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

Whitton, Robert David

    Related profiles found in government register
  • Whitton, Robert David
    British business man born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coach House, 1, Corneybury Farm Royston Road, Buntingford, Herts, SG9 9RS, United Kingdom

      IIF 1
  • Whitton, Robert David
    British business person born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 2
  • Whitton, Robert David
    British chairman born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, David Mews, Marylebone, London, W1U 6EQ

      IIF 3
    • icon of address 13, David Mews, Marylebourne, London, W1U 6DO

      IIF 4
    • icon of address 23, Hanover Square, London, W1S 1JB, United Kingdom

      IIF 5
  • Whitton, Robert David
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Vicarage Lane, London, E15 4HF, England

      IIF 6
    • icon of address 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 7
    • icon of address 13, David Mews, Marylebone, London, W1U 6EQ

      IIF 8
    • icon of address 19th Floor 1, Westfield Avenue, London, E20 1HZ, England

      IIF 9 IIF 10
    • icon of address 19th, Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 41-43 Brook Street, Mayfair, London, 41 - 43, Brook Street, London, W1K 4HJ, England

      IIF 14
    • icon of address 45, Stamford Hill, London, N16 5SR, England

      IIF 15 IIF 16 IIF 17
    • icon of address Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Whitton, Robert David
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, High Road, Chigwell, Essex, IG75BQ, England

      IIF 22
    • icon of address Suite 1 - Burney Court, 113 Manor Road, Chigwell, Essex, IG7 5PS

      IIF 23
    • icon of address 1, Vicarage Lane, London, E15 4HF, England

      IIF 24 IIF 25
    • icon of address 10, Furnival Street, London, EC4A 1YH

      IIF 26
    • icon of address 109, Baker Street, C/o Goldwyns, London, W1U 6RP, United Kingdom

      IIF 27 IIF 28
    • icon of address 19th Floor 1, Westfield Avenue, London, E20 1HZ, England

      IIF 29
    • icon of address 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 20, St. Andrew Street, London, EC4A 3AG

      IIF 33
    • icon of address 200, Strand, London, WC2R 1DJ, England

      IIF 34
    • icon of address 43, Brook Street, London, W1K 4HJ, England

      IIF 35
    • icon of address 45, Stamford Hill, London, N16 5SR, England

      IIF 36 IIF 37 IIF 38
    • icon of address 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 41
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 42
    • icon of address Level 7, 6 Mitre Passage, Greenwich Peninsula, London, SE10 0ER, England

      IIF 43
    • icon of address Number One, Vicarage Lane, London, E15 4HF, England

      IIF 44
    • icon of address 6 Gidea Close, Gidea Park, Romford, Essex, RM2 5NP

      IIF 45
  • Whitton, Robert David
    British property consultant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, England

      IIF 46
  • Whitton, Robert David
    British real estate investor born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leytonstone House, Hanbury Drive, London, E11 1GA, England

      IIF 47
  • Whitton, Robert
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 48
    • icon of address 19th Floor, 1, Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 49 IIF 50
  • Whitton, Robert David
    born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 382, Fencepiece Road, Chigwell, Essex, IG7 5DY

      IIF 51 IIF 52
    • icon of address 1, Vicarage Lane, London, E15 4HF, England

      IIF 53
    • icon of address Level 17, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 54
    • icon of address Level 35, 25, Canada Square, London, E14 5LQ, United Kingdom

      IIF 55
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 56
  • Whitton, Robert David
    British company director born in October 1962

    Registered addresses and corresponding companies
    • icon of address 199 South Street, Romford, Essex, RM1 1QA

      IIF 57
  • Whitton, Robert David
    British company director born in October 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Level 35, 25 Canada Square, Canary Wharf, London, E14 5LQ, England

      IIF 58
    • icon of address Level 35, 25 Canada Square, London, E14 5LQ, England

      IIF 59
    • icon of address Level 35, 25, Canada Square, London, Uk, E14 5LQ, United Kingdom

      IIF 60
    • icon of address 6 Gidea Close, Gidea Park, Romford, Essex, RM2 5NP

      IIF 61 IIF 62 IIF 63
  • Whitton, Robert David
    British director born in October 1962

    Registered addresses and corresponding companies
    • icon of address 148 South Street, Romford, Essex, RM1 1SX

      IIF 67
    • icon of address 5 Raphael Avenue, Gidea Park, Romford, Essex, RM1 4EP

      IIF 68 IIF 69
  • Whitton, Robert David
    British director born in October 1962

    Resident in Uk

    Registered addresses and corresponding companies
  • Whitton, Robert David
    British property investor born in October 1962

    Registered addresses and corresponding companies
    • icon of address 5 Raphael Avenue, Gidea Park, Romford, Essex, RM1 4EP

      IIF 93
  • Whitton, Robert David
    British property investor born in October 1962

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Leytonstone House, Leytonstone, London, E11 1GA, England

      IIF 94
  • Whitton, Robert David
    born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 382, Fencepiece Road, Chigwell, Essex, IG7 5DY

      IIF 95 IIF 96
    • icon of address 382, Fencepiece Road, Chigwell, Essex, IG7 5DY, United Kingdom

      IIF 97
  • Whitton, Robert David
    British ceo born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 35, 25 Canada Square, Canary Wharf, London, E14 5LQ, England

      IIF 98
  • Whitton, Robert David
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whitton, Robert David
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whitton, Robert David
    British real estate investor born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tish Leibovitch, 249 Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 127
  • Mr Robert Whitton
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Las Accountants Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 128
  • Whitton, Sukjiven
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 129 IIF 130
  • Whitton, Sukjiven
    British company secretary born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, David Mews, London, W1U 6EQ, England

      IIF 131
    • icon of address Level 7, 6 Mitre Passage, Greenwich Peninsula, London, SE10 0ER, England

      IIF 132
  • Whitton, Sukjiven
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Burney Court, 113 Manor Road, Chigwell, Essex, IG1 4TG, United Kingdom

      IIF 133
    • icon of address Level 30, 40 Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 134
    • icon of address Level 35, 25 Canada Square, Canary Wharf, London, E14 5LQ, England

      IIF 135
    • icon of address 41-43, Brook Street, Level 3, Mayfair, London, W1K 4HJ, United Kingdom

      IIF 136 IIF 137
    • icon of address 17, Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LY, England

      IIF 138
  • Mr Robert David Whitton
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Titanium 1, King's Inch Place, Glasgow, G51 4BP

      IIF 139
    • icon of address 1, Vicarage Lane, London, E15 4HF, England

      IIF 140 IIF 141
    • icon of address 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 142 IIF 143
    • icon of address 109, Baker Street, London, W1U 6RP, England

      IIF 144 IIF 145
    • icon of address 13, David Mews, London, W1U 6EQ, England

      IIF 146
    • icon of address 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 147 IIF 148 IIF 149
    • icon of address 1st Floor, 26-28 Bedford Row, London, WC1R 4HE

      IIF 150
    • icon of address 41-43, Brook Street, Mayfair, London, W1K 4HJ, United Kingdom

      IIF 151
    • icon of address 45, Stamford Hill, London, N16 5SR, England

      IIF 152 IIF 153 IIF 154
    • icon of address 63/66, Hatton Garden, Suite 23, London, EC1N 8LE, England

      IIF 155
    • icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 156
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 157
    • icon of address Lynton House, 7-12, Tavistock Square, London, WC1H 9BQ, England

      IIF 158
    • icon of address Lynton House, 7-12, Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 159
    • icon of address Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

      IIF 160
    • icon of address Suite 11, Station Road, Upminster, RM14 2SJ, England

      IIF 161
  • Mr Robert David Whitton
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 162
  • Whitton, Robert
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Octagon, 27 Middleborough, Colchester, CO1 1TG, United Kingdom

      IIF 163
    • icon of address 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 164
    • icon of address C/o Goldwyns 109, Baker Street, London, W1U 6RP, England

      IIF 165
  • Whitton, Robert David

    Registered addresses and corresponding companies
    • icon of address Level 35, 25, Canada Square, London, Uk, E14 5LQ, United Kingdom

      IIF 166
    • icon of address 5 Raphael Avenue, Gidea Park, Romford, Essex, RM1 4EP

      IIF 167
    • icon of address 6, Gidea Close, Romford, RM2 5NP, England

      IIF 168
  • Whitton, Sukjiven
    born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Vicarage Lane, London, E15 4HF, England

      IIF 169
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 170
  • David Whitton, Robert
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 171
  • Whitton, Sukjiven
    British

    Registered addresses and corresponding companies
    • icon of address Level 35, 25 Canada Square, Canary Wharf, London, E14 5LQ, England

      IIF 172
    • icon of address 41-43, Brook Street, Level 3, Mayfair, London, W1K 4HJ, England

      IIF 173
  • Whitton, Sukjiven
    British secretary

    Registered addresses and corresponding companies
    • icon of address 41-43, Brook Street, Level 3, Mayfair, London, W1K 4HJ, United Kingdom

      IIF 174
  • Mrs Sukjiven Whitton
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Park Street, 8th Floor, London, W1K 6AF, England

      IIF 175
    • icon of address 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 176 IIF 177
    • icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 178 IIF 179
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 180
    • icon of address Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

      IIF 181
    • icon of address 41-43, Brook Street, Level 3, Mayfair, London, W1K 4HJ, England

      IIF 182 IIF 183
  • Mr Robert Whitton
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Octagon, 27 Middleborough, Colchester, CO1 1TG, United Kingdom

      IIF 184
    • icon of address 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 185 IIF 186
  • Mr Robert David Whitton
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robert Whitton
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, 116 Park Street, London, W1K 6AF, United Kingdom

      IIF 189
  • Mrs Sukjiven Whitton
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, David Mews, London, W1U 6EQ, England

      IIF 190
    • icon of address Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

      IIF 191
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 1 Vicarage Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 53 - LLP Designated Member → ME
    icon of calendar 2020-04-06 ~ dissolved
    IIF 169 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 140 - Right to appoint or remove membersOE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    icon of address 109 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Right to appoint or remove directorsOE
  • 3
    AFFINITY GLOBAL REAL ESTATE LIMITED - 2018-11-28
    WHITTON INVESTMENTS LIMITED - 2014-09-17
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,812 GBP2018-05-01 ~ 2019-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 4
    AFFINITY CORPORATION PROPERTIES II LIMITED - 2016-04-26
    AFFINITY CORPORATION PROPERTIES II PLC - 2016-03-02
    icon of address 13 David Mews, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Level 35 25 Canada Square, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 135 - Director → ME
  • 6
    COLONIAL CARE HOMES LIMITED - 2017-06-22
    icon of address 1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 150 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 109 Baker Street, C/o Goldwyns, London, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -3,678,800 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-20 ~ dissolved
    IIF 138 - Director → ME
  • 9
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 134 - Director → ME
  • 10
    icon of address 19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    WINDERMERE SOUTH LIMITED - 2020-11-25
    icon of address 19th Floor, 1 Westfield Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -805,176 GBP2024-03-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address 19th Floor 1 Westfield Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -504,080 GBP2024-03-31
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 29 - Director → ME
  • 13
    AFFINITY ROM VALLEY LIMITED - 2019-11-27
    icon of address 19th Floor, 1 Westfield Avenue, London, United Kingdom
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -911,045 GBP2023-05-31
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 50 - Director → ME
  • 14
    icon of address 1 Vicarage Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 24 - Director → ME
  • 15
    icon of address 19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 147 - Right to appoint or remove directors as a member of a firmOE
  • 16
    icon of address 1 Vicarage Lane, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 6 - Director → ME
  • 17
    icon of address 1 Vicarage Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 25 - Director → ME
  • 18
    LESKO MODULAR GROUP LIMITED - 2020-06-26
    icon of address 20 St. Andrew Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -3,705,744 GBP2022-03-31
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 33 - Director → ME
  • 19
    icon of address 45 Stamford Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    170,364 GBP2022-08-31
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 19th Floor, 1 Westfield Avenue, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Right to appoint or remove directorsOE
  • 21
    icon of address 19th Floor 1 Westfield Avenue, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 9 - Director → ME
  • 22
    icon of address 19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,455,272 GBP2023-08-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 32 - Director → ME
  • 23
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -29 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -163,270 GBP2023-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 25
    icon of address 19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 26
    C&M SHELF 5 PLC - 2015-01-08
    icon of address 142/148 Main Road, Sidcup, England
    Liquidation Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 109 Baker Street, C/o Goldwyns, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 143 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 143 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 143 - Right to appoint or remove directors as a member of a firmOE
  • 28
    icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,131 GBP2024-01-25
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 156 - Ownership of shares – More than 50% but less than 75%OE
    IIF 156 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 178 - Ownership of shares – More than 50% but less than 75%OE
    IIF 178 - Ownership of voting rights - More than 50% but less than 75%OE
  • 29
    VYBE LIVING LTD - 2024-08-06
    BEA LIVING LIMITED - 2019-08-20
    icon of address C/o Las Accountants Llp, No.1 Royal Exchange, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-03-11 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    IIF 56 - LLP Designated Member → ME
    IIF 170 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Right to surplus assets - More than 25% but not more than 50%OE
  • 31
    icon of address 109 Baker Street, C/o Goldwyns, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-22
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 28 - Director → ME
  • 32
    icon of address The Octagon, 27 Middleborough, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
  • 33
    WHITTON INTERNATIONAL RESIDENCES LIMITED - 2009-06-10
    JCCO 158 LIMITED - 2006-09-25
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-30 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2006-10-12 ~ dissolved
    IIF 172 - Secretary → ME
  • 34
    WHITTON ASSET MANAGEMENT LIMITED - 2010-03-15
    icon of address Barnes Roffe Llp, Leytonstone House, Leytonstone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-02 ~ dissolved
    IIF 70 - Director → ME
  • 35
    icon of address . Leytonstone House, Leytonstone, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 103 - Director → ME
  • 36
    icon of address 109 Baker Street, C/o Goldwyns, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-24
    Officer
    icon of calendar 2019-08-23 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 189 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 189 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 189 - Right to appoint or remove directors as a member of a firmOE
  • 37
    icon of address Dashwood House, 69 Old Broad Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-08 ~ dissolved
    IIF 54 - LLP Designated Member → ME
  • 38
    AFFINITY LAND LIMITED - 2020-05-14
    AFFINITY LAND PLC - 2018-09-11
    AFFINITY CORPORATION PROPERTIES III PLC - 2016-04-19
    icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    187,521 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-11-28 ~ now
    IIF 179 - Has significant influence or controlOE
    IIF 179 - Has significant influence or control over the trustees of a trustOE
    IIF 179 - Has significant influence or control as a member of a firmOE
  • 39
    icon of address 25 Canada Square Level 35, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2010-08-03 ~ dissolved
    IIF 166 - Secretary → ME
  • 40
    icon of address 25 Canada Square Level 35, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2010-08-03 ~ dissolved
    IIF 168 - Secretary → ME
  • 41
    icon of address 13 David Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
Ceased 103
  • 1
    SYNERGY SUNRISE (YORKSHIRE HOUSE) LIMITED - 2017-02-02
    BROOMCO (3527) LIMITED - 2004-09-13
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2009-01-12 ~ 2012-04-10
    IIF 116 - Director → ME
  • 2
    TRENDSTAGE LIMITED - 2002-05-01
    icon of address One, Coleman Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-18 ~ 2004-12-23
    IIF 69 - Director → ME
  • 3
    JCCO 180 LIMITED - 2008-04-01
    icon of address Fifth Floor, 55 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2009-09-07
    IIF 62 - Director → ME
  • 4
    BROOMCO (3196) LIMITED - 2003-07-25
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2003-07-01 ~ 2012-04-10
    IIF 102 - Director → ME
  • 5
    BROOMCO (3195) LIMITED - 2003-07-25
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2003-07-01 ~ 2012-04-10
    IIF 104 - Director → ME
  • 6
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Active Corporate (3 parents)
    Equity (Company account)
    -80,940,980 GBP2024-05-31
    Officer
    icon of calendar 2007-05-16 ~ 2009-02-09
    IIF 95 - LLP Designated Member → ME
  • 7
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52,472 GBP2018-07-31
    Officer
    icon of calendar 2002-08-20 ~ 2013-06-07
    IIF 101 - Director → ME
  • 8
    icon of address 1 Vicarage Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ 2013-05-02
    IIF 55 - LLP Member → ME
  • 9
    AFFINITY DEVELOPMENTS LIMITED - 2018-11-19
    AFFINITY CORPORATION PROPERTIES PLC - 2016-04-19
    icon of address Central Block 4th Floor, Central Court, Knoll Rise, Orpington
    In Administration Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2012-08-14 ~ 2017-05-19
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-09
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
    icon of calendar 2017-08-09 ~ 2017-08-09
    IIF 181 - Ownership of shares – 75% or more OE
    icon of calendar 2017-08-09 ~ 2018-11-08
    IIF 160 - Ownership of shares – 75% or more OE
  • 10
    AFFINITY REAL ESTATE PRIVATE EQUITY LIMITED - 2014-09-17
    AFFINITY CORPORATION LIMITED - 2012-12-19
    AFFINITY REAL ESTATE PARTNERS LIMITED - 2012-07-19
    icon of address 109 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,824 GBP2019-03-31
    Officer
    icon of calendar 2016-11-23 ~ 2017-05-22
    IIF 35 - Director → ME
    icon of calendar 2012-07-04 ~ 2016-11-23
    IIF 131 - Director → ME
  • 11
    icon of address Level 30 40 Bank Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-27 ~ 2015-06-12
    IIF 126 - Director → ME
  • 12
    icon of address Leytonstone House, Leytonstone, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    36,998 GBP2024-03-31
    Officer
    icon of calendar 2013-09-17 ~ 2016-02-26
    IIF 43 - Director → ME
  • 13
    icon of address 109 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-07-31
    Officer
    icon of calendar 2014-07-02 ~ 2017-05-22
    IIF 14 - Director → ME
  • 14
    AFFINITY GLOBAL REAL ESTATE LIMITED - 2018-11-28
    WHITTON INVESTMENTS LIMITED - 2014-09-17
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,812 GBP2018-05-01 ~ 2019-04-30
    Officer
    icon of calendar 2016-08-15 ~ 2019-01-01
    IIF 42 - Director → ME
    icon of calendar 1996-05-15 ~ 2013-05-01
    IIF 100 - Director → ME
    icon of calendar 2013-05-01 ~ 2016-05-26
    IIF 132 - Director → ME
    icon of calendar 2009-06-29 ~ 2017-10-10
    IIF 174 - Secretary → ME
  • 15
    HJ COMMERCIAL PLC - 2016-05-12
    HJ COMMERCIAL LIMITED - 2014-07-31
    icon of address C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-03-08 ~ 2017-10-08
    IIF 8 - Director → ME
  • 16
    AFFINITY GLOBAL DEVELOPMENTS PLC - 2017-11-22
    AFFINITY GLOBAL DEVELOPMENTS LIMITED - 2014-08-06
    AFFINITY GLOBAL RESORTS LIMITED - 2014-07-15
    icon of address C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-05-27 ~ 2014-07-25
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-28
    IIF 146 - Ownership of shares – 75% or more OE
  • 17
    ROM CAPITAL (ROMFORD) LIMITED - 2013-11-05
    HAZELEIGH HOUSE LIMITED - 2012-08-14
    ROM CAPITAL (ROMFORD) LIMITED - 2012-08-08
    icon of address 18 St. Cross Street, 4th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,479,144 GBP2019-02-28
    Officer
    icon of calendar 2012-09-21 ~ 2013-04-02
    IIF 47 - Director → ME
    icon of calendar 2011-11-23 ~ 2012-04-12
    IIF 127 - Director → ME
    icon of calendar 2012-04-11 ~ 2017-10-10
    IIF 137 - Director → ME
  • 18
    ROM CAPITAL (AQUISITIONS) LIMITED - 2011-09-14
    icon of address Leytonstone House, Hanbury Drive, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-08-26 ~ 2012-02-28
    IIF 106 - Director → ME
  • 19
    ROM CAPITAL (CLACTON) LIMITED - 2011-09-14
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-29 ~ 2012-02-28
    IIF 119 - Director → ME
  • 20
    ROM CAPITAL (COMMERCIAL) LIMITED - 2011-09-14
    icon of address Leytonstone House, Leytonstone, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-07-21 ~ 2012-02-28
    IIF 114 - Director → ME
  • 21
    ROM CAPITAL (NORTHAMPTON) LIMITED - 2011-09-14
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-29 ~ 2012-02-28
    IIF 110 - Director → ME
  • 22
    ROM CAPITAL (WALSALL) LIMITED - 2011-09-14
    ROM CAPITAL (ACCRINGTON) LIMITED - 2008-04-23
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-25 ~ 2012-02-28
    IIF 107 - Director → ME
  • 23
    ROM CAPITAL OPPORTUNITIES FUND LIMITED - 2011-09-14
    DUNWILCO (1478) LIMITED - 2007-10-30
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-20 ~ 2012-02-28
    IIF 72 - Director → ME
  • 24
    AFFINITY CORPORATION PROPERTIES II LIMITED - 2016-04-26
    AFFINITY CORPORATION PROPERTIES II PLC - 2016-03-02
    icon of address 13 David Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-26 ~ 2016-04-25
    IIF 19 - Director → ME
  • 25
    HYPER (HACKNEY) LIMITED - 2017-11-28
    ROM CAPITAL VENTURE LTD - 2012-04-23
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    134,890 GBP2017-11-01 ~ 2018-10-31
    Officer
    icon of calendar 2010-10-25 ~ 2013-06-07
    IIF 94 - Director → ME
  • 26
    EASTBURY MANOR ESTATES LIMITED - 1993-01-18
    icon of address 18 St. Cross Street, 4th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -556,275 GBP2024-02-28
    Officer
    icon of calendar ~ 2011-03-18
    IIF 118 - Director → ME
    icon of calendar ~ 2001-01-26
    IIF 167 - Secretary → ME
  • 27
    ROM CAPITAL (ACADEMY) LIMITED - 2012-08-08
    NEW BLUE PROPERTIES LIMITED - 2007-02-28
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ 2013-07-23
    IIF 23 - Director → ME
    icon of calendar 2006-04-27 ~ 2012-10-01
    IIF 76 - Director → ME
  • 28
    icon of address Gorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-10 ~ 2008-06-02
    IIF 75 - Director → ME
  • 29
    icon of address 109 Baker Street, C/o Goldwyns, London, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -3,678,800 GBP2019-12-31
    Officer
    icon of calendar 2018-06-01 ~ 2018-11-16
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2018-11-16
    IIF 186 - Ownership of shares – 75% or more OE
  • 30
    ROM CAPITAL (INDUSTRIAL) HOLDINGS LIMITED - 2010-03-25
    GATELODGE UK LIMITED - 2007-02-28
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-04-26 ~ 2010-03-22
    IIF 63 - Director → ME
  • 31
    ROM CAPITAL (INDUSTRIAL) LIMITED - 2010-03-25
    BROOKHOUSE MANAGED PROPERTIES LIMITED - 2007-02-19
    EVER 2067 LIMITED - 2003-07-07
    icon of address Fairfax House, 15 Fulwood Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-05-05 ~ 2010-03-22
    IIF 86 - Director → ME
  • 32
    ROM CAPITAL (MILLS) HOLDINGS LIMITED - 2011-10-28
    MARLBOROUGH MILL (HOLDINGS) LIMITED - 2007-02-28
    icon of address 10 Furnival Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-22 ~ 2012-04-10
    IIF 77 - Director → ME
  • 33
    ROM CAPITAL (MILLS) LIMITED - 2011-10-25
    MARLBOROUGH MILLS LIMITED - 2007-02-28
    icon of address 10 Furnival Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-06 ~ 2012-04-10
    IIF 26 - Director → ME
  • 34
    ROM CAPITAL (RETAIL) LIMITED - 2010-03-25
    WILLOWLAKE PROPERTIES LIMITED - 2008-01-04
    QUESTROD LIMITED - 1988-12-09
    icon of address 26 Red Lion Square, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-06-21 ~ 2010-04-16
    IIF 84 - Director → ME
  • 35
    ROM CAPITAL (SPC) LIMITED - 2010-03-25
    STOCKSTAR PROPERTY COMPANY LIMITED - 2008-01-04
    SPEED 9179 LIMITED - 2002-06-05
    icon of address Fairfax House, 15 Fulwood Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-25 ~ 2010-04-16
    IIF 87 - Director → ME
  • 36
    ROM CAPITAL (SPH) LIMITED - 2010-03-25
    STOCKSTAR PROPERTY HOLDINGS LIMITED - 2008-01-04
    STOCKSTAR LIMITED - 1998-08-27
    icon of address Fairfax House, 15 Fulwood Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-25 ~ 2010-03-22
    IIF 45 - Director → ME
  • 37
    ROM CAPITAL (SPI) LIMITED - 2010-03-25
    STOCKSTAR PROPERTY INVESTMENTS LIMITED - 2008-01-04
    REEFSTORE LIMITED - 1999-01-26
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-09-25 ~ 2010-04-16
    IIF 83 - Director → ME
  • 38
    ROM CAPITAL PERSONNEL LIMITED - 2010-04-13
    icon of address Suite 1, Burney Court, 113 Manor Road, Chigwell, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-28 ~ 2012-03-08
    IIF 65 - Director → ME
  • 39
    ROM CAPITAL LIMITED - 2010-03-25
    ADAMS HOUSE PROPERTIES LIMITED - 2006-06-20
    icon of address Suite 1 Burney Court, 113 Manor Road, Chigwell, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-23 ~ 2012-03-08
    IIF 61 - Director → ME
  • 40
    ROM CAPITAL (DERBY) LIMITED - 2012-04-23
    DERBY REAL ESTATE LIMITED - 2012-01-24
    icon of address 109 Baker Street, C/o Goldwyns, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    107,022 GBP2016-06-30
    Officer
    icon of calendar 2012-07-31 ~ 2013-05-29
    IIF 123 - Director → ME
  • 41
    icon of address 45 Stamford Hill, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    22,213,055 GBP2024-03-31
    Officer
    icon of calendar 2020-03-05 ~ 2025-04-04
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ 2025-04-04
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    IMPACT CAPITAL REAL ESTATE LTD - 2020-03-19
    icon of address 45 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,103,752 GBP2024-03-31
    Officer
    icon of calendar 2018-10-08 ~ 2025-04-04
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2020-03-18
    IIF 158 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2018-10-08 ~ 2020-03-04
    IIF 175 - Ownership of shares – More than 50% but less than 75% OE
  • 43
    VIVA RESIDENTIAL LIMITED - 2019-11-18
    icon of address Number One, Vicarage Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,759 GBP2023-03-31
    Officer
    icon of calendar 2020-11-19 ~ 2020-12-16
    IIF 44 - Director → ME
    icon of calendar 2016-03-21 ~ 2017-05-19
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-30
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address 45 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,180 GBP2024-03-31
    Officer
    icon of calendar 2022-07-22 ~ 2025-04-04
    IIF 15 - Director → ME
  • 45
    icon of address 45 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -283,454 GBP2024-03-31
    Officer
    icon of calendar 2022-07-20 ~ 2025-04-04
    IIF 10 - Director → ME
  • 46
    icon of address 45 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ 2025-04-04
    IIF 36 - Director → ME
  • 47
    AFFINITY ROM VALLEY LIMITED - 2019-11-27
    icon of address 19th Floor, 1 Westfield Avenue, London, United Kingdom
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -911,045 GBP2023-05-31
    Officer
    icon of calendar 2016-06-06 ~ 2019-08-22
    IIF 171 - Director → ME
  • 48
    AFFINITY ROMFORD HOLDINGS LIMITED - 2019-11-27
    icon of address 45 Stamford Hill, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,752,177 GBP2023-05-31
    Officer
    icon of calendar 2017-10-24 ~ 2019-08-22
    IIF 41 - Director → ME
    icon of calendar 2019-08-28 ~ 2025-04-04
    IIF 49 - Director → ME
  • 49
    icon of address 45 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -208,312 GBP2024-03-31
    Officer
    icon of calendar 2022-07-20 ~ 2025-04-04
    IIF 16 - Director → ME
  • 50
    icon of address 45 Stamford Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-22 ~ 2025-04-04
    IIF 18 - Director → ME
  • 51
    HAMBROS SECURED LENDING LIMITED - 2021-01-29
    icon of address 45 Stamford Hill, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    19,345,690 GBP2024-03-31
    Officer
    icon of calendar 2019-10-09 ~ 2025-04-04
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2025-04-04
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 153 - Right to appoint or remove directors OE
  • 52
    icon of address 45 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,453,649 GBP2024-03-31
    Officer
    icon of calendar 2022-05-09 ~ 2025-04-04
    IIF 40 - Director → ME
  • 53
    icon of address 45 Stamford Hill, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-01-15 ~ 2025-04-04
    IIF 37 - Director → ME
  • 54
    icon of address 45 Stamford Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    170,364 GBP2022-08-31
    Officer
    icon of calendar 2020-08-25 ~ 2025-04-04
    IIF 12 - Director → ME
  • 55
    IMPACT CAPITAL DEVELOPMENTS LIMITED - 2020-03-19
    icon of address 45 Stamford Hill, London, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -549,495 GBP2024-03-31
    Officer
    icon of calendar 2020-01-30 ~ 2025-04-04
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ 2020-03-18
    IIF 159 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    TEMPLAR COMMERCIAL PROPERTY LIMITED - 2020-10-23
    icon of address 19th Floor 1 Westfield Avenue, London, United Kingdom
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -3,383,265 GBP2022-08-31
    Officer
    icon of calendar 2018-06-01 ~ 2018-10-31
    IIF 165 - Director → ME
    icon of calendar 2020-10-22 ~ 2025-02-07
    IIF 31 - Director → ME
  • 57
    icon of address 19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,455,272 GBP2023-08-31
    Person with significant control
    icon of calendar 2020-08-25 ~ 2020-10-07
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 58
    IN-N-OUT SERVICES LIMITED - 2005-12-28
    DIPSTICK DRIVE-THROUGH SERVICE LIMITED - 2005-10-26
    icon of address C/-moorfields Corporate Recovery, 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-25 ~ 2007-01-22
    IIF 66 - Director → ME
  • 59
    icon of address C/o Dylan Associates, 780 Crow Rd, Ground Right, Jordanhill, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -51,969 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-05-25 ~ 2019-12-31
    IIF 139 - Ownership of shares – More than 50% but less than 75% OE
  • 60
    AAIM LIMITED - 2008-11-26
    JCCO 114 LIMITED - 2004-06-22
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-01 ~ 2008-05-29
    IIF 67 - Director → ME
  • 61
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -29 GBP2017-07-31
    Officer
    icon of calendar 2006-08-25 ~ 2013-06-07
    IIF 58 - Director → ME
  • 62
    icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-09-25 ~ 2005-03-21
    IIF 57 - Director → ME
  • 63
    VENICE BIDCO A LIMITED - 2007-02-20
    SMOOTHGREEN LIMITED - 2006-09-07
    icon of address 5 Seaforth Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-07-10 ~ 2008-05-29
    IIF 91 - Director → ME
  • 64
    VENICE GEORGE HOLDINGS LIMITED - 2007-02-20
    GEORGE HOTEL HOLDINGS LIMITED - 2006-10-04
    icon of address The Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-10 ~ 2008-05-29
    IIF 74 - Director → ME
  • 65
    VENICE LEEDS PROPCO LIMITED - 2007-02-20
    RBS HOTEL INVESTMENTS NO 4 LIMITED - 2006-10-04
    icon of address Gorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-10 ~ 2008-05-29
    IIF 81 - Director → ME
  • 66
    VENICE NEWCO A LIMITED - 2007-02-20
    SMOOTHBRIDGE LIMITED - 2006-09-07
    icon of address 5 Seaforth Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-10 ~ 2008-05-29
    IIF 80 - Director → ME
  • 67
    VENICE NEWCO B LIMITED - 2007-02-20
    PLINTHVIEW LIMITED - 2006-09-07
    icon of address 5 Seaforth Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-10 ~ 2008-05-29
    IIF 82 - Director → ME
  • 68
    VENICE NEWCO C LIMITED - 2007-02-20
    TABBYDRIVE LIMITED - 2006-09-07
    icon of address 5 Seaforth Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-10 ~ 2008-05-29
    IIF 79 - Director → ME
  • 69
    VENICE PALACE PROPCO LIMITED - 2007-02-20
    RBS HOTEL INVESTMENTS NO 6 LIMITED - 2006-10-04
    icon of address Gorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-10 ~ 2008-05-29
    IIF 78 - Director → ME
  • 70
    VENICE RUSSELL PROPCO LIMITED - 2007-02-20
    RBS HOTEL INVESTMENTS NO 8 LIMITED - 2006-10-04
    icon of address Gorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-10 ~ 2008-05-29
    IIF 85 - Director → ME
  • 71
    VENICE SELSDON PROPCO LIMITED - 2007-02-20
    RBS HOTEL INVESTMENTS NO 9 LIMITED - 2006-10-04
    icon of address 4th Floor, 22 Baker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-10 ~ 2008-05-29
    IIF 89 - Director → ME
  • 72
    VENICE YORK PROPCO LIMITED - 2007-02-20
    RBS HOTEL INVESTMENTS NO 7 LIMITED - 2006-10-04
    icon of address Gorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-10 ~ 2008-05-29
    IIF 90 - Director → ME
  • 73
    icon of address 1 Vicarage Lane, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -241,833 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-06-20 ~ 2021-01-01
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,343,706 GBP2014-12-31
    Officer
    icon of calendar 2009-01-12 ~ 2013-06-07
    IIF 121 - Director → ME
  • 75
    icon of address Lawrence House, Goodwyn Avenue, Mill Hill, London
    Active Corporate (5 parents)
    Equity (Company account)
    160,546 GBP2023-11-30
    Officer
    icon of calendar 2001-09-24 ~ 2001-10-11
    IIF 93 - Director → ME
  • 76
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,799,770 GBP2016-11-30
    Officer
    icon of calendar 2015-11-05 ~ 2016-08-18
    IIF 4 - Director → ME
  • 77
    icon of address 40 Bloomsbury Way, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -56,269 GBP2017-12-31
    Officer
    icon of calendar 2015-11-05 ~ 2016-08-18
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-31
    IIF 142 - Ownership of shares – 75% or more OE
  • 78
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-17 ~ 2013-06-07
    IIF 122 - Director → ME
    icon of calendar 2009-01-12 ~ 2009-02-26
    IIF 111 - Director → ME
  • 79
    icon of address 46 Crescent West, Barnet, Herts
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    409,587 GBP2024-03-31
    Officer
    icon of calendar 1998-08-05 ~ 2008-09-29
    IIF 92 - Director → ME
  • 80
    C&M SHELF 5 PLC - 2015-01-08
    icon of address 142/148 Main Road, Sidcup, England
    Liquidation Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-03-27 ~ 2015-08-01
    IIF 34 - Director → ME
  • 81
    icon of address Coach House 1, Corneybury Farm Royston Road, Buntingford, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-28 ~ 2012-04-05
    IIF 1 - Director → ME
  • 82
    ROM CAPITAL (ASSET MANAGEMENT) LIMITED - 2012-08-08
    icon of address Suite 1 - Burney Court, 113 Manor Road, Chigwell, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-06 ~ 2012-04-10
    IIF 71 - Director → ME
  • 83
    BURNEY (KETTERING) LIMITED - 2016-04-01
    icon of address Suite 1 Burney Court, 113 Manor Road, Chigwell, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    254,304 GBP2018-02-28
    Officer
    icon of calendar 2012-04-11 ~ 2015-02-28
    IIF 133 - Director → ME
  • 84
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,200 GBP2020-03-31
    Officer
    icon of calendar 2006-12-08 ~ 2011-10-18
    IIF 98 - Director → ME
  • 85
    WHITTON INVESTMENTS (ROM CAPITAL) LIMITED - 2013-04-09
    icon of address 49 Station Road, Polegate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -854,585 GBP2017-03-31
    Officer
    icon of calendar 2007-11-07 ~ 2013-04-12
    IIF 120 - Director → ME
    icon of calendar 2013-11-07 ~ 2017-12-18
    IIF 136 - Director → ME
    icon of calendar 2007-11-07 ~ 2017-12-18
    IIF 173 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-18
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
  • 86
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-28 ~ 2012-01-01
    IIF 97 - LLP Designated Member → ME
    icon of calendar 2006-11-08 ~ 2010-03-18
    IIF 51 - LLP Designated Member → ME
  • 87
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-20 ~ 2010-03-18
    IIF 52 - LLP Designated Member → ME
  • 88
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-04 ~ 2010-03-17
    IIF 117 - Director → ME
    icon of calendar 2006-11-15 ~ 2008-05-29
    IIF 64 - Director → ME
  • 89
    JCCO 159 LIMITED - 2006-10-20
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-04 ~ 2010-03-17
    IIF 113 - Director → ME
    icon of calendar 2006-11-08 ~ 2008-05-29
    IIF 88 - Director → ME
  • 90
    BROOMCO (3201) LIMITED - 2003-06-30
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-03 ~ 2004-12-23
    IIF 68 - Director → ME
  • 91
    BROOMCO (3525) LIMITED - 2004-09-13
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-12 ~ 2012-04-10
    IIF 115 - Director → ME
  • 92
    BROOMCO (3523) LIMITED - 2004-09-13
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-01-12 ~ 2012-04-10
    IIF 109 - Director → ME
  • 93
    BROOMCO (3524) LIMITED - 2004-09-13
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2009-01-12 ~ 2012-04-10
    IIF 112 - Director → ME
  • 94
    BROOMCO (3528) LIMITED - 2004-09-13
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-12 ~ 2012-04-10
    IIF 22 - Director → ME
  • 95
    BROOMCO (3526) LIMITED - 2004-09-13
    icon of address Canada Life Place, High Street, Potters Bar, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2009-01-12 ~ 2012-04-10
    IIF 105 - Director → ME
  • 96
    icon of address 99 Kenton Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2023-04-05
    Officer
    icon of calendar 2007-03-30 ~ 2023-10-30
    IIF 96 - LLP Member → ME
  • 97
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Active Corporate (2 parents)
    Equity (Company account)
    -5,179 GBP2024-04-30
    Officer
    icon of calendar 2009-02-03 ~ 2012-04-10
    IIF 124 - Director → ME
  • 98
    icon of address Treverva Farm Treverva, Penryn, Nr Falmouth, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-12 ~ 2008-08-27
    IIF 73 - Director → ME
  • 99
    icon of address 196 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-23 ~ 2009-10-16
    IIF 108 - Director → ME
  • 100
    icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,131 GBP2024-01-25
    Officer
    icon of calendar 2020-01-23 ~ 2020-05-13
    IIF 27 - Director → ME
  • 101
    GOLIFE WORLD LIMITED - 2010-10-13
    icon of address 26 High Street, Rickmansworth, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    7,042,991 GBP2024-05-31
    Officer
    icon of calendar 2014-06-25 ~ 2017-06-22
    IIF 46 - Director → ME
  • 102
    WELLESLEY COMMERCIAL PROPERTY PLC - 2017-07-28
    HJ UK COMMERCIAL PROPERTY PLC - 2016-05-20
    HJ UK COMMERCIAL PROPERTY LIMITED - 2015-03-11
    icon of address Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ 2018-10-31
    IIF 7 - Director → ME
  • 103
    AFFINITY LAND LIMITED - 2020-05-14
    AFFINITY LAND PLC - 2018-09-11
    AFFINITY CORPORATION PROPERTIES III PLC - 2016-04-19
    icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    187,521 GBP2023-11-30
    Officer
    icon of calendar 2013-11-26 ~ 2017-05-19
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-28
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - 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.