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 Dianne Levinson

    Related profiles found in government register
  • Ms Dianne Levinson
    Australian born in June 1940

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Ms Dianne Levinson
    Australian born in May 1940

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ

      IIF 42
  • Ms Dianne Muriel Levinson
    Australian born in June 1940

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Ms Dianne Levinson
    Australian born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 47, 4 Montpelier Street, London, SW7 1EE, England

      IIF 56 IIF 57
  • Ms Dianne Levinson
    British born in June 1940

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Lower Ground Floor, One George Yard, London, EC3V 9DF, England

      IIF 58 IIF 59
  • Dianne Muriel Levinson
    Australian born in June 1940

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Flat 3, 302, North Mole Road, Gibraltar, GX11 1AA, Gibraltar

      IIF 60
  • Dianne Levinson
    Australian born in June 1940

    Registered addresses and corresponding companies
    • icon of address C/o, 19-21 Circular Road, Douglas, IM1 1AF, Isle Of Man

      IIF 61 IIF 62
    • icon of address Lugar Clot D'es Pou S/n, 07669, S'horta, Illes Balears, Spain

      IIF 63
  • Ms Dianne Muriel Levinson
    Australian born in June 1940

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 64
  • Ms Dianne Muriel Levinson
    British born in June 1940

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Lombard Wharf, 14 Lombard Road, London, SW11 3GP, England

      IIF 65
    • icon of address Suite E, 1-3 Canfield Place, London, NW6 3BT

      IIF 66
    • icon of address Suite E 1-3, Canfield Place, London, NW6 3BT, England

      IIF 67
  • Dianne Levinson
    Australian born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 68
  • Levinson, Dianne
    Australian born in June 1940

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Levinson, Dianne
    Australian company director born in June 1940

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Levinson, Dianne Muriel
    Australian born in June 1940

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Flat 3, 302, North Mole Road, Gibraltar, GX11 1AA, Gibraltar

      IIF 73
  • Levinson, Dianne Muriel
    Australian company director born in June 1940

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 1, Lower Ground Floor, One George Yard, London, EC3V 9DF, England

      IIF 74
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 75 IIF 76 IIF 77
  • Dianne Muriel Levinson
    British born in June 1940

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Levinson, Dianne Muriel
    Australian company director born in June 1940

    Resident in Gibrlatar

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 93
  • Ms Dianne Levinson
    British born in June 2016

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite E, 1-3, Canfield Place, London, NW6 3BT, England

      IIF 94
  • Dianne Levinson
    British born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tendell Cami Des Clots, Des Pou 183, Shorta, Majorca, 07669, Spain

      IIF 95
  • Ms Dianne Muriel Levinson
    British born in June 1940

    Resident in Spain

    Registered addresses and corresponding companies
  • Levinson, Dianne Muriel
    Australian director born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lombard Wharf, 14 Lombard Road, London, SW11 3GP, United Kingdom

      IIF 103
  • Dianne Muriel Levinson
    British born in June 1940

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Lower Ground Floor, One George Yard, London, EC3V 9DF, United Kingdom

      IIF 104
  • Levinson, Dianne Muriel
    Australian born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 105
  • Levinson, Dianne Muriel
    Australian company director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Levinson, Dianne Muriel
    Australian consultant born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 146
  • Levinson, Dianne Muriel
    Australian director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 / 302, North Mole Road, Gibraltar, GX11 1AA, United Kingdom

      IIF 147
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 148
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 149 IIF 150 IIF 151
    • icon of address Suite E, 1-3 Canfield Place, London, NW6 3BT

      IIF 152
  • Levinson, Dianne Muriel
    Australian none born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, North Mole Industrial Park, North Mole Road, Gibraltar, GX11 1AA, Gibraltar

      IIF 153
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 154
  • Levinson, Dianne Muriel
    Australian retired born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Oyster Wharf, Lombard Road, London, SW11 3RJ, England

      IIF 155
  • Levinson, Dianne Muriel
    British . born in June 1940

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 156
  • Levinson, Dianne Muriel
    British co director born in June 1940

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY

      IIF 157
  • Levinson, Dianne Muriel
    British company director born in June 1940

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 183, Tendele Cami Des Clot Des Pou, S'horta, Balearic Island, Majorca, 07669, Spain

      IIF 158
    • icon of address 5th Floor, Grove House, 248a Marylebone House, London, NW1 6BB

      IIF 159
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 160
    • icon of address 73, Cornhill, London, EC3V 3QQ

      IIF 161
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 162
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 163 IIF 164 IIF 165
    • icon of address Tendele Cami Des Clot Des Pou 6183, S'horta, Majorca, Baleares 07669, Spain

      IIF 172
    • icon of address 183, Tendele Cami Des Clot Des Pou, S'horta, Majorca Balearic Island, Majorca, 07669, Spain

      IIF 173
  • Levinson, Dianne Muriel
    British consultant born in June 1940

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 174
  • Levinson, Dianne Muriel
    British director born in June 1940

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite E, 1-5 Canfield Place, London, NW6 3BT

      IIF 175
    • icon of address Tendele Cami Des Clot Des Pou 6183, S'horta, Majorca, Baleares 07669, Spain

      IIF 176
    • icon of address Apartado 45, Cala D’or, 07660, Santanyi, Mallorca, Spain

      IIF 177
  • Levinson, Dianne Muriel
    British director of companies born in June 1940

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Buzon 57, C/jaume Prohens. 1, S'horta 07669, Mallorca

      IIF 178
  • Levinson, Dianne Muriel
    British none born in June 1940

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 179 IIF 180
    • icon of address Apartado 45, Cala D'or, 07660, Santanyi, Mallorca, Spain

      IIF 181
  • Levinson, Dianne Muriel
    British born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 182
child relation
Offspring entities and appointments
Active 93
  • 1
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 73 Cornhill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-02 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-02-28
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite E, 1-3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,901 GBP2017-03-31
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    OVAL (141) LIMITED - 1984-09-21
    CITRONIC (HOLDINGS) LIMITED - 1986-01-13
    CITRONIC LIMITED - 1995-07-06
    icon of address London Tax Bureau, Suite E, 1-3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 143 - Director → ME
  • 7
    icon of address C/o : London Tax Bureau, Suite E, 1-3 Canfield Place, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    BANKDALE LIMITED - 2002-12-17
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 116 - Director → ME
  • 9
    icon of address 19-21 19-21 Circular Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-09-24 ~ now
    IIF 61 - Ownership of voting rights - More than 25%OE
    IIF 61 - Ownership of shares - More than 25%OE
    IIF 61 - Has significant influence or controlOE
  • 10
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 47, 4 Montpelier Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-31 ~ 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
  • 12
    icon of address Suite 47, 4 Montpelier Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-07-31
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 102 - Has significant influence or controlOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,348,538 GBP2017-03-31
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 76 - Director → ME
  • 17
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 181 - Director → ME
  • 19
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 171 - Director → ME
  • 20
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 182 - Director → ME
  • 21
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 73 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,801 GBP2024-08-31
    Officer
    icon of calendar 2013-08-22 ~ now
    IIF 105 - Director → ME
  • 23
    icon of address 73 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-30 ~ dissolved
    IIF 169 - Director → ME
  • 24
    PEACH & CO. (CHATHAM) LIMITED - 2016-01-25
    icon of address 73 Cornhill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-04-29
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 73 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 69 - Director → ME
  • 27
    SOLOTRIM LIMITED - 1976-12-31
    icon of address London Tax Bureau, Suite E, 1-3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    733,991 GBP2016-12-31
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 28
    icon of address London Tax Bureau, Suite E, 1-3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    63,768 GBP2016-12-31
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 73 Cornhill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 128 - Director → ME
  • 31
    icon of address 25 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 158 - Director → ME
  • 32
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 164 - Director → ME
  • 33
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 180 - Director → ME
  • 34
    icon of address 5th Floor, Grove House, 248a Marylebone House, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-31 ~ dissolved
    IIF 159 - Director → ME
  • 35
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 174 - Director → ME
  • 40
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Lower Ground Floor, One George Yard, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Suite E, 1-5 Canfield Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 175 - Director → ME
  • 43
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 168 - Director → ME
  • 44
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 170 - Director → ME
  • 45
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 25 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 173 - Director → ME
  • 47
    PINE FLAT LIMITED - 2015-09-25
    icon of address 34 Oyster Wharf Lombard Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    486,014 GBP2016-03-31
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 19-21 Circular Road, Douglas, Isle Of Man
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-11-24 ~ now
    IIF 63 - Ownership of voting rights - More than 25%OE
    IIF 63 - Has significant influence or controlOE
    IIF 63 - Ownership of shares - More than 25%OE
  • 49
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43,935 GBP2018-03-31
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 126 - Director → ME
  • 50
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 53
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 54
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 55
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -15,142 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-01-31
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
  • 62
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 63
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-31 ~ dissolved
    IIF 160 - Director → ME
  • 65
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 167 - Director → ME
  • 66
    HELLERMAN (HOLDINGS) LIMITED - 1999-05-21
    ESMOND HELLERMAN LIMITED - 1995-01-20
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 139 - Director → ME
  • 67
    WALTON MOTOR FACTORS LIMITED - 1991-02-21
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 179 - Director → ME
  • 68
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2009-03-06 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    762,222 GBP2017-12-31
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 77 - Director → ME
  • 71
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    98,733 GBP2015-08-05
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 156 - Director → ME
  • 73
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 163 - Director → ME
  • 75
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 19-21 Circular Road, Douglas, Isle Of Man
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-02-04 ~ now
    IIF 62 - Has significant influence or controlOE
    IIF 62 - Ownership of shares - More than 25%OE
    IIF 62 - Ownership of voting rights - More than 25%OE
  • 77
    NEWINGTON PROPERTIES LIMITED - 1997-06-02
    icon of address Suite E 1-3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,363,027 GBP2019-03-31
    Officer
    icon of calendar 2007-01-08 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 78
    icon of address 1 Lower Ground Floor, One George Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -61,881 GBP2019-03-31
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 74 - Director → ME
  • 79
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 93 - Director → ME
  • 80
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 81
    icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 73 - Director → ME
  • 82
    icon of address Suite E, 1-3 Canfield Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -114,922 GBP2018-02-28
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 162 - Director → ME
  • 84
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 165 - Director → ME
  • 85
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 86
    BILBERRY PUBLISHING LIMITED - 1997-01-17
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-16 ~ dissolved
    IIF 157 - Director → ME
  • 87
    icon of address London Tax Bureau, Suite E, 1-3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,000 GBP2016-07-31
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 88
    STING BLADE PRODUCTIONS LTD - 2024-06-11
    STINGBLADE TOOLS LTD - 2024-05-13
    HATTON RESIDUAL ESTATES LIMITED - 2024-05-09
    icon of address Lombard Wharf, 14 Lombard Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    420,015 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 89
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    393,028 GBP2015-02-28
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 73 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 70 - Director → ME
  • 92
    icon of address 73 Cornhill, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-26 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
Ceased 39
  • 1
    icon of address Lower Ground Floor, One George Yard, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-24
    IIF 59 - Ownership of shares – 75% or more OE
  • 2
    icon of address The Bridge Lombard Wharf, 14 Lombard Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-20 ~ 2019-01-10
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ 2018-06-20
    IIF 5 - Ownership of shares – 75% or more OE
    icon of calendar 2018-06-20 ~ 2019-01-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    BANKDALE LIMITED - 2002-12-17
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-20 ~ 2017-06-20
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ 2017-06-20
    IIF 22 - Ownership of shares – 75% or more OE
  • 4
    icon of address Lowr Ground Floor, One George Yard, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-02-05
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-24
    IIF 54 - Ownership of shares – 75% or more OE
  • 5
    icon of address 14 Lombard Road, The Bridge Lombard Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-24
    IIF 52 - Ownership of shares – 75% or more OE
  • 6
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,348,538 GBP2017-03-31
    Person with significant control
    icon of calendar 2018-01-23 ~ 2018-01-23
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    icon of address 73 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,801 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-21
    IIF 96 - Ownership of shares – 75% or more OE
  • 8
    icon of address 73 Cornhill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-25
    IIF 13 - Ownership of shares – 75% or more OE
  • 9
    icon of address Lombard Wharf, 14 Lombard Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,955 GBP2023-07-31
    Officer
    icon of calendar 2019-12-12 ~ 2024-10-24
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ 2020-07-16
    IIF 64 - Ownership of shares – 75% or more OE
  • 10
    icon of address Lombard Wharf, 14 Lombard Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46,435 GBP2025-03-31
    Officer
    icon of calendar 2021-06-28 ~ 2021-11-29
    IIF 103 - Director → ME
  • 11
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43,935 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-05-23 ~ 2017-05-23
    IIF 26 - Ownership of shares – 75% or more OE
  • 12
    icon of address Lombard Wharf, 14 Lombard Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-03-27 ~ 2017-03-27
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 13
    icon of address Lombard Wharf, 14 Lombard Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Person with significant control
    icon of calendar 2017-04-20 ~ 2020-01-06
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address Lombard Wharf, 14 Lombard Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,669 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-04-20 ~ 2017-04-20
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 15
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-20 ~ 2017-10-13
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address Lombard Wharf, 14 Lombard Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-20 ~ 2017-04-20
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address Lower Ground Floor, One, George Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2016-11-14 ~ 2019-04-01
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ 2020-01-06
    IIF 28 - Ownership of shares – 75% or more OE
  • 18
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2016-11-14 ~ 2019-04-01
    IIF 125 - Director → ME
  • 19
    icon of address Lombard Wharf, 14 Lombard Road, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-03-27 ~ 2017-03-27
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 20
    icon of address Suite E, 1-3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2016-04-21 ~ 2018-12-11
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ 2019-09-30
    IIF 39 - Ownership of shares – 75% or more OE
  • 21
    icon of address 73 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,051,036 GBP2020-04-30
    Person with significant control
    icon of calendar 2018-12-19 ~ 2020-01-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 22
    icon of address Lower Ground Floor, One, George Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    208,545 GBP2017-03-31
    Officer
    icon of calendar 2018-04-10 ~ 2018-04-13
    IIF 140 - Director → ME
  • 23
    icon of address 4385, 00656726 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -2,963 GBP2018-04-05
    Person with significant control
    icon of calendar 2018-02-23 ~ 2018-02-23
    IIF 53 - Ownership of shares – 75% or more OE
  • 24
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    762,222 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-01-10 ~ 2018-01-10
    IIF 48 - Ownership of shares – 75% or more OE
  • 25
    icon of address Lombard Wharf, 14 Lombard Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Person with significant control
    icon of calendar 2017-02-16 ~ 2017-07-24
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 26
    NEWINGTON PROPERTIES LIMITED - 1997-06-02
    icon of address Suite E 1-3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,363,027 GBP2019-03-31
    Officer
    icon of calendar 2007-01-10 ~ 2007-01-09
    IIF 176 - Director → ME
    icon of calendar 1997-05-08 ~ 1998-07-13
    IIF 178 - Director → ME
  • 27
    icon of address 1 Lower Ground Floor, One George Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -61,881 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-12-15 ~ 2017-12-15
    IIF 2 - Ownership of shares – 75% or more OE
  • 28
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-27 ~ 2017-10-27
    IIF 50 - Ownership of shares – 75% or more OE
  • 29
    icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-09-08 ~ 2021-07-08
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 30
    icon of address 15c Baltimore House Juniper Drive, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-04-29 ~ 2020-01-04
    IIF 3 - Ownership of shares – 75% or more OE
  • 31
    icon of address Elizabeth House, 13-19 Queen Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-07 ~ 2017-07-24
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 32
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    192,863 GBP2015-06-30
    Person with significant control
    icon of calendar 2017-10-02 ~ 2017-10-02
    IIF 68 - Ownership of shares – 75% or more OE
  • 33
    icon of address 73 Cornhill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-13 ~ 2007-06-19
    IIF 172 - Director → ME
  • 34
    STING BLADE PRODUCTIONS LTD - 2024-06-11
    STINGBLADE TOOLS LTD - 2024-05-13
    HATTON RESIDUAL ESTATES LIMITED - 2024-05-09
    icon of address Lombard Wharf, 14 Lombard Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    420,015 GBP2024-07-31
    Officer
    icon of calendar 2016-01-19 ~ 2018-06-27
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-03
    IIF 30 - Ownership of shares – 75% or more OE
  • 35
    THE HACKING PARTNERSHIP LIMITED - 2006-06-16
    icon of address Lombard Wharf, 14 Lombard Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,925 GBP2025-03-31
    Officer
    icon of calendar 2016-04-20 ~ 2018-12-10
    IIF 109 - Director → ME
    icon of calendar 2012-01-04 ~ 2016-02-03
    IIF 166 - Director → ME
    icon of calendar 2016-02-03 ~ 2016-04-20
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-09
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address Lower Ground Floor, One George Yard, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-24
    IIF 58 - Ownership of shares – 75% or more OE
  • 37
    STONE COTTAGE LIMITED - 2019-05-24
    icon of address Lombard Wharf, 14 Lombard Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    105,781 GBP2024-11-30
    Officer
    icon of calendar 2019-02-08 ~ 2020-06-01
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ 2019-02-08
    IIF 33 - Ownership of shares – 75% or more OE
  • 38
    icon of address Lower Ground Floor, One George Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-24
    IIF 35 - Ownership of shares – 75% or more OE
  • 39
    icon of address 5th Floor, Greener House, 66-68 Haymarket, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-17 ~ 2015-02-19
    IIF 177 - 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.