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

Sweeting, Christian

    Related profiles found in government register
  • Sweeting, Christian
    British company chairman born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 4th Floor, 66 St. James's Street, London, SW1A 1NE, England

      IIF 1
    • 66, St James's Street, St James's, London, SW1A 1NE, United Kingdom

      IIF 2
  • Sweeting, Christian
    British company director born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 66, St. James's, 4th Floor, London, SW1A 1NE, England

      IIF 3 IIF 4 IIF 5
    • 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 6
    • C/o Latis Group, 66 St. James's Street, St James's, London, United Kingdom, SW1A 1NE

      IIF 7
    • C/o Latis Group Limited, 66 St James's Street, St James's, London, United Kingdom, SW1A 1NE

      IIF 8
  • Sweeting, Christian
    British director born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 9
  • Sweeting, Christian, Mr.
    British director born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 20-22 Bridge End, Leeds, LS1 4DJ, United Kingdom

      IIF 10
  • Sweeting, Christian
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 14, Great James Street, London, WC1N 3DP, United Kingdom

      IIF 11
  • Sweeting, Christian
    British investment manager born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 24, Ennismore Gardens, London, SW7 1AB, England

      IIF 12
  • Sweeting, Christian
    British chartered surveyor born in April 1968

    Registered addresses and corresponding companies
    • Flat C, 156 Sinclair Road, London, W14 0LN

      IIF 13
  • Sweeting, Christian St. John
    British company chairman born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 4th Floor, 66 St. James's Street, London, SW1A 1NE, England

      IIF 14
  • Sweeting, Christian St. John
    British company director born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 15 IIF 16
  • Sweeting, Christian St. John
    British director born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 17
    • 607 Royal Ocean Plaza, 607 Royal Ocean Plaza, Ocean Village Avenue, Gibraltar Gx11 1aa, GX11 1AA, Gibraltar

      IIF 18
    • 66, St. James's, 4th Floor, London, SW1A 1NE, England

      IIF 19 IIF 20
    • 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 21 IIF 22
  • Sweeting, Christian St. John
    British investment banking born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 66, St. James's, 4th Floor, London, SW1A 1NE, England

      IIF 23
  • Sweeting, Christian
    British company chairman born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Latis Group Ltd, 66, St. James's Street, London, SW1A 1NE, United Kingdom

      IIF 24
  • Sweeting, Christian
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 25
  • Sweeting, Christian
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 607, Royal Ocean Plaza, Ocean Village Avenue, Gibraltar, GX11 1AA, Gibraltar

      IIF 26 IIF 27
    • Flat 607, Royal Ocean Plaza, Ocean Villiage Avenue, Gibraltar, GX11 1AA, Gibraltar

      IIF 28
    • 14, Great James Street, Bloomsbury, London, London, WC1N 3DP, England

      IIF 29
    • 14, Great James Street, Bloomsbury, London, WC1N 3DP, United Kingdom

      IIF 30
    • 14, Great James Street, London, WC1N 3DP, England

      IIF 31 IIF 32 IIF 33
    • 66, St. James's Street, London, SW1A 1NE, England

      IIF 34
    • Seaway House, Seaway Lane, Torquay, Devon, TQ2 6PW, United Kingdom

      IIF 35 IIF 36
    • Seaway House, Seaway Lane, Torquay, TQ2 6PW, United Kingdom

      IIF 37
  • Sweeting, Christian
    British investment banking born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19/21 Great Queen Street, London, WC2B 5BE, United Kingdom

      IIF 38
  • Sweeting, Christian St John, Sir
    British director born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 4th Floor, 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 39
  • Sweeting, Christian St. John, Sir
    British director born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 40 IIF 41
  • Christian Sweeting
    British born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 607 Royal Ocean Plaza, Ocean Village Avenue, Gibraltar, GX11 1AA, Gibraltar

      IIF 42
    • Montarilk House, Suite 4 The West Wing, Gibraltar, GX111AA, Gibraltar

      IIF 43
    • 4th Floor, 66 St. James's Street, London, SW1A 1NE, England

      IIF 44
  • Sweeting, Christian St John
    British chartered surveyor born in April 1968

    Registered addresses and corresponding companies
    • 40 Buckingham Gate, London, SW1E 6BS

      IIF 45
  • Mr Christian Sweeting
    British born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 46
    • 66, St James's Street, St James's, London, SW1A 1NE, United Kingdom

      IIF 47
    • C/o Latis Group, 66 St. James's Street, St James's, London, United Kingdom, SW1A 1NE

      IIF 48
    • C/o Latis Group Limited, 66 St James's Street, St James's, London, United Kingdom, SW1A 1NE

      IIF 49
  • Mr. Christian Sweeting
    British born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 20-22 Bridge End, Leeds, LS1 4DJ, United Kingdom

      IIF 50
  • Sweeting, Christian

    Registered addresses and corresponding companies
    • Chestnut House, Linton Road, Hadstock, Cambridge, CB21 4NU, England

      IIF 51
    • 19/21 Great Queen Street, London, WC2B 5BE, United Kingdom

      IIF 52
    • 24, Ennismore Gardens, London, SW7 1AB, United Kingdom

      IIF 53 IIF 54
    • 4-16, Russell Court, Woburn Place, London, WC1H 0LL, United Kingdom

      IIF 55
  • Christian St John Sweeting
    British born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Flat 607, Royal Ocean Plaza, Ocean Village Avenue, Gibraltar, GX11 1AA, Gibraltar

      IIF 56 IIF 57
    • 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 58
  • Christian St. John Sweeting
    British born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Christian Sweeting
    British born in April 1968

    Registered addresses and corresponding companies
    • P.o. Box 563, Suite 4, Second Floor, The West Wing, Montarik House, 3 Bedlam Court, Gibraltar, GX11 1AA, Gibraltar

      IIF 62
    • 607, Barbary View Apartments, Royal Ocean Plaza, Ocean Village, GX11 1AA, Gibraltar

      IIF 63
    • 607, Barbary View Apartment, Royal Ocean Plaza, Royal Ocean Village, GX11 1AA, Gibraltar

      IIF 64
  • Sir Christian St John Sweeting
    British born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 14, Great James Street, London, WC1N 3DP

      IIF 65 IIF 66
    • 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 67 IIF 68
    • 66, St James's Street, St James's, London, SW1A 1NE, United Kingdom

      IIF 69 IIF 70
  • Mr Christian Sweeting
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 17, The Old Maltings, Hockerill Street, Bishop's Stortford, Hertfordshire, CM23 2ED

      IIF 71
  • Sir Christian St. John Sweeting
    British born in April 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 4th Floor, 66 St. James's Street, London, SW1A 1NE, England

      IIF 72
  • Sweeting, Christian St. John, Sir
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chestnut House, Linton Road, Hadstock, Cambridge, CB21 4NU, England

      IIF 73
  • Mr Christian Sweeting
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 607 Royal Ocean Plaza, Royal Ocean Avenue, Gibraltar, GX11 1AA, Gibraltar

      IIF 74
    • 14, Great James Street, London, WC1N 3DP

      IIF 75 IIF 76 IIF 77
    • 66, St. James's Street, London, SW1A 1NE, England

      IIF 78
    • 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 79
    • Latis Group Ltd, 66, St. James's Street, London, SW1A 1NE, United Kingdom

      IIF 80
    • Seaway House, Seaway Lane, Torquay, Devon, TQ2 6PW, United Kingdom

      IIF 81 IIF 82
    • Seaway House, Seaway Lane, Torquay, TQ2 6PW, United Kingdom

      IIF 83
child relation
Offspring entities and appointments
Active 34
  • 1
    66 St. James's Street, St. James's, London, England
    Corporate (1 parent)
    Equity (Company account)
    -958,043 GBP2022-11-30
    Officer
    2021-05-24 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-05-24 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 2
    20-22 Bridge End, Leeds, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-16 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BAYDAN LIMITED - 2002-07-23
    C/o Latis Group 66 St. James's Street, St James's, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -89,556 GBP2022-12-31
    Officer
    2025-03-25 ~ now
    IIF 7 - director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 4
    Seaway House, Seaway Lane, Torquay, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-21 ~ now
    IIF 37 - director → ME
  • 5
    66 St James's Street, St James's, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-06-28 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 6
    66 St James's Street, St James's, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-06-28 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 7
    17 The Old Maltings, Hockerill Street, Bishop's Stortford, Hertfordshire
    Corporate (4 parents)
    Equity (Company account)
    -754,655 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Has significant influence or controlOE
  • 8
    Chestnut House Linton Road, Hadstock, Cambridge, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    2017-07-07 ~ dissolved
    IIF 73 - director → ME
  • 9
    4th Floor, 66 St. James's Street, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -49,586 GBP2022-04-13 ~ 2023-04-30
    Officer
    2022-04-13 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    66 St James's Street, St James's, London, United Kingdom
    Corporate (4 parents)
    Officer
    2023-02-15 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    66 St James's Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-09 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-05-09 ~ 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
  • 12
    Suite 4, 2nd Floor The West Wing, Montarik House, 3 Bedlam Court, Gibraltar
    Corporate (1 parent)
    Beneficial owner
    2020-07-01 ~ now
    IIF 63 - Ownership of shares - More than 25%OE
    IIF 63 - Ownership of voting rights - More than 25%OE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Has significant influence or controlOE
  • 13
    Seaway House, Seaway Lane, Torquay, Devon, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 14
    4th Floor, 66 St. James's Street, London, England
    Corporate (4 parents)
    Officer
    2023-06-30 ~ now
    IIF 39 - director → ME
  • 15
    66 St. James's Street, St. James's, London, England
    Corporate (1 parent)
    Equity (Company account)
    -622,159 GBP2023-03-31
    Officer
    2018-04-16 ~ now
    IIF 25 - director → ME
    Person with significant control
    2021-05-24 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 16
    66 St. James's Street, London, England
    Corporate (2 parents)
    Officer
    2025-01-17 ~ now
    IIF 34 - director → ME
  • 17
    Seaway House, Seaway Lane, Torquay, Devon, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 18
    66 St. James's Street, St. James's, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    698,290 GBP2023-03-31
    Officer
    2020-01-16 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-01-16 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    66 St. James's Street, St. James's, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -859,345 GBP2023-03-31
    Officer
    2019-03-28 ~ now
    IIF 9 - director → ME
  • 20
    66 St. James's Street, St. James's, London, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -2,523,259 GBP2023-03-31
    Officer
    2019-03-23 ~ now
    IIF 6 - director → ME
    Person with significant control
    2019-03-23 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    66 St. James's Street, St. James's, London, England
    Corporate (3 parents)
    Equity (Company account)
    -548,759 GBP2023-03-31
    Officer
    2019-04-01 ~ now
    IIF 15 - director → ME
  • 22
    LATIS LIGHTWOOD LTD - 2021-10-21
    66 St. James's Street, St. James's, London, England
    Corporate (2 parents)
    Equity (Company account)
    -40,852 GBP2023-03-31
    Officer
    2020-01-16 ~ now
    IIF 41 - director → ME
    Person with significant control
    2020-01-16 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    66 St. James's Street, St. James's, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -2,053 GBP2022-09-01 ~ 2023-08-31
    Officer
    2021-08-12 ~ now
    IIF 22 - director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    66 St. James's Street, St. James's, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,228,156 GBP2023-03-31
    Officer
    2020-01-16 ~ now
    IIF 40 - director → ME
    Person with significant control
    2020-01-16 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Albany House, Claremont Lane, Esher, Surrey
    Corporate (6 parents)
    Equity (Company account)
    -14,255 GBP2023-09-30
    Officer
    2020-07-10 ~ now
    IIF 17 - director → ME
  • 26
    19 21 Great Queen Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-12-17 ~ dissolved
    IIF 54 - secretary → ME
  • 27
    Suite 4 2nd Floor The West Wing, Montarik House, 3 Bedlam Court, Gibraltar
    Corporate (3 parents)
    Beneficial owner
    2020-09-23 ~ now
    IIF 64 - Ownership of shares - More than 25%OE
    IIF 64 - Ownership of voting rights - More than 25%OE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Has significant influence or controlOE
  • 28
    DASATHA ENTERPRISE PRIVATE LIMITED - 2018-11-05
    DASACHA ENTERPRISE PRIVATE LIMITED - 2012-12-11
    Sbc House, Restmor Way, Wallington, Surrey
    Corporate (2 parents)
    Officer
    2018-05-15 ~ now
    IIF 18 - director → ME
  • 29
    66 St James's Street, St James's, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    39 GBP2023-06-28
    Officer
    2022-06-27 ~ now
    IIF 1 - director → ME
    Person with significant control
    2022-06-27 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 30
    66 St. James's, 4th Floor, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2025-02-03 ~ now
    IIF 3 - director → ME
  • 31
    66 St James's, 4th Floor, London, England
    Corporate (3 parents)
    Officer
    2025-02-03 ~ now
    IIF 4 - director → ME
  • 32
    P.o. Box 563, Suite 4 Second Floor, The West Wing, Montarik House, 3 Bedlam Court, Gibraltar, Gibraltar
    Corporate (1 parent)
    Beneficial owner
    2020-07-01 ~ now
    IIF 62 - Ownership of shares - More than 25%OE
    IIF 62 - Ownership of voting rights - More than 25%OE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Has significant influence or controlOE
  • 33
    C/o Latis Group Limited 66 St James's Street, St James's, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -190,888 GBP2022-12-31
    Officer
    2025-03-25 ~ now
    IIF 8 - director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 34
    66 St. James's, 4th Floor, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -7,399,432 GBP2021-03-31
    Officer
    2025-02-03 ~ now
    IIF 5 - director → ME
    Person with significant control
    2019-11-29 ~ now
    IIF 43 - Has significant influence or controlOE
Ceased 19
  • 1
    66 St. James's Street, St. James's, London, England
    Corporate (1 parent)
    Equity (Company account)
    -958,043 GBP2022-11-30
    Officer
    2015-05-12 ~ 2019-09-05
    IIF 38 - director → ME
    2015-05-12 ~ 2019-09-05
    IIF 52 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-03-02
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 2
    TOPHAT INVESTMENT PARTNERS LIMITED - 2018-10-12
    14 Great James Street, Bloomsbury, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-06-22 ~ 2019-10-21
    IIF 26 - director → ME
    Person with significant control
    2017-06-22 ~ 2017-06-22
    IIF 57 - Has significant influence or control OE
  • 3
    Seaway House, Seaway Lane, Torquay, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2025-01-21 ~ 2025-02-21
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 4
    14 Great James Street, Bloomsbury, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-07-09 ~ 2020-06-24
    IIF 30 - director → ME
  • 5
    Duboff & Co, Kingsbury House, 468 Church Lane, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -125,862 GBP2016-09-30
    Officer
    1993-06-14 ~ 1994-12-20
    IIF 13 - director → ME
  • 6
    66 St. James's Street, London, England
    Corporate (2 parents)
    Person with significant control
    2025-01-17 ~ 2025-02-21
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 7
    66 St. James's Street, St. James's, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -859,345 GBP2023-03-31
    Person with significant control
    2019-03-28 ~ 2022-12-12
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    EBOR PROPERTIES LIMITED - 2011-10-11
    66 St. James's Street, St. James's, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,104,218 GBP2023-10-31
    Officer
    2011-05-03 ~ 2011-10-14
    IIF 53 - secretary → ME
  • 9
    BLA 930 LIMITED - 2000-04-28
    19-21 Great Queen Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2000-10-18 ~ 2003-02-01
    IIF 45 - director → ME
  • 10
    17 Marley Combe Road, Haslemere, England
    Corporate (1 parent)
    Equity (Company account)
    79,850 GBP2024-06-30
    Officer
    2011-06-13 ~ 2013-04-24
    IIF 12 - director → ME
  • 11
    66 St. James's, 4th Floor, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2019-05-15 ~ 2019-05-22
    IIF 11 - director → ME
    2019-07-09 ~ 2024-10-29
    IIF 19 - director → ME
  • 12
    66 St James's, 4th Floor, London, England
    Corporate (3 parents)
    Officer
    2019-10-23 ~ 2024-10-29
    IIF 20 - director → ME
  • 13
    Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Corporate (3 parents)
    Officer
    2017-06-08 ~ 2019-03-20
    IIF 32 - director → ME
    Person with significant control
    2018-12-05 ~ 2019-03-21
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Corporate (3 parents)
    Officer
    2017-06-16 ~ 2019-03-20
    IIF 27 - director → ME
    Person with significant control
    2017-06-16 ~ 2018-08-16
    IIF 56 - Has significant influence or control OE
    2018-12-05 ~ 2019-03-21
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Corporate (3 parents)
    Officer
    2017-06-08 ~ 2019-03-20
    IIF 33 - director → ME
    2016-04-20 ~ 2016-09-15
    IIF 28 - director → ME
    Person with significant control
    2018-12-05 ~ 2019-03-21
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Corporate (3 parents)
    Officer
    2017-06-08 ~ 2019-03-20
    IIF 31 - director → ME
    Person with significant control
    2018-12-05 ~ 2019-03-21
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Corporate (3 parents)
    Officer
    2017-06-08 ~ 2019-03-20
    IIF 29 - director → ME
    Person with significant control
    2018-12-05 ~ 2019-03-21
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    4-16 Russell Court, Woburn Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-01-30 ~ 2015-08-29
    IIF 55 - secretary → ME
  • 19
    66 St. James's, 4th Floor, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -7,399,432 GBP2021-03-31
    Officer
    2015-01-16 ~ 2024-10-29
    IIF 23 - director → ME
    2015-01-16 ~ 2019-08-19
    IIF 51 - secretary → ME
    Person with significant control
    2018-01-14 ~ 2019-06-19
    IIF 42 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.