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 Jonathan Craig Dennis

    Related profiles found in government register
  • Mr Jonathan Craig Dennis
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, Barrells Down Road, Bishop's Stortford, CM23 2SZ, England

      IIF 1 IIF 2 IIF 3
    • 14, Berkeley Street, 6th Floor, London, W1J 8DX, England

      IIF 13 IIF 14 IIF 15
    • 55, Baker Street, London, W1U 7EU, United Kingdom

      IIF 18
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 19
    • 80, Winnington Road, London, N2 0TX, United Kingdom

      IIF 20
    • 82, Wandsworth Bridge Road, London, SW6 2TF, United Kingdom

      IIF 21
    • Second Floor, Clearwater House, 4-7 Manchester Street, London, W1U 3AE, England

      IIF 22
    • 3rd Floor, Crown House, 151 High Road, Loughton, Essex, IG10 4LG, England

      IIF 23
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 24
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 25
  • Dennis, Jonathan Craig
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dennis, Jonathan Craig
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dennis, Jonathan Craig
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dennis, Jonathan Craig
    British estate manager born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dennis, Jonathan Craig
    born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, Barrells Down Road, Bishop's Stortford, CM23 2SZ, England

      IIF 66
    • 110, Park Street, London, W1K 6NX, United Kingdom

      IIF 67
    • 110, Park Street, London, WIK 6NX, United Kingdom

      IIF 68
  • Dennis, Jonathan Craig
    born in February 2014

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Park Street, London, W1K 6NX, United Kingdom

      IIF 69
  • Dennis, Jonathan Craig
    British company director born in May 1971

    Registered addresses and corresponding companies
  • Dennis, Jonathan Craig
    British director born in May 1971

    Registered addresses and corresponding companies
    • 9 Hays Mews, London, W1J 5PU

      IIF 74
  • Dennis, Jonathan Craig
    British estate manager born in May 1971

    Registered addresses and corresponding companies
  • Dennis, Jonathan Craig
    British

    Registered addresses and corresponding companies
    • 9 Hays Mews, London, W1J 5PU

      IIF 77
  • Dennis, Jonathan Craig
    British company director

    Registered addresses and corresponding companies
  • Dennis, Jonathan Craig
    British estate manager

    Registered addresses and corresponding companies
    • 9 Hays Mews, London, W1J 5PU

      IIF 80
child relation
Offspring entities and appointments
Active 26
  • 1
    AJD SPAIN LIMITED
    04285874
    144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2001-09-13 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ANNA J LLP
    OC350542
    144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Officer
    2009-12-03 ~ dissolved
    IIF 66 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 3
    COUGAR GROUP DEVELOPMENTS LIMITED
    - now 06535806
    NEWINCCO 815 LIMITED
    - 2008-04-07 06535806 00051462, 00688310, 01895342... (more)
    144 Barrells Down Road, Bishop's Stortford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2008-04-01 ~ now
    IIF 26 - Director → ME
  • 4
    COUGAR GROUP INVESTMENTS LIMITED
    - now 06535821
    NEWINCCO 816 LIMITED
    - 2008-04-07 06535821 00051462, 00688310, 01895342... (more)
    144 Barrells Down Road, Bishop's Stortford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2008-04-01 ~ now
    IIF 27 - Director → ME
  • 5
    COUGAR GROUP REGENERATION LIMITED
    12943071
    144 Barrells Down Road, Bishop's Stortford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2020-10-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-10-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    COUGAR MANAGEMENT LIMITED
    - now 06535699
    NEWINCCO 814 LIMITED
    - 2008-04-07 06535699 00051462, 00688310, 01895342... (more)
    144 Barrells Down Road, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2008-04-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    GOLDEN GLOBAL INVESTMENTS LIMITED
    11702769
    144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60,554 GBP2020-03-31
    Officer
    2018-11-29 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    GOLDEN RESTAURANTS LIMITED
    11223426
    Second Floor Clearwater House, 4-7 Manchester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-23 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    GOLDEN WEALTH INVESTMENTS LIMITED
    - now 11120801
    NGJD AIR LIMITED
    - 2018-11-28 11120801
    144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2017-12-21 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-12-21 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    JONI PROPERTIES (ALCESTER) LIMITED
    11876220
    144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-03-12 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    JONI PROPERTIES (DANTZIC) LIMITED
    11893815
    14 Berkeley Street, 6th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -267 GBP2023-03-31
    Officer
    2019-03-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    JONI PROPERTIES LIMITED
    11702932
    144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-29 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 13
    KIMBERLEY JAMES LIMITED
    11457627
    144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    NEWINCCO 672 LIMITED
    06088384 00051462, 00688310, 01895342... (more)
    C/o Capitlal & Provident Management, 3/3a Belsize Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2007-06-26 ~ dissolved
    IIF 37 - Director → ME
  • 15
    NGJD INVESTMENTS LIMITED
    11061075
    144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-13 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-11-13 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    PHILLIMORE CLUB LIMITED
    - now 03053680
    CHARISMAFORCE LIMITED - 1995-07-20
    144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -188,986 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    PLAY PLANET X LIMITED
    - now 12524351
    PERKYPOT LIMITED - 2022-02-11
    73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -530,482 GBP2024-03-31
    Person with significant control
    2023-03-08 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    REUBEN & MORGAN (LANCASTER STREET) LIMITED
    11204706
    Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Officer
    2018-02-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2018-02-14 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    REUBEN & MORGAN (STADIUM) LIMITED
    11121542
    14 Berkeley Street, 6th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -106,802 GBP2022-03-31
    Officer
    2017-12-21 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-12-21 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    REUBEN & MORGAN (SUN) LIMITED
    10879781
    144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,280 GBP2023-03-31
    Officer
    2017-07-24 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 21
    REUBEN & MORGAN (WARWICK ST) LIMITED
    11453019
    14 Berkeley Street, 6th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -184,551 GBP2021-03-31
    Officer
    2018-07-06 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2018-07-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    REUBEN & MORGAN LIMITED
    10685201
    144 Barrells Down Road, Bishop's Stortford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,090,198 GBP2024-03-31
    Officer
    2017-04-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 23
    RRHB2 LLP
    OC391727 OC306336
    110 Park Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2014-03-05 ~ dissolved
    IIF 68 - LLP Designated Member → ME
  • 24
    RRHE2 LLP
    OC391729 OC306338
    110 Park Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2014-03-05 ~ dissolved
    IIF 69 - LLP Designated Member → ME
  • 25
    RRHS2 LLP
    OC391728 OC306334
    110 Park Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2014-03-05 ~ dissolved
    IIF 67 - LLP Designated Member → ME
  • 26
    THE COUGAR GROUP LIMITED
    - now 06535651
    NEWINCCO 813 LIMITED
    - 2008-04-07 06535651 00051462, 00688310, 01895342... (more)
    144 Barrells Down Road, Bishop's Stortford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2008-04-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 28
  • 1
    ACKELTON LIMITED
    - now 01032922
    ORFORD PROPERTIES LIMITED
    - 2002-09-05 01032922
    CAPITAL & PROVIDENT ESTATES LIMITED - 1993-12-21
    ORFORD PROPERTIES LIMITED - 1993-12-16
    LONDON EQUITABLE HOLDINGS LIMITED - 1993-06-16
    HIGHTOWN DEVELOPMENTS LIMITED - 1989-11-23
    LONDON EQUITABLE PROPERTIES LIMITED - 1986-07-10
    LINCOLN HOLLAND INVESTMENTS LIMITED - 1984-09-11
    Capital And Provident Management Ltd, 102 Belsize Lane, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -119 GBP2016-12-31
    Officer
    1994-03-25 ~ 2009-09-15
    IIF 60 - Director → ME
  • 2
    ALLINGHAM COURT MANAGEMENT LIMITED
    06498404
    Concierge, 44 The Bishops Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-02-28
    Officer
    2012-02-10 ~ 2013-04-26
    IIF 36 - Director → ME
  • 3
    CAPITAL & PROVIDENT MANAGEMENT LIMITED
    - now 02739407
    LONDON EQUITABLE MANAGEMENT LIMITED - 1994-04-25
    HATCHOICE LIMITED - 1993-02-15
    144 Barrells Down Road, Bishop's Stortford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,203,825 GBP2024-12-31
    Officer
    2018-07-15 ~ 2024-03-08
    IIF 54 - Director → ME
    1994-03-25 ~ 2009-09-15
    IIF 61 - Director → ME
  • 4
    CAPITAL & PROVIDENT REGENERATION (HACKNEY) LIMITED
    - now 03886505
    CAPITAL & PROVIDENT REGENERATION LIMITED
    - 2001-08-17 03886505 04422713
    Second Floor Clearwater House, 4-7 Manchester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -245,180 GBP2017-12-31
    Officer
    2000-04-04 ~ 2009-09-15
    IIF 42 - Director → ME
    2000-04-04 ~ 2008-04-23
    IIF 78 - Secretary → ME
  • 5
    CAPITAL & PROVIDENT REGENERATION LIMITED
    04422713 03886505
    Capital And Provident Management Ltd, 102 Belsize Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2002-04-23 ~ 2009-09-15
    IIF 65 - Director → ME
    2002-04-23 ~ 2008-04-23
    IIF 80 - Secretary → ME
  • 6
    CHINLEY LIMITED
    03062693
    Capital And Provident Management Ltd, 102 Belsize Lane, London
    Dissolved Corporate (1 parent)
    Officer
    1995-06-13 ~ 2009-09-15
    IIF 64 - Director → ME
  • 7
    CITY HOUSE MANAGEMENT LIMITED
    - now 03369667
    CITY PENDING LIMITED
    - 2002-07-01 03369667
    CITY HOUSE MANAGEMENT LIMITED
    - 2001-04-02 03369667
    Monopro Ltd, 4 Carlos Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    1997-05-07 ~ 2003-05-20
    IIF 75 - Director → ME
  • 8
    COUNTY HOMES DEVELOPMENTS LIMITED
    02607750
    Capital And Provident Management Ltd, 102 Belsize Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    1994-03-25 ~ 2009-09-15
    IIF 58 - Director → ME
  • 9
    GAINSBOROUGH PLACE MANAGEMENT COMPANY LIMITED
    02986684
    5 Gainsborough Place, Chigwell, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,022 GBP2024-12-31
    Officer
    1994-11-04 ~ 1998-03-13
    IIF 76 - Director → ME
  • 10
    JENSON FISHER CONSULTING LIMITED
    08307997
    3rd Floor Crown House, 151 High Road, Loughton, Essex, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -32,665 GBP2023-08-01 ~ 2024-07-31
    Officer
    2012-11-26 ~ 2024-01-03
    IIF 32 - Director → ME
    Person with significant control
    2021-09-27 ~ 2025-11-02
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    MHTDF LIMITED
    11232378
    Hill Cross Orgnaisation Cramble Cross, North Cowton, Northallerton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    318,923 GBP2024-03-31
    Person with significant control
    2019-03-26 ~ 2021-11-01
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    PHILLIMORE CLUB LIMITED
    - now 03053680
    CHARISMAFORCE LIMITED - 1995-07-20
    144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -188,986 GBP2019-03-31
    Officer
    1998-07-29 ~ 2009-09-15
    IIF 38 - Director → ME
  • 13
    PLAY PLANET X LIMITED - now
    PERKYPOT LIMITED
    - 2022-02-11 12524351
    73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -530,482 GBP2024-03-31
    Person with significant control
    2020-07-16 ~ 2022-02-10
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    PROSPERITY SMITHFIELD PLACE LIMITED - now 11241747
    REUBEN & MORGAN (BARFORD) LIMITED
    - 2018-06-28 10756334
    Jq1 Unit 1 32 George Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    181,074 GBP2024-06-30
    Officer
    2017-05-05 ~ 2018-06-22
    IIF 52 - Director → ME
  • 15
    RUMFORD INVESTMENTS LIMITED
    - now 02743047
    CAPITAL & PROVIDENT (LIVERPOOL) LIMITED
    - 1996-12-31 02743047
    LONDON EQUITABLE (LIVERPOOL) LIMITED
    - 1995-10-24 02743047
    Office 122 1 Fulham Road, Office 122, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -36,155,347 GBP2024-12-31
    Officer
    1994-03-25 ~ 2009-09-15
    IIF 59 - Director → ME
  • 16
    SANTOR LIMITED
    03403778
    Capital And Provident Management Ltd, 102 Belsize Lane, London
    Dissolved Corporate (1 parent)
    Officer
    1997-07-10 ~ 2009-09-15
    IIF 39 - Director → ME
    1997-07-10 ~ 2008-04-23
    IIF 77 - Secretary → ME
  • 17
    SELLAR (CITY PROPERTIES) LIMITED - now
    RED RUM (BOLTON) LTD
    - 2005-08-03 04740936
    Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,571,345 GBP2024-06-30
    Officer
    2003-05-27 ~ 2004-04-14
    IIF 70 - Director → ME
  • 18
    SELLAR ASSET MANAGEMENT LTD - now
    RED RUM (HOLDINGS) LTD
    - 2005-09-23 04745516
    Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,198 GBP2024-04-30
    Officer
    2003-05-27 ~ 2004-04-14
    IIF 72 - Director → ME
  • 19
    SELLAR DEVELOPMENT SERVICES LIMITED - now 06380928
    BRIGHT STAR ASSET MANAGEMENT LTD - 2006-03-29
    RED RUM (STOKE) LTD
    - 2005-09-23 04740955
    Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -350,833 GBP2024-04-30
    Officer
    2003-05-27 ~ 2004-04-14
    IIF 73 - Director → ME
  • 20
    SELLAR PROPERTY UK LIMITED - now
    RED RUM (ELSTREE) LTD
    - 2005-05-06 04746872
    Ground Floor Threeways House, 40-44 Clipstone Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    805,001 GBP2024-04-30
    Officer
    2003-05-27 ~ 2004-04-14
    IIF 71 - Director → ME
  • 21
    SKIN SECRETS LIMITED
    - now 04126581
    MEDI-PHILL TREATMENTS LIMITED
    - 2004-12-20 04126581
    Capital & Provident Management Ltd, 3/3a Belsize Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2001-06-13 ~ 2009-09-15
    IIF 43 - Director → ME
  • 22
    SOUTH QUAY MANAGEMENT (WATERSIDE) LIMITED
    02361495
    32-33 Skylines Village Limeharbour, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1995-03-09 ~ 2009-09-15
    IIF 62 - Director → ME
  • 23
    SOUTH QUAY PLAZA MANAGEMENT LIMITED
    - now 02358612
    BELLINIA ENTERPRISES LIMITED - 1989-04-03
    83 The Avenue, Sunbury-on-thames, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    -1,957 GBP2024-06-30
    Officer
    1998-10-30 ~ 2009-09-15
    IIF 40 - Director → ME
  • 24
    TORSION (CURZON CIRCLE) DEVCO NUMBER ONE LIMITED - now
    REUBEN & MORGAN (LAWLEY STREET) LIMITED
    - 2020-12-03 11221645
    2175 Century Way Thorpe Park, Leeds, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -58,449 GBP2021-03-31
    Officer
    2018-02-23 ~ 2020-11-13
    IIF 44 - Director → ME
    Person with significant control
    2018-02-23 ~ 2020-11-13
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    VICTORIA LINDFIELD ASSOCIATES LIMITED
    11435440
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -549 GBP2024-10-31
    Officer
    2018-06-27 ~ 2020-09-01
    IIF 57 - Director → ME
    Person with significant control
    2018-06-27 ~ 2020-09-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    VICTORIA VACANCIES LIMITED
    02942879
    Capital And Provident Management Ltd, 102 Belsize Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2000-10-16 ~ 2009-09-15
    IIF 63 - Director → ME
  • 27
    WINNINGTON RESIDENTS ASSOCIATION LIMITED
    05204245
    19 Leyden Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-12-31
    Officer
    2005-01-28 ~ 2008-01-28
    IIF 74 - Director → ME
  • 28
    WTC WATERSIDE MANAGEMENT COMPANY LIMITED
    03533675
    Capital And Provident Management Ltd, 102 Belsize Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    1998-03-24 ~ 2009-09-15
    IIF 41 - Director → ME
    1998-03-24 ~ 2008-04-23
    IIF 79 - Secretary → 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.