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

Buchler, David Julian

    Related profiles found in government register
  • Buchler, David Julian
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 58-59, Great Marlborough Street, London, W1F 7JY, England

      IIF 1
    • 64 North Row, London, North Row, London, W1K 7DA, England

      IIF 2
    • 64, North Row, London, W1K 7DA, England

      IIF 3 IIF 4 IIF 5
    • 64, North Row, London, W1K 7DA, United Kingdom

      IIF 6
    • Cassini House, 57 St James's Street, London, SW1A 1LD, England

      IIF 7
    • Third Floor 20, Old Bailey, London, EC4M 7AN

      IIF 8
    • The Elmhirst Centre, Dartington Hall, Totnes, Devon, TQ9 6EL, United Kingdom

      IIF 9
    • C/o Ms Casandra Gledhill, Flat 50 Bryanston Court, George Street, West Central, London, W1H 7HB, England

      IIF 10
  • Buchler, David Julian
    British chartered accountant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • 6, Grosvenor Street, London, W1K 4PZ

      IIF 11
    • 64, North Row, London, W1K 7DA, United Kingdom

      IIF 12
    • Impetus Automotive, Tournament Court, Edgehill Drive, Warwick, CV34 6LG

      IIF 13
  • Buchler, David Julian
    British company director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • 6, Grosvenor Street, London, W1K 4PZ, United Kingdom

      IIF 14
  • Buchler, David Julian
    British director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 15
  • Buchler, David Julian
    British insolvency practitioner born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • 6, Grosvenor Street, London, W1K 4PZ, England

      IIF 16
  • Buchler, David Julian
    born in December 1951

    Resident in England

    Registered addresses and corresponding companies
  • Buchler, David Julian
    British born in December 1951

    Registered addresses and corresponding companies
    • 2 Bryanston Court, George Street, London, W1H 7HA

      IIF 19
  • Buchler, David Julian
    British accountant born in December 1951

    Registered addresses and corresponding companies
    • 84 Grosvenor Street, London, W1X 9DF

      IIF 20
  • Buchler, David Julian
    British chartered accountant born in December 1951

    Registered addresses and corresponding companies
    • 84 Grosvenor Street, London, W1X 9DF

      IIF 21
  • Buchler, David John
    British accountant born in December 1951

    Registered addresses and corresponding companies
  • Buchler, David John
    British accoutant born in December 1951

    Registered addresses and corresponding companies
    • 3 Red Lion Yard, Waverton Street, London, W1J 5JR

      IIF 27
  • Buchler, David John
    British chartered accountant born in December 1951

    Registered addresses and corresponding companies
  • Buchler, David John
    British insolvency practitioner born in December 1951

    Registered addresses and corresponding companies
    • 3 Red Lion Yard, Waverton Street, London, W1J 5JR

      IIF 33
  • Buchler, David Julian
    born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Bryanston Court, George Street, London

      IIF 34
  • Buchler, David Julian
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF, England

      IIF 35
    • 52 Bryanston Court, George Street, London, W1H 7HB

      IIF 36
    • 6, Grosvenor Street, London, W1K 4PZ

      IIF 37
  • Buchler, David Julian
    British accountant born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Bryanston Court, George Street, London, W1H 7HB

      IIF 38
    • London Coliseum, St Martins Lane, London, WC2N 4ES

      IIF 39
  • Buchler, David Julian
    British business consultant born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Buchler, David Julian
    British chairman & regional manager born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, Fountain House, 1a Elm Park, Stanmore, Middlesex, HA74AU, United Kingdom

      IIF 47
  • Buchler, David Julian
    British chartered accountant born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Bryanston Court, George Street, London, W1H 7HB

      IIF 48
    • 6, Grosvenor Street, London, W1K 4PZ, England

      IIF 49
    • 64 North Row, London, North Row, London, W1K 7DA, England

      IIF 50
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 51
    • Lindens House, 16 Copse Wood Way, Northwood, Middlesex, HA6 2UE, United Kingdom

      IIF 52
  • Buchler, David Julian
    British company director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Bryanston Court, George Street, London, W1H 7HB

      IIF 53 IIF 54
  • Buchler, David Julian
    British consultancy practitioner born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Grosvenor Street, Mayfair, London, W1K 4PZ, United Kingdom

      IIF 55
  • Buchler, David Julian
    British director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bond Street House, 14 Clifford Street, London, W1S 4JU

      IIF 56
    • Palladium House, 1-4 Argyll Street, London, W1F 7LD

      IIF 57 IIF 58
  • Buchler, David Julian
    British

    Registered addresses and corresponding companies
    • 84 Grosvenor Street, London, W1X 9DF

      IIF 59
  • Buchler, David
    British accountant born in December 1951

    Registered addresses and corresponding companies
    • 12 Curzon Street, London, W1J 5HL

      IIF 60
  • Buchler, David
    British chartered accountant born in December 1951

    Registered addresses and corresponding companies
    • Flat 2, 35-37 Grosvenor Square, London, W1X 9AE

      IIF 61
  • Mr David Julian Buchler
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF, England

      IIF 62
    • 4th Floor, 58-59, Great Marlborough Street, London, W1F 7JY, England

      IIF 63
    • 6, Grosvenor Street, London, W1K 4PZ, United Kingdom

      IIF 64
    • 64, North Row, London, W1K 7DA, England

      IIF 65 IIF 66 IIF 67
    • 64, North Row, London, W1K 7DA, United Kingdom

      IIF 69
    • 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 70
  • Buchler, David John

    Registered addresses and corresponding companies
    • 3 Red Lion Yard, Waverton Street, London, W1J 5JR

      IIF 71 IIF 72
  • Mr David Julian Buchler
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castlegate House, Richard Long & Co, 36 Castle Street, Hertford, Herts, SG14 1HH, England

      IIF 73
child relation
Offspring entities and appointments
Active 23
  • 1
    Unit 13, Breasy Place Burroughs Gardens, Hendon, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    24 GBP2024-11-30
    Officer
    2010-06-01 ~ now
    IIF 37 - Director → ME
  • 2
    Lindens House, 16 Copse Wood Way, Northwood, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-10-23 ~ dissolved
    IIF 52 - Director → ME
  • 3
    64 North Row, London, England
    Active Corporate (3 parents)
    Officer
    2025-02-27 ~ now
    IIF 5 - Director → ME
  • 4
    Other registered number: OC343515
    BUCHLER PHILLIPS LLP - 2022-05-17
    Related registrations: 03777089, 08815499
    BUCHLER PHILLIPS GROUP LLP - 2022-02-17
    64 North Row, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,400 GBP2024-11-30
    Officer
    2020-11-20 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2020-11-20 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    Other registered numbers: OC434327, 03777089
    BUCHLER PHILLIPS RESTRUCTURING LIMITED - 2022-05-18
    BUCHLER PHILLIPS LTD - 2022-02-17
    Related registrations: OC434327, 03777089
    64 North Row, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    415,387 GBP2024-12-31
    Officer
    2013-12-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 6
    DARTINGTON HALL TRUST(THE) - 2000-04-12
    DARTINGTON HALL TRUST LIMITED(THE) - 1982-06-16
    The Elmhirst Centre, Dartington Hall, Totnes, Devon
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2025-11-05 ~ now
    IIF 9 - Director → ME
  • 7
    64 North Row, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,230,536 GBP2023-07-31
    Officer
    2003-07-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-07-07 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 8
    Other registered number: 04552040
    LONDON ASIA CAPITAL PLC - 2024-12-19
    Related registration: 04552040
    NETVEST.COM PLC - 2002-12-10
    64 North Row, London, England
    Active Corporate (5 parents)
    Officer
    2011-02-21 ~ now
    IIF 4 - Director → ME
  • 9
    4th Floor, 58-59 Great Marlborough Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-10-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 10
    LANGBAR CAPITAL LIMITED - 2012-03-23
    LANGBAR CAPITAL LIMITED - 2006-01-24
    E-MERGING INVESTMENTS LIMITED - 2003-04-02
    PCP INTERNATIONAL LIMITED - 2000-04-05
    G.S. PEARSON FINANCIAL HOLDINGS LIMITED - 1995-05-23
    ALEMARK LIMITED - 1982-07-29
    64 North Row, London, North Row, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,587,387 GBP2023-12-31
    Officer
    2006-01-05 ~ now
    IIF 2 - Director → ME
  • 11
    Cassini House, 57 St James's Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2016-12-08 ~ now
    IIF 7 - Director → ME
  • 12
    Castlegate House Richard Long & Co, 36 Castle Street, Hertford, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,954 GBP2020-12-22
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 13
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Has significant influence or controlOE
  • 14
    6 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-10-21 ~ dissolved
    IIF 46 - Director → ME
  • 15
    S.U. LONDON PROGRAM - 2002-03-05
    Third Floor 20 Old Bailey, London
    Active Corporate (6 parents)
    Officer
    2001-08-15 ~ now
    IIF 8 - Director → ME
  • 16
    CAPIDEM LLP - 2011-02-07
    Related registration: 06106289
    W1k 7da, 64 North Row, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,297 GBP2024-12-31
    Officer
    2010-11-18 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    CAPIDEM (2007) LIMITED - 2012-06-13
    CAPIDEM LIMITED - 2007-05-25
    Related registration: OC328640
    6 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 44 - Director → ME
  • 18
    6 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-02-09 ~ dissolved
    IIF 43 - Director → ME
  • 19
    6 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-11-14 ~ dissolved
    IIF 42 - Director → ME
  • 20
    6 Grosvenor Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-01-14 ~ dissolved
    IIF 55 - Director → ME
  • 21
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    14,549 GBP2025-03-31
    Officer
    2020-05-14 ~ now
    IIF 10 - Director → ME
  • 22
    2 Highgate Spinney, Crescent Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    247,850 GBP2024-12-31
    Officer
    ~ now
    IIF 59 - Secretary → ME
  • 23
    Shire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    2003-11-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-07-24 ~ now
    IIF 62 - Has significant influence or controlOE
Ceased 38
  • 1
    ZOLFO COOPER CORPORATE FINANCE LIMITED - 2015-02-24
    KROLL TALBOT HUGHES LIMITED - 2008-11-14
    KROLL CORPORATE FINANCE LIMITED - 2007-04-03
    INVEX PARTNERS LIMITED - 2003-04-30
    HAMSARD 2013 LIMITED - 1999-02-23
    6 New Street Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    1999-01-26 ~ 2003-09-30
    IIF 54 - Director → ME
  • 2
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    846,591 GBP2021-11-30
    Officer
    2021-10-06 ~ 2022-06-30
    IIF 16 - Director → ME
    Person with significant control
    2021-10-06 ~ 2022-06-18
    IIF 70 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 70 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 70 - Has significant influence or control as a member of a firm OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors as a member of a firm OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 3
    Other registered number: 03911178
    SOCIETY OF PRACTITIONERS OF INSOLVENCY - 2000-01-28
    Related registration: 03911178
    3rd Floor (east) Clerkenwell House, 67 Clerkenwell Road, London, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    1993-04-02 ~ 1997-04-16
    IIF 30 - Director → ME
    1998-04-08 ~ 2004-04-23
    IIF 61 - Director → ME
  • 4
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,148,200 GBP2024-05-31
    Officer
    2011-11-10 ~ 2015-12-08
    IIF 51 - Director → ME
  • 5
    BALTIMORE PLC - 2006-07-25
    BALTIMORE TECHNOLOGIES PLC - 2005-04-15
    Related registration: 01467493
    ZERGO HOLDINGS PLC - 1999-05-14
    ZERGO LIMITED - 1993-09-10
    Related registration: 01467493
    ZEDSERVE LIMITED - 1992-07-27
    150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    2004-07-06 ~ 2006-07-27
    IIF 38 - Director → ME
  • 6
    1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,963,943 GBP2024-06-30
    Officer
    1994-02-09 ~ 1999-06-30
    IIF 32 - Director → ME
  • 7
    Care Of Wellers Accountants, 1 Vincent Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    1994-07-26 ~ 2001-06-29
    IIF 21 - Director → ME
  • 8
    Suite A, 1-3 Canfield Place, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,362,966 GBP2024-06-30
    Officer
    2004-11-22 ~ 2013-03-11
    IIF 58 - Director → ME
  • 9
    Suite A, 1-3 Canfield Place, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -192,578 GBP2024-06-30
    Officer
    2006-07-04 ~ 2013-01-15
    IIF 57 - Director → ME
  • 10
    Suite A, 1-3 Canfield Place, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -27,100 GBP2024-06-30
    Officer
    2001-07-02 ~ 2013-02-25
    IIF 36 - Director → ME
    1998-11-02 ~ 2000-12-13
    IIF 19 - Director → ME
  • 11
    Other registered numbers: 02379051, 09184219
    London Coliseum, St Martins Lane, London
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2006-10-25 ~ 2016-07-20
    IIF 39 - Director → ME
  • 12
    3372ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2004-06-15
    Related registrations: 11469172, 06039570, 06039617... (more)
    Connect House, 133-137 Alexandra Road, London, England
    Active Corporate (7 parents)
    Officer
    2004-06-07 ~ 2008-01-31
    IIF 40 - Director → ME
  • 13
    3373RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2004-06-16
    Related registrations: 11469172, 06039570, 06039617... (more)
    6th Floor, 11 Old Jewry, London, England
    Dissolved Corporate (13 parents)
    Officer
    2004-06-07 ~ 2008-01-31
    IIF 41 - Director → ME
  • 14
    Nagler Simmons, 5 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire
    Active Corporate (2 parents)
    Officer
    2010-07-22 ~ 2012-09-06
    IIF 14 - Director → ME
  • 15
    KROLL BACKGROUND WORLDWIDE LIMITED - 2011-09-30
    KROLL BACKGROUND EUROPE LIMITED - 2003-05-21
    KROLL BACKGROUND U.K. LIMITED - 2001-12-14
    15 Westferry Circus, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    2001-02-02 ~ 2003-09-30
    IIF 26 - Director → ME
  • 16
    Other registered number: 07152446
    PH IMPETUS LIMITED - 2010-08-09
    Related registration: 07152446
    RPG COMMUNICATIONS LIMITED - 2000-08-29
    WHEELSPIRE LIMITED - 2000-05-25
    Impetus Automotive Tournament Court, Edgehill Drive, Warwick
    Active Corporate (2 parents)
    Officer
    2015-03-26 ~ 2018-10-04
    IIF 13 - Director → ME
  • 17
    INSOLVENCY PRACTITIONERS ASSOCIATION LIMITED - 2000-05-25
    114 St Martin's Lane, Covent Garden, London, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    2,460,813 GBP2023-12-31
    Officer
    ~ 1994-04-15
    IIF 20 - Director → ME
  • 18
    TRUSHELFCO (NO. 996) LIMITED - 1986-11-26
    The News Building, Level 6, 3 London Bridge Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    501,793 GBP2024-01-01 ~ 2024-12-31
    Officer
    2001-02-02 ~ 2003-09-30
    IIF 25 - Director → ME
  • 19
    KROLL LINDQUIST AVEY LIMITED - 2002-12-20
    BUCHLER PHILLIPS LINDQUIST AVEY LTD. - 2000-02-01
    DELTRADE LIMITED - 1997-04-29
    Nexus Place, 25 Farringdon Street, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    419,894 GBP2016-09-30
    Officer
    1997-06-18 ~ 2003-09-30
    IIF 28 - Director → ME
  • 20
    KROLL LIMITED - 2002-11-08
    Related registration: 03777089
    KROLL O'GARA U.K. LIMITED - 2001-09-04
    LIMITSTYLE LIMITED - 1999-05-25
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2001-02-02 ~ 2003-09-30
    IIF 23 - Director → ME
  • 21
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    412,055 GBP2024-05-31
    Officer
    2017-05-15 ~ 2023-03-15
    IIF 15 - Director → ME
  • 22
    PFD AGENTS LIMITED - 2014-05-30
    Related registration: 06516109
    THE PETERS FRASER & DUNLOP GROUP LIMITED - 2013-10-29
    Related registration: 07253213
    RAREROUTE LIMITED - 1988-04-11
    55 New Oxford Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -137,072 GBP2024-12-31
    Officer
    2007-08-16 ~ 2008-07-14
    IIF 48 - Director → ME
  • 23
    Other registered number: 10392733
    STELLAR RESOURCES PLC - 2016-12-05
    Related registrations: 07440433, 07442228, 07922471
    CSS-STELLAR PLC - 2012-05-09
    48 Chancery Lane, C/o Keystone Law (attn: S Holden), London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2007-07-24 ~ 2008-07-24
    IIF 60 - Director → ME
  • 24
    26-28 Bedford Row, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2010-11-29 ~ 2016-10-05
    IIF 56 - Director → ME
  • 25
    Castlegate House Richard Long & Co, 36 Castle Street, Hertford, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,954 GBP2020-12-22
    Officer
    2009-11-03 ~ 2022-10-14
    IIF 50 - Director → ME
  • 26
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    1993-01-01 ~ 1995-04-05
    IIF 72 - Secretary → ME
  • 27
    4 Saddlers Close, Pinner, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    ~ 1995-11-27
    IIF 31 - Director → ME
    ~ 1999-09-27
    IIF 71 - Secretary → ME
  • 28
    Lilywhite House, 782 High Road, London
    Active Corporate (3 parents)
    Officer
    2001-03-09 ~ 2002-07-11
    IIF 22 - Director → ME
  • 29
    TEMPLEWOOD PARTNERSHIP LIMITED - 2013-09-05
    COMPLETE INDULGENCE LTD - 2011-06-06
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2011-06-06 ~ 2013-08-12
    IIF 45 - Director → ME
  • 30
    CAPIDEM LLP - 2011-02-07
    Related registration: 06106289
    W1k 7da, 64 North Row, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,297 GBP2024-12-31
    Officer
    2007-05-25 ~ 2007-07-18
    IIF 34 - LLP Designated Member → ME
  • 31
    RESIDENTS SOCIETY OF MAYFAIR - 2005-09-09
    THE RESIDENTS' SOCIETY OF MAYFAIR AND ST. JAMES'S - 2005-01-06
    THE RESIDENTS SOCIETY OF MAYFAIR AND ST. JAMES'S - 2004-01-27
    RESIDENTS' ASSOCIATION OF MAYFAIR LIMITED - 2004-01-09
    BROGAN LIMITED - 1989-11-20
    25 South Audley Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    59,366 GBP2024-12-31
    Officer
    1996-10-10 ~ 2003-03-10
    IIF 29 - Director → ME
  • 32
    35 Ballards Lane, London, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-05-30
    Officer
    2015-05-13 ~ 2020-10-28
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-01
    IIF 64 - Has significant influence or control OE
  • 33
    TOTTENHAM HOTSPUR FOOTBALL & ATHLETIC COMPANY,LIMITED(THE) - 2002-01-08
    Lilywhite House, 782 High Road, London
    Active Corporate (6 parents)
    Officer
    2001-03-09 ~ 2006-01-20
    IIF 24 - Director → ME
  • 34
    TOTTENHAM HOTSPUR PUBLIC LIMITED COMPANY - 2012-01-24
    NAILAGE PUBLIC LIMITED COMPANY - 1983-05-23
    Lilywhite House, 782 High Road, London
    Active Corporate (6 parents, 9 offsprings)
    Officer
    2001-02-28 ~ 2006-01-20
    IIF 27 - Director → ME
  • 35
    4th Floor 58-59 Great Marlborough Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,649,692 GBP2022-12-31
    Officer
    2003-09-16 ~ 2021-10-15
    IIF 49 - Director → ME
  • 36
    DB GROUP HOLDINGS LIMITED - 2010-02-05
    132 Lindley Moor Road, Ainley Top, Huddersfield
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2006-04-07 ~ 2010-02-08
    IIF 47 - Director → ME
  • 37
    Other registered number: 02227583
    Y.CO GROUP LIMITED - 2020-12-21
    YCO GROUP PLC - 2014-01-02
    Y.CO GROUP PLC - 2014-01-02
    YCO DEUXMIL PLC - 2009-07-16
    DEUXMIL MARINE PLC - 2008-05-27
    DEUXMIL LIMITED - 2005-04-22
    FINLAW 446 LIMITED - 2004-03-29
    Related registration: 05214249
    Brigade House, 8 Parsons Green, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,304,595 GBP2024-12-31
    Officer
    2005-04-27 ~ 2005-12-31
    IIF 53 - Director → ME
  • 38
    ZEBRA REALISATIONS LIMITED - 2015-06-02
    Related registration: OC340361
    ZOLFO COOPER LIMITED - 2015-02-25
    Related registration: OC340361
    ZC FLEET PLACE LIMITED - 2008-11-24
    ZOLFO COOPER LIMITED - 2008-11-21
    Related registration: OC340361
    KROLL LIMITED - 2008-11-17
    Related registration: 03732513
    KROLL BUCHLER PHILLIPS LIMITED - 2002-12-02
    BUCHLER PHILLIPS LIMITED - 2000-02-01
    Related registrations: OC434327, 08815499
    RETRODATA - 1999-06-08
    Buchanan's Barn, Broad Campden, Chipping Campden, Gloucestershire
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,557 GBP2023-12-31
    Officer
    1999-09-22 ~ 2003-09-30
    IIF 33 - 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.