1
22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
-8,933,161 GBP2024-12-31
Officer
2018-01-23 ~ now
IIF 12 - Director → ME
Person with significant control
2018-01-23 ~ now
IIF 61 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 61 - Ownership of voting rights - More than 25% but not more than 50% → OE
2
10 Pflugstrasse, 9490 Vaduz, Liechtenstein
Registered Corporate (2 parents)
Beneficial owner
1983-12-15 ~ now
IIF 68 - Ownership of shares - More than 25% → OE
3
20 Arlington Street, London, England
Active Corporate (2 parents)
Equity (Company account)
-1,172,492 GBP2024-03-31
Officer
2016-09-29 ~ now
IIF 1 - Director → ME
Person with significant control
2016-09-29 ~ now
IIF 55 - Ownership of voting rights - 75% or more → OE
IIF 55 - Right to appoint or remove directors → OE
IIF 55 - Ownership of shares – 75% or more → OE
4
10 Pflugstrasse, Vaduz, Liechtenstein
Registered Corporate (2 parents)
Beneficial owner
2022-09-28 ~ now
IIF 72 - Ownership of shares - More than 25% → OE
5
5 New Street Square, London
Active Corporate (5 parents)
Officer
2013-02-11 ~ now
IIF 38 - Director → ME
6
ARLINGTON HOUSE INVESTMENTS LIMITED
- now 02777892NASTRAPORT LIMITED - 1993-02-11
5 New Street Square, London
Active Corporate (4 parents, 1 offspring)
Officer
2010-07-07 ~ now
IIF 15 - Director → ME
Person with significant control
2017-09-28 ~ now
IIF 62 - Ownership of voting rights - 75% or more → OE
IIF 62 - Right to appoint or remove directors → OE
7
Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
-768,714 GBP2024-08-31
Officer
2016-08-12 ~ now
IIF 4 - Director → ME
Person with significant control
2016-08-12 ~ now
IIF 54 - Right to appoint or remove directors → OE
IIF 54 - Ownership of shares – 75% or more → OE
IIF 54 - Ownership of voting rights - 75% or more → OE
8
22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
Active Corporate (2 parents, 1 offspring)
Equity (Company account)
100 GBP2024-10-31
Officer
2017-10-27 ~ now
IIF 6 - Director → ME
9
AUGUSTUS BRANDT ANTIQUES INTERNATIONAL LIMITED
06524638 Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
Active Corporate (2 parents, 1 offspring)
Profit/Loss (Company account)
-280,012 GBP2023-04-01 ~ 2024-03-31
Person with significant control
2016-04-06 ~ now
IIF 47 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 47 - Ownership of voting rights - 75% or more as a member of a firm → OE
10
Suites 7b & 8b 50 Town Range, Gibraltar, Gibraltar
Removed Corporate (1 parent)
Beneficial owner
2017-06-26 ~ now
IIF 77 - Right to appoint or remove directors → OE
IIF 77 - Ownership of voting rights - More than 25% → OE
IIF 77 - Ownership of shares - More than 25% → OE
IIF 77 - Has significant influence or control → OE
11
STIRLING MEATS (SCOTLAND) LIMITED - 1983-12-14
BLACKFORD FARMS LIMITED - 1983-05-27
5 New Street Square, London
Active Corporate (5 parents, 2 offsprings)
Officer
2013-02-11 ~ now
IIF 37 - Director → ME
12
Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
Registered Corporate (1 parent)
Beneficial owner
2003-06-26 ~ now
IIF 66 - Ownership of voting rights - More than 25% → OE
IIF 66 - Right to appoint or remove directors → OE
IIF 66 - Ownership of shares - More than 25% → OE
IIF 66 - Has significant influence or control → OE
13
Taylor Wessing Llp, 5 New Street Square, London
Active Corporate (4 parents, 2 offsprings)
Officer
2010-07-07 ~ now
IIF 16 - Director → ME
14
SISTANI DESIGN LIMITED - 2012-03-12
Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
Active Corporate (2 parents, 1 offspring)
Equity (Company account)
-2,016,741 GBP2024-03-31
Person with significant control
2016-04-06 ~ now
IIF 50 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 50 - Ownership of voting rights - 75% or more as a member of a firm → OE
15
5 New Street Square, London, England
Active Corporate (4 parents)
Officer
2017-08-30 ~ now
IIF 17 - Director → ME
16
Stirling Street, Blackford, Perthshire
Active Corporate (5 parents, 4 offsprings)
Officer
2016-02-04 ~ now
IIF 36 - Director → ME
17
HOPE SIXTEEN (NO.87) LIMITED
SC098055 SC094870, SC099092, SC101976, SC108678, SC108682, SC110718, SC111221, SC111222, SC111224, SC112678, SC113050, SC113051, SC113129, SC114649, SC116043, SC116832, SC116833, SC117304, SC118578... (more) Stirling Street, Blackford, Perthshire
Active Corporate (5 parents, 1 offspring)
Person with significant control
2017-09-28 ~ now
IIF 44 - Has significant influence or control → OE
18
Wsm Advisors Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom
Active Corporate (6 parents, 1 offspring)
Equity (Company account)
-3,750 GBP2023-12-31
Officer
2022-08-09 ~ now
IIF 33 - Director → ME
Person with significant control
2022-10-28 ~ now
IIF 56 - Has significant influence or control → OE
19
Palm Grove House Po Box 438, Road Town, Tortola, Virgin Islands, British
Registered Corporate (2 parents)
Beneficial owner
2005-09-28 ~ now
IIF 65 - Right to appoint or remove directors → OE
IIF 65 - Has significant influence or control → OE
IIF 65 - Ownership of voting rights - More than 25% → OE
IIF 65 - Ownership of shares - More than 25% → OE
20
24 Arlington House, 17-20 Arlington Street, London
Active Corporate (3 parents)
Equity (Company account)
2,843,882 GBP2016-12-31
Officer
2020-09-09 ~ now
IIF 19 - Director → ME
21
MARKET TOWN DEVELOPMENTS LIMITED
07265684 Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
Active Corporate (2 parents, 3 offsprings)
Equity (Company account)
-76,324 GBP2024-03-31
Officer
2018-09-10 ~ now
IIF 9 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 49 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 49 - Ownership of shares – 75% or more as a member of a firm → OE
22
Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom
Active Corporate (1 parent)
Officer
2025-11-10 ~ now
IIF 8 - Director → ME
Person with significant control
2025-11-10 ~ now
IIF 43 - Right to appoint or remove directors → OE
IIF 43 - Ownership of voting rights - 75% or more → OE
IIF 43 - Ownership of shares – 75% or more → OE
23
DOMVS LONDON (NO54) LIMITED - 2019-01-18
22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
-16,072 GBP2021-03-31
Officer
2020-08-24 ~ dissolved
IIF 7 - Director → ME
24
5 New Street Square, London
Active Corporate (6 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-4,196,250 GBP2023-12-31
Officer
2012-10-17 ~ now
IIF 13 - Director → ME
Person with significant control
2017-09-28 ~ now
IIF 60 - Has significant influence or control → OE
25
MILL DEVELOPMENTS (BLACKFORD) LIMITED
- now SC222906LOTHIAN FIFTY (843) LIMITED - 2001-12-03
04298306, 04512364, 04513207, SC184075, SC184076, SC184077, SC184079, SC184080, SC184082, SC184083, SC184084, SC186795, SC186796, SC186797, SC186800, SC189200, SC189204, SC189207, SC189208, SC190966Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Kirkton, Blackford, Auchterarder, Perthshire, Scotland
Active Corporate (5 parents)
Equity (Company account)
103,018 GBP2023-12-31
Person with significant control
2017-09-28 ~ now
IIF 67 - Has significant influence or control → OE
26
Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
-1,509,464 GBP2024-03-31
Officer
2019-07-31 ~ now
IIF 5 - Director → ME
27
Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortpla, Virgin Islands, British
Active Corporate (2 parents)
Beneficial owner
2017-03-29 ~ now
IIF 76 - Ownership of voting rights - More than 25% → OE
IIF 76 - Has significant influence or control → OE
IIF 76 - Right to appoint or remove directors → OE
28
OCHIL DEVELOPMENTS (UK) LIMITED
- now SC231707LOTHIAN FIFTY (882) LIMITED - 2002-07-02
04298306, 04512364, 04513207, SC184075, SC184076, SC184077, SC184079, SC184080, SC184082, SC184083, SC184084, SC186795, SC186796, SC186797, SC186800, SC189200, SC189204, SC189207, SC189208, SC190966Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Kirkton Farm, Near Auchterarder, Perthshire, United Kingdom
Active Corporate (5 parents)
Officer
2013-02-12 ~ now
IIF 41 - Director → ME
Person with significant control
2017-09-28 ~ now
IIF 39 - Has significant influence or control → OE
29
PALLADIAN ASSET MANAGEMENT LIMITED
03937898 Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
Active Corporate (2 parents)
Equity (Company account)
-17,020 GBP2024-03-31
Person with significant control
2016-04-06 ~ now
IIF 52 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 52 - Ownership of voting rights - 75% or more as a member of a firm → OE
30
Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
Active Corporate (2 parents, 1 offspring)
Equity (Company account)
-2,038,834 GBP2023-03-31
Person with significant control
2016-04-06 ~ now
IIF 48 - Ownership of shares – 75% or more → OE
IIF 48 - Ownership of voting rights - 75% or more → OE
31
PARK TOWER HOLDINGS ESTABLISHMENT
OE026533 10 Pflugstrasse, Vaduz, Liechtenstein
Registered Corporate (3 parents)
Beneficial owner
2024-10-01 ~ now
IIF 71 - Has significant influence or control → OE
32
5 New Street Square, London, United Kingdom
Active Corporate (3 parents, 1 offspring)
Officer
2024-09-06 ~ now
IIF 20 - Director → ME
Person with significant control
2024-09-06 ~ now
IIF 63 - Has significant influence or control → OE
33
5 New Street Square, London, England
Active Corporate (4 parents)
Officer
2017-08-30 ~ now
IIF 11 - Director → ME
34
PARK TOWER INVESTMENTS LIMITED
- now 02773984CLONAMILL LIMITED - 1993-02-11
5 New Street Square, London, England
Active Corporate (4 parents, 2 offsprings)
Officer
2017-08-30 ~ now
IIF 18 - Director → ME
35
LAW 2499 LIMITED
- 2017-03-16
09514130 02106272, 02237808, 02237994, 02281005, 02290816, 02306979, 02307205, 02307341, 02354197, 02354268, 02354269, 02354279, 02354299, 02360377, 02438132, 02438136, 02438152, 02462311, 02462469, 02462479Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 5 New Street Square, London, United Kingdom
Active Corporate (5 parents, 1 offspring)
Equity (Company account)
-676,766 GBP2024-12-31
Officer
2015-03-27 ~ now
IIF 14 - Director → ME
Person with significant control
2017-09-28 ~ now
IIF 59 - Has significant influence or control → OE
36
Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom
Active Corporate (2 parents, 1 offspring)
Equity (Company account)
2 GBP2024-03-30
Officer
2018-11-05 ~ now
IIF 2 - Director → ME
Person with significant control
2018-11-05 ~ now
IIF 40 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 40 - Ownership of shares – More than 25% but not more than 50% → OE
37
DYFYLCOR SYSTEMS LIMITED - 1985-05-15
Suite A, Whitestone Business Park, Whitestone, Hereford
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
-9,907 GBP2015-12-31
Officer
1992-08-24 ~ dissolved
IIF 34 - Director → ME
38
PALLADIAN PROPERTY INVESTMENT LIMITED
- 2013-06-05
03937912 Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
Active Corporate (1 parent)
Equity (Company account)
-5,955,455 GBP2024-03-31
Officer
2002-08-08 ~ now
IIF 10 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 51 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 51 - Ownership of shares – 75% or more as a member of a firm → OE
39
Sea Meadow House Blackburne Highway, Po Box 116, Road Town, Tortola, Virgin Islands, British
Registered Corporate (1 parent)
Beneficial owner
2007-08-20 ~ now
IIF 73 - Ownership of shares - More than 25% → OE
40
5 New Street Square, London
Dissolved Corporate (4 parents)
Equity (Company account)
3 GBP2022-12-31
Person with significant control
2023-04-06 ~ dissolved
IIF 46 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 46 - Ownership of shares – More than 25% but not more than 50% → OE
41
Palm Grove House, Road Town, Tortola, Virgin Islands, British
Registered Corporate (1 parent)
Beneficial owner
2010-03-25 ~ now
IIF 78 - Ownership of shares - More than 25% → OE
42
SOUTHERN QUEST (INTERNATIONAL) LIMITED
OE015079 Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
Registered Corporate (1 parent)
Beneficial owner
1992-11-09 ~ now
IIF 64 - Ownership of shares - More than 25% → OE
IIF 64 - Ownership of voting rights - More than 25% → OE
IIF 64 - Right to appoint or remove directors → OE
IIF 64 - Has significant influence or control → OE
43
5 New Street Square, London, United Kingdom
Active Corporate (3 parents)
Officer
2024-09-20 ~ now
IIF 42 - Director → ME
Person with significant control
2024-09-20 ~ now
IIF 80 - Ownership of shares – 75% or more → OE
IIF 80 - Ownership of voting rights - 75% or more → OE
IIF 80 - Right to appoint or remove directors → OE
44
Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-861,984 GBP2024-03-31
Officer
2018-10-26 ~ now
IIF 3 - Director → ME
Person with significant control
2018-10-26 ~ now
IIF 53 - Ownership of voting rights - 75% or more → OE
IIF 53 - Right to appoint or remove directors → OE
IIF 53 - Ownership of shares – 75% or more → OE
45
Sea Meadow House Blackburne Highway, P.o. Box 116, Road Town, Virgin Islands, British
Registered Corporate (1 parent)
Beneficial owner
2007-08-01 ~ now
IIF 79 - Ownership of voting rights - More than 25% → OE
IIF 79 - Right to appoint or remove directors → OE
IIF 79 - Ownership of shares - More than 25% → OE
IIF 79 - Has significant influence or control → OE