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

Ledgister, Roy

    Related profiles found in government register
  • Ledgister, Roy

    Registered addresses and corresponding companies
    • Unit 1, Lanchesters 162-166, Fulham Palace Road, London, W6 9ER, England

      IIF 1
  • Ledgister, Roy
    British barrister born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 19 Lloyds Court, Manor Royal, Crawley, East Sussex, RH10 9QX, England

      IIF 2
  • Ledgister, Roy
    British barrister born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 19 Lloyds Court, Manor Royal, Crawley, East Sussex, RH10 9QX, England

      IIF 3 IIF 4
    • 19 Lloyds Court, Manor Royal, Crawley, West Sussex, RH10 9QX, England

      IIF 5 IIF 6
  • Ledgister, Roy
    British barrister born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Wimpole Street, London, W1G 9SH, United Kingdom

      IIF 7
  • Ledgister, Roy Andrew
    born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wrencote House, 123 High Street, Croydon, Surrey, CR0 0XJ, England

      IIF 8
    • Evergreen Farm, Partridge Lane, Newdigate, Dorking, Surrey, RH5 5BW, United Kingdom

      IIF 9
  • Ledgister, Roy Andrew
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Wrencote House, 123 Croydon High Street, Croydon, Surrey, CR0 0XJ, England

      IIF 10
    • 4, Wimpole Street, London, W1G 9SH, England

      IIF 11
    • C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 12
  • Ledgister, Roy Andrew
    British barrister born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4, Wimpole Street, London, W1G 9SH, United Kingdom

      IIF 13
    • Unit 1, Lanchesters 162-166, Fulham Palace Road, London, W6 9ER, England

      IIF 14
    • Unit 1, The Lanchesters, 162-166 Fulham Palace Road, London, W6 9ER, United Kingdom

      IIF 15
    • Unit 1, The Lanchesters, Hammersmith, London, W6 9ER, United Kingdom

      IIF 16
  • Ledgister, Roy Andrew
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Copse, Shrubbs Hill Lane, Ascot, Berkshire, SL5 0LD, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 19, Lloyds Court, Manor Royal, Crawley, West Sussex, RH10 9QX, United Kingdom

      IIF 20 IIF 21
    • C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 22
    • Heron Tower, Level 18, 110 Bishopsgate, London, EC2N 4AY, England

      IIF 23
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 24
  • Ledgister, Roy Andrew
    British barrister born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Wimpole Street, London, Greater London, W1G 9SR, United Kingdom

      IIF 25
  • Ledgister, Roy Andrew
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ledgister, Roy Andrew
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Westway, Caterham On The Hill, Surrey, CR3 5TP, England

      IIF 53
  • Mr Roy Ledgister
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10 Lloyds Court, Manor Royal, Crawley, East Sussex, RH10 9QX, England

      IIF 54
    • 19 Lloyds Court, Manor Royal, Crawley, East Sussex, RH10 9QX, England

      IIF 55 IIF 56
    • 19 Lloyds Court, Manor Royal, Crawley, West Sussex, RH10 9QX, England

      IIF 57 IIF 58
  • Roy Ledgister
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Wimpole Street, London, Greater London, W1G 9SR, United Kingdom

      IIF 59
  • Mr Roy Ledgister
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 60 IIF 61
    • 4, Wimpole Street, London, W1G 9SH, England

      IIF 62
    • 9 Wimpole Street, London, Greater London, W1G 9SR, United Kingdom

      IIF 63
  • Mr Roy Andrew Ledgister
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 34, Westway, Caterham On The Hill, Surrey, CR3 5TP, England

      IIF 64 IIF 65
    • 19, Lloyds Court, Manor Royal, Crawley, West Sussex, RH10 9QX, United Kingdom

      IIF 66
    • 4, Wimpole Street, London, W1G 9SH, United Kingdom

      IIF 67
    • C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 68
  • Roy Andrew Ledgister
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Copse, Shrubbs Hill Lane, Ascot, Berkshire, SL5 0LD, United Kingdom

      IIF 69 IIF 70
    • 4 Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 71
  • Mr Roy Andrew Ledgister
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Devonshire House, Mayfair Place, London, W1J 8AJ, England

      IIF 72
    • 4 Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 73
    • 4, Wimpole Street, London, W1G 9SH, England

      IIF 74 IIF 75
    • 9, Wimpole Street, London, W1G 9SR, England

      IIF 76
    • 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 77
    • C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 78
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 79
child relation
Offspring entities and appointments
Active 40
  • 1
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-02-21 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 2
    BLACKMONT (MATERIALS) LIMITED - 2018-02-21
    DE MONTENE (MATERIALS) LIMITED - 2017-12-05
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -268,254 GBP2019-03-31
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 3
    9 Wimpole Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 4
    CONVIVIA RESIDENTIAL DEVELOPMENTS LIMITED - 2020-04-16
    19 Lloyds Court Manor Royal, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    228,442 GBP2021-12-31
    Officer
    2018-03-05 ~ dissolved
    IIF 28 - Director → ME
  • 5
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-10-15 ~ dissolved
    IIF 38 - Director → ME
  • 6
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 36 - Director → ME
  • 7
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 45 - Director → ME
  • 8
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2020-04-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-04-03 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 9
    CONVIVIA MODULAR LTD - 2020-05-30
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-10-15 ~ dissolved
    IIF 29 - Director → ME
  • 10
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2019-10-15 ~ dissolved
    IIF 39 - Director → ME
  • 11
    BLACKMONT CONSTRUCTION LTD - 2018-10-10
    MONTAS ENGINEERING (UK) LTD - 2018-02-22
    DE MONTENE CONSTRUCTION LTD - 2017-01-25
    19 Lloyds Court, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,486 GBP2021-12-31
    Officer
    2017-01-23 ~ now
    IIF 21 - Director → ME
  • 12
    C/o Auria, 48 Warwick Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,857 GBP2021-08-31
    Officer
    2019-08-30 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2019-08-30 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 13
    Little Copse, Shrubbs Hill Lane, Ascot, Berkshire
    Active Corporate (1 parent)
    Officer
    2024-04-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 14
    PROCURO MORTGAGES LIMITED - 2015-10-08
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,011 GBP2016-11-30
    Officer
    2015-04-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 15
    Auria Group, 9 Wimpole Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 16
    Unit 1 The Lanchesters, Hammersmith, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-11-30 ~ dissolved
    IIF 16 - Director → ME
  • 17
    HUBI LTD - 2017-03-20
    19 Lloyds Court Manor Royal, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent, 14 offsprings)
    Equity (Company account)
    -817,964 GBP2021-12-31
    Officer
    2013-03-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 18
    CONVIVIA & PARTNERS LTD - 2020-05-20
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2019-09-20 ~ dissolved
    IIF 37 - Director → ME
  • 19
    CONVIVIA HOLDINGS (APARTHOTEL) LIMITED - 2021-05-18
    CONVIVIA HOLDINGS LTD - 2021-01-14
    CONVIVIA PROPERTY GROUP LTD - 2020-04-15
    DE MONTENE GROUP LTD - 2019-10-16
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2017-01-23 ~ dissolved
    IIF 30 - Director → ME
  • 20
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-04-07 ~ dissolved
    IIF 34 - Director → ME
  • 21
    Unit 1 The Lanchesters, 162-166 Fulham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-11-09 ~ dissolved
    IIF 15 - Director → ME
  • 22
    5 New Street Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-05-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-05-14 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 23
    19 Lloyds Court, Manor Royal, Crawley, West Sussex, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    27,498 GBP2021-12-31
    Officer
    2019-10-15 ~ now
    IIF 20 - Director → ME
  • 24
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-10-15 ~ dissolved
    IIF 32 - Director → ME
  • 25
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-06-30 ~ dissolved
    IIF 41 - Director → ME
  • 26
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 40 - Director → ME
  • 27
    Unit 1 Lanchesters 162-166, Fulham Palace Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-04 ~ dissolved
    IIF 14 - Director → ME
    2013-02-04 ~ dissolved
    IIF 1 - Secretary → ME
  • 28
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 43 - Director → ME
  • 29
    CONVIVIA SPV2 LTD - 2021-07-01
    MEDVALE HOUSE (MAIDSTONE) LTD - 2021-06-29
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-06-09 ~ dissolved
    IIF 33 - Director → ME
  • 30
    C/o Auria, 48 Warwick Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2021-10-31
    Officer
    2019-10-15 ~ dissolved
    IIF 46 - Director → ME
  • 31
    Little Copse, Shrubbs Hill Lane, Ascot, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-01-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-01-23 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 32
    Wrencote House, 123 Croydon High Street, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,150 GBP2024-03-30
    Officer
    2017-02-03 ~ now
    IIF 10 - Director → ME
  • 33
    Little Copse, Shrubbs Hill Lane, Ascot, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    92,795 GBP2022-03-31
    Officer
    2017-11-23 ~ now
    IIF 19 - Director → ME
  • 34
    Little Copse, Shrubbs Hill Lane, Ascot, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -176,216 GBP2022-03-31
    Officer
    2018-02-16 ~ now
    IIF 18 - Director → ME
  • 35
    Cobham Park Nursery, Downside Road, Cobham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 36
    Cobham Park Nursery, Downside Road, Cobham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 37
    Cobham Park Nursery, Downside Road, Cobham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 38
    Cobham Park Nursery, Downside Road, Cobham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 39
    1 Devonshire House, Mayfair Place, London, England
    Active Corporate (1 parent)
    Officer
    2017-07-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-09-13 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 40
    4385, 10142527: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2017-04-26 ~ now
    IIF 24 - Director → ME
Ceased 19
  • 1
    BLACKMONT (MATERIALS) LIMITED - 2018-02-21
    DE MONTENE (MATERIALS) LIMITED - 2017-12-05
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -268,254 GBP2019-03-31
    Officer
    2017-01-16 ~ 2020-07-15
    IIF 44 - Director → ME
  • 2
    Wrencote House, 123 High Street, Croydon, Surrey, England
    Active Corporate (3 parents, 24 offsprings)
    Equity (Company account)
    -18,421,705 GBP2024-03-29
    Officer
    2015-04-01 ~ 2022-03-30
    IIF 8 - LLP Member → ME
  • 3
    128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    854,817 GBP2023-12-31
    Officer
    2021-06-09 ~ 2023-11-22
    IIF 48 - Director → ME
  • 4
    CONVIVIA RESIDENTIAL DEVELOPMENTS LIMITED - 2020-04-16
    19 Lloyds Court Manor Royal, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    228,442 GBP2021-12-31
    Person with significant control
    2018-03-05 ~ 2020-04-03
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 5
    BLACKMONT CONSTRUCTION LTD - 2018-10-10
    MONTAS ENGINEERING (UK) LTD - 2018-02-22
    DE MONTENE CONSTRUCTION LTD - 2017-01-25
    19 Lloyds Court, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,486 GBP2021-12-31
    Person with significant control
    2017-01-23 ~ 2020-04-03
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 6
    128 City Road, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -1,096,575 GBP2023-12-31
    Officer
    2021-06-08 ~ 2023-11-22
    IIF 51 - Director → ME
  • 7
    HALYCON (TORQUAY) LIMITED - 2021-06-21
    128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -93,707 GBP2023-12-31
    Officer
    2021-06-18 ~ 2023-11-22
    IIF 22 - Director → ME
  • 8
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,288 GBP2022-02-28
    Officer
    2018-02-22 ~ 2018-11-05
    IIF 53 - Director → ME
    Person with significant control
    2018-02-22 ~ 2018-04-03
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    2018-04-10 ~ 2018-11-05
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 64 - Right to appoint or remove directors OE
  • 9
    HAVEN HOUSE (IPSWICH) LIMITED - 2021-06-30
    CS (LIVERPOOL) LIMITED - 2021-03-25
    128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    18,402 GBP2023-12-31
    Officer
    2020-04-07 ~ 2023-11-22
    IIF 49 - Director → ME
    Person with significant control
    2020-04-07 ~ 2020-06-05
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 10
    C/o Auria, 48 Warwick Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2021-10-31
    Person with significant control
    2020-10-15 ~ 2020-10-31
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 11
    MYSTEPS
    - now
    STAMFORD HOUSING - 2019-09-03
    500 Bristol Road, Selly Oak, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-11 ~ 2020-05-19
    IIF 7 - Director → ME
  • 12
    128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    12,103 GBP2023-12-31
    Officer
    2021-06-28 ~ 2023-11-22
    IIF 50 - Director → ME
  • 13
    Little Copse, Shrubbs Hill Lane, Ascot, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    92,795 GBP2022-03-31
    Person with significant control
    2017-11-23 ~ 2022-09-09
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 14
    Loftus Road Stadium, South Africa Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2022-07-29 ~ 2025-03-10
    IIF 11 - Director → ME
  • 15
    Little Copse, Shrubbs Hill Lane, Ascot, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -176,216 GBP2022-03-31
    Person with significant control
    2018-02-16 ~ 2022-09-09
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 16
    C/o Auria, 48 Warwick Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2021-08-06 ~ 2023-11-22
    IIF 52 - Director → ME
  • 17
    Wrencote House, 123 High Street, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-11-23 ~ 2015-11-23
    IIF 9 - LLP Designated Member → ME
  • 18
    COBHAMS SECRET GARDEN LTD - 2008-11-28
    Spirit House, 8, High Street, West Molesey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -268,415 GBP2021-03-31
    Officer
    2018-11-26 ~ 2019-01-03
    IIF 6 - Director → ME
    Person with significant control
    2018-11-26 ~ 2019-01-03
    IIF 57 - Ownership of shares – 75% or more OE
  • 19
    4385, 10142527: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Person with significant control
    2017-04-26 ~ 2020-07-31
    IIF 79 - Has significant influence or control OE

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.