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 Adriaan Willem Baars

    Related profiles found in government register
  • Mr Adriaan Willem Baars
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Terrick House, Risborough Road, Terrick, Aylesbury, HP22 5XP, England

      IIF 1
    • icon of address Terrick House, Terrick, Aylesbury, HP22 5XP

      IIF 2
    • icon of address Terrick House, Terrick, Aylesbury, HP22 5XP, England

      IIF 3 IIF 4 IIF 5
    • icon of address Terrick House, Terrick, Aylesbury, HP22 5XP, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Terrick House, Terrick House, Risborough Road, Aylesbury, HP22 5XP, United Kingdom

      IIF 12
    • icon of address C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, HP5 1EG, United Kingdom

      IIF 13
    • icon of address 1, Palace Green, London, W8 4QA, United Kingdom

      IIF 14
    • icon of address C/o Merali Beedle Solicitors, Kensington Church Street, London, W8 4DB, England

      IIF 15
    • icon of address Merali Beedle, 58, Kensington Church Street, London, W8 4DB, England

      IIF 16
    • icon of address Merali Beedle, Vicarage House 58-60, Kensington Church Street, London, W8 4DB, United Kingdom

      IIF 17
    • icon of address Merali Beedle, Vicarage House, London, W8 4DB, England

      IIF 18
    • icon of address 1, Rushmills, Northampton, Northamptonshire, NN4 7YB, England

      IIF 19
  • Baars, Adriaan Willem
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Terrick House, Risborough Road, Aylesbury, Buckinghamshire, HP22 5XP

      IIF 20
    • icon of address Terrick House, Risborough Road, Terrick, Aylesbury, HP22 5XP, England

      IIF 21
    • icon of address Terrick House, Terrick, Aylesbury, HP22 5XP

      IIF 22
    • icon of address Terrick House, Terrick, Aylesbury, HP22 5XP, England

      IIF 23 IIF 24 IIF 25
    • icon of address Terrick House, Terrick, Aylesbury, HP22 5XP, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Terrick House, Terrick House, Risborough Road, Aylesbury, HP22 5XP, United Kingdom

      IIF 31
    • icon of address C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, HP5 1EG, United Kingdom

      IIF 32 IIF 33
    • icon of address 134, Cheltenham Road, Gloucester, GL2 0LY, England

      IIF 34
    • icon of address 1, Palace Green, London, W8 4QA, United Kingdom

      IIF 35
    • icon of address 22, Gilbert Street, London, W1K 5HD, United Kingdom

      IIF 36
    • icon of address 78, Victoria Road, London, N4 3SL, England

      IIF 37
    • icon of address 88, 70, Sandringham Road, London, E8 2LL, England

      IIF 38
    • icon of address C/o Merali Beedle Solicitors, Kensington Church Street, London, W8 4DB, England

      IIF 39
    • icon of address G-05 Davenport House, 16 Pepper Street, London, E14 9RP, United Kingdom

      IIF 40
    • icon of address Merali Beedle, Vicarage House 58-60, Kensington Church Street, London, W8 4DB, United Kingdom

      IIF 41 IIF 42
    • icon of address Merali Beedle, Vicarage House, London, W8 4DB, England

      IIF 43
    • icon of address 1, Rushmills, Northampton, Northamptonshire, NN4 7YB, England

      IIF 44
    • icon of address Terrick House, Risborough Road, Terrick, Buckinghamshire, HP22 5XP

      IIF 45
  • Baars, Adriaan Willem
    British none born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Gilbert Street, London, W1K 5HD, United Kingdom

      IIF 46
  • Baars, Adriaan Willem
    British solicitor born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baars, Adriaan Willem
    British solictor born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Gilbert Street, London, W1K 5HD

      IIF 68
  • Baars, Adriaan Willem
    born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Terrick House, Terrick, Aylesbury, HP22 5XP, England

      IIF 69
  • Mr Willem Baars
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Terrick House, Terrick, Aylesbury, HP22 5XP, England

      IIF 70
  • Barrs, Adriaan Willem
    British solicitor born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Terrick House, Risborough Road, Terrick, Aylesbury, Buckinghamshire, HP22 5XP, United Kingdom

      IIF 71
  • Baars, Adriaan Willem
    British solicitor born in February 1965

    Registered addresses and corresponding companies
  • Baars, Willem
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Terrick House, Terrick, Aylesbury, HP22 5XP, England

      IIF 80
    • icon of address Terrick House Terrick, Terrick House, Terrick, Aylesbury, Bucks, HP22 5XP, England

      IIF 81
  • Baars, Adriaan Willem
    British solicitor

    Registered addresses and corresponding companies
  • Barrs, Adriaan Willem
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Terrick House, Risborough Road, Terrick, Aylesbury, Buckinghamshire, HP22 5XP, United Kingdom

      IIF 92
  • Baars, Adriaan Willem

    Registered addresses and corresponding companies
    • icon of address Terrick House, Terrick, Aylesbury, HP22 5XP, England

      IIF 93
    • icon of address Terrick House Terrick, Terrick House, Terrick, Aylesbury, Bucks, HP22 5XP, England

      IIF 94
    • icon of address Tanglewood, Wilton Lane, Jordans, Beaconsfield, Buckinghamshire, HP9 2RG

      IIF 95 IIF 96
    • icon of address 22, Gilbert Street, London, W1K 5HD, United Kingdom

      IIF 97
    • icon of address 39b Prince Of Wales Road, London, NW5 3LJ

      IIF 98
    • icon of address C/o Merali Beedle Solicitors, Kensington Church Street, London, W8 4DB, England

      IIF 99
    • icon of address Terrick House, Risborough Road, Terrick, Buckinghamshire, HP22 5XP

      IIF 100
  • Baars, Adriaan

    Registered addresses and corresponding companies
    • icon of address Merali Beedle, 58, Kensington Church Street, London, W8 4DB, England

      IIF 101
    • icon of address Merali Beedle, Vicarage House 58-60, Kensington Church Street, London, W8 4DB, United Kingdom

      IIF 102
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 22 Gilbert Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 56 - Director → ME
  • 2
    icon of address Charlton House, Dour Street, Dover, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-08-28 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address Merali Beedle, Vicarage House, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Terrick House, Terrick, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    icon of calendar 2019-05-03 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address Terrick House, Terrick, Aylesbury, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Terrick House Terrick Terrick House, Terrick, Aylesbury, Bucks, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2010-03-02 ~ now
    IIF 81 - Director → ME
  • 7
    icon of address Terrick House Terrick Terrick House, Terrick, Aylesbury, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-10-31
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 94 - Secretary → ME
  • 8
    icon of address Merali Beedle, Vicarage House 58-60 Kensington Church Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 102 - Secretary → ME
  • 9
    74 EATON SQUARE LIMITED - 2025-02-19
    icon of address Terrick House, Terrick, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 10 - Has significant influence or controlOE
  • 10
    icon of address 22 Gilbert Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-25 ~ dissolved
    IIF 61 - Director → ME
  • 11
    icon of address 22 Gilbert Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-03 ~ dissolved
    IIF 62 - Director → ME
  • 12
    icon of address Terrick House, Terrick, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 26 - Director → ME
  • 13
    44 ELM PARK GARDENS RTM LIMITED - 2009-11-03
    icon of address 22 Gilbert Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-14 ~ dissolved
    IIF 66 - Director → ME
  • 14
    icon of address 22 Gilbert Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 49 - Director → ME
  • 15
    icon of address Merali Beedle, Vicarage House 58-60 Kensington Church Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 41 - Director → ME
  • 16
    icon of address Terrick House Risborough Road, Terrick, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Terrick House, Terrick, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    151,821 GBP2023-12-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Terrick House, Terrick, Aylesbury, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 93 - Secretary → ME
  • 19
    BRASSNEED LIMITED - 1985-04-26
    icon of address C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    528,360 GBP2024-03-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 33 - Director → ME
  • 20
    icon of address Terrick House, Terrick, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    43 GBP2024-08-31
    Officer
    icon of calendar 2017-06-27 ~ now
    IIF 24 - Director → ME
  • 21
    CITY MARINE DEVELOPMENTS LIMITED - 2012-02-21
    icon of address Terrick House, Terrick, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2008-05-29 ~ now
    IIF 45 - Director → ME
  • 22
    icon of address Terrick House Terrick House, Risborough Road, Aylesbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-08-20 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 22 Gilbert Street, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2009-05-15 ~ dissolved
    IIF 64 - Director → ME
  • 24
    icon of address 22 Gilbert Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Rokeby Johnson Baars Solicitors Limited, Terrick House, Terrick, Aylesbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-06-05 ~ now
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 26
    icon of address Terrick House, Terrick, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    331,429 GBP2024-07-31
    Officer
    icon of calendar 2013-01-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Terrick House, Terrick, Aylesbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2012-04-23 ~ now
    IIF 36 - Director → ME
  • 28
    icon of address Terrick House, Terrick, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,199 GBP2023-12-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 29
    icon of address G-05 Davenport House, 16 Pepper Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 40 - Director → ME
  • 30
    icon of address C/o Merali Beedle Solicitors, Kensington Church Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-20 ~ now
    IIF 39 - Director → ME
    icon of calendar 2025-03-31 ~ now
    IIF 99 - Secretary → ME
Ceased 43
  • 1
    icon of address Anna Wills, 107 Tollington Way, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2011-09-13 ~ 2014-07-01
    IIF 55 - Director → ME
  • 2
    17 GERALD ROAD LIMITED - 2017-02-08
    icon of address Block Management 24 63 Highland Road, Nazeing, Waltham Abbey, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2009-11-25 ~ 2015-01-06
    IIF 68 - Director → ME
  • 3
    11 BELGRAVE GARDENS FREEHOLD COMPANY LIMITED - 2006-03-03
    icon of address 5 Underwood Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2005-02-17 ~ 2007-02-18
    IIF 79 - Director → ME
    icon of calendar 2005-02-17 ~ 2007-02-18
    IIF 84 - Secretary → ME
  • 4
    icon of address First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2011-10-17
    IIF 71 - Director → ME
    icon of calendar 2007-05-31 ~ 2011-10-17
    IIF 92 - Secretary → ME
  • 5
    icon of address 176 West Hill West Hill, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2014-07-02 ~ 2019-07-14
    IIF 50 - Director → ME
  • 6
    CHESIL COURT FREEHOLD LIMITED - 2009-10-19
    icon of address 14 London Street, Andover, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-09-02 ~ 2011-09-16
    IIF 47 - Director → ME
  • 7
    icon of address 14 London Street, Andover, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2017-02-20
    IIF 58 - Director → ME
  • 8
    icon of address C/o Rokeby Johnson Baars Terrick House, Risborough Road, Terrick, Bucks, England
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2024-02-28
    Officer
    icon of calendar 2005-02-02 ~ 2007-02-26
    IIF 77 - Director → ME
  • 9
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2021-11-03 ~ 2024-03-11
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ 2024-03-11
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    icon of address 3 Slaters Court, Princess Street, Knutsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,478 GBP2024-07-31
    Officer
    icon of calendar 2006-07-12 ~ 2007-12-19
    IIF 75 - Director → ME
    icon of calendar 2006-07-12 ~ 2007-12-19
    IIF 83 - Secretary → ME
  • 11
    icon of address Terrick House Terrick Terrick House, Terrick, Aylesbury, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-10-31
    Officer
    icon of calendar 2009-04-07 ~ 2010-11-04
    IIF 89 - Secretary → ME
  • 12
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2008-04-24 ~ 2016-04-23
    IIF 48 - Director → ME
  • 13
    icon of address Merali Beedle, Vicarage House 58-60 Kensington Church Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-08 ~ 2025-11-11
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ 2025-11-01
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 14
    icon of address 10 Hollywood Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2004-03-17 ~ 2006-05-11
    IIF 82 - Secretary → ME
  • 15
    74 EATON SQUARE LIMITED - 2025-02-19
    icon of address Terrick House, Terrick, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-17 ~ 2019-11-26
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 16
    RJB FREEHOLD NOMINEE NO.1 LIMITED - 2014-11-07
    icon of address Parkgate Aspen Ltd, Wilberforce House, Station Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2010-06-08 ~ 2015-03-01
    IIF 46 - Director → ME
  • 17
    icon of address 22 Gilbert Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-25 ~ 2009-07-08
    IIF 90 - Secretary → ME
  • 18
    icon of address 5 Radipole Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2022-01-24 ~ 2023-09-15
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ 2023-02-07
    IIF 6 - Ownership of shares – 75% or more OE
  • 19
    icon of address 22 Gilbert Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-03 ~ 2009-07-08
    IIF 87 - Secretary → ME
  • 20
    icon of address 62 Grants Close, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-05-01 ~ 2014-12-08
    IIF 60 - Director → ME
  • 21
    icon of address 36a Kenway Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    -179 GBP2024-05-31
    Officer
    icon of calendar 2007-05-31 ~ 2010-05-20
    IIF 67 - Director → ME
    icon of calendar 2007-05-31 ~ 2010-05-20
    IIF 86 - Secretary → ME
  • 22
    icon of address 120 New Cavendish Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2008-11-25 ~ 2013-10-24
    IIF 65 - Director → ME
    icon of calendar 2008-11-25 ~ 2009-07-08
    IIF 88 - Secretary → ME
  • 23
    icon of address 120 New Cavendish Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    229,511 GBP2024-12-24
    Officer
    icon of calendar 2010-04-21 ~ 2014-01-01
    IIF 97 - Secretary → ME
  • 24
    icon of address 322 Upper Richmond Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2011-07-22 ~ 2014-10-29
    IIF 52 - Director → ME
  • 25
    icon of address 70 Sandringham Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ 2025-02-07
    IIF 38 - Director → ME
    icon of calendar 2023-04-12 ~ 2025-01-30
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ 2025-02-05
    IIF 16 - Ownership of shares – 75% or more OE
  • 26
    icon of address 78 Victoria Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2019-12-19 ~ 2022-02-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ 2020-08-06
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 27
    icon of address C/o Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-15 ~ 2025-03-06
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ 2025-03-06
    IIF 13 - Ownership of shares – 75% or more OE
  • 28
    10-72 SUSSEX SQUARE FREEHOLD LIMITED - 2005-07-06
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    56 GBP2024-12-31
    Officer
    icon of calendar 2004-03-16 ~ 2005-06-30
    IIF 76 - Director → ME
  • 29
    CHELWOOD HOUSE RESIDENTS COMPANY LIMITED - 2008-06-05
    icon of address Anchor House 269 Banbury Road, Summertown, Oxford, Oxfordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-06-20 ~ 2008-06-12
    IIF 72 - Director → ME
  • 30
    32 PONT STREET RTM COMPANY LIMITED - 2009-06-18
    icon of address C/o Hillgate Management Ltd, 5- 7 Hillgate Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2011-09-14
    IIF 63 - Director → ME
    icon of calendar 2006-12-14 ~ 2009-07-08
    IIF 85 - Secretary → ME
  • 31
    icon of address Terrick House, Terrick, Aylesbury, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-11 ~ 2025-09-16
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ 2025-09-15
    IIF 3 - Ownership of shares – 75% or more OE
  • 32
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2007-09-04 ~ 2008-09-26
    IIF 100 - Secretary → ME
  • 33
    icon of address 22 Gilbert Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-27 ~ 2012-07-03
    IIF 53 - Director → ME
  • 34
    icon of address 19 Pages Hill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 1998-03-11 ~ 2001-03-06
    IIF 78 - Director → ME
    icon of calendar 1998-03-11 ~ 2001-03-06
    IIF 98 - Secretary → ME
  • 35
    icon of address 69-71 High Street, Chatham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -276,286 GBP2019-12-31
    Officer
    icon of calendar 2012-10-11 ~ 2018-11-15
    IIF 57 - Director → ME
  • 36
    icon of address Flat 2 7 Charles Road, St. Leonards-on-sea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-10-31
    Officer
    icon of calendar 2021-10-19 ~ 2023-10-03
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ 2022-04-01
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2013-08-02 ~ 2021-04-22
    IIF 59 - Director → ME
  • 38
    icon of address C/o P.a. Registrars Limited Wilberforce House, Station Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    309,971 GBP2024-03-31
    Officer
    icon of calendar 2003-06-23 ~ 2004-07-16
    IIF 74 - Director → ME
    icon of calendar 2003-06-23 ~ 2006-07-10
    IIF 96 - Secretary → ME
  • 39
    12 QUEENSBERRY PLACE LIMITED - 2004-07-08
    icon of address C/o P.a. Registrars Limited Wilberforce House, Station Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    50 GBP2024-03-24
    Officer
    icon of calendar 2004-06-04 ~ 2004-07-16
    IIF 73 - Director → ME
    icon of calendar 2004-06-04 ~ 2006-07-10
    IIF 95 - Secretary → ME
  • 40
    icon of address 134 Cheltenham Road, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    23 GBP2025-04-30
    Officer
    icon of calendar 2023-04-12 ~ 2025-02-21
    IIF 34 - Director → ME
  • 41
    RJB FREEHOLD NOMINEE LIMITED - 2016-08-24
    icon of address Derngate Mews, Derngate, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,549 GBP2024-04-30
    Officer
    icon of calendar 2016-04-22 ~ 2017-08-24
    IIF 54 - Director → ME
  • 42
    icon of address C/o Merali Beedle Solicitors, Kensington Church Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-20 ~ 2025-03-24
    IIF 15 - Ownership of shares – 75% or more OE
  • 43
    icon of address Wilder Coe Llp, Oxford House Campus Six, Caxton Way, Stevenage, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-02 ~ 2009-07-08
    IIF 91 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.