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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Coppen, Lesley Ann

    Related profiles found in government register
  • Coppen, Lesley Ann

    Registered addresses and corresponding companies
    • Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 1
    • 9, High Street, West Malling, Kent, ME19 6QH, England

      IIF 2
  • Coppen, Lesley

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Coppen, Lawrence

    Registered addresses and corresponding companies
    • Friend & Grant Ltd, Bryant House, Rochester, ME23EW, England

      IIF 4
    • 26, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AE, England

      IIF 5
  • Coppen, Lesley Ann
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 10 Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 6
  • Coppen, Lesley Ann
    British company secretary born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • 10 Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 8
  • Coppen, Lesley Ann
    British company secretary/director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 9
  • Coppen, Lesley Ann
    British house wife born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 9, High Street, West Malling, Kent, ME19 6QH, United Kingdom

      IIF 10
  • Coppen, Lesley Ann
    British property born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 34, Winston Avenue, Kings Hill, West Malling, Kent, ME19 4WT, England

      IIF 11
  • Coppen, Lesley Ann
    British property developer born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Regus, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AE, England

      IIF 12
  • Coppen, Lawrence
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 71 - 75, Shelton Street, London, WC2H 9JQ, England

      IIF 13
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 15
    • Taray Group, Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ, England

      IIF 16 IIF 17
    • 10 Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 18
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 19
  • Coppen, Lawrence
    British company director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • Canada House, St. Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 20
  • Coppen, Lawrence
    British director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • Canada House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 21 IIF 22
    • Bryant House, Bryant Road, Strood, Rochester, Kent, ME2 3EW, England

      IIF 23
  • Coppen, Lawrence
    British estate agent born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 5, Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, United Kingdom

      IIF 24
  • Coppen, Lawrence
    British estate manager born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 25
  • Coppen, Lawrence
    British property born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 9, High Street, West Malling, Kent, ME19 6QH, United Kingdom

      IIF 26
  • Coppen, Lawrence
    British property agent born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 26 Kings Hill Avenue, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 27
  • Coppen, Lawrence
    British property consultant born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
    • 10 Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 29
    • 26 Kings Hill Avenue, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AE, England

      IIF 30
    • 26, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AE, England

      IIF 31
    • 34, Winston Avenue, Kings Hill, West Malling, Kent, ME19 4WT

      IIF 32
    • 34, Winston Avenue, Kings Hill, West Malling, Kent, ME19 4WT, United Kingdom

      IIF 33
    • 34, Winston Avenue, Kings Hill, West Malling, ME194WT, United Kingdom

      IIF 34
    • 9, High Street, West Malling, Kent, ME19 6QH, United Kingdom

      IIF 35
  • Coppen, Lawrence
    British property consulytant born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • Friend & Grant Ltd, Bryant House, Rochester, ME23EW, England

      IIF 36
  • Coppen, Lawrence
    British property developer born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 10 Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 37
    • 26, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AE, England

      IIF 38
  • Coppen, Lesley
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39 IIF 40
  • Coppen, Lesley Ann
    British company secretary born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Canada House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 41
  • Coppen, Lesley Ann
    British property born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Kings Hill Avenue, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 42
  • Coppen, Lesley Ann
    British property developer born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
  • Coppen, Lawrence
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ, England

      IIF 44
    • 10 Magazine B Ordnance Yard, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 45
  • Coppen, Lawrence
    British ceo born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Holt Wood Avenue, Aylesford, ME20 7QH, England

      IIF 46
  • Coppen, Lawrence
    British company director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Magazine B Ordnance Yard, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 47
    • 10 Magazine B, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 48
    • Flat 101, Bamford Point, 105 Cuthbertbank Road, Sheffield, S6 2DW, United Kingdom

      IIF 49
  • Coppen, Lawrence
    British property developer born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
    • Canada House, 20/20 Business Park, St Leonards Road, Maidstone, DA16 0LS, United Kingdom

      IIF 52
    • 10 Magazine B, Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, United Kingdom

      IIF 53
    • Magazine B, 10 Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, United Kingdom

      IIF 54
  • Lawrence Coppen
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 10 Magazine B Ordnance Yard, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 55
  • Mr Lawrence Coppen
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 71 - 75, Shelton Street, London, WC2H 9JQ, England

      IIF 56
    • 71 -75, Shelton Street, London, WC2H 9JQ, England

      IIF 57
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 59
    • 88, Wood Street, London, EC2V 7QF

      IIF 60
    • Canada House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 61 IIF 62 IIF 63
    • Canada House, St. Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 65
    • 10 Magazine B Ordnance Yard, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 66
    • 26 Kings Hill Avenue, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 67
  • Mrs Lesley Ann Coppen
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 10 Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 68
  • Lawrence Coppen
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 69
  • Mrs Lesley Coppen
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 70 IIF 71
  • Mr Lawrence Coppen
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 72
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 73
    • Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ, England

      IIF 74
    • 10 Magazine B Ordnance Yard, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 75
    • 10 Magazine B, Upnor Road, Rochester, ME2 4UY, United Kingdom

      IIF 76
    • Magazine B, 10 Upnor Road, Lower Upnor, Rochester, ME2 4UY, United Kingdom

      IIF 77
    • Flat 101, Bamford Point, 105 Cuthbertbank Road, Sheffield, S6 2DW, United Kingdom

      IIF 78
  • Mr Lawrence Coppen
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 79
    • Regus, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AE, England

      IIF 80
  • Mrs Lesley Ann Coppen
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 81
child relation
Offspring entities and appointments 32
  • 1
    3I GLOBAL PARTNERS LIMITED
    06807778
    9 High Street, West Malling, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2009-02-02 ~ dissolved
    IIF 32 - Director → ME
    2010-06-14 ~ dissolved
    IIF 2 - Secretary → ME
  • 2
    DALTAR WEALTH MANAGEMENT LTD
    09537840
    Friend & Grant Ltd, Bryant House, Rochester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-13 ~ dissolved
    IIF 36 - Director → ME
    2015-04-13 ~ dissolved
    IIF 4 - Secretary → ME
  • 3
    FARLEIGH HOMES LIMITED
    16045489
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-10-28 ~ dissolved
    IIF 39 - Director → ME
    2024-10-28 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2024-10-28 ~ dissolved
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 4
    GLO HOMES LIMITED
    - now 09429570
    BLAGDON MEADOW LIMITED - 2016-03-31
    C/o Cg&co, Greg's Building 1 Booth Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2017-06-13 ~ 2022-03-04
    IIF 20 - Director → ME
  • 5
    GLO STUDENT (GILLINGHAM) LIMITED
    10539188
    26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-23 ~ dissolved
    IIF 38 - Director → ME
  • 6
    JOHN KELLY DEVELOPMENTS LIMITED
    07576425
    9 High Street, West Malling, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 35 - Director → ME
  • 7
    KENT CAPITAL (PROPERTY) LIMITED
    - now 10193436
    PCYSYS TELECOM (UK) LIMITED - 2017-01-27
    Vinters Business Park, New Cut Road, Maidstone, Kent, England
    Active Corporate (3 parents)
    Officer
    2024-01-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
    2024-01-30 ~ 2024-01-30
    IIF 57 - Ownership of shares – 75% or more OE
  • 8
    LARKFIELD AND NEW HYTHE FOOTBALL CLUB LIMITED
    - now 00915729
    LARKFIELD AND NEW HYTHE SPORTS AND SOCIAL CLUB LIMITED
    - 2020-09-11 00915729
    LARKFIELD SPORTS CLUB LIMITED - 2002-04-24
    41 Holt Wood Avenue, Aylesford, England
    Active Corporate (41 parents)
    Officer
    2020-02-04 ~ 2022-04-04
    IIF 46 - Director → ME
  • 9
    MACLAREN ESTATES LIMITED
    11066593
    10 Magzine B Ordnance Yard, Upnor Road, Lower Upnor, Rochester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-16 ~ dissolved
    IIF 52 - Director → ME
  • 10
    MILLERS HILL ESTATE MANAGEMENT LIMITED
    09821390
    Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (3 parents)
    Officer
    2025-11-24 ~ now
    IIF 16 - Director → ME
  • 11
    PHOENIX PORTFOLIOS LIMITED
    07772557
    26 Kings Hill Avenue Kings Hill Avenue, Kings Hill, West Malling, England
    Dissolved Corporate (3 parents)
    Officer
    2012-02-10 ~ dissolved
    IIF 27 - Director → ME
    2011-11-21 ~ dissolved
    IIF 42 - Director → ME
    2011-09-13 ~ 2011-11-21
    IIF 34 - Director → ME
    Person with significant control
    2016-07-02 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    RSBH ESTATE MANAGEMENT (ELIZABETH) LIMITED
    12113194 07686069... (more)
    Court Lodge, Valley Road, Fawkham, Kent, England
    Active Corporate (5 parents)
    Officer
    2025-11-24 ~ 2026-03-31
    IIF 17 - Director → ME
  • 13
    SEBA REAL ESTATE (FARNINGHAM) LTD
    12751043
    10 Magazine B Upnor Road, Lower Upnor, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-17 ~ 2022-03-04
    IIF 53 - Director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 14
    SEBA REAL ESTATE (HAREWOOD) LIMITED
    - now 12784452
    SEBA REAL ESTATE (MALDEN) LIMITED
    - 2020-10-12 12784452
    6 Benthall Gardens, Kenley, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-01 ~ 2022-03-04
    IIF 48 - Director → ME
    Person with significant control
    2020-07-31 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
  • 15
    SEBA REAL ESTATE (KENLEY) LIMITED
    12751371
    86a Broxash Road, London, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-17 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    SEBA REAL ESTATE (LONGWICK) LIMITED
    12968495
    86a Broxash Road, London, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-22 ~ 2022-03-04
    IIF 49 - Director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    SEBA REAL ESTATE (WOODLAND) LIMITED
    12664247
    6 Benthall Gardens, Kenley, Surrey
    Active Corporate (3 parents)
    Officer
    2020-06-11 ~ 2021-09-28
    IIF 45 - Director → ME
    Person with significant control
    2020-06-11 ~ 2021-09-22
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    SIYUAN LIMITED
    08677572
    Canada House St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2015-09-16 ~ 2018-05-14
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Has significant influence or control OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    TARAY BROKERING LTD
    10051737
    27 Byrom Street, Castlefield, Manchester
    Liquidation Corporate (7 parents)
    Officer
    2018-02-27 ~ 2018-06-24
    IIF 41 - Director → ME
    2020-05-11 ~ 2022-11-08
    IIF 7 - Director → ME
    2016-03-09 ~ 2018-02-27
    IIF 23 - Director → ME
    2018-03-09 ~ 2022-03-10
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-10
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 20
    TARAY ESTATE (BAMFORD POINT) LTD
    12828166
    Vinters Business Park, New Cut Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Officer
    2024-03-29 ~ now
    IIF 44 - Director → ME
    2023-12-01 ~ 2025-07-02
    IIF 12 - Director → ME
    2023-08-07 ~ 2024-03-07
    IIF 25 - Director → ME
    2020-08-20 ~ 2022-03-04
    IIF 54 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
    2020-08-20 ~ 2024-03-07
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    2024-03-07 ~ 2024-06-03
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 21
    TARAY ESTATES (FARNIGHAM) LIMITED
    12870529
    Magazine B 10 Upnor Road, Lower Upnor, Rochester, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-10 ~ 2022-11-08
    IIF 43 - Director → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 22
    TARAY ESTATES LIMITED
    07382132 10477503
    9 High Street, West Malling, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-21 ~ dissolved
    IIF 24 - Director → ME
  • 23
    TARAY ESTATES LIMITED
    10477503 07382132
    Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Officer
    2018-07-02 ~ 2022-11-08
    IIF 6 - Director → ME
    2016-11-14 ~ 2022-04-05
    IIF 18 - Director → ME
    2023-08-25 ~ now
    IIF 19 - Director → ME
  • 24
    TARAY GROUP LIMITED
    13207985
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-02-17 ~ now
    IIF 40 - Director → ME
    2023-08-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 79 - Right to appoint or remove directors as a member of a firm OE
    2023-08-23 ~ 2023-11-29
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Right to appoint or remove directors as a member of a firm OE
    2021-02-17 ~ 2023-12-05
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 25
    TARAY HOMES LTD
    10648710
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2017-03-02 ~ 2022-03-10
    IIF 37 - Director → ME
    2019-09-30 ~ 2022-11-08
    IIF 9 - Director → ME
    2018-07-31 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 26
    TARAY INVESTMENTS (UK) LTD
    07552595 09142909... (more)
    9 High Street, West Malling, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-04 ~ 2011-11-21
    IIF 33 - Director → ME
    2011-11-21 ~ dissolved
    IIF 11 - Director → ME
  • 27
    TARAY INVESTMENTS (UK) LTD
    09142909 07552595... (more)
    88 Wood Street, London
    Dissolved Corporate (5 parents)
    Officer
    2014-07-23 ~ dissolved
    IIF 31 - Director → ME
    2014-07-23 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    TARAY INVESTMENTS LIMITED
    07491489 09142909... (more)
    10 Magazine B Ordnance Yard, Upnor Road, Lower Upnor, Rochester, England
    Liquidation Corporate (4 parents)
    Officer
    2011-01-13 ~ 2014-04-17
    IIF 26 - Director → ME
    2020-05-11 ~ 2022-11-08
    IIF 8 - Director → ME
    2015-08-18 ~ 2018-02-27
    IIF 30 - Director → ME
    2018-02-28 ~ 2022-03-10
    IIF 29 - Director → ME
    2013-02-10 ~ 2014-04-17
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-27
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    TARAY LMC DEVELOPMENTS LTD
    13795978
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-13 ~ 2022-03-04
    IIF 51 - Director → ME
    Person with significant control
    2021-12-13 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    TARAY PROPERTIES LTD
    15862829
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 31
    WHITELOCK INVESTMENTS (LEEDS) LTD
    11684719
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-19 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 32
    WINSOR DESIGNER HOMES LTD
    09839917
    Canada House St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.