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 Stephen Ashley Corner

    Related profiles found in government register
  • Mr Stephen Ashley Corner
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leytonstone House, Leytonstone, London, E11 1GA

      IIF 1
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 2 IIF 3
    • icon of address Leytonstone House, 3 Hanbury Drive, London, E11 1GA, England

      IIF 4 IIF 5
    • icon of address Leytonstone House, Leytonstone, London, E11 1GA

      IIF 6 IIF 7
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, United Kingdom

      IIF 8
    • icon of address Barnes Roffe Llp, 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, England

      IIF 9
    • icon of address C/o Barnes Roffe, 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 10
    • icon of address Cortleigh, Bakers Wood, Denham, Uxbridge, Bucks, UB9 4LG, England

      IIF 11
  • Mr Stephen Ashley Corner
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, United Kingdom

      IIF 12
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 13
  • Corner, Stephen Ashley
    British accountant born in September 1961

    Resident in England

    Registered addresses and corresponding companies
  • Corner, Stephen Ashley
    British chartered accountant born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cortleigh, Bakers Wood, Denham, Uxbridge, UB9 4LQ

      IIF 38
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 39 IIF 40
    • icon of address Leytonstone House, 3 Hanbury Drive, London, E11 1GA, England

      IIF 41
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, UB8 2FX, England

      IIF 42 IIF 43 IIF 44
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, England

      IIF 45 IIF 46 IIF 47
  • Corner, Stephen Ashley
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pkf Littlejohnadvisory Limited, 15 Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 48
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, UB8 2FX, England

      IIF 49
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, United Kingdom

      IIF 50
  • Corner, Stephen Ashley
    British united kingdom born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 51
  • Corner, Stephen Ashley
    born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cortleigh, Bakers Wood, Denham, UB9 4LG

      IIF 52
  • Corner, Stephen Ashley
    British chartered accountant born in September 1961

    Registered addresses and corresponding companies
  • Corner, Stephen Ashley
    British chartered accountants born in September 1961

    Registered addresses and corresponding companies
    • icon of address 54 St Margarets Road, London, E12 5DP

      IIF 56
  • Corner, Stephen Ashley
    born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, UB8 2FX, England

      IIF 57
  • Corner, Stephen Ashley
    British accountant born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Barnes Roffe Llp, 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 58
  • Corner, Stephen Ashley
    British chartered accountant born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, England

      IIF 59 IIF 60
  • Corner, Stephen Ashley
    British chrd accountant born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX

      IIF 61
  • Corner, Stephen Ashley
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, UB8 2FX, England

      IIF 62
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, United Kingdom

      IIF 63
  • Corner, Stephen Ashley
    British

    Registered addresses and corresponding companies
  • Corner, Stephen Ashley
    British accountant

    Registered addresses and corresponding companies
  • Corner, Stephen Ashley
    British charetred accountant

    Registered addresses and corresponding companies
    • icon of address Cortleigh, Bakers Wood, Denham, Uxbridge, UB9 4LQ

      IIF 78
  • Corner, Stephen Ashley
    British chartered accountant

    Registered addresses and corresponding companies
  • Corner, Stephen Ashley
    British chartered accountants

    Registered addresses and corresponding companies
    • icon of address 54 St Margarets Road, London, E12 5DP

      IIF 81
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 40 - Director → ME
  • 2
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 39 - Director → ME
  • 3
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, England
    Dissolved Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 47 - Director → ME
  • 4
    icon of address Leytonstone House, Hanbury Drive, Leytonstone, London
    Active Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    2,177,976 GBP2024-03-31
    Officer
    icon of calendar 2010-07-01 ~ now
    IIF 46 - Director → ME
  • 5
    icon of address Leytonstone House, 3 Hanbury Drive, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Leytonstone House, Leytonstone, London
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address Leytonstone House, Leytonstone, London
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2005-06-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    icon of address Leytonstone House, Leytonstone, London
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2008-07-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2 The Pines, North Road, Berkhamsted, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,777 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 13 - Has significant influence or control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 10
    CLCH 4 LIMITED - 2020-02-17
    icon of address Pkf Littlejohnadvisory Limited 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-07-03 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 11
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 63 - Director → ME
  • 12
    icon of address C/o Barnes Roffe Llp 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    TALLPARK LIMITED - 2005-09-13
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-02 ~ dissolved
    IIF 38 - Director → ME
  • 14
    icon of address 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-12 ~ dissolved
    IIF 62 - Director → ME
  • 15
    SPEED 7149 LIMITED - 1998-07-23
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-03 ~ dissolved
    IIF 67 - Secretary → ME
  • 16
    ECHOVALE PROPERTIES LIMITED - 2009-02-09
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 17
    JAYVILLA LIMITED - 2005-10-26
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    2,419,755 GBP2024-12-31
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 61 - Director → ME
  • 18
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-30 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2009-12-15 ~ dissolved
    IIF 72 - Secretary → ME
  • 19
    WEST 11 PROPERTIES LIMITED - 2018-10-15
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 51 - Director → ME
  • 20
    icon of address C/o Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-25 ~ dissolved
    IIF 76 - Secretary → ME
  • 21
    SHELFCO (NO. 3511) LIMITED - 2008-01-29
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-29 ~ dissolved
    IIF 64 - Secretary → ME
  • 22
    NOSS MARINA LIMITED - 2016-05-24
    NOSS LAND COMPANY LIMITED - 2005-04-29
    BROOMCO (2494) LIMITED - 2001-04-25
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-15 ~ dissolved
    IIF 22 - Director → ME
  • 23
    BROOMCO (2653) LIMITED - 2001-11-27
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-08 ~ dissolved
    IIF 34 - Director → ME
  • 24
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-06-19 ~ now
    IIF 59 - Director → ME
  • 25
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ now
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 26
    icon of address C/o Barnes Roffe Llp 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 42 - Director → ME
  • 27
    icon of address 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,597,705 GBP2018-07-31
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 49 - Director → ME
  • 28
    QUAYSHELFCO 1138 LIMITED - 2005-04-12
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-15 ~ dissolved
    IIF 23 - Director → ME
  • 29
    icon of address Duff & Phelps Limited, 43-45 Portman Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-02-02 ~ dissolved
    IIF 75 - Secretary → ME
  • 30
    icon of address Duff & Phelps Limited, 43-45 Portman Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-27 ~ dissolved
    IIF 73 - Secretary → ME
  • 31
    icon of address Duff & Phelps Limited, 43-45 Portman Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-27 ~ dissolved
    IIF 77 - Secretary → ME
  • 32
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-23 ~ dissolved
    IIF 70 - Secretary → ME
  • 33
    VGI HOLDINGS LIMITED - 2004-08-24
    VGI PRODUCTIONS LIMITED - 2010-12-07
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-08 ~ now
    IIF 60 - Director → ME
  • 34
    VSI ENTERTAINMENT LTD - 2010-03-24
    V G I ENTERTAINMENT LIMITED - 2010-02-17
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1998-04-02 ~ now
    IIF 43 - Director → ME
  • 35
    NIXBAY LIMITED - 2006-03-31
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 36 - Director → ME
    icon of calendar 2006-07-01 ~ now
    IIF 71 - Secretary → ME
  • 36
    icon of address 1 Church Road, East Molesey, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-11-12 ~ now
    IIF 35 - Director → ME
Ceased 31
  • 1
    icon of address Willan & Willan, The Old Post Office High Street, Hartley Wintney, Hook, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2008-06-01 ~ 2015-07-15
    IIF 78 - Secretary → ME
  • 2
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-02-04 ~ 2025-06-04
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-02-04 ~ 2025-06-04
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    icon of address Leytonstone House, Leytonstone, London
    Active Corporate (2 parents)
    Equity (Company account)
    4,591,772 GBP2024-03-31
    Officer
    icon of calendar 2003-06-05 ~ 2025-06-04
    IIF 57 - LLP Designated Member → ME
  • 5
    icon of address Leytonstone House, 3 Hanbury Drive, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-19 ~ 2025-06-04
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 6
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    34,442 GBP2025-02-28
    Officer
    icon of calendar 2020-02-06 ~ 2021-10-25
    IIF 44 - Director → ME
  • 7
    MOUNTGRANGE FUND MANAGEMENT LIMITED - 2013-06-28
    SHELFCO (NO. 3379) LIMITED - 2007-07-18
    MREOF LP LIMITED - 2007-11-08
    MOUNTGRANGE LP LIMITED - 2007-12-12
    icon of address 2 Harewood Place, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-18 ~ 2007-11-13
    IIF 69 - Secretary → ME
  • 8
    ELECTROBASE RP LIMITED - 2016-11-25
    S.S.D.D. LIMITED - 2003-11-04
    icon of address Begbies Traynor (central) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2,168,676 GBP2015-09-30
    Officer
    icon of calendar 2002-11-05 ~ 2003-10-30
    IIF 65 - Secretary → ME
  • 9
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-03 ~ 2012-09-07
    IIF 52 - LLP Designated Member → ME
  • 10
    icon of address Lamb House, Church Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -46,087 GBP2025-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-15
    IIF 9 - Has significant influence or control over the trustees of a trust OE
  • 11
    SALSTEM LIMITED - 1996-02-16
    icon of address Cowgill Holloway Business Recovery Llp, Regency House 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-08 ~ 1998-09-24
    IIF 53 - Director → ME
    icon of calendar 1996-02-08 ~ 1998-09-24
    IIF 79 - Secretary → ME
  • 12
    METRODOME GROUP PLC - 2013-07-29
    METRODOME FILMS PLC - 1996-11-14
    icon of address Cowgill Holloway Business Recovery Llp, Regency House 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-17 ~ 1998-09-24
    IIF 55 - Director → ME
    icon of calendar 1995-05-17 ~ 1998-02-10
    IIF 80 - Secretary → ME
  • 13
    MOUNTGRANGE (CALTON GATE) LIMITED - 2007-02-05
    icon of address C/o Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-01-10 ~ 2009-10-14
    IIF 19 - Director → ME
  • 14
    icon of address C/o Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-01-10 ~ 2009-10-14
    IIF 14 - Director → ME
  • 15
    icon of address C/o Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-01-10 ~ 2009-10-14
    IIF 24 - Director → ME
  • 16
    icon of address C/o Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-01-10 ~ 2009-10-14
    IIF 20 - Director → ME
  • 17
    icon of address C/o Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-01-10 ~ 2009-10-14
    IIF 29 - Director → ME
  • 18
    icon of address C/o Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-01-10 ~ 2009-10-14
    IIF 33 - Director → ME
  • 19
    icon of address C/o Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-01-10 ~ 2009-10-14
    IIF 16 - Director → ME
  • 20
    icon of address C/o Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-01-10 ~ 2009-10-14
    IIF 28 - Director → ME
  • 21
    icon of address C/o Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-01-10 ~ 2009-10-14
    IIF 27 - Director → ME
  • 22
    PLANDANE LIMITED - 2001-03-13
    icon of address C/o Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-01-10 ~ 2009-10-14
    IIF 21 - Director → ME
  • 23
    MREOF GP LIMITED - 2007-11-08
    SHELFCO (NO. 3412) LIMITED - 2007-05-24
    icon of address 2 Harewood Place, London
    Dissolved Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2007-05-24 ~ 2007-11-13
    IIF 66 - Secretary → ME
  • 24
    A. HERITAGE & COMPANY LIMITED - 1999-11-04
    icon of address 13b Stratford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,458,517 GBP2024-03-31
    Officer
    icon of calendar 2006-08-09 ~ 2009-08-07
    IIF 30 - Director → ME
  • 25
    icon of address C/o Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-01-10 ~ 2009-10-14
    IIF 25 - Director → ME
  • 26
    icon of address C/o Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-01-10 ~ 2009-10-14
    IIF 32 - Director → ME
  • 27
    SHASAN LIMITED - 1998-08-18
    icon of address C/o Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-01-10 ~ 2009-10-14
    IIF 26 - Director → ME
  • 28
    icon of address C/o Deloitte Llp Lomond House, 9 George Square, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2007-01-10 ~ 2009-10-14
    IIF 31 - Director → ME
  • 29
    CUSTMAN LIMITED - 1995-10-23
    icon of address 56 Parkside Drive, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    304 GBP2024-03-31
    Officer
    icon of calendar 1996-12-23 ~ 1998-09-24
    IIF 56 - Director → ME
    icon of calendar 1996-12-23 ~ 1998-09-24
    IIF 81 - Secretary → ME
  • 30
    icon of address 1 Church Road, East Molesey, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-10-12 ~ 2001-10-08
    IIF 15 - Director → ME
    icon of calendar 2007-11-12 ~ 2017-11-06
    IIF 74 - Secretary → ME
    icon of calendar 1998-01-01 ~ 2001-10-08
    IIF 68 - Secretary → ME
  • 31
    WYCALDER LIMITED - 1997-04-02
    icon of address Suite 31 Beaufort Court, Admirals Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-21 ~ 1998-09-24
    IIF 54 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.