logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jonathan Davis

    Related profiles found in government register
  • Mr Jonathan Davis
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 1 IIF 2 IIF 3
  • Mr Jonathan Solomon Davis
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Cyprus Road, London, N3 3SD, England

      IIF 4 IIF 5
    • icon of address 188 High Road, Loughton, IG10 1DN, United Kingdom

      IIF 6
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Unit 19-20, Bourne Court, Woodford Green, IG8 8HD, England

      IIF 11
  • Davis, Jonathan
    British consultant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wentworth House, Hampstead Avenue, Woodford Green, Essex, IG8 8QB

      IIF 12
  • Davis, Jonathan
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 13
  • Mr Jonathan Solomon Davis
    English born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Debson & Co Ltd, Galley House, Second Floor, Moon Lane, Barnet, EN5 5YL, England

      IIF 14
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 15 IIF 16
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 17 IIF 18
    • icon of address Raffingers Llp, Unit 19-20, Bourne Court, Unity Trading Estate, Woodford Green, IG8 8HD, England

      IIF 19
    • icon of address Raffingers Llp, Unit 19-20, Bourne Court, Woodford Green, IG8 8HD, England

      IIF 20
    • icon of address Unit 19-20, Bourne Court, Woodford Green, IG8 8HD, England

      IIF 21 IIF 22
  • Davis, Jonathan Solomon
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Davis, Jonathan Solomon
    British property born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Raffinger Stuart Ltd, Unit 19-20, Bourne Court, Woodford Green, IG8 8HD, England

      IIF 35
  • Davis, Jonathan Solomon
    British property developer born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 188 High Road, Loughton, IG10 1DN, England

      IIF 36
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Raffinger Stuart Ltd, Unit 19-20, Bourne Court, Woodford Green, IG8 8HD, England

      IIF 40
  • Davis, Jonathan Solomon
    English director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32b Gurney Drive, London, N2 0DG, England

      IIF 41
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 42 IIF 43
    • icon of address Raffingers Llp, Unit 19-20, Bourne Court, Unity Trading Estate, Woodford Green, IG8 8HD, England

      IIF 44
    • icon of address Unit 19-20, Bourne Court, Woodford Green, IG8 8HD, England

      IIF 45 IIF 46
  • Davis, Jonathan Solomon
    English property born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 47 IIF 48
    • icon of address Raffinger Stuart Ltd, Unit 19-20, Bourne Court, Woodford Green, IG8 8HD, England

      IIF 49
    • icon of address Raffingers Llp, Unit 19-20, Bourne Court, Woodford Green, IG8 8HD, England

      IIF 50
  • Mr Jonathan Solomon Davis
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Stradbroke Drive, Chigwell, Essex, IG7 5QZ, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address 1st Floor, 188 High Road, Loughton, IG10 1DN, England

      IIF 55
    • icon of address Wood Green Investments, 188 High Road, Loughton, IG10 1DN, England

      IIF 56
    • icon of address 18 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 57
    • icon of address 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD

      IIF 58
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address Raffingers Llp, Unit 19-20, Bourne Court, Woodford Green, IG8 8HD, England

      IIF 67
  • Davis, Jonathan Solomon
    born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Stradbroke Drive, Chigwell, Essex, IG7 5QZ, United Kingdom

      IIF 68
    • icon of address 32b Gurney Drive, London, N2 0DG, England

      IIF 69
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 70
  • Davis, Jonathan Solomon
    born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Stradbroke Drive, Chigwell, Essex, IG7 5QZ, United Kingdom

      IIF 71 IIF 72
  • Davis, Jonathan Solomon
    British company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Hermon Hill, South Woodford, London, E18 1QH, England

      IIF 73
  • Davis, Jonathan Solomon
    British consultant born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 74
  • Davis, Jonathan Solomon
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davis, Jonathan Solomon
    British property born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wood Green Investments, 188 High Road, Loughton, IG10 1DN, England

      IIF 85
  • Davis, Jonathan Solomon
    British property developer born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Raffingers Llp, Unit 19-20, Bourne Court, Woodford Green, IG8 8HD, England

      IIF 86
  • Davis, Jonathan Solomon
    British property investments born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 188 High Road, Loughton, IG10 1DN, England

      IIF 87
  • Davis, Jonathan Solomon

    Registered addresses and corresponding companies
    • icon of address Wood Green Investments, 188 High Road, Loughton, IG10 1DN, England

      IIF 88
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 89 IIF 90
    • icon of address Raffinger Stuart Ltd, Unit 19-20, Bourne Court, Woodford Green, IG8 8HD, England

      IIF 91 IIF 92 IIF 93
  • Davis, Jonathan

    Registered addresses and corresponding companies
    • icon of address 188 High Road, Loughton, IG10 1DN, United Kingdom

      IIF 94
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address Raffingers Llp, Unit 19-20, Bourne Court, Woodford Green, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -24,616 GBP2023-01-31
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,192,574 GBP2023-09-30
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 25 - Director → ME
  • 3
    icon of address Raffingers Llp, Unit 19-20, Bourne Court, Woodford Green, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 4
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    -54,346 GBP2023-07-31
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 38 - Director → ME
    icon of calendar 2018-07-24 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Raffingers Llp, Unit 19-20, Bourne Court, Woodford Green, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,044,290 GBP2023-07-31
    Officer
    icon of calendar 2018-08-25 ~ now
    IIF 50 - Director → ME
  • 6
    icon of address Raffinger Stuart, Unit 19-20, Bourne Court, Woodford Green, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,032,933 GBP2023-11-30
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 27 - Director → ME
  • 7
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    149,327 GBP2023-11-30
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address Unit 19-20, Bourne Court Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -261,137 GBP2023-11-30
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 36 - Director → ME
  • 9
    icon of address Raffinger Stuart, Unit 19-20, Bourne Court, Woodford Green, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,075 GBP2019-09-30
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 83 - Director → ME
  • 10
    icon of address Raffingers Llp, Unit 19-20, Bourne Court, Woodford Green, England
    Active Corporate (4 parents)
    Equity (Company account)
    -56,153 GBP2022-07-31
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 24 - Director → ME
  • 11
    icon of address Raffingers Llp, Unit 19-20 Bourne Court, Unity Trading Estate, Woodford Green, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,457 GBP2023-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 44 - Director → ME
  • 12
    icon of address Debson & Co Ltd, Galley House, Second Floor, Moon Lane, Barnet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,876 GBP2019-11-30
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -328,950 GBP2023-07-31
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2015-07-31 ~ dissolved
    IIF 92 - Secretary → ME
  • 14
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Has significant influence or controlOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-08-31
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2015-08-03 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Has significant influence or controlOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 68 - LLP Designated Member → ME
  • 20
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2016-03-29 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    IMPERIAL HOMES & DEVELOPMENT LIMITED - 1998-07-31
    GAZEPORT LIMITED - 1998-05-07
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    112,178 GBP2019-07-31
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 81 - Director → ME
  • 22
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 23
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -48,443 GBP2015-11-30
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 84 - Director → ME
  • 24
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -107,387 GBP2024-04-30
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 31 - Director → ME
  • 25
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -511,679 GBP2024-01-31
    Officer
    icon of calendar 2014-09-23 ~ now
    IIF 29 - Director → ME
  • 26
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    THE LENDING LINE LIMITED - 2013-09-19
    IMPERIAL HOMES CARSHALTON LTD - 2014-11-14
    CH IMPERIAL PROPERTIES & INVESTMENTS LTD - 2015-02-05
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 32 - Director → ME
  • 28
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    44,859 GBP2024-05-31
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    31,107 GBP2024-05-31
    Officer
    icon of calendar 2014-11-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Unit 19-20, Bourne Court, Woodford Green, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 31
    icon of address 19-20 Bourne Court Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 32
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,819,785 GBP2024-02-29
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,117,684 GBP2019-07-31
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 70 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ now
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-01-31
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 41 - Director → ME
  • 35
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 36
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -463,434 GBP2024-02-29
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 26 - Director → ME
  • 37
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -44,545 GBP2023-10-31
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 35 - Director → ME
    icon of calendar 2015-10-13 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Raffinger Stuart, Unit 19-20, Bourne Court, Woodford Green, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    523 GBP2017-07-31
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2016-12-01 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 39
    icon of address Raffinger Stuart, Unit 19-20, Bourne Court, Woodford Green, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2017-09-20 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,192,574 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-11-15 ~ 2021-08-01
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Raffingers Llp, Unit 19-20, Bourne Court, Woodford Green, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,044,290 GBP2023-07-31
    Person with significant control
    icon of calendar 2018-08-25 ~ 2021-08-01
    IIF 20 - Has significant influence or control OE
  • 3
    icon of address Raffinger Stuart, Unit 19-20, Bourne Court, Woodford Green, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,032,933 GBP2023-11-30
    Officer
    icon of calendar 2016-11-15 ~ 2018-11-21
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ 2021-08-01
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-11-15 ~ 2018-11-21
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    149,327 GBP2023-11-30
    Person with significant control
    icon of calendar 2019-11-15 ~ 2021-08-01
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    231,419 GBP2023-10-31
    Officer
    icon of calendar 2017-10-06 ~ 2018-11-21
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ 2021-08-01
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-11-01 ~ 2018-11-21
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 19-20, Bourne Court Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -261,137 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-11-14 ~ 2021-08-01
    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
  • 7
    icon of address Raffingers Llp, Unit 19-20, Bourne Court, Woodford Green, England
    Active Corporate (4 parents)
    Equity (Company account)
    -56,153 GBP2022-07-31
    Officer
    icon of calendar 2018-10-15 ~ 2018-10-25
    IIF 82 - Director → ME
  • 8
    icon of address Raffingers Llp, Unit 19-20 Bourne Court, Unity Trading Estate, Woodford Green, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,457 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-06 ~ 2021-12-07
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -328,950 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-01
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-17 ~ 2024-08-05
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ 2024-08-05
    IIF 17 - Has significant influence or control OE
  • 11
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-06 ~ 2018-02-14
    IIF 69 - LLP Designated Member → ME
    icon of calendar 2012-04-06 ~ 2013-12-05
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 2018-02-14
    IIF 60 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-23 ~ 2013-12-05
    IIF 72 - LLP Designated Member → ME
  • 13
    icon of address Raffingers Llp, Unit 19-20, Bourne Court, Woodford Green, England
    Active Corporate (2 parents)
    Equity (Company account)
    240,671 GBP2023-11-30
    Person with significant control
    icon of calendar 2019-11-15 ~ 2021-08-01
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,912,604 GBP2024-03-31
    Officer
    icon of calendar 2021-11-30 ~ 2022-01-25
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ 2022-01-25
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    16,204,826 GBP2023-12-30
    Officer
    icon of calendar 2008-11-11 ~ 2010-01-12
    IIF 12 - Director → ME
  • 16
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -463,434 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-08-01 ~ 2021-08-01
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SWEET TOOTH (UXBRIDGE) LIMITED - 2010-08-18
    icon of address Langley House, Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-31 ~ 2010-08-26
    IIF 73 - Director → ME
  • 18
    icon of address Tamara Court, 46 Stradbroke Drive, Chigwell, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2021-09-06 ~ 2023-11-21
    IIF 80 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.