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 Irfan Hussain

    Related profiles found in government register
  • Mr Irfan Hussain
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 1
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 2
    • 1, Kings Avenue, London, N21 3NA, United Kingdom

      IIF 3
  • Irfan Hussain
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 4 IIF 5
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, United Kingdom

      IIF 6
  • Mr Irfan Javeed Hussain
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Irfan
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Irfan
    British entrepreneur born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Irfan Javeed
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 24
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 25
    • 869 High Road, London, N12 8QA, United Kingdom

      IIF 26
  • Hussain, Irfan Javeed
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 27
    • 869, High Road, London, N12 8QA

      IIF 28
    • 869 High Road, London, N12 8QA, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Mr Irfan Javeed Hussain
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Irfan Javeed
    born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 43
  • Irfan, Hussain
    British business born in June 1980

    Registered addresses and corresponding companies
    • 3, Leybourne Road, London, NW9 9QG

      IIF 44
  • Hussain, Irfan Javeed
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Irfan Javeed
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Calleva Park, Aldermaston, Reading, RG7 8NN

      IIF 65
  • Hussain, Irfan Javeed
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 66
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 67 IIF 68 IIF 69
    • 869, High Road, London, N12 8QA

      IIF 71
    • 5, Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN, England

      IIF 72
  • Hussain, Irfan Javeed
    British entrepreneur born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN, United Kingdom

      IIF 73
  • Hussain, Irfan Javeed
    British none born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 74
  • Hussain, Irfan
    born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 869, High Road, London, N12 8QA

      IIF 75
  • Hussain, Irfan
    British

    Registered addresses and corresponding companies
  • Hussain, Irfan Javeed
    born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 869, High Road, London, N12 8QA

      IIF 81
    • Euro House, 1394 High Road, London, N20 9YZ, United Kingdom

      IIF 82 IIF 83
    • 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 84 IIF 85
  • Hussain, Irfan Javeed, Mr.
    British entrepreneur born in June 1980

    Registered addresses and corresponding companies
    • 3 Leybourne Road, Kingsbury, NW9 9QG

      IIF 86
  • Hussain, Irfan Javeed, Mr.
    British entrepreneur

    Registered addresses and corresponding companies
    • 3 Leybourne Road, Kingsbury, NW9 9QG

      IIF 87
  • Hussain, Irfan

    Registered addresses and corresponding companies
    • Premier House, Station Road, Edgware, Middlesex, HA8 7BJ, United Kingdom

      IIF 88
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 89
child relation
Offspring entities and appointments
Active 39
  • 1
    170 SR LIMITED
    09125600
    869 High Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,054 GBP2015-07-31
    Officer
    2014-07-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    170 SUMNER LLP
    OC392759
    5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-04-17 ~ dissolved
    IIF 85 - LLP Designated Member → ME
  • 3
    3 LEYBOURNE LLP
    OC392007
    869 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    2014-03-18 ~ dissolved
    IIF 81 - LLP Designated Member → ME
  • 4
    483 NCR LIMITED
    09125539
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,932,056 GBP2015-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    ABBEY WOOD GARDENS LIMITED
    10973399
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2017-09-20 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2017-09-20 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ABBEY WOOD PROPERTY LTD
    10398274
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -43,188 GBP2023-10-31
    Officer
    2016-09-28 ~ now
    IIF 25 - Director → ME
  • 7
    AL HUSSAIN PROPERTY CORPORATION LIMITED
    06534712
    Premier House, 112 Station Road, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2008-03-14 ~ dissolved
    IIF 23 - Director → ME
    2008-03-14 ~ dissolved
    IIF 76 - Secretary → ME
  • 8
    BC HOMES LIMITED
    06573734
    5 Jupiter House, Calleva Park Aldermaston, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-04-23 ~ dissolved
    IIF 88 - Secretary → ME
  • 9
    BERKSHIRE REAL ESTATE LLP
    OC384383
    5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-04-15 ~ dissolved
    IIF 84 - LLP Designated Member → ME
  • 10
    CASSIOBURY INVESTMENTS LIMITED
    07158786
    5 Calleva Park, Aldermaston, Reading
    Dissolved Corporate (3 parents)
    Officer
    2014-06-24 ~ dissolved
    IIF 65 - Director → ME
  • 11
    DUNBRIDGE INVESTMENTS LIMITED
    07299092
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -92,508 GBP2024-07-31
    Officer
    2013-07-31 ~ now
    IIF 46 - Director → ME
  • 12
    DUNBRIDGE VENTURES LIMITED
    06963615
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    31,602 GBP2024-07-31
    Officer
    2013-07-02 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    EMBASSY R.E. LLP
    OC383757
    Euro House, 1394 High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-03-26 ~ dissolved
    IIF 82 - LLP Designated Member → ME
  • 14
    GOLDMAN REAL ESTATE 313 LLP
    OC380144 07513470
    869 High Road, London
    Dissolved Corporate (3 parents)
    Officer
    2012-11-12 ~ dissolved
    IIF 75 - LLP Designated Member → ME
  • 15
    HANOVER REAL ESTATE (UK) LLP
    - now OC382082 07531566
    HANOVER R.E. LLP
    - 2013-03-11 OC382082
    Euro House, 1394 High Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 83 - LLP Designated Member → ME
  • 16
    HANOVER REAL ESTATE LIMITED
    - now 07531566 OC382082
    ROTHSCHILD REAL ESTATE LIMITED - 2011-07-14
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    74 GBP2024-03-31
    Officer
    2017-06-08 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2020-04-20 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    HARROW PROPERTY DEVELOPMENTS LIMITED
    12115611
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -80,522 GBP2023-10-31
    Officer
    2019-07-22 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2019-07-22 ~ now
    IIF 2 - Has significant influence or controlOE
  • 18
    HIMJ MANAGEMENT LTD
    09588021
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2015-05-13 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 19
    HODGSON 108 WANDSWORTH LIMITED
    09619252
    869 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    2015-06-02 ~ dissolved
    IIF 19 - Director → ME
  • 20
    HPD 2 LIMITED
    13985336 16940032
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,726,447 GBP2024-03-31
    Officer
    2022-03-17 ~ now
    IIF 63 - Director → ME
  • 21
    HPD 3 LIMITED
    16940032 13985336
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-01-02 ~ now
    IIF 57 - Director → ME
  • 22
    JAKAIN LIMITED
    09132540
    869 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    2014-07-15 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    JMH CAPITAL LIMITED
    06242758
    5 Jupiter House, Calleva Park Aldermaston, Reading
    Dissolved Corporate (3 parents)
    Officer
    2007-05-10 ~ dissolved
    IIF 72 - Director → ME
  • 24
    LONDON CONSTRUCTION & PLANNING LTD
    13147721
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    433 GBP2022-10-31
    Officer
    2021-01-20 ~ dissolved
    IIF 68 - Director → ME
    2021-01-20 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    MARIR LIMITED
    09234641
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    18,058,757 GBP2024-10-31
    Officer
    2014-09-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    MSZ INTERNATIONAL CONSULTING LTD
    12025084
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    301,023 GBP2023-10-31
    Officer
    2019-05-30 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2019-05-30 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    MSZ INVESTMENTS 3 LTD
    13882658 10810467, 13026826
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-31 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 28
    MSZ INVESTMENTS LIMITED
    10810467 13882658, 13026826
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,497 GBP2023-10-31
    Officer
    2017-06-08 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 29
    OLD LODGE ESTATE RENTAL PROPERTY LIMITED
    11971562
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,595 GBP2024-10-31
    Officer
    2019-04-30 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2019-04-30 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 30
    OLD LODGE ESTATES 2 LIMITED
    11123873 10861731, 11874901
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,874 GBP2024-10-31
    Officer
    2017-12-22 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2017-12-22 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 31
    OLD LODGE ESTATES 3 LTD
    11874901 11123873, 10861731
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    724 GBP2024-10-31
    Officer
    2019-03-11 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2019-03-11 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 32
    OLD LODGE ESTATES LIMITED
    10861731 11123873, 11874901
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    -127,566 GBP2023-10-31
    Officer
    2017-07-12 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2017-07-12 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 33
    ONE HOSPITALITY MANAGEMENT LIMITED
    15239124
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-26 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    PROJECTILE 1A THESSALY LIMITED
    09619240
    869 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    2015-06-02 ~ dissolved
    IIF 20 - Director → ME
  • 35
    REGENTS CAPITAL LIMITED
    07992575
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,543,264 GBP2024-03-31
    Officer
    2017-06-08 ~ now
    IIF 48 - Director → ME
  • 36
    SURREYSQ LIMITED
    09125611
    869 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    2014-07-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 37
    TUFNELL PARK HOTELS LIMITED
    12348688
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -135,935 GBP2023-10-31
    Officer
    2019-12-04 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    URBAN POINT CONSTRUCTION LIMITED
    16057450
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-04 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    WESTMERE ESTATES LTD
    16371878
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-08 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 19
  • 1
    108 VAUXHALL LLP
    OC379244
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-10-11 ~ 2017-01-13
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2017-01-13
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    483 NCR LIMITED
    09125539
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,932,056 GBP2015-07-31
    Officer
    2014-07-10 ~ 2016-09-30
    IIF 31 - Director → ME
  • 3
    ABBEY WOOD PROPERTY LTD
    10398274
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -43,188 GBP2023-10-31
    Person with significant control
    2016-09-29 ~ 2025-03-19
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BABYUSB LIMITED
    04607816
    Building 5 Carrwood Park, Selby Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2006-01-15 ~ 2007-03-25
    IIF 86 - Director → ME
    2002-12-04 ~ 2005-07-14
    IIF 44 - Director → ME
    2006-01-15 ~ 2007-03-25
    IIF 87 - Secretary → ME
  • 5
    DUNBRIDGE INVESTMENTS LIMITED
    07299092
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -92,508 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2016-04-07
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 6
    DUNBRIDGE VENTURES LIMITED
    06963615
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    31,602 GBP2024-07-31
    Officer
    2009-07-15 ~ 2009-10-01
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 7
    GOLDMAN REAL ESTATE LIMITED
    07513470 OC380144
    Tite Street Capital, 5 Bolton Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    12,628,874 GBP2020-09-30
    Officer
    2011-06-17 ~ 2021-10-04
    IIF 74 - Director → ME
  • 8
    GOLDMAN TRADING LTD
    10274152
    Tite Street Capital, 5 Bolton Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -459,843 GBP2020-09-30
    Officer
    2016-07-12 ~ 2021-10-04
    IIF 66 - Director → ME
  • 9
    HANOVER REAL ESTATE LIMITED
    - now 07531566 OC382082
    ROTHSCHILD REAL ESTATE LIMITED - 2011-07-14
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    74 GBP2024-03-31
    Officer
    2014-02-17 ~ 2017-02-19
    IIF 27 - Director → ME
  • 10
    HOMES IN LONDON UK LIMITED
    06493380
    5 Jupiter House, Calleva Park Aldermaston, Reading
    Dissolved Corporate (1 parent)
    Officer
    2008-02-05 ~ 2009-08-18
    IIF 78 - Secretary → ME
  • 11
    HPD 2 LIMITED
    13985336 16940032
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,726,447 GBP2024-03-31
    Person with significant control
    2022-03-17 ~ 2022-03-17
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    JEDI DEANSGATE LIMITED
    - now 12443409
    RGB FACILITIES LIMITED - 2021-05-12
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -60,073 GBP2024-02-29
    Officer
    2022-08-06 ~ 2024-10-31
    IIF 60 - Director → ME
  • 13
    JMH ACQUISITIONS LIMITED
    05743024
    B & C Assiciates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2006-03-15 ~ 2014-03-03
    IIF 73 - Director → ME
    2006-03-15 ~ 2014-03-03
    IIF 80 - Secretary → ME
  • 14
    JMH CAPITAL LIMITED
    06242758
    5 Jupiter House, Calleva Park Aldermaston, Reading
    Dissolved Corporate (3 parents)
    Officer
    2007-05-10 ~ 2012-05-21
    IIF 77 - Secretary → ME
  • 15
    MSZ INVESTMENTS 2 (DDL) LIMITED
    13792270
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,301 GBP2024-10-31
    Officer
    2021-12-09 ~ 2021-12-09
    IIF 69 - Director → ME
    Person with significant control
    2021-12-09 ~ 2021-12-09
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 16
    MSZ INVESTMENTS 2 LIMITED
    13026826 13882658, 10810467
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,828 GBP2023-10-30
    Officer
    2020-11-17 ~ 2021-10-15
    IIF 70 - Director → ME
    Person with significant control
    2020-11-17 ~ 2021-10-15
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 17
    NCR HOLDINGS LTD
    10163568
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-05 ~ 2017-05-01
    IIF 30 - Director → ME
  • 18
    O2 LONDON LIMITED
    05829099
    C/o Creditfix, Unit C Shipley Wharf Wharf Street, Shipley
    Dissolved Corporate (2 parents)
    Officer
    2006-05-25 ~ 2006-11-29
    IIF 21 - Director → ME
    2006-05-25 ~ 2006-11-29
    IIF 79 - Secretary → ME
  • 19
    REGENTS CAPITAL LIMITED
    07992575
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,543,264 GBP2024-03-31
    Officer
    2014-02-17 ~ 2016-12-30
    IIF 26 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.