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

Breen, Richard Christopher

    Related profiles found in government register
  • Breen, Richard Christopher
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 6 IIF 7
    • icon of address 24, Honeywell Road, London, SW11 6EG, England

      IIF 8 IIF 9 IIF 10
    • icon of address 50 Seymour Street, London, W1H 7JG, United Kingdom

      IIF 12
    • icon of address 60 Webbs Road, London, SW11 6SE

      IIF 13
    • icon of address 60, Webb's Road, London, SW11 6SE, England

      IIF 14
    • icon of address 60, Webb's Road, London, SW11 6SE, United Kingdom

      IIF 15 IIF 16
    • icon of address C/o Dallington Properties Ltd, Unit A, 151 Battersea Rise, London, SW11 1HP, England

      IIF 17
    • icon of address C/o Dallington Properties Ltd, Unit A, 151 Battersea Rise, London, SW11 1HP, United Kingdom

      IIF 18
    • icon of address Unit A, 151 Battersea Rise, C/o Dallington Properties Ltd, London, SW11 1HP, United Kingdom

      IIF 19 IIF 20
  • Breen, Richard Christopher
    British chartered surveyor born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83 Kyrle Road, London, SW11 6BB

      IIF 21
  • Breen, Richard Christopher
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83 Kyrle Road, London, SW11 6BB

      IIF 22
  • Breen, Richard Christopher
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 23
    • icon of address 1 Marylebone High Street, London, W1U 2LZ, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 17, Bentinck Street, London, W1U 2ES, United Kingdom

      IIF 27 IIF 28
    • icon of address 24, Honeywell Road, London, SW11 6EG, England

      IIF 29
    • icon of address 60, Webbs Road, London, SW11 6SE, United Kingdom

      IIF 30
    • icon of address 83, Kyrle Road, London, SW11 6BB, United Kingdom

      IIF 31
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, England

      IIF 32
  • Breen, Richard Christopher
    British partner born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 New Street, Woodbridge, Ipswich, Suffolk, IP12 1DH, England

      IIF 33
    • icon of address 1, Marylebone High Street, London, W1U 4LZ, England

      IIF 34 IIF 35
    • icon of address 44, Welbeck Street, London, W1G 8DY, United Kingdom

      IIF 36
    • icon of address 83 Kyrle Road, 83 Kyrle Road, London, SW11 6BB, United Kingdom

      IIF 37
  • Breen, Richard Christopher
    British property developer born in May 1957

    Resident in England

    Registered addresses and corresponding companies
  • Breen, Richard Christopher
    born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 56 IIF 57
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address 4, Market Street, Crediton, Devon, EX17 2AJ

      IIF 61
    • icon of address 71, High Street, Honiton, Devon, EX14 1PW, England

      IIF 62
    • icon of address 44, Welbeck Street, London, W1G 8DY, United Kingdom

      IIF 63
    • icon of address 60, Webbs Road, London, SW11 6SE

      IIF 64
    • icon of address 60, Webb's Road, London, SW11 6SE, United Kingdom

      IIF 65
    • icon of address 83, Kyrle Road, London, SW11 6BB, United Kingdom

      IIF 66
    • icon of address C/o Dallington Properties Ltd, Unit A, 151 Battersea Rise, London, SW11 1HP, United Kingdom

      IIF 67
    • icon of address Fifth Floor, 11, Leadenhall Street, London, EC3V 1LP

      IIF 68
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, England

      IIF 69 IIF 70 IIF 71
    • icon of address Norman Cox & Ashby, Grosvenor Lodge, 72 Grosvenor Road, Tunbridge Wells, Kent, TN1 2AZ

      IIF 72
  • Breen, Richard Christopher
    born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Honeywell Road, London, SW11 6ED, England

      IIF 73
  • Breen, Richard Christopher
    British company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Breen, Richard Christopher
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Breen, Richard Christopher
    British property developer born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Breen, Richard Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 60 Webbs Road, London, SW11 6SE

      IIF 86
  • Breen, Richard Christopher
    British property developer

    Registered addresses and corresponding companies
    • icon of address 83 Kyrle Road, London, SW11 6BB

      IIF 87
  • Mr Richard Christopher Breen
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 88 IIF 89
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 90 IIF 91 IIF 92
    • icon of address 71, High Street, Honiton, Devon, EX14 1PW, England

      IIF 93
    • icon of address 1 Marylebone High Street, London, W1U 2LZ, United Kingdom

      IIF 94
    • icon of address 24, Honeywell Road, London, SW11 6EG, England

      IIF 95 IIF 96 IIF 97
    • icon of address 60, Webb's Road, London, SW11 6SE, England

      IIF 101
    • icon of address 83 Kyrle Road, Battersea, London, SW11 6BB, United Kingdom

      IIF 102
    • icon of address 83, Kyrle Road, London, SW11 6BB, England

      IIF 103
    • icon of address C/o Dallington Properties Ltd, Unit A, 151 Battersea Rise, London, SW11 1HP, England

      IIF 104
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, England

      IIF 105
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 106 IIF 107
    • icon of address Jss (london Residential) Limited, 17 Church Road, Wimbledon Village, London, SW19 5DQ, England

      IIF 108
    • icon of address Unit A, 151 Battersea Rise, C/o Dallington Properties Ltd, London, SW11 1HP, United Kingdom

      IIF 109
  • Breen, Richard Christopher

    Registered addresses and corresponding companies
    • icon of address 60 Webbs Road, London, SW11 6SE

      IIF 110
    • icon of address 83, Kyrle Road, London, SW11 6BB, United Kingdom

      IIF 111
child relation
Offspring entities and appointments
Active 56
  • 1
    icon of address C/o Dallington Properties Ltd Unit A, 151 Battersea Rise, London, United Kingdom
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    2,265,336 GBP2024-06-30
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 56 - LLP Designated Member → ME
  • 2
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address 60 Webbs Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-31 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2003-10-31 ~ dissolved
    IIF 87 - Secretary → ME
  • 4
    INHOCO 4002 LIMITED - 2003-11-06
    icon of address 60 Webbs Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-06 ~ dissolved
    IIF 42 - Director → ME
  • 5
    INHOCO 4003 LIMITED - 2003-11-12
    icon of address 60 Webbs Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-12 ~ dissolved
    IIF 44 - Director → ME
  • 6
    icon of address C/o Dallington Properties Ltd Unit A, 151 Battersea Rise, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,809 GBP2024-03-31
    Officer
    icon of calendar 2015-03-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit A 151 Battersea Rise, C/o Dallington Properties Ltd, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,705 GBP2024-04-30
    Officer
    icon of calendar 2014-06-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    ALLANDALE HOTEL LIMITED - 2007-01-05
    icon of address Unit A, 151 Battersea Rise, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -267,699 GBP2024-09-30
    Officer
    icon of calendar 2008-04-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 60 Webb's Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 66 - LLP Designated Member → ME
  • 10
    LLP FORMATIONS NO 154 LLP - 2016-04-30
    icon of address Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    8,725 GBP2017-03-31
    Officer
    icon of calendar 2015-04-06 ~ dissolved
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to surplus assets - 75% or moreOE
    IIF 105 - Right to appoint or remove membersOE
  • 11
    icon of address 4 Market Street, Crediton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-07 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address C/o Dallington Properties Ltd Unit A, 151 Battersea Rise, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -33,664 GBP2024-06-30
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address C/o Dallington Properties Ltd Unit A, 151 Battersea Rise, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    115,098 GBP2024-08-31
    Officer
    icon of calendar 2017-08-11 ~ now
    IIF 18 - Director → ME
  • 14
    PUMADAWN LIMITED - 1985-10-17
    ROLAND QUICK (MANAGEMENT) LIMITED - 1988-11-25
    icon of address 40 Queen Anne Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-14 ~ dissolved
    IIF 50 - Director → ME
  • 15
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    CAPILON MANAGEMENT LTD - 2025-06-16
    icon of address 151 Battersea Rise, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 1 - Director → ME
  • 17
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 92 - Right to appoint or remove membersOE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to surplus assets - More than 25% but not more than 50%OE
  • 18
    CAPILON TEMPORARY NAME LTD - 2025-06-16
    CAPILON HOTELS LIMITED - 2025-06-16
    icon of address 44 Drake Avenue, Teignmouth, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 10 - Director → ME
  • 19
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    252,399 GBP2023-12-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 7 - Director → ME
  • 20
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 5 - Director → ME
  • 21
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 2 - Director → ME
  • 22
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -74,383 GBP2023-12-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 6 - Director → ME
  • 23
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 3 - Director → ME
  • 24
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 57 - LLP Designated Member → ME
  • 25
    CAPITAL HOTEL FUND (GP) LIMITED - 2007-10-18
    icon of address Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-30 ~ dissolved
    IIF 21 - Director → ME
  • 26
    icon of address Norman Cox & Ashby, Grosvenor Lodge, 72 Grosvenor Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-22 ~ dissolved
    IIF 64 - LLP Designated Member → ME
  • 27
    icon of address Norman Cox & Ashby Grosvenor Lodge, 72 Grosvenor Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 72 - LLP Designated Member → ME
  • 28
    icon of address Norman Cox & Ashby, Grosvenor Lodge, 72 Grosvenor Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 63 - LLP Designated Member → ME
  • 29
    icon of address 40 Queen Anne Street, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 65 - LLP Designated Member → ME
  • 30
    LLP FORMATIONS NO 186 LLP - 2014-04-23
    icon of address Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    631 GBP2018-03-31
    Officer
    icon of calendar 2014-04-06 ~ dissolved
    IIF 69 - LLP Designated Member → ME
  • 31
    icon of address Unit A, 151 Battersea Rise, London, England
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    2,660 GBP2024-06-30
    Officer
    icon of calendar 2011-06-14 ~ now
    IIF 9 - Director → ME
  • 32
    icon of address Unit A 151 Battersea Rise, C/o Dallington Properties Ltd, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -69,242 GBP2023-10-31
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 20 - Director → ME
  • 33
    icon of address Unit A 151 Battersea Rise, C/o Dallington Properties Ltd, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -31,428 GBP2023-10-31
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 19 - Director → ME
  • 34
    icon of address 44 Drake Avenue, Teignmouth, Devon, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    426,766 GBP2024-03-31
    Officer
    icon of calendar 1996-03-28 ~ now
    IIF 13 - Director → ME
    icon of calendar 1996-03-28 ~ now
    IIF 110 - Secretary → ME
  • 35
    icon of address 4 Market Street, Crediton, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 61 - LLP Designated Member → ME
  • 36
    icon of address 1 Marylebone High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 34 - Director → ME
  • 37
    icon of address 40 Queen Anne Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-28 ~ dissolved
    IIF 55 - Director → ME
  • 38
    LLP FORMATIONS NO 144 LLP - 2014-05-28
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    102 GBP2023-10-31
    Officer
    icon of calendar 2014-04-06 ~ now
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to surplus assets - More than 25% but not more than 50%OE
  • 39
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,906,637 GBP2024-06-30
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 12 - Director → ME
  • 40
    icon of address The Ancient House, 22 Church Street, Woodbridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 33 - Director → ME
  • 41
    icon of address 71 High Street, Honiton, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 62 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 93 - Right to surplus assets - 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove membersOE
  • 42
    icon of address 1 Marylebone High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address 1 Marylebone High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 25 - Director → ME
  • 44
    icon of address 1 Marylebone High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 26 - Director → ME
  • 45
    icon of address 60 Webb's Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Has significant influence or controlOE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address C/o Dallington Properties Ltd Unit A, 151 Battersea Rise, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -174,036 GBP2024-03-31
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 104 - Has significant influence or controlOE
  • 47
    icon of address 44 Drake Avenue, Teignmouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,471,572 GBP2024-03-30
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 49
    CALLANDER WRIGHT LIMITED - 1996-12-18
    JACKSON-STOPS & STAFF (LONDON RESIDENTIAL) LIMITED - 1997-01-15
    JSS (LONDON RESIDENTIAL) LIMITED - 2007-11-06
    THUMBCREST LIMITED - 1982-12-29
    icon of address 40 Queen Anne Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-14 ~ dissolved
    IIF 52 - Director → ME
  • 50
    icon of address C/o Marshall Hatchick, Solicitors, 22 Church Street, Woodbridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -20,265 GBP2018-02-28
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 102 - Has significant influence or controlOE
  • 51
    LLP FORMATIONS NO 187 LLP - 2014-05-28
    icon of address Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    34,411 GBP2017-03-31
    Officer
    icon of calendar 2014-04-06 ~ dissolved
    IIF 70 - LLP Designated Member → ME
  • 52
    icon of address 4 Market Street, Crediton, Devon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 40 - Director → ME
  • 53
    ARTESIAN LETTINGS LIMITED - 1997-02-06
    icon of address 40 Queen Anne Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-27 ~ dissolved
    IIF 54 - Director → ME
  • 54
    M. COOLEY & COMPANY LIMITED - 1997-07-08
    icon of address 40 Queen Anne Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-27 ~ dissolved
    IIF 49 - Director → ME
  • 55
    icon of address Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    1,642 GBP2018-07-31
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 107 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Right to appoint or remove membersOE
  • 56
    icon of address 60 Webbs Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-31 ~ dissolved
    IIF 38 - Director → ME
Ceased 32
  • 1
    icon of address C/o Dallington Properties Ltd Unit A, 151 Battersea Rise, London, United Kingdom
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    2,265,336 GBP2024-06-30
    Officer
    icon of calendar 2021-04-01 ~ 2021-04-01
    IIF 67 - LLP Designated Member → ME
  • 2
    AWARE SOHO LIMITED - 2016-01-19
    icon of address 4 Market Street, Crediton, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    78,230 GBP2024-12-31
    Officer
    icon of calendar 2009-07-23 ~ 2011-02-23
    IIF 43 - Director → ME
    icon of calendar 2009-07-23 ~ 2012-01-31
    IIF 111 - Secretary → ME
  • 3
    PLUSPROFIT PUBLIC LIMITED COMPANY - 1990-12-14
    ARTESIAN CHALLENGER PLC - 2017-11-24
    icon of address 60 Webb's Road, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1994-09-21
    IIF 82 - Director → ME
  • 4
    ARTESIAN COMPETITOR PLC - 2017-11-24
    WATCHOPTION PUBLIC LIMITED COMPANY - 1991-07-29
    icon of address 60 Webb's Road, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1994-09-21
    IIF 81 - Director → ME
  • 5
    PROUDFELT PLC - 1993-08-19
    ARTESIAN DEVELOPER PLC - 2017-11-24
    icon of address 60 Webb's Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-06-09 ~ 1994-09-21
    IIF 85 - Director → ME
  • 6
    FIXEDPROFIT PUBLIC LIMITED COMPANY - 1992-03-11
    ARTESIAN PERFORMER II PLC - 2017-11-24
    icon of address 60 Webb's Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-09-21
    IIF 75 - Director → ME
  • 7
    EARNCONTROL PUBLIC LIMITED COMPANY - 1991-12-16
    ARTESIAN PERFORMER PLC - 2017-11-24
    icon of address 60 Webbs Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-11-08 ~ 1994-09-21
    IIF 74 - Director → ME
  • 8
    ARTESIAN SELECT II PLC - 2017-11-24
    POWERCAPITAL PUBLIC LIMITED COMPANY - 1992-12-23
    icon of address 60 Webbs Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-12-11 ~ 1994-09-21
    IIF 84 - Director → ME
  • 9
    ARTESIAN SELECT PLC - 2017-11-24
    PROFITBALANCE PUBLIC LIMITED COMPANY - 1992-12-23
    icon of address 60 Webbs Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-12-11 ~ 1994-09-21
    IIF 80 - Director → ME
  • 10
    ALLANDALE HOTEL LIMITED - 2007-01-05
    icon of address Unit A, 151 Battersea Rise, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -267,699 GBP2024-09-30
    Officer
    icon of calendar 2004-10-15 ~ 2007-08-01
    IIF 46 - Director → ME
  • 11
    icon of address Fifth Floor, 11 Leadenhall Street, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    579,681 GBP2017-06-30
    Officer
    icon of calendar 2014-05-19 ~ 2018-05-21
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-22
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address The Ancient House, 22 Church Street, Woodbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-11 ~ 2017-09-11
    IIF 37 - Director → ME
  • 13
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-02 ~ 1996-06-27
    IIF 76 - Director → ME
  • 14
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-01-18 ~ 2024-04-08
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ 2024-04-08
    IIF 90 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 90 - Right to appoint or remove members OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    CAPILON TEMPORARY NAME LTD - 2025-06-16
    CAPILON HOTELS LIMITED - 2025-06-16
    icon of address 44 Drake Avenue, Teignmouth, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-01 ~ 2024-10-10
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-02 ~ 1996-06-26
    IIF 77 - Director → ME
  • 17
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-02 ~ 1996-06-26
    IIF 78 - Director → ME
  • 18
    icon of address Unit A, 151 Battersea Rise, London, England
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    2,660 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-10
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    MANZA LIMITED - 2009-02-09
    icon of address 3 Park Road, Teddington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-09 ~ 2019-04-01
    IIF 51 - Director → ME
  • 20
    icon of address 44 Drake Avenue, Teignmouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    233 GBP2024-05-31
    Officer
    icon of calendar 2021-09-13 ~ 2023-04-17
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ 2023-04-20
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-05-24 ~ 2023-04-17
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Right to appoint or remove directors OE
  • 21
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-23 ~ 2014-02-03
    IIF 35 - Director → ME
  • 22
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ 2014-02-03
    IIF 47 - Director → ME
  • 23
    HOWPER 112 LIMITED - 1992-10-14
    icon of address 3 Park Road, Teddington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-04-11 ~ 2019-04-01
    IIF 53 - Director → ME
  • 24
    ST JAMES PARADE (90) LIMITED - 2007-11-06
    icon of address 3 Park Road, Teddington, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2007-10-24 ~ 2019-04-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    PRIMACOM PROPERTIES LIMITED - 2010-09-14
    icon of address 30 Triggs Close, Triggs Lane, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,633,741 GBP2024-06-30
    Officer
    icon of calendar 2010-03-04 ~ 2010-03-24
    IIF 27 - Director → ME
  • 26
    PROPCORP PROPERTIES LIMITED - 2010-09-14
    icon of address 30 Triggs Close, Triggs Lane, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    655,124 GBP2024-06-30
    Officer
    icon of calendar 2010-03-04 ~ 2010-03-24
    IIF 28 - Director → ME
  • 27
    PANSHORE LIMITED - 2006-03-17
    icon of address Forest Lodge High Street, Balcombe, Haywards Heath, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,236,293 GBP2024-06-30
    Officer
    icon of calendar 2005-11-21 ~ 2014-02-03
    IIF 41 - Director → ME
  • 28
    FAROVER PLC - 1988-12-23
    ARTESIAN ESTATES PLC - 1997-01-07
    DELANCEY ESTATES LIMITED - 2008-06-09
    icon of address The Clock House, Paines Lane, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-06-27
    IIF 83 - Director → ME
  • 29
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2012-06-13 ~ 2014-07-10
    IIF 36 - Director → ME
  • 30
    icon of address 6 Snow Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-23 ~ 2011-01-15
    IIF 22 - Director → ME
  • 31
    icon of address Botanic House, Hills Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-02 ~ 1996-06-26
    IIF 79 - Director → ME
  • 32
    icon of address 60 Webbs Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2013-11-01
    IIF 86 - 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.