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

Soning, Harvey Murray

    Related profiles found in government register
  • Soning, Harvey Murray
    British chairman surveyors valuers born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 235, Regents Park Road, London, N3 3LF, England

      IIF 1
    • icon of address Templewood Lodge, 1a Templewood Avenue, London, NW3 7UY

      IIF 2
  • Soning, Harvey Murray
    British company director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 3 IIF 4
    • icon of address 72/75, Marylebone High Street, London, W1U 5JW, England

      IIF 5
    • icon of address Templewood Lodge, 1a Templewood Avenue, London, NW3 7UY

      IIF 6 IIF 7 IIF 8
  • Soning, Harvey Murray
    British director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 10
    • icon of address 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 11
    • icon of address 72-75, Marylebone High Street, London, W1U 5JW, England

      IIF 12
    • icon of address 72-75, Marylebone High Street, London, W1U 5JW, United Kingdom

      IIF 13
    • icon of address 1, Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, United Kingdom

      IIF 14 IIF 15
  • Soning, Harvey Murray
    British none born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Templewood Avenue, London, NW3 7UY, England

      IIF 16
  • Soning, Harvey Murray
    British property consultant born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Soning, Harvey Murray
    British property consultant born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shield House, Harmony Way, Hendon, London, NW4 2BZ

      IIF 59
  • Soning, Harvey Murray
    British company director born in November 1944

    Registered addresses and corresponding companies
    • icon of address 3 Cavendish Avenue, St Johns Wood, London, NW8 9JD

      IIF 60
  • Soning, Harvey Murray
    British property consultant born in November 1944

    Registered addresses and corresponding companies
    • icon of address 3 Cavendish Avenue, St Johns Wood, London, NW8 9JD

      IIF 61
  • Harvey Murray Soning
    British born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Soning, Harvey Murray
    British chairman

    Registered addresses and corresponding companies
    • icon of address 72-75 Marylebone High Street, London, W1U 5JW

      IIF 82
  • Soning, Harvey Murray

    Registered addresses and corresponding companies
    • icon of address Fairchild House, Redbourne Avenue, London, N3 2BJ, United Kingdom

      IIF 83
child relation
Offspring entities and appointments
Active 37
  • 1
    ALLANFIELD GROUP LIMITED - 2011-08-17
    RBNEWCO714 LIMITED - 2011-07-06
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-08-18 ~ dissolved
    IIF 10 - Director → ME
  • 2
    PROPCOTE LIMITED - 1979-12-31
    icon of address Fairchild House, Redbourne Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-28 ~ dissolved
    IIF 45 - Director → ME
  • 3
    JAMES ANDREW INTERNATIONAL (CITY) LIMITED - 2021-06-09
    icon of address C/o Begbies Traynor, 29th Floor 40 Bank Street, London
    Dissolved Corporate (9 parents)
    Equity (Company account)
    75,114 GBP2019-09-30
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Fairchild House, Redbourne Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    400 GBP2018-09-30
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 12-14 Finch Road, Douglas, Isle Of Man
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-09-12 ~ now
    IIF 48 - Director → ME
  • 6
    icon of address 72-75 Marylebone High Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 1999-05-19 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address 65 Leonard Street, Shoreditch, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    92,759 GBP2020-07-01 ~ 2021-06-30
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 13 - Director → ME
  • 8
    LCC SUPPORT SERVICES LIMITED - 2020-07-16
    OVERSCAN LIMITED - 1994-02-21
    icon of address 65 Leonard Street, Shoreditch, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    2,869,633 GBP2021-06-30
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 22 - Director → ME
  • 9
    JAMES ANDREW INTERNATIONAL (CITY) LTD - 2024-06-13
    BUMBLE 12 LTD - 2021-06-10
    H.M.S. SECURITY SERVICES LTD - 2021-05-31
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2005-10-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 10
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    174,904 GBP2023-12-31
    Officer
    icon of calendar 2014-12-12 ~ now
    IIF 33 - Director → ME
  • 11
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,729,842 GBP2023-12-31
    Officer
    icon of calendar 2002-05-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 72-75 Marylebone High Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,738,049 GBP2024-09-30
    Officer
    icon of calendar 1999-05-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    TEMPLEWOOD BUILDING SERVICES LIMITED - 2009-03-12
    JAMES ANDREW BUILDING SERVICES LIMITED - 2003-06-10
    MILLPLOY LIMITED - 1998-06-17
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    359 GBP2020-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 14
    JAMES ANDREW BADGER LIMITED - 1995-12-12
    JAMES ANDREW & PARTNERS - 1987-07-17
    icon of address 72-75 Marylebone High Street, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,748,592 GBP2023-09-30
    Officer
    icon of calendar ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 15
    SAINTHEATH PROPERTIES LIMITED - 1977-12-31
    icon of address Fairchild House, Redbourne Avenue, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12,187 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 46 - Director → ME
  • 16
    icon of address 72-75 Marylebone High Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2019-09-30
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 17
    icon of address 20 Bedford Square, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    480,988 GBP2023-12-31
    Officer
    icon of calendar 2012-04-26 ~ now
    IIF 21 - Director → ME
  • 18
    MISLEX (459) LIMITED - 2005-09-27
    icon of address Fairchild House, Redbourne Avenue, London
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    309,282 GBP2024-09-30
    Officer
    icon of calendar 2005-09-23 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Fairchild House, Redbourne Avenue, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    740 GBP2015-09-30
    Officer
    icon of calendar 2007-08-08 ~ dissolved
    IIF 44 - Director → ME
  • 20
    icon of address 72-75 Marylebone High Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    782,971 GBP2024-11-30
    Officer
    icon of calendar 2007-11-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    THE NATURAL HISTORY MUSEUM DEVELOPMENT TRUST - 2022-04-26
    icon of address Natural History Museum, Cromwell Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 5 - Director → ME
  • 22
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (3 parents)
    Equity (Company account)
    -667,825 GBP2023-09-30
    Officer
    icon of calendar 2010-05-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 23
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ dissolved
    IIF 30 - Director → ME
  • 24
    icon of address Lcc House The Old Pump Works, Great Warley Street Great Warley, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 23 - Director → ME
  • 25
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 26
    icon of address 55 Loudoun Road St John's Wood, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 3 - Director → ME
  • 27
    SHELFLIFE 1 LIMITED - 2004-07-23
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    13,850,556 GBP2024-09-30
    Officer
    icon of calendar 2004-07-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 28
    icon of address 55 Loudoun Road St. John's Wood, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    394,158 GBP2024-09-30
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 4 - Director → ME
  • 29
    icon of address Fairchild House, Redbourne Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-09 ~ dissolved
    IIF 49 - Director → ME
  • 30
    CORANDENE LIMITED - 2001-09-06
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 31
    icon of address Shield House Harmony Way, Hendon, London
    Active Corporate (15 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 59 - Director → ME
  • 32
    JAMES ANDREW FACILITIES SERVICES LIMITED. - 2003-06-10
    JAMES ANDREW PROPERTIES (WATERLOO PLACE) LIMITED - 1996-11-08
    JAMES ANDREW ASSOCIATES LIMITED - 1989-07-14
    BARTGREEN PROPERTIES LIMITED - 1978-12-31
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -43,599 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 33
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,132 GBP2016-09-30
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 34
    icon of address Jcoss School Castlewood Road, Cockfosters, Barnet, Hertfordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 12 - Director → ME
  • 35
    SHELFCO (NO. 670) LIMITED - 1991-09-25
    icon of address 72-75 Marylebone High Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 1991-09-25 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 1991-09-25 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 55 Loudoun Road, St. John's Wood, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    143,988 GBP2024-09-30
    Officer
    icon of calendar 2012-06-25 ~ now
    IIF 36 - Director → ME
  • 37
    I RESCUE - 2007-12-05
    YOUTH ALIYAH - CHILD RESCUE - 2004-02-13
    icon of address 235 Regents Park Road, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 1 - Director → ME
Ceased 23
  • 1
    icon of address Angel Mill, Edward Street, Westbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-05 ~ 2013-01-11
    IIF 7 - Director → ME
  • 2
    EXCELLERATE SERVICES UK LIMITED - 2020-07-15
    TEMPLEWOOD SERVICES LIMITED - 2019-10-08
    TEMPLEWOOD SECURITY SERVICES LIMITED - 2018-01-18
    icon of address 65 Leonard Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    552,546 GBP2021-06-30
    Officer
    icon of calendar 2009-06-26 ~ 2021-02-24
    IIF 34 - Director → ME
    icon of calendar 2003-12-17 ~ 2009-03-20
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-09
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 3
    GO GREEN REPROCESS LIMITED - 2016-11-25
    icon of address Unit G, Stafford Park 15, Telford, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,047,362 GBP2023-12-31
    Officer
    icon of calendar 2011-11-11 ~ 2016-02-18
    IIF 56 - Director → ME
  • 4
    icon of address 7 More London Riverside, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-06 ~ 2010-09-22
    IIF 9 - Director → ME
  • 5
    GREENED LIMITED - 2020-10-02
    icon of address Unit G Stafford Park 15, Stafford Park, Telford, Shropshire, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    3,818,186 GBP2023-12-31
    Officer
    icon of calendar 2011-11-11 ~ 2016-02-18
    IIF 58 - Director → ME
  • 6
    QUAYSHELFCO 212 LIMITED - 1988-05-06
    icon of address 1st Floor, 7 Park Street, Bristol
    Active Corporate (6 parents)
    Equity (Company account)
    1,731,017 GBP2024-03-31
    Officer
    icon of calendar ~ 1991-12-17
    IIF 60 - Director → ME
  • 7
    SG SOLUTIONS MANAGEMENT LIMITED - 2001-05-01
    OPTICSMART-ONLINE.COM LIMITED - 2000-05-10
    icon of address Dyke Yaxley Chartered Accountants, 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-21 ~ 2016-02-18
    IIF 14 - Director → ME
  • 8
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-05-21 ~ 2016-02-18
    IIF 11 - Director → ME
  • 9
    LCCH LIMITED - 2015-06-19
    icon of address 65 Leonard Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,795,445 GBP2020-06-30
    Officer
    icon of calendar 2018-05-31 ~ 2021-04-14
    IIF 24 - Director → ME
  • 10
    icon of address 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-01-22 ~ 2016-04-25
    IIF 15 - Director → ME
  • 11
    icon of address 73/75 Mortimer Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-06-24
    IIF 61 - Director → ME
  • 12
    REDINGTON BUILDING SERVICES LIMITED - 2006-06-15
    icon of address Riddingtons Ltd, The Old Barn Off Wood Street, Swanley Village, Swanley, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-13 ~ 2006-05-25
    IIF 8 - Director → ME
  • 13
    ROBERT DAMIAN (INTERIORS) LIMITED - 1986-10-16
    PRICEBREAK LIMITED - 1980-12-31
    icon of address Templewood Lodge, 1a Templewood Avenue, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-02-17
    IIF 54 - Director → ME
  • 14
    SNAX 24 MANAGEMENTS LIMITED - 2014-10-01
    RAYWAGE LIMITED - 1993-04-22
    icon of address Acre House, 11-15 William Road, London
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2017-12-20 ~ 2023-06-30
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 15
    GREEN TEAM SOLUTIONS LIMITED - 2013-10-29
    icon of address Unit G, Stafford Park 15, Telford, Shropshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,361,754 GBP2023-12-31
    Officer
    icon of calendar 2013-10-22 ~ 2016-02-18
    IIF 57 - Director → ME
  • 16
    icon of address 65 Leonard Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    47,115 GBP2023-06-30
    Officer
    icon of calendar 2009-06-26 ~ 2023-09-19
    IIF 38 - Director → ME
    icon of calendar 2001-04-05 ~ 2009-03-20
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-09
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 17
    JAMES ANDREW COMMERCIAL SPACE LIMITED - 2006-08-24
    DROMGREEN LIMITED - 2003-11-25
    icon of address 73/75 Mortimer Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-26 ~ 2011-04-04
    IIF 53 - Director → ME
    icon of calendar 2003-11-25 ~ 2009-03-20
    IIF 55 - Director → ME
  • 18
    icon of address Jcoss School Castlewood Road, Cockfosters, Barnet, Hertfordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-03-09 ~ 2018-01-25
    IIF 16 - Director → ME
  • 19
    PRESSTWIN LIMITED - 1997-11-25
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-26 ~ 2000-03-03
    IIF 50 - Director → ME
  • 20
    BELLDOME LIMITED - 2002-12-18
    icon of address C/o, Shipleys Llp, 10 Orange Street, Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-10 ~ 2002-11-11
    IIF 6 - Director → ME
  • 21
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-26 ~ 2004-11-30
    IIF 40 - Director → ME
  • 22
    TECHNOLOGY AND INTERNET PROPERTY SERVICES PLC - 2001-10-31
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-05-11 ~ 2004-10-31
    IIF 39 - Director → ME
  • 23
    I RESCUE - 2007-12-05
    YOUTH ALIYAH - CHILD RESCUE - 2004-02-13
    icon of address 235 Regents Park Road, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 1999-09-21 ~ 2018-01-26
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.