07-19 ~ 2025-01-09
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2025-01-09
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 39
    icon of address 200 Stamford Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ 2017-05-01
    IIF 83 - Director → ME
  • 40
    EEH ESTATES LTD - 2023-09-10
    icon of address 2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,037,192 GBP2022-11-30
    Officer
    icon of calendar 2015-11-04 ~ 2023-01-31
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-31
    IIF 205 - Has significant influence or control OE
    icon of calendar 2016-11-05 ~ 2016-11-05
    IIF 231 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 231 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 231 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 41
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-24 ~ 2016-10-21
    IIF 99 - Director → ME
  • 42
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-24 ~ 2016-10-21
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-11-02
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,682,205 GBP2024-06-30
    Officer
    icon of calendar 2014-11-24 ~ 2016-09-26
    IIF 97 - Director → ME
  • 44
    icon of address C/o 32 Castlewood Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -413,388 GBP2023-11-30
    Officer
    icon of calendar 2016-07-07 ~ 2019-01-29
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2019-01-22
    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
  • 45
    icon of address 2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -601,298 GBP2019-12-31
    Officer
    icon of calendar 2018-10-03 ~ 2019-03-01
    IIF 175 - Director → ME
  • 46
    icon of address Kingsbourne House 2nd Floor, 229-231 High Holborn, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-05 ~ 2022-04-27
    IIF 177 - Director → ME
  • 47
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    306,265 GBP2024-06-30
    Officer
    icon of calendar 2020-08-20 ~ 2025-01-09
    IIF 120 - Director → ME
  • 48
    icon of address 2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2018-01-22
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ 2018-01-31
    IIF 235 - Ownership of shares – 75% or more OE
    IIF 235 - Ownership of voting rights - 75% or more OE
    IIF 235 - Right to appoint or remove directors OE
  • 49
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,088,677 GBP2023-12-30
    Officer
    icon of calendar 2015-12-10 ~ 2024-03-19
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-22
    IIF 199 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    icon of address 115 Craven Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,951,971 GBP2023-10-31
    Officer
    icon of calendar 2009-12-09 ~ 2016-09-01
    IIF 68 - Director → ME
    icon of calendar 2007-01-04 ~ 2007-03-22
    IIF 79 - Director → ME
  • 51
    icon of address 16 Northfield Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,678 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ 2022-12-21
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ 2022-12-21
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Right to appoint or remove directors OE
  • 52
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,358,674 GBP2024-07-31
    Officer
    icon of calendar 2019-05-31 ~ 2025-01-09
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ 2025-01-09
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 53
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -168,620 GBP2024-07-31
    Officer
    icon of calendar 2019-09-27 ~ 2025-01-09
    IIF 123 - Director → ME
  • 54
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,335,536 GBP2024-07-31
    Officer
    icon of calendar 2019-06-03 ~ 2025-01-09
    IIF 127 - Director → ME
  • 55
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -6,799 GBP2024-06-30
    Officer
    icon of calendar 2019-06-03 ~ 2025-01-09
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ 2025-01-09
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 56
    icon of address New Burlington House, 1075 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-02 ~ 2007-03-22
    IIF 54 - Director → ME
  • 57
    DAVIDOFF ACCOUNTING SOLUTIONS LTD - 2018-05-21
    icon of address 105 Eade Road, Occ Building A, Second Floor, Unit 11a, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2018-08-06 ~ 2018-08-06
    IIF 130 - Director → ME
  • 58
    icon of address 115 Craven Park Road, South Tottenham, London
    Active Corporate (1 parent)
    Equity (Company account)
    -68,493 GBP2021-02-28
    Officer
    icon of calendar 2015-05-19 ~ 2017-12-08
    IIF 94 - Director → ME
  • 59
    icon of address 87 St Ann's Road, Stamford Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -143,918 GBP2023-12-31
    Officer
    icon of calendar 2018-08-24 ~ 2019-02-05
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ 2019-02-05
    IIF 1 - Ownership of shares – 75% or more OE
  • 60
    icon of address 149 Northwold Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-03-28
    Officer
    icon of calendar 2016-03-21 ~ 2019-03-27
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-27
    IIF 229 - Ownership of shares – 75% or more OE
  • 61
    icon of address Kingsbourne House 2nd Floor, 229-231 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,690,393 GBP2017-11-30
    Officer
    icon of calendar 2019-04-12 ~ 2022-04-27
    IIF 76 - Director → ME
  • 62
    icon of address Kingsbourne House 2nd Floor, 229-231 High Holborn, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -229,259 GBP2017-11-30
    Officer
    icon of calendar 2019-04-12 ~ 2022-04-27
    IIF 105 - Director → ME
  • 63
    icon of address 115 Craven Park Road, London, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    198,295 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2001-02-27 ~ 2007-03-22
    IIF 70 - Director → ME
  • 64
    icon of address 50 Wellington Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,376 GBP2024-05-31
    Officer
    icon of calendar 2017-05-18 ~ 2020-08-25
    IIF 257 - Director → ME
  • 65
    icon of address 2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-19 ~ 2019-07-05
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2019-07-05
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    icon of address 115 Craven Park Road, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -4,176 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-09-30 ~ 2006-08-25
    IIF 71 - Director → ME
  • 67
    icon of address Suite G1 Hartsbourne House, Delta Gain, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -146,600 GBP2023-12-31
    Officer
    icon of calendar 2018-08-02 ~ 2021-02-01
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ 2021-02-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 68
    TERMGRID LIMITED - 1999-07-26
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,016,847 GBP2023-12-31
    Officer
    icon of calendar 2016-10-28 ~ 2023-05-30
    IIF 63 - Director → ME
  • 69
    icon of address Russell Lodge, 23a St. Andrew's Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,446,137 GBP2022-02-28
    Officer
    icon of calendar 2016-02-01 ~ 2017-06-27
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-27
    IIF 236 - Ownership of shares – 75% or more OE
    IIF 236 - Ownership of voting rights - 75% or more OE
    IIF 236 - Right to appoint or remove directors OE
  • 70
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-16 ~ 2005-06-20
    IIF 56 - Director → ME
  • 71
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-17 ~ 2007-03-22
    IIF 49 - Director → ME
  • 72
    icon of address 64 Lansbury Road, Enfield, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    450,754 GBP2019-12-31
    Officer
    icon of calendar 2019-12-12 ~ 2020-04-22
    IIF 140 - Director → ME
  • 73
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-05-11 ~ 2005-12-22
    IIF 52 - Director → ME
  • 74
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-07 ~ 2003-05-23
    IIF 51 - Director → ME
  • 75
    WIGSMORE LTD - 2023-09-06
    WIGS SALON LTD - 2016-04-15
    icon of address Js & Co Accountants 26, Theydon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,715 GBP2024-08-31
    Officer
    icon of calendar 2015-11-01 ~ 2020-07-15
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-07-15
    IIF 35 - Ownership of shares – 75% or more OE
  • 76
    icon of address C/o 24a Lingwood Road, London, England, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,569 GBP2022-05-31
    Officer
    icon of calendar 2015-05-19 ~ 2017-12-08
    IIF 95 - Director → ME
  • 77
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,571 GBP2024-05-31
    Officer
    icon of calendar 2017-06-16 ~ 2023-06-16
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ 2023-06-16
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 78
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-11-19 ~ 2005-06-20
    IIF 50 - Director → ME
  • 79
    icon of address 14 Berkeley Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1,612,831 GBP2024-12-31
    Officer
    icon of calendar 2021-11-26 ~ 2021-12-23
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ 2021-12-23
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
  • 80
    icon of address The Office Inglewood Mansions, 289 West End Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,608,704 GBP2024-05-31
    Officer
    icon of calendar 2021-05-14 ~ 2022-08-15
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2022-08-15
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.