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 Adam Clive Smith

    Related profiles found in government register
  • Mr Adam Clive Smith
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mortlake High Street, London, SW14 8JN, England

      IIF 1 IIF 2 IIF 3
    • icon of address 27, Coborn Street, London, E3 2AB, England

      IIF 4
    • icon of address Mortlake Business Centre, 20 Mortlake High Street, London, SW14 8JN, England

      IIF 5
    • icon of address Parkway Hosue, Sheen Lane, East Sheen, London, SW14 8LS, United Kingdom

      IIF 6
  • Mr Adam Smith
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Knowl Piece, Wilbury Way, Hitchin, SG4 0TY, England

      IIF 7
    • icon of address Parkway House, Sheen Lane, London, SW14 8LS, England

      IIF 8
  • Mr Adam Smith
    English born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Wood Street, Swanley, BR8 7PA, England

      IIF 9
  • Smith, Adam Clive
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mortlake High Street, London, SW14 8JN, England

      IIF 10 IIF 11 IIF 12
    • icon of address 27, Coborn Street, London, E3 2AB, England

      IIF 14
    • icon of address 6, Duke Street, London, W1U 3EN, England

      IIF 15
    • icon of address Mortlake Business Centre, 20 Mortlake High Street, London, SW14 8JN, England

      IIF 16
  • Smith, Adam Clive
    British chartered surveyor born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Duke Street, London, W1U 3EN, England

      IIF 17 IIF 18
    • icon of address Parkway House, Sheen Lane East Sheen, London, Richmond, SW14 8LS

      IIF 19
    • icon of address Parkway House, Sheen Lane, East Sheen, London, SW14 8LS, England

      IIF 20
  • Smith, Adam Clive
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 413, Parkway House, Sheen Lane, London, SW14 8LS, United Kingdom

      IIF 21
  • Smith, Adam Clive
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263, Kingston Road, Epsom, KT19 0BN, England

      IIF 22
    • icon of address St Johns House, East Street, Leicester, LE1 6NB, England

      IIF 23 IIF 24 IIF 25
    • icon of address 6, Duke Street, London, W1U 3EN, England

      IIF 26 IIF 27
    • icon of address Lawrence Smith & Co, Parkway House, Sheen Lane, East Sheen, London, SW14 8LS, United Kingdom

      IIF 28
    • icon of address Parkway House, Sheen Lane, East Sheen, London, SW14 8LS, United Kingdom

      IIF 29
    • icon of address Suite 413 Parkway House, Sheen Lane, London, SW14 8LS, United Kingdom

      IIF 30
  • Mr Asim Ali Khan
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263, Kingston Road, Epsom, KT19 0BN, England

      IIF 31 IIF 32
    • icon of address 263, Kingston Road, Epsom, Surrey, KT19 0BN

      IIF 33
    • icon of address 263, Kingston Road, Epsom, Surrey, KT19 0BN, England

      IIF 34
  • Khan, Asim Ali
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Asim Ali
    British accountant born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkway House, Sheen Lane, East Sheen, London, SW14 8LS, United Kingdom

      IIF 40
  • Khan, Asim Ali
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkway Hosue, Sheen Lane, East Sheen, London, SW14 8LS, United Kingdom

      IIF 41
    • icon of address Parkway House, Sheen Lane, East Sheen, London, SW14 8LS

      IIF 42
    • icon of address St Johns House, East Street, Leicester, LE1 6NB, England

      IIF 43 IIF 44 IIF 45
    • icon of address 20, Mortlake High Street, London, SW14 8JN, England

      IIF 46
    • icon of address Parkway House, Sheen Lane, East Sheen, London, SW14 8LS, United Kingdom

      IIF 47 IIF 48
    • icon of address Parkway House, Sheen Lane, London, SW14 8LS, England

      IIF 49
  • Mr Adam Smith
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 413 Parkway House, Sheen Lane, London, SW14 8LS, United Kingdom

      IIF 50
  • Smith, Adam
    British communications manager born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The City Academy Hackney, Homerton Row, London, E9 6EA, England

      IIF 51
  • Smith, Adam Clive
    born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mortlake High Street, London, SW14 8JN, England

      IIF 52
  • Smith, Adam Clive
    British director born in March 1981

    Registered addresses and corresponding companies
    • icon of address The Coach House, 8 Broomhill Court, Esher Close, Esher, Surrey, KT10 9LL

      IIF 53
  • Mr Adam Spencer Smith
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17, Gateway Place, Rotherham, S62 6LL, England

      IIF 54
    • icon of address 20, Store Street, Sheffield, S2 4DA, England

      IIF 55
    • icon of address Reshape, 20 Store Street, Sheffield, S2 4DA, United Kingdom

      IIF 56
  • Adam Smith
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 413, Parkway House, Sheen Lane, London, SW14 8LS, United Kingdom

      IIF 57
  • Mr Richard Lawrence Blake
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mortlake High Street, London, SW14 8JN, England

      IIF 58
    • icon of address Mortlake Business Centre, 20 Mortlake High Street, London, SW14 8JN, England

      IIF 59
  • Smith, Adam
    English born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Wood Street, Swanley, BR8 7PA, England

      IIF 60
  • Smith, Adam
    English company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England

      IIF 61
  • Smith, Adam Clive
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, United Kingdom

      IIF 62 IIF 63 IIF 64
  • Smith, Adam Clive
    British businessman born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, C/o Glenstone Reit Plc, 6 Duke Street, London, W1U 3EN, England

      IIF 65
  • Blake, Richard Lawrence
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mortlake High Street, London, SW14 8JN, England

      IIF 66 IIF 67
    • icon of address Mortlake Business Centre, 20 Mortlake High Street, London, SW14 8JN, England

      IIF 68
  • Blake, Richard Lawrence
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkway House, Sheen Lane, East Sheen, London, SW14 8LS

      IIF 69
  • Smith, Adam Clive
    British

    Registered addresses and corresponding companies
    • icon of address Flat 9, Kenmore House, 47b Boundaries Rd, London, SW12 8EU

      IIF 70
  • Mr Richard Lawrence Blake
    English born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mortlake High Street, London, SW14 8JN, England

      IIF 71
  • Blake, Richard Lawrence
    English born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Hammersmith Grove, Flat D, London, W6 7HB, England

      IIF 72
  • Khan, Asim Ali
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkway House, Sheen Lane, East Sheen, London, SW14 8LS, United Kingdom

      IIF 73
  • Smith, Adam Spencer
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17, Gateway Place, Rotherham, S62 6LL, England

      IIF 74
  • Smith, Adam Spencer
    British company director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Store Street, Sheffield, S2 4DA, England

      IIF 75
    • icon of address Reshape, 20 Store Street, Sheffield, S2 4DA, United Kingdom

      IIF 76
  • Holden, Zoey
    British retail born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Station Road, Hailsham, East Sussex, BN27 2BE, United Kingdom

      IIF 77
  • Khan, Asim Ali

    Registered addresses and corresponding companies
    • icon of address Parkway Hosue, Sheen Lane, East Sheen, London, SW14 8LS, United Kingdom

      IIF 78
    • icon of address Parkway House, Sheen Lane, East Sheen, London, SW14 8LS

      IIF 79
    • icon of address 263, Kingston Road, Epsom, Surrey, KT19 0BN, England

      IIF 80
    • icon of address 20, Mortlake High Street, London, SW14 8JN, England

      IIF 81 IIF 82
    • icon of address 413, Parkway House, Sheen Lane, East Sheen, London, SW14 8LS, United Kingdom

      IIF 83
    • icon of address Parkway House, Sheen Lane, East Sheen, London, SW14 8LS, United Kingdom

      IIF 84 IIF 85 IIF 86
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 84 Hammersmith Grove, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 72 - Director → ME
  • 2
    icon of address Unit 17 Gateway Place, Rotherham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 37 Thornhill Drive, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    199,345 GBP2024-03-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 12 - Director → ME
  • 4
    AEW UK LONG LEASE REIT 2017 LIMITED - 2020-03-02
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 64 - Director → ME
  • 5
    AEW UK LONG LEASE REIT HOLDCO LIMITED - 2020-03-04
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 63 - Director → ME
  • 6
    AEW UK REAL RETURN REIT PLC - 2017-05-04
    AEW UK LONG LEASE REIT PLC - 2020-03-02
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 62 - Director → ME
  • 7
    icon of address 20 Mortlake High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,373,620 GBP2024-03-31
    Officer
    icon of calendar 2015-06-26 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 413 Parkway House, Sheen Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 9
    icon of address 263 Kingston Road, Epsom, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    202,496 GBP2024-03-31
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    DELROSE CONSTRUCTION LTD - 2021-04-19
    icon of address 263 Kingston Road, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 263 Kingston Road, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,166 GBP2024-03-31
    Officer
    icon of calendar 2020-03-30 ~ now
    IIF 36 - Director → ME
  • 12
    icon of address C/o Rsm Restructuring Advisory Llp, 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -333,446 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address Parkway House, Sheen Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 24 - Director → ME
    IIF 45 - Director → ME
  • 14
    icon of address Parkway House, Sheen Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 44 - Director → ME
    IIF 23 - Director → ME
  • 15
    FRANKTON HOUSE (DEVELOPMENTS) LIMITED - 1997-07-03
    icon of address Parkway House, Sheen Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 25 - Director → ME
    IIF 43 - Director → ME
  • 16
    icon of address Mortlake Business Centre, 20 Mortlake High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 16 - Director → ME
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    GLENSTONE PROPERTY LIMITED - 2008-10-20
    GLENSTONE PROPERTY INVESTMENT LIMITED - 2008-10-20
    GLENSTONE PROPERTY PLC - 2022-01-10
    icon of address 6 Duke Street, London, England
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 15 - Director → ME
  • 18
    GRACE GARDEN DESIGN LIMITED - 2019-10-23
    CITY GARDEN PLANTS LIMITED - 2010-06-17
    CITY GARDEN DESIGN LIMITED - 2010-06-25
    MR ONZY MORRIS LIMITED - 2010-05-06
    icon of address The Old Barn, Wood Street, Swanley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -124,090 GBP2025-04-30
    Officer
    icon of calendar 2010-05-06 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 263 Kingston Road, Epsom, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    263,532 GBP2024-03-31
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 20 Mortlake High Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 50 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 20 Mortlake High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -735,910 GBP2024-03-31
    Officer
    icon of calendar 2015-05-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 20 Mortlake High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,052,941 GBP2024-03-31
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 11 - Director → ME
    icon of calendar 2015-06-25 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 23
    icon of address 20 Mortlake High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,863 GBP2024-03-31
    Officer
    icon of calendar 2015-09-09 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 20 Mortlake High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,799,364 GBP2024-03-31
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 13 - Director → ME
    icon of calendar 2015-06-25 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 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
  • 25
    icon of address Reshape, 20 Store Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 26
    AL-HAMD TRADERS LIMITED - 1998-02-23
    icon of address 263 Kingston Road, Epsom, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    698,414 GBP2024-03-31
    Officer
    icon of calendar 2015-08-01 ~ now
    IIF 39 - Director → ME
    icon of calendar 2012-09-28 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 27 Coborn Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    159,989 GBP2024-03-31
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 7 Station Road, Hailsham, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 77 - Director → ME
Ceased 18
  • 1
    icon of address 6 Duke Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,057,476 GBP2018-03-31
    Officer
    icon of calendar 2007-02-07 ~ 2023-03-07
    IIF 17 - Director → ME
    icon of calendar 2013-12-31 ~ 2017-09-12
    IIF 47 - Director → ME
    icon of calendar 2015-12-15 ~ 2016-02-01
    IIF 69 - Director → ME
    icon of calendar 2012-11-13 ~ 2017-09-12
    IIF 85 - Secretary → ME
    icon of calendar 2007-02-07 ~ 2009-12-01
    IIF 70 - Secretary → ME
  • 2
    icon of address 45 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,614 GBP2019-10-31
    Officer
    icon of calendar 2018-10-22 ~ 2020-09-24
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2020-09-24
    IIF 7 - Has significant influence or control OE
  • 3
    icon of address Suite 110, 20 Mortlake High Street Mortlake High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    501,214 GBP2024-04-30
    Officer
    icon of calendar 2006-04-18 ~ 2010-01-05
    IIF 53 - Director → ME
  • 4
    icon of address 20 Mortlake High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,373,620 GBP2024-03-31
    Officer
    icon of calendar 2015-06-26 ~ 2019-06-25
    IIF 83 - Secretary → ME
  • 5
    icon of address 6 C/o Glenstone Reit Plc, 6 Duke Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    27 GBP2024-12-31
    Officer
    icon of calendar 2008-11-13 ~ 2023-03-07
    IIF 65 - Director → ME
  • 6
    icon of address 6 Duke Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,119 GBP2025-03-31
    Officer
    icon of calendar 2012-09-11 ~ 2017-09-12
    IIF 73 - Director → ME
    icon of calendar 2007-05-01 ~ 2023-03-07
    IIF 19 - Director → ME
    icon of calendar 2012-11-13 ~ 2017-09-12
    IIF 86 - Secretary → ME
  • 7
    icon of address 263 Kingston Road, Epsom, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    202,496 GBP2024-03-31
    Officer
    icon of calendar 2011-07-07 ~ 2020-05-01
    IIF 22 - Director → ME
    icon of calendar 2012-09-11 ~ 2017-09-12
    IIF 41 - Director → ME
    icon of calendar 2012-11-13 ~ 2017-09-12
    IIF 78 - Secretary → ME
  • 8
    icon of address 263 Kingston Road, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,166 GBP2024-03-31
    Officer
    icon of calendar 2020-03-30 ~ 2020-04-03
    IIF 28 - Director → ME
  • 9
    GLENSTONE PROPERTY LIMITED - 2008-10-20
    GLENSTONE PROPERTY INVESTMENT LIMITED - 2008-10-20
    GLENSTONE PROPERTY PLC - 2022-01-10
    icon of address 6 Duke Street, London, England
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ 2017-09-12
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-16
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 20 Mortlake High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -83,732 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-06-19 ~ 2022-06-29
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 6 Duke Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,799,725 GBP2018-03-31
    Officer
    icon of calendar 2014-03-25 ~ 2023-03-07
    IIF 26 - Director → ME
    icon of calendar 2014-03-25 ~ 2017-09-12
    IIF 48 - Director → ME
    icon of calendar 2014-03-25 ~ 2017-09-12
    IIF 84 - Secretary → ME
  • 12
    icon of address 263 Kingston Road, Epsom, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    263,532 GBP2024-03-31
    Officer
    icon of calendar 2015-05-27 ~ 2015-12-22
    IIF 30 - Director → ME
  • 13
    GLENSTONE DEVCO LIMITED - 2024-02-27
    icon of address 6 Duke Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-08-10 ~ 2023-03-07
    IIF 27 - Director → ME
  • 14
    icon of address 20 Mortlake High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -735,910 GBP2024-03-31
    Officer
    icon of calendar 2015-05-29 ~ 2023-05-22
    IIF 46 - Director → ME
  • 15
    DELBOUNTY LIMITED - 1999-05-21
    icon of address 6 Duke Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    39,477,894 GBP2018-03-31
    Officer
    icon of calendar 2007-05-01 ~ 2023-03-07
    IIF 18 - Director → ME
    icon of calendar 2012-09-11 ~ 2017-09-12
    IIF 42 - Director → ME
    icon of calendar 2012-11-13 ~ 2017-09-12
    IIF 79 - Secretary → ME
  • 16
    icon of address 20 Store Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-27 ~ 2025-01-20
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ 2025-01-20
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    AL-HAMD TRADERS LIMITED - 1998-02-23
    icon of address 263 Kingston Road, Epsom, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    698,414 GBP2024-03-31
    Officer
    icon of calendar 2007-11-16 ~ 2013-10-09
    IIF 40 - Director → ME
    icon of calendar 2012-12-07 ~ 2013-03-31
    IIF 29 - Director → ME
  • 18
    THE CITY ACADEMY, HACKNEY - 2008-07-30
    CITY OF LONDON KPMG ACADEMY HACKNEY LIMITED - 2008-07-17
    icon of address The City Academy Hackney, Homerton Row, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-04-02 ~ 2015-11-24
    IIF 51 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.