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

Reichmann, David Chaim

    Related profiles found in government register
  • Reichmann, David Chaim
    British

    Registered addresses and corresponding companies
  • Reichmann, David Chaim
    British company director

    Registered addresses and corresponding companies
    • icon of address 18 Penshurst Gardens, Edgware, Middlesex, HA8 9TP

      IIF 10
  • Reichmann, David Chaim
    British director

    Registered addresses and corresponding companies
    • icon of address 18 Penshurst Gardens, Edgware, Middlesex, HA8 9TP

      IIF 11 IIF 12
  • Reichmann, David Chaim
    British property developer

    Registered addresses and corresponding companies
  • Reichmann, David Chaim
    British co director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Penshurst Gardens, Edgware, Middlesex, HA8 9TP

      IIF 19 IIF 20
  • Reichmann, David Chaim
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivan Sopher & Co, 5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD

      IIF 21
    • icon of address 18, Penshurst Gardens, Edgware, HA8 9TP, England

      IIF 22
    • icon of address 18 Penshurst Gardens, Edgware, Middlesex, HA8 9TP

      IIF 23 IIF 24 IIF 25
    • icon of address 18, Penshurst Gardens, Edgware, Middlesex, HA8 9TP, England

      IIF 28 IIF 29
    • icon of address Premier House, 112 Station Road, Edgware, Middx, HA8 7BJ, England

      IIF 30
  • Reichmann, David Chaim
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 31
    • icon of address 18 Penshurst Gardens, Edgware, Middlesex, HA8 9TP

      IIF 32 IIF 33 IIF 34
    • icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, HA8 5AW, England

      IIF 40
    • icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, HA8 5AW, United Kingdom

      IIF 41
  • Reichmann, David Chaim
    British none born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier House, 112 Station Road, Edgware, London, HA8 7BJ

      IIF 42
  • Reichmann, David Chaim
    British property developer born in February 1962

    Resident in England

    Registered addresses and corresponding companies
  • Reichmann, David Chaim
    British taxi cab proprietor born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Penshurst Gardens, Edgware, Middlesex, HA8 9TP

      IIF 51
  • Reichmann, David Chaim
    British trustee born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, HA8 5AW, England

      IIF 52
  • Reichmann, David
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, England

      IIF 53
    • icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, HA8 5AW, England

      IIF 54 IIF 55
  • Reichmann, David
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, HA8 5AW, England

      IIF 56 IIF 57 IIF 58
  • Reichmann, David
    British property manager born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier House, 112 Station Road, Edgware, HA8 7BJ, United Kingdom

      IIF 59
    • icon of address Premier House, 112 Station Road, Edgware, Mddx, HA8 7BJ, United Kingdom

      IIF 60
  • David Reichmann
    British born in February 1962

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Cavendish House, 369, Burnt Oak Broadway, Edgware, Middlesex, HA8 5AW, United Kingdom

      IIF 61 IIF 62
  • Mr David Reichman
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Penshurst Gardens, Edgware, HA8 9TP, England

      IIF 63
    • icon of address Bank House, C/o Northmount Property, Bury Old Road, Salford, M7 4PX, England

      IIF 64
  • Mr David Reichmann
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 369, Burnt Oak Broadway, Edgware, HA8 5AW, England

      IIF 65
    • icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, HA8 5AW, England

      IIF 66 IIF 67 IIF 68
    • icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, HA8 5AW, United Kingdom

      IIF 73
    • icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, HA8 5AW, England

      IIF 74 IIF 75
    • icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, HA8 5AW, United Kingdom

      IIF 76 IIF 77 IIF 78
  • Mr David Chaim Reichmann
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, HA8 5AW, United Kingdom

      IIF 79 IIF 80
    • icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, HA8 5AW, England

      IIF 81
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,187 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 2
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -465,823 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,326 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-10-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Bank House C/o Northmount Property, Bury Old Road, Salford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    222 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-08-26 ~ dissolved
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    36 GBP2024-03-30
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Has significant influence or controlOE
  • 6
    PREMIER HOUSE EDGWARE LIMITED - 2023-11-21
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 7
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    90,483 GBP2023-11-30
    Person with significant control
    icon of calendar 2019-06-13 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 8
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    557,446 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 57 - Director → ME
  • 10
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    139,311 GBP2024-01-31
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,088 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    477 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Grosvenor House, 1 High Street, Edgware
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-02 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2007-04-02 ~ dissolved
    IIF 14 - Secretary → ME
  • 14
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,556,870 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    T & S TAXIPARTS (LONDON) LIMITED - 1988-12-16
    icon of address 45 Conduit Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 51 - Director → ME
  • 16
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    729,853 GBP2023-06-15
    Person with significant control
    icon of calendar 2017-08-23 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-08-16 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 18
    FORMER REICHMANN PROPERTIES LTD - 2023-01-05
    FORMER REICHMANN PROPERTIES PLC - 2022-12-22
    REICHMANN PROPERTIES PLC - 2016-01-04
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,346,509 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 28 - Director → ME
  • 20
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,137 GBP2023-12-31
    Officer
    icon of calendar 2018-12-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Has significant influence or controlOE
  • 22
    144 EAST STREET LTD - 2023-06-28
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -413,339 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
Ceased 32
  • 1
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    102,772 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-09 ~ 2024-04-18
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 2
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2011-09-12 ~ 2015-03-30
    IIF 42 - Director → ME
  • 3
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -465,823 GBP2023-12-31
    Officer
    icon of calendar 2016-06-01 ~ 2016-06-02
    IIF 21 - Director → ME
    icon of calendar 2006-04-07 ~ 2015-03-30
    IIF 34 - Director → ME
    icon of calendar 2006-04-07 ~ 2015-03-30
    IIF 9 - Secretary → ME
  • 4
    icon of address 14 The Promenade, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    826,731 GBP2024-08-31
    Officer
    icon of calendar 1993-08-31 ~ 2015-03-30
    IIF 27 - Director → ME
  • 5
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-28 ~ 2019-06-26
    IIF 52 - Director → ME
  • 6
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    36 GBP2024-03-30
    Officer
    icon of calendar 2007-03-26 ~ 2015-03-30
    IIF 20 - Director → ME
    icon of calendar 2007-03-26 ~ 2015-03-30
    IIF 3 - Secretary → ME
  • 7
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-02 ~ 2015-03-30
    IIF 33 - Director → ME
    icon of calendar 2004-07-02 ~ 2015-03-30
    IIF 11 - Secretary → ME
  • 8
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    557,446 GBP2024-12-31
    Officer
    icon of calendar 2001-02-15 ~ 2015-03-30
    IIF 43 - Director → ME
    icon of calendar 2001-02-15 ~ 2015-03-30
    IIF 15 - Secretary → ME
  • 9
    icon of address Js & Co. Offices. 26, Theydon Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -930,679 GBP2023-12-31
    Officer
    icon of calendar 2003-12-10 ~ 2015-03-30
    IIF 47 - Director → ME
    icon of calendar 2003-12-10 ~ 2015-03-30
    IIF 17 - Secretary → ME
  • 10
    icon of address Unit 5, Elstree Gate, Elstree Way, Borehamwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-19 ~ 2015-03-30
    IIF 37 - Director → ME
    icon of calendar 2006-07-19 ~ 2015-03-30
    IIF 4 - Secretary → ME
  • 11
    icon of address 23 Cambridge Court Amhurst Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,223 GBP2024-03-27
    Officer
    icon of calendar 1996-02-22 ~ 2001-05-04
    IIF 49 - Director → ME
    icon of calendar 1996-12-30 ~ 2001-05-04
    IIF 2 - Secretary → ME
  • 12
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-30 ~ 2019-09-24
    IIF 55 - Director → ME
    icon of calendar 2002-07-03 ~ 2015-03-30
    IIF 23 - Director → ME
    icon of calendar 2002-07-03 ~ 2015-03-30
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2021-04-29
    IIF 74 - Has significant influence or control OE
  • 13
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    139,311 GBP2024-01-31
    Officer
    icon of calendar 2014-01-14 ~ 2015-03-30
    IIF 29 - Director → ME
  • 14
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,088 GBP2023-12-31
    Officer
    icon of calendar 2002-09-02 ~ 2015-03-30
    IIF 45 - Director → ME
    icon of calendar 2002-09-02 ~ 2015-03-30
    IIF 16 - Secretary → ME
  • 15
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    477 GBP2023-12-31
    Officer
    icon of calendar 2006-06-27 ~ 2015-03-30
    IIF 35 - Director → ME
    icon of calendar 2006-06-27 ~ 2015-03-30
    IIF 5 - Secretary → ME
  • 16
    STUDLAND ROAD FREEHOLDS LIMITED - 2009-05-08
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2005-09-09 ~ 2015-03-31
    IIF 39 - Director → ME
    icon of calendar 2005-09-09 ~ 2015-03-31
    IIF 7 - Secretary → ME
  • 17
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,556,870 GBP2023-12-31
    Officer
    icon of calendar 1998-01-29 ~ 2015-03-30
    IIF 24 - Director → ME
  • 18
    NEW PARK ROAD LTD - 2013-03-18
    DALSTON LANE DEVELOPMENTS LTD - 2012-04-25
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-24 ~ 2015-03-30
    IIF 60 - Director → ME
  • 19
    EDGWARE CHARITIES LIMITED - 2008-04-16
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2003-11-04 ~ 2012-10-17
    IIF 50 - Director → ME
    icon of calendar 2003-11-04 ~ 2012-10-17
    IIF 18 - Secretary → ME
  • 20
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-03 ~ 2015-03-30
    IIF 59 - Director → ME
  • 21
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-09 ~ 2015-03-30
    IIF 30 - Director → ME
  • 22
    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 2014-02-11 ~ 2014-09-18
    IIF 22 - Director → ME
  • 23
    FORMER REICHMANN PROPERTIES LTD - 2023-01-05
    FORMER REICHMANN PROPERTIES PLC - 2022-12-22
    REICHMANN PROPERTIES PLC - 2016-01-04
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,346,509 GBP2023-12-31
    Officer
    icon of calendar 1995-11-21 ~ 2015-03-30
    IIF 19 - Director → ME
    icon of calendar 1996-12-30 ~ 2015-03-30
    IIF 1 - Secretary → ME
  • 24
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-17 ~ 2015-03-30
    IIF 38 - Director → ME
    icon of calendar 2006-07-17 ~ 2015-03-30
    IIF 12 - Secretary → ME
  • 25
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,137 GBP2023-12-31
    Officer
    icon of calendar 2005-09-09 ~ 2015-03-30
    IIF 32 - Director → ME
    icon of calendar 2005-09-09 ~ 2015-03-30
    IIF 8 - Secretary → ME
  • 26
    REICHMANN PROPERTIES PLC - 2022-12-22
    GLENVILLE INVESTMENTS PLC - 2016-01-04
    GLENVILLE INVESTMENTS LIMITED - 2015-07-23
    CITIGATE CONSTRUCTION LIMITED - 1999-09-29
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,441,686 GBP2023-12-31
    Officer
    icon of calendar 1998-04-24 ~ 2015-03-30
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ 2023-06-07
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    STEWARTS GARAGES LIMITED - 1997-06-10
    icon of address C/o Evelyn Partners Ps (rrs), 45 Gresham Street, London
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    -25,288 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 1995-02-03 ~ 1995-08-11
    IIF 25 - Director → ME
  • 28
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2003-04-02 ~ 2015-03-30
    IIF 48 - Director → ME
    icon of calendar 2003-04-02 ~ 2015-03-30
    IIF 13 - Secretary → ME
  • 29
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-30 ~ 2019-06-26
    IIF 54 - Director → ME
    icon of calendar 1995-09-21 ~ 2015-03-30
    IIF 26 - Director → ME
    icon of calendar 2020-12-10 ~ 2024-03-28
    IIF 56 - Director → ME
  • 30
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-20 ~ 2015-03-30
    IIF 31 - Director → ME
  • 31
    INSIGNIA OFFICES LIMITED - 2013-11-28
    icon of address Unit 5, Elstree Gate, Elstree Way, Borehamwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-11 ~ 2015-03-30
    IIF 36 - Director → ME
    icon of calendar 2007-07-11 ~ 2015-03-30
    IIF 6 - Secretary → ME
  • 32
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-03 ~ 2015-03-30
    IIF 53 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.