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

Ms Sara Bernstein

    Related profiles found in government register
  • Ms Sara Bernstein
    German born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basement - The Curve, 2-4 Victoria Road, London, NW4 2BE, England

      IIF 1 IIF 2 IIF 3
    • icon of address Churchill House Suite 50 137-139, Brent Street, London, NW4 4DJ, United Kingdom

      IIF 4
    • icon of address Churchill House Suite 64, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 5 IIF 6
    • icon of address Suite 34 Churchill House, 137-139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 7
    • icon of address Suite 50 Churchill House, 137-139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 8 IIF 9
  • Sara Bernstein
    German born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basement - The Curve, 2-4 Victoria Road, London, NW4 2BE, England

      IIF 10
    • icon of address The Curve, 2-4 Victoria Road, London, NW4 2AF, England

      IIF 11
  • Ms Sara Bernstein
    German born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winston House, 349 Regents Park Road, London, N3 1DH, England

      IIF 12
  • Mrs Sara Bernstein
    German born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House Suite 64, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 13 IIF 14
  • Sara Bernstein
    German born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House Suite 64, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 15
  • Ms Sara Bernstein
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 50, Churchill House, 137-139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 16
  • Bernstein, Sara
    German company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 50, Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 17
  • Bernstein, Sara
    German consultant born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Neeld Crescent, Hendon, London, NW4 3RR, United Kingdom

      IIF 18
  • Sara Bernstein
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 64, Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 19 IIF 20
  • Bernstein, Sara
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
  • Bernstein, Sara
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement - The Curve, 2-4 Victoria Road, London, NW4 2BE, England

      IIF 58
    • icon of address Churchill House Suite 64, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 59
    • icon of address Churchill House Suite 64, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 60
    • icon of address Churchill House Suite 64, 137-139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 61
    • icon of address The Curve, 2-4 Victoria Road, London, NW4 2AF, England

      IIF 62
  • Bernstein, Sara
    British consultant born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House Suite 64, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 63
  • Bernstein, Sara
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Stirling Court Yard, Stirling Way, London, WD6 2FX

      IIF 64
    • icon of address Basement - The Curve, 2-4 Victoria Road, London, NW4 2BE, England

      IIF 65 IIF 66 IIF 67
    • icon of address Churchill House, Suite 15, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 69 IIF 70 IIF 71
    • icon of address Churchill House, Suite 50, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 73
    • icon of address Churchill House, Suite 50, 137-139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 74
    • icon of address Churchill House Suite 64, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 75 IIF 76
    • icon of address Suite 50, Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 77 IIF 78
    • icon of address Suite 50, Churchill House, 137-139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 79 IIF 80
    • icon of address Suite 50, Churchill House, Brent Street, London, NW4 4DJ, United Kingdom

      IIF 81
  • Bernstein, Sara
    British financial director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House Suite 64, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 82
  • Bernstein, Sara
    British none born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House Suite 64, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 83
  • Bernstein, Sara
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, Suite 15, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 84 IIF 85 IIF 86
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,150 GBP2024-05-31
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 32 - Director → ME
  • 3
    icon of address Po Box 212 St Martins House, Le Bordage, St Peter Port, Gy, Guernsey
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2021-06-23 ~ now
    IIF 59 - Director → ME
  • 4
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,934 GBP2024-05-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CYPHER TRADING LIMITED - 2017-08-02
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,729,237 GBP2023-12-31
    Officer
    icon of calendar 2015-02-16 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address Suite 50, Churchill House, 137-139 Brent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 77 - Director → ME
  • 7
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,601 GBP2024-02-29
    Officer
    icon of calendar 2015-02-19 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    65,460 GBP2024-09-30
    Officer
    icon of calendar 2016-09-12 ~ now
    IIF 34 - Director → ME
  • 9
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,957 GBP2018-08-31
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 76 - Director → ME
  • 10
    icon of address Trust Company Complex Ajeltake Road, Ajeltake Island, Majuro, Mh96960, Marshall Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 78 - Director → ME
  • 11
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,508 GBP2024-06-30
    Officer
    icon of calendar 2018-02-23 ~ now
    IIF 35 - Director → ME
  • 12
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    38,389 GBP2024-12-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 48 - Director → ME
  • 13
    icon of address First Floor, 314 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 51 - Director → ME
  • 14
    icon of address First Floor, 314 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 52 - Director → ME
  • 15
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    140,927 GBP2022-03-31
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 83 - Director → ME
  • 16
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,217 GBP2025-03-31
    Officer
    icon of calendar 2015-11-25 ~ now
    IIF 50 - Director → ME
  • 17
    icon of address Suite 64 Churchill House, 137-139 Brent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    69,653 GBP2024-07-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Suite 64 Churchill House, 137-139 Brent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,680 GBP2024-07-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 19
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -201,210 GBP2024-06-30
    Officer
    icon of calendar 2018-02-23 ~ now
    IIF 46 - Director → ME
  • 20
    MORELAND REALTY LIMITED - 2017-08-02
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,568,359 GBP2023-12-31
    Officer
    icon of calendar 2015-01-08 ~ now
    IIF 27 - Director → ME
  • 21
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    612,125 GBP2023-12-31
    Officer
    icon of calendar 2017-07-14 ~ now
    IIF 30 - Director → ME
  • 22
    MYSTICGREEN LIMITED - 1984-01-18
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2024-12-31
    Officer
    icon of calendar 2015-02-16 ~ now
    IIF 33 - Director → ME
  • 23
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -433,860 GBP2023-12-31
    Officer
    icon of calendar 2017-07-14 ~ now
    IIF 44 - Director → ME
  • 24
    MORELAND RESIDENTIAL (UK) LIMITED - 2017-07-28
    FAIRMOUNT INVESTMENTS LIMITED - 2017-07-14
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,570,645 GBP2023-12-31
    Officer
    icon of calendar 2015-02-16 ~ now
    IIF 43 - Director → ME
  • 25
    MORELAND RESIDENTIAL HOLDINGS LIMITED - 2017-10-26
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 31 - Director → ME
  • 26
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 55 - Director → ME
  • 27
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,797,657 GBP2024-06-30
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 47 - Director → ME
  • 29
    OFFERART LIMITED - 2021-02-04
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,665,273 GBP2024-06-30
    Officer
    icon of calendar 2015-11-25 ~ now
    IIF 39 - Director → ME
  • 30
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -488 GBP2024-06-30
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 42 - Director → ME
  • 31
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    78 GBP2024-06-30
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 60 - Director → ME
  • 32
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -37,128 GBP2022-09-30
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 37 - Director → ME
  • 33
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,005 GBP2017-08-31
    Officer
    icon of calendar 2016-08-10 ~ now
    IIF 25 - Director → ME
  • 34
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 61 - Director → ME
  • 35
    icon of address Suite 13 Churchill House, 137-139 Brent Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 53 - Director → ME
  • 36
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    24 GBP2021-01-31
    Officer
    icon of calendar 2019-12-01 ~ dissolved
    IIF 75 - Director → ME
  • 37
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,443 GBP2024-03-31
    Officer
    icon of calendar 2015-11-25 ~ now
    IIF 23 - Director → ME
  • 38
    icon of address 3 Stirling Court Yard, Stirling Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 64 - Director → ME
  • 39
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2015-08-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,016 GBP2024-12-31
    Officer
    icon of calendar 2014-05-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 41
    DAN ROWE LIMITED - 2021-04-07
    icon of address Suite 50 Churchill House, 137-139 Brent Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -36,181 GBP2024-12-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 54 - Director → ME
  • 42
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,090 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 28 - Director → ME
  • 44
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -171,214 GBP2024-06-30
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 49 - Director → ME
  • 45
    BROOMCO (804) LIMITED - 1994-09-29
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 63 - Director → ME
  • 46
    icon of address 3 Parklands Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 21 - Director → ME
  • 47
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-05-03
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 73 - Director → ME
  • 48
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -175,913 GBP2025-03-31
    Officer
    icon of calendar 2015-11-25 ~ now
    IIF 41 - Director → ME
  • 49
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,104,590 GBP2024-03-31
    Officer
    icon of calendar 2015-03-01 ~ now
    IIF 45 - Director → ME
Ceased 18
  • 1
    icon of address Basement - The Curve, 2-4 Victoria Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2016-12-05 ~ 2020-03-25
    IIF 17 - Director → ME
  • 2
    icon of address First Floor, Winston House 349 Regents Park Road 349 Regents Park Road, First Floor, Winston House, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -2,905,070 GBP2024-12-31
    Officer
    icon of calendar 2023-07-01 ~ 2024-09-10
    IIF 69 - Director → ME
  • 3
    icon of address 349 Regents Park Road Winston House 349 Regents Park Road, First Floor, Winston House, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,780,326 GBP2024-12-31
    Officer
    icon of calendar 2023-07-01 ~ 2023-07-01
    IIF 84 - Director → ME
    icon of calendar 2023-07-01 ~ 2024-09-10
    IIF 71 - Director → ME
  • 4
    icon of address 349 Regents Park Road First Floor, Winston House 349 Regents Park Road, First Floor, Winston House, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,573,630 GBP2024-12-31
    Officer
    icon of calendar 2023-07-01 ~ 2023-07-01
    IIF 86 - Director → ME
    icon of calendar 2023-07-01 ~ 2024-09-10
    IIF 72 - Director → ME
  • 5
    icon of address 349 Regents Park Road First Floor, Winston House 349 Regents Park Road, First Floor, Winston House, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,905 GBP2024-12-31
    Officer
    icon of calendar 2023-07-01 ~ 2024-09-10
    IIF 70 - Director → ME
    icon of calendar 2023-07-01 ~ 2023-07-01
    IIF 85 - Director → ME
  • 6
    icon of address Basement - The Curve, 2-4 Victoria Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-24 ~ 2020-03-25
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ 2020-03-25
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Basement, The Curve, 2-4 Victoria Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-10-04 ~ 2020-05-13
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ 2020-05-13
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 8
    icon of address Basement - The Curve, 2-4 Victoria Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -445,474 GBP2024-05-31
    Officer
    icon of calendar 2017-05-31 ~ 2020-03-25
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2018-02-13
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 9
    icon of address Basement - The Curve, 2-4 Victoria Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    365,735 USD2025-04-30
    Officer
    icon of calendar 2017-04-08 ~ 2020-03-25
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ 2020-03-25
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 10
    icon of address Basement - The Curve, 2-4 Victoria Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -243,828 EUR2025-05-31
    Officer
    icon of calendar 2017-02-08 ~ 2020-03-25
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ 2020-02-06
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    icon of address Basement, The Curve, 2-4 Victoria Road, Hendon, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -52,613 GBP2025-04-30
    Officer
    icon of calendar 2019-10-28 ~ 2020-03-25
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ 2020-03-25
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 12
    icon of address Basement - The Curve, 2-4 Victoria Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-09-13 ~ 2020-03-25
    IIF 65 - Director → ME
  • 13
    icon of address Basement - The Curve, 2-4 Victoria Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-24 ~ 2020-03-25
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ 2020-03-25
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 14
    icon of address Basement - The Curve, 2-4 Victoria Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -21,076 GBP2025-01-31
    Officer
    icon of calendar 2017-01-04 ~ 2020-03-25
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ 2020-03-25
    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
  • 15
    icon of address Winston House, 349 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,997,871 USD2017-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-06
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 16
    icon of address 923 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-27
    Officer
    icon of calendar 2013-03-11 ~ 2013-12-01
    IIF 18 - Director → ME
  • 17
    MORELAND REALTY LIMITED - 2017-08-02
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,568,359 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-13
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 18
    icon of address Churchill House Suite 64, 137-139 Brent Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-19 ~ 2019-03-04
    IIF 74 - 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.